Dorothy Perkins Retail Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andDorothy Perkins Retail Limited

Retail sale of clothing in specialised stores

Retail sale of footwear in specialised stores

Dorothy Perkins Retail Limited contacts: address, phone, fax, email, website, shedule

Address: Colegrave House 70 Berners Street W1T 3NL London

Phone: +44-1337 3303833

Fax: +44-1278 4939422

Email: n\a

Website:

Shedule:

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

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

Registration data Dorothy Perkins Retail Limited

Register date: 1983-04-20

Register number: 01716523

Type of company: Private Limited Company

Get full report form global database UK for Dorothy Perkins Retail Limited

Owner, director, manager of Dorothy Perkins Retail Limited

Rebecca Rose Flaherty Secretary. Address: 70 Berners Street, London, W1T 3NL, United Kingdom. DoB:

Michelle Jane Gammon Director. Address: 70 Berners Street, London, W1T 3NL, United Kingdom. DoB: April 1977, British

Richard Dedombal Director. Address: Blackmoor Lane, Bardsey, Leeds, LS17 9DY, United Kingdom. DoB: February 1965, British

Sally Marion Wightman Director. Address: Crowlees Road, Mirfield, West Yorkshire, WF14 9PR, United Kingdom. DoB: November 1968, British

Richard Leeroy Burchill Director. Address: 70 Berners Street, London, W1T 3NL, England. DoB: December 1971, British

Gillian Hague Director. Address: 70 Berners Street, London, W1T 3NL, England. DoB: February 1965, British

Anthony Gordon Farndon Secretary. Address: n\a. DoB:

Gurpal Premi Secretary. Address: Colegrave House, Berners Street, London, W1T 3NL, England. DoB:

Aisha Leah Waldron Secretary. Address: Bookerhill Road, High Wycombe, Buckinghamshire, HP12 4HA, United Kingdom. DoB:

Kimberly Donna Rodie Secretary. Address: Falcon Grove, Clapham, London, SW11 2ST, United Kingdom. DoB:

Jayabaduri Bergamin Secretary. Address: 12 Newry Road, Twickenham, Middlesex, TW1 1PL. DoB: n\a, British

Mary Julia Margaret Geraghty Director. Address: 70 Berners Street, London, W1T 3NL, England. DoB: July 1973, Irish

Julie Sook Hein Crossland Director. Address: 9 Rowallan Road, London, SW6 6AF. DoB: June 1971, British

Mark Anthony Healey Director. Address: 70 Berners Street, London, W1T 3NL, England. DoB: February 1962, British

Michelle Hazel Cox Secretary. Address: 154 Eastwood Road North, Leigh On Sea, Essex, SS9 4LZ. DoB:

Beverley Hicks Secretary. Address: 7 Westminster Court, King & Queen Wharf Rotherhithe, London, SE16 5SY. DoB:

Colin Peter Duckels Director. Address: 14 Woodlands Park, Scarcroft, Leeds, West Yorkshire, LS14 3JU. DoB: October 1953, British

Rebecca Jayne Stevenson Secretary. Address: 49 Rivulet Road, Tottenham, London, N17 7JT. DoB:

Ian Peter Jackman Secretary. Address: Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR. DoB: August 1946, British

Daphne Valerie Cash Secretary. Address: 20 Chichester Mews, London, SE27 0NS. DoB: n\a, British

Adam Alexander Goldman Director. Address: 4 Jenner Way, Clarendon Park, Epsom, Surrey, KT19 7LJ. DoB: March 1966, British

Ian Peter Jackman Secretary. Address: Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR. DoB: August 1946, British

Andrew Christopher Bottomley Director. Address: Hill Brow, Queens Road, Norwood Green Halifax, West Yorkshire, HX3 8RA. DoB: April 1951, British

David Nigel Brown Director. Address: 116 Clarence Road, St Albans, Hertfordshire, AL1 4NW. DoB: July 1961, British

John Hodges Secretary. Address: The Old Orchard Burney Road, Westhumble, Dorking, Surrey, RH5 6AU. DoB: August 1952, British

Ian Peter Jackman Director. Address: Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR. DoB: August 1946, British

David John Bates Director. Address: 11 The Laurels, Potten End, Berkhamsted, Hertfordshire, HP4 2SP. DoB: June 1934, British

Philip Clayton Smith Director. Address: 24 Bishops Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3LZ. DoB: July 1935, British

John Hodges Director. Address: The Old Orchard Burney Road, Westhumble, Dorking, Surrey, RH5 6AU. DoB: August 1952, British

Jobs in Dorothy Perkins Retail Limited vacancies. Career and practice on Dorothy Perkins Retail Limited. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Dorothy Perkins Retail Limited on FaceBook

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

Address Dorothy Perkins Retail Limited on google map

Other similar UK companies as Dorothy Perkins Retail Limited: Uddins Venture Ltd | 3i Europartners Iiib Lp | Pot Plant Hire Limited | Thomond Business Solutions Ltd | Cleenright Specialist Cleaning Services Ltd

Dorothy Perkins Retail Limited with Companies House Reg No. 01716523 has been on the market for 33 years. The Private Limited Company is officially located at Colegrave House, 70 Berners Street , London and their zip code is W1T 3NL. This company changed its name three times. Up till 1999 the firm has provided the services it specializes in under the name of Burton Group but at this moment the firm is featured under the business name Dorothy Perkins Retail Limited. The enterprise is registered with SIC code 47710 , that means Retail sale of clothing in specialised stores. Sat, 29th Aug 2015 is the last time when the company accounts were filed. It has been thirty three years for Dorothy Perkins Retail Ltd in the field, it is constantly pushing forward and is very inspiring for the competition.

With three recruitment announcements since 2015-08-24, the company has been a quite active employer on the job market. On 2015-09-28, it started seeking job candidates for a part time Stockroom Assistant position in Halifax, and on 2015-08-24, for the vacant position of a part time Sales Assistant in Halifax. Those who would like to apply for this post ought to call the company on its phone number: 01422 244355.

For the company, a number of director's assignments have been fulfilled by Michelle Jane Gammon, Richard Dedombal, Sally Marion Wightman and 2 other members of the Management Board who might be found within the Company Staff section of our website. Out of these five managers, Gillian Hague has worked for the company the longest, having been a vital addition to the Management Board in 2005. In addition, the director's efforts are regularly supported by a secretary - Rebecca Rose Flaherty, from who found employment in this specific company in December 2014.