Napier It Group Limited

All UK companiesInformation and communicationNapier It Group Limited

Other information technology service activities

Napier It Group Limited contacts: address, phone, fax, email, website, shedule

Address: President Park President Way S4 7UR Sheffield

Phone: +44-1472 8190551

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

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

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

Registration data Napier It Group Limited

Register date: 1996-10-30

Register number: 03271560

Type of company: Private Limited Company

Get full report form global database UK for Napier It Group Limited

Owner, director, manager of Napier It Group Limited

Susan Sara Portsmouth Secretary. Address: President Way, Sheffield, South Yorkshire, S4 7UR. DoB:

Roger Howard Cotton Director. Address: King Edwards, Rivelin Valley Road, Sheffield, South Yorkshire, S6 5SQ, United Kingdom. DoB: March 1950, British

Nicholas David Cotton Director. Address: Chelsea Road, Sheffield, South Yorkshire, S11 9BQ, United Kingdom. DoB: October 1976, British

Roger Howard Cotton Secretary. Address: King Edwards, Rivelin Valley Road, Sheffield, South Yorkshire, S6 5SQ, United Kingdom. DoB:

Neville Paul Wilkinson Director. Address: Bowood Road, Sheffield, South Yorkshire, S11 8YF. DoB: November 1976, British

Margaret Shepherd Director. Address: Barn Cottage, High Lane Ridgeway, Sheffield, South Yorkshire, S12 3XF. DoB: April 1944, British

Susan Sara Portsmouth Secretary. Address: 40 Nottingham Drive, Wingerworth, Chesterfield, S42 6PE. DoB:

Susan Marie Richardson Secretary. Address: 99 Swallow Wood Road, Sheffield, South Yorkshire, S26 4SU. DoB:

Helen Devey Secretary. Address: 16 Goldcrest Walk, Thorpe Hesley, Rotherham, South Yorkshire, S61 2TS. DoB:

Richard Donald Kipping Director. Address: 15 Portford Close, Macclesfield, Cheshire, SK10 3QG. DoB: December 1953, British

Dean Norman Camm Director. Address: 79 Ennerdale Close, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8PL. DoB: April 1960, British

Michael Osler Director. Address: St Fillans Horton Grange, Ray Mead Road, Maidenhead, Berkshire, SL6 8NY. DoB: May 1945, British

Margaret Shepherd Director. Address: Barn Cottage, High Lane Ridgeway, Sheffield, South Yorkshire, S12 3XF. DoB: April 1944, British

Margaret Shepherd Secretary. Address: Barn Cottage, High Lane Ridgeway, Sheffield, South Yorkshire, S12 3XF. DoB: April 1944, British

Michael John Smalley Director. Address: 25 Auckland Drive, Halfway, Sheffield, South Yorkshire, S20 4TP. DoB: September 1948, British

Jobs in Napier It Group Limited vacancies. Career and practice on Napier It Group Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Napier It Group Limited on FaceBook

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

Address Napier It Group Limited on google map

Other similar UK companies as Napier It Group Limited: Oak N More Construction Limited | Skuma Timba Contracts Limited | Coopers Building Contractors Limited | J B Electrical Services (watford) Limited | Rectory Glass Ltd

The exact date this firm was registered is 1996-10-30. Established under no. 03271560, this company is registered as a PLC. You may find the headquarters of the company during its opening hours at the following address: President Park President Way, S4 7UR Sheffield. Although currently it is referred to as Napier It Group Limited, the name had the name changed. This firm was known as Holbrook It Group until 2008-11-19, when the name was replaced by Holbrook Business Systems (holdings). The definitive was known as came in 2004-08-27. The firm SIC and NACE codes are 62090 : Other information technology service activities. Monday 31st August 2015 is the last time when the accounts were filed. Since the firm debuted on this market twenty years ago, this company has managed to sustain its praiseworthy level of prosperity.

The directors currently registered by this specific business are: Roger Howard Cotton selected to lead the company in 2010 in May and Nicholas David Cotton selected to lead the company in 2010. Moreover, the director's duties are continually bolstered by a secretary - Susan Sara Portsmouth, from who was hired by the following business in 2011.