Du Pont (u.k.) Trustees Limited
Dormant Company
Du Pont (u.k.) Trustees Limited contacts: address, phone, fax, email, website, shedule
Address: Kings Court London Road SG1 2NG Stevenage
Phone: +44-1269 3911651
Fax: +44-1409 3660614
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Du Pont (u.k.) Trustees Limited"? - send email to us!
Registration data Du Pont (u.k.) Trustees Limited
Register date: 1994-11-22
Register number: 02993103
Type of company: Private Limited Company
Get full report form global database UK for Du Pont (u.k.) Trustees LimitedOwner, director, manager of Du Pont (u.k.) Trustees Limited
Christopher Newton Director. Address: London Road, Stevenage, Stevenage, Hertfordshire, SG1 2NG, United Kingdom. DoB: August 1965, British
David Robert Spence Director. Address: London Road, Stevenage, Stevenage, Hertfordshire, SG1 2NG, United Kingdom. DoB: April 1963, British
David Graham Wrigley Director. Address: London Road, Stevenage, Stevenage, Hertfordshire, SG1 2NG, United Kingdom. DoB: July 1963, British
Mark Richard Jenkins Director. Address: London Road, Stevenage, Stevenage, Hertfordshire, SG1 2NG, United Kingdom. DoB: July 1964, British
Stephen Douglas Cranwell Director. Address: London Road, Stevenage, Stevenage, Hertfordshire, SG1 2NG, United Kingdom. DoB: February 1957, British
Hugh Joseph Lewis Director. Address: Wedgwood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: August 1955, British
Robert Shaw Gray Director. Address: 1 Moat Drive, Lochfoot, Dumfries, DG2 8NW. DoB: January 1952, British
Lee Peter Clarke Director. Address: Wedgwood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: November 1970, British
Karen Mair Millard Director. Address: Wedgwood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: December 1958, British
Dean Robert Stockford Director. Address: Wedgwood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: March 1954, British
Dean Robert Stockford Director. Address: Wedgwood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: March 1954, British
Linda Ivy Parker Director. Address: Du Pont (Uk) Limited, Wedgwood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: August 1945, British
Peter Francis Horry Secretary. Address: Du Pont (U.K.) Limited, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: December 1949, British
John William Broomfield Director. Address: Wedgwood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: March 1948, British
Craig Oliver Director. Address: Wedgwood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: October 1961, British
Patrick Connolly Director. Address: Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: November 1950, Irish
Alan Mcgregor Director. Address: Wedgwood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: August 1947, British
Dr Roger Ian Doig Director. Address: Du Pont (U.K.) Limited, Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: March 1947, British
Grant Perry O'connell Director. Address: 110 Merlin Drive, Quedgeley, Gloucester, GL2 4NL. DoB: March 1958, British
Christopher Newton Director. Address: Chemin De La Courte - Raye 12b, 1297 Founex, Vaud, Switzerland. DoB: August 1965, British
Sarah Frances Clements Secretary. Address: Du Pont (U.K.) Limited, Wedgwood Way, Stevenage, Hertfordshire, SG1 4QN. DoB: n\a, British
Corneilu Finbarr Collins Director. Address: Dun Mhuire House, Bonavalley Athlone, Co Westmeath, IRISH, Ireland. DoB: September 1948, Irish
John Herbert Chappell Director. Address: Wedgwood Way, Stevenage, Hertfordshire, SG1 4QW. DoB: June 1952, British
John Vincent Anderson Director. Address: 4 Denevale, Yarm, Cleveland, TS15 9SA. DoB: July 1944, British
Alberto Francisco Ferreira Gaspar Director. Address: 35 Ch De La Genevriere, 1213 Onex, Geneva, FOREIGN, Switzerland. DoB: October 1953, Portuguese
David Charles Eveleigh Secretary. Address: 45 Bennerley Road, Clapham, London, SW11 6DR. DoB: n\a, British
John Burgham Director. Address: 5a Parklawn Close, Pontnewydd, Cwmbran, Gwent, NP44 1ER. DoB: October 1948, British
