Nps (uk1) Limited

All UK companiesInformation and communicationNps (uk1) Limited

Other information technology service activities

Nps (uk1) Limited contacts: address, phone, fax, email, website, shedule

Address: Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead

Phone: +44-1303 7536865

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Nps (uk1) Limited"? - send email to us!

Nps (uk1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nps (uk1) Limited.

Registration data Nps (uk1) Limited

Register date: 1992-04-03

Register number: 02703539

Type of company: Private Limited Company

Get full report form global database UK for Nps (uk1) Limited

Owner, director, manager of Nps (uk1) Limited

David John Meaden Director. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom. DoB: August 1961, British

Andrew Coll Director. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom. DoB: July 1970, British

Daniel William Schenck Secretary. Address: Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom. DoB: n\a, Usa

Adel Bedry Al-saleh Director. Address: Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom. DoB: September 1963, American

John David Richardson Secretary. Address: High Street, Burnham, Slough, Berks, SL1 7JD. DoB: n\a, British

Carol Jayne Nunn Secretary. Address: Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7HU. DoB: December 1968, British

Christopher Michael Renwick Stone Director. Address: Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW. DoB: December 1962, British

John Robert Stier Director. Address: Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom. DoB: March 1966, British

Nicholas Brian Farrimond Secretary. Address: 51 The Avenue, Watford, Hertfordshire, WD17 4NU. DoB: August 1965, British

Robert Layton Secretary. Address: 10 Cherry Hill, Old, Northampton, Northamptonshire, NN6 9EN. DoB: n\a, British

Craig Wilson Routledge Director. Address: Beechwood House, Bevere Green, Worcester, WR3 7RG. DoB: March 1958, British

Leslie James Davidson Cassells Director. Address: Bridge Cottage, 6 Hodges Lane, Kislingbury, Northamptonshire, NN7 4AJ. DoB: November 1954, British

Keith Charlton Director. Address: Thatched Barn, Hanslope Road Castlethorpe, Milton Keynes, Northamptonshire, MK19 7HD. DoB: June 1950, British

Neil Geoffrey Fraser Secretary. Address: 21 Long Acre East, Bingham, Nottingham, Nottinghamshire, NG13 8BY. DoB: August 1960, British

John Gordon Hodgson Director. Address: 1 Stone Cottages, The Street, Starston, Harleston, Norfolk, IP20 9NP. DoB: May 1960, British

Philip William Wilson Director. Address: Paradise Farm, Banbury Road, Lower Boddington, Northamptonshire, NN11 6XY. DoB: March 1948, British

Michael Sowden Director. Address: Flat 3 Crete, 25 Ray Mill Road East, Maidenhead, Berkshire, SL6 8SW. DoB: April 1951, British

Dr Malcom John Mottram Director. Address: West End Barn Church Road, Egleton, Oakham, Leicestershire, LE15 8AD. DoB: February 1946, British

Richard Mark Lea Jones Director. Address: Leycester Cottage Middlewich Road, Toft, Knutsford, Cheshire, WA16 9PG. DoB: June 1963, British

James Peter Smith Director. Address: Keepers Cottage, Radmore Green Haughton, Tarporley, Cheshire, CW6 9RL. DoB: November 1952, British

Judith Cliff Director. Address: Highbury The Headlands, North Woodchester, Stroud, Gloucestershire, GL5 5PS. DoB: April 1950, British

Andrew Gordon-jones Director. Address: Wiltshire House Uffcott, Broad Hinton, Swindon, Wiltshire, SN4 9NB. DoB: February 1955, British

Christopher John Sadler Director. Address: Corinium House, Seven Leaze Lane, Edge, Stroud, Gloucestershire, GL6 6NJ. DoB: December 1946, British

Ursula Sadler Director. Address: Highcroft Hollies Hill, Nailsworth, Stroud, Glos, GL6 0AW. DoB: May 1949, British

Melanie Gordon-jones Director. Address: 2 Summerdale, Aldbourne, Marlborough, Wiltshire, SN8 2LG. DoB: November 1953, British

David Cliff Director. Address: Highbury The Headlands, North Woodchester, Stroud, Gloucestershire, GL5 5PS. DoB: June 1951, British

Jobs in Nps (uk1) Limited vacancies. Career and practice on Nps (uk1) Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Nps (uk1) Limited on FaceBook

Read more comments for Nps (uk1) Limited. Leave a respond Nps (uk1) Limited in social networks. Nps (uk1) Limited on Facebook and Google+, LinkedIn, MySpace

Address Nps (uk1) Limited on google map

Other similar UK companies as Nps (uk1) Limited: Doherty Paving And Landscaping Ltd. | Aog Avionics Ltd | J Wheeler Consultancy Ltd | Ntech Consultants Limited | Rectory Properties (n.e.) Limited

02703539 is a company registration number used by Nps (uk1) Limited. This company was registered as a Private Limited Company on April 3, 1992. This company has been present in this business for twenty four years. This business could be gotten hold of Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue in Hemel Hempstead. The head office postal code assigned to this address is HP2 4NW. This company switched its name three times. Up to 2015 it has provided the services it's been known for under the name of Northgate Csg but now it is listed under the name Nps (uk1) Limited. This business SIC code is 62090 and has the NACE code: Other information technology service activities. Nps (uk1) Ltd reported its latest accounts for the period up to April 30, 2015. The company's latest annual return was submitted on September 26, 2015. It's been 24 years for Nps (uk1) Ltd on the market, it is still strong and is an example for it's competition.

That business owes its well established position on the market and permanent progress to a group of two directors, namely David John Meaden and Andrew Coll, who have been controlling it for 2 years. At least one secretary in this firm is a limited company, specifically Pinsent Masons Secretarial Limited.