Dolphin Computer Services Limited
Information technology consultancy activities
Dolphin Computer Services Limited contacts: address, phone, fax, email, website, shedule
Address: The Registry 34 Beckenham Road BR3 4TU Beckenham
Phone: +44-1382 5874084
Fax: +44-1382 5874084
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Dolphin Computer Services Limited"? - send email to us!
Registration data Dolphin Computer Services Limited
Register date: 1979-10-11
Register number: 01453553
Type of company: Private Limited Company
Get full report form global database UK for Dolphin Computer Services LimitedOwner, director, manager of Dolphin Computer Services Limited
Francesca Anne Todd Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: February 1971, British
Richard John Shearer Director. Address: Rochester Row, Westminster, London, SW1P 1QT. DoB: February 1964, British
John William Peel Director. Address: 99 Elm Road, Earley, Reading, Berkshire, RG6 5TB. DoB: May 1947, British
Tina Maria Fontana Secretary. Address: 3 Glanfield Road, Beckenham, Kent, BR3 3JS. DoB: n\a, British
Paul Richard Martin Pindar Director. Address: The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU. DoB: April 1959, British
Gordon Mark Hurst Director. Address: The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU. DoB: January 1962, British
Geoffrey Paul Astle Director. Address: 20 Star Lane, Avening, Gloucestershire, GL8 8NT. DoB: April 1966, British
Jack Rowell Director. Address: Middlehill, Box, Wiltshire, SN13 8QS. DoB: November 1936, British
John Michael Bolland Director. Address: The Folly, Point Road, Avening, Gloucestershire, GL8 8LY. DoB: July 1966, British
Michael John Hill Director. Address: Birchleigh, Middle Street Uplands, Stroud, Gloucestershire, GL5 1TG. DoB: February 1956, British
Christine Mary Palferman Director. Address: 15 Ashley Drive, Bussage, Stroud, Gloucestershire, GL6 8BY. DoB: April 1958, British
Steven Gordon Barker Director. Address: 87 White Lion Park, Malmesbury, Wiltshire, SN16 0QR. DoB: March 1957, British
Adrian Royston Potter Secretary. Address: 5 Links View, Cirencester, Gloucestershire, GL7 2NF. DoB: November 1947, British
Simon Huson Preston Director. Address: Lowfield Farm, Tetbury, Glos, GL8 8SE. DoB: April 1936, British
Raymond William Gambier Fenton Director. Address: Atkyns Manor, South Cerney, Cirencester, Gloucestershire, GL7 5TT. DoB: August 1941, British
Jack Rowell Director. Address: Gaywood, Bannerdown Close, Batheaston, Bath, BA1 7JN. DoB: November 1936, British
John Henry Moules Secretary. Address: Wandibindle 6 The Damsells, Tetbury, Gloucestershire, GL8 8JA. DoB: n\a, British
Martin Taylor Director. Address: Bluebell Cottage, Bournes Green Oakridge, Stroud, Gloucestershire, GL6 7NL. DoB: March 1953, British
Timothy Richard Mowat Director. Address: Wychbury House Totterdown Lane, Fairford, Gloucestershire, GL7 4DF. DoB: June 1946, British
Adrian Royston Potter Director. Address: 5 Links View, Cirencester, Gloucestershire, GL7 2NF. DoB: November 1947, British
Jobs in Dolphin Computer Services Limited vacancies. Career and practice on Dolphin Computer Services Limited. Working and traineeship
Driver. From GBP 1500
Director. From GBP 6300
Other personal. From GBP 1400
Controller. From GBP 2300
Project Co-ordinator. From GBP 1600
Driver. From GBP 1900
Responds for Dolphin Computer Services Limited on FaceBook
Read more comments for Dolphin Computer Services Limited. Leave a respond Dolphin Computer Services Limited in social networks. Dolphin Computer Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Dolphin Computer Services Limited on google map
Other similar UK companies as Dolphin Computer Services Limited: Shotley Properties Limited | Blackhorse Owners Management Limited | Tobias Properties Ltd | Wendy White Management Services Limited | Euro Properties (london) Limited
Dolphin Computer Services came into being in 1979 as company enlisted under the no 01453553, located at BR3 4TU Beckenham at The Registry. The firm has been expanding for thirty seven years and its state is active - proposal to strike off. The firm Standard Industrial Classification Code is 62020 which stands for Information technology consultancy activities. 2015-12-31 is the last time account status updates were reported.
For three years, this limited company has only had an individual director: Francesca Anne Todd who has been managing it since 2013-11-11. This limited company had been controlled by Richard John Shearer (age 52) who in the end quit in 2013. As a follow-up a different director, including John William Peel, age 69 resigned nine years ago. Another limited company has been appointed as one of the secretaries of this company: Capita Group Secretary Limited.