Network Space Developments Limited

All UK companiesReal estate activitiesNetwork Space Developments Limited

Other letting and operating of own or leased real estate

Development of building projects

Network Space Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Centrix House Crow Lane East Newton Le Willows WA12 9UY St Helens

Phone: +44-1359 5581298

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Network Space Developments Limited"? - send email to us!

Network Space Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Network Space Developments Limited.

Registration data Network Space Developments Limited

Register date: 1981-12-16

Register number: 01604509

Type of company: Private Limited Company

Get full report form global database UK for Network Space Developments Limited

Owner, director, manager of Network Space Developments Limited

Howard Nicholas George Director. Address: Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY. DoB: July 1965, British

Robert Paul Gaskell Director. Address: Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY, United Kingdom. DoB: August 1973, British

Nicola Jones Director. Address: Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY, United Kingdom. DoB: June 1973, British

Martin Mellor Director. Address: Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY, United Kingdom. DoB: April 1964, British

Robert Gaskell Secretary. Address: Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY, United Kingdom. DoB:

Richard James Ainscough Director. Address: 28 Crow Lane East, Newton-Le-Willows, Merseyside, WA12 9UY, England. DoB: July 1978, British

William Ainscough Director. Address: High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA. DoB: July 1948, British

Stephen Frank Barnes Director. Address: High Street, Bury, Lancashire, BL8 3AN, United Kingdom. DoB: January 1970, British

Timothy Kevin Johnston Director. Address: Hawkstone 23 Park Drive, Crosby, Liverpool, Merseyside, L23 6TN. DoB: July 1952, British

William Francis Ainscough Director. Address: Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY. DoB: March 1977, British

James Alexander Thomas Dow Director. Address: Birchdale Crescent, Appleton, Warrington, WA4 5AP. DoB: May 1961, British

Martin John Mellor Director. Address: 26 Grosvenor Avenue, Alsager, Stoke On Trent, Staffordshire, ST7 2BZ. DoB: April 1964, British

Malcolm William Jackson Secretary. Address: 1 Kingsbury Close, Appleton, Warrington, WA4 5FF. DoB: October 1967, British

Alan Francis Burke Director. Address: 2 Milverton Drive, Bramhall, Stockport, Cheshire, SK7 1EY. DoB: September 1965, British

Malcolm William Jackson Director. Address: 1 Kingsbury Close, Appleton, Warrington, WA4 5FF. DoB: October 1967, British

Stephen John Owen Director. Address: 1 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN. DoB: August 1961, British

Philip Duckett Director. Address: 15 Hambleton Close, Longton, Preston, PR4 5DQ. DoB: February 1964, British

John William Glester Director. Address: 27 Wood Lane, Altrincham, Cheshire, WA15 7QG. DoB: September 1946, British

John Alfred Downes Director. Address: 16 Field Lane, Appleton, Warrington, Cheshire, WA4 5JF. DoB: July 1960, British

Philip Duckett Secretary. Address: 15 Hambleton Close, Longton, Preston, PR4 5DQ. DoB: February 1964, British

Leslie Boardman Director. Address: The Lodge Haigh Park Farm, Sennicor Lane, Wigan, Lancashire, WN1 2SN. DoB: December 1927, British

Peter Ainscough Director. Address: Chantry Dane, South Downs Drive Hale, Altrincham, Cheshire, WA14 3HS. DoB: March 1962, British

John Frederick Rigby Secretary. Address: Robinholme 13 Spinney Close, New Longton, Preston, PR4 4JF. DoB: n\a, British

William Ainscough Director. Address: High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom. DoB: July 1948, British

Eileen Rebecca Ainscough Director. Address: Harrock Hall, Wrightington, Wigan, Lancashire, WN6 9QA. DoB: January 1946, British

Jobs in Network Space Developments Limited vacancies. Career and practice on Network Space Developments Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Network Space Developments Limited on FaceBook

Read more comments for Network Space Developments Limited. Leave a respond Network Space Developments Limited in social networks. Network Space Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address Network Space Developments Limited on google map

Other similar UK companies as Network Space Developments Limited: Askews And Holts Library Services Ltd. | Habibi Limited | R Johnson Craftsman Jeweller Ltd | Seaton Farms Limited | Christinaaloe Ltd

The company is registered in St Helens with reg. no. 01604509. This company was established in 1981. The main office of this firm is located at Centrix House Crow Lane East Newton Le Willows. The zip code for this location is WA12 9UY. Up till now Network Space Developments Limited changed the company registered name three times. Before 2015/07/23 it used the business name Langtree Land And Property. Then it switched to the business name Langtree Group PLC that was used until 2015/07/23 when the final name was accepted. This company is classified under the NACe and SiC code 68209 meaning Other letting and operating of own or leased real estate. Network Space Developments Ltd released its account information up till June 30, 2015. Its latest annual return was submitted on August 31, 2015. Since the firm debuted in this field thirty five years ago, it managed to sustain its impressive level of prosperity.

2 transactions have been registered in 2012 with a sum total of £2,176. In 2011 there was a similar number of transactions (exactly 6) that added up to £19,173. The Council conducted 2 transactions in 2010, this added up to £10,335. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £31,684. Cooperation with the Manchester City Council council covered the following areas: Recharge Of Veh Hire.

Currently, the directors employed by this particular business are as follow: Howard Nicholas George selected to lead the company on 2016/05/01, Robert Paul Gaskell selected to lead the company on 2015/07/01, Nicola Jones selected to lead the company in 2015 and 5 other members of the Management Board who might be found within the Company Staff section of this page. What is more, the managing director's efforts are regularly supported by a secretary - Robert Gaskell, from who was hired by this business on 2015/06/12.