Dionex (uk) Limited
Other business support service activities not elsewhere classified
Dionex (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: 3rd Floor, 1 Ashley Road WA14 2DT Altrincham
Phone: +44-1293 2639984
Fax: +44-1293 2639984
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Dionex (uk) Limited"? - send email to us!
Registration data Dionex (uk) Limited
Register date: 1980-02-11
Register number: 01478505
Type of company: Private Limited Company
Get full report form global database UK for Dionex (uk) LimitedOwner, director, manager of Dionex (uk) Limited
David John Norman Director. Address: 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom. DoB: December 1960, British
Rhona Gregg Secretary. Address: 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom. DoB:
Nicholas Ince Director. Address: 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom. DoB: December 1982, British
Lucie Mary Katja Grant Director. Address: n\a. DoB: July 1976, British
Iain Alasdair Keith Moodie Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ, United Kingdom. DoB: March 1967, British
Kevin Neil Wheeler Director. Address: n\a. DoB: December 1958, British
James Robert Ewen Coley Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ, United Kingdom. DoB: August 1960, British
Katie Rose Wright Director. Address: n\a. DoB: July 1982, British
Nicola Jane Ward Secretary. Address: n\a. DoB:
Maurizio Rollo Secretary. Address: 4 Albany Court, Camberley, Surrey, GU16 7QL. DoB:
Craig Mccollam Director. Address: Oceanside Way, Redwood City, California 94065, United States. DoB: June 1960, United States
Bruce Barton Director. Address: 4030 Luxor Lane, Granite Bay, Ca, 95746, Usa. DoB: January 1959, Usa
Alison Raby Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ, United Kingdom. DoB: December 1958, British
Gianni Fior Director. Address: Via Lilivi 2, Pove Del Grappa, 36020, Italy. DoB: September 1955, Italian
Maurice Flynn Secretary. Address: 54 School Lane, Addlestone, Surrey, KT15 1TA. DoB: n\a, Irish
Jakob Gudbrand Johansen Director. Address: 8 Willow Lane, Boxgrove Road, Guildford, Surrey, GU1 2NH. DoB: April 1971, Danish
Rene Trost Director. Address: Oberlon 15 Ch-4616, Kappel, Switzerland. DoB: July 1951, Swiss
Lukas Braunschweiler Director. Address: 348 Bachman Court, Los Gatos, California 95030, Usa. DoB: May 1956, Swiss
Brent James Middleton Director. Address: 10 Trendland Cove, Sandy, Ut 84092, United States. DoB: May 1957, American
Michael Barry Masters Director. Address: 9 Cookridge Drive, Cookridge, Leeds, Yorkshire, LS16 7LS. DoB: September 1947, British
Bruce Layton Barton Director. Address: 10508 Chace Drive, Cupertino, California, 95014, Usa. DoB: January 1959, Usa
Brian Robert Webb Director. Address: 1402 Post Street, San Francisco, California, 94109. DoB: August 1942, British
Eric Jan Keller Director. Address: 1414 Pitman Avenue, Palo Alto, California 94301, Usa. DoB: June 1952, Us Citizen
Roger Charles George Director. Address: 10 Prior Road, Camberley, Surrey, GU15 1DA. DoB: July 1944, British
Arthur Blaine Bowman Director. Address: 1228 Titan Way, Sunnyvale, California 94086, Usa. DoB: April 1946, Us Citizen
Jobs in Dionex (uk) Limited vacancies. Career and practice on Dionex (uk) Limited. Working and traineeship
Carpenter. From GBP 2000
Cleaner. From GBP 1100
Welder. From GBP 1800
Driver. From GBP 1500
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1500
Other personal. From GBP 1500
Assistant. From GBP 1400
Responds for Dionex (uk) Limited on FaceBook
Read more comments for Dionex (uk) Limited. Leave a respond Dionex (uk) Limited in social networks. Dionex (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Dionex (uk) Limited on google map
Other similar UK companies as Dionex (uk) Limited: Rhh Properties Limited | Teign Court Management Company Limited | Masterplan Realty Limited | Lima Homes Ltd. | Albion Estates (leeds) Limited
Dionex (uk) is a company registered at WA14 2DT Altrincham at 3rd Floor, 1 Ashley Road. This enterprise has been in existence since 1980 and is established under the registration number 01478505. This enterprise has been actively competing on the UK market for thirty six years now and its official state is is active. This enterprise SIC code is 82990 - Other business support service activities not elsewhere classified. The firm's most recent filings were submitted for the period up to 2015-12-31 and the latest annual return information was submitted on 2015-12-27. 36 years of competing in this field of business comes to full flow with Dionex (uk) Ltd as they managed to keep their clients satisfied throughout their long history.
2 transactions have been registered in 2012 with a sum total of £12,796. In 2011 there were less transactions (exactly 1) that added up to £6,441. The Council conducted 1 transaction in 2010, this added up to £6,441. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £25,678. Cooperation with the Hampshire County Council council covered the following areas: Repair And Maint. - Operational Equip. and Apparatus.
In order to be able to match the demands of their client base, the following limited company is permanently being led by a number of three directors who are David John Norman, Nicholas Ince and Lucie Mary Katja Grant. Their successful cooperation has been of pivotal importance to this specific limited company since 2015. To maximise its growth, since September 2015 this specific limited company has been making use of Rhona Gregg, who's been responsible for making sure that the firm follows with both legislation and regulation. At least one secretary in this firm is a limited company: Oakwood Corporate Secretary Limited.