Noblet Municipal Services Limited
Renting and leasing of trucks and other heavy vehicles
Noblet Municipal Services Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Nrg Fleet Services Parkside Place Oasis Business Park WN8 9RD Skelmersdale
Phone: +44-1409 3660614
Fax: +44-1409 3660614
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Noblet Municipal Services Limited"? - send email to us!
Registration data Noblet Municipal Services Limited
Register date: 1997-10-28
Register number: 03459300
Type of company: Private Limited Company
Get full report form global database UK for Noblet Municipal Services LimitedOwner, director, manager of Noblet Municipal Services Limited
Martin Roy Ashcroft Director. Address: Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD. DoB: October 1965, British
Sid Sadique Director. Address: Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England. DoB: September 1963, British
Stephen Michael Richardson Director. Address: Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England. DoB: July 1960, British
Matthew Norcliffe Director. Address: Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England. DoB: June 1968, British
David Spence Director. Address: Charnley Fold Industrial Estate, Bamber Bridge, Preston, Lancashire, PR5 6PS, United Kingdom. DoB: February 1952, British
David Christopher Foreman Secretary. Address: Potato Wharf, Manchester, M3 4NB, England. DoB:
Michael James Fletcher Director. Address: Potato Wharf, Manchester, M3 4NB, England. DoB: November 1974, British
David Christopher Foreman Director. Address: Potato Wharf, Manchester, M3 4NB, England. DoB: October 1981, British
Peadar James O'reilly Director. Address: Potato Wharf, Manchester, M3 4NB, England. DoB: November 1976, Irish
Jason Frank Director. Address: 20 Primrose Street, London, EC2A 2EW. DoB: October 1971, Canadian
Naoto Akiyama Director. Address: 20 Primrose Street, London, EC2A 2EW. DoB: April 1960, Japanese
Yoshiyuki Fujioka Director. Address: 20 Primrose Street, London, EC2A 2EW. DoB: November 1955, Japanese
Takashi Uozumi Director. Address: Amherst Road, London, W13 8LX. DoB: November 1971, Japanese
Mariko O'shea Secretary. Address: 20 Primrose Street, London, EC2A 2EW. DoB:
Hideaki Nagashima Director. Address: Trinity Close, South Croydon, Surrey, CR2 0EP, United Kingdom. DoB: June 1964, Japanese
Steven Andrew Nicholas Paxton Director. Address: Charnley Fold Industrial Estate, Bamber Bridge, Preston, Lancashire, PR5 6PS, United Kingdom. DoB: September 1966, British
Hisayoshi Ojima Director. Address: 39 Springcroft Avenue, London, N2 9JH. DoB: March 1956, Japanese
Hidehiko Seki Director. Address: 19 Cotman, Westleigh Avenue, London, SW15 6RG. DoB: November 1944, Japanese
Shuichi Okazaki Director. Address: Flat 64 Boydell Court, St Johns Wood Park, London, NW8 6NG. DoB: February 1954, Japanese
Isamu Akiyama Director. Address: Flat 4 Katherine Court, 2c Castellain Road, London, W9 1EZ. DoB: May 1959, Japanese
Tomoki Kuwada Secretary. Address: 37 Grove Court, 24 Grove End Road, London, NW8 9EN. DoB: September 1969, Japanese
Tomoki Kuwada Director. Address: 37 Grove Court, 24 Grove End Road, London, NW8 9EN. DoB: September 1969, Japanese
Daniel Nikolas Smith Secretary. Address: Apartment 31, 6 Ferry Lane, Brentford, Middlesex, TW8 0BP. DoB: n\a, British
Kiyoshi Yamaguchi Director. Address: 183 Cottenham Park Road, London, SW20 0SY. DoB: September 1957, Japanese
Akira Mitsuyasu Director. Address: Flat 3 1 Alexandra Place, London, NW8 0DY. DoB: March 1949, Japanese
Mitsutaka Ishida Director. Address: 134 Pampisford Road, Purley, Surrey, CR8 2NH. DoB: April 1968, Japanese
