Devcoward Limited
Dormant Company
Devcoward Limited contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor 1 Mark Square Leonard Street EC2A 4EG London
Phone: +44-1246 1728393
Fax: +44-1566 5007263
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Devcoward Limited"? - send email to us!
Registration data Devcoward Limited
Register date: 1981-01-23
Register number: 01540875
Type of company: Private Limited Company
Get full report form global database UK for Devcoward LimitedOwner, director, manager of Devcoward Limited
Peter Thorn Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: July 1963, British
Stuart Nicholas Corbin Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: October 1964, British
Susan Louise Jenner Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British
Susan Louise Jenner Secretary. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British
Darryl John Clarke Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: April 1974, British
Nicholas David Harding Director. Address: 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: August 1979, British
Corrina Sarah Cooper Director. Address: Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX. DoB: January 1974, British
Andrew Edward Kendall Director. Address: Whiteladyes, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: November 1967, British
Yan Hon Tio-parry Director. Address: 1 Petworth Road, London, N12 9HE. DoB: October 1955, Malaysian
Wayne Lee Director. Address: 6 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1959, British
Angela Russell Director. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British
Ralph Henry Boswell Director. Address: 95 Garner Road, London, E17 4HG. DoB: November 1934, British
Aristides Emmanuel Kassimatis Director. Address: 5 Green Park Close, Winchester, Hampshire, SO23 7HG. DoB: February 1959, British
Michael Joseph O'hanlon Director. Address: White Woods, Braxted Chart, Westerham, Kent, TN16 1LS. DoB: July 1947, British
James Frank Lawson Director. Address: 265 Brooklands Road, Weybridge, Surrey, KT13 0RB. DoB: n\a, British
Michael Martin Doyle Secretary. Address: 3 Eton Avenue, London, NW3 3EL. DoB: March 1951, American
Barbara Simpson Secretary. Address: 95 Hadleigh Road, Leigh On Sea, Essex, SS9 2LY. DoB:
Dr Ian William Mackenzie Director. Address: 80 Park Road, Chiswick, London, W4 3HL. DoB: October 1948, British
Alastair Hepburn Hazell Director. Address: 35a Gibson Square, Islington, London, N17 0RB. DoB: May 1950, British
William Andrew Ferguson Director. Address: Oak Cottage 139 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8HN. DoB: May 1948, British
Michael Martin Doyle Director. Address: 3 Eton Avenue, London, NW3 3EL. DoB: March 1951, American
Jobs in Devcoward Limited vacancies. Career and practice on Devcoward Limited. Working and traineeship
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Welder. From GBP 1900
Project Planner. From GBP 3600
Cleaner. From GBP 1100
Responds for Devcoward Limited on FaceBook
Read more comments for Devcoward Limited. Leave a respond Devcoward Limited in social networks. Devcoward Limited on Facebook and Google+, LinkedIn, MySpaceAddress Devcoward Limited on google map
Other similar UK companies as Devcoward Limited: Enzo Prestige Hire Limited | E J Moyle Llp | Camelot Pine Limited | Indulge Media Limited | Crest Intertrade Llp
1981 marks the founding Devcoward Limited, a company which is situated at 2nd Floor 1 Mark Square, Leonard Street in London. This means it's been thirty five years Devcoward has prospered on the British market, as the company was established on 1981/01/23. Its reg. no. is 01540875 and its area code is EC2A 4EG. This firm is registered with SIC code 99999 , that means Dormant Company. Devcoward Ltd filed its account information for the period up to 2014-12-31. The company's most recent annual return was released on 2015-11-30.
There seems to be a team of three directors overseeing this specific firm at the current moment, including Peter Thorn, Stuart Nicholas Corbin and Susan Louise Jenner who have been performing the directors tasks since 2011. Furthermore, the director's responsibilities are regularly aided by a secretary - Susan Louise Jenner, age 61, from who was chosen by this specific firm in July 1998.