Dens Limited

All UK companiesHuman health and social work activitiesDens Limited

Social work activities without accommodation for the elderly and disabled

Other social work activities without accommodation n.e.c.

Dens Limited contacts: address, phone, fax, email, website, shedule

Address: Bury Lodge, 1 Queensway Hemel Hempstead HP1 1HT Hertfordshire

Phone: 01442 262274

Fax: 01442 262274

Email: [email protected]

Website:

Shedule:

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

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

Registration data Dens Limited

Register date: 2002-12-06

Register number: 04610820

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Dens Limited

Owner, director, manager of Dens Limited

Michael John William Morgan Director. Address: Primrose Hill, Kings Langley, Hertfordshire, WD4 8HX, England. DoB: November 1953, British

Lucy Andrea Turner Director. Address: Grove Gardens, Tring, Hertfordshire, HP23 5PY, England. DoB: June 1988, British

Gail Albert Director. Address: Bury Lodge, 1 Queensway, Hemel Hempstead, Hertfordshire, HP1 1HT. DoB: June 1960, British

Lucy Andrea Turner Director. Address: Bury Lodge, 1 Queensway, Hemel Hempstead, Hertfordshire, HP1 1HT. DoB: June 1988, British

Michael John William Morgan Director. Address: Bury Lodge, 1 Queensway, Hemel Hempstead, Hertfordshire, HP1 1HT. DoB: November 1953, British

Malcolm Leslie Lindo Director. Address: Bury Lodge, 1 Queensway, Hemel Hempstead, Hertfordshire, HP1 1HT. DoB: January 1948, British

Alan Russell Director. Address: Bury Lodge, 1 Queensway, Hemel Hempstead, Hertfordshire, HP1 1HT. DoB: September 1950, British

Anthony Charles Culley Director. Address: Cedar Road, Berkhamsted, Hertfordshire, HP4 2LB, England. DoB: February 1948, British

Ian Hilary Laidlaw-dickson Director. Address: Fishery Road, Hemel Hempstead, Hertfordshire, HP1 1NB, Great Britain. DoB: March 1948, British

Martin Russell Warner Director. Address: Gravel Path, Berkhamsted, Hertfordshire, HP4 2PJ. DoB: June 1953, British

Ian Trevor Tottman Director. Address: 74 High Road, Leavesden, Watford, Hertfordshire, WD25 7LJ. DoB: n\a, British

Eric Gilbert Pillinger Director. Address: The Stacks, 15 West Road, Berkhamsted, Hertfordshire, HP4 3HT. DoB: November 1944, British

John Allan Director. Address: Bury Lodge, 1 Queensway, Hemel Hempstead, Hertfordshire, HP1 1HT. DoB: April 1941, British

Erica Mohr Director. Address: Kitsbury Road, Berkhamsted, Hertfordshire, HP4 3EA, England. DoB: February 1938, British

Jonathan Mark Henry Ellis Director. Address: Willow Court, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9HE, England. DoB: May 1968, British

Paul Richard Eastwood Director. Address: Manorville Road, Hemel Hempstead, Hertfordshire, HP30AP. DoB: February 1955, British

Paul Richard Eastwood Director. Address: 41 Manorville Road, Hemel Hempstead, Hertfordshire, HP3 0AP. DoB: February 1955, British

John Frederick Armitage Director. Address: 17 Clarks Spring, Tring, Hertfordshire, HP23 2QL. DoB: January 1947, British

Robert Walter Asplin Director. Address: Hamilton Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8PY. DoB: October 1956, New Zealander

Kathryn Jane Livermore Director. Address: Hamilton Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8PY. DoB: February 1954, British

Dr Susan Jane Hogg Director. Address: 36 Castle Hill Avenue, Berkhamsted, Hertfordshire, HP4 1HJ. DoB: October 1955, British

Richard Alexander Hill Director. Address: 29 Garland Close, Hemel Hempstead, Hertfordshire, HP2 5HU. DoB: May 1956, British

Andrew Parry Director. Address: 38 Pennylets Green, Stoke Poges, Berkshire, SL2 4BT. DoB: March 1961, British

Dharini Chandarana Director. Address: 68 Crawley Drive, Hemel Hempstead, Hertfordshire, HP2 6BU. DoB: October 1965, British

Trevor Michael Hahn Director. Address: 8 West Valley Road, Hemel Hempstead, Hertfordshire, HP3 0AN. DoB: December 1972, British

William James Lear Director. Address: Gadespring, 109 Piccotts End, Hemel Hempstead, Hertfordshire, HP1 3AT. DoB: October 1940, British