Antony John Doggwiler Secretary. Address: 75a Clockhouse Lane, Ashford, Middlesex, TW15 2HA. DoB: August 1963, British
Paul Barry Murphy Director. Address: 2b Ainsworth Hall Road, Ainsworth, Bolton, Lancashire, BL2 5RZ. DoB: June 1958, British
Michael Alastair George Nicholson Director. Address: Dell Cottage, Up Nately, Hook, Hants, RG27 9PR. DoB: November 1951, British
David Tetley Director. Address: Three Gables 17 Mansfield Road, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7LQ. DoB: February 1947, British
Peter Charles King Secretary. Address: 16 Townley Street, Briercliffe, Burnley, Lancashire, BB10 2HS. DoB: November 1953, British
Geoffrey Robert Uzzell Secretary. Address: Roselea, Sherfield Road Bramley, Tadley, Hampshire, RG26 5AQ. DoB: March 1957, British
Patrick Anthony Campbell Director. Address: 15 Beacon Court, Chester Road Streetly, Sutton Coldfield, West Midlands, B74 2HT. DoB: June 1957, British
Guy Usher Director. Address: 41 Vine Street, London, EC3N 2AA. DoB: January 1966, British
Christopher Crabtree Taylor Director. Address: High Point, The Royd, Todmorden, Lancashire, OL14 8DW. DoB: September 1956, British
David Bruce Entwistle Director. Address: 41 Vine Street, London, EC3N 2AA. DoB: February 1967, British
Akira Sato Director. Address: 6 Groveside Close, Acton, London, W3 0DX. DoB: April 1945, Japanese
Geoffrey Robert Uzzell Director. Address: Roselea, Sherfield Road Bramley, Tadley, Hampshire, RG26 5AQ. DoB: March 1957, British
Jobs in Noblet Municipal Services Limited vacancies. Career and practice on Noblet Municipal Services Limited. Working and traineeship
Project Co-ordinator. From GBP 1900
Engineer. From GBP 2700
Engineer. From GBP 2800
Cleaner. From GBP 1000
Manager. From GBP 2300
Manager. From GBP 2100
Electrician. From GBP 1800
Director. From GBP 5900
Engineer. From GBP 2300
Responds for Noblet Municipal Services Limited on FaceBook
Read more comments for Noblet Municipal Services Limited. Leave a respond Noblet Municipal Services Limited in social networks. Noblet Municipal Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Noblet Municipal Services Limited on google map
Other similar UK companies as Noblet Municipal Services Limited: Gounders Uk Limited | Ginger Projects Limited | Westex Limited | Grove Ebusiness Ltd | Discovery Initiative Advice & Training Centre
Noblet Municipal Services came into being in 1997 as company enlisted under the no 03459300, located at WN8 9RD Skelmersdale at C/o Nrg Fleet Services Parkside Place. It has been expanding for 19 years and its state is active. This company is classified under the NACe and SiC code 77120 and has the NACE code: Renting and leasing of trucks and other heavy vehicles. 2015-09-30 is the last time when company accounts were filed. It has been nineteen years for Noblet Municipal Services Ltd on this market, it is still in the race and is an object of envy for many.
We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 15 transactions from worth at least 500 pounds each, amounting to £46,980 in total. The company also worked with the London Borough of Hillingdon (19 transactions worth £43,110 in total) and the Newcastle City Council (3 transactions worth £22,868 in total). Noblet Municipal Services was the service provided to the Newcastle City Council Council covering the following areas: Fleet Management System and Ns: City Transport was also the service provided to the Gravesham Borough Council Council covering the following areas: Hired Transport.
According to the following firm's employees data, since Tuesday 19th July 2016 there have been three directors: Martin Roy Ashcroft, Sid Sadique and Stephen Michael Richardson.