Robert Dyas Holdings Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andRobert Dyas Holdings Limited

Retail sale of electrical household appliances in specialised stores

Retail sale of hardware, paints and glass in specialised stores

Robert Dyas Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Cleeve Court Cleeve Road KT22 7SD Leatherhead

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Robert Dyas Holdings Limited"? - send email to us!

Robert Dyas Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Robert Dyas Holdings Limited.

Registration data Robert Dyas Holdings Limited

Register date: 2000-07-27

Register number: 04041884

Type of company: Private Limited Company

Get full report form global database UK for Robert Dyas Holdings Limited

Owner, director, manager of Robert Dyas Holdings Limited

Susan Emma Dover Director. Address: Cleeve Road, Leatherhead, Surrey, KT22 7SD. DoB: October 1966, British

Ann Elizabeth Mantz Secretary. Address: Worple Road, Wimbledon, London, SW19 4DD. DoB:

Theodoros Paphitis Director. Address: Worple Road, London, SW19 4DD, United Kingdom. DoB: September 1959, British

Kypros Kyprianou Director. Address: Worple Road, London, SW19 4DD, United Kingdom. DoB: n\a, British

Steven John Back Director. Address: Worple Road, London, SW19 4DD, England. DoB: September 1960, British

Terry Osborn Maywood Director. Address: Cleeve Road, Leatherhead, Surrey, KT22 7SD, England. DoB: June 1951, British

Matthew Charles Emerson Director. Address: Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD. DoB: n\a, British

Stephen Caveney Mcvey Director. Address: Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD. DoB: December 1960, Scottish

Beanre Pearson Director. Address: Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD. DoB: July 1979, South African And British

Charles Graham Coles Director. Address: Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD. DoB: December 1952, British

Philip Charles Green Director. Address: Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD. DoB: November 1953, British

Geoff Brady Director. Address: Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD. DoB: January 1954, British

Ian Archie Gray Director. Address: Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD. DoB: October 1953, British

Steven Robert Round Director. Address: Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD. DoB: May 1959, British

Charles Graham Coles Secretary. Address: Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD. DoB: December 1952, British

Janice Tanya Cargo Director. Address: Lea Rig, The Chase, Kemsing, Kent, TN15 6TP. DoB: September 1976, British

Roger Anthony Holmes Director. Address: 421 Flagstaff House, 10 St George Wharf, Vauxhall London, SW8 2LZ. DoB: January 1960, British

Robert James Cissell Director. Address: 77 Tycehurst Hill, Loughton, Essex, IG10 1BZ. DoB: February 1960, British

Lorenzo Russo Director. Address: Flat 19, 17 Eccleston Place, London, SW1W 9NF. DoB: April 1973, Italian

Steven Petrow Director. Address: Flat 2, 48 Lennox Gardens, London, SW1X 0DJ. DoB: August 1963, American

Alan Frank Smith Director. Address: Cider Mill House, Cider Mill Lane, Bradley Green, Worcestershire, B96 6TH. DoB: October 1946, British

Lucy Pauline Crookshank Director. Address: 12 Fernhurst Road, London, SW6 7JW. DoB: March 1974, British

Penelope Sara Johnson Director. Address: Top Flat, 22 Harbut Road, London, SW11 2RB. DoB: October 1967, British

Michael James Maskey Director. Address: 34 Sheffield Terrace, London, W8 7NA. DoB: August 1944, British

John David Leake Director. Address: Berrington Mill, Station Road, Chipping Campden, Gloucestershire, GL55 6HY. DoB: March 1938, British

John Percival Rowland Secretary. Address: 49 Ediva Road, Meopham, Kent, DA13 0NA. DoB: n\a, British

Brent Foster Wilkinson Director. Address: Clayton Barn, Potter Row, Great Missenden, Buckinghamshire, HP16 9LU. DoB: April 1950, British

Stewart Alfred Rand Director. Address: The Anchorage Catlins Lane, Pinner, Middlesex, HA5 2EZ. DoB: July 1952, British

Malcolm Smart Director. Address: 153 Green Road, Moseley, Birmingham, West Midlands, B13 9XA. DoB: March 1942, British

Retander Services Limited Corporate-secretary. Address: Swift House, 12a Upper Berkeley Street, London, W1H 7PE. DoB:

Roger Anthony Pedder Director. Address: 9 Derby Road, Haslemere, Surrey, GU27 1BS. DoB: February 1941, British

Jobs in Robert Dyas Holdings Limited vacancies. Career and practice on Robert Dyas Holdings Limited. Working and traineeship

Sorry, now on Robert Dyas Holdings Limited all vacancies is closed.

Responds for Robert Dyas Holdings Limited on FaceBook

Read more comments for Robert Dyas Holdings Limited. Leave a respond Robert Dyas Holdings Limited in social networks. Robert Dyas Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Address Robert Dyas Holdings Limited on google map

Other similar UK companies as Robert Dyas Holdings Limited: Cepc Limited | Hemming Heating & Plumbing Limited | Anabow Properties Limited | Adam Building Services (uk) Ltd | Twisted Pair Technologies Limited

2000 is the date that marks the founding Robert Dyas Holdings Limited, a firm located at Cleeve Court, Cleeve Road in Leatherhead. This means it's been sixteen years Robert Dyas Holdings has been on the market, as it was started on 2000/07/27. The company's registration number is 04041884 and its post code is KT22 7SD. It is recognized as Robert Dyas Holdings Limited. It should be noted that the firm also was registered as Rps Travel up till the company name was replaced 16 years from now. This company SIC code is 47540 - Retail sale of electrical household appliances in specialised stores. Robert Dyas Holdings Ltd filed its account information up to Sat, 28th Mar 2015. The company's most recent annual return was released on Mon, 27th Jul 2015. From the moment it began in this particular field 16 years ago, the firm managed to sustain its impressive level of success.

The firm works in retail industry. Its FHRSID is 11/01504/MIXED. It reports to Brentwood and its last food inspection was carried out on 2014-06-24 in 95 High Street, Brentwood, CM14 4RR. The most recent quality assessment result obtained by the company is exempt, which translates as exept. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

Robert Dyas Holdings Ltd is a medium-sized vehicle operator with the licence number OF1135028. The firm has one transport operating centre in the country. In their subsidiary in Hemel Hempstead on Swallowdale Lane, 20 machines and 10 trailers are available. The firm directors are Kypros Kyprianou, Susan Emma Dover and Theo Paphitis.

The corporation's trademark is "Mrs Dyas". They submitted a trademark application on 2013-05-15 and it was licensed three months later. The trademark's registration remains valid until 2023-05-15. The corporation's Intellectual Property Office representative is Reddie & Grose LLP.

In order to be able to match the demands of their client base, this specific business is continually improved by a unit of three directors who are Susan Emma Dover, Theodoros Paphitis and Kypros Kyprianou. Their successful cooperation has been of extreme use to the following business since March 2013. In order to find professional help with legal documentation, since 2012 the following business has been utilizing the expertise of Ann Elizabeth Mantz, who's been looking for creative solutions successful communication and correspondence within the firm.