Nocitra Limited
Other letting and operating of own or leased real estate
Nocitra Limited contacts: address, phone, fax, email, website, shedule
Address: Theale House, Brunel Road Theale RG7 4AQ Berkshire
Phone: +44-1571 9274627
Fax: +44-1571 9274627
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nocitra Limited"? - send email to us!
Registration data Nocitra Limited
Register date: 1988-08-03
Register number: 02283668
Type of company: Private Limited Company
Get full report form global database UK for Nocitra LimitedOwner, director, manager of Nocitra Limited
Martin John Naughalty Director. Address: Theale House, Brunel Road, Theale, Berkshire, RG7 4AQ. DoB: March 1955, British
Frank Brandenburg Director. Address: Theale House, Brunel Road, Theale, Berkshire, RG7 4AQ. DoB: September 1962, German
Martyn Webster Secretary. Address: Windfall, The Thicket, Maidenhead, SL6 3QE. DoB: May 1959, British
Simon Timothy Church Director. Address: Theale House, Brunel Road, Theale, Berkshire, RG7 4AQ. DoB: February 1966, British
Heiner Luntz Director. Address: Theale House, Brunel Road, Theale, Berkshire, RG7 4AQ. DoB: April 1966, Germany
Richard Woudberg Secretary. Address: 23 High Bannerdown, Batheaston, Bath, BA1 7JZ. DoB:
Roger Friederich Director. Address: Meisenweg 3c, Vaterstetten, 85591, Germany. DoB: May 1968, German
Georg Magg Director. Address: Hopfengartenstrasse 4b, Landsberg, 86899, Germany. DoB: October 1959, German
Graham Paul Jones Director. Address: 61 St Andrews Road, Malvern, Worcestershire, WR14 3PT. DoB: September 1958, British
Joanne Lesley Sullivan Director. Address: 14 Stanley Road, Oxford, OX4 1QZ. DoB: April 1963, British
Lawrence Wolman Director. Address: North Barn, Barnes Lane, Kings Langley, Hertfordshire, WD4 9LA. DoB: March 1967, British
Alison Bissell Secretary. Address: 46 Rosehill Park, Emmer Green, Reading, Berkshire, RG4 8XE. DoB: n\a, British
Stuart Gibson Director. Address: Final House, 3 The Paddock, Chilton, Oxfordshire, OX11 0QU. DoB: February 1962, British
Stephen Webb Director. Address: The Old Post, Post Office Road Inkpen, Hungerford, Berkshire, RG17 9PY. DoB: September 1955, British
Mark Jonathan Silver Director. Address: 29 Kings Road, Richmond, Surrey, TW10 6EX. DoB: May 1961, British
Daniel Collins Secretary. Address: Avalon, Church Lane, Finchampstead, Wokingham, Berkshire, RG40 4LN. DoB: December 1956, British
Andrew Harris Director. Address: Pinewood Cuttings, Deacons Lane, Hermitage, Berkshire, RG18 9RJ. DoB: May 1960, British
Daniel Collins Director. Address: Avalon, Church Lane, Finchampstead, Wokingham, Berkshire, RG40 4LN. DoB: December 1956, British
Kevin Washburn Director. Address: Bernwood Cottage Honeyburge, Boarstall, Aylesbury, Buckinghamshire, HP18 9UU. DoB: March 1955, British
David Ashley Guyatt Director. Address: 8 Park Lane, Old Basing, Basingstoke, Hampshire, RG24 7HE. DoB: June 1959, British
Ian Michael Calcutt Director. Address: Pillar House, High Street, Harwell, Didcot, Oxfordshire, OX11 0ET. DoB: December 1953, British
Martyn Webster Director. Address: Windfall, The Thicket, Maidenhead, SL6 3QE. DoB: May 1959, British
Jobs in Nocitra Limited vacancies. Career and practice on Nocitra Limited. Working and traineeship
Tester. From GBP 3600
Plumber. From GBP 1700
Package Manager. From GBP 2300
Engineer. From GBP 2000
Driver. From GBP 2400
Cleaner. From GBP 1200
Responds for Nocitra Limited on FaceBook
Read more comments for Nocitra Limited. Leave a respond Nocitra Limited in social networks. Nocitra Limited on Facebook and Google+, LinkedIn, MySpaceAddress Nocitra Limited on google map
Other similar UK companies as Nocitra Limited: Floorscape Limited | Saxton Drilling Limited | Aln Plumbing Limited | Southside Regeneration Limited | Pb Scaffold Design Limited
The moment the firm was registered is 1988-08-03. Registered under 02283668, the firm is classified as a PLC. You may visit the office of this firm during office hours under the following address: Theale House, Brunel Road Theale, RG7 4AQ Berkshire. This company has been on the market under three different names. The first registered name, Articon-integralis, was changed on 2006-12-29 to Integralis. The current name, used since 2000, is Nocitra Limited. The firm is classified under the NACe and SiC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Its latest financial reports cover the period up to March 31, 2015 and the most recent annual return information was released on June 2, 2016. From the moment the firm began in this particular field 28 years ago, the firm has managed to sustain its impressive level of prosperity.
According to the data we have, the following company was started in August 1988 and has so far been supervised by eighteen directors, and out of them two (Martin John Naughalty and Frank Brandenburg) are still a part of the company.