Demco Europe Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andDemco Europe Limited

Wholesale of other machinery and equipment

Demco Europe Limited contacts: address, phone, fax, email, website, shedule

Address: Grange House Geddings Road EN11 0NT Hoddesdon

Phone: +44-1471 3361236

Fax: +44-1264 6237182

Email: n\a

Website:

Shedule:

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

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

Registration data Demco Europe Limited

Register date: 1986-10-24

Register number: 02067190

Type of company: Private Limited Company

Get full report form global database UK for Demco Europe Limited

Owner, director, manager of Demco Europe Limited

Paul Andrews Director. Address: Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, United Kingdom. DoB: June 1969, British

George William Cyril Hinks Director. Address: 2 Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT, England. DoB: September 1963, British

Jude David Rake Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: October 1958, American

Anne Marie Wall Director. Address: House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT, England. DoB: April 1955, American

Sandra Brandmeier Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: June 1961, American

Kevin Joseph Wall Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: April 1959, American

Patrick Wall Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: December 1957, American

James Victor James Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: August 1960, American

Louise Mcdonald Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: February 1955, American

Lori Jo Cross Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: March 1960, American

Robert Conway Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: February 1954, British

Richard Fisk Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: March 1944, American

Steven Holdeman Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: July 1951, American

Nicholas John Cockayne Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: September 1965, British

Scott Allan Grant Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: April 1970, British

Mary Yeager Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: July 1953, American

Terrence Wall Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: April 1964, American

William Theodore Young Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: April 1942, United States

Jan Eddy Director. Address: Prairie Du Sac, Wisconsin, Wi 53578, Usa. DoB: August 1949, American

Kevin Wall Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: April 1959, Us Citizen

Mary Yeager Director. Address: 411 Coleman Road, Madison, Wisconsin 53704, U S A. DoB: July 1953, American

Roger Peirce Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: September 1937, American

Patrick Wall Director. Address: 1102 Lincoln Street, Madison, Wisconsin 53711, U S A. DoB: December 1957, American

Greg Larson Director. Address: 5000 Mirandy Rose Court, Middleton, Wisconsin 53562, U S A. DoB: January 1950, United States

William John Kane Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: May 1965, British

William John Kane Secretary. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: May 1965, British

Donald J Rogers Secretary. Address: 1086 Willow Drive, Delafield, Wisconsin Wi 53018, Usa. DoB: May 1960, American

Donald J Rogers Secretary. Address: 1086 Willow Drive, Delafield, Wisconsin Wi 53018, Usa. DoB: May 1960, American

David Southern Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: February 1962, British

William Stroner Director. Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT. DoB: August 1956, American

Melvin Douglas Hilbrown Director. Address: 52 Battlefield Road, St Albans, Hertfordshire, AL1 4DD. DoB: April 1948, British

William Erickson Director. Address: 5506 Sunset Trail, Waunakee, Wisconsin Wi 53592, Usa. DoB: August 1942, American

Donald J Rogers Director. Address: 1086 Willow Drive, Delafield, Wisconsin Wi 53018, Usa. DoB: May 1960, American

Michael Edward Bell Secretary. Address: 32 Windmill Road, London, N18 1PA. DoB: n\a, British

John Wall Director. Address: 701 Farwell Drive, Madison, Wi 53704, Usa. DoB: April 1926, American

Donald J Rogers Director. Address: 1086 Willow Drive, Delafield, Wisconsin Wi 53018, Usa. DoB: May 1960, American

Greg Michael Larson Director. Address: 509 Eighth Street, Waunakee, Wisconsin, Dane County 53597, Usa. DoB: January 1950, American

Anthony Featherstone Kellett Secretary. Address: 2 Lammas Close, Orlingbury, Northamptonshire, NN14 1JJ. DoB:

Moira Taylor Director. Address: Tudor Gables 103 Windingbrook Lane, Collingtree Park, Northampton, NN4 0XL. DoB: May 1955, British

Demco Inc Director. Address: 4810 Forest Run Road, Madison, Wisconsin, 53707, Usa. DoB:

Greg Michael Larson Director. Address: 509 Eighth Street, Waunakee, Wisconsin, Dane County 53597, Usa. DoB: January 1950, American

John Wall Director. Address: 701 Farwell Drive, Madison, Wi 53704, Usa. DoB: April 1926, American

Richard George Ingram Secretary. Address: 7 Spencer Parade, Northampton, Northamptonshire, NN1 5AB. DoB: February 1957, British

Jorgen Neilsen Director. Address: Tuelscvej 30, Soro, FOREIGN, Denmark. DoB: October 1936, Danish

Andrew Winfield Secretary. Address: 72 Sywell Road, Overstone, Northampton, NN6 0AQ. DoB: n\a, British

Shaun Howard Director. Address: 50 Brooksdale Close, Kettering, Northamptonshire, NN16 9BJ. DoB: September 1948, British

Trevor Marchant Taylor Director. Address: 103 Windingbrook Lane, Northampton, Northamptonshire, NN4 0XL. DoB: November 1952, British

Jobs in Demco Europe Limited vacancies. Career and practice on Demco Europe Limited. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Demco Europe Limited on FaceBook

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

Address Demco Europe Limited on google map

Other similar UK companies as Demco Europe Limited: Matlou - Perris Care Ltd | Ai Auto Ltd | Cafe Tf Ltd. | Cd Electrical Solutions Ltd | Colin Blandford Electrical Services Limited

Demco Europe is a firm with it's headquarters at EN11 0NT Hoddesdon at Grange House. This company has been registered in year 1986 and is registered under the identification number 02067190. This company has existed on the UK market for 30 years now and company state is is active. Despite the fact, that lately it's been operating under the name of Demco Europe Limited, it was not always so. The company was known under the name Demco Worldwide until 2006-10-17, at which point it got changed to Library Furnishing Consultants. The Last was known under the name came in 2001-04-06. This company SIC and NACE codes are 46690 , that means Wholesale of other machinery and equipment. Demco Europe Ltd filed its latest accounts up until Wednesday 31st December 2014. The company's latest annual return information was submitted on Wednesday 4th May 2016. From the moment the company began on the market thirty years ago, this firm has sustained its impressive level of prosperity.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 96 transactions from worth at least 500 pounds each, amounting to £147,879 in total. The company also worked with the Derbyshire County Council (88 transactions worth £83,780 in total) and the Brighton & Hove City (45 transactions worth £56,887 in total). Demco Europe was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials, Plant Machinery N Equipment and Library Service was also the service provided to the Hartlepool Borough Council Council covering the following areas: Purchase - Fixtures & Fittings and Purchase - Office Furniture.

From the data we have, the following limited company was founded in 1986-10-24 and has so far been governed by fourty directors, and out of them thirteen (Paul Andrews, George William Cyril Hinks, Jude David Rake and 10 others listed below) are still employed in the company. Another limited company has been appointed as one of the secretaries of this company: Hs Secretarial Limited.