Dane Sub One Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andDane Sub One Limited

Wholesale of chemical products

Manufacture of dyes and pigments

Dane Sub One Limited contacts: address, phone, fax, email, website, shedule

Address: Sussex House The Pines Broad Street GU3 3BH Guildford

Phone: +44-151 1853363

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dane Sub One Limited"? - send email to us!

Dane Sub One Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dane Sub One Limited.

Registration data Dane Sub One Limited

Register date: 1978-11-08

Register number: 01398603

Type of company: Private Limited Company

Get full report form global database UK for Dane Sub One Limited

Owner, director, manager of Dane Sub One Limited

David Barnby Director. Address: Buttevant, Mallow, Co. Cork, Ireland. DoB: May 1963, British

Gavin David Westley Director. Address: Meadowlands, College Wood, Mallow, Co. Cork, Ireland. DoB: May 1970, British

Karl Peach Secretary. Address: 28 Wyvern Road, Sutton Coldfield, West Midlands, B74 2PT. DoB: December 1952, British

Stephen Michael Quentin Gilmore Secretary. Address: 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES. DoB: April 1955, British

Michael Robert Leather Secretary. Address: New House, Newhouse Road, Esh Winning, County Durham, DH7 9LQ. DoB: June 1961, British

Fintan Mcgrath Secretary. Address: Tanglewood, Roughpark,, Ballykaleen, Letterkenny, County Donegal, IRISH, Ireland. DoB:

Andrew James Ducker Director. Address: 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF. DoB: February 1963, British

David Brown Manning Director. Address: Northumberland Road, Leamington Spa, Warwickshire, CV32 6HQ, England. DoB: March 1958, British

John Anthony Pearson Secretary. Address: 44 Maple Avenue, Upminster, Essex, RM14 2LE. DoB: June 1954, British

Patrick Dane Director. Address: Forge House, Hever, Edenbridge, Kent, TN8 7NH. DoB: October 1982, British

Frank Quinn Secretary. Address: 4 Berber Road, London, SW11 6RZ. DoB:

Peter Gaskell Director. Address: 7 Speckled Wood Court, Black Notley, Braintree, Essex, CM7 8XX. DoB: July 1942, British

Peter James Whitechurch Secretary. Address: 1 Dale Cottages, Tangier Lane Frant, Tunbridge Wells, East Sussex, TN3 9HE. DoB:

Andrew Foster Director. Address: Wyndsway Woodside Hill, Chalfont St Peter, Buckinghamshire, SL9 9TF. DoB: February 1955, British

Christopher Donald Dane Director. Address: Chippens Bank House, Station Road, Hever, Kent, TN8 7ES. DoB: October 1942, British

Maurice Back Secretary. Address: 66 Crescent Road, Billericay, Essex, CM12 0HU. DoB: n\a, British

Jobs in Dane Sub One Limited vacancies. Career and practice on Dane Sub One Limited. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Dane Sub One Limited on FaceBook

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

Address Dane Sub One Limited on google map

Other similar UK companies as Dane Sub One Limited: 08682678 Limited | Kemble Holdings Limited | Wp Marketing Ltd | Warren Couriers Llp | Wilkinson Data Solutions Ltd

Dane Sub One Limited is officially located at Guildford at Sussex House The Pines. Anyone can look up the company by the zip code - GU3 3BH. Dane Sub One's founding dates back to 1978. This company is registered under the number 01398603 and its last known status is active - proposal to strike off. The firm has been on the market under three different names. Its very first registered name, Dane Distribution, was switched on October 13, 2015 to Wengain. The current name, used since 1997, is Dane Sub One Limited. This company principal business activity number is 46750 meaning Wholesale of chemical products. The business most recent filings were filed up to 31st December 2013 and the most current annual return information was submitted on 31st December 2014.

From the information we have gathered, this limited company was started in November 1978 and has been run by eight directors, out of whom two (David Barnby and Gavin David Westley) are still employed in the company.