Daks-simpson Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andDaks-simpson Limited

Wholesale of clothing and footwear

Daks-simpson Limited contacts: address, phone, fax, email, website, shedule

Address: 10 Old Bond Street London W1S 4PL

Phone: +44-1564 1991241

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Daks-simpson Limited"? - send email to us!

Daks-simpson Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Daks-simpson Limited.

Registration data Daks-simpson Limited

Register date: 1966-05-10

Register number: 00879003

Type of company: Private Limited Company

Get full report form global database UK for Daks-simpson Limited

Owner, director, manager of Daks-simpson Limited

Anita Marie Larsen Secretary. Address: Old Bond Street, London, W1S 4PL, United Kingdom. DoB:

Paul Stephen Dimond Director. Address: 22 Westminster Gardens, Marsham Street, London, SW1P 4JD. DoB: December 1944, British

Masakazu Kusunoki Director. Address: 76 Jermyn Street, Basement Flat, London, SW1Y 6NP, England. DoB: December 1957, Japanese

Viscount John Suirdale Director. Address: Apartment A504, Gilbert Scott Building, Scott Avenue Putney, London, SW15 3SG. DoB: August 1952, British

Naruki Shinke Director. Address: Apartment 17 Mary's Court, 4 Palgrave Gardens, London, NW1 6EW. DoB: December 1961, Japan

Kenji Miki Director. Address: 4-13-4, Ijamamoto-Dori,Chuo-Ku,, Kobe-City, Hyogo 650-0003, Japan. DoB: January 1962, Japanese

Bruno Massa Director. Address: Flat 4, 14 Albermarle Street, London, W1S 4HL. DoB: March 1956, Italian

Anthony Charles Wilson Director. Address: 14 Condray Place, London, SW11 3PE. DoB: July 1950, British

Timothy Charles Peto Everest Director. Address: 119 Ullswater Crescent, London, SW15 3RE. DoB: March 1961, British

Malcolm David Hewitt Director. Address: Cherry Garth Ellis Avenue, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9UA. DoB: n\a, Uk

Philip Watt Secretary. Address: Flat 57 Canal Building, 135 Shepherdess Walk, London, N1 7RR. DoB:

Simon Jude Freeman Director. Address: 46 Tewit Well Road, Harrogate, North Yorkshire, HG2 8JJ. DoB: April 1959, British

Matthew John Murphy Director. Address: 8 Brayford Drive, Aspull, Wigan, Lancashire, WN2 1RQ. DoB: June 1966, British

Satoshi Itoh Director. Address: 11 Lady Jane Gate, Bothwell, Glasgow, Lanarkshire, G71 8BW. DoB: June 1949, Japanese

Rory Liam Peter O`shaughnessy Director. Address: 192 Kingston Road, Wimbledon, London, SW19 3NU. DoB: March 1963, British

Malcolm David Hewitt Secretary. Address: Cherry Garth Ellis Avenue, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9UA. DoB: n\a, Uk

James Fitzpatrick Director. Address: 34 Spruce Avenue, Silvertonhill, Hamilton, Lanarkshire, ML3 7NQ. DoB: February 1940, British

Stephen John Mccann Director. Address: 90 Franche Court Road, London, SW17. DoB: June 1961, Canadian

Dr Kevin Johnson Director. Address: 3 The Lawns, Pannal Ash Road, Harrogate, HG2 9AS. DoB: September 1947, British

Holger Otto Kammann Director. Address: Arabella Str 5/1637, Munchen 81925, Germany. DoB: February 1938, German

Andrew Oliver Sampson Director. Address: Shrublands Cottage, Sandrock Road, Tunbridge Wells, Kent, TN2 3PS. DoB: September 1946, British

Peter Malcolm Jalland Director. Address: Greenhaven 20 Green Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 5LQ. DoB: January 1949, British

Thomas Stevenson Mccallum Director. Address: 9 Abercorn Drive, Hamilton, Lanarkshire, ML3 7DX. DoB: November 1947, British

Laurence Christopher Williams Director. Address: Glenoran, 3 Wellington Terrace, Lanark, Lanarkshire, ML11 7QQ. DoB: February 1943, British

Paul Frederick Craven Director. Address: 16 Castleview Road, Strathaven, Lanarkshire, ML10 6HD. DoB: November 1939, British

Otmar Harald Overhoff Director. Address: 180 Clive Road, West Dulwich, London, SE21 8BS. DoB: July 1953, German

Donald Ruffle Director. Address: 10 Cherry Glebe, Mersham, Ashford, Kent, TN25 6NL. DoB: September 1944, British

Jerome David Freedman Director. Address: 5 Thanescroft Gardens, Croydon, Surrey, CR0 5JR. DoB: December 1935, British

Harmannus Kuiper Director. Address: Auchengrange, Lochwinnoch, Renfrewshire, PA12 4JS. DoB: June 1937, Dutch

Jeremy Christopher Reynell Franks Director. Address: 30 Stanhope Terrace, London, W2 2UA. DoB: April 1937, British

Johnny Mengers Director. Address: 32 Pembroke Gardens Close, London, W8. DoB: April 1933, British

Charles Carey Director. Address: 28 Dalzell Avenue, Motherwell, Lanarkshire, ML1 2BX. DoB: February 1933, British

Colin Campbell Director. Address: 27 Grasmere Road, London, N10 2DH. DoB: n\a, British

Brian William Kendall Director. Address: 1 Mornington Crescent, London, NW1 7RH. DoB: July 1933, British

Jobs in Daks-simpson Limited vacancies. Career and practice on Daks-simpson Limited. Working and traineeship

Sorry, now on Daks-simpson Limited all vacancies is closed.

Responds for Daks-simpson Limited on FaceBook

Read more comments for Daks-simpson Limited. Leave a respond Daks-simpson Limited in social networks. Daks-simpson Limited on Facebook and Google+, LinkedIn, MySpace

Address Daks-simpson Limited on google map

Other similar UK companies as Daks-simpson Limited: Q7db Limited | Marchmain Estates Limited | 14 Ashford Road Limited | Field Developments Limited | Kenwood Mansions Limited

Daks-simpson Limited may be gotten hold of 10 Old Bond Street, London in Hanover Square. The firm zip code is W1S 4PL. Daks-simpson has been operating in this business since the company was registered on 1966-05-10. The firm Companies House Reg No. is 00879003. The enterprise SIC code is 46420 and their NACE code stands for Wholesale of clothing and footwear. Daks-simpson Ltd released its latest accounts up till 31st March 2013. The latest annual return information was submitted on 22nd December 2013.

Daks-simpson Ltd is a small-sized vehicle operator with the licence number OM0022200. The firm has one transport operating centre in the country. In their subsidiary in Larkhall , 2 machines are available. The firm directors are C G Campbell, D Ruffle, J C R Franks and 8 others listed below.

There is a solitary managing director this particular moment overseeing this business, namely Paul Stephen Dimond who has been executing the director's tasks since 1966-05-10. That business had been directed by Masakazu Kusunoki (age 59) who eventually resigned 6 years ago. What is more another director, including Viscount John Suirdale, age 64 gave up the position in December 2009. To maximise its growth, for the last almost one month this business has been making use of Anita Marie Larsen, who has been looking into successful communication and correspondence within the firm.