This company is commonly known as Ddws Limited. The company was founded 24 years ago and was given the registration number 04161532. The firm's registered office is in SOHAM. You can find them at The Staploe Medical Centre, Brewhouse Lane, Soham, Cambridgeshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | DDWS LIMITED |
---|---|---|
Company Number | : | 04161532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2001 |
Industry Codes | : |
|
Registered Address | : | The Staploe Medical Centre, Brewhouse Lane, Soham, Cambridgeshire, CB7 5JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Staploe Medical Centre, Brewhouse Lane, Soham, CB7 5JD | Secretary | 13 March 2012 | Active |
The Staploe Medical Centre, Brewhouse Lane, Soham, CB7 5JD | Director | 01 July 2018 | Active |
Brookside, 4 The Street, Lidgate Newmarket, CB8 9PW | Director | 30 June 2004 | Active |
The Staploe Medical Centre, Brewhouse Lane, Soham, CB7 5JD | Director | 20 July 2001 | Active |
The Staploe Medical Centre, Brewhouse Lane, Soham, CB7 5JD | Director | 01 April 2022 | Active |
The Staploe Medical Centre, Brewhouse Lane, Soham, CB7 5JD | Director | 01 November 2022 | Active |
38 Paddock Street, Soham, CB7 5JB | Secretary | 29 March 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 15 February 2001 | Active |
8 The Oaks, Soham, CB7 5FF | Director | 03 April 2001 | Active |
57 Drury Lane, Wicken, Ely, CB7 5XY | Director | 20 July 2001 | Active |
41 Mill Street, Isleham, CB7 5RY | Director | 20 July 2001 | Active |
38 Paddock Street, Soham, CB7 5JB | Director | 29 March 2001 | Active |
The Grove, Carter Street Fordham, Ely, CB7 5JU | Director | 20 July 2001 | Active |
5 The Birches, Soham, CB7 5FH | Director | 20 July 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 15 February 2001 | Active |
Dr James Edward Howard | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | The Staploe Medical Centre, Soham, CB7 5JD |
Nature of control | : |
|
Dr Richard Brixey | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Address | : | The Staploe Medical Centre, Soham, CB7 5JD |
Nature of control | : |
|
Dr Anthony Edward Gunstone | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | The Staploe Medical Centre, Soham, CB7 5JD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.