Janice Kathleen Mary Leiper Secretary. Address: 11c Kensington Court, London, W8 5DN. DoB: May 1961, British
William Anthony Mcclintock Director. Address: Lismore, 1 Sunrise Avenue, Lamins Lane, Nottinghamshire, NG6 8WS. DoB: October 1934, British
Maryann Hogan Director. Address: 21 Pasture Road, Letchworth, Hertfordshire, SG6 3LP. DoB: January 1954, British
David Grimshaw Secretary. Address: 68 Ashburnham Grove, Greenwich, London, SE10 8UJ. DoB: n\a, Other
Christopher Lawrence Nathan Director. Address: The Cottage Church Lane, Rectory End, Graveley, Hertfordshire, SG4 7LU. DoB: October 1940, British
Clifford Gerald Belton Director. Address: 149 Robin Way, Chipping Sodbury, Bristol, BS17 6JT. DoB: August 1943, British/Bermudian
Professor Peter Halliday Mckie Director. Address: 502 Woodbridge Drive, Charleston West Virginia 25311 Usa, FOREIGN. DoB: March 1935, British
Samuel Nelson Mcgonagle Director. Address: 12 Lomond Road, Myroe, Limavady, County Londonderry, BT49 9DZ, N. Ireland. DoB: March 1938, British
John Robert Kerr Director. Address: 29 Albion Street, London, WC2 2AY. DoB: May 1957, American
Peter Francis Horry Secretary. Address: 33 Hydrus Drive, Wedgewood Way, Leighton Buzzard, Bedfordshire, LU7 3UL. DoB: December 1949, British
Lyndon Kenneth Pugh Director. Address: 46 Bader Avenue, Churchdown, Gloucester, GL3 2JF. DoB: November 1952, British
John Bond Director. Address: 43 Ferndale Drive, Moorends, Doncaster, South Yorkshire, DN8 4SE. DoB: October 1946, British
Barry Eric Wootton Director. Address: 24 Green End, Renhold, Bedford, Bedfordshire, MK41 0LJ. DoB: January 1945, British
Thomas Barrie Whitley Director. Address: 110 Kildare Street, Middlesbrough, Cleveland, TS1 4RE. DoB: April 1945, British
Michael Edward Upstone Director. Address: 12 Barleycroft Green, Welwyn Garden City, Hertfordshire, AL8 6JY. DoB: October 1941, British
William Omar Walker Jr Director. Address: 33 Eccleston Street, London, SW1W 9NS. DoB: June 1942, Us Citizen
Timothy Bower Knight Secretary. Address: Heyshaw Farm, Heyshaw, Harrogate, North Yorkshire, HG3 4HD. DoB: January 1948, British
Dla Secretarial Services Limited Nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ. DoB:
Dla Nominees Limited Corporate-nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ. DoB:
Jobs in Du Pont (u.k.) Trustees Limited vacancies. Career and practice on Du Pont (u.k.) Trustees Limited. Working and traineeship
Project Co-ordinator. From GBP 1900
Engineer. From GBP 2700
Engineer. From GBP 2800
Cleaner. From GBP 1000
Manager. From GBP 2300
Manager. From GBP 2100
Electrician. From GBP 1800
Director. From GBP 5900
Engineer. From GBP 2300
Responds for Du Pont (u.k.) Trustees Limited on FaceBook
Read more comments for Du Pont (u.k.) Trustees Limited. Leave a respond Du Pont (u.k.) Trustees Limited in social networks. Du Pont (u.k.) Trustees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Du Pont (u.k.) Trustees Limited on google map
Other similar UK companies as Du Pont (u.k.) Trustees Limited: Pubco Management Sw Ltd | Sol River 107 Limited | Amplify Official Ltd. | Epoque Films | Parch Power Generation Group Plc
This enterprise is known under the name of Du Pont (u.k.) Trustees Limited. This firm was originally established 22 years ago and was registered under 02993103 as the registration number. The headquarters of the company is located in Stevenage. You can contact it at Kings Court, London Road. 21 years ago this business changed its business name from Broomco (860) to Du Pont (u.k.) Trustees Limited. This enterprise declared SIC number is 99999 - Dormant Company. Du Pont (u.k.) Trustees Ltd filed its account information for the period up to 2015-12-31. The company's latest annual return information was released on 2015-11-22.
Because of this particular firm's growth, it became vital to find additional executives, namely: Christopher Newton, David Robert Spence, David Graham Wrigley who have been participating in joint efforts since 2015 to promote the success of this specific company.