Dell Corporation Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andDell Corporation Limited

Retail sale of telecommunications equipment other than mobile telephones

Dell Corporation Limited contacts: address, phone, fax, email, website, shedule

Address: Dell House The Boulevard Cain Road RG12 1LF Bracknell

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

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

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

Registration data Dell Corporation Limited

Register date: 1986-12-08

Register number: 02081369

Type of company: Private Limited Company

Get full report form global database UK for Dell Corporation Limited

Owner, director, manager of Dell Corporation Limited

Wade Russell Baze Director. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF. DoB: December 1963, American

Timothy David Griffin Director. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF. DoB: February 1967, British

Claire Susan Vyvyan Director. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF. DoB: March 1965, British

Janet Bawcom Wright Director. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF. DoB: September 1964, American

Shirley Ann Creed Secretary. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF. DoB: December 1957, British

Stéphane Debar Director. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF. DoB: November 1970, French

Neel Gupta Director. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF. DoB: September 1970, British

Neel Gupta Director. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF. DoB: September 1970, British

John Hayes-warren Director. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF. DoB: June 1970, British

William Troy West Director. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF. DoB: January 1966, American

Daniel Twomey Director. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF, United Kingdom. DoB: November 1970, Irish

Richard Iain Campbell Director. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF. DoB: June 1958, British

Joshua Thomas Claman Director. Address: The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF. DoB: November 1961, American

Simon Negus Director. Address: Moorcroft, 11 Sandown Avenue, Esher, Surrey, KT10 9NT. DoB: May 1960, British

Richard Jay Rothberg Director. Address: 15 Glazbury Road, London, W14 9AS. DoB: May 1963, British

Gary Plumpton Director. Address: Goring Lane, Grazeley Green, Reading, Berkshire, RG7 1LX, United Kingdom. DoB: November 1965, British

Joshua Thomas Claman Director. Address: 7 Sheffield Terrace, Flat 2 Campden Court Mansions, London, W8 7NG. DoB: November 1961, American

William Ernest Rodrigues Director. Address: Little Stream, Woodlands Road West, Virginia Water, Surrey, GU25 4PN. DoB: August 1954, American

Patrick James Gallagher Director. Address: Fulling Mill, The Weir, Whitchurch, Hampshire, RG28 7RA. DoB: August 1963, British

Thomas Harold Welch Jr. Director. Address: 4500 Mantle Drive, Austin, Texas 78746, Usa. DoB: February 1955, United States

Brian James Mcbride Director. Address: Strathnairn, Crawley Ridge, Camberley, Surrey, GU15 2AD. DoB: October 1955, British

Ernest Oleary Director. Address: The Ingle Cedar Grove, Weybridge, Surrey, KT13 9PP. DoB: September 1949, Irish

Jan Gesmar Larsen Director. Address: 5 Rushmere Place, Englefield Green, Surrey, TW20 0NN. DoB: May 1960, Danish

John Gerard Moore Director. Address: 3 Queens Terrace, Kings Road, Windsor, Berkshire, SL4 2AR. DoB: April 1960, Irish

Michael Alan Newton Director. Address: The White Lodge Egypt Wood, Collinswood Road, Farnham Common, Buckinghamshire, SL2 3LH. DoB: October 1949, British

Thomas Bingham Green Director. Address: 1500 Marshall Lane, Austin Texas 78703, Usa, FOREIGN. DoB: February 1955, American

Dalton Willard Kaye Director. Address: Puckeridge House 3 Lindale Close, Wentworth, Surrey, GU25 4NT. DoB: April 1962, American

Martyn Roy Ratcliffe Director. Address: Middle Gates House Wick Lane, Englefield Green, Egham, Surrey, TW20 0XE. DoB: May 1961, British

David Richard Norman Director. Address: Clay Court, Crazies Hill, Wargrave, Berkshire, RG10 8LY. DoB: September 1952, British

Michael Swalwell Director. Address: 24 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PF. DoB: January 1950, British

Bruce Sinclair Director. Address: Pinetrees, Wentworth Drive, Wentworth, Surrey. DoB: April 1951, Canadian

Martin Richard Slagter Director. Address: 28 St Georges Road, Twickenham, Middlesex, TW1 1QR. DoB: May 1956, British

Clive Anthony Caunter Director. Address: Vernon Lodge Beech Hill Road, Beech Hill, Reading, Berkshire, RG7 2AX. DoB: July 1956, British

Andrew Roy Harris Director. Address: 9505 Arboretum Boulevard, Austin, Texas 78759-7299, Usa. DoB: March 1955, British

Michael Saul Dell Director. Address: 9505 Arboretum Boulevard, Austin, Texas 78759-7299, Usa. DoB: February 1965, American

Jobs in Dell Corporation Limited vacancies. Career and practice on Dell Corporation Limited. Working and traineeship

Sorry, now on Dell Corporation Limited all vacancies is closed.

Responds for Dell Corporation Limited on FaceBook

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

Address Dell Corporation Limited on google map

Other similar UK companies as Dell Corporation Limited: Octagon Heating Services Ltd. | Riva Apartments Limited | Cool Masters Limited | Fph Homes & Developments Limited | Passman Pipe Inspection Services Limited

Registered with number 02081369 30 years ago, Dell Corporation Limited is a PLC. Its current mailing address is Dell House The Boulevard, Cain Road Bracknell. Created as Dell Computer Corporation, this company used the name until 2003, at which moment it got changed to Dell Corporation Limited. The enterprise is classified under the NACe and SiC code 47429 which stands for Retail sale of telecommunications equipment other than mobile telephones. Dell Corporation Ltd filed its account information for the period up to 30th January 2015. Its most recent annual return information was released on 11th December 2015. Ever since the company began on the local market thirty years ago, this company has managed to sustain its great level of success.

We have identified 31 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 834 transactions from worth at least 500 pounds each, amounting to £3,693,828 in total. The company also worked with the Gateshead Council (614 transactions worth £3,072,491 in total) and the Buckinghamshire (122 transactions worth £2,639,672 in total). Dell Corporation was the service provided to the Gateshead Council Council covering the following areas: Purchase Of Equipment and Supplies And Services was also the service provided to the Gravesham Borough Council Council covering the following areas: Capital Spend - Hardware, It - Purchases, Software - Third Party, Private Hire-admissions and Network And Pc's.

From the data we have, this specific firm was built in Monday 8th December 1986 and has so far been overseen by thirty four directors, and out this collection of individuals four (Wade Russell Baze, Timothy David Griffin, Claire Susan Vyvyan and Claire Susan Vyvyan) are still working. In order to maximise its growth, since the appointment on Thursday 4th November 1999 this specific firm has been utilizing the expertise of Shirley Ann Creed, age 59 who has been concerned with ensuring efficient administration of this company.