Dewberry Redpoint Limited

All UK companiesInformation and communicationDewberry Redpoint Limited

Publishing of consumer and business journals and periodicals

Dewberry Redpoint Limited contacts: address, phone, fax, email, website, shedule

Address: John Carpenter House John Carpenter Street EC4Y 0AN London

Phone: +44-1569 3772674

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

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

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

Registration data Dewberry Redpoint Limited

Register date: 1995-11-22

Register number: 03129594

Type of company: Private Limited Company

Get full report form global database UK for Dewberry Redpoint Limited

Owner, director, manager of Dewberry Redpoint Limited

Graham Charles Lilley Secretary. Address: 37-43 Prospect Street, Hull, East Yorkshire, HU2 8PX, England. DoB:

Michael Thomas Danson Director. Address: John Carpenter Street, London, EC4Y 0AN, England. DoB: December 1962, British

Simon John Pyper Director. Address: John Carpenter Street, London, EC4Y 0AN, England. DoB: November 1966, British

Stephen John Bradley Secretary. Address: John Carpenter Street, London, EC4Y 0AN, England. DoB:

Stephen John Bradley Director. Address: John Carpenter Street, London, EC4Y 0AN, England. DoB: August 1970, British

Robert Marcus Secretary. Address: John Carpenter Street, London, EC4Y 0AN, England. DoB:

Robert John Marcus Director. Address: John Carpenter Street, London, EC4Y 0AN, England. DoB: July 1975, British

Robert John Marcus Secretary. Address: John Carpenter Street, London, EC4Y 0AN, England. DoB:

Kenneth Kurankyi Appiah Secretary. Address: John Carpenter Street, London, EC4Y 0AN, England. DoB:

Julie Chard Secretary. Address: 38 Oakhouse Road, Bexleyheath, Kent, DA6 7NA. DoB:

Peter John Danson Director. Address: 6 The Woodlands, Lostock, Bolton, Lancashire, BL6 4JD. DoB: September 1965, British

Simon John Pyper Secretary. Address: 56 Greenfield Gardens, Golders Green, London, NW2 1HY. DoB: November 1966, British

Ahmed Zahedieh Director. Address: 310 Liverpool Road, London, N7 8PU. DoB: January 1951, British

Michael Harrington Director. Address: 310 Mountjoy House, Barbican, London, EC2Y 8BP. DoB: n\a, British

Douglas Barclay Wright Director. Address: Lodge Drive, Loudwater, Rickmansworth, Hertfordshire, WD3 4PT. DoB: January 1956, British

Richard Basil Brookes Director. Address: 34 Oakhill Drive, Welwyn, Hertfordshire, AL6 9NW. DoB: December 1957, British

Nicholas John Miller Director. Address: Thames Lodge, 3a Cross Deep, Twickenham, Middlesex, TW1 4QJ. DoB: December 1957, British

Ahmed Zahedieh Secretary. Address: 310 Liverpool Road, London, N7 8PU. DoB: January 1951, British

Alan Richard Dewberry Director. Address: Vikings, Farley Common, Westerham, Kent, TN16 1UB. DoB: February 1948, British

Rita Dewberry Director. Address: The Vikings Farley Common, Westerham, Kent, TN16 1UB. DoB: October 1948, British

Jobs in Dewberry Redpoint Limited vacancies. Career and practice on Dewberry Redpoint Limited. Working and traineeship

Sorry, now on Dewberry Redpoint Limited all vacancies is closed.

Responds for Dewberry Redpoint Limited on FaceBook

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

Address Dewberry Redpoint Limited on google map

Other similar UK companies as Dewberry Redpoint Limited: Mark Wright Transport Service Ltd | Via Chill Limited | Follingsby Transport Ltd | Ematom Transport Services Limited | Centrilift Company Limited

Dewberry Redpoint began its operations in the year 1995 as a PLC registered with number: 03129594. This business has been operating with great success for 21 years and it's currently active. The firm's headquarters is registered in London at John Carpenter House. You can also find this business utilizing its post code : EC4Y 0AN. Even though recently referred to as Dewberry Redpoint Limited, the name had the name changed. The firm was known as Dewberry Boyes until Thursday 11th August 2005, when the name was replaced by Zonespeedy. The Last was known as took place in Tuesday 2nd January 1996. The firm SIC code is 58142 meaning Publishing of consumer and business journals and periodicals. Dewberry Redpoint Ltd released its account information up till 2014-12-31. The most recent annual return was released on 2015-11-22. From the moment it debuted in this particular field twenty one years ago, this company has managed to sustain its great level of prosperity.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 12 transactions from worth at least 500 pounds each, amounting to £11,155 in total. The company also worked with the Oxfordshire County Council (9 transactions worth £7,385 in total) and the Gateshead Council (6 transactions worth £3,980 in total). Dewberry Redpoint was the service provided to the Gateshead Council Council covering the following areas: Employees was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

At the moment, the directors registered by the following firm are as follow: Michael Thomas Danson selected to lead the company on Monday 29th March 2010 and Simon John Pyper selected to lead the company in 2007. In order to help the directors in their tasks, since 2015 the firm has been implementing the ideas of Graham Charles Lilley, who's been focusing on ensuring that the Board's meetings are effectively organised.