Duncan Macneill & Company Limited
Agents specialized in the sale of other particular products
Duncan Macneill & Company Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 1 & 3 St. Martins Court Aston Road MK42 0LN Bedford
Phone: +44-1364 5987792
Fax: +44-1364 5987792
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Duncan Macneill & Company Limited"? - send email to us!
Registration data Duncan Macneill & Company Limited
Register date: 1951-12-20
Register number: 00502552
Type of company: Private Limited Company
Get full report form global database UK for Duncan Macneill & Company LimitedOwner, director, manager of Duncan Macneill & Company Limited
Monwara Dewan Director. Address: St. Martins Court, Aston Road, Bedford, MK42 0LN, England. DoB: May 1969, Brtish
Monwara Dewan Secretary. Address: St. Martins Court, Aston Road, Bedford, MK42 0LN, England. DoB:
Lord Kenneth Peter Lyle Inchcape Director. Address: Manor Farm, Clyffe Pypard, Swindon, Wiltshire, SN4 7PY. DoB: January 1943, British
Kirankumar Maganlal Naik Secretary. Address: 30 Mullen Avenue, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7LQ. DoB: November 1950, British
Amitava Mukherjee Director. Address: 28 Carpenters Close, Rochester, Kent, ME1 2QH. DoB: September 1973, Indian
Sanjay Guha Director. Address: 15 Upton Close, Park Street, St. Albans, Hertfordshire, AL2 2NR. DoB: October 1952, British
Sanjay Guha Secretary. Address: 15 Upton Close, Park Street, St. Albans, Hertfordshire, AL2 2NR. DoB: October 1952, British
David Richard Gerald Collins Secretary. Address: 82 Bath Hill Court, Bournemouth, Dorset, BH1 2HT. DoB: July 1933, English
Amanda Collin Secretary. Address: 15 Digby Crescent, Finsbury Park, London, N4 2HS. DoB:
Diana Forrest Secretary. Address: Flat 3 34 Russell Hill, Purley, Surrey, CR8 2JA. DoB: n\a, British
Krishna Jajodia Director. Address: 10 Arlington House, Arlington Street, London, SW1A 1RL. DoB: October 1933, Indian
John Leonard Mcneill Shelford Director. Address: 25 Clarendon Road, London, W11 4JB. DoB: February 1947, British
Roger French Secretary. Address: 36 Kilpin Green, North Crawley, Newport Pagnell, Buckinghamshire, MK16 9LY. DoB:
Bela Savani Secretary. Address: 34 St.Pauls Avenue, Kenton, Harrow, Middlesex, HA3 9PS. DoB:
Annette Mascarenas Secretary. Address: 10 Mitchell Road, Palmers Green, London, N13 6EE. DoB:
Robert Anthony Henderson Secretary. Address: Hillcrest, High Halden Road Bethersden, Ashford, Kent, TN26 3BJ. DoB: November 1949, British
Colin Wilby Secretary. Address: 4 Cecil Park, Herne Bay, Kent, CT6 6DL. DoB: December 1958, British
Howard Radley Carr Director. Address: The Mill House, Betteshanger, Deal, Kent, CT14 7NJ. DoB: May 1945, British
David Nicholls Director. Address: 55-57 High Street, Manningtree, Essex, CO11 1AH. DoB: July 1932, British
Donald Roberson Director. Address: 29 Chartwell, 80 Parkside Wimbledon, London, SW19 5LL. DoB: November 1934, British
Ian Kirk Secretary. Address: Flat 19 Telfords Yard, London, E1 9BQ. DoB:
Mahendra Mehta Director. Address: Mpaka Road, PO BOX 41175, Nairobi, FOREIGN, Kenya. DoB: March 1932, British
Sir Jayvantsinhji Gohel Director. Address: 41 Woodville Road, London, NW11 9TS. DoB: August 1915, British
Doctor Rushtom Cooper Director. Address: 25 Gallop Road, Singapore 1025, Singapore. DoB: August 1922, Indian
John Leonard Mcneill Shelford Director. Address: 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH. DoB: February 1947, British
Roy Charles Williams Director. Address: 16 Colcokes Road, Banstead, Surrey, SM7 2EW. DoB: April 1947, British
Earl Of Inchcape Kenneth Peter Lyle Mackay Director. Address: Manor Farm, Clyffe Pypard, Swindon, Wiltshire, SN4 7PY. DoB: January 1943, British
Colin Robert Armstrong Director. Address: The Old House The Folly, Lightwater, Surrey, GU18 8XA. DoB: July 1934, British
John Anthony Leslie Greenfield Director. Address: 21 Ridley Road, Warlingham, Surrey, CR6 9LR. DoB: May 1950, British
Jobs in Duncan Macneill & Company Limited vacancies. Career and practice on Duncan Macneill & Company Limited. Working and traineeship
Sorry, now on Duncan Macneill & Company Limited all vacancies is closed.
Responds for Duncan Macneill & Company Limited on FaceBook
Read more comments for Duncan Macneill & Company Limited. Leave a respond Duncan Macneill & Company Limited in social networks. Duncan Macneill & Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Duncan Macneill & Company Limited on google map
Other similar UK companies as Duncan Macneill & Company Limited: Rbm Sporthastar Limited | Tazilla Limited | Bobabbey Limited | Hazlemere Autos Limited | Nuttall Plant Sales Limited
Duncan Macneill & Company Limited has existed on the local market for at least 65 years. Started with Registered No. 00502552 in the year December 20, 1951, the company is located at Unit 1 & 3 St. Martins Court, Bedford MK42 0LN. This firm is classified under the NACe and SiC code 46180 which means Agents specialized in the sale of other particular products. Duncan Macneill & Company Ltd reported its latest accounts up until 2015-03-31. The company's most recent annual return was submitted on 2016-04-02. Duncan Macneill & Co Limited has been functioning as a part of this field for more than sixty five years, an achievement few companies could ever achieve.
In order to meet the requirements of its customers, this company is constantly being taken care of by a unit of two directors who are Monwara Dewan and Lord Kenneth Peter Lyle Inchcape. Their successful cooperation has been of cardinal importance to the following company since January 1, 2015. To increase its productivity, since February 2012 the following company has been making use of Monwara Dewan, who's been responsible for successful communication and correspondence within the firm.