Dorchester Bid Limited

All UK companiesAdministrative and support service activitiesDorchester Bid Limited

Other business support service activities not elsewhere classified

Dorchester Bid Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor 49 High West Street DT1 1UT Dorchester

Phone: +44-1207 6287445

Fax: +44-1207 6287445

Email: n\a

Website:

Shedule:

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

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

Registration data Dorchester Bid Limited

Register date: 2006-10-25

Register number: 05977603

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

Get full report form global database UK for Dorchester Bid Limited

Owner, director, manager of Dorchester Bid Limited

Michael Delage-pandeli Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT. DoB: March 1959, British

Neil Paul Strudwick Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT. DoB: September 1971, British

Sandra Jordan Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT. DoB: February 1967, British

Michael Ian Reed Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT. DoB: March 1969, English

Sian Elizabeth Merriott Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: October 1964, British

Nicholas Simon Rawlings Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: April 1968, British

John Attilio Fiori Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: September 1957, British

Timothy Andrew Batty Director. Address: Swan Hill, Haselbury Plucknett, Crewkerne, Somerset, TA18 7QT, United Kingdom. DoB: January 1957, British

Scott James Duncan Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT. DoB: March 1975, British

Shirley Ellen Ryan Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: July 1954, British

Andrew Peter Roberts-wray Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: February 1961, British

Todd Moffat Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: February 1968, British

Peter John Legg Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: March 1953, British

Stuart Gordon Montgomerie Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: January 1967, British

Matthew Edward Pye Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: June 1963, British

Chris Grant Gould Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: July 1981, British

Christopher Stephen Sheppard Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: July 1984, British

Claire Louise Robertson Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: January 1975, British

Emma Jane Stapleton Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: August 1966, British

Mark Andre Director. Address: Floor, 49 High West Street, Dorchester, Dorset, DT1 1UT, United Kingdom. DoB: November 1963, British

Rachel Anne Cole Director. Address: Upton Fort Road, Osmington Mills, Weymouth, Dorset, DT3 6HH, United Kingdom. DoB: June 1961, British

Ben Hunter Director. Address: Home Farm Mill Street, Puddletown, Dorchester, Dorset, DT2 8FS. DoB: December 1979, British

Eleanor Sarah Louise Pontin Director. Address: Maiden Castle Road, Dorchester, Dorset, DT1 2ES, United Kingdom. DoB: September 1983, British

Andrew Philip Brunning Director. Address: 16 High West Street, Dorchester, Dorset, DT1 1UW, United Kingdom. DoB: July 1963, British

Richard Alan Edward Southam Director. Address: Cedar Road, Charlton Down, Dorchester, Dorset, DT2 9UL, United Kingdom. DoB: July 1971, British

Mark Andrew Allwood Director. Address: South Walks Road, Dorchester, Dorset, DT1 1ED, United Kingdom. DoB: September 1963, British

Guy Harvey Bridge Director. Address: The Warren Plaisters Lane, Sutton Poyntz, Weymouth, Dorset, DT3 6LQ. DoB: April 1953, British

Gerald Edward Barnaby Duke Director. Address: Grove Hill House, Martinstown, Dorchester, Dorset, DT2 9JP. DoB: November 1951, British

Brian Stanley Keene Director. Address: Bulbarrow House Huntley Down, Milborne St Andrew, Blandford Forum, Dorset, DT11 0LN. DoB: November 1951, British

Richard Charles Townsend Director. Address: 24 Glyde Path Road, Dorchester, Dorset, DT1 1XE. DoB: October 1961, British

Teresa Lesley Woolley Director. Address: 2 Wyatts Lane, Wareham, Dorset, BH20 4NH. DoB: February 1961, British

Robert Lewis Director. Address: 5 Chescombe Close, Cerne Abbas, Dorchester, Dorset, DT2 7LE. DoB: December 1959, British

Julian Nangle Director. Address: 12 South Walks Road, Fordington, Dorchester, Dorset, DT1 1ED. DoB: August 1947, British

Alistair Fraser Chisholm Director. Address: 8 Friary Hill, Dorchester, Dorset, DT1 1JG. DoB: October 1945, British

Arthur Keir Francis Director. Address: 25a North Street, Charminster, Dorchester, Dorset, DT2 9QZ. DoB: May 1948, British

Jobs in Dorchester Bid Limited vacancies. Career and practice on Dorchester Bid Limited. Working and traineeship

Package Manager. From GBP 2200

Other personal. From GBP 1200

Package Manager. From GBP 2400

Carpenter. From GBP 1700

Responds for Dorchester Bid Limited on FaceBook

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

Address Dorchester Bid Limited on google map

Other similar UK companies as Dorchester Bid Limited: Fibrelec Ltd. | Robert Tusting Decorators Limited | Valemount Limited | Readstone Construction Limited | Lothian Paving Ltd

2006 is the year of the beginning of Dorchester Bid Limited, the company that is situated at 2nd Floor, 49 High West Street in Dorchester. That would make ten years Dorchester Bid has existed on the market, as it was established on Wednesday 25th October 2006. The company's Companies House Reg No. is 05977603 and the company area code is DT1 1UT. This enterprise Standard Industrial Classification Code is 82990 : Other business support service activities not elsewhere classified. Thu, 31st Dec 2015 is the last time company accounts were reported. This enterprise can look back on its successful 10 years in this particular field, with a bright future in the future.

That company owes its success and permanent development to a team of eight directors, namely Michael Delage-pandeli, Neil Paul Strudwick, Sandra Jordan and 5 other members of the Management Board who might be found within the Company Staff section of our website, who have been leading the company since 2016.