The Nuance Group (uk) Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andThe Nuance Group (uk) Limited

Other retail sale in non-specialised stores

The Nuance Group (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 42 Nursling Industrial Estate, Oriana Way Nursling SO16 0YU Southampton

Phone: +44-1381 9922271

Fax: +44-1381 9922271

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Nuance Group (uk) Limited"? - send email to us!

The Nuance Group (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Nuance Group (uk) Limited.

Registration data The Nuance Group (uk) Limited

Register date: 1973-08-29

Register number: 01131604

Type of company: Private Limited Company

Get full report form global database UK for The Nuance Group (uk) Limited

Owner, director, manager of The Nuance Group (uk) Limited

Frederick Robert Creighton Director. Address: Nursling Industrial Estate, Oriana Way, Nursling, Southampton, Hampshire, SO16 0YU. DoB: March 1958, British

Christopher David Bouttle Director. Address: Nursling Industrial Estate, Oriana Way, Nursling, Southampton, Hampshire, SO16 0YU. DoB: July 1968, British

Benjamin Harmstorf Director. Address: Nursling Industrial Estate, Oriana Way, Nursling, Southampton, Hampshire, SO16 0YU, United Kingdom. DoB: February 1976, German

Paul Henry Donaldson Secretary. Address: Mortimers Cottage, Romsey Road, Ower, Hampshire, SO51 6AF, Uk. DoB:

Tobias Meyer Director. Address: Nursling Industrial Estate, Oriana Way, Nursling, Southampton, Hampshire, SO16 0YU. DoB: August 1977, Swiss

Andreas Schneiter Director. Address: Nursling Industrial Estate, Oriana Way, Nursling, Southampton, Hampshire, SO16 0YU. DoB: June 1970, Swiss

Luis Marin Mas-sarda Director. Address: Nursling Industrial Estate, Oriana Way, Nursling, Southampton, Hampshire, SO16 0YU. DoB: May 1971, Spanish

Ekaterina Herzig Director. Address: Nursling Industrial Estate, Oriana Way, Nursling, Southampton, Hampshire, SO16 0YU, United Kingdom. DoB: October 1972, Swiss

Alexander Anson-esparza Director. Address: Nursling Industrial Estate, Oriana Way, Nursling, Southampton, Hampshire, SO16 0YU, United Kingdom. DoB: December 1969, British

Andrea Belardini Director. Address: n\a. DoB: April 1968, Italian

Annette Elizabeth Tritschler Secretary. Address: Fordingbridge, Fordingbridge, Hampshire, SP6 2QH. DoB:

Jean Bonnel Director. Address: Marktgasse 17, Kloten, 8302, Zh, Switzerland. DoB: January 1960, French

Christopher Peter Wood Director. Address: Via Ronco Nuovo 8, Comano, Ti 6949, Switzerland. DoB: March 1961, British

Christian Heinrich Stegemann Director. Address: Bachtlenstrasse 1, Niederglatt, Zh 8172, Switzerland. DoB: August 1965, Swiss

Carlo Bernasconi Director. Address: Hornstrasse 30, Obererlinsbach, 5016 So, Switzerland. DoB: September 1960, Swiss

Edward Ian Charles Walker Secretary. Address: 8 Upper Barn Copse, Fair Oak, Hampshire, SO50 8DD. DoB:

Amanda Jane Mackenzie Secretary. Address: 1 Rochester Road, Southsea, Hampshire, PO4 9BA. DoB: n\a, British

Richard Andrew Winsor Secretary. Address: 107 Imperial Apartments, South Western House Canute Road, Southampton, Hampshire, SO14 3AL. DoB: July 1963, British

Richard Andrew Winsor Director. Address: 107 Imperial Apartments, South Western House Canute Road, Southampton, Hampshire, SO14 3AL. DoB: July 1963, British

Markus Braun Director. Address: Steinacherstrasse 15, 8308 Illnau, Switzerland, FOREIGN. DoB: July 1958, Swiss

