Derngate Enterprises Limited

All UK companiesArts, entertainment and recreationDerngate Enterprises Limited

Performing arts

Artistic creation

Derngate Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: 19-21 Guildhall Road Northampton NN1 1DP Northamptonshire

Phone: +44-1291 7923034

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

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

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

Registration data Derngate Enterprises Limited

Register date: 1993-02-24

Register number: 02794900

Type of company: Private Limited Company

Get full report form global database UK for Derngate Enterprises Limited

Owner, director, manager of Derngate Enterprises Limited

Christopher Heaton-harris Director. Address: 19-21 Guildhall Road, Northampton, Northamptonshire, NN1 1DP. DoB: November 1967, British

Stephen Robert Edmonds Director. Address: 19-21 Guildhall Road, Northampton, Northamptonshire, NN1 1DP. DoB: June 1952, British

Martin Alexander Sutherland Secretary. Address: 19-21 Guildhall Road, Northampton, Northamptonshire, NN1 1DP, England. DoB: March 1974, British

Donna Jane Munday Secretary. Address: Vine Tree House, Church Street, Staverton, Northamptonshire, NN11 6JJ. DoB: n\a, British

Jillian Sharp Secretary. Address: 429 Wellingborough Road, Northampton, Northamptonshire, NN1 4EZ. DoB:

Brian Clark Director. Address: Am Wickenstuck 23, 61462 Konigstein Schneidhain, Germany. DoB: June 1947, British

Neil Anthony Smith Secretary. Address: Homestead, The Green, Hook Norton, Oxfordshire, OX15 5LE. DoB: n\a, British

Peter George Todd Director. Address: 41 Lea Road, Abington, Northampton, Northamptonshire, NN1 4PE. DoB: April 1950, British

Diana Gross Director. Address: Richmond House, 16 Back Lane Hardingstone, Northampton, Northamptonshire, NN4 6BX. DoB: December 1942, British

Laurence Henry Embury Director. Address: Seymour House, Back Lane, Chapel Brampton, Northamptonshire, NN6 8AJ. DoB: September 1947, British

Paul Southworth Director. Address: Kislingbury Hall The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH. DoB: April 1944, British

Geoffrey Charles Kirby Wedge Secretary. Address: 99 High Street, Irchester, Wellingborough, Northamptonshire, NN29 7AA. DoB:

David Sidney Fordham Director. Address: Copper Beeches, Leckhampstead Road, Akeley, Buckingham, MK18 5HG. DoB: June 1953, British

Arthur Jeffrey Greenwell Director. Address: 2 Hillside Way, Weston Favell, Northampton, Northamptonshire, NN3 3AW. DoB: August 1931, British

Timothy John Hadland Director. Address: 279 Main Road, Duston, Northampton, Northamptonshire, NN5 6NJ. DoB: July 1945, British

Anthea Elizabeth Howes Director. Address: 9 Greendale Square, Ecton Brook, Northampton, Northamptonshire, NN3 5AP. DoB: April 1949, English

Sahra Lese Director. Address: 18 Wilton Crescent, London, SW1. DoB: February 1938, Usa

Judith Mary Mellor Director. Address: 1 Westhorpe Road, London, SW15 1QH. DoB: May 1949, British

Richard Morris Director. Address: 108 Balmoral Road, Kingsthorpe, Northampton, Northamptonshire, NN2 6JZ. DoB: May 1964, British

Leslie Thomas Patterson Director. Address: 4 Clock Tower Court, Thorplands, Northampton, Northamptoshire, NN3 8YP. DoB: August 1955, British

Cyril Reginald Benton Director. Address: 60 Bedford Road, Little Houghton, Northampton, Northamptonshire, NN7 1AB. DoB: June 1924, British

Victoria Charlton Director. Address: The Old Seamans Chapel, Nelsons Wharf, Newell Street, London, E14 7HR. DoB: December 1941, British

Elizabeth Julie Davenport Director. Address: Sunnydene Baker Street, Walgrave, Northampton, Northamptonshire, NN6 9QL. DoB: March 1945, British

John Dickie Director. Address: 2 Western View, Black Lion Hill, Northampton, Northamptonshire, NN1 1SN. DoB: November 1946, British

Dr Mukul Swaroop Director. Address: Wendover, 512 Wellingborough Road, Northampton, Northants, NN3 3HX. DoB: March 1945, British

Mandy Elizabeth Hunter Director. Address: 84 Russell Road, Wimbledon, London, SW19 1LW. DoB: February 1963, British

Jobs in Derngate Enterprises Limited vacancies. Career and practice on Derngate Enterprises Limited. Working and traineeship

Sorry, now on Derngate Enterprises Limited all vacancies is closed.

Responds for Derngate Enterprises Limited on FaceBook

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

Address Derngate Enterprises Limited on google map

Other similar UK companies as Derngate Enterprises Limited: A4 Recruitment And Training Limited | Geocaro Consulting Ltd | Shewigs.com Ltd | Vanessa Tilly Limited | Solomon-services Ltd

Started with Reg No. 02794900 23 years ago, Derngate Enterprises Limited is a PLC. Its current mailing address is 19-21 Guildhall Road, Northampton Northamptonshire. This enterprise principal business activity number is 90010 meaning Performing arts. Derngate Enterprises Ltd reported its account information up until 2015-03-31. Its most recent annual return information was submitted on 2016-02-20. Twenty three years of competing on the market comes to full flow with Derngate Enterprises Ltd as they managed to keep their clients happy through all the years.

As stated, this particular limited company was formed in 1993 and has so far been led by twenty one directors, out of whom two (Christopher Heaton-harris and Stephen Robert Edmonds) are still working. Furthermore, the managing director's responsibilities are continually backed by a secretary - Martin Alexander Sutherland, age 42, from who found employment in this limited company in November 2007.