Rouquinet Deroy Limited

All UK companiesConstructionRouquinet Deroy Limited

Development of building projects

Rouquinet Deroy Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Guilford Europe Limited Cotes Park DE55 4NJ Somercotes

Phone: +44-1239 6669219

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

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

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

Registration data Rouquinet Deroy Limited

Register date: 1971-07-19

Register number: 01018056

Type of company: Private Limited Company

Get full report form global database UK for Rouquinet Deroy Limited

Owner, director, manager of Rouquinet Deroy Limited

Martin Henningsen Director. Address: Cotes Park, Somercotes, Derbyshire, DE55 4NJ, Uk. DoB: September 1967, German

Robert Charles Hooper Director. Address: C/O Guilford Europe Limited, Cotes Park, Somercotes, Derbyshire, DE55 4NJ. DoB: April 1953, British

Omar Suarez Director. Address: C/O Guilford Europe Limited, Cotes Park, Somercotes, Derbyshire, DE55 4NJ. DoB: February 1974, Uruguayan

Chad Brooks Director. Address: Military Cutoff Road, Suite 300 Wilmington, Nc28405, Usa. DoB: August 1973, American

David Turner Director. Address: Gregorys Way, Belper, Derbyshire, DE56 0HS. DoB: October 1962, British

Robert James Rabone Secretary. Address: 17 Sandy Lane, Codsall, Wolverhampton, West Midlands, WV8 1EN. DoB: October 1967, British

Marc L Bourhis Secretary. Address: 1925 Lunar Lane, Wilmington, Nc 28405, Usa. DoB: May 1962, British

Marc L Bourhis Director. Address: 1925 Lunar Lane, Wilmington, Nc 28405, Usa. DoB: May 1962, British

Michael Stewart Brown Secretary. Address: 10 Meadow Close, Turneys Quay, Nottingham, NG2 3HZ. DoB: September 1961, British

Shannon Marlow White Director. Address: 52 Pelican Drive, Wrightsville Beach, Nc 28480, Usa. DoB: July 1964, American

Alan Robertson Mackinnon Director. Address: 8 Printers Place, Mansell Street, Stratford, CV37 6RA. DoB: December 1940, British

Anthony Joseph Wilson Director. Address: Fat Hill Farm, Bolton By Bowland, Clitheroe, Lancashire, BB7 4PG. DoB: February 1948, British

Anthony Geoffrey Millington Secretary. Address: 26 Marlborough Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4FG. DoB: April 1964, British

Anthony Geoffrey Millington Director. Address: 26 Marlborough Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4FG. DoB: April 1964, British

Paul R Mcgarr Director. Address: 905 Westminster Drive, Greensboro, North Carolina, FOREIGN, Usa. DoB: November 1933, American

John Norman Goldsworthy Director. Address: 43 Victoria Street, Newark, Nottinghamshire, NG24 4UG. DoB: May 1948, British

Keith John Collingwood Director. Address: Woodcote Main Street, Harby, Melton Mowbray, Leicestershire, LE14 4BN. DoB: August 1947, British

Jobs in Rouquinet Deroy Limited vacancies. Career and practice on Rouquinet Deroy Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Rouquinet Deroy Limited on FaceBook

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

Address Rouquinet Deroy Limited on google map

Other similar UK companies as Rouquinet Deroy Limited: Suncross Limited | 34 Altenburg Gardens Management Limited | Lythe Hill Park Limited | Sandmoor House Management Limited | No 13 St Clements Road Residents Association Limited

Rouquinet Deroy came into being in 1971 as company enlisted under the no 01018056, located at DE55 4NJ Somercotes at C/o Guilford Europe Limited. The firm has been expanding for fourty five years and its current status is active. The enterprise Standard Industrial Classification Code is 41100 and their NACE code stands for Development of building projects. The business most recent financial reports cover the period up to 2015-12-31 and the latest annual return information was released on 2015-12-08. Since the company debuted on the market 45 years ago, it has managed to sustain its impressive level of prosperity.

As the data suggests, the following business was created in July 1971 and has so far been led by thirteen directors, out of whom three (Martin Henningsen, Robert Charles Hooper and Omar Suarez) are still employed in the company.