Devcoward Limited

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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.