Dynniq Uk Ltd

All UK companiesManufacturingDynniq Uk Ltd

Manufacture of other electrical equipment

Dynniq Uk Ltd contacts: address, phone, fax, email, website, shedule

Address: Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke

Phone: +44-1558 3844085

Fax: +44-1478 3183807

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dynniq Uk Ltd"? - send email to us!

Dynniq Uk Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dynniq Uk Ltd.

Registration data Dynniq Uk Ltd

Register date: 1980-04-11

Register number: 01490333

Type of company: Private Limited Company

Get full report form global database UK for Dynniq Uk Ltd

Owner, director, manager of Dynniq Uk Ltd

Daniel John Ruiz Director. Address: Hazelwood House Lime Tree Way, Chineham Business Park, Basingstoke, Hampshire, RG24 8WZ. DoB: June 1964, British

Bryan Martin Ford East Secretary. Address: 8 Kestrel Close, Ewshot, Farnham, Surrey, GU10 5TW. DoB: June 1958, British

Bryan Martin Ford East Director. Address: 8 Kestrel Close, Ewshot, Farnham, Surrey, GU10 5TW. DoB: June 1958, British

Armand Knoop Director. Address: Hazelwood House Lime Tree Way, Chineham Business Park, Basingstoke, Hampshire, RG24 8WZ. DoB: April 1968, Dutch

Mason Peter Hatton Director. Address: Roberts Close, Cirencester, Gloucestershire, GL7 2RP. DoB: September 1964, British

Jan Adriaan Casteleijn Director. Address: Bijenvlucht 20, Hoevelaken, 3871jj, Netherlands. DoB: October 1949, Dutch

Graham Leach Director. Address: 6 Gally Hill Road, Church Crookham, Fleet, Hampshire, GU52 6LH. DoB: September 1957, British

Mammud Choudry Secretary. Address: 6 Defoe Close, London, Merton, SW17 9RL. DoB:

Michael John Teacher Director. Address: 18 Valencia Road, Stanmore, Middlesex, HA7 4JH. DoB: March 1962, British

Christopher Joseph Parratt Director. Address: Church Field House, Bicester Road, Oakley, Buckinghamshire, HP18 9QF. DoB: March 1962, British

Robert Eugene Earley Director. Address: 6506 Sunnew Court, Bradenton, Florida Fl 34202, Usa. DoB: February 1961, American

Peter Duncan Paul Rivett Director. Address: 3 Old Charity Farm, Stoughton, Leicestershire, LE2 2EX. DoB: July 1958, British

Bryan Martin Ford East Secretary. Address: 8 Kestrel Close, Ewshot, Farnham, Surrey, GU10 5TW. DoB: June 1958, British

Colin Honnor Secretary. Address: Park Place, Aldsworth, Cheltenham, Gloucestershire, GL54 3QZ. DoB:

Joseph S Levy Director. Address: 90 Riverside Drive, 10 D, New York, New York 10024, Usa. DoB: November 1967, American

James A Long Director. Address: 64 St Nicholas Road, Darien, Connecticutt Ct 06820, Usa. DoB: July 1942, American

Bryan Martin Ford East Director. Address: 8 Kestrel Close, Ewshot, Farnham, Surrey, GU10 5TW. DoB: June 1958, British

John Timothy Corcoran Director. Address: PO BOX 1039, 84 Beach Road, East Orleans, Mass 02643, Usa. DoB: August 1946, American

Anthony Gerard Kellett Director. Address: Walden East, Long Wittenham, Abingdon, Oxfordshire, OX14 4QN. DoB: September 1952, British

Alan George Carter Secretary. Address: 6 Holgrave Close, High Legh, Knutsford, Cheshire, WA16 6TX. DoB: March 1943, British

Allen Frederick Standley Director. Address: 5 Lambridge Wood Road, Henley On Thames, Oxfordshire, RG9 3BP. DoB: September 1940, British

Mark Andrew Jenkins Secretary. Address: Elba House, Goosey, Farringdon, Oxfordshire, SN7 8PA. DoB: November 1957, British

Tony Sidney Kerry Secretary. Address: 76 Holtspur Top Lane, Beaconsfield, Buckinghamshire, HP9 1DT. DoB:

Paul Terry Rodgers Director. Address: Metta Valley Lane, Culverstone, Meopham, Kent, DA13 0DQ. DoB: April 1962, British

James Gerald Sanger Director. Address: Moreton House, High Road Brightwell Cum Sotwell, Wallingford, Oxfordshire, OX10 0PT. DoB: April 1939, British

Roger James Newton Secretary. Address: Holmelea, Sonning Lane Sonning, Reading, Berkshire, RG4 6ST. DoB: n\a, British

Eamonn Mcardle Director. Address: Brookfields Little London Road, Silchester, Berkshire, RG7 2PP. DoB: February 1950, British

Jobs in Dynniq Uk Ltd vacancies. Career and practice on Dynniq Uk Ltd. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for Dynniq Uk Ltd on FaceBook

Read more comments for Dynniq Uk Ltd. Leave a respond Dynniq Uk Ltd in social networks. Dynniq Uk Ltd on Facebook and Google+, LinkedIn, MySpace

Address Dynniq Uk Ltd on google map

Other similar UK companies as Dynniq Uk Ltd: Storetex Limited | Molly Leigh Limited | Harar Restaurant Ltd | Fresch Coffee Limited | Scotts Inns Limited

Situated at Hazelwood House Lime Tree Way, Basingstoke RG24 8WZ Dynniq Uk Ltd is classified as a Private Limited Company with 01490333 Companies House Reg No.. It was set up on April 11, 1980. This firm has a history in registered name change. Up till now the firm had two different names. Up till 2016 the firm was run under the name of Imtech Traffic & Infra Uk and before that the official company name was Peek Traffic. This company is registered with SIC code 27900 , that means Manufacture of other electrical equipment. The firm's latest records were submitted for the period up to December 31, 2014 and the most recent annual return information was filed on December 31, 2015. It's been 36 years for Dynniq Uk Limited on the local market, it is still strong and is very inspiring for the competition.

Imtech Traffic & Infra Uk Ltd is a small-sized vehicle operator with the licence number OB1125093. The firm has one transport operating centre in the country. In their subsidiary in Newark on Bilsthorpe Business Park, 1 machine is available. The firm directors are Armand Knoop, Bryan East and Jan Casteleijn.

We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 776 transactions from worth at least 500 pounds each, amounting to £28,929,025 in total. The company also worked with the Devon County Council (236 transactions worth £961,388 in total) and the Manchester City Council (295 transactions worth £924,193 in total). Dynniq Uk was the service provided to the South Gloucestershire Council Council covering the following areas: Engineering Works - Private Contractor was also the service provided to the Devon County Council Council covering the following areas: Main / Term Contractor.

In order to be able to match the demands of the customers, the business is continually being developed by a body of two directors who are Daniel John Ruiz and Bryan Martin Ford East. Their joint efforts have been of critical importance to the business for 3 years. To increase its productivity, since the appointment on October 10, 2005 the business has been implementing the ideas of Bryan Martin Ford East, age 58 who has been looking into ensuring that the Board's meetings are effectively organised.