Nicc Standards Limited
Wired telecommunications activities
Nicc Standards Limited contacts: address, phone, fax, email, website, shedule
Address: C/o A F Wilson Iet, Michael Faraday House Six Hills Way SG1 2AY Stevenage
Phone: +44-1257 2479583
Fax: +44-1257 2479583
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nicc Standards Limited"? - send email to us!
Registration data Nicc Standards Limited
Register date: 2008-06-06
Register number: 06613589
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Nicc Standards LimitedOwner, director, manager of Nicc Standards Limited
Colin Tyrone Whitbread Director. Address: Firbank Lane, Woking, Surrey, GU21 7QP, England. DoB: March 1960, British
Stephen Cantrill Director. Address: Cokeham Road, Sompting, Lancing, West Sussex, BN15 0AA, England. DoB: February 1967, British
Andrew David Rawnsley Director. Address: Iet, Michael Faraday House, Six Hills Way, Stevenage, Hertfordshire, SG1 2AY. DoB: September 1965, British
Mohamed Hammady Director. Address: Iet, Michael Faraday House, Six Hills Way, Stevenage, Hertfordshire, SG1 2AY. DoB: March 1961, French
Ian Carl Lawrence Director. Address: Iet, Michael Faraday House, Six Hills Way, Stevenage, Hertfordshire, SG1 2AY. DoB: August 1966, British
Philip Alan Mart Director. Address: Montana Close, Great Sankey, Warrington, Cheshire, WA5 8GB. DoB: December 1952, British
Andrew Fraser Wilson Secretary. Address: 9 Howard Road, Coulsdon, Surrey, CR5 2EB. DoB:
Paul Anthony Rosbotham Director. Address: Little Close, Farington Moss, Leyland, Lancashire, PR26 6QU. DoB: May 1968, British
Sir John James O'reilly Director. Address: Hollow Road, Ramsey Forty Foot, Ramsey, Huntingdon, Cambridgeshire, PE26 2YA, England. DoB: December 1946, British
Justin Robert Orde Director. Address: Hitherfield Road, London, SW16 2LW, England. DoB: n\a, British
Bade Petek Ergul Director. Address: Holland Gardens, Brentford, Middlesex, TW8 0BF, United Kingdom. DoB: September 1976, Turkish
Raymond Peter Bellis Director. Address: Springhill, Longworth, Abingdon, Oxfordshire, OX13 5HL, England. DoB: May 1969, British
Roger Charles Ward Director. Address: Flat 5, 5 Berrylands, Surbiton, Surrey, KT5 8JE. DoB: January 1953, British
Raymond Peter Bellis Director. Address: 20 Norwood Avenue, Southmoor, Abingdon, Oxfordshire, OX13 5AD. DoB: May 1969, British
Leslie Henry Brunton Director. Address: The Avenue, Hertford, Hertfordshire, SG14 3DU. DoB: October 1947, British
Justin Matthew Fielder Director. Address: Otford Lane, Halstead, Sevenoaks, Kent, TN14 7EG. DoB: May 1970, British
Ian Spiers Director. Address: Oxford Road, Ryton On Dunsmore, Warwickshire, CV8 3EJ. DoB: February 1944, British
David Roderick Davies Director. Address: Brookhill Way, Rushmere St. Andrew, Ipswich, Suffolk, IP4 5UL. DoB: March 1953, British
Nicholas John Sampson Director. Address: Kings Drive, Bishopston, Bristol, Avon, BS7 8JH. DoB: May 1970, British
Nicholas Peter Canty Secretary. Address: 131a Basement Flat Southgate Road, Islington, London, N1 3JZ. DoB: n\a, British
Jobs in Nicc Standards Limited vacancies. Career and practice on Nicc Standards Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Administrator. From GBP 2500
Fabricator. From GBP 2200
Fabricator. From GBP 2700
Responds for Nicc Standards Limited on FaceBook
Read more comments for Nicc Standards Limited. Leave a respond Nicc Standards Limited in social networks. Nicc Standards Limited on Facebook and Google+, LinkedIn, MySpaceAddress Nicc Standards Limited on google map
Other similar UK companies as Nicc Standards Limited: Hdk It Consultancy Limited | Delphi Software Services Limited | Entico Corporation Limited | Sa Hurst Limited | Ian Pearson Consultants Limited
Located in C/o A F Wilson Iet, Michael Faraday House, Stevenage SG1 2AY Nicc Standards Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 06613589 Companies House Reg No.. It was set up 8 years ago. This company is registered with SIC code 61100 and their NACE code stands for Wired telecommunications activities. Its most recent records cover the period up to 2015-03-31 and the most current annual return information was released on 2016-01-28. It has been eight years from the moment Nicc Standards Ltd has debuted in this line of business can be contacted at and it is apparent they are unstoppable.
Colin Tyrone Whitbread, Stephen Cantrill, Andrew David Rawnsley and 6 others listed below are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since Wednesday 12th November 2014. Moreover, the director's responsibilities are backed by a secretary - Andrew Fraser Wilson, from who joined the following business in 2009.