Rene Dafflon Director. Address: Rainstrasse 5 8103, Unterengstringen, Switzerland. DoB: March 1955, Swiss

Jeanette Eggleton Secretary. Address: Ridgeway Ashurst Drive, Boxhill, Tadworth, Surrey, KT20 7LW. DoB: n\a, British

Stuart Martin Snadler Director. Address: 6 Cheyne Gardens, West Cliff Road, Bournemouth, Dorset, BH4 8AS. DoB: January 1940, British

Christopher Gordon Sheath Director. Address: La Fosca, Old Romsey Road, Cadnam, Hampshire, SO4 2NP. DoB: April 1958, British

Harvey Brian Lipsith Director. Address: Heronsmore 4 Martello Road, Canford Cliffs, Poole, Dorset, BH13 7DH. DoB: May 1949, British

Paul Stewart Whitehouse Director. Address: 47 Benner Lane, Woking, Surrey, GU24 9JR. DoB: June 1950, British

Frederick William Taylor Director. Address: 36 Quarry Road, St Giles Hill, Winchester, Hampshire, SO23 0JG. DoB: January 1950, British

Richard John Pennycook Director. Address: Sherington Place, Church End, Sherington, Bucks, MK16 9PA. DoB: February 1964, British

Robert Macbeth Livingstone Director. Address: Clease Cottage, Clease Way Compton Down, Winchester, Hampshire, SO21 2AL. DoB: April 1943, British

Robert David Prideaux Secretary. Address: Staddles, Romsey Road, Wellow, Hampshire, SO51 6EB. DoB: January 1943, British

Jobs in The Nuance Group (uk) Limited vacancies. Career and practice on The Nuance Group (uk) Limited. Working and traineeship

Fabricator. From GBP 2800

Cleaner. From GBP 1200

Driver. From GBP 2400

Other personal. From GBP 1200

Responds for The Nuance Group (uk) Limited on FaceBook

Read more comments for The Nuance Group (uk) Limited. Leave a respond The Nuance Group (uk) Limited in social networks. The Nuance Group (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address The Nuance Group (uk) Limited on google map

Other similar UK companies as The Nuance Group (uk) Limited: Mark Wu Limited | Avascope Ventures Limited | Premier Information Systems Ltd | Iain Weatherby Limited | Advanced Telecommunications Ltd

The Nuance Group (uk) started its business in the year 1973 as a Private Limited Company under the following Company Registration No.: 01131604. This particular company has been operating with great success for fourty three years and the present status is active. This firm's registered office is located in Southampton at Unit 42 Nursling Industrial Estate, Oriana Way. Anyone could also locate this business by its postal code of SO16 0YU. The firm changed its business name three times. Before 2000 it has delivered the services it specializes in under the name of Nuance Global Traders (uk) but currently it operates under the name The Nuance Group (uk) Limited. This firm SIC and NACE codes are 47190 : Other retail sale in non-specialised stores. Wed, 31st Dec 2014 is the last time when company accounts were reported. 43 years of experience in the field comes to full flow with The Nuance Group (uk) Ltd as the company managed to keep their customers satisfied throughout their long history.

The firm works in retail industry. Its FHRSID is PI/000002585. It reports to City of London Corporation and its last food inspection was carried out on Wed, 22nd Jan 2014 in Duty Free Shop, Passenger Terminal,, London, E16 2PX. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

The Nuance Group (uk) Ltd is a medium-sized vehicle operator with the licence number OH1037426. The firm has one transport operating centre in the country. In their subsidiary in Southampton on Nursling Industrial Estate, 10 machines and 5 trailers are available. The company transport managers is Philip A Phillips. The firm directors are Alexander Angel Anson-esparza, Andrea Beiardini and Benjamin Harmstorf.

There is a number of three directors overseeing this limited company at the current moment, including Frederick Robert Creighton, Christopher David Bouttle and Benjamin Harmstorf who have been executing the directors assignments since 2016-02-18. In order to increase its productivity, since 2008 the following limited company has been implementing the ideas of Paul Henry Donaldson, who's been focusing on successful communication and correspondence within the firm.