Sc Nas 2 Limited

Sc Nas 2 Limited contacts: address, phone, fax, email, website, shedule

Address: Broadwater Park UB9 5HR Denham

Phone: +44-1564 7688476

Fax: +44-1564 7688476

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sc Nas 2 Limited"? - send email to us!

Sc Nas 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sc Nas 2 Limited.

Registration data Sc Nas 2 Limited

Register date: 1983-03-30

Register number: 01711118

Type of company: Private Limited Company

Get full report form global database UK for Sc Nas 2 Limited

Owner, director, manager of Sc Nas 2 Limited

Rebecca Fagan Secretary. Address: n\a. DoB:

Claire Louise Cook Director. Address: First Avenue, Centrum One Hundred, Burton-On-Trent, Staffordshire, DE14 2WB, England. DoB: April 1970, British

Jean-Pierre Espitalier-noel Director. Address: n\a. DoB: October 1966, British

Rafael Gonzalez Director. Address: n\a. DoB: November 1978, Venezuelan

Chasity Miller Director. Address: Ravinia Drive, Suite 100, Atlanta, Georgia 30346, Usa. DoB: August 1974, American

Nicolette Henfrey Director. Address: n\a. DoB: December 1969, British/South African

Ralph Wheeler Director. Address: n\a. DoB: December 1958, British

Nigel Peter Stocks Director. Address: n\a. DoB: June 1967, British

Erika Percival Secretary. Address: n\a. DoB:

Esther Lam Secretary. Address: n\a. DoB:

Helen Jane Martin Secretary. Address: n\a. DoB:

Daksha Hirani Secretary. Address: 178 Princes Avenue, Kingsbury, London, NW9 9JE. DoB:

Patrick Mark Hartrey Secretary. Address: 30 Colham Road, Hillingdon, Middlesex, UB8 3WQ. DoB: n\a, British

Daksha Hirani Secretary. Address: 178 Princes Avenue, Kingsbury, London, NW9 9JE. DoB:

Chloe Barry Secretary. Address: 35 Victor Road, Windsor, Berkshire, SL4 3JS. DoB: n\a, British

Sophia Muthoni Kamere Secretary. Address: 26 Lloyd Park Avenue, Croydon, Surrey, CR0 5SB. DoB:

Chloe Barry Secretary. Address: 35 Victor Road, Windsor, Berkshire, SL4 3JS. DoB: n\a, British

Catherine Mary Springett Director. Address: n\a. DoB: October 1957, British

Richard Thomas Winter Director. Address: 33 St Johns Avenue, Putney, London, SW15 6AL. DoB: March 1949, British

Allan Scott Mcewan Director. Address: n\a. DoB: February 1965, British

Hannah Claire Ashdown Secretary. Address: 9 Gate Cottages, Old Common Road, Chorleywood, Hertfordshire, WD3 5LW. DoB:

Ian George Powell Director. Address: 32 Blacketts Wood Drive, Chorleywood, Hertfordshire, WD3 5QH. DoB: n\a, British

Jean Brenda Combeer Secretary. Address: Robin Hill 3 St Johns Avenue, Leatherhead, Surrey, KT22 7HT. DoB: n\a, British

Timothy William Matthews Director. Address: Cedar House Half Moon Hill, Haslemere, Surrey, GU27 2JW. DoB: December 1962, British

Julia Alison Crane Secretary. Address: 27 Hatton Court, Lubbock Road, Chislehurst, Kent, BR7 5JQ. DoB:

Lance Stuart Moir Director. Address: 74b Upper Street, London, N1 0NY. DoB: January 1957, British

Michael John Noel Bridge Director. Address: 17 Airedale Avenue, Chiswick, London, W4 2NW. DoB: May 1946, British

Samantha Anne Toon Secretary. Address: 10 St.Anthonys Court, Nightingale Lane, London, SW12 8NS. DoB:

Otto Charles Darby Director. Address: 103 Harborne Road, Edgbaston, Birmingham, B15 3HG. DoB: August 1934, British

Barrie Pearson Craig Director. Address: Masefield House 91 Newcastle Road, Stone, Staffordshire, ST15 8LD. DoB: August 1947, British

Leigh Michael Laurence Rawlins Secretary. Address: 2 Broadheath Drive, Chislehurst, Kent, BR7 6EH. DoB: August 1957, British

Peter Charles Sherlock Director. Address: The Grange, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD. DoB: February 1945, British

Jeffrey Matkin Director. Address: 20 Springvale Avenue, Walsall, West Midlands, WS5 3QB. DoB: January 1939, British

Jobs in Sc Nas 2 Limited vacancies. Career and practice on Sc Nas 2 Limited. Working and traineeship

Assistant. From GBP 1600

Welder. From GBP 1500

Plumber. From GBP 1900

Project Planner. From GBP 2700

Cleaner. From GBP 1100

Welder. From GBP 1700

Package Manager. From GBP 2200

Responds for Sc Nas 2 Limited on FaceBook

Read more comments for Sc Nas 2 Limited. Leave a respond Sc Nas 2 Limited in social networks. Sc Nas 2 Limited on Facebook and Google+, LinkedIn, MySpace

Address Sc Nas 2 Limited on google map

Other similar UK companies as Sc Nas 2 Limited: Astec Window Systems Limited | Q - Build Maintenance (uk) Limited | Copernicus-trademarks Limited | Unique Frontline Protection Limited | Plan Systems Limited

The Sc Nas 2 Limited business has been operating on the market for 33 years, having launched in 1983. Started with registration number 01711118, Sc Nas 2 is categorised as a Private Limited Company with office in Broadwater Park, Denham UB9 5HR. Started as Bass Nas 2, the firm used the name up till 2001, at which moment it was changed to Sc Nas 2 Limited. The firm is classified under the NACe and SiC code 99999 meaning Dormant Company. Sc Nas 2 Ltd released its account information up until Thu, 31st Dec 2015. The firm's most recent annual return information was submitted on Tue, 30th Jun 2015.

Considering the following company's size, it was necessary to recruit new company leaders, to name just a few: Claire Louise Cook, Jean-Pierre Espitalier-noel, Rafael Gonzalez who have been participating in joint efforts since 2014 for the benefit of the following limited company. In order to find professional help with legal documentation, since October 2015 this limited company has been utilizing the skills of Rebecca Fagan, who's been responsible for ensuring efficient administration of the company.