Dpdgroup Uk Ltd

All UK companiesTransportation and storageDpdgroup Uk Ltd

Freight transport by road

Dpdgroup Uk Ltd contacts: address, phone, fax, email, website, shedule

Address: Dpdgroup Uk Ltd Roebuck Lane B66 1BY Smethwick

Phone: +44-1259 9689361

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dpdgroup Uk Ltd"? - send email to us!

Dpdgroup Uk Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dpdgroup Uk Ltd.

Registration data Dpdgroup Uk Ltd

Register date: 1962-08-21

Register number: 00732993

Type of company: Private Limited Company

Get full report form global database UK for Dpdgroup Uk Ltd

Owner, director, manager of Dpdgroup Uk Ltd

Desmond Smith Director. Address: Roebuck Lane, Smethwick, West Midlands, B66 1BY. DoB: June 1957, British

David Laurence Adams Director. Address: Roebuck Lane, Smethwick, West Midlands, B66 1BN, Uk. DoB: August 1970, British

Dwain Michael Mcdonald Director. Address: Roebuck Lane, Smethwick, West Midlands, B66 1BN, Uk. DoB: May 1966, British

Paul-Marie Chavanne Director. Address: Roebuck Lane, Smethwick, West Midlands, BB6 1BN, Uk. DoB: June 1951, French

Charles Martin Shiels Director. Address: Roebuck Lane, Smethwick, West Midlands, B66 1BY. DoB: September 1962, British

Kathleen Ann Phillips Director. Address: Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, West Midlands, B66 1BN. DoB: August 1950, British

Alexis Louis Ruset Director. Address: 88 Boulevard Raspail, Paris, 75006, FOREIGN, France. DoB: October 1945, French

Georges Edouard Buet Director. Address: Flat 3, Elvastone Place, London, SW7 5QE. DoB: October 1954, French

Claude Begle Director. Address: 21 Boulevard Beausejour, Paris, 75016, FOREIGN, France. DoB: December 1949, Swiss

Bertrand Jean Marie Gabriel De Mascarel De La Corbiere Director. Address: Miniere, Ingrandes Detouraine, 37140, France. DoB: November 1949, French

John Edward Bench Secretary. Address: Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, West Midlands, B66 1BN. DoB: November 1954, British

John Edward Bench Director. Address: Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, West Midlands, B66 1BN. DoB: November 1954, British

Ronald Leonard Bowey Smith Director. Address: The Haven, 15 Byron Gardens, Sutton, Surrey, SM1 3QG. DoB: June 1950, British

Christopher Ogg Director. Address: Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, West Midlands, B66 1BN. DoB: November 1955, British

Norman Moss Secretary. Address: 13 The Badgers, Mearse Lane Barnt Green, Birmingham, West Midlands, B45 8QR. DoB: July 1959, British

Norman Moss Director. Address: 13 The Badgers, Mearse Lane Barnt Green, Birmingham, West Midlands, B45 8QR. DoB: July 1959, British

Colin Frederick Millbanks Director. Address: Silver Birches, Forty Green Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XL. DoB: May 1944, British

Anthony Peter Gent Director. Address: Hygga House The Hygga, Chepstow, Gwent, NP6 6QQ. DoB: January 1947, British

William James Kirk Director. Address: 34th Floor, 100 Miller Street, North Sydney 2060, New South Wales, Australia. DoB: October 1951, Canadian

John Robert Cole Director. Address: Winston House, Winston Green, Debenham, Suffolk, IP14 6BG. DoB: August 1946, British

Rodney Dawson Secretary. Address: Chapel Cottage 2 High Street, Great Linford, Milton Keynes, Buckinghamshire, MK14 5AX. DoB: June 1950, British

Kenneth Edmund Carr Director. Address: 40 Nelson Road, New Malden, Surrey, KT3 5EB. DoB: October 1948, British

Robert William Broadbent Director. Address: The Paddocks 62 Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2ER. DoB: August 1947, Australian

Graham Allan Turner Director. Address: 22 Harrison Way, Sevenoaks, Kent, TN13 3LF. DoB: February 1950, Australian

Paul James Gray Director. Address: The Saddlery, Langford Moor, Coddington, Newark, Nottinghamshire, NG24 2RD. DoB: n\a, British

