Dyno-rod Limited

All UK companiesOther service activitiesDyno-rod Limited

Other service activities not elsewhere classified

Dyno-rod Limited contacts: address, phone, fax, email, website, shedule

Address: Millstream Maidenhead Road SL4 5GD Windsor

Phone: +44-1288 9041442

Fax: +44-1325 7461883

Email: n\a

Website:

Shedule:

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

Dyno-rod Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dyno-rod Limited.

Registration data Dyno-rod Limited

Register date: 1972-03-21

Register number: 01046906

Type of company: Private Limited Company

Get full report form global database UK for Dyno-rod Limited

Owner, director, manager of Dyno-rod Limited

Matthew James Bateman Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: October 1968, British

Alistair Mark Todd Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: November 1975, British

David William Elliot Alexander Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: August 1961, British

Susan Mary Hooper Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: February 1960, British

Susan Mary Hooper Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: February 1960, British

Matthew James Bateman Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: October 1968, British

Oliver Mark Smedley Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: April 1970, British

Daniel Peter Ratcliffe Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: June 1981, British

Oliver Mark Smedley Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: April 1970, British

Naznina Bhatia Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: August 1965, British

David William Walter Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: May 1976, British

Richard Ozsanlav Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: May 1969, British

Ian Peters Director. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: October 1958, British

Toby James Bailey Siddall Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: September 1971, British

Julian Alexander Roger Knott Director. Address: 16 Biggin Hill Close, Riverside Walk, Kingston Upon Thames, Surrey, KT2 5GB. DoB: March 1957, British

Christopher John Stern Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: January 1957, British

Christopher Phillip Anthony Weston Director. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: January 1964, British

Moira Lynne Turner Director. Address: Woodend House, 11 Dower Close, Beaconsfield, Buckinghamshire, HP9 1XZ. DoB: July 1962, British

Ian Peters Director. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: October 1958, British

Adrian Williamson Director. Address: 7 Fernwood Close, St Ives, Hampshire, BH24 2NQ. DoB: November 1958, British

Michael Alan Sussex Langford Director. Address: 44 Eastmont Road, Hinchley Wood, Esher, Surrey, KT10 9AZ. DoB: July 1958, British

James Francis Zockoll Director. Address: Highclere 15 Fife Road, London, SW14 7EJ. DoB: February 1930, American

John Bernard Chaplin Director. Address: 10 Syon Court, 107 London Road, Brentford, Middlesex, TW8 8JS. DoB: April 1948, British

Albert William Cook Director. Address: Knoll House 82 Wheathampstead Road, Harpenden, Hertfordshire, AL5 1JB. DoB: n\a, British

Clive Smith Director. Address: Westcott Street, Westcott, Surrey, RH4 3NY. DoB: August 1958, British

James Zockoll Director. Address: Box 132, Westfield Centre, Ohio 44251. DoB: March 1963, American

George Thomas Oatham Secretary. Address: 125 Lammas Avenue, Mitcham, Surrey, CR4 2LZ. DoB: n\a, British

Steven Mark Zockoll Director. Address: 14 Wilbury Avenue, South Cheam, Surrey, SM2 7DU. DoB: October 1961, American

Jobs in Dyno-rod Limited vacancies. Career and practice on Dyno-rod Limited. Working and traineeship

Sorry, now on Dyno-rod Limited all vacancies is closed.

Responds for Dyno-rod Limited on FaceBook

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

Address Dyno-rod Limited on google map

Other similar UK companies as Dyno-rod Limited: Maggie Fisher Limited | Yumi Nepal Earthquake Appeal | Securicare (medical) Limited | Normand Medical Limited | Concordia Community Outpatients Limited

1972 is the year of the founding Dyno-rod Limited, the firm registered at Millstream, Maidenhead Road , Windsor. This means it's been fourty four years Dyno-rod has existed in the UK, as it was registered on 1972-03-21. The reg. no. is 01046906 and the zip code is SL4 5GD. The company is registered with SIC code 96090 - Other service activities not elsewhere classified. 31st December 2014 is the last time the company accounts were reported. It has been 44 years for Dyno-rod Ltd on the local market, it is not planning to stop growing and is an example for the competition.

With 29 job advertisements since 2014/06/09, Dyno-rod has been among the most active employers on the employment market. Most recently, it was employing new employees in Ipswich, Beckenham and Enfield. They tend to hire full time workers to work in Overtime mode. They employ workers on such posts as for example: Hgv Class C / Drainage Engineer, Trainee Drainage Engineer and Trainee Drainage Enginner. Out of the available positions, the highest paid offer is Drainage Repair Engineer in Ipswich with £28000 on an annual basis. Candidates wanting to apply for this career opportunity ought to send email to [email protected] or [email protected] or call Dyno-rod on its phone number: 02083509511.

3 transactions have been registered in 2020 with a sum total of £4,707.

The data obtained regarding this specific company's executives shows us there are three directors: Matthew James Bateman, Alistair Mark Todd and David William Elliot Alexander who joined the company's Management Board on 2014-11-03, 2014-09-01 and 2012-04-17. At least one secretary in this firm is a limited company, specifically Centrica Secretaries Limited.