Dovetail Enterprises (1993) Limited

All companies of The UKManufacturingDovetail Enterprises (1993) Limited

Manufacture of other furniture

Contacts of Dovetail Enterprises (1993) Limited: address, phone, fax, email, website, working hours

Address: Dunsinane Avenue Dundee DD2 3QN Angus

Phone: +44-1383 4364013 +44-1383 4364013

Fax: +44-1383 4364013 +44-1383 4364013

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Dovetail Enterprises (1993) Limited"? - Send email to us!

Dovetail Enterprises (1993) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dovetail Enterprises (1993) Limited.

Registration data Dovetail Enterprises (1993) Limited

Register date: 1996-02-29
Register number: SC163812
Capital: 716,000 GBP
Sales per year: Approximately 648,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Dovetail Enterprises (1993) Limited

Addition activities kind of Dovetail Enterprises (1993) Limited

515900. Farm-product raw materials, nec
13110102. Natural gas production
20630200. Liquid beet sugar products, except refining
20790104. Nut margarine
28419902. Dishwashing compounds
36340112. Ovens, portable: household
36470000. Vehicular lighting equipment

Owner, director, manager of Dovetail Enterprises (1993) Limited

Director - Kirk Anthony Dailly. Address: Reform Street, Dundee, DD1 1RJ, Scotland. DoB: August 1982, British

Director - James Francis Pickett. Address: 69 Dundee Road, Broughty Ferry, Dundee, DD5 1NA, Scotland. DoB: June 1951, British

Director - Steven Ferrier. Address: Ferrier Street, Carnoustie, Angus, DD7 7EE, Scotland. DoB: March 1975, Scottish

Director - Councillor William Wilkie Sawers. Address: City Square, Dundee, DD1 3BY, Scotland. DoB: October 1964, Scotland

Director - Councillor Craig David Melville. Address: Springhill, Dundee, Angus, DD4 6HP. DoB: November 1980, British

Director - Helen Wright. Address: 25 Forfar Road, Dundee, DD4 7BD. DoB: September 1943, British

Director - Mohammed Asif. Address: Wellington House, 7 Wellington Street, Dundee, Tayside, DD1 2QA. DoB: August 1963, British

Director - Councillor Robert Band. Address: Knowelea Terrace, Perth, Perthshire, PH2 0HQ. DoB: February 1948, British

Director - James William Graham Patrick. Address: 5 Collingwood Crescent, Broughty Ferry, Dundee, Angus, DD5 2SX. DoB: n\a, British

Director - David James Cameron. Address: 2 Grange Gardens, Monifieth, Dundee, Angus, DD5 4NA. DoB: n\a, British

Director - William Mcartney. Address: Byron Street, Dundee, DD3 6ER, Scotland. DoB: May 1953, British

Director - Councillor Margaret Fenwick Thomson. Address: 92 Grangehill Drive, Monifieth, Angus, DD5 4RS. DoB: January 1953, British

Director - Councillor Stewart Robert Hunter. Address: 30 Buttars Road, Dundee, Angus, DD2 4LT. DoB: December 1976, British

Director - James George Stephen Black. Address: 15 William Street, Dundee, Angus, DD1 2ND. DoB: October 1958, Scottish

Director - John Kenneth Macdonald Hulbert. Address: "Wayside", Longforgan, Dundee, DD2 5HA. DoB: March 1939, British

Director - William Williamson. Address: 7 Turriff Place, Dundee, Angus, DD3 8RQ. DoB: January 1950, British

Director - Fraser Macpherson. Address: 2a Argyle Street, Dundee, DD4 7AL. DoB: February 1963, British

Director - Katherine Ann Cowan. Address: The Old Inn, Fowlis Wester, Crieff, Perthshire, PH7 3NL. DoB: June 1940, British

Director - Lorraine Caddell. Address: Hillgarden Queens Avenue, Perth, Perthshire, PH2 0EL. DoB: August 1949, British

Director - Bailie George Regan. Address: 8 Balmoral Terrace, Dundee, Angus, DD4 8SN. DoB: December 1943, British

Director - Helen Wright. Address: 25 Forfar Road, Dundee, DD4 7BD. DoB: September 1943, British

Director - William Sawers. Address: 36 Dean Avenue, Dundee, DD4 7LQ. DoB: October 1964, British

