De La Rue Plc

All UK companiesManufacturingDe La Rue Plc

Printing n.e.c.

Other service activities not elsewhere classified

De La Rue Plc contacts: address, phone, fax, email, website, shedule

Address: De La Rue House Jays Close, Viables RG22 4BS Basingstoke

Phone: +44-1322 4456573

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "De La Rue Plc"? - send email to us!

De La Rue Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders De La Rue Plc.

Registration data De La Rue Plc

Register date: 1999-08-31

Register number: 03834125

Type of company: Public Limited Company

Get full report form global database UK for De La Rue Plc

Owner, director, manager of De La Rue Plc

Jitesh Himatlal Sodha Director. Address: De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS. DoB: January 1968, British

Rupert John Middleton Director. Address: De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS. DoB: September 1955, British

Dr Sabri Challah Director. Address: De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS. DoB: June 1954, British

Martin Conrad Sutherland Director. Address: Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS, United Kingdom. DoB: December 1968, British

Andrew John Stevens Director. Address: De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS. DoB: August 1956, British

Philip Graham Rogerson Director. Address: De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS. DoB: January 1945, British

Victoria Clare Jarman Director. Address: De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS. DoB: April 1972, British

Edward Hugh Davidson Peppiatt Secretary. Address: De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS. DoB:

Maria Juana Da Cunha Da Silva Director. Address: De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS. DoB: January 1963, Spanish

Jean-Francois Hermans Secretary. Address: 21 Queens Walk, Ealing, London, W5 1TP. DoB: July 1958, British

Timothy Russell Cobbold Director. Address: De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS. DoB: September 1962, British

Colin Charles Child Director. Address: Jays Close, Viables, Basingstoke, RG22 4BS. DoB: October 1957, British

Sir Julian Michael Horn-smith Director. Address: Jays Close, Viables, Basingstoke, RG22 4BS. DoB: December 1948, British

Simon Charles Webb Director. Address: 55 Hertford Avenue, East Sheen, London, SW14 8EH. DoB: February 1964, British

James Arthur Hussey Director. Address: The Old Rectory, Dyer Lane, Wylye, Warminster, BA12 0RN. DoB: August 1961, British

David Warren Arthur East Director. Address: 8 School Lane, Boxworth, Cambridge, Cambridgeshire, CB3 8ND. DoB: October 1961, British

Gillian Ann Rider Director. Address: De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS. DoB: October 1954, British

Sir Jeremy Quentin Greenstock Director. Address: De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS. DoB: July 1943, British

Leo Martin Quinn Director. Address: 26a Lime Avenue, Camberley, Surrey, GU15 2BQ. DoB: December 1956, British

Stephen Anthony King Director. Address: 24 Bernard Gardens, Wimbledon, London, SW19 7BE. DoB: October 1960, British

Dr Philip Michael Gerard Nolan Director. Address: Padua, Killiney Hill Road, Killiney, County Dublin, Ireland. DoB: October 1953, Irish

Caroline Mary Driscoll Secretary. Address: 47 Middle Road, Lymington, Hampshire, SO41 9HE. DoB: n\a, British

Michael Makepeace Eugene Jeffries Director. Address: Sunset, 38 Dorset Lake Avenue Lilliput, Poole, Dorset, BH14 8JD. DoB: September 1944, British

Keith Harry Hodgkinson Director. Address: 77 Whitmore Road, Newcastle Under Lyme, Staffordshire, ST5 3LZ. DoB: November 1943, English

Christine Anne Marie Logan Secretary. Address: Bilbao 34 Poplar Avenue, Windlesham, Surrey, GU20 6PN. DoB: n\a, British

Stanley Brian Birkenhead Director. Address: Pound Ridge Stockton Avenue, Fleet, Hampshire, GU13 8NH. DoB: November 1941, British

Paul Robert Hollingworth Director. Address: 52a Wimbledon Park Road, London, SW18 5SH. DoB: April 1960, British

Ian Fraser Robert Much Director. Address: Bradshott Hall, Bradshott, Liss, Hampshire, GU33 6DD. DoB: September 1944, British

Nicholas Kelvin Brookes Director. Address: Wolvers Hall, Ironsbottom Lane, Reigate, Surrey, RH2 8PO. DoB: May 1947, British

Sir Charles Brandon Gough Director. Address: The New Cottage, Long Barn Road, Weald Sevenoaks, TN14 6NH. DoB: October 1937, British

Christine Louise Fluker Secretary. Address: Hayburn Lodge 2 Walpole Avenue, Richmond, Surrey, TW9 2DJ. DoB: June 1953, British

Lord Wright Of Richmond Patrick Richard Henry Wright Director. Address: 1 Well Lane, East Sheen, London, SW14 7AJ. DoB: June 1931, British

Jobs in De La Rue Plc vacancies. Career and practice on De La Rue Plc. Working and traineeship

Sorry, now on De La Rue Plc all vacancies is closed.

Responds for De La Rue Plc on FaceBook

Read more comments for De La Rue Plc. Leave a respond De La Rue Plc in social networks. De La Rue Plc on Facebook and Google+, LinkedIn, MySpace

Address De La Rue Plc on google map

Other similar UK companies as De La Rue Plc: Leracrown (london) Limited | Barker Lovett Limited | David Carr (durham) Limited | Henley Gritting Limited | Plumbing Point Darlaston Ltd

03834125 is the company registration number used by De La Rue Plc. This company was registered as a Public Limited Company on 1999-08-31. This company has been on the British market for the last seventeen years. This enterprise could be reached at De La Rue House Jays Close, Viables in Basingstoke. It's post code assigned is RG22 4BS. This company has operated under three names. The company's initial official name, New De La Rue PLC, was changed on 2000-02-01 to Precis (1809). The current name, in use since 1999, is De La Rue Plc. This enterprise is registered with SIC code 18129 and has the NACE code: Printing n.e.c.. De La Rue Plc filed its latest accounts for the period up to Sat, 26th Mar 2016. Its latest annual return information was filed on Wed, 29th Jun 2016. It has been 17 years for De La Rue Plc in this field of business, it is not planning to stop growing and is very inspiring for it's competition.

Our data regarding this specific firm's employees shows that there are eight directors: Jitesh Himatlal Sodha, Rupert John Middleton, Dr Sabri Challah and 5 other members of the Management Board who might be found within the Company Staff section of our website who started their careers within the company on 2015-08-10, 2015-07-23 and 2014-10-13. Additionally, the managing director's assignments are regularly backed by a secretary - Edward Hugh Davidson Peppiatt, from who found employment in the limited company in April 2009.