Dc Interact Limited

All UK companiesActivities of extraterritorial organisations and otherDc Interact Limited

Dormant Company

Dc Interact Limited contacts: address, phone, fax, email, website, shedule

Address: 6 Thirlestane Road EH9 1AN Edinburgh

Phone: +44-1395 5757080

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

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

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

Registration data Dc Interact Limited

Register date: 1998-10-30

Register number: SC190690

Type of company: Private Limited Company

Get full report form global database UK for Dc Interact Limited

Owner, director, manager of Dc Interact Limited

Ashley Graham Martin Director. Address: Thirlestane Road, Edinburgh, EH9 1AN. DoB: June 1958, British

Peter John Scott Director. Address: 9 Pelham Crescent, South Kensington, London, Middlesex, SW7 2NP. DoB: March 1947, British

Susanna Ewing Secretary. Address: Thirlestane Road, Edinburgh, EH9 1AN. DoB:

Peter Harris Secretary. Address: Thirlestane Road, Edinburgh, EH9 1AN. DoB:

Peter Jonathan Harris Director. Address: Thirlestane Road, Edinburgh, EH9 1AN. DoB: March 1962, British

Peter Harris Secretary. Address: Thirlestane Road, Edinburgh, EH9 1AN. DoB:

Ian Day Director. Address: 5b Bury Lane, Codicote, Hitchin, Hertfordshire, SG4 8XX. DoB: June 1960, British

William Horlick Director. Address: 19 Stanley Road, Sutton, Surrey, SM2 6TB. DoB: June 1961, British

Jeremy John Hamer Director. Address: Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY. DoB: May 1952, British

John Martin Dow Director. Address: 2 Ramsay Crescent, Mayfield, Dalkeith, Midlothian, EH22 5RA. DoB: July 1970, British

Doctor Edward Timothy John Carter Director. Address: 15 Comely Bank Avenue, Edinburgh, Midlothian, EH4 1EW. DoB: October 1969, British

Michael Craig Browning Director. Address: 5 Buckingham Terrace, Edinburgh, EH4 3AB. DoB: November 1966, British

Marie Storrar Director. Address: 15/6 Comely Bank Avenue, Edinburgh, Midlothian, EH4 1EW. DoB: May 1971, British

Dr Jeremy David Macdonald Crowe Director. Address: 6 Thirlestane Road, Edinburgh, EH9 1AN. DoB: September 1968, British

Rupert James Nevill Valpy Director. Address: 2 Blackford Road, Edinburgh, EH9 2DS. DoB: July 1948, British

Michael Warren Balfour Director. Address: Mayfield House, 20 West Mayfield, Edinburgh, EH9 1TF. DoB: June 1960, British

Stephen Mabbott Nominee-director. Address: 14 Mitchell Lane, Glasgow, G1 3NU. DoB: November 1950, British

Brian Reid Nominee-secretary. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British

Jobs in Dc Interact Limited vacancies. Career and practice on Dc Interact Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Dc Interact Limited on FaceBook

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

Address Dc Interact Limited on google map

Other similar UK companies as Dc Interact Limited: Il Girasole Limited | Revurise Ltd | Grigoras Investment 1 Limited | Peace Trading Limited | First Aqua Plumbing Services Limited

Dc Interact began its operations in the year 1998 as a PLC registered with number: SC190690. The company has operated with great success for 18 years and it's currently active. This firm's head office is registered in Edinburgh at 6 Thirlestane Road. You can also locate this business utilizing its post code of EH9 1AN. In the past, Dc Interact Limited switched the registered name three times. Before June 3, 2005 this company used the name Dowcarter. Later on this company switched to the name Dow Carter that was in use up till June 3, 2005 when the final name was agreed on. The firm Standard Industrial Classification Code is 99999 and has the NACE code: Dormant Company. Mon, 31st Dec 2012 is the last time when account status updates were filed.

Current directors enumerated by this company include: Ashley Graham Martin assigned to lead the company in 2012 and Peter John Scott assigned to lead the company on June 5, 2007.