Dmn Limited

All UK companiesInformation and communicationDmn Limited

Wired telecommunications activities

Wireless telecommunications activities

Dmn Limited contacts: address, phone, fax, email, website, shedule

Address: 100 Barbirolli Square M2 3EY Manchester

Phone: +44-1566 5007263

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

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

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

Registration data Dmn Limited

Register date: 2000-07-17

Register number: 04035126

Type of company: Private Limited Company

Get full report form global database UK for Dmn Limited

Owner, director, manager of Dmn Limited

Edmund John Aston Director. Address: Barbirolli Square, Elgin Drive Estate, Manchester, Wiltshire, M2 3EY. DoB: January 1953, British

Ashley Warren Abdo Director. Address: Barbirolli Square, Elgin Drive Estate, Manchester, Wiltshire, M2 3EY. DoB: September 1964, American

Peter Rankin Sandringham Secretary. Address: 11 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN, United Kingdom. DoB:

Victor Charles Otley Director. Address: Union Street, Suite 501, Portland, Maine, ME04101, United States. DoB: July 1961, United States

Lindsay Anton Wynter Director. Address: Lookout Road, Boulder, Colorado, CO80301, United States. DoB: March 1965, United States

Michael Scott Adkins Director. Address: Lookout Road, Boulder, Colorado, CO80301, United States. DoB: January 1965, United States

David John Matton Director. Address: Kembrey Street, Elgin Drive Estate, Swindon, Wiltshire, SN2 8UY, United Kingdom. DoB: June 1963, British

John Anthony Clifford Director. Address: 28 Fernham Gate, Faringdon, Oxfordshire, SN7 7LR. DoB: April 1966, British

Paul Lumb Director. Address: Box Hill, Corsham, Wiltshire, SN13 8HE. DoB: September 1967, British

Richard Haigh Wilson Director. Address: Fairfield House, Goose Hill Headley, Newbury, Berkshire, RG15 8AU. DoB: July 1948, British

Mark Stacey Sheard Director. Address: 34 Field Lane, Letchworth, Hertfordshire, SG6 3LD. DoB: November 1962, British

David Dey Director. Address: Rumsey House, Black Dog Hill,Studley, Calne, Wiltshire, SN11 9LT. DoB: December 1937, British

Timothy Roland Levett Director. Address: 8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH. DoB: May 1949, British

Philip Matthew Dix Director. Address: Kembrey Street, Elgin Drive Estate, Swindon, Wiltshire, SN2 8UY, United Kingdom. DoB: June 1973, British

John Anthony Clifford Director. Address: 28 Fernham Gate, Faringdon, Oxfordshire, SN7 7LR. DoB: April 1966, British

Simon Paul Matton Director. Address: 6 Wallis Drive, St Andrews Ridge, Swindon, Wiltshire, SN25 4GA. DoB: n\a, British

Stephen Alan Vaughan Director. Address: 58 Norman Avenue, Norman Avenue, Abingdon, Oxfordshire, OX14 2HL. DoB: October 1956, British

Philip Matthew Dix Secretary. Address: Kembrey Street, Elgin Drive Estate, Swindon, Wiltshire, SN2 8UY, United Kingdom. DoB: June 1973, British

Morgan Cole (nominees) Limited Nominee-secretary. Address: Buxton Court, 3 West Way, Oxford, OX2 0SZ. DoB:

Morgan Cole (directors) Limited Nominee-director. Address: Buxton Court, 3 West Way, Oxford, OX2 0SZ. DoB:

Jobs in Dmn Limited vacancies. Career and practice on Dmn Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Dmn Limited on FaceBook

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

Address Dmn Limited on google map

Other similar UK companies as Dmn Limited: Oakmoor (sharmans Cross) Limited | Kbb Installations Limited | Kee Construction Ltd. | Breckland Contractors Limited | Argon Welders Ltd

This firm referred to as Dmn has been created on 2000-07-17 as a PLC. This firm headquarters is reached at Manchester on 100 Barbirolli Square, . In case you have to contact the firm by mail, its area code is M2 3EY. The office reg. no. for Dmn Limited is 04035126. Despite the fact, that recently known as Dmn Limited, the name was not always so. This firm was known as Dmn Installations until 2005-12-12, then the name was replaced by Coleslaw 493. The Last was known as took place in 2001-10-01. This firm is registered with SIC code 61100 - Wired telecommunications activities. Its most recent records cover the period up to 31st December 2014 and the most current annual return was filed on 17th July 2015.

Taking into consideration this enterprise's employees directory, since July 2015 there have been four directors to name just a few: Edmund John Aston, Ashley Warren Abdo and Victor Charles Otley. What is more, the managing director's duties are supported by a secretary - Peter Rankin Sandringham, from who was hired by the following firm on 2013-01-31.