Dagenham Motors Limited

All UK companiesOther classificationDagenham Motors Limited

Non-trading company

Dagenham Motors Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Dorset Street SO15 2DP Southampton

Phone: +44-1227 6277282

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

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

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

Registration data Dagenham Motors Limited

Register date: 1981-05-11

Register number: 01560525

Type of company: Private Limited Company

Get full report form global database UK for Dagenham Motors Limited

Owner, director, manager of Dagenham Motors Limited

Mary Lucy Ransome Secretary. Address: Newcomen Way, Colchester Business Park, Colchester, Essex, CO4 9YA, England. DoB:

Stephen Glenn Hood Director. Address: Eagle Way, Brentwood, Essex, CM13 3BW. DoB: March 1963, British

Stuart David Mustoe Director. Address: Charter Court, Newcomen Way, Colchester Business Park, Colchester, Essex, CO4 9YA, England. DoB: August 1976, British

Paul Alexander Macniven Director. Address: 447 Eagle Way, Great Warley, Brentwood, Essex, CM13 3BW, England. DoB: May 1965, British

Stuart Donald Kerr Director. Address: Dorset Street, Southampton, Hampshire, SO15 2DP. DoB: April 1952, Belgian

Steven Wyn Williams Director. Address: 199 Finchampstead Road, Wokingham, Berkshire, RG40 3HE. DoB: July 1950, British

David Ian Thorley Director. Address: 14 Triumph Road, Glenfield, Leicester, Leicestershire, LE3 8FR. DoB: July 1955, British

Nigel Martin Parker Director. Address: 71a Wensleydale Road, Hampton, Middlesex, TW12 2LP. DoB: June 1957, British

Bryan David Myers Director. Address: Mevissenstrasse 16, Cologne, 50668, Germany. DoB: January 1959, British

Christopher William Roberts Hayden Director. Address: The Wilderness, Pytches Road, Woodbridge, Suffolk, IP12 1EP. DoB: March 1960, British

Clive Charles Page Secretary. Address: Room 1/447, Eagle Way, Great Warley, Brentwood, Essex, CM13 3BW, England. DoB: n\a, British

Graham Paul Hughes Secretary. Address: 7 Sackville Close, Chelmsford, Essex, CM1 2LU. DoB: n\a, British

Kenneth Checkley Director. Address: Thatched Cottage Leez Lane, Hartford End, Chelmsford, Essex, CM3 1JP. DoB: September 1953, British

Kevin Cramton Director. Address: 27 The Marlowes, St Johns Wood, London, NW8 6NB. DoB: October 1959, United States

Derek Potts Director. Address: 55 East Street, Coggeshall, Colchester, Essex, CO6 1SJ. DoB: n\a, British

Matheson & Co Limited Corporate-secretary. Address: 3 Lombard Street, London, EC3V 9AQ. DoB:

John Muir Ritchie Director. Address: High House, Snipe Farm Road, Clopton, Suffolk, IP13 6SL. DoB: December 1943, British

Alun Morton Jones Director. Address: Fen House, Fen Walk, Woodbridge, Suffolk, IP12 4BG. DoB: November 1952, British

Peter Beynon Director. Address: Stonehurst Elm Lane, Copdock, Ipswich, Suffolk, IP8 3ET. DoB: January 1957, British

Gregory Geiger Director. Address: Tudor Cottage 33 Ridgeway, Hutton, Brentwood, Essex, CM13 2LL. DoB: February 1952, American

Bernard Francis Thomas Judge Director. Address: 59 Maze Green Road, Bishops Stortford, Hertfordshire, CM23 2PN. DoB: April 1944, British

John Bernard Cowper Director. Address: 3 Gilbey Green, Newport, Saffron Walden, Essex, CB11 3RS. DoB: September 1957, British

Robert William Grant Director. Address: Pultney House, Shepherds Hill Colemans Hatch, Hartfield, East Sussex, TN7 4HN. DoB: October 1961, British

Michael Peter Rubbert Director. Address: 1457 London Road, Leigh On Sea, Essex, SS9 2SB. DoB: December 1944, British

Alfred Moore Director. Address: Corbies, Threals Copse, West Chiltington, Pulborough, West Sussex, RH20 2RT. DoB: November 1941, British

Kenneth Checkley Director. Address: Thatched Cottage Leez Lane, Hartford End, Chelmsford, Essex, CM3 1JP. DoB: September 1953, British

David John Patient Director. Address: The Warrens 49 High Road, Hockley, Essex, SS5 4SZ. DoB: January 1948, British

David Philip Director. Address: 11 St Hildas Wharf, 170 Wapping High Street, London, E1 9XX. DoB: July 1941, British

Jobs in Dagenham Motors Limited vacancies. Career and practice on Dagenham Motors Limited. Working and traineeship

Sorry, now on Dagenham Motors Limited all vacancies is closed.

Responds for Dagenham Motors Limited on FaceBook

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

Address Dagenham Motors Limited on google map

Other similar UK companies as Dagenham Motors Limited: Feligrace Limited | J K N A Training Limited | Outperform Training & Coaching Limited | Della Gibbins Education Limited | Manna Training Ltd

The enterprise is widely known under the name of Dagenham Motors Limited. This firm was founded thirty five years ago and was registered under 01560525 as the company registration number. This office of this firm is situated in Southampton. You can contact it at 1 Dorset Street, . The enterprise declared SIC number is 7499 - Non-trading company. Its most recent filed account data documents cover the period up to 2009-12-31 and the most recent annual return was submitted on 2011-05-29.

Dagenham Motors Ltd is a small-sized vehicle operator with the licence number OF0216660. The firm has one transport operating centre in the country. In their subsidiary in Stevenage on Gunnels Wood Park, 3 machines are available. The firm directors are C J C Levison, D Philip, K Checkley and 2 others listed below.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 3 transactions from worth at least 500 pounds each, amounting to £226,868 in total. The company also worked with the Redbridge (1 transaction worth £1,442 in total). Dagenham Motors was the service provided to the Brighton & Hove City Council covering the following areas: Level Not Required and Direct Transport Costs was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Equipment, Furniture And Materials.

In order to satisfy its clientele, the firm is constantly being taken care of by a body of three directors who are Stephen Glenn Hood, Stuart David Mustoe and Paul Alexander Macniven. Their mutual commitment has been of extreme use to this specific firm since 2015. Moreover, the director's responsibilities are continually backed by a secretary - Mary Lucy Ransome, from who found employment in this specific firm in 2015.