Dunsany Limited

All UK companiesReal estate activitiesDunsany Limited

Management of real estate on a fee or contract basis

Dunsany Limited contacts: address, phone, fax, email, website, shedule

Address: Bishops Court 17a The Broadway Old Hatfield

Phone: +44-1294 4129180

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

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

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

Registration data Dunsany Limited

Register date: 1973-04-02

Register number: 01105800

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Dunsany Limited

Owner, director, manager of Dunsany Limited

Herts Property Management Ltd Secretary. Address: Bishops Court, 17a The Broadway, Old Hatfield, Hertfordshire. DoB:

Hywel Davies Director. Address: Albion Road, St Albans, Herts, AL1 5EB. DoB: July 1955, British

Christopher David Baker Director. Address: 5 Cedar Court, St Albans, Hertfordshire, AL4 0DL. DoB: September 1965, British

Michael Frederick Ryland Director. Address: 1 Pondwick Road, Harpenden, Hertfordshire, AL5 2HG. DoB: February 1944, British

Raymond Horace Piggott Director. Address: 4 Cedar Court, St. Albans, Hertfordshire, AL4 0DL. DoB: September 1932, British

Stephen Philip Lewis Director. Address: 6 Cedar Court, St. Albans, Hertfordshire, AL4 0DL. DoB: September 1970, British

Dianne Louise Gray Secretary. Address: Bishops Court, 17a The Broadway, Hatfield, Hertfordshire, AL9 5HZ. DoB: n\a, British

Stuart John Conlon Secretary. Address: 15 Cedarwood Drive, St. Albans, Hertfordshire, AL4 0DX. DoB: November 1946, British

Kim Elizabeth Cockayne Director. Address: 9 Cedarwood Drive, St. Albans, Hertfordshire, AL4 0DX. DoB: June 1970, British

David John Flower Director. Address: 15 Cedar Court, St. Albans, Hertfordshire, AL4 0DL. DoB: June 1950, British

Stuart John Conlon Director. Address: 15 Cedarwood Drive, St. Albans, Hertfordshire, AL4 0DX. DoB: November 1946, British

Martin Godfrey Director. Address: 4 Cedar Court, St. Albans, Hertfordshire, AL4 0DL. DoB: July 1972, British

Bernard Martin Joseph Bradley Director. Address: 3 Cedar Court, St Albans, Hertfordshire, AL4 0DL. DoB: August 1958, British

Paul Bradley Director. Address: 3 Cedar Court, St Albans, Hertfordshire, AL4 0DL. DoB: February 1966, British

Angela Bradley Secretary. Address: 3 Cedar Court, St Albans, Hertfordshire, AL4 0DL. DoB: September 1965, Irish

Mary Jane Ng Director. Address: 9 Cedarwood Drive, St Albans, Hertfordshire, AL4 0DX. DoB: December 1962, British

Angela Bradley Director. Address: 3 Cedar Court, St Albans, Hertfordshire, AL4 0DL. DoB: September 1965, Irish

Paul Anthony Beechan Director. Address: 10 Cedar Court, St Albans, Hertfordshire, AL4 0DL. DoB: January 1961, British

Rachel Fox Director. Address: 17 Cedarwood Drive, St Albans, Hertfordshire. DoB: June 1961, British

Gary Faulkner Director. Address: 5 Cedar Court, St Albans, Hertfordshire, AL4 0DL. DoB: September 1960, British

Christopher Fonseka Director. Address: 7 Cedar Court, St Albans, Hertfordshire, AL4 0DL. DoB: September 1962, British

Beryl Cowley Director. Address: 14 Cedar Court, St Albans, Hertfordshire, AL4 0DL. DoB: December 1922, British

Jobs in Dunsany Limited vacancies. Career and practice on Dunsany Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Dunsany Limited on FaceBook

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

Address Dunsany Limited on google map

Other similar UK companies as Dunsany Limited: Anjees Limited | Industry To Industry, Inc. | Memtex Ltd | Teradata International Sales Limited | Hungerbusters Limited

Dunsany Limited can be reached at Old Hatfield at Bishops Court. Anyone can look up the company by the post code - . Dunsany's incorporation dates back to 1973. This enterprise is registered under the number 01105800 and their last known state is active. This enterprise SIC and NACE codes are 68320 : Management of real estate on a fee or contract basis. December 31, 2015 is the last time when account status updates were reported. Fourty three years of presence on the local market comes to full flow with Dunsany Ltd as the company managed to keep their customers satisfied throughout their long history.

Taking into consideration this enterprise's employees data, for 8 years there have been three directors: Hywel Davies, Christopher David Baker and Michael Frederick Ryland. What is more, the director's duties are continually helped by a secretary - Herts Property Management Ltd, from who joined the firm in November 2010.