Dickinson Legg Limited

All companies of The UKManufacturingDickinson Legg Limited

Manufacture of machinery for food, beverage and tobacco processing

Contacts of Dickinson Legg Limited: address, phone, fax, email, website, working hours

Address: Moorside Road Winnal Trading Estate SO23 7SS Winchester

Phone: +44-151 8131225 +44-151 8131225

Fax: +44-151 8131225 +44-151 8131225

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Dickinson Legg Limited"? - Send email to us!

Dickinson Legg Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dickinson Legg Limited.

Registration data Dickinson Legg Limited

Register date: 1980-04-01
Register number: 01488755
Capital: 688,000 GBP
Sales per year: Less 523,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Dickinson Legg Limited

Addition activities kind of Dickinson Legg Limited

074100. Veterinary services for livestock
35319909. Roofing equipment
36120105. Feeder voltage boosters (electric transformers)
38120111. Flight recorders
38410205. Cystoscopes

Owner, director, manager of Dickinson Legg Limited

Director - Jamie Stirling Allison. Address: Moorside Road, Winnal Trading Estate, Winchester, SO23 7SS. DoB: November 1967, British

Director - David George Heath. Address: Moorside Road, Winnal Trading Estate, Winchester, SO23 7SS. DoB: n\a, British

Secretary - David George Heath. Address: 14 Skylark Close, Basingstoke, Hampshire, RG22 5UR. DoB: n\a, British

Director - Peter North. Address: Moorside Road, Winnal Trading Estate, Winchester, SO23 7SS. DoB: December 1949, British

Director - Thomas Murdoch Mackie. Address: Glebe House, Church Lane, Goodworth Clatford, Hampshire, SP11 7HL. DoB: June 1956, British

Director - Mark Aldridge. Address: 6 Redbridge Drive, Andover, Hampshire, SP10 2LF. DoB: February 1965, British

Director - Gary Towerton. Address: Berries, Barrow Hill, Goodworth Clatford, Hampshire, SP11 7RF. DoB: May 1960, British

Director - John Michael Voak. Address: Moorside Road, Winnal Trading Estate, Winchester, SO23 7SS. DoB: December 1952, British

Director - Stephen John Waller. Address: 12 Leigh Road, Andover, Hampshire, SP10 2AS. DoB: May 1950, British

Director - Mike Frizzell. Address: Arcadia, Westhill Road North, South Wonston, Winchester, Hampshire, SO21 3HH. DoB: June 1958, English

Director - Robert D'sa. Address: 88 Kidderminster Road, Hagley, Stourbridge, West Midlands, DY9 0QL. DoB: March 1941, Indian

Director - Keith Ralph Bramley. Address: Mullions Compton Street, Compton Dundon, Somerton, Somerset, TA11 6PS. DoB: March 1948, British

Secretary - Richard Lewin Bensted. Address: 13 Elmwood, Welwyn Garden City, Hertfordshire, AL8 6LD. DoB: June 1950, British

Director - Brian William Farncombe. Address: 7 Fairfax Close, Winchester, Hampshire, SO22 4LP. DoB: September 1946, British

Director - Tom Clifford Walker. Address: Hepburn House, Frankleigh, Bradford On Avon, Wiltshire, BA15 2PF. DoB: November 1940, British

Director - David John Loftus. Address: 48 Oakdale Road, Downend, Bristol, BS16 6EA. DoB: June 1961, British

Director - Colin Anthony Moore. Address: 21 Eton Road, Stratford Upon Avon, Warwickshire, CV37 7EJ. DoB: October 1952, British

Director - Ronald Thomas Edwards. Address: 45 St Richards Road, Crowborough, East Sussex, TN6 3AS. DoB: n\a, British

Director - Thomas Lowen Temple. Address: 15 Raynes Road, Lee On The Solent, Hampshire, PO13 9AJ. DoB: April 1943, British

Director - Barrie Michael Barrett. Address: The Firs, Spetchley Road, Worcester, Worcestershire, WR5 2NL. DoB: April 1943, British

Director - Peter Edward Blackburn. Address: 20 Church Lane, Downend, Bristol, Avon, BS16 6TB. DoB: October 1954, British

Director - Alan Charles Lott. Address: Grange Farm House, Chestnut Lane Barton In Fabis, Nottingham, NG11 0AE. DoB: August 1941, British

Secretary - Alan Stanley Thorogate. Address: Westfield Cliff Way, Compton, Winchester, Hampshire, SO21 2AP. DoB: March 1948, British

Director - Brian Cecil Groves. Address: 23 Hatch Ride, Crowthorne, Berkshire, RG45 6LF. DoB: August 1948, British

