Donvand Limited

All UK companiesOther service activitiesDonvand Limited

Other service activities not elsewhere classified

Donvand Limited contacts: address, phone, fax, email, website, shedule

Address: 27 Goswell Road EC1M 7GT London

Phone: +44-1493 8367980

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

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

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

Registration data Donvand Limited

Register date: 1975-05-23

Register number: 01213718

Type of company: Private Limited Company

Get full report form global database UK for Donvand Limited

Owner, director, manager of Donvand Limited

Prisca Havranek-kosicek Director. Address: Goswell Road, London, EC1M 7GT. DoB: October 1975, Austrian

Prisca Havranek-kosicek Director. Address: Goswell Road, London, EC1M 7GT. DoB: October 1975, Austrian

Zubin Karkaria Director. Address: Goswell Road, London, EC1M 7GT. DoB: May 1968, Indian

Martin Jones Director. Address: Goswell Road, London, EC1M 7GT. DoB: August 1973, British

Ivan Walter Director. Address: Goswell Road, London, EC1M 7GT. DoB: January 1974, Swiss

Stephanie Dominy Secretary. Address: Goswell Road, London, EC1M 7GT, England. DoB:

Rolf Schafroth Director. Address: Goswell Road, London, EC1M 7GT, England. DoB: June 1965, Swiss

Thomas Mike Peyer Director. Address: Goswell Road, London, EC1M 7GT, England. DoB: February 1972, Swiss

Peter Rothwell Director. Address: Nue Hard 7, Zurich, 8010, Switzerland. DoB: September 1959, British

Peter Meier Director. Address: Neue Hard 7, Zurich, 8010, Switzerland. DoB: May 1965, Swiss

David Charles Painter Director. Address: Goswell Road, London, EC1M 7GT, England. DoB: May 1958, British

John Guscic Director. Address: 27 Goswell Road, London, EC1M 7GT, United Kingdom. DoB: February 1964, Australian

Maria Marchant Secretary. Address: 27 Goswell Road, London, EC1M 7GT, United Kingdom. DoB:

Stuart Murray Walters Director. Address: 27 Goswell Road, London, EC1M 7GT, United Kingdom. DoB: April 1960, British

William John Keneally Director. Address: 27 Goswell Road, London, EC1M 7GT, United Kingdom. DoB: July 1962, American

Geoff John Dadswell Secretary. Address: 34 Firmin Avenue, Boughton Monchelsea, Maidstone, ME17 4SP. DoB:

Kurt Ekert Director. Address: n\a. DoB: November 1970, American

Meir Caspi Director. Address: 15 Chesterfield House, Chesterfield Gardens Mayfair, London, W1J 5JX. DoB: August 1941, Israeli

Lorraine Slattery Director. Address: Goswell Road, London, EC1M 7GT, England. DoB: May 1963, British

Natalie Elizabeth Afshar Secretary. Address: 223 Boardwalk Place, London, E14 5SQ. DoB:

Kenneth Esterow Director. Address: Interpace Parkway, Building A, Parsippany, Nj 07054, New Jersey, NJ 07054, Usa. DoB: June 1964, American

Eric John Bock Director. Address: Lexington Ave, 57th Floor, New York, New York, 10174, Usa. DoB: n\a, American

Eric John Bock Secretary. Address: Penthouse 1, Hoboken, Nj, 07030, United States. DoB: n\a, American

Gordon Alexander Wilson Director. Address: Engleston House, Barley Mow Road, Englefield Green, Surrey, TW20 0NU. DoB: June 1966, British

Chris Robert Vukelich Director. Address: Flat 44 South Lodge, Circus Road, London, NW8 9RT. DoB: January 1956, American

Marius Ion Nasta Secretary. Address: 44 Wynnstay Gardens, Allen Street, London, W8 6UT. DoB: n\a, Belgian

Tadeusz Aleksander Ostrowski Secretary. Address: 59 Harvest Road, Egham, Surrey, TW20 0QT. DoB: n\a, British

Ronen Larry Stauber Director. Address: 21 Hanover House, St Johns Wood High Street, London, NW8 7DX. DoB: October 1969, American

Christie Kozielski Director. Address: 128 Lindbergh Boulevard, Bloomfield, New Jersey Nj 07003, Usa. DoB: September 1965, American

Bernard Bialylew Director. Address: 46 Dundee Wharf, 100 Threecolt Street, London, E14 8AX. DoB: June 1954, French

Murray Sweet Director. Address: 12 Astons Road, Northwood, Middlesex, HA6 2LD. DoB: April 1951, British

Uzi Kattan Director. Address: Heathgate Heathbourne Road, Bushey, Hertfordshire, WD2 1PD. DoB: September 1944, British

Edward Faith Director. Address: Melodies Oxhey Lane, Pinner, Middlesex, HA5 4AL. DoB: January 1940, British

Linda Faith Director. Address: Melodies Oxhey Lane, Hatch End, Pinner, Middlesex, HA5 4AL. DoB: February 1948, British

Sandra Kattan Director. Address: Heathgate, Heathbourne Road, Bushey Heath, Hertfordshire, WD23 1PD. DoB: February 1951, British

Adele Babai Director. Address: The Chestnuts, The Common, Stanmore, Middlesex, HA7 3HP. DoB: April 1947, British

David Babai Director. Address: The Penthouse 13 Pelican Wharf, 58 Wapping Wall, London, E1W 3SL. DoB: December 1942, British

Jobs in Donvand Limited vacancies. Career and practice on Donvand Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Donvand Limited on FaceBook

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

Address Donvand Limited on google map

Other similar UK companies as Donvand Limited: Masterchef Catering Limited | Chaddrs Limited | Hand And Flowers Limited | Satisfy House Ltd | Bond Pub Co Ltd

Donvand Limited can be contacted at London at 27 Goswell Road. Anyone can look up the company by its zip code - EC1M 7GT. This business has been in the field on the English market for fourty one years. This business is registered under the number 01213718 and its status at the time is active. This business Standard Industrial Classification Code is 96090 which stands for Other service activities not elsewhere classified. The latest records cover the period up to 2015-12-31 and the most current annual return information was submitted on 2016-04-01. It's been 41 years for Donvand Ltd on the market, it is still strong and is an example for many.

The company has registered two trademarks, all are still in use. The Intellectual Property Office representative of Donvand is Boult Wade Tennant. The first trademark was registered in 2013. The one which will become invalid first, that is in July, 2023 is POWERING GLOBAL TRAVEL.

As mentioned in this firm's employees data, since 2016 there have been six directors including: Prisca Havranek-kosicek, Prisca Havranek-kosicek and Zubin Karkaria. Additionally, the managing director's efforts are regularly aided by a secretary - Stephanie Dominy, from who was chosen by the firm in 2013.