Ngrid Intellectual Property Limited
Dormant Company
Ngrid Intellectual Property Limited contacts: address, phone, fax, email, website, shedule
Address: 1-3 Strand London WC2N 5EH Charing Cross
Phone: +44-1550 9325439
Fax: +44-1550 9325439
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ngrid Intellectual Property Limited"? - send email to us!
Registration data Ngrid Intellectual Property Limited
Register date: 2001-01-02
Register number: 04134416
Type of company: Private Limited Company
Get full report form global database UK for Ngrid Intellectual Property LimitedOwner, director, manager of Ngrid Intellectual Property Limited
Alice Morgan Secretary. Address: 1-3 Strand, London, WC2N 5EH. DoB: n\a, British
Tom Abbott Director. Address: 1-3 Strand, London, WC2N 5EH. DoB: September 1974, British
Rachael Jennifer Davidson Director. Address: 1-3 Strand, London, WC2N 5EH. DoB: July 1972, British And Australian
Alison Barbara Kay Director. Address: 1-3 Strand, London, WC2N 5EH. DoB: May 1964, British
Mark David Noble Director. Address: 1-3 Strand, London, WC2N 5EH. DoB: n\a, British
Heather Maria Rayner Secretary. Address: 1-3 Strand, London, WC2N 5EH. DoB:
Karen Ann Clayton Director. Address: 1-3 Strand, London, WC2N 5EH. DoB: December 1973, British
Philip Lyndon Higgins Secretary. Address: Strand, London, WC2N 5EH, United Kingdom. DoB:
Sarah Deborah Larvor Director. Address: 1-3 Strand, London, WC2N 5EH. DoB: November 1967, British
Isobel Anne Hoseason Director. Address: 2 The Green, Shenington, Banbury, Oxfordshire, OX15 6NQ. DoB: November 1962, British
Alison Barbara Kay Director. Address: 1-3 Strand, London, WC2N 5EH. DoB: May 1964, British
David Charles Forward Secretary. Address: 1-3 Strand, London, WC2N 5EH. DoB: n\a, British
Ian Paul Leedham Director. Address: 1-3 Strand, London, WC2N 5EH. DoB: November 1970, British
Ian Paul Leedham Director. Address: 32 Longdon Road, Knowle, Solihull, B93 9HJ. DoB: November 1970, British
Steven John Holliday Director. Address: Waterside House, 35 North Wharf Road, London, W2 1NW. DoB: October 1956, British
Mark Robert Fairbairn Director. Address: The Old Forge, Church Lane Bearley, Stratford Upon Avon, CV37 0SL. DoB: November 1958, British
Alison Barbara Kay Secretary. Address: 1-3 Strand, London, WC2N 5EH. DoB: May 1964, British
Andrew Peter Durrant Director. Address: 25 Grimwade Close, Brantham, Manningtree, Essex, CO11 1QY. DoB: n\a, British
Richard Anthony Eves Secretary. Address: 20 Warley Rise, Tilehurst, Reading, Berkshire, RG31 6FR. DoB: n\a, British
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Richard Anthony Eves Director. Address: 20 Warley Rise, Tilehurst, Reading, Berkshire, RG31 6FR. DoB: n\a, British
Andrew Philip Poole Director. Address: Flat 28 2 Lansdowne Drive, London, E8 3EZ. DoB: n\a, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Ngrid Intellectual Property Limited vacancies. Career and practice on Ngrid Intellectual Property Limited. Working and traineeship
Project Co-ordinator. From GBP 1200
Engineer. From GBP 2200
Engineer. From GBP 3000
Responds for Ngrid Intellectual Property Limited on FaceBook
Read more comments for Ngrid Intellectual Property Limited. Leave a respond Ngrid Intellectual Property Limited in social networks. Ngrid Intellectual Property Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ngrid Intellectual Property Limited on google map
Other similar UK companies as Ngrid Intellectual Property Limited: Russell Groundworks Ltd | Ccs Windows Limited | Pns Engineering Limited | Fibreglass Roof Solutions Ltd | Colin Lambert Limited
Located at 1-3 Strand, Charing Cross WC2N 5EH Ngrid Intellectual Property Limited is categorised as a PLC registered under the 04134416 Companies House Reg No.. It was set up on 2001/01/02. This Ngrid Intellectual Property Limited firm functioned under four other names before it adapted the current name. It was founded as Ngt Intellectual Property and was changed to Advantica Technologies on 2007/10/23. The company's third name was present name until 2003. This firm principal business activity number is 99999 : Dormant Company. 2015-03-31 is the last time when account status updates were reported.
The company has obtained two trademarks, all are still protected by law. The Intellectual Property Office representative of Ngrid Intellectual Property is Eversheds LLP. The first trademark was submitted in 2015. The trademark that will become invalid sooner, i.e. in August, 2025 is CARBON SENTINEL.
Tom Abbott, Rachael Jennifer Davidson, Alison Barbara Kay and Alison Barbara Kay are registered as the enterprise's directors and have been doing everything they can to help the company since April 2015. In addition, the director's assignments are regularly backed by a secretary - Alice Morgan, from who was hired by this company in March 2016.