Surridge Dawson Limited

All UK companiesOther classificationSurridge Dawson Limited

Wholesale other intermediate goods

Surridge Dawson Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Ernst & Young Llp 1 Bridgewater Place LS11 5QR Leeds

Phone: +44-1550 8064758

Fax: +44-1325 7461883

Email: n\a

Website:

Shedule:

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

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

Registration data Surridge Dawson Limited

Register date: 1962-12-19

Register number: 00744679

Type of company: Private Limited Company

Get full report form global database UK for Surridge Dawson Limited

Owner, director, manager of Surridge Dawson Limited

William David Clark Secretary. Address: 5 Felbridge Avenue, Pound Hill, Crawley, West Sussex, RH10 7BD. DoB: n\a, British

Dennis Henry Baker Director. Address: 3a Hillcrest Road, Saltwood, Hythe, Kent, CT21 5EX. DoB: August 1936, British

Peter George Durance Director. Address: 132 Woodland Way, West Wickham, Kent, BR4 9LU. DoB: October 1924, British

Bryan Clifford Ingleby Director. Address: Wentworth 355 London Road, Deal, Kent, CT14 9PS. DoB: October 1939, British

Roger James Melody Director. Address: 30 Highfield Road, Purley, Surrey, CR8 2JG. DoB: November 1953, British

John William Redington Director. Address: 19 Welcomes Road, Kenley, Surrey, CR8 5HA. DoB: July 1939, British

Stephen Edward Surridge Director. Address: 79 Rook Lane, Caterham, Surrey, CR3 5BN. DoB: September 1943, British

Jeffrey Richard Brown Director. Address: Greenway Cottage, 2 Parkland Close, Sevenoaks, Kent, TN13 1SL. DoB: June 1946, British

Peter Michael Brown Director. Address: 12 Hyde Park Place, London, W2 2LH. DoB: July 1934, British

Paul Evan-cook Director. Address: Borderigg Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JH. DoB: n\a, British

Doctor Adrian Lewis Wood Director. Address: 15 Mill Place, Kingston Upon Thames, Surrey, KT1 2RS. DoB: January 1950, British

Nigel Rodney Freer Director. Address: The Drey 12 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1ES. DoB: January 1952, British

Doctor Adrian Lewis Wood Director. Address: 15 Mill Place, Kingston Upon Thames, Surrey, KT1 2RS. DoB: January 1950, British

Hugh Charles Laurence Cawley Director. Address: Red Roke 137 Epsom Road, Merrow, Guildford, Surrey, GU1 2PP. DoB: November 1956, British

Peter Robert Harris Director. Address: Four Winds, Fireball Hill, Sunningdale, Berkshire, SL5 9PJ. DoB: June 1951, British

Doctor Adrian Lewis Wood Secretary. Address: 15 Mill Place, Kingston Upon Thames, Surrey, KT1 2RS. DoB: January 1950, British

Terence John Perry Director. Address: 4 Badgers Croft, Leverstock Green, Hemel Hempstead, Hertfordshire, HP2 4NE. DoB: January 1951, British

Philip John Arden Director. Address: 99 Hodford Road, London, NW11 8EH. DoB: June 1960, British N Zealand

John Robert Townley Director. Address: 136 Coldershaw Road, London, W13 9DT. DoB: May 1956, British

Diane Catherine Kerr Director. Address: The Cottage, Back Lane, Little Addington, Northamptonshire, NN14 4AX. DoB: October 1955, British

John Howe Director. Address: 10 Primrose Lane, Winnersh, Berkshire, RG41 5UR. DoB: December 1953, British

Laurence Lyndon Haddon Director. Address: Walnut Lea Beacon Hill, Penn, High Wycombe, Buckinghamshire, HP10 8NH. DoB: May 1941, British

David Blundell Director. Address: 38 Rue Des Armateurs, 17350 Port D'Envaux, Charente Maritime, France. DoB: February 1944, British

Paul Butterworth Director. Address: Slade Leas, Middleton Cheney, Banbury, Oxon, OX17 2NH. DoB: August 1958, British

Doctor Adrian Lewis Wood Director. Address: 7 Ullswater Crescent, London, SW15 3RG. DoB: January 1950, British

Gerard Vincent Connolly Director. Address: Ledbury House Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ. DoB: July 1947, Irish

Alan Gilbert Kennedy Director. Address: PO BOX 561 Pmb 6/805, International Commercial Centre, Main Street Gibraltar, FOREIGN. DoB: May 1934, British

David John Lowther Director. Address: 12 Pensford Avenue, Kew, Richmond, Surrey, TW9 4HP. DoB: January 1954, British

Roger Laurence Havell Director. Address: 1 Hatchlands, Broad Street, Haywards Heath, West Sussex, RH17 5LS. DoB: October 1946, British

Jobs in Surridge Dawson Limited vacancies. Career and practice on Surridge Dawson Limited. Working and traineeship

Sorry, now on Surridge Dawson Limited all vacancies is closed.

Responds for Surridge Dawson Limited on FaceBook

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

Address Surridge Dawson Limited on google map

Other similar UK companies as Surridge Dawson Limited: Rotarylogic Limited | Jackfaye Engineering Limited | Andrian's Services Ltd | Border Marine Services Limited | Scubacaddy Limited

Started with Reg No. 00744679 fifty four years ago, Surridge Dawson Limited was set up as a PLC. The company's latest registration address is C/o Ernst & Young Llp, 1 Bridgewater Place Leeds. This enterprise declared SIC number is 5156 meaning Wholesale other intermediate goods. Sat, 29th Sep 2007 is the last time company accounts were reported.

Surridge Dawson Ltd is a small-sized vehicle operator with the licence number OB1015632. The firm has one transport operating centre in the country. In their subsidiary in Mansfield on Great Central Road, 4 machines are available. The firm directors are Diane Kerr, Hugh Cawley, John Howe and John Townley.