Director - William Alexander Meiklejohn. Address: 9 West Queen Street, Broughty Ferry, Dundee, Angus, DD5 1AS. DoB: February 1951, British

Director - William John Keillor. Address: Rossiebank, East Bank, Westmuir, Kirriemuir, Angus, DD8 5LL. DoB: September 1941, British

Director - Neil Livingstone Gilmour. Address: 11 Albert Road, Broughty Ferry, Dundee, DD5 1AY. DoB: February 1936, British

Director - Cllr Bailie Neil Innes Cameron Powrie. Address: Kirriemoor, 22 Peebles Drive, Dundee, DD4 0TF. DoB: December 1954, British

Director - Colin Patrick Crabbie. Address: Balmuick, Comrie, Crieff, Perthshire, PH6 2LY. DoB: April 1947, British

Director - Councillor Elizabeth Ferguson Fordyce. Address: 20 West School Road, Dundee, Angus, DD3 8PA. DoB: August 1944, British

Director - Mervyn James Rolfe. Address: 17 Mains Terrace, Dundee, DD4 7BX. DoB: July 1947, British

Director - Councillor Glennis Hutton Middleton. Address: 51 Lilybank Crescent, Forfar, Angus, DD8 2HZ. DoB: February 1951, British

Director - George Christopher Joseph Dawes. Address: 2 Lakeside Close, Baldwins Gate, Newcastle Under Lyme, ST5 5LH. DoB: October 1946, British

Director - Euan Webster. Address: Woodlands 54 Albany Road, West Ferry, Dundee, Tayside, DD5 1NW. DoB: February 1953, British

Director - Alastair Byres. Address: Pinewood Brucefield Road, Blairgowrie, Perthshire, PH10 6LA. DoB: January 1948, British

Director - Cllr Bailie Neil Innes Cameron Powrie. Address: Kirriemoor, 22 Peebles Drive, Dundee, DD4 0TF. DoB: December 1954, British

Director - William Wright. Address: 25 Forfar Road, Dundee, DD4 7BD. DoB: January 1955, British

Director - David Stephen Stewart. Address: 36 Cardross Place, Dundee, Angus, DD4 9RE. DoB: March 1947, British

Director - David F Anderson. Address: 9 Fairfield Road, Broughty Ferry, Dundee, Angus, DD5 1NX. DoB: November 1947, British

Director - Helen Wright. Address: 25 Forfar Road, Dundee, DD4 7BD. DoB: September 1943, British

Director - Colin Paterson Rennie. Address: 3 Somerville Place, Dundee, DD3 6JJ. DoB: August 1956, British

Director - Helen Mary Wilson Angus. Address: 9 Steading Place, Hospitalfield Westway, Arbroath, Angus, DD11 2NL. DoB: March 1958, British

Director - Cllr Keith Robert Adam Robertson. Address: 6 Elmvale, Castleton, Auchterarder, Perthshire, PH3 1QQ, Scotland. DoB: November 1955, British

Director - Betty Paterson. Address: 22 Netherton Terrace, Dundee, DD2 2UF. DoB: December 1951, British

Director - Andrew Duncan. Address: Greenfold, 71 Main Street, Coaltown Of Balgonie, Fife, KY7 6HX. DoB: March 1935, British

Director - Gavin Lewis Strachan. Address: 5 Eastfield Steadings, Auchterhouse, Dundee, Angus, DD3 0QP. DoB: September 1946, British

Director - Robert Reid Black. Address: 46 Panmure Street, Broughty Ferry, Dundee, Angus, DD5 2LN. DoB: November 1935, British

Director - Roland Lovat Fraser. Address: 3 Cortachy Circle, Monifieth, Dundee, Angus, DD5 4RN. DoB: November 1940, British

Director - Ian Pulsford Murray. Address: Kinnordy, Auchterhouse, Dundee, DD3 0RA. DoB: May 1919, British

Corporate-secretary - Blackadders Solicitors. Address: 30-34 Reform Street, Dundee, Angus, DD1 1RJ. DoB:

Director - James Ogg. Address: 79 Downie Park, Dundee, DD3 8JW. DoB: n\a, British

Director - Alistair Campbell Clark. Address: 85a Dundee Road, West Ferry, Dundee, DD5 1LZ. DoB: March 1933, British

Jobs in Dovetail Enterprises (1993) Limited, vacancies. Career and training on Dovetail Enterprises (1993) Limited, practic

