Druim Suntime Company Limited(the)

All UK companiesActivities of extraterritorial organisations and otherDruim Suntime Company Limited(the)

Dormant Company

Druim Suntime Company Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 6 Rosewood Close DA14 4LP Sidcup

Phone: +44-1547 5486816

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Druim Suntime Company Limited(the)"? - send email to us!

Druim Suntime Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Druim Suntime Company Limited(the).

Registration data Druim Suntime Company Limited(the)

Register date: 1983-01-12

Register number: 01690565

Type of company: Private Limited Company

Get full report form global database UK for Druim Suntime Company Limited(the)

Owner, director, manager of Druim Suntime Company Limited(the)

Thomas Parker Director. Address: Grassington Mews, Grassington Road, Eastbourne, East Sussex, BN20 7BP, England. DoB: October 1939, British

Joan Parker Director. Address: Grassington Mews, Grassington Road, Eastbourne, East Sussex, BN20 7BP, England. DoB: April 1936, British

Angela Mcmonagle Director. Address: Brenfield Drive, Glasgow, G44 3LT, Scotland. DoB: August 1958, British

John Gaskill Director. Address: Longcroft, Longton, Preston, Lancashire, PR4 5NE. DoB: December 1939, British

Colin Solly Director. Address: 69a Northumberland Way, Erith, Kent, DA8 3NX. DoB: July 1945, British

John Mcmonagle Director. Address: Brenfield Drive, Glasgow, G44 3LT, Scotland. DoB: August 1960, British

Rita Elmes Director. Address: 6 Rosewood Close, Sidcup, Kent, DA14 4LP. DoB: December 1944, British

Patricia Bowman Secretary. Address: Conifers, Sandy Lane, Verwood, Dorset, BH31 6BZ. DoB:

Martin Angell Director. Address: 13 Tamworth Close, Hazel Grove, Stockport, Cheshire, SK7 5NH. DoB: May 1950, British

Eric Horner Director. Address: 129 Chalklands, Bourne End, Buckinghamshire, SL8 5TL. DoB: August 1925, British

Kenneth Bowman Director. Address: Conifers, Sandy Lane, Verwood, Dorset, BH31 6BZ. DoB: July 1942, British

Wendy Hill Director. Address: 16 Bewley Court, Chard, Somerset, TA20 1LP. DoB: March 1944, British

Lewis Daniel Anderson Director. Address: 59 The Hall Coppice, Egerton, Bolton, Lancashire, BL7 9UE. DoB: July 1946, British

Kenneth Harris Director. Address: 11 Windermere Road, Bexleyheath, Kent, DA7 6PN. DoB: July 1940, British

William Chatt Director. Address: 11 Eskdale Road, Bexleyheath, Kent, DA7 5DL. DoB: February 1945, British

Patricia Barrett Director. Address: Pier Avenue, Tankerton, Kent, CT5 2HQ, England. DoB: September 1944, British

Iain Rhodes Director. Address: 84 Ferndale Road, London, SW4 7SE. DoB: November 1955, British

Hilary Hodges Director. Address: 2 Evesham Drive, Wilmslow, Cheshire, SK9 4EG. DoB: January 1947, British

Lorna Doherty Director. Address: 48 Moss Hall Road, Accrington, Lancashire, BB5 5AZ. DoB: May 1938, British

John Rhodes Secretary. Address: 11 Sheep Walk, Caversham, Reading, Berks, RG4 8NE. DoB: June 1929, British

Irene Doherty Director. Address: 48 Moss Hall Road, Accrington, Lancashire, BB5 5AZ. DoB: July 1921, British

Edna Smith Director. Address: 4 Waverton Avenue, Heaton Chapel, Stockport, Cheshire, SK4 5JT. DoB: September 1919, British

John Rhodes Director. Address: 11 Sheep Walk, Caversham, Reading, Berks, RG4 8NE. DoB: June 1929, British

Janet Johns Director. Address: Trecfer Trellech Road, Tintern, Chepstow, Gwent, NP6 6SN. DoB: March 1936, British

Betty Alice Langabeer Director. Address: 21 Sullivan Close, Dartford, Kent, DA1 2NJ. DoB: December 1926, British

Doreen Megginson Director. Address: The Browse, 19b York Road, Malton, N Yorks, YO17 0AX. DoB: October 1931, British

David Millar Director. Address: Marvida, 21 Ross Avenue Oxgang, Kirkintilloch, Glasgow, G66 2BW. DoB: May 1961, British

Margaret Goodwin Director. Address: 167 Birtles Road, Macclesfield, Cheshire, SK10 3JH. DoB: September 1936, British

Kenneth Goodwin Director. Address: 167 Birtles Road, Macclesfield, Cheshire, SK10 3JH. DoB: September 1927, British

John Kay Director. Address: 40 Cowal Crescent, Balgeddie, Glenrothes, Fife, KY6 3PT. DoB: February 1950, British

Alan Doherty Director. Address: 48 Moss Hall Road, Accrington, Lancs, BB5 5AZ. DoB: September 1924, British

Jobs in Druim Suntime Company Limited(the) vacancies. Career and practice on Druim Suntime Company Limited(the). Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Druim Suntime Company Limited(the) on FaceBook

Read more comments for Druim Suntime Company Limited(the). Leave a respond Druim Suntime Company Limited(the) in social networks. Druim Suntime Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Druim Suntime Company Limited(the) on google map

Other similar UK companies as Druim Suntime Company Limited(the): Cge Trading Ltd | Simply Rhino Limited | Carpets & Flooring Limited | Gracie Bags Limited | Auto-mobile (grantham) Ltd

Druim Suntime (the) began its business in 1983 as a Private Limited Company under the ID 01690565. The business has been prospering successfully for 33 years and it's currently active. The firm's office is registered in Sidcup at 6 Rosewood Close. You can also find this business utilizing the postal code of DA14 4LP. The company Standard Industrial Classification Code is 99999 which means Dormant Company. Druim Suntime Company Ltd(the) filed its account information up till Thursday 31st December 2015. The company's latest annual return was submitted on Thursday 31st December 2015.

In the following company, most of director's obligations up till now have been done by Thomas Parker, Joan Parker, Angela Mcmonagle and 7 others listed below. Within the group of these ten executives, Eric Horner has been employed by the company for the longest period of time, having become one of the many members of directors' team in 1999. What is more, the managing director's duties are constantly aided by a secretary - Patricia Bowman, from who was selected by this specific company in May 2003.