Dormaco (no.12) Limited

All UK companiesFinancial and insurance activitiesDormaco (no.12) Limited

Financial leasing

Dormaco (no.12) Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Princes Street EC2R 8PB London

Phone: +44-1575 4289031

Fax: +44-1575 4289031

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dormaco (no.12) Limited"? - send email to us!

Dormaco (no.12) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dormaco (no.12) Limited.

Registration data Dormaco (no.12) Limited

Register date: 1996-03-06

Register number: 03168639

Type of company: Private Limited Company

Get full report form global database UK for Dormaco (no.12) Limited

Owner, director, manager of Dormaco (no.12) Limited

Sally Jane Sutherland Director. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: October 1967, British

Andrew James Nicholson Director. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: November 1974, British

Christine Russell Secretary. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB:

Merle Allen Secretary. Address: 280 Bishopsgate, London, EC2M 4RB, England. DoB:

Barbara Charlotte Wallace Director. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB: July 1971, British

James Anthony Jackson Director. Address: Bishopsgate, London,, EC2M 4RB, England. DoB: July 1967, British

Barbara Wallace Secretary. Address: Rbs Gogarburn, Edinburgh, EH12 1HQ. DoB:

Robyn Fay Beresford Secretary. Address: West Bryson Road, Edinburgh, EH11 1BN. DoB:

Neil Clark Macarthur Director. Address: Rbs Gogarburn, Edinburgh, EH12 1HQ, Scotland. DoB: July 1967, British

Gary Robert Mcneilly Stewart Director. Address: Burnbrae Avenue, Edinburgh, EH12 8AU, Scotland. DoB: March 1966, British

Marcos Castro Secretary. Address: 2b St Johns Road, Redhill, Surrey, RH1 6HF. DoB:

Lorraine May Blair Secretary. Address: 6 Tabard Road, Whitley Bridge, Goole, North Yorkshire, DN14 0UP. DoB:

Marina Louise Thomas Secretary. Address: Richmond Lodge, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ. DoB: n\a, British

Derek John Lewis Director. Address: 48 Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD. DoB: n\a, British

Angela Mary Cunningham Director. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: April 1962, British

John Albert Lea Secretary. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: n\a, British

Carolyn Smith Director. Address: 9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW. DoB: n\a, British

Antoinette Una Moriarty Director. Address: 555 Rayners Lane, Pinner, Middlesex, HA5 5HP. DoB: June 1967, British

John Albert Lea Director. Address: 2 Heathgate, Wickham Bishops, Essex, CM8 3NZ. DoB: n\a, British

David John Hofmann Director. Address: 16 Sheredes Drive, Hoddesdon, Hertfordshire, EN11 8LJ. DoB: n\a, British

William Kenneth Enderby Director. Address: Thomas Wood Bank Lane, Hildenborough, Kent, TN11 8NR. DoB: March 1953, British

William Gibbons Director. Address: 8 The Spinneys, Leigh On Sea, Essex, SS9 5QZ. DoB: September 1953, British

Mark Stephen Sandham Director. Address: 15 Heath Court, Leighton Buzzard, Bedfordshire, LU7 3JR. DoB: February 1963, British

David John Hofmann Secretary. Address: 16 Sheredes Drive, Hoddesdon, Hertfordshire, EN11 8LJ. DoB: n\a, British

James Stanley Mann Director. Address: 5 Fairways, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8AL. DoB: July 1946, British

Rowan Daniel Justin Adams Secretary. Address: 3 Tower Road, Strawberry Hill, Twickenham, Middlesex, TW1 4PD. DoB: September 1967, British

Nicholas Ford Director. Address: 53 Long Fallow, Chiswell Grove, St Albans, Hertfordshire, AL2 3ED. DoB: March 1960, British

Jobs in Dormaco (no.12) Limited vacancies. Career and practice on Dormaco (no.12) Limited. Working and traineeship

Sorry, now on Dormaco (no.12) Limited all vacancies is closed.

Responds for Dormaco (no.12) Limited on FaceBook

Read more comments for Dormaco (no.12) Limited. Leave a respond Dormaco (no.12) Limited in social networks. Dormaco (no.12) Limited on Facebook and Google+, LinkedIn, MySpace

Address Dormaco (no.12) Limited on google map

Other similar UK companies as Dormaco (no.12) Limited: Welkin Property Company Limited(the) | Cnim Lagan (south London) Limited | C Smith Joinery Limited | Foundry Construction Limited | William Peters Ltd.

This particular Dormaco (no.12) Limited firm has been operating in this business field for 20 years, as it's been established in 1996. Registered under the number 03168639, Dormaco (no.12) was set up as a Private Limited Company located in 1 Princes Street, London EC2R 8PB. This firm has a history in name changes. In the past, this company had two other names. Up to 2014 this company was prospering as National Westminster Future Technology and before that its registered company name was Hackremco (no.1107). The firm Standard Industrial Classification Code is 64910 : Financial leasing. December 31, 2015 is the last time the company accounts were reported. Ever since the company debuted in this line of business twenty years ago, this company has sustained its impressive level of prosperity.

Given this specific company's growing number of employees, it became vital to hire more members of the board of directors: Sally Jane Sutherland and Andrew James Nicholson who have been participating in joint efforts since February 2012 to promote the success of this specific limited company. At least one secretary in this firm is a limited company: Rbs Secretarial Services Limited.