Dogsthorpe Acquisitions Limited

All UK companiesProfessional, scientific and technical activitiesDogsthorpe Acquisitions Limited

Non-trading company

Dogsthorpe Acquisitions Limited contacts: address, phone, fax, email, website, shedule

Address: Victoria Mills Irchester NN8 2DT Wellingborough

Phone: +44-1252 4367309

Fax: +44-1252 4367309

Email: n\a

Website:

Shedule:

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

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

Registration data Dogsthorpe Acquisitions Limited

Register date: 1935-05-13

Register number: 00300719

Type of company: Private Limited Company

Get full report form global database UK for Dogsthorpe Acquisitions Limited

Owner, director, manager of Dogsthorpe Acquisitions Limited

Simone Large Director. Address: Victoria Mills, Irchester, Wellingborough, Northamptonshire, NN8 2DT. DoB: May 1979, British

Simone Louise Large Secretary. Address: 32 Home Close Road, Houghton On The Hill, Leicester, Leicestershire, LE7 9GT. DoB: n\a, British

Roger Butler Director. Address: The Rookery, Hardwick, Wellingborough, Northamptonshire, NN9 5AL. DoB: November 1959, British

Martin Francis George Director. Address: Fotheringhay Manor, Fotheringhay, Peterborough, Cambridgeshire, PE8 5HZ. DoB: November 1942, British

Nicholas Steven Linney Director. Address: Blidworth Road, Farnsfield, Nottinghamshire, NG22 8EZ. DoB: May 1952, British

Timothy Bevan Davies Director. Address: 14 Owston Road, Knossington, Leicester, Leicestershire, LE15 8LX. DoB: September 1963, British

Stephen John Cunningham Director. Address: 11 Medinah Close, Northampton, Northamptonshire, NN4 0YS. DoB: n\a, British

Jeremy Preston Director. Address: Croughton House, Croughton, Northamptonshire, NN13 5LS. DoB: April 1945, British

David John Jenkins Secretary. Address: 1 The Brushes, Brent Eleigh Road, Lavenham, Suffolk, CO10 9PF. DoB: November 1959, British

Glenton Osler Secretary. Address: 1 Teal Close, Burton Latimer, Kettering, Northamptonshire, NN15 5TP. DoB:

Graham Armstrong Director. Address: 1373 Lincoln Road, Peterborough, Cambridgeshire, PE4 6LT. DoB: March 1955, British

Angus Charles Gunning Director. Address: 72 Avenue Road, Rushden, Northamptonshire, NN10 0SJ. DoB: May 1946, British

Dennis Gregory Director. Address: 80 Swift Close, Deeping St James, Peterborough, Cambridgeshire, PE6 8QR. DoB: January 1948, Irish

Michael David George Director. Address: 7 Cambridge Place, Kensington, London, W8 5PB. DoB: August 1973, British

Robert Shortland Secretary. Address: 72 Church Way, Northampton, NN3 3BX. DoB: January 1957, British

Robert Shortland Director. Address: 72 Church Way, Northampton, NN3 3BX. DoB: January 1957, British

Michael Ward Director. Address: Farthing Acre Standalone Warren, Haynes, Bedford, Bedfordshire, MK45 3QG. DoB: October 1942, British

Robert Shortland Secretary. Address: 72 Church Way, Northampton, NN3 3BX. DoB: January 1957, British

Harold Reynolds Director. Address: The Elms, Pytchley, Kettering, Northants. DoB: December 1916, British

Anthony Reynolds Director. Address: Thurlby Grange, Thurlby, Bourne, Lincs, PE10 0EA. DoB: December 1942, British

Sir Richard William George Director. Address: Drayton House, Drayton, Market Harborough, Leics, LE16 8SA. DoB: April 1944, British

David Anthony George Director. Address: The Old Rectory, Blatherwycke, Peterborough, Cambridgeshire, PE8 6YW. DoB: May 1947, British

Martin Evans Director. Address: 12 Hatton Street, Wellingborough, Northamptonshire, NN8 5AS. DoB: April 1947, British

Roger Victor John Cadbury Director. Address: 58 Binswood Avenue, Leamington Spa, Warwickshire, CV32 5RX. DoB: December 1937, British

Jobs in Dogsthorpe Acquisitions Limited vacancies. Career and practice on Dogsthorpe Acquisitions Limited. Working and traineeship

Tester. From GBP 2800

Helpdesk. From GBP 1400

Assistant. From GBP 1000

Welder. From GBP 1500

Responds for Dogsthorpe Acquisitions Limited on FaceBook

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

Address Dogsthorpe Acquisitions Limited on google map

Other similar UK companies as Dogsthorpe Acquisitions Limited: 4 Alma Square Limited | Baw Property Management Limited | Camco8 Limited | Lockside Management Services (preston) Ltd | Phoenix Moghul Limited

Dogsthorpe Acquisitions has been operating in this business field for eighty one years. Registered under no. 00300719, the company is registered as a Private Limited Company. You may find the office of this company during office times under the following location: Victoria Mills Irchester, NN8 2DT Wellingborough. The company now known as Dogsthorpe Acquisitions Limited was known as Whitworths Holdings until 2013/11/04 when the business name was changed. This company is registered with SIC code 74990 which means Non-trading company. The business most recent filed account data documents were filed up to 2016-03-31 and the most recent annual return was released on 2015-09-19.

Dogsthorpe Acquisitions Limited is a small-sized vehicle operator with the licence number OF1109215. The firm has one transport operating centre in the country. . The company transport managers is Alan Turner. The firm is also widely known as S and its directors are Nick Smith and Roger William Butler.

The firm owes its accomplishments and constant development to exactly three directors, who are Simone Large, Roger Butler and Martin Francis George, who have been overseeing the company since 2015. To increase its productivity, since the appointment on 2008/04/25 this specific firm has been utilizing the skills of Simone Louise Large, who's been tasked with maintaining the company's records.