National Quality Assurance Limited

All UK companiesFinancial and insurance activitiesNational Quality Assurance Limited

Activities of other holding companies n.e.c.

National Quality Assurance Limited contacts: address, phone, fax, email, website, shedule

Address: Warwick House Houghton Hall Park, LU5 5ZX Houghton Regis, Dunstable

Phone: +44-1490 1532287

Fax: +44-1490 1532287

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "National Quality Assurance Limited"? - send email to us!

National Quality Assurance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Quality Assurance Limited.

Registration data National Quality Assurance Limited

Register date: 1988-06-21

Register number: 02269505

Type of company: Private Limited Company

Get full report form global database UK for National Quality Assurance Limited

Owner, director, manager of National Quality Assurance Limited

Vicki Panhuise Director. Address: Ventura Boulevard, Calabasas, California 91302, United States Of America. DoB: July 1952, American

Kevin Beard Director. Address: Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, Bedfordshire, LU5 5ZX. DoB: April 1959, Usa

Michael El-hillow Director. Address: Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, Bedfordshire, LU5 5ZX. DoB: October 1951, Usa

Matthew John Gantley Director. Address: Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, Bedfordshire, LU5 5ZX. DoB: June 1971, British

William Mcginnis Director. Address: Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, Bedfordshire, LU5 5ZX. DoB: August 1958, Usa

Mark Sibley Secretary. Address: Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, Bedfordshire, LU5 5ZX. DoB:

Mark Anthony Sibley Director. Address: Houghton Hall Park, Houghton Regis, Bedfordshire, LU5 5ZX, United Kingdom. DoB: December 1963, British

Moureen Ann Robinson Director. Address: Houghton Hall Park, Houghton Regis, Bedfordshire, LU5 5ZX, United Kingdom. DoB: May 1949, British

William Hilton Wright Director. Address: Houghton Hall Park, Houghton Regis, Bedfordshire, LU5 5ZX, United Kingdom. DoB: April 1953, British

Charles Tanswell Director. Address: Houghton Hall Park, Houghton Regis, Bedfordshire, LU5 5ZX, United Kingdom. DoB: March 1948, British

Emma Clancy Director. Address: Houghton Hall Park, Houghton Regis, Bedfordshire, LU5 5ZX, United Kingdom. DoB: January 1970, British

Stanley Currie Director. Address: Houghton Hall Park, Houghton Regis, Bedfordshire, LU5 5ZX, United Kingdom. DoB: July 1942, British

John Samuel Frame Director. Address: Houghton Hall Park, Houghton Regis, Bedfordshire, LU5 5ZX. DoB: October 1941, British

Judith Mary O'connell Secretary. Address: 21 Starfield Road, London, W12 9SN. DoB: n\a, Irish

John Samuel Frame Secretary. Address: Flintstones Barnham Road, Eastergate, Chichester, West Sussex, PO20 3RT. DoB: October 1941, British

James Gracie Director. Address: Puzzle Cottage, Station Road, Toddington, LU5 6BN. DoB: September 1950, British

Terry Lane Director. Address: 8 Tanbridge Park, Horsham, West Sussex, RH12 1SZ. DoB: February 1943, British

David Thomas Bell Director. Address: Reddings Croft Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9DU. DoB: May 1946, British

David William Milton Latimer Director. Address: 13 Hitherwood, Cranleigh, Surrey, GU6 8BW. DoB: October 1932, British

John Reed Director. Address: 38 Brendon Street, London, W1H 5HE. DoB: March 1931, British

John Wyatt Cooper Director. Address: 42 Wall Park Road, Brixham, Devon, TQ5 9UF. DoB: June 1926, British

Susan Ann Burgess Director. Address: 22 Tyburn Lane, Pulloxhill, Bedfordshire, MK45 5HG. DoB: August 1964, British

Trevor John Nash Director. Address: 7 Brinsmade Road, Ampthill, Bedford, MK45 2PP. DoB: May 1949, British

John Samuel Frame Director. Address: Flintstones Barnham Road, Eastergate, Chichester, West Sussex, PO20 3RT. DoB: October 1941, British

James Speirs Director. Address: 10 Sale Drive, Baldock, Hertfordshire, SG7 6NS. DoB: June 1947, British

David Wood Director. Address: 22 Percheron Drive, Luton, Bedfordshire, LU4 0PX. DoB: January 1950, British

John Stockting Director. Address: 2 Glebe Hyrst, Giles Coppice, London, SE19 1XG. DoB: November 1928, British