Director - Alan Stanley Thorogate. Address: Westfield Cliff Way, Compton, Winchester, Hampshire, SO21 2AP. DoB: March 1948, British

Director - John Howard Humphrey. Address: 7 Vanburgh Way, Chandlers Ford, Eastleigh, Hampshire, SO53 1SE. DoB: May 1939, British

Director - Robert Ian Cunningham. Address: 43 Gorse Lane, Oadby, Leicester, Leicestershire, LE2 4RR. DoB: February 1954, British

Director - Ian Melvyn Langley. Address: 68 Green Park, Manor Road, Bournemouth, Dorset, BH1 3HR. DoB: May 1948, British

Director - John Simpson Binmore. Address: Bleak House, Robinsons Hill, Melbourne, Derbyshire, DE73 1DJ. DoB: August 1938, British

Director - William Henry Charles Dickinson. Address: Melbery Lodge, Mont Fellard, St Lawrence, Jersey. DoB: October 1917, British

Director - John James Edwards. Address: 17 Little Basing, Old Basing, Basingstoke, Hants, RG24 8AX. DoB: September 1950, British

Director - Thomas Henry White. Address: Moorside Road, Winnal Trading Estate, Winchester, SO23 7SS. DoB: August 1949, British

Jobs in Dickinson Legg Limited, vacancies. Career and training on Dickinson Legg Limited, practic

Now Dickinson Legg Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow - Research and Development of Community Energy Schemes (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,301 to £38,183 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • SeNSS Coordinator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academc Section

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Admissions Associate (London)

    Region: London

    Company: London Business School

    Department: PR, Marketing, Sales and Communication

    Salary: £26,000 to £28,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer (Teaching & Scholarship) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: The School of Healthcare Sciences

    Salary: £32,548 to £47,722

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Postdoctoral Research Assistant in Probabilistic Programming (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Artificial Intelligence

  • Professor / Associate Professor / Assistant Professor in Psychology (Shenzhen, China - China)

    Region: Shenzhen, China - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Salary will be competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Dickinson Legg Limited on Facebook, comments in social nerworks

Read more comments for Dickinson Legg Limited. Leave a comment for Dickinson Legg Limited. Profiles of Dickinson Legg Limited on Facebook and Google+, LinkedIn, MySpace

Location Dickinson Legg Limited on Google maps

Other similar companies of The United Kingdom as Dickinson Legg Limited: Smithson & Littlewood Limited | Stripe Concrete Ltd | The Lemon Tree Kitchen Ltd | Trisori Limited | Rinaree Limited

01488755 is the company registration number assigned to Dickinson Legg Limited. This firm was registered as a PLC on 1980-04-01. This firm has been operating in this business for thirty six years. The firm may be found at Moorside Road Winnal Trading Estate in Winchester. The head office area code assigned to this place is SO23 7SS. This firm has been on the market under three names. The initial listed name, Dickinson Engineering, was changed on 1998-10-19 to W.h. Dickinson Engineering. The current name is in use since 1995, is Dickinson Legg Limited. The firm Standard Industrial Classification Code is 28930 which stands for Manufacture of machinery for food, beverage and tobacco processing. Dickinson Legg Ltd released its account information up to 2015/12/31. The firm's latest annual return was filed on 2015/10/27. Ever since the company began on the market 36 years ago, the company has sustained its great level of success.

The enterprise has registered two trademarks, all are active. The IPO representative of Dickinson Legg is Brookes Batchellor LLP. The first trademark was registered in 2014.

The directors currently chosen by the following limited company include: Jamie Stirling Allison employed in 2007 and David George Heath employed 14 years ago. What is more, the managing director's tasks are regularly supported by a secretary - David George Heath, from who was hired by this specific limited company seventeen years ago.

Dickinson Legg Limited is a domestic company, located in Winchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Moorside Road Winnal Trading Estate SO23 7SS Winchester. Dickinson Legg Limited was registered on 1980-04-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 688,000 GBP, sales per year - less 523,000 GBP. Dickinson Legg Limited is Private Limited Company.
The main activity of Dickinson Legg Limited is Manufacturing, including 5 other directions. Director of Dickinson Legg Limited is Jamie Stirling Allison, which was registered at Moorside Road, Winnal Trading Estate, Winchester, SO23 7SS. Products made in Dickinson Legg Limited were not found. This corporation was registered on 1980-04-01 and was issued with the Register number 01488755 in Winchester, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Dickinson Legg Limited, open vacancies, location of Dickinson Legg Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Dickinson Legg Limited from yellow pages of The United Kingdom. Find address Dickinson Legg Limited, phone, email, website credits, responds, Dickinson Legg Limited job and vacancies, contacts finance sectors Dickinson Legg Limited