Ncn 5 Limited
Non-specialised wholesale trade
Ncn 5 Limited contacts: address, phone, fax, email, website, shedule
Address: 2 Gregory Street SK14 4TH Hyde
Phone: +44-1436 4747436
Fax: +44-1436 4747436
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ncn 5 Limited"? - send email to us!
Registration data Ncn 5 Limited
Register date: 1989-05-04
Register number: 02379680
Type of company: Private Limited Company
Get full report form global database UK for Ncn 5 LimitedOwner, director, manager of Ncn 5 Limited
Mark Ashcroft Secretary. Address: Gregory Street, Hyde, Cheshire, SK14 4TH, United Kingdom. DoB:
Timothy John Kowalski Director. Address: Gregory Street, Hyde, Cheshire, SK14 4TH, England. DoB: December 1958, British
Philip Binns Maudsley Director. Address: Gregory Street, Hyde, Cheshire, SK14 4TH, England. DoB: August 1960, British
Dr Ivan Joseph Bolton Director. Address: Gregory Street, Hyde, Cheshire, SK14 4TH, England. DoB: December 1943, British
Christopher David Hinton Director. Address: Henry Street, Church, Accrington, Lancashire, BB5 4EH. DoB: August 1960, British
Patrick Edmund Jolly Director. Address: Hill Top Farm, Hill Top Lane Skipton Road,, Earby, Lancashire, BB18 6JN. DoB: September 1965, British
Dr Ivan Joseph Bolton Secretary. Address: Gregory Street, Hyde, Cheshire, SK14 4TH, England. DoB: December 1943, British
Keith Chapman Director. Address: Flasby, Skipton, North Yorkshire, BD23 3PX, United Kingdom. DoB: July 1942, British
David Anthony Johnson Director. Address: Cold Knoll Farm, Stanbury, Haworth, West Yorkshire, BD22 0HH. DoB: January 1944, British
Simon Gerald Dighton Director. Address: 28 Lightwoods Hill, Bearwood, Warley, West Midlands, B67 5EA. DoB: June 1963, British
Rodney Stoyel Director. Address: Hambro House, Treville Street Roehampton, London, SW15 4JX. DoB: June 1949, British
Simon Gerald Dighton Secretary. Address: 28 Lightwoods Hill, Bearwood, Warley, West Midlands, B67 5EA. DoB: June 1963, British
Richard Stephen French Director. Address: 14 Waterside Close, Gamston, Nottingham, NG2 6QA. DoB: December 1950, British
David Keith Newcombe Director. Address: Middlecroft, Bredons Norton, Tewkesbury, Gloucestershire, GL20 7HB. DoB: March 1953, British
Richard Courtney Piggott Secretary. Address: Church House, Crown Street Harbury, Leamington Spa, Warwickshire, CV33 9HE. DoB: n\a, British
David Lansom Director. Address: 289 Loughborough Road, West Bridgford, Nottingham, Notts, NG2 7EH. DoB: February 1950, British
David Glyn Purnell Director. Address: 22 Ton Lane, Lowdham, Nottingham, Nottinghamshire, NG14 7AR. DoB: July 1934, British
Michael Charles Beard Director. Address: 2 Selby Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7BL. DoB: January 1951, British
Philip John Isherwood Director. Address: Redwood House, Main Street, Aslockton, Nottinghamshire, NG13 9AL. DoB: December 1952, British
David Mansfield Director. Address: 123 Kimberley Road, Nuthall, Nottingham, Nottinghamshire, NG16 1DD. DoB: October 1941, British
Richard Stephen French Secretary. Address: 14 Waterside Close, Gamston, Nottingham, NG2 6QA. DoB: December 1950, British
Jobs in Ncn 5 Limited vacancies. Career and practice on Ncn 5 Limited. Working and traineeship
Sorry, now on Ncn 5 Limited all vacancies is closed.
Responds for Ncn 5 Limited on FaceBook
Read more comments for Ncn 5 Limited. Leave a respond Ncn 5 Limited in social networks. Ncn 5 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ncn 5 Limited on google map
Other similar UK companies as Ncn 5 Limited: Brentford Decorators Limited | Jm Flooring (nw) Ltd | Jor Solutions Limited | T-bag Designs Painting And Decorating Uk Ltd | Astonbank Ltd
02379680 is the company registration number for Ncn 5 Limited. The company was registered as a Private Limited Company on 1989-05-04. The company has been in this business for 27 years. The company is contacted at 2 Gregory Street in Hyde. The main office post code assigned to this place is SK14 4TH. The firm now known as Ncn 5 Limited was known as Nes Arnold until 2012-08-08 when the name got changed. The company SIC code is 46900 : Non-specialised wholesale trade. 2013-03-29 is the last time the accounts were filed.
Due to this specific firm's constant expansion, it was imperative to hire extra executives: Timothy John Kowalski and Philip Binns Maudsley who have been participating in joint efforts for six years to promote the success of this specific business. In order to increase its productivity, since December 2011 this business has been utilizing the expertise of Mark Ashcroft, who has been tasked with ensuring efficient administration of this company.