Dauphin Humandesign Uk Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andDauphin Humandesign Uk Limited

Wholesale of other office machinery and equipment

Dauphin Humandesign Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Albemarle Way EC1V 4JB London

Phone: +44-1477 9937652

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

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

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

Registration data Dauphin Humandesign Uk Limited

Register date: 1987-01-27

Register number: 02093821

Type of company: Private Limited Company

Get full report form global database UK for Dauphin Humandesign Uk Limited

Owner, director, manager of Dauphin Humandesign Uk Limited

Chrisantha Knut Abayawickrema Director. Address: Albemarle Way, London, EC1V 4JB. DoB: August 1969, British

Dr Jochen Ihring Director. Address: Albemarle Way, Clerkenwell, London, EC1V 4JB. DoB: July 1970, German

Elke Elisabeth Dauphin Director. Address: 8 Garten Strasse, Offenhausen, Beinurnberg, 91238, Germany. DoB: August 1942, German

Friedrich Wilhelm Dauphin Director. Address: 8 Garten Strasse, Offenhausen, Bei Nurnberg, 91238, Germany. DoB: July 1938, German

Jens Moehrle Director. Address: 11 Northburgh Street, Clerkenwell, London, EC1V 0AH, England. DoB: February 1965, German

Hugo Filipe Silva Director. Address: 11 Northburgh Street, Clerkenwell, London, EC1V 0AH, United Kingdom. DoB: November 1980, Portuguese

Detlef Schiller Director. Address: Alderstrasse, Hohenstadt, Bavaria, 91224, Germany. DoB: March 1954, German

Nicholas Paul Whitefield Podolier Director. Address: Coopers Hill Road, Nutfield, Surrey, RH1 4HS, United Kingdom. DoB: November 1947, British

David John Liddell Director. Address: The Limes, 104 High Street, Iver, Buckinghamshire, SL0 9PJ. DoB: November 1961, British

Michael Gerard Darlington Director. Address: 7 Stainton Drive, Burnley, Lancashire, BB12 0TS. DoB: March 1959, British

Gary Hargreaves Director. Address: 3 Rosebery Street, Todmorden, Lancashire, OL14 8LS. DoB: July 1964, British

Michael Gerard Darlington Director. Address: 7 Stainton Drive, Burnley, Lancashire, BB12 0TS. DoB: March 1959, British

Henner Hantel Director. Address: Dientzenhofer Str 20c, Nuernberg, D-90480, Germany. DoB: June 1945, German

Peter Dowdy Director. Address: 53 Pasturelands Drive, Billington, Clitheroe, Lancashire, BB7 9LW. DoB: August 1946, British

Alan Otto Charles Verrinder Director. Address: 17 The Woodlands, Old Langho, Blackburn, Lancashire, BB6 8BH. DoB: July 1955, British

Richard Waade Director. Address: Reichswaldstr 1 D-90607, Ruckersdorf, Germany, FOREIGN. DoB: February 1944, German

Manfred Von Prondzinski Director. Address: Pegnitzstr 32 D-91217, Hersbruck, Germany. DoB: December 1944, German

Peter Jennings Secretary. Address: Overwood Earnsdale Road, Darwen, Lancashire, BB3 1JA. DoB: n\a, British

John Leith Director. Address: Woodlyn, Barrowford Road, Colne, Lancashire, BB8 9QW. DoB: April 1946, British

Rachel Maria Fairchild Director. Address: 19 Hollins Beck Close, Kippax, Leeds, LS25 7RS. DoB: January 1969, British

Oliver John Chapple Director. Address: Heather Lodge, Upper Milton, Chipping Norton, Oxfordshire, OX7 6EX. DoB: November 1943, British

Anthony Lay Director. Address: 66 Inman Road, Overchurch, Upton Wirral, L44 43Y. DoB: October 1951, British

Jay Prothero Director. Address: 92 Bidston Road, Birkenhead, Merseyside, L43 6TN. DoB: November 1954, British

Anthony Waddicor Director. Address: 8 Acrefield, Beardwood, Blackburn, Lancashire, BB2 7BJ. DoB: January 1963, British

Peter James Smithson Director. Address: 4 Silverdale Road, Gatley, Cheadle, Cheshire, SK8 4QT. DoB: November 1950, British

Charles Anthony Mordlock Director. Address: 16 Beatty Avenue, Chorley, Lancashire, PR7 2PR. DoB: May 1941, British

Stephen George Thomson Director. Address: 173 Newmarket Road, Norwich, Norfolk, NR4 6AP. DoB: October 1957, British

