Dormant Wms 3 Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andDormant Wms 3 Limited

Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Dormant Wms 3 Limited contacts: address, phone, fax, email, website, shedule

Address: Dcc Vital Westminster Industrial Estate Repton Road, Measham DE12 7DT Swadlincote

Phone: +44-1264 5131408

Fax: +44-1264 5131408

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dormant Wms 3 Limited"? - send email to us!

Dormant Wms 3 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dormant Wms 3 Limited.

Registration data Dormant Wms 3 Limited

Register date: 1994-01-26

Register number: 02891374

Type of company: Private Limited Company

Get full report form global database UK for Dormant Wms 3 Limited

Owner, director, manager of Dormant Wms 3 Limited

Redmond Mcevoy Director. Address: Upper Beechwood Avenue, Ranelagh, Dublin 6, Dublin, Ireland. DoB: November 1964, Irish

Anthony O'connor Secretary. Address: 152 Ard Na Mara Malahide, Dublin, Co Dublin, Roi. DoB: n\a, Irish

Conor Francis Costigan Director. Address: 3 Corbawn Dale, Shankill, Co Dublin, IRISH, Ireland. DoB: January 1971, Irish

Leslie Deacon Director. Address: 21 Claremont Park, Sandymount, Dublin 4, IRISH. DoB: March 1963, Irish

David Frank Armstrong Director. Address: Booth Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6GT. DoB: May 1967, British

Kieran Conlon Director. Address: 80 Eagle Valley Powerscourt Demesne, Enniskerry, County Wicklow, IRISH, Ireland. DoB: June 1972, Irish

Kevin Murray Director. Address: Avalon 8 Belgrave Road, Monkstown, Co Dublin, IRISH, Ireland. DoB: May 1959, Irish

Andrew O'connell Director. Address: Cashel 50 Torquay Road, Foxrock, Dublin, Co Dublin 18, IRISH, Roi. DoB: November 1961, Irish

John O'leary Director. Address: 1 Century Drive, Spencers Wood, Reading, Berkshire, RG7 1PE. DoB: September 1971, Irish

Morgan John Crowe Director. Address: Little Grange, Kendalstown Rise, Delgany, County Wicklow, IRISH, Ireland. DoB: July 1944, Irish

Colman O'keeffe Director. Address: Knockavilla, Upper Strand Road, Malahide, Co Dublin, IRISH, Ireland. DoB: June 1953, Irish

Patrick Joseph Hensey Director. Address: Athgarvan, Newbridge, County Kildare, IRISH, Ireland. DoB: October 1943, Irish

John Thompson Secretary. Address: 33 Adwell Drive, Lower Earley, Reading, Berkshire, RG6 4JY. DoB: January 1955, British

Simon Anthony Barrett Secretary. Address: Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QA. DoB: October 1952, British

Peter Woods Director. Address: Breffni Cottage, Breffni Road, Sandycove, Co. Dublin, IRISH. DoB: October 1944, Irish

Jobs in Dormant Wms 3 Limited vacancies. Career and practice on Dormant Wms 3 Limited. Working and traineeship

Welder. From GBP 1400

Electrical Supervisor. From GBP 2500

Carpenter. From GBP 1700

Assistant. From GBP 2000

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Plumber. From GBP 2100

Administrator. From GBP 2500

Other personal. From GBP 1000

Responds for Dormant Wms 3 Limited on FaceBook

Read more comments for Dormant Wms 3 Limited. Leave a respond Dormant Wms 3 Limited in social networks. Dormant Wms 3 Limited on Facebook and Google+, LinkedIn, MySpace

Address Dormant Wms 3 Limited on google map

Other similar UK companies as Dormant Wms 3 Limited: Scaftec (northern) Limited | Switch Limited | Roger Kitteringham Limited | Knighton Steel Frame Buildings Limited | Blackwell Architectural Services Limited

02891374 is a registration number assigned to Dormant Wms 3 Limited. This firm was registered as a PLC on Wednesday 26th January 1994. This firm has existed on the British market for 22 years. The company may be reached at Dcc Vital Westminster Industrial Estate Repton Road, Measham in Swadlincote. It's area code assigned to this place is DE12 7DT. Up till now Dormant Wms 3 Limited switched the company listed name four times. Before Wednesday 23rd December 2015 the company used the registered name Dcc Vital (uk). After that the company used the registered name Nervefield that was used until Wednesday 23rd December 2015 then the current name was adopted. The company is classified under the NACe and SiC code 47749 meaning Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.. The firm's most recent filings cover the period up to 31st March 2016 and the most current annual return information was released on 26th January 2016. Twenty two years of presence in this particular field comes to full flow with Dormant Wms 3 Ltd as they managed to keep their customers satisfied through all the years.

As suggested by this particular company's employees directory, since Wednesday 1st May 2013 there have been three directors: Redmond Mcevoy, Conor Francis Costigan and Leslie Deacon. In order to find professional help with legal documentation, since the appointment on Friday 9th January 2004 the company has been utilizing the skills of Anthony O'connor, who's been tasked with making sure that the firm follows with both legislation and regulation.