Marlene Phyllis Feather Director. Address: 23 Lancot Drive, Dunstable, Bedfordshire, LU6 2AP. DoB: n\a, British

Stephen John Clark Director. Address: Chancel Cottage, West End, Kempston, Bedfordshire, MK43 8SA. DoB: June 1950, British

Stanley Stewart John Robertson Director. Address: Squirrel Dreys 136 Caldy Road, Caldy Wirral, Liverpool, Merseyside, CH48 1LW. DoB: July 1938, British

William Bowers Director. Address: Fallowfield Saltersferd Corner, Holmes Chapel, Crewe, Cheshire, CW4 8AL. DoB: March 1942, British

David Lawrence Johnston Director. Address: 37 Albert Embankment, London, SE1 7UJ. DoB: April 1936, British

Albert Stockwell Director. Address: 5 Slyes Close, West Haddon, Northampton, Northamptonshire, NN6 7AZ. DoB: September 1929, British

Robert Arthur Dexter Director. Address: 4 Charlton Drive, Biggin Hill, Westerham, Kent, TN16 3TZ. DoB: December 1929, British

Michael Ward Director. Address: 78 Scott Road, Lowton, Warrington, Cheshire, WA3 2HH. DoB: n\a, British

Gerald Harris Director. Address: Cotton Hill Farm House, Milwick, Staffs, ST18 0EH. DoB: October 1937, British

Viscount David Hanworth Director. Address: Quoin Cottage, Shatley Green, Guildford, Surrey, GU15 3TU. DoB: December 1916, British

Edward Garnham Director. Address: 10 Craigweil Avenue, Radlett, Hertfordshire, WD7 7EU. DoB: November 1923, British

Clive Sydney Flint Director. Address: 65 Torquay Road, Springsfield, Chelmsford, Essex, CM1 5NX. DoB: November 1937, British

Richard Wyke Director. Address: 43 Bonser Road, Twickenham, Middlesex, TW1 4RQ. DoB: June 1916, British

Peter Graham Scott Director. Address: 1 Fulbourne Close, Luton, Bedfordshire, LU4 9PW. DoB: May 1954, British

Peter Lawson-smith Director. Address: Southmoor Farm House Stonehill Lane, Southmoor, Abingdon, Oxfordshire, OX13 5HU. DoB: November 1936, British

Marlene Phyllis Feather Secretary. Address: 23 Lancot Drive, Dunstable, Bedfordshire, LU6 2AP. DoB: n\a, British

Dr John Edward James Cottrill Director. Address: Roseway Cottage 161 Turney Road, London, SE21 7JU. DoB: May 1944, British

Jobs in National Quality Assurance Limited vacancies. Career and practice on National Quality Assurance Limited. Working and traineeship

Project Planner. From GBP 2500

Electrical Supervisor. From GBP 1600

Plumber. From GBP 2100

Plumber. From GBP 1700

Fabricator. From GBP 2700

Project Co-ordinator. From GBP 2000

Project Planner. From GBP 3000

Engineer. From GBP 2000

Responds for National Quality Assurance Limited on FaceBook

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

Address National Quality Assurance Limited on google map

Other similar UK companies as National Quality Assurance Limited: Kimura Management Services Limited | Brookhurst Solutions Ltd | A P Phillips Services Ltd | James Morgan Limited | Clearwater Performance Limited

National Quality Assurance Limited can be found at Houghton Regis, Dunstable at Warwick House. Anyone can search for this business by its post code - LU5 5ZX. This enterprise has been in business on the UK market for twenty eight years. This enterprise is registered under the number 02269505 and company's public status is active. National Quality Assurance Limited was listed 22 years from now as National Inspection Council Quality Assurance. This enterprise principal business activity number is 64209 : Activities of other holding companies n.e.c.. The firm's latest financial reports were submitted for the period up to 2014-12-31 and the most current annual return was submitted on 2015-10-31. It has been 28 years for National Quality Assurance Ltd in this line of business, it is constantly pushing forward and is an object of envy for the competition.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 5 transactions from worth at least 500 pounds each, amounting to £9,196 in total. The company also worked with the Hampshire County Council (2 transactions worth £2,780 in total) and the Oxfordshire County Council (1 transaction worth £955 in total). National Quality Assurance was the service provided to the Derbyshire County Council Council covering the following areas: Examinations/training and Goods Received/invoice Rec'd A/c was also the service provided to the Hampshire County Council Council covering the following areas: Subscriptions.

Vicki Panhuise, Kevin Beard, Michael El-hillow and Michael El-hillow are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since 2016.