Dunham-bush Limited

All UK companiesManufacturingDunham-bush Limited

Manufacture of other fabricated metal products n.e.c.

Dunham-bush Limited contacts: address, phone, fax, email, website, shedule

Address: Downley Road Havant PO9 2JD Hants

Phone: +44-1229 7621734

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

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

Dunham-bush Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dunham-bush Limited.

Registration data Dunham-bush Limited

Register date: 1966-04-05

Register number: 00876216

Type of company: Private Limited Company

Get full report form global database UK for Dunham-bush Limited

Owner, director, manager of Dunham-bush Limited

Qiang Wang Director. Address: Dunham-Bush Road, Laishan District, Yantai, Shandong, China. DoB: September 1965, Chinese

Yuxue Jiao Director. Address: Dunham-Bush Road, Laishan District, Yantai, Shandong, China. DoB: November 1968, Chinese

Zengqun Li Director. Address: Dunham-Bush Road, Laishan District, Yantai, Shandong, China. DoB: September 1966, Chinese

Paul John Titchener Secretary. Address: Downley Road, Havant, Hants, PO9 2JD. DoB:

Paul John Titchener Director. Address: Downley Road, Havant, Hants, PO9 2JD. DoB: September 1956, British

Max Ghiassian Director. Address: Dunham-Bush Road, Laishan District, Yantai Shandong, 264003, China. DoB: June 1954, Usa

David Shuttleworth Director. Address: Gascons, Royce Way, West Wittering, Chichester, West Sussex, PO20 8LN. DoB: October 1959, British

Michael John Holding Director. Address: 14 Highfield Avenue, Waterlooville, Hampshire, PO7 7PX. DoB: December 1958, British

Christian Westwood Director. Address: Downley Road, Havant, Hants, PO9 2JD. DoB: August 1974, British

Vladimir Lepin Director. Address: Building 47, Komsomolskaya Street, Krasnogorsk, Moscow 143400, Russia. DoB: December 1958, Russian

Jeffrey Scott Albright Director. Address: Lot 71, Kiara Hills Off Jalan 32/70a, Desa Sri Harfamas, Kuala Lumpur, 50480, Malaysia. DoB: May 1970, Other

Juat Hong Tam Director. Address: No. 72 Jalan Bu 4-7, Bandar Utama, 47800, Petaling Jaya Selangor Malaysia. DoB: October 1951, Malaysian

Sek Chiong Yeo Director. Address: 131 Jalan Hujan Emas, Taman Overseas Union, Kuala Lumpur 58200, Malaysia. DoB: January 1952, Malaysian

Glenn Konrad Musson Director. Address: 18 Evelegh Road, Portsmouth, Hampshire, PO6 1DL. DoB: March 1966, British

Terence James Charles Wood Director. Address: Juniper Cottage High Street, Hambledon, Waterlooville, Hampshire, PO7 4RS. DoB: July 1949, British

Glenn Konrad Musson Secretary. Address: 18 Evelegh Road, Portsmouth, Hampshire, PO6 1DL. DoB: March 1966, British

Peter John Hughes Secretary. Address: 176 Purley Downs Road, Sanderstead, Surrey, CR2 0RF. DoB: July 1933, British

Derek Smith Director. Address: Hope Cottage 5 Redhill Road, Rowlands Castle, PO9 6AL. DoB: August 1928, British

Philip Bell Director. Address: 4 Coney Close, East Wittering, Chichester, West Sussex, PO20 8BX. DoB: October 1950, British

Robert Ernest Burns Director. Address: 20 Tennyson Road, Stratford Upon Avon, Warwickshire, CV37 7JU. DoB: August 1939, British

Michael Arthur Baker Director. Address: 28 Westbury Court, Hedge End, Southampton, Hampshire, SO30 0HN. DoB: May 1942, British

Peter John Hughes Director. Address: 176 Purley Downs Road, Sanderstead, Surrey, CR2 0RF. DoB: July 1933, British

Kim Poh Tan Director. Address: 105 Jalan Athinahapan Dua, Taman Tun Dr Ismail, Kuala Lumpur, 6000, Malaysia. DoB: February 1953, Malaysian

Sek Chiong Yeo Director. Address: 131 Jalan Hujan Emas, Taman Overseas Union, Kuala Lumpur 58200, Malaysia. DoB: January 1952, Malaysian

Freddie Pang Hock Cheng Director. Address: 17 Jalan Baru 4, Desa Ros, 43000 Kajang, Selangor, Malaysia. DoB: February 1955, Malaysian

Swee Hong Su Secretary. Address: 113 Persiaran Zaaba, Taman Tun Dr Ismail, Kuala Lumpur, 60000, Malaysia. DoB:

Philip Anthony Jenkinson Secretary. Address: Downley Road, Havant, Hampshire, PO9 2JD. DoB:

Peter John Welch Director. Address: Frankfield Spinfield Lane, Marlow, Buckinghamshire, SL7 2LB. DoB: January 1940, British

Thomas Arthur Zacaroli Director. Address: 228 Keeler Drive, Ridgefield, Connecticut, Usa. DoB: August 1936, American

Timothy Alan Hawkes Secretary. Address: 17 Field Close, Locks Heath, Southampton, Hampshire, SO31 6TX. DoB:

Jeremiah B Robins Director. Address: 13047 Via Latina, Del Mar, Ca 92014, FOREIGN, Usa. DoB: November 1959, American

William Jan Bethke Director. Address: 37 Beverly Drive, Avon, Ct 06001, FOREIGN, Usa. DoB: July 1942, American

Raymond Eric Ward Director. Address: Chiltern Cottage Windsor Lane, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DP. DoB: October 1944, British

Jobs in Dunham-bush Limited vacancies. Career and practice on Dunham-bush Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Dunham-bush Limited on FaceBook

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

Address Dunham-bush Limited on google map

Other similar UK companies as Dunham-bush Limited: Soficaru Ltd | Tungsten Lights Limited | Wallenborn Transports S.a. | Fresh Freight Logistics Limited | Lotus Tours And Travels (uk) Limited

This particular business is registered in Hants under the following Company Registration No.: 00876216. The company was registered in 1966. The office of this company is located at Downley Road Havant. The post code is PO9 2JD. The enterprise principal business activity number is 25990 meaning Manufacture of other fabricated metal products n.e.c.. The company's most recent filed account data documents were submitted for the period up to Thursday 31st December 2015 and the most recent annual return information was filed on Sunday 13th September 2015. Since the company started on the local market 50 years ago, the company has managed to sustain its great level of success.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 18 transactions from worth at least 500 pounds each, amounting to £101,772 in total. The company also worked with the Derbyshire County Council (10 transactions worth £43,452 in total) and the Gateshead Council (2 transactions worth £5,898 in total). Dunham-bush was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Newcastle City Council Council covering the following areas: Allendale Rd and Invoice.

Currently, the directors enumerated by this company include: Qiang Wang hired in 2012, Yuxue Jiao hired in 2012 in October, Zengqun Li hired in 2012 in October and 4 others listed below. In order to find professional help with legal documentation, since March 2011 this specific company has been utilizing the expertise of Paul John Titchener, who has been in charge of maintaining the company's records.