Du Pre Plc
Wired telecommunications activities
Wireless telecommunications activities
Du Pre Plc contacts: address, phone, fax, email, website, shedule
Address: Unit 3 Vo Tec Centre Hambridge Lane RG14 5TN Newbury
Phone: +44-1445 1555084
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Du Pre Plc"? - send email to us!
Registration data Du Pre Plc
Register date: 1980-10-07
Register number: 01520800
Type of company: Public Limited Company
Get full report form global database UK for Du Pre PlcOwner, director, manager of Du Pre Plc
Roger Alan Hak Director. Address: Unit 3 Vo Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN. DoB: November 1973, British
Benjamin Christopher Johnston Director. Address: Unit 3 Vo Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN. DoB: March 1982, British
Barry John Anns Director. Address: Unit 3 Vo Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN. DoB: October 1979, British
Richard Allan Jones Director. Address: Pamber Road, Silchester, Hampshire, RG7 2NU. DoB: June 1967, British
Kieran Thomas Millar Director. Address: Unit 3 Vo Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN. DoB: April 1969, British
Kieran Thomas Millar Secretary. Address: Unit 3 Vo Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN. DoB: n\a, British
Kim Hollamby Director. Address: Unit 3 Vo Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN. DoB: May 1961, British
Martyn Jones Director. Address: 3 Tuckers Road, Faringdon, Oxfordshire, SN7 7YQ. DoB: May 1963, British
John Peter Irwin Director. Address: Fords Close, Bedlow Ridge, Bucks, HP14 4AP. DoB: n\a, British
Peter George Rose Director. Address: Home Farm House, 31 Woodland Road Patney, Devizes, Wiltshire, SN10 3RD. DoB: November 1949, British
Susan Elisabeth Leak Secretary. Address: 103 High Street, Hungerford, Berkshire, RG17 0NB. DoB:
Jeffrey Michael Elliott Director. Address: 12 Cam Green, Cam, Dursley, Gloucestershire, GL11 5HN. DoB: May 1957, British
Lorraine Dixon Director. Address: 12 Pegasus Close, Thatcham, Berkshire, RG19 3TZ. DoB: September 1961, British
Mark Collett Director. Address: 2 King Alfred Way, Newton Poppleford, Sidmouth, Devon, EX10 0DG. DoB: April 1964, British
Paul Hickman Director. Address: 2 Kingfisher Close, Rowlands Castle, Hampshire, PO9 6HG. DoB: January 1952, British
Richard Allan Jones Director. Address: 3 Springfield Road, Pamber Heath, Hampshire, RG26 3DL. DoB: June 1967, British
George Carroll Mcnulty Director. Address: Millsidehouse, Two Rivers Way, Newbury, Berkshire. DoB: July 1952, British
Annabelle Lucy Balley Director. Address: Lilac Cottage, Vernham Dean, Andover, Hampshire, SP11 0JY. DoB: April 1965, British
Richard Alfred Skelton Director. Address: 10 The Paddock, Crowthorne, Berkshire, RG11 6HS. DoB: January 1950, British
Piers Derek Du Pre Director. Address: Unit 3 Vo Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN. DoB: May 1948, British
Dennis Peter Marriott Director. Address: Ickneild House Chilton Road, Upton, Didcot, Oxfordshire, OX11 9JL. DoB: November 1948, Australian
Charles Patrick Seward Director. Address: 124 Caldecott Road, Abingdon, Oxfordshire, OX14 5EP. DoB: September 1944, British
Jobs in Du Pre Plc vacancies. Career and practice on Du Pre Plc. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Du Pre Plc on FaceBook
Read more comments for Du Pre Plc. Leave a respond Du Pre Plc in social networks. Du Pre Plc on Facebook and Google+, LinkedIn, MySpaceAddress Du Pre Plc on google map
Other similar UK companies as Du Pre Plc: T3k Technologies Ltd | Austins Clothing Limited | Conferential Ltd | Ironyouout Limited | Network And Computer Solutions Ltd
01520800 - registration number used by Du Pre Plc. This firm was registered as a Public Limited Company on October 7, 1980. This firm has been actively competing on the market for thirty six years. This firm could be reached at Unit 3 Vo Tec Centre Hambridge Lane in Newbury. The headquarters postal code assigned to this place is RG14 5TN. This firm SIC code is 61100 - Wired telecommunications activities. Tuesday 31st March 2015 is the last time account status updates were reported. 36 years of experience on the local market comes to full flow with Du Pre Plc as the company managed to keep their clients satisfied through all the years.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 1 transactions from worth at least 500 pounds each, amounting to £1,849 in total. The company also worked with the Devon County Council (2 transactions worth £1,251 in total). Du Pre PLC was the service provided to the Devon County Council Council covering the following areas: Telephones (excl Mobiles & Smart Phones).
Our information describing this particular firm's executives shows us the existence of five directors: Roger Alan Hak, Benjamin Christopher Johnston, Barry John Anns and 2 other directors have been described below who started their careers within the company on October 1, 2015, April 11, 2013 and February 11, 2009. To help the directors in their tasks, for the last nearly one month this specific firm has been utilizing the skills of Kieran Thomas Millar, who's been looking into ensuring efficient administration of the company.