Nps (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: n\a
Shedule:
Incorrect data or we want add more details informations for "Nps (uk1) Limited"? - send email to us!
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) LimitedOwner, 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, MySpaceAddress 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.