Now Dovetail Enterprises (1993) Limited have no open offers. Look for open vacancies in other companies

  • Professor in Logistics & Supply Chain Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$176,353
    £108,104.39 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Catering Operations Manager (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Catering Services

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • NIHR Biomedical Research Centre Clinical Research Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Immunology and Immunotherapy

    Salary: £31,614 to £58,813 per year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Electro-Mechanical Group

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Clinical Researcher (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine

    Salary: £31,696 to £41,787 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Lecturer/Senior Lecturer (Internet of Things & Smart Infrastructure Systems) (Clayton - Australia)

    Region: Clayton - Australia

    Company: Monash University, Australia

    Department: Faculty of Engineering Electrical and Computer Systems Engineering

    Salary: AU$92,074 to AU$130,054
    £56,395.33 to £79,658.08 converted salary* per annum plus 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Postdoctoral Prize Research Fellowships in Sociology (Oxford)

    Region: Oxford

    Company: Nuffield College

    Department: N\A

    Salary: £30,963 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences

  • Application Development & Support Manager (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: Library, Technology and Information Service

    Salary: £37,706 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Associate Director or Director – Tumour Biology (London)

    Region: London

    Company: Autolus

    Department: Translational Research

    Salary: Competitive + with benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Senior Management

  • Masters of Philosophy Scholarship (Kelvin Grove - Australia)

    Region: Kelvin Grove - Australia

    Company: Queensland University Of Technology

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Sport and Leisure,Sports Science

  • Faculty Director of Partnerships and Business Engagement (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Faculty of Science and Technology

    Salary: £51,260 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Lecturer (Assistant Professor) in Engineering Business Management (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Mechanical Engineering

    Salary: £38,511 to £45,954 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Business and Management Studies,Management,Business Studies

Responds for Dovetail Enterprises (1993) Limited on Facebook, comments in social nerworks

Read more comments for Dovetail Enterprises (1993) Limited. Leave a comment for Dovetail Enterprises (1993) Limited. Profiles of Dovetail Enterprises (1993) Limited on Facebook and Google+, LinkedIn, MySpace

Location Dovetail Enterprises (1993) Limited on Google maps

Other similar companies of The United Kingdom as Dovetail Enterprises (1993) Limited: Index Systems Ltd. | Swe Construction Ltd | Hawkpress Limited | Arrow Glass Racks Limited | Avid Electric Vehicles Limited

The day this firm was founded is 1996-02-29. Started under number SC163812, this firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the office of this firm during office times at the following location: Dunsinane Avenue Dundee, DD2 3QN Angus. The company SIC and NACE codes are 31090 and their NACE code stands for Manufacture of other furniture. 2015-03-31 is the last time when account status updates were reported. Ever since the firm started in this field of business 20 years ago, this firm has managed to sustain its great level of success.

Regarding to this firm, a number of director's responsibilities up till now have been performed by Kirk Anthony Dailly, James Francis Pickett, Steven Ferrier and 7 others listed below. Amongst these ten people, David James Cameron has been with the firm for the longest time, having become a vital part of directors' team in April 2004. Another limited company has been appointed as one of the secretaries of this company: Blackadders Llp.

Dovetail Enterprises (1993) Limited is a domestic nonprofit company, located in Angus, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Dunsinane Avenue Dundee DD2 3QN Angus. Dovetail Enterprises (1993) Limited was registered on 1996-02-29. 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 - 716,000 GBP, sales per year - approximately 648,000 GBP. Dovetail Enterprises (1993) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Dovetail Enterprises (1993) Limited is Manufacturing, including 7 other directions. Director of Dovetail Enterprises (1993) Limited is Kirk Anthony Dailly, which was registered at Reform Street, Dundee, DD1 1RJ, Scotland. Products made in Dovetail Enterprises (1993) Limited were not found. This corporation was registered on 1996-02-29 and was issued with the Register number SC163812 in Angus, 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 Dovetail Enterprises (1993) Limited, open vacancies, location of Dovetail Enterprises (1993) 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 May 1st, 2024

Detailed data about Dovetail Enterprises (1993) Limited from yellow pages of The United Kingdom. Find address Dovetail Enterprises (1993) Limited, phone, email, website credits, responds, Dovetail Enterprises (1993) Limited job and vacancies, contacts finance sectors Dovetail Enterprises (1993) Limited