Anthony Christopher Taylor Director. Address: Wynfrith 8 Church Avenue, Penwortham, Preston, Lancashire, PR1 0AH. DoB: August 1946, British

William Macfarlane Shannon Director. Address: 17 Derbe Road, Lytham St Annes, Lancashire, FY8 1JA. DoB: April 1947, British

Colin Richard Austin Director. Address: 24 Priors Meadow, Southam, Leamington Spa, Warwickshire, CV33 0GE. DoB: March 1964, British

Duncan Alexander Kerr Director. Address: 12 The Topiary, Old Basing, Basingstoke, Hampshire, RG24 8YX. DoB: January 1958, Scottish

Peter Dowdy Director. Address: 6 King Street, Longridge, Preston, Lancashire, PR3 3RQ. DoB: August 1946, British

Dennis Michael Reiser Savage Director. Address: 31 Norwood Park, Birkby, Huddersfield, West Yorkshire, HD2 2DU. DoB: May 1947, British

Donald Macrae Director. Address: Beech Grove 11 Dale Close, Cockermouth, Cumbria, CA13 9ES. DoB: August 1949, British

Stephen Howard Moore Director. Address: 127 Dorchester Road, Garstang, Lancashire, PR3 1FE. DoB: September 1950, British

Edward Cory Director. Address: First House, West Witheridge Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TW. DoB: May 1947, British

Gerard Priest Director. Address: 9 Heightside Avenue, Newchurch, Rossendale, Lancashire, BB4 9HA. DoB: June 1934, British

Nicholas Paul Whitfield Podolier Director. Address: 26 Yorke Road, Reigate, Surrey, RH2 9HB. DoB: November 1947, British

Paul Michael Simpson Director. Address: Church Barn, Hawling, Cheltenham, Gloucestershire, GL54 5TA. DoB: May 1958, British

David Charles Rigby Director. Address: Drayton House, George Lane Read, Padiham, Lancashire, BB12 7RQ. DoB: November 1940, British

Charles Anthony Mordlock Director. Address: 2 Swallowfields, Blackburn, Lancashire, BB1 8NR. DoB: May 1941, British

William Keith Bennett Director. Address: 11 Dovedale Drive, Burnley, Lancashire, BB12 8XD. DoB: September 1953, British

Alan Baker Director. Address: 24 Thanet Lee Close, Cliviger, Burnley, Lancashire, BB10 4UE. DoB: April 1950, British

Gerard Priest Secretary. Address: 9 Heightside Avenue, Newchurch, Rossendale, Lancashire, BB4 9HA. DoB: June 1934, British

Alec Waddicor Director. Address: North Dean, Black Beck Woods Storrs, Bowness On Windermere, Cumbria, LA23. DoB: October 1940, British

Jobs in Dauphin Humandesign Uk Limited vacancies. Career and practice on Dauphin Humandesign Uk Limited. Working and traineeship

Sorry, now on Dauphin Humandesign Uk Limited all vacancies is closed.

Responds for Dauphin Humandesign Uk Limited on FaceBook

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

Address Dauphin Humandesign Uk Limited on google map

Other similar UK companies as Dauphin Humandesign Uk Limited: Lake Arts Limited | Wp Maintenance Llp | Bell Bros (pudsey) Limited | Iseanachai.com Ltd | Taylors Of Immingham Limited

The firm referred to as Dauphin Humandesign Uk has been created on Tue, 27th Jan 1987 as a PLC. The firm office could be found at London on 1 Albemarle Way, . Assuming you have to contact this firm by mail, its area code is EC1V 4JB. The registration number for Dauphin Humandesign Uk Limited is 02093821. The company has been on the market under three names. Its very first name, Trendline Office Interiors, was switched on Tue, 10th Jan 2006 to Cooper Dauphin PLC. The current name is in use since 1996, is Dauphin Humandesign Uk Limited. The firm principal business activity number is 46660 which stands for Wholesale of other office machinery and equipment. 31st December 2015 is the last time account status updates were filed. 29 years of presence in this field comes to full flow with Dauphin Humandesign Uk Ltd as they managed to keep their clients happy through all this time.

The data at our disposal that details the firm's employees suggests that there are four directors: Chrisantha Knut Abayawickrema, Dr Jochen Ihring, Elke Elisabeth Dauphin and Elke Elisabeth Dauphin who became members of the Management Board on Mon, 11th Jul 2016, Thu, 1st Oct 2015 and Sun, 30th Jun 1996.