University Of Derby Creative Limited

All UK companiesActivities of extraterritorial organisations and otherUniversity Of Derby Creative Limited

Dormant Company

University Of Derby Creative Limited contacts: address, phone, fax, email, website, shedule

Address: Kedleston Road Derby DE22 1GB

Phone: +44-1356 6231689

Fax: +44-1356 6231689

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "University Of Derby Creative Limited"? - send email to us!

University Of Derby Creative Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders University Of Derby Creative Limited.

Registration data University Of Derby Creative Limited

Register date: 1993-03-23

Register number: 02802736

Type of company: Private Limited Company

Get full report form global database UK for University Of Derby Creative Limited

Owner, director, manager of University Of Derby Creative Limited

Susan Jane Ambler Secretary. Address: Kedleston Road, Derby, DE22 1GB. DoB:

Harindra Deepal Punchihewa Director. Address: Kedleston Road, Derby, DE22 1GB. DoB: August 1961, British

Alan Stuart Bunn Secretary. Address: 25 Darwin Road, Newbold, Chesterfield, Derbyshire, S40 4RX. DoB: n\a, British

John Coyne Director. Address: Kedleston Road, Derby, DE22 1GB. DoB: September 1951, British

Professor Paul Howard Bridges Secretary. Address: 3 Charlbury Close, Littleover, Derby, DE23 3ST. DoB: n\a, British

Richard Gillis Secretary. Address: Thatched Cottage, Shirley, Ashbourne, Derbyshire, DE6 3AS. DoB: n\a, British

Professor Jonathan Hugh Powers Director. Address: The Quandrancy, 100 Church Road Quarndon, Derby, Derbyshire, DE22 5JA. DoB: October 1943, British

Professor Roger William Waterhouse Director. Address: Demons Dale Farm, Fall Gate, Ashover, Derbyshire, S45 0EY. DoB: April 1940, British

Jennifer Mary Fry Secretary. Address: 29 Wollaton Hall Drive, Wollaton Park, Nottingham, NG8 1AF. DoB: n\a, British

Patricia Mary Crawford Director. Address: 8 Almond Grove, Newhall, Swadlincote, Derbyshire, DE11 0RD. DoB: September 1956, British

Michael Robert Hall Director. Address: Derventio House, Ashford In The Water, Bakewell, Derbyshire, DE45 1QP. DoB: May 1942, British

Clare Helene Vickers Director. Address: 11 St James Court, Friar Gate, Derby, DE1 1BT. DoB: February 1968, British

David William Wild Director. Address: 11 St James Court, Friar Gate, Derby, DE1 1BT. DoB: July 1956, British

David Norman Bowcock Nominee-director. Address: 115 Humphrey Middlemore Drive, Harborne, Birmingham, England. DoB: April 1968, British

Douglas Nigel Manders Nominee-director. Address: 44 Beebee Road, Wednesbury, West Midlands, WS10 9RX. DoB: April 1929, British

Jobs in University Of Derby Creative Limited vacancies. Career and practice on University Of Derby Creative Limited. Working and traineeship

Package Manager. From GBP 1700

Other personal. From GBP 1200

Controller. From GBP 2200

Plumber. From GBP 1800

Project Co-ordinator. From GBP 1800

Project Planner. From GBP 2400

Electrician. From GBP 2100

Cleaner. From GBP 1200

Responds for University Of Derby Creative Limited on FaceBook

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

Address University Of Derby Creative Limited on google map

Other similar UK companies as University Of Derby Creative Limited: Cr Secretaries Limited | Nkb & Associates U.k. Limited | Redmayne Insurance Services Limited | Youngstead Ltd | Partners For Enterprise Limited

University Of Derby Creative came into being in 1993 as company enlisted under the no 02802736, located at DE22 1GB Allestree at Kedleston Road. It has been expanding for twenty three years and its up-to-data status is active. The firm known today as University Of Derby Creative Limited was known under the name Derby University Estates up till 2016-01-19 at which point the business name got changed. The firm declared SIC number is 99999 and their NACE code stands for Dormant Company. The most recent filed account data documents were submitted for the period up to Fri, 31st Jul 2015 and the most recent annual return information was released on Wed, 20th Jan 2016.

This company has a single director at the moment controlling the firm, specifically Harindra Deepal Punchihewa who's been doing the director's duties for twenty three years. The following firm had been managed by John Coyne (age 65) who finally gave up the position on 2015-07-31. Furthermore a different director, namely Professor Jonathan Hugh Powers, age 73 gave up the position on 1997-07-31. In order to increase its productivity, since the appointment on 2008-04-18 the following firm has been making use of Susan Jane Ambler, who has been focusing on ensuring efficient administration of this company.