Dlj Group

All UK companiesProfessional, scientific and technical activitiesDlj Group

Activities of head offices

Dlj Group contacts: address, phone, fax, email, website, shedule

Address: One Cabot Square London E14 4QJ

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

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

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

Registration data Dlj Group

Register date: 1990-03-12

Register number: 02479336

Type of company: Private Unlimited Company

Get full report form global database UK for Dlj Group

Owner, director, manager of Dlj Group

Lawrence Bruce Fletcher Director. Address: Cabot Square, London, E14 4QJ, United Kingdom. DoB: July 1968, British

Paul Edward Hare Director. Address: Cabot Square, London, E14 4QJ. DoB: n\a, British

David Long Director. Address: Cabot Square, London, E14 4QJ, United Kingdom. DoB: June 1963, British

Paul Edward Hare Secretary. Address: Cabot Square, London, E14 4QJ, United Kingdom. DoB: n\a, British

Kevin James Burrowes Director. Address: Samuelson House, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LP. DoB: May 1962, British

Nigel Paul Bretton Director. Address: Blue Clay, 33 Rose Walk, St Albans, Hertfordshire, AL4 9AA. DoB: April 1963, British

Kevin Lester Studd Director. Address: Cabot Square, London, E14 4QJ, United Kingdom. DoB: February 1963, British

Nicholas John Hornsey Secretary. Address: Eremue, 8 The Avenue, Hampton, Middlesex, TW12 3RS. DoB: n\a, British

Costas Michaelides Director. Address: Cabot Square, London, E14 4QJ, United Kingdom. DoB: February 1949, British

John Patrick William Harriman Secretary. Address: Flat 3 6 Tedworth Square, London, SW3 4DY. DoB: March 1954, British

Anthony Mario Petrilli Director. Address: 18 Icklingham Road, Cobham, Surrey, KT11 2NQ. DoB: June 1960, British

John Patrick William Harriman Director. Address: Flat 3 6 Tedworth Square, London, SW3 4DY. DoB: March 1954, British

Joe Lip Poh Seet Director. Address: 6 Padbrook, Oxted, Surrey, RH8 0DW. DoB: September 1952, British

Charles Martin Hale Director. Address: 33 Lyall Mews, London, SW1X 8DJ. DoB: January 1936, Dual British And American

Peter Vincent Gormley Director. Address: Pinehill, Sunning Avenue, Sunningdale, Berkshire, SL5 9PW. DoB: April 1949, Usa

James Anthony Mackevoy Secretary. Address: 75 Nightingale House, Thomas More Street, London, E1 9UB. DoB:

Anthony David Arnold William Forbes Director. Address: 57 Hollywood Road, London, SW10 9HX. DoB: January 1938, British

Sir Malcolm Field Director. Address: 15 Eaton Terrace, London, SW1W 9DD. DoB: August 1937, British

Yoshihiro Kuroi Director. Address: 3 Overdale Avenue, New Malden, Surrey, KT3 3UE. DoB: August 1954, Japanese

Hideyuki Inokuma Director. Address: 13 Shakespeare Gardens, London, N2 9LJ. DoB: May 1953, Japanese

Hiroshi Nonomiya Director. Address: 74 Pine Grove, Wimbledon, London, SW19 7HE. DoB: December 1949, Japanese

Thomas Richard Van Oss Secretary. Address: 32 Durand Gardens, London, SW9 0PP. DoB: April 1957, British

David Alexander Carroll Reid Scott Director. Address: 33 Argyll Road, London, W8 7DA. DoB: June 1947, British

Philip Arthur George Seers Director. Address: Abbess House, Abbess Roding, Ongar, Essex, CM5 0PA. DoB: October 1946, British

Huw Griffiths Evans Secretary. Address: Court Lodge Lower Road, West Farleigh, Maidstone, Kent, ME15 0PD. DoB:

Sir Martin Gregory Smith Director. Address: 4 Essex Villas, London, W8 7BN. DoB: February 1943, British

Jobs in Dlj Group vacancies. Career and practice on Dlj Group. Working and traineeship

Sorry, now on Dlj Group all vacancies is closed.

Responds for Dlj Group on FaceBook

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

Address Dlj Group on google map

Other similar UK companies as Dlj Group: Andrew Cave Bricklaying Limited | Fawkes Construction Ltd | Scandia Hus Limited | Numbergain Limited | Parkinson And Hartley Limited

Dlj Group has existed in the business for at least 26 years. Started with Registered No. 02479336 in the year 1990-03-12, it have office at One Cabot Square, Poplar E14 4QJ. The company switched its business name three times. Up to 2001 the company has been working on providing its services as Dlj Phoenix Group but currently the company is listed under the business name Dlj Group. The company SIC code is 70100 and their NACE code stands for Activities of head offices. 2015-12-31 is the last time when the accounts were reported. It's been twenty six years for Dlj Group in the field, it is still in the race and is very inspiring for it's competition.

In order to satisfy the clientele, this particular business is continually supervised by a group of three directors who are Lawrence Bruce Fletcher, Paul Edward Hare and David Long. Their joint efforts have been of extreme use to this specific business since 2012. What is more, the director's duties are continually bolstered by a secretary - Paul Edward Hare, from who joined this specific business in March 2004.