Dpe Holdings Limited

All UK companiesProfessional, scientific and technical activitiesDpe Holdings Limited

Activities of head offices

Dpe Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Dpe Holdings Limited Gurney Way DL5 6UJ Newton Aycliffe

Phone: +44-1352 3630676

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

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

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

Registration data Dpe Holdings Limited

Register date: 2006-01-03

Register number: 05664126

Type of company: Private Limited Company

Get full report form global database UK for Dpe Holdings Limited

Owner, director, manager of Dpe Holdings Limited

Mark Franckel Director. Address: Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ. DoB: October 1961, British

Simon George Greenhalgh Director. Address: Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ. DoB: March 1972, British

Kevin Thomas Morley Director. Address: Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ. DoB: May 1950, British

Peter William Coates Director. Address: Gurney Way, Newton Aycliffe, Durham, DL5 6UJ. DoB: December 1971, British

Mark Ian Merryweather Director. Address: Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ. DoB: December 1961, British

Simon Stott Director. Address: Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ. DoB: April 1967, British

Andrew Lapping Secretary. Address: Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England. DoB:

Andrew Christopher Lapping Director. Address: Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England. DoB: March 1963, British

Rudi Scott Wright Director. Address: Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England. DoB: July 1979, British

Kim Tiltman Director. Address: Dudley Road, Kingswinford, West Midlands, DY6 8XF, England. DoB: February 1960, British

Kim Tiltman Secretary. Address: Dudley Road, Kingswinford, West Midlands, DY6 8XF, England. DoB:

Stephen John Pike Director. Address: Redfern Parkway, Tyseley, Birmingham, B11 2AP. DoB: June 1979, British

Stephen John Pike Secretary. Address: Dixon Way, Coundon, Bishop Auckland, County Durham, DL14 8NH, United Kingdom. DoB:

Gillian Elizabeth Boylan Secretary. Address: Murray Walk, Darlington, County Durham, DL3 9QS. DoB:

Darren Ellis Director. Address: 20 Ashtree Close, Newton Aycliffe, County Durham, DL5 4FD. DoB: June 1967, British

Mark Ashley Saul Secretary. Address: Field House Close, Wetherby, West Yorkshire, LS22 6UD. DoB: June 1965, British

Adrian Robert Potter Secretary. Address: 55 Brookside, Collingham, Leeds, West Yorkshire, LS22 5AL. DoB: December 1966, British

Ar Nominees Limited Director. Address: PO BOX 384, 10 St George Street, Douglas, Isle Of Man, IM99 2XD. DoB:

Ar Corporate Services Limited Secretary. Address: PO BOX 384, 10 St George Street, Douglas, Isle Of Man, IM99 2XD. DoB:

David Gooch Director. Address: Gillbeck, Keswick Lane, Bardsey, LS17 9AG. DoB: n\a, British

Jobs in Dpe Holdings Limited vacancies. Career and practice on Dpe Holdings Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Dpe Holdings Limited on FaceBook

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

Address Dpe Holdings Limited on google map

Other similar UK companies as Dpe Holdings Limited: Andover Business Computers Limited | Morecambe & Heysham Masonic Hall Company Limited | Nuyu London Ltd | Songul Limited | Sapphire Hair & Beauty Limited

Dpe Holdings Limited can be contacted at Newton Aycliffe at Dpe Holdings Limited. You can look up the company by its zip code - DL5 6UJ. The company has been in business on the British market for ten years. The company is registered under the number 05664126 and their state is active. Although lately it's been known as Dpe Holdings Limited, it had the name changed. It was known as Gillbeck 2006 until 26th March 2007, at which point it was replaced by Jelly And Bean. The final was known as occurred in 9th January 2006. The company SIC and NACE codes are 70100 , that means Activities of head offices. 2016-03-31 is the last time the accounts were reported. The company can look back on successful 10 years in the field, with many good things in its future.

From the data we have gathered, the firm was incorporated in 3rd January 2006 and has so far been supervised by thirteen directors, out of whom four (Mark Franckel, Simon George Greenhalgh, Kevin Thomas Morley and Kevin Thomas Morley) are still actively participating in the company's life.