D M Company Services Limited

All UK companiesOther service activitiesD M Company Services Limited

Other service activities not elsewhere classified

D M Company Services Limited contacts: address, phone, fax, email, website, shedule

Address: 16 Charlotte Square Edinburgh EH2 4DF New Town

Phone: +44-1348 4758148

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "D M Company Services Limited"? - send email to us!

D M Company Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders D M Company Services Limited.

Registration data D M Company Services Limited

Register date: 1985-02-15

Register number: SC091698

Type of company: Private Limited Company

Get full report form global database UK for D M Company Services Limited

Owner, director, manager of D M Company Services Limited

James Andrew Marr Mcclymont Director. Address: Framfield Road, London, N5 1UU, England. DoB: September 1980, British

Jordan Keith Simpson Director. Address: 1 Poole Street, London, N1 5EE, England. DoB: September 1984, British

Paul Thomas Barron Director. Address: 64 Ecclesbourne Road, London, N1 3GG, England. DoB: October 1979, British

Christopher William Barron Director. Address: Englewood Road, London, SW12 9NZ, England. DoB: July 1979, British

Andrew Alexander Nicolson Director. Address: Otterburn Park, Edinburgh, EH14 1JX, Scotland. DoB: December 1976, British

Duncan Iain Christison Director. Address: Mayfield Road, Edinburgh, EH9 3AS, Scotland. DoB: April 1975, British

Alasdair John Proudfoot Director. Address: Dudley Gardens, Edinburgh, EH6 4PS, United Kingdom. DoB: April 1975, British

John Barry Pentland Director. Address: Larkfield Gardens, Edinburgh, EH5 3QB, Scotland. DoB: October 1976, British

Paul James Quinn Director. Address: Garscube Terrace, Edinburgh, EH12 6BN, Scotland. DoB: March 1975, British

Lindsey West Secretary. Address: Bonaly Wester, Edinburgh, Midlothian, EH13 0RQ. DoB:

Douglas Alexander Armstrong Director. Address: 30 Moston Terrace, Edinburgh, Midlothian, EH9 2DE. DoB: July 1974, British

Andrew David Nuthall Director. Address: Agamemnon Road, London, NW6 1EH. DoB: December 1970, New Zealander

Ewan Caldwell Gilchrist Director. Address: 3 Wester Coates Avenue, Edinburgh, Midlothian, EH12 5LS. DoB: May 1969, British

Allan Fraser Director. Address: Essex Road, Edinburgh, EH4 6LQ. DoB: March 1971, British

Colin James Macneill Director. Address: 34 Garscube Terrace, Edinburgh, Midlothian, EH12 6BN. DoB: July 1968, British

John Peter Uri Director. Address: 25a Loom Lane, Radlett, Hertfordshire, WD7 8AA. DoB: September 1969, British

Fiona Moira Akers Director. Address: 16 Foulis Crescent, Juniper Green, Midlothian, EH14 5BN. DoB: May 1965, British

Martin James Mcnair Director. Address: Hook End Lane, Nr Checkendon, Reading, Oxfordshire, RG8 0UD, England. DoB: November 1964, British

Colin James Mchale Director. Address: Hollydene, 20 Murrayfield Gardens, Edinburgh, Midlothian, EH12 6DF. DoB: July 1965, British

Andrew George Todd Director. Address: 49 Braid Road, Edinburgh, Midlothian, EH10 6AW. DoB: October 1964, British

Alastair Ronald Dickson Director. Address: 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF. DoB: January 1951, British

Bruce Watson Minto Director. Address: The Avenue 40 Greenhill Gardens, Edinburgh, Midlothian, EH10 4BJ. DoB: October 1957, British

Ewan Andrew John Sherriff Director. Address: 8 Nile Grove, Edinburgh, EH10 4RF. DoB: n\a, British

Derek William Baird Director. Address: Flat 1, 53 Chepstow Road, London, W2 5BP. DoB: August 1967, British

Philip Thomas Anderson Director. Address: 46 Garscube Terrace, Edinburgh, EH12 6BN. DoB: January 1959, British

Graham Ian White Director. Address: Garlands Kingfisher Close, Hutton Mount, Shen Field, Essex, CM13 2NB. DoB: January 1962, British

Keith Thomas Anderson Director. Address: Belvedere Lodge, Whim Road, Gullane, East Lothian, EH31 2BD. DoB: January 1957, British

Michael John Barron Director. Address: 5 Canonbury Square, Islington, London, N1 2AU. DoB: August 1954, British

David Oliver Carlyle Mitchell Director. Address: 15 Belgrave Place, Edinburgh, Midlothian, EH4 3AW. DoB: April 1957, British

Kevan Mcdonald Director. Address: 8 Campbell Road, Edinburgh, EH12 6DT. DoB: July 1958, British

Alan Graham Martin Nominee-director. Address: 12 Walpole Gardens, Strawberry Hill, Twickenham, Middlesex, TW2 5SJ. DoB: March 1954, British

Gordon Lindsay Davidson Director. Address: 4 Duncan Street, Edinburgh, Midlothian, EH9 1SZ. DoB: July 1951, British

Neil Seton Russell Secretary. Address: 264 Colinton Road, Edinburgh, EH14 1DN. DoB:

Roderick Lawrence Bruce Director. Address: Cedar House, Lamancha, West Linton, Peeblesshire, EH46 7BD. DoB: March 1948, British

James Gibson Birrell Director. Address: 26 Kinnear Road, Edinburgh, Midlothian, EH3 5PE. DoB: June 1948, British

Jobs in D M Company Services Limited vacancies. Career and practice on D M Company Services Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for D M Company Services Limited on FaceBook

Read more comments for D M Company Services Limited. Leave a respond D M Company Services Limited in social networks. D M Company Services Limited on Facebook and Google+, LinkedIn, MySpace

Address D M Company Services Limited on google map

Other similar UK companies as D M Company Services Limited: Heat Mac Limited | S Lewis Plastering Limited | Bracknell Office Interiors Limited | Ryan Alcock Ltd | Vas Construction (uk) Limited

D M Services has been offering its services for at least thirty one years. Started under no. SC091698, the firm is classified as a Private Limited Company. You can contact the main office of this company during business times at the following location: 16 Charlotte Square Edinburgh, EH2 4DF New Town. This enterprise Standard Industrial Classification Code is 96090 which means Other service activities not elsewhere classified. The firm's latest filed account data documents cover the period up to March 31, 2015 and the most current annual return information was submitted on December 20, 2015. 31 years of experience in this particular field comes to full flow with D M Co Services Limited as the company managed to keep their customers satisfied throughout their long history.

There is a team of twenty one directors employed by the following limited company right now, namely James Andrew Marr Mcclymont, Jordan Keith Simpson, Paul Thomas Barron and 18 other directors have been described below who have been executing the directors responsibilities since 2015-09-24. In order to help the directors in their tasks, since June 2008 the limited company has been utilizing the skills of Lindsey West, who has been looking into making sure that the firm follows with both legislation and regulation.