Derryville Limited

All UK companiesReal estate activitiesDerryville Limited

Other letting and operating of own or leased real estate

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

Address: C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury

Phone: +44-1352 8176818

Fax: +44-1352 8176818

Email: n\a

Website:

Shedule:

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

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

Registration data Derryville Limited

Register date: 1979-10-24

Register number: 01456521

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Derryville Limited

Owner, director, manager of Derryville Limited

Julie Rowland Director. Address: Woodall Lane, Shelley, WD7 9AZ, United Kingdom. DoB: December 1957, British

Julie Rowland Director. Address: Woodall Lane, Shelley, WD7 9AZ, United Kingdom. DoB: December 1957, British

Block Management Uk Ltd Corporate-secretary. Address: 5 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom. DoB:

Amanda Rainbird Director. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB. DoB: August 1970, British

Elizabeth Schumann Director. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB. DoB: March 1948, British

Rebecca Trehy Director. Address: Thamesdale, London Colney, St. Albans, Hertfordshire, AL2 1TA, United Kingdom. DoB: February 1987, British

Clare Archibald Director. Address: Thamesdale, London Colney, St. Albans, Hertfordshire, AL2 1TA, United Kingdom. DoB: December 1982, British

Samantha Hill Director. Address: 61 Thamesdale, London Colney, St Albans, Hertfordshire, AL2 1TA. DoB: July 1979, British

Anthony David Holloway Director. Address: 77 Thamesdale, London Colney, St. Albans, Hertfordshire, AL2 1TA. DoB: May 1967, British

Candys June Mitson Director. Address: 7 Thamesdale, London Colney, Hertfordshire, AL2 1TA. DoB: October 1974, British

David Graham Ashley Director. Address: 73 Thamesdale, London Colney, St. Albans, Hertfordshire, AL2 1TA. DoB: March 1977, British

Matthew Thomas Legget Director. Address: 13 Thamesdale, London Colney, St. Albans, Hertfordshire, AL2 1TA. DoB: October 1969, British

Gareth David Evans Director. Address: 213 Handside Lane, Welwyn Garden City, Hertfordshire, AL8 6TE. DoB: August 1962, British

Thomas Brendan Moriaty Director. Address: 2 Mermaid Close, Hitchin, Hertfordshire, SG4 0ET. DoB: November 1967, British

Joseph Colvin Brathwaite Director. Address: 7 Watersplash Park, London Colney, St Albans, Hertfordshire, AL2 1TA. DoB: October 1928, British

Sally Jane Leggett Director. Address: 13 Thamesdale, London Colney, St Albans, Hertfordshire, AL2 1TA. DoB: December 1962, British

Marie Lowe Secretary. Address: Rollswood Road, Welwyn, Hertfordshire, AL6 9TX. DoB:

Chris Land Director. Address: 53 Thamesdale, London Colney, St Albans, Hertfordshire, AL2 1TA. DoB: September 1950, British

Joanne Scott Director. Address: 67 Thamesdale, London Colney, St Albans, Hertfordshire, AL2 1TA. DoB: November 1971, British

Guy Douglas Scott Director. Address: 67 Thamesdale, London Colney, St Albans, Hertfordshire, AL2 1TA. DoB: March 1970, British

Debbie Suzanne Mckenzie Director. Address: 55 Thamesdale, London Colney, St Albans, Hertfordshire, AL2 1TA. DoB: February 1965, British

Fiona Jane Wood Director. Address: 7 Woodman Close, Wing, Leighton Buzzard, Bedfordshire, LU7 0RE. DoB: November 1963, British

Marie Lowe Secretary. Address: 77 Thamesdale, London Colney, St Albans, Hertfordshire, AL2 1TA. DoB:

Edward Keith Arnold Director. Address: 59 Thamesdale, London Colney, St Albans, Hertfordshire, AL2 1TA. DoB: January 1936, British

Cheuk Kee Joseph Cheng Director. Address: 2a Rollswood Road, Welwyn, Hertfordshire, AL6 9TX. DoB: November 1958, British

Sharon Claire Evans Director. Address: 213 Handside Lane, Welwyn Garden City, Hertfordshire, AL8 6TE. DoB: June 1969, British

Garry Stephen Golder Director. Address: 39 Thamesdale, London Colney, St Albans, Hertfordshire, AL2 1TA. DoB: April 1966, British

Patricia Elizabeth Macdonald Director. Address: 69 Thamesdale, London Colney, St Albans, Hertfordshire, AL2 1TA. DoB: June 1933, British

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

Controller. From GBP 2500

Plumber. From GBP 2000

Manager. From GBP 3500

Manager. From GBP 2400

Responds for Derryville Limited on FaceBook

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

Address Derryville Limited on google map

Other similar UK companies as Derryville Limited: Falk Construction Ltd | Psj Inspection Services Ltd | Rehoboth Building Services Limited | Framefancy Limited | Watson Controls Ltd

Derryville is a company located at CO10 7GB Sudbury at C/0 Blockmanagement Uk. The company was formed in 1979 and is established under the registration number 01456521. The company has been active on the UK market for 37 years now and the up-to-data status is is active. The company Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's most recent financial reports were filed up to 2016-06-24 and the latest annual return information was released on 2015-12-13. It has been thirty seven years for Derryville Ltd in this field of business, it is still in the race and is an object of envy for many.

The following firm owes its achievements and constant progress to four directors, namely Julie Rowland, Julie Rowland, Amanda Rainbird and Amanda Rainbird, who have been presiding over it for one year. At least one secretary in this firm is a limited company: Block Management Uk Ltd.