Gdc Group Limited
Gdc Group Limited contacts: address, phone, fax, email, website, shedule
Address: Millbrook House Grange Drive, Hedge End SO30 2DF Southampton
Phone: +44-1404 6960906
Fax: +44-1528 6554687
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gdc Group Limited"? - send email to us!
Registration data Gdc Group Limited
Register date: 1977-05-06
Register number: 01313016
Type of company: Private Limited Company
Get full report form global database UK for Gdc Group LimitedOwner, director, manager of Gdc Group Limited
Vanessa King Secretary. Address: Millbrook House, Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DF. DoB:
Neil Stewart Director. Address: 12 Knightsbridge Manor, Belfast, BT9 5ET. DoB: January 1965, British
John Samuel Gault Director. Address: 1 Calhame Road, Ballyclare, County Antrim, BT39 9NA. DoB: January 1959, British
Sean Finbar O'driscoll Director. Address: Cedar, Granville Road, Blackrock, County Dublin, IRISH, Eire. DoB: September 1957, Irish
Martin Lawrence Naughton Director. Address: Stackallen House, Slane, County Meath, IRISH, Ireland. DoB: May 1939, Irish
Stuart Mackenzie Director. Address: Highwood, 281 New Road, Ferndown, Dorset, BH22 8EH. DoB: September 1950, British
Sean O'driscoll Secretary. Address: Millbrook House, Grange Drive, Hedge End, Southampton, Hampshire, SO30 2DF. DoB:
Antony Kavanagh Director. Address: 70 Rusper Road, Horsham, West Sussex, RH12 4BL. DoB: October 1957, British
Laurence George Director. Address: Bay Tree Cottage, 11 Longhedge, Corsley, Wiltshire, BA12 7QZ. DoB: August 1961, British
Brian Mclornan Director. Address: 15 Dundrinne Road, Castlewellan, County Down, BT31 9EX, N Ireland. DoB: November 1945, Irish
Brian Mcgovern Director. Address: 17 Whitemoss Road, East Kilbride, Glasgow, Lanarkshire, G74 4JB. DoB: October 1945, British
Monica Ann Hope Director. Address: 22 Denham Close, Winchester, Hampshire, SO23 7BL. DoB: May 1958, British
John Charles Mccooey Director. Address: 45 Cranbourne Drive, Otterbourne, Winchester, Hampshire, SO21 2ES. DoB: March 1963, Irish
Peter Hawkins Secretary. Address: 26 Barnfield Road, Petersfield, Hampshire, GU31 4DQ. DoB: September 1949, British
George Fisher Director. Address: 13 Little Fosters, Chaddesley Glen, Poole, Dorset, BH13 7PB. DoB: June 1948, British
Lochlann Gerard Quinn Director. Address: 5 Seaview Terrace, Donnybrook, Dublin, Ireland. DoB: November 1941, Irish
Peter Joseph Newton Director. Address: Acacia Cottage, Botley Road, Curdridge, Hampshire, SO32 2DU. DoB: March 1944, British
Jeremy Herbert Arliss Director. Address: 4 Randall Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5AL. DoB: August 1948, British
John Anthony Bouldin Director. Address: 30 Wickham Drive, Corfe Mullen, Wimborne, Dorset, BH21 3JT. DoB: December 1946, British
Brian Follett Director. Address: 13 Hocombe Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5SL. DoB: March 1940, British
Terence Ivor Goddard Director. Address: Marymead Fountains Park, Netley Abbey, Southampton, Hampshire, SO31 5FB. DoB: May 1930, British
Peter Hawkins Director. Address: 26 Barnfield Road, Petersfield, Hampshire, GU31 4DQ. DoB: September 1949, British
Jobs in Gdc Group Limited vacancies. Career and practice on Gdc Group Limited. Working and traineeship
Project Planner. From GBP 2000
Driver. From GBP 1500
Project Co-ordinator. From GBP 1700
Driver. From GBP 2400
Project Planner. From GBP 2700
Welder. From GBP 1400
Tester. From GBP 3800
Electrician. From GBP 2000
Electrical Supervisor. From GBP 2500
Responds for Gdc Group Limited on FaceBook
Read more comments for Gdc Group Limited. Leave a respond Gdc Group Limited in social networks. Gdc Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gdc Group Limited on google map
Other similar UK companies as Gdc Group Limited: Hotflair Limited | Bar Vu Limited | Albionstate Limited | The Rural Farm Shop Company Ltd | Working Lunches Limited
Gdc Group Limited has existed in this business for 39 years. Registered with number 01313016 in the year 1977-05-06, the company is registered at Millbrook House, Southampton SO30 2DF. It 's been seven years since The firm's registered name is Gdc Group Limited, but until 2009 the name was Dimplex Uk and before that, until 2007-08-01 this business was known under the name Glen Dimplex Uk. It means this company used five different names. This enterprise SIC and NACE codes are 27510 and their NACE code stands for Manufacture of electric domestic appliances. The firm's most recent filings were submitted for the period up to March 31, 2015 and the most recent annual return information was submitted on December 26, 2015. It's been thirty nine years for Gdc Group Ltd in the field, it is still strong and is very inspiring for it's competition.
Gdc Group Limited is a small-sized vehicle operator with the licence number ON1133962. The firm has one transport operating centre in the country. In their subsidiary in Newry on Greenbank Industrial Estate, 2 machines are available. The firm directors are John Samuel Gault, Martin Lawrence Naughton, Neil Stewart and 2 others listed below.
The business owes its success and constant development to a group of five directors, namely Neil Stewart, John Samuel Gault, Sean Finbar O'driscoll and 2 remaining, listed below, who have been presiding over it since 2001. What is more, the director's duties are regularly helped by a secretary - Vanessa King, from who found employment in this specific business in 2011.
