Nps (uk5) Limited

All UK companiesInformation and communicationNps (uk5) Limited

Other information technology service activities

Nps (uk5) Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1472 8190551

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Nps (uk5) Limited"? - send email to us!

Nps (uk5) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nps (uk5) Limited.

Registration data Nps (uk5) Limited

Register date: 1998-01-14

Register number: 03495019

Type of company: Private Limited Company

Get full report form global database UK for Nps (uk5) Limited

Owner, director, manager of Nps (uk5) 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

David John Meaden Director. Address: Peoplebuilding 2, Peoplebuilding, Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW. DoB: August 1961, 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

Michael Anthony Marrison Director. Address: 10 Armistead Way, Cranage, Crewe, Cheshire, CW4 8FE. DoB: April 1962, British

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

John David Richardson Secretary. Address: Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW. DoB: n\a, British

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

Michael Kingswood Director. Address: Holm Farm, Catesby End Hellidon, Daventry, Northamptonshire, NN11 6GB. DoB: September 1954, British

Christopher John Humphrey Director. Address: Well House, School Lane, Northend, Bath, Somerset, BA1 7EP. DoB: n\a, British

Stephen Paul Rowley Director. Address: Hadleigh 16 Sandown Road, Esher, Surrey, KT10 9TU. DoB: October 1958, British

John Michael Sadler Secretary. Address: 14 Highlands Close, Chalfont St Peter, Buckinghamshire, SL9 0DR. DoB: n\a, British

Cheryl Jane Coutts Secretary. Address: 6 Esmond Road, Chiswick, London, W4 1JQ. DoB: n\a, British

Christopher John Humphrey Secretary. Address: Well House, School Lane, Northend, Bath, Somerset, BA1 7EP. DoB: n\a, British

Melanie Rachel Cox Secretary. Address: 1 The Green, Bisham, Marlow, Buckinghamshire, SL7 1RY. DoB: February 1963, British

Simon Robert Edgar Tyrrell Director. Address: Larks, 15 Burstead Close, Cobham, Surrey, KT11 2NL. DoB: October 1953, British

Timothy Wootton Beard Director. Address: Catkins, Westhill Road North, South Wonston, Winchester, Hampshire, SO21 3HJ. DoB: June 1959, British

James Mccann Director. Address: 32 Carter Close, Windsor, Berkshire, SL4 3QX. DoB: July 1962, British

Neil Anthony Bass Director. Address: 31 Archery Fields, Odiham, Hampshire, RG29 1AE. DoB: August 1953, British

John Leonard Gibson Director. Address: Ivydene, Delly End, Hailey, Oxfordshire, OX29 9XD. DoB: July 1952, British

Dr David Raymond Sloggett Director. Address: 12 Mcnaughton Close, Farnborough, Hampshire, GU14 0PX. DoB: September 1953, British

James Sanjay Bodha Director. Address: Rook How, 22 Elm Tree Road, Lymm, Cheshire, WA13 0NB. DoB: April 1967, British

Ian Tait Director. Address: Field House, Evesham Road, Fladbury, Worcestershire, WR10 2QR. DoB: December 1956, British

Vivienne Ruth Hemming Secretary. Address: 25 Saint Johns Road, Wallingford, Oxon, OX10 9AW. DoB:

Bijal Shah Secretary. Address: 24 Dorset Mews, Finchley, London, N3 2BN. DoB:

David Peter Charles Tidsall Secretary. Address: 50 Anglesey Avenue, Cove, Farnborough, Hampshire, GU14 8SQ. DoB: n\a, British

Simon Anthony Hunt Director. Address: Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS. DoB: March 1946, British

Richard L'Estrange Beaton Director. Address: Prestbury Hall, The Village, Prestbury, Cheshire, SK10 4BN. DoB: September 1957, British

Nicholas Edward Wenman Director. Address: Three Gates 40a Guildown Road, Guildford, Surrey, GU2 5EY. DoB: July 1956, British

Jobs in Nps (uk5) Limited vacancies. Career and practice on Nps (uk5) Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Nps (uk5) Limited on FaceBook

Read more comments for Nps (uk5) Limited. Leave a respond Nps (uk5) Limited in social networks. Nps (uk5) Limited on Facebook and Google+, LinkedIn, MySpace

Address Nps (uk5) Limited on google map

Other similar UK companies as Nps (uk5) Limited: Hub Hire Limited | Best Of Greece Limited | Cb Resourcing Ltd | Mark Hamilton Contract Services Ltd | Direct Facilities Management Services Ltd

1998 is the date that marks the founding Nps (uk5) Limited, the company located at Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue , Hemel Hempstead. That would make 18 years Nps (uk5) has existed in the business, as the company was established on 1998-01-14. The firm Companies House Registration Number is 03495019 and the company zip code is HP2 4NW. The firm has a history in registered name changing. Up till now this firm had four different company names. Until 2015 this firm was prospering as Northgate Public Sector and before that the official company name was Anite Public Sector. This enterprise SIC and NACE codes are 62090 - Other information technology service activities. Its latest records were submitted for the period up to April 30, 2015 and the latest annual return information was released on November 26, 2015. Since the company started in this field eighteen years ago, this firm managed to sustain its impressive level of success.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 18 transactions from worth at least 500 pounds each, amounting to £282,364 in total. The company also worked with the Derby City Council (6 transactions worth £106,339 in total) and the Isle of Wight Council (6 transactions worth £60,386 in total). Nps (uk5) was the service provided to the Cornwall Council Council covering the following areas: 43548-external Audit Charges, 45208-it Software Support, Consultants and 43549-research & Development was also the service provided to the Broadland District Council covering the following areas: Courses & Seminars and Software & Licence.

The limited company owes its accomplishments and constant growth to a group of three directors, who are David John Meaden, Andrew Coll and David John Meaden, who have been working for the firm since 2014-12-22. Another limited company has been appointed as one of the secretaries of this company: Pinsent Masons Secretarial Limited.