Philip Barredo Gonzalez Director. Address: 76 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 4AQ. DoB: June 1953, British

Michael John Uffindell Director. Address: 13 Cemetery Hill, Hemel Hempstead, Hertfordshire, HP1 1JF. DoB: September 1972, British

Anthony John Barrett Director. Address: 78 Gravel Lane, Hemel Hempstead, Hertfordshire, HP1 1SA. DoB: August 1936, British

Anthony William Cotterill Director. Address: 82 New Park Drive, Hemel Hempstead, Hertfordshire, HP2 4QL. DoB: December 1957, British

Mary-Elizabeth Patricia Flynn Director. Address: 127 Rucklers Lane, Kings Langley, Hertfordshire, WD4 8BA. DoB: July 1967, British

John Gordon Gaddes Director. Address: 91 Highfield Lane, Hemel Hempstead, Hertfordshire, HP2 5JE. DoB: May 1936, British

Andrew Paul Gale Director. Address: 206 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BP. DoB: August 1959, British

Christina Aitkenhead Gavigan Director. Address: 4 Hetchleys, Hemel Hempstead, Hertfordshire, HP1 3NX. DoB: January 1937, British

Anthony Francis Grainger Director. Address: 2 Chestnut Close, Potten End, Berkhamsted, Hertfordshire, HP4 2QL. DoB: July 1944, British

James Edward Littlechild Director. Address: Top Flat, 9 George Street, Hemel Hempstead, Hertfordshire, HP2 5HJ. DoB: February 1947, British

Daphne Eleanor Millett Director. Address: Glenthorpe, Chesham Road, Wigginton, Hertfordshire, HP23 6HH. DoB: March 1949, British

Neil Brendan O'connor Director. Address: 119 Horsecroft Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1PX. DoB: May 1963, British

Jobs in Dens Limited vacancies. Career and practice on Dens Limited. Working and traineeship

Electrical Supervisor. From GBP 2400

Welder. From GBP 1700

Helpdesk. From GBP 1200

Responds for Dens Limited on FaceBook

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

Address Dens Limited on google map

Other similar UK companies as Dens Limited: Tpm Engineering Ltd. | Ashcroft Auto Centre Ltd | Anna Paola Limited | Advance Beauty Products Ltd | Props 'n' Frocks Limited

The exact day the firm was established is 2002-12-06. Started under 04610820, it is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of this firm during office hours at the following location: Bury Lodge, 1 Queensway Hemel Hempstead, HP1 1HT Hertfordshire. This enterprise is registered with SIC code 88100 : Social work activities without accommodation for the elderly and disabled. 31st March 2015 is the last time when account status updates were reported. Ever since the firm started on this market fourteen years ago, it managed to sustain its impressive level of success.

Having 20 recruitment advertisements since 2014/09/24, Dens has been among the most active employers on the employment market. Most recently, it was recruiting new workers in Hemel Hempstead and Hemel Hempstead Industrial Estate. They often employ workers on a part time basis to work in Shift work mode. They hire workers on such posts as: Finance & IT Manager, Bank Worker and Day Centre Project Worker. Out of the available jobs, the highest paid post is Equipped to Change Co-ordinator - £24,500 (37.5 hours a week) in Hemel Hempstead with £24500 on a yearly basis. Applicants wanting to apply for this position ought to send the application to Irene Porteous.

The firm started working as a charity on 2003/04/24. Its charity registration number is 1097185. The range of the firm's activity is in practice dacorum, hertfordshire.. They operate in Hertfordshire. The corporate board of trustees features twelve people: Jonathan Mark Henry Ellis, Alan Russell, John Allan, Erica Mohr and Tony Grainger, and others. In terms of the charity's finances, their best time was in 2014 when they earned 1,033,839 pounds and their spendings were 1,045,425 pounds. The corporation focuses on education and training, problems related to accommodation and housing and problems related to housing and accommodation. It works to the benefit of the whole humanity, the whole mankind. It tries to help its recipients by providing various services, providing buildings, facilities or open spaces and counselling and providing advocacy. In order to get to know something more about the enterprise's activity, call them on this number 01442 262274 or browse their official website. In order to get to know something more about the enterprise's activity, mail them on this e-mail [email protected] or browse their official website.

The info we posses that details this specific enterprise's members indicates that there are twelve directors: Michael John William Morgan, Lucy Andrea Turner, Gail Albert and 9 other directors who might be found below who assumed their respective positions on 2015-09-21, 2015-03-16 and 2013-09-11.