Db Group Services (uk) Limited

All UK companiesAdministrative and support service activitiesDb Group Services (uk) Limited

Other business support service activities not elsewhere classified

Db Group Services (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 23 Great Winchester Street London EC2P 2AX Non-geographic

Phone: +44-1352 3630676

Fax: +44-1422 8525085

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Db Group Services (uk) Limited"? - send email to us!

Db Group Services (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Db Group Services (uk) Limited.

Registration data Db Group Services (uk) Limited

Register date: 1995-07-04

Register number: 03077349

Type of company: Private Limited Company

Get full report form global database UK for Db Group Services (uk) Limited

Owner, director, manager of Db Group Services (uk) Limited

Rajat Tandon Director. Address: Appold Street, Broadgate, London, EC2A 2UU. DoB: October 1964, British

Tiina Lee Director. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: January 1968, British

Steven George Ward Director. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: March 1962, British

Joanne Louise Bagshaw Secretary. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: n\a, British

David Hards Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: February 1956, British

Andrew William Bartlett Secretary. Address: 1 Great Winchester Street, London, EC2N 2DB. DoB: n\a, British

Kenneth Stewart Traill Director. Address: Great Winchester Street, London, London, EC2P 2AX, United Kingdom. DoB: November 1975, British

David Hogarth Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: March 1961, British

Christopher Adam Byne Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: May 1968, British

Steven Douglas White Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: October 1968, British

Mark Edward Freedman Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: August 1968, British

Sally Louise Goldthorpe Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: December 1961, British

David Dorian Oliver Keen Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: June 1960, British

Steve Morris Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: August 1963, British

Mandy Pamela Coxon Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: October 1959, British

Samantha Jane Lytton Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: June 1969, British

Conrad Peter Venter Director. Address: 1 Great Winchester Street, London, EC2N 2DB, United Kingdom. DoB: November 1949, Australian

Gwyn Morgan Thomas Director. Address: 1great Winchester Street, London, EC2N 2DB. DoB: April 1964, British

Elizabeth Dorcas Warren Director. Address: 27 Molyneux Place, Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DQ. DoB: September 1956, British

Martin Richard Slumbers Director. Address: Winfield The Warren, East Horsley, Surrey, KT24 5RH. DoB: March 1960, British

Michelle Schwabe Director. Address: 71 Jacana Court, London, E1W 1AH. DoB: February 1967, American

Lucy Caroline Poloniecka Director. Address: 60 Stanhope Gardens, London, SW7 5RF. DoB: September 1951, British

Eric William Goff Director. Address: 23 Gault Avenue, Westport C7, 06880, IRISH, Usa. DoB: March 1964, American

Stuart Preston Secretary. Address: 19 Sunlight Close, London, SW19 8TG. DoB:

Brian Ronald Cook Director. Address: 19 Hither Chantlers, Langton Green, Tunbridge Wells, Kent, TN3 0BL. DoB: October 1943, British

Thomas Ranft Director. Address: 11 Bourchier Close, Sevenoaks, Kent, TN13 1PD. DoB: March 1944, German

David Hugh Thomas Director. Address: The Lane House, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HG. DoB: December 1951, British

Giles Sebastian Clark Secretary. Address: 37 Durnsford Avenue, Wimbledon Park, London, SW19 8BH. DoB: n\a, British

Harald Paul Stoehr Director. Address: Feldbergstrasse 49, 60323 Frankfurt, FOREIGN, Germany. DoB: July 1950, German

David George Penfold Director. Address: Porthallow, Frithsden Copse, Berkhamsted, Hertfordshire, HP4 2RQ. DoB: July 1955, British

Desmond Christopher Fitzgerald Hoysted Director. Address: 25 Warwick Square, London, SW1V 4DF. DoB: March 1941, British

Jonathan Paul Asquith Director. Address: 8 Colinette Road, London, SW15 6QQ. DoB: September 1956, British

Stephen Richard Page Director. Address: 21 Davenport Road, Albany Park, Sidcup, Kent, DA14 4PN. DoB: March 1960, British

Richard Paul Elliston Director. Address: Poplars Manor Way, Knott Park, Oxshott, Surrey, KT22 0HU. DoB: May 1947, British

Jobs in Db Group Services (uk) Limited vacancies. Career and practice on Db Group Services (uk) Limited. Working and traineeship

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for Db Group Services (uk) Limited on FaceBook

Read more comments for Db Group Services (uk) Limited. Leave a respond Db Group Services (uk) Limited in social networks. Db Group Services (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Db Group Services (uk) Limited on google map

Other similar UK companies as Db Group Services (uk) Limited: Jha Bats Limited | Maz Mez Ltd | Tasty Plaice (uk) Ltd | Laynes Espresso Limited | 34 W Limited

Db Group Services (uk) began its operations in the year 1995 as a Private Limited Company registered with number: 03077349. This business has been operating successfully for 21 years and it's currently active. The company's office is registered in Non-geographic at 23 Great Winchester Street. You could also find the company using its area code : EC2P 2AX. From Wed, 30th Sep 1998 Db Group Services (uk) Limited is no longer under the business name Deutsche Morgan Grenfell (uk). This enterprise principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. Db Group Services (uk) Ltd released its account information up till 2014-12-31. Its most recent annual return was released on 2016-01-31. Twenty one years of presence on the market comes to full flow with Db Group Services (uk) Ltd as the company managed to keep their clients satisfied throughout their long history.

The company owes its success and permanent development to exactly four directors, who are Rajat Tandon, Tiina Lee, Steven George Ward and Steven George Ward, who have been presiding over the company since 2014. Furthermore, the managing director's duties are continually helped by a secretary - Joanne Louise Bagshaw, from who was hired by the following company 7 years ago.