John Christopher Williams Director. Address: Longmead Long Walk, Chalfont St Giles, Buckinghamshire, HP8 4AW. DoB: February 1948, Australian

Lindsay Albert Bytheway Director. Address: 18 Trafalgar Street, Mont Albert, Victoria, 3127, Australia. DoB: July 1932, Australian

Bernard Frank Barham Director. Address: 41 High Road, Loughton, Essex, IG10 4JQ. DoB: July 1933, British

Patrick Lawrence Kearns Director. Address: 58 Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE. DoB: December 1944, British

Robert Wishart Hunter Director. Address: Heather Bank, Golf Course Road, Portpatrick, Stranraer, Wigtownshire, DG9 8TB. DoB: August 1934, British

Alfred Thomas Clifton Director. Address: 132 Boulevard Suchet, Paris 75016, France, FOREIGN. DoB: December 1937, Australian

Ian Ernest Webber Director. Address: 14 Bent Street, Brighton, Victoria, FOREIGN, Australia. DoB: May 1935, Australian

Jobs in Dpdgroup Uk Ltd vacancies. Career and practice on Dpdgroup Uk Ltd. Working and traineeship

Sorry, now on Dpdgroup Uk Ltd all vacancies is closed.

Responds for Dpdgroup Uk Ltd on FaceBook

Read more comments for Dpdgroup Uk Ltd. Leave a respond Dpdgroup Uk Ltd in social networks. Dpdgroup Uk Ltd on Facebook and Google+, LinkedIn, MySpace

Address Dpdgroup Uk Ltd on google map

Other similar UK companies as Dpdgroup Uk Ltd: Ano Construction Ltd | Lesarf Limited | Ezy Installations Limited | Jon Lewis Fencing Ltd | Sms Construction Chemicals Limited

1962 signifies the founding Dpdgroup Uk Ltd, the firm which is situated at Dpdgroup Uk Ltd, Roebuck Lane , Smethwick. That would make fifty four years Dpdgroup Uk has been on the British market, as it was founded on 1962-08-21. The Companies House Reg No. is 00732993 and its zip code is B66 1BY. Previously Dpdgroup Uk Ltd changed the company listed name three times. Up to 2015-04-16 the company used the registered name Geopost Uk. Then the company adapted the registered name Geopost (uk) which was used till 2015-04-16 then the currently used name was agreed on. This business SIC code is 49410 : Freight transport by road. Dpdgroup Uk Limited reported its account information up until Sunday 4th January 2015. The business most recent annual return information was filed on Wednesday 25th November 2015. Dpdgroup Uk Limited is an ideal example that a business can remain on the market for over 54 years and achieve a constant satisfactory results.

Dpdgroup Uk Ltd is a large-sized transport company with the licence number OC0280685. The firm has ten transport operating centres in the country. In their subsidiary in Carlisle on Kingstown Industrial Estate, 6 machines and 2 trailers are available. The centre in Carlisle on Kingstown Broadway has 6 machines and 2 trailers, and the centre in Carlisle on Kings Drive is equipped with 6 machines and 2 trailers. They are equipped with 154 vehicles and 90 trailers. The company transport managers is Charles Shiels. The firm directors are Charles Shiels, David Laurence Adams, Dwain Mcdonald and Paul-marie Chavanne.

Having 30 recruitment offers since 2014-07-09, the corporation has been one of the most active firms on the employment market. Recently, it was recruiting candidates in Saint Albans, Hinckley and Smethwick. They most often offer full time jobs to work in Shift work mode. They need employees on such positions as for example: Credit Management Team Leader, Depot Administrator and Claims Agent. Out of the offered posts, the best paid job is Customer Service Advisor in Smethwick with £17000 per year. Candidates who want to apply for this post should email to [email protected] or call the corporation on the following phone number: 0121 665 3221.

2 transactions have been registered in 2015 with a sum total of £43,067. In 2013 there were less transactions (exactly 1) that added up to £12,466. Cooperation with the Sandwell Council council covered the following areas: Street Scene.

According to the data we have, this firm was established in 1962-08-21 and has been governed by twenty nine directors, and out of them four (Desmond Smith, David Laurence Adams, Dwain Michael Mcdonald and Dwain Michael Mcdonald) are still actively participating in the company's life.