D4e Mulberry Limited
Management of real estate on a fee or contract basis
Contacts of D4e Mulberry Limited: address, phone, fax, email, website, working hours
Address: Third Floor Broad Quay House Prince Street BS1 4DJ Bristol
Phone: +44-1327 4107482 +44-1327 4107482
Fax: +44-1353 6744750 +44-1353 6744750
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "D4e Mulberry Limited"? - Send email to us!
Registration data D4e Mulberry Limited
Get full report from global database of The UK for D4e Mulberry Limited
Addition activities kind of D4e Mulberry Limited
2092. Fresh or frozen packaged fish
4924. Natural gas distribution
22590202. Towels, knit
29110700. Nonaromatic chemical products
35420300. Die casting and extruding machines
35590000. Special industry machinery, nec
44920000. Towing and tugboat service
Owner, director, manager of D4e Mulberry Limited
Director - Martin Timothy Smith. Address: Carlingnose Point, North Queensferry, Fife, KY11 1ER, United Kingdom. DoB: January 1967, British
Director - Christopher John Blundell. Address: Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom. DoB: December 1966, British
Director - Karen Marie Hill. Address: Old Broad Street, London, EC2N 1HZ, United Kingdom. DoB: June 1977, British
Director - Karen Marie Hill. Address: Old Broad Street, London, EC2N 1HZ, United Kingdom. DoB: June 1977, British
Director - David Glyn Swinburn. Address: Atherstone Barns, Atherstone On Stour, Stratford-Upon-Avon, Warwickshire, CV37 8NE, United Kingdom. DoB: February 1954, British
Director - Neil Rae. Address: Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom. DoB: October 1971, British
Director - Ion Bruce Balfour. Address: 33 Old Broad Street, London, EC2N 1HZ, United Kingdom. DoB: December 1963, British
Director - Alexander George Bremner. Address: Inch Avenue, Aberdour, Burntisland, Fife, KY3 0TF. DoB: September 1954, British
Director - Sarah Louise Booker. Address: Shepherds Avenue, Bowgreave, Garstang, Lancashire, PR3 1TE. DoB: November 1972, British
Director - Karen Marie Hill. Address: Durham Road, East Finchley, London, N2 9DR, United Kingdom. DoB: June 1977, British
Director - Ivan Hong Yee Wong. Address: 20/3 Hopetoun Crescent, Edinburgh, Midlothian, EH7 4AY. DoB: November 1979, British
Director - Kim Michele Clear. Address: 34 Chalkdown, Luton, Bedfordshire, LU2 7FH. DoB: n\a, British
Secretary - Sarah Louise Booker. Address: 2 Shepherds Avenue, Bowgreave, Garstang, Lancashire, PR3 1TE. DoB: November 1972, British
Director - Ian Richard Gethin. Address: 4 Kingdon Road, London, NW6 1PH. DoB: November 1971, British
Director - Kenneth William Gillespie. Address: 7 Shaws Crescent, Milton Bridge, Midlothian, EH26 0RE. DoB: June 1961, British
Director - Jeremy Lightfoot. Address: 135 Windsor Road, Pitstone, Buckinghamshire, LU7 9GG. DoB: February 1973, British
Director - Martin Timothy Smith. Address: 9 Carlingnose Point, North Queensferry, KY11 1ER. DoB: January 1967, British
Director - Alan Scott. Address: 23 Strathalmond Road, Edinburgh, EH4 8HP. DoB: May 1966, British
Director - Mark Baxter. Address: 65 Morton Street, Edinburgh, EH15 2HZ. DoB: March 1972, British
Director - Graham John Hutt. Address: Highbury 3 Eltric Road, Worcester, Worcestershire, WR3 7NU. DoB: June 1954, British
Director - Scott Duncan Campbell. Address: 6 Deane Close, Powick, Worcester, WR2 4QL. DoB: November 1974, British
Secretary - Pamela June Smyth. Address: Hillside House, Ecclesmachan, Broxburn, West Lothian, EH52 6NG. DoB: June 1964, British
Director - Philip Mcvey. Address: 57 Cypress Glade, Adambrae Parks, Livingston, West Lothian, EH54 9JH. DoB: March 1960, British
Secretary - Iain Lachlan Mackinnon. Address: 1 Hermitage Drive, Edinburgh, EH10 6DE. DoB: n\a, British
Director - Mohammed Sameer Amin. Address: 28 Talbot Road, Basement Flat, London, W2 5LJ. DoB: December 1973, British
Director - Michael William Mcewan. Address: 47 Comely Bank Place, Edinburgh, EH4 1ER. DoB: February 1968, British
Director - Alexander George Bremner. Address: Inch Avenue, Aberdour, Burntisland, Fife, KY3 0TF. DoB: September 1954, British
Director - Iain Allan Macdonald. Address: 20 Trout Road, Haslemere, Surrey, GU27 1RD. DoB: January 1961, British
Director - Mark Gordon Davies. Address: 16 Solent Place, Evesham, Worcestershire, WR11 6FB. DoB: December 1970, British
Jobs in D4e Mulberry Limited, vacancies. Career and training on D4e Mulberry Limited, practic
Now D4e Mulberry Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer in Adult Nursing (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: Faculty of Life Sciences and Education
