Nevis Technologies Limited

All UK companiesInformation and communicationNevis Technologies Limited

Other information technology service activities

Nevis Technologies Limited contacts: address, phone, fax, email, website, shedule

Address: The Torus Building Rankine Avenue East Kilbride G75 0QF Glasgow

Phone: +44-1560 2846252

Fax: +44-1560 2846252

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Nevis Technologies Limited"? - send email to us!

Nevis Technologies Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nevis Technologies Limited.

Registration data Nevis Technologies Limited

Register date: 2011-08-11

Register number: SC405196

Type of company: Private Limited Company

Get full report form global database UK for Nevis Technologies Limited

Owner, director, manager of Nevis Technologies Limited

Cllr Kaye Harmon Director. Address: Rankine Avenue, East Kilbride, Glasgow, G75 0QF, Scotland. DoB: April 1955, British

Ian Atherfold Director. Address: Rankine Avenue, East Kilbride, Glasgow, G75 0QF, Scotland. DoB: August 1962, British

Valerie Davidson Secretary. Address: Rankine Avenue, East Kilbride, Glasgow, G75 0QF, Scotland. DoB:

Cllr Denis Mckenna Director. Address: Rankine Avenue, East Kilbride, Glasgow, G75 0QF, Scotland. DoB: July 1949, British

Gordon Maclennan Director. Address: Rankine Avenue, Scottish Enterprise Technology, Park, East Kilbride, Glasgow, G75 0QF, United Kingdom. DoB: August 1949, British

Russell Eugene Mccullagh Director. Address: Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, United Kingdom. DoB: May 1969, British

Eric Campbell Stewart Director. Address: Rankine Avenue, Scottish Enterprise Technology, Park, East Kilbride, Glasgow, G75 0QF, United Kingdom. DoB: April 1958, British

David William Braddock Director. Address: Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, United Kingdom. DoB: August 1959, British

Councillor George Garscadden Redmond Director. Address: Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G79 0QF, United Kingdom. DoB: November 1963, British

Michael Milne Secretary. Address: Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0FQ, United Kingdom. DoB:

David Burdett Director. Address: Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, United Kingdom. DoB: December 1956, British

Councillor David Fagan Director. Address: Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, United Kingdom. DoB: May 1964, British

Jonathan Findlay Director. Address: Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, United Kingdom. DoB: November 1969, British

David Mcewing Director. Address: Rose Street, Aberdeen, AB10 1UD. DoB: May 1967, British

Roger Gordon Connon Director. Address: Rose Street, Aberdeen, AB10 1UD. DoB: November 1959, British

Jobs in Nevis Technologies Limited vacancies. Career and practice on Nevis Technologies Limited. Working and traineeship

Controller. From GBP 2800

Assistant. From GBP 1500

Assistant. From GBP 1900

Engineer. From GBP 2100

Plumber. From GBP 1700

Fabricator. From GBP 2300

Project Co-ordinator. From GBP 1300

Responds for Nevis Technologies Limited on FaceBook

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

Address Nevis Technologies Limited on google map

Other similar UK companies as Nevis Technologies Limited: Balnea Limited | Mc Coatings Limited | Bowden & Dolphin Signs Limited | Crownwood Estates (wadhurst) Limited | Kitchen Force (southern) Ltd

Nevis Technologies Limited could be reached at The Torus Building Rankine Avenue, East Kilbride in Glasgow. The firm postal code is G75 0QF. Nevis Technologies has been present on the market since the firm was set up on 2011-08-11. The firm registration number is SC405196. The company known today as Nevis Technologies Limited was known as Pacific Shelf 1667 until 2012-02-06 when the name got changed. This company SIC and NACE codes are 62090 and has the NACE code: Other information technology service activities. Sun, 28th Feb 2016 is the last time when the company accounts were filed. Nevis Technologies Ltd has been a force to be reckoned with for 5 years now.

In order to meet the requirements of their customers, this specific firm is permanently being led by a unit of seven directors who are, amongst the rest, Cllr Kaye Harmon, Ian Atherfold and Cllr Denis Mckenna. Their work been of great use to this firm since October 2013. To increase its productivity, for the last almost one month this firm has been utilizing the expertise of Valerie Davidson, who has been tasked with ensuring efficient administration of the company.