Nis Europe Limited

Nis Europe Limited contacts: address, phone, fax, email, website, shedule

Address: 17 Rochester Row SW1P 1QT London

Phone: +44-1578 1105743

Fax: +44-1578 1105743

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Nis Europe Limited"? - send email to us!

Nis Europe Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nis Europe Limited.

Registration data Nis Europe Limited

Register date: 1989-02-13

Register number: 02346884

Type of company: Private Limited Company

Get full report form global database UK for Nis Europe Limited

Owner, director, manager of Nis Europe Limited

Francesca Anne Todd Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: February 1971, British

Thomas Christopher Richards Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: July 1977, British

Richard John Shearer Director. Address: Rochester Row, London, SW1P 1QT, England. DoB: February 1964, British

Paul Mervyn Smith Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: May 1959, British

Ian Sparks Director. Address: Wellington Road North, Stockport, Cheshire, SK4 2RZ, United Kingdom. DoB: July 1961, British

Andrew David Finch Reynolds Secretary. Address: Wellington Road North, Stockport, Cheshire, SK4 2RZ, United Kingdom. DoB:

James Howard Steventon Director. Address: Wellington Road North, Stockport, Cheshire, SK4 2RZ, United Kingdom. DoB: April 1968, British

Andrew David Finch Reynolds Director. Address: Palatine Road, Northenden, Manchester, M22 4DJ. DoB: October 1962, British

Timothy Michael Dunn Director. Address: Glasshouse Street, London, W1B 5DG. DoB: October 1973, British

Andrew John Moss Director. Address: Station Road, Alvescot, Oxfordshire, OX18 2PS. DoB: March 1965, British

Ian David Burnley Director. Address: 1 The Paddocks, Blackmore Way, Wheathampstead, Hertfordshire, AL4 8HE. DoB: March 1963, British

Barbara Elizabeth Sutton Secretary. Address: 10 Hawthorne Grove, Higher Poynton, Cheshire, SK12 1TR. DoB:

Michael James Premo Director. Address: 20303 Mustoe Place, Ashburn, Virginia 22011, IRISH, Usa. DoB: November 1955, Usa

Lawrence A Hough Director. Address: 11105 Stuart Mill Court, Oakton, Virginia 22124, IRISH, Usa. DoB: April 1944, Usa

Derek Bell Director. Address: Foxford School Lane, Ollerton, Knutsford, Cheshire, WA16 8SJ. DoB: March 1928, British

Simon Andrew Barker Director. Address: Hollies End, Hollies Lane, Wilmslow, Cheshire, SK9 2BW. DoB: n\a, British

Yvonne Jackson Director. Address: 8 Kingsbrook Court, Chorlton, Manchester, Lancashire, M16 8WW. DoB: June 1961, British

James Michael Barker Director. Address: Breck Cottage, Styperson Pool Whiteley Green, Macclesfield, Cheshire, SK10 5SH. DoB: June 1958, British

Derek Bell Director. Address: 8 Birch Grove, Knutsford, Cheshire, WA16 8AX. DoB: March 1928, British

Jobs in Nis Europe Limited vacancies. Career and practice on Nis Europe Limited. Working and traineeship

Electrician. From GBP 1900

Director. From GBP 6000

Driver. From GBP 2300

Engineer. From GBP 2400

Electrician. From GBP 1700

Assistant. From GBP 1100

Project Co-ordinator. From GBP 1200

Responds for Nis Europe Limited on FaceBook

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

Address Nis Europe Limited on google map

This firm operates as Nis Europe Limited. It was established twenty seven years ago and was registered under 02346884 as its company registration number. This particular headquarters of this firm is registered in London. You may find it at 17 Rochester Row. It changed its name already two times. Up till 2001 this company has delivered its services as Protocol Worldwide but now this company operates under the name Nis Europe Limited. This firm Standard Industrial Classification Code is 99999 and their NACE code stands for Dormant Company. Its latest financial reports were submitted for the period up to Thursday 31st December 2015 and the latest annual return was filed on Wednesday 30th September 2015.

Since 2015-05-15, the limited company has only had one managing director: Francesca Anne Todd who has been presiding over it for one year. The limited company had been controlled by Thomas Christopher Richards (age 39) who in the end resigned in May 2015. As a follow-up a different director, namely Richard John Shearer, age 52 resigned after one year of taking responsibility. At least one secretary in this firm is a limited company: Capita Group Secretary Limited.