Salary: £40,523 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Senior Building Facilities Operative - C62971M (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Professional Support Services - Estate Support Service
Salary: £16,983 to £17,764 per annum, with progression to £20,411.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Property and Maintenance
-
Professional Teaching Fellow (Learning Designer) (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Medical and Health Sciences
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Education Studies
-
Residential Warden (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £16,302 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance,Student Services
-
Graduate Advisor (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £22,077.27 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
International Opportunities Cordinator (Bradford)
Region: Bradford
Company: University of Bradford
Department: Student & Academic Services
Salary: £29,799 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services,International Activities
-
Professor of Design (Bath)
Region: Bath
Company: Bath Spa University
Department: Bath School of Art & Design
Salary: £80,560 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Research Fellow (78572-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Life Sciences
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Botany,Microbiology,Biochemistry
-
Research and Software Developer (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems
-
Lecturer / Senior Lecturer in Management Accounting (Sydney - Australia)
Region: Sydney - Australia
Company: University of Technology Sydney
Department: UTS Business School, Accounting Discipline Group
Salary: AU$99,924 to AU$135,725
£60,643.88 to £82,371.50 converted salary* per annum (Level B to C )Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies
-
Essential and virulence genes in Coxiella burnetii, Biosciences – MPhil/PhD (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Microbiology,Biochemistry
-
Four-year EngD scholarship with Rolls-Royce: ‘Exploring and Understanding the Role of Material, Manufacturing Process and Fibre Architecture on Impact Containment Efficiency for Composite Containment Systems.’ (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering/National Composites Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing,Maritime Technology
Responds for D4e Mulberry Limited on Facebook, comments in social nerworks
Read more comments for D4e Mulberry Limited. Leave a comment for D4e Mulberry Limited. Profiles of D4e Mulberry Limited on Facebook and Google+, LinkedIn, MySpaceLocation D4e Mulberry Limited on Google maps
Other similar companies of The United Kingdom as D4e Mulberry Limited: Buttermere Court Management Limited | Hargreaves Hamilton & Company Limited | Sprintersvale Limited | Shaws Investments (wolverhampton) Limited | Davis Village Lettings Limited
This firm operates under the name of D4e Mulberry Limited. It was founded 14 years ago and was registered under 04367731 as its registration number. This office of the company is based in Bristol. You can reach it at Third Floor Broad Quay House, Prince Street. This firm is registered with SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Thursday 31st March 2016 is the last time when the company accounts were reported. From the moment the firm began on the local market fourteen years ago, the company managed to sustain its impressive level of prosperity.
There's a team of six directors working for the following business at present, namely Martin Timothy Smith, Christopher John Blundell, Karen Marie Hill and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors responsibilities since Friday 31st October 2014. At least one secretary in this firm is a limited company: Semperian Secretariat Services Limited.
D4e Mulberry Limited is a domestic nonprofit company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Third Floor Broad Quay House Prince Street BS1 4DJ Bristol. D4e Mulberry Limited was registered on 2002-02-06. 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. D4e Mulberry Limited is Private Limited Company.
The main activity of D4e Mulberry Limited is Real estate activities, including 7 other directions. Director of D4e Mulberry Limited is Martin Timothy Smith, which was registered at Carlingnose Point, North Queensferry, Fife, KY11 1ER, United Kingdom. Products made in D4e Mulberry Limited were not found. This corporation was registered on 2002-02-06 and was issued with the Register number 04367731 in Bristol, 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 D4e Mulberry Limited, open vacancies, location of D4e Mulberry 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