This company is commonly known as D.c.i. Power Limited. The company was founded 46 years ago and was given the registration number 01385922. The firm's registered office is in NOTTINGHAM. You can find them at 14 Park Row, , Nottingham, Nottinghamshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | D.C.I. POWER LIMITED |
---|---|---|
Company Number | : | 01385922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1978 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Park Row, Nottingham, Nottinghamshire, United Kingdom, NG1 6GR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Waveney Close, Arnold, Nottingham, United Kingdom, NG5 6QH | Secretary | 05 August 2020 | Active |
7, Waveney Close, Arnold, Nottingham, United Kingdom, NG5 6QH | Director | 01 January 2012 | Active |
9, Springfield Road, Redhill, Nottingham, England, NG5 8JN | Director | 08 January 2018 | Active |
14, Park Row, Nottingham, United Kingdom, NG1 6GR | Secretary | 08 January 2018 | Active |
11, Aldene Way, Woodborough, Nottingham, NG14 6ET | Secretary | 05 January 2004 | Active |
2 Beech Close, Cinderhill, Nottingham, NG6 8SY | Secretary | 01 August 1998 | Active |
Home Cottage Crew Lane, Southwell, NG25 0TX | Secretary | - | Active |
8 Leatham Royd, Manchester Road, Marsden, HD7 6HA | Corporate Secretary | 26 March 2003 | Active |
105 Grantham Road, Bingham, NG13 8DF | Director | - | Active |
82, Valeside Gardens, Colwick, Nottingham, United Kingdom, NG4 2EP | Director | 01 January 2012 | Active |
11, Aldene Way, Woodborough, Nottingham, United Kingdom, NG14 6ET | Director | 05 January 2004 | Active |
2 Beech Close, Cinderhill, Nottingham, NG6 8SY | Director | - | Active |
Home Cottage Crew Lane, Southwell, NG25 0TX | Director | - | Active |
42 Challenger Drive, Doncaster, DN5 7RY | Director | 31 March 2003 | Active |
26 Chedington Avenue, Nottingham, NG3 5SG | Director | - | Active |
Kim Marie Bonnar | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Park Row, Nottingham, United Kingdom, NG1 6GR |
Nature of control | : |
|
Mr Charles Anthony Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Valeside Gardens, Nottingham, England, NG4 2EP |
Nature of control | : |
|
Mr Steven Whiston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Waveney Close, Nottingham, England, NG5 6QH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.