Nelpg Enterprises Limited

All UK companiesArts, entertainment and recreationNelpg Enterprises Limited

Operation of historical sites and buildings and similar visitor attractions

Nelpg Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: 67 The Mount YO24 1AX York

Phone: +44-1546 2075561

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

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

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

Registration data Nelpg Enterprises Limited

Register date: 1992-04-30

Register number: 02711163

Type of company: Private Limited Company

Get full report form global database UK for Nelpg Enterprises Limited

Owner, director, manager of Nelpg Enterprises Limited

Michael Chyriwsky Director. Address: Sandriggs, Darlington, County Durham, DL3 0TY, England. DoB: October 1964, British

Nigel Hall Director. Address: Aldbrough St. John, Richmond, North Yorkshire, DL11 7TD, England. DoB: March 1949, British

John Hall Director. Address: Northumbria Place, Stanley, County Durham, DH9 0UB, England. DoB: February 1946, British

Christopher Lawson Director. Address: The Mount, York, YO24 1AX, England. DoB: March 1947, British

Christopher Lawson Secretary. Address: The Mount, York, YO24 1AX, England. DoB:

John Lloyd Director. Address: 28 Gypsy Lane, Nunthorpe, Middlesbrough, Cleveland, TS7 0DX. DoB: November 1936, British

Richard Pearson Director. Address: Redruth Drive, Darlington, County Durham, DL3 0ZU, England. DoB: May 1971, British

John Hunt Director. Address: The Orchard, Snainton, Scarborough, North Yorkshire, YO13 9AU. DoB: August 1945, British

John Marsland Director. Address: Brancepeth View, Brandon, Durham, DH7 8TS, England. DoB: December 1946, British

John Hall Director. Address: Northumbria Place, Stanley, DH9 0UB, United Kingdom. DoB: February 1946, British

John Hall Secretary. Address: Northumbria Place, Stanley, DH9 0UB, United Kingdom. DoB:

Darrin Crone Director. Address: Lanehouse Road, Thornaby, TS17 8EA, England. DoB: November 1965, English

Benjamin Duncan Secretary. Address: Bells Folly, Potters Bank, Durham, County Durham, DH1 3RR. DoB:

Jacqueline Maples Secretary. Address: Bryn Alyn Farm, Pont Y Chapel Lane, Gresford, Wrexham, LL12 8RY. DoB: November 1940, British

Bryan Orange Director. Address: 21 West End Rise, Horsforth, Leeds, West Yorkshire, LS18 5JL. DoB: May 1946, British

Edward Parker Director. Address: 73 The Slade, Yarm, TS15 8AZ. DoB: May 1949, British

John Frederick Graham Director. Address: 75 Doxford Place, Cramlington, Northumberland, NE23 6DX. DoB: June 1940, British

John Fawcett Director. Address: 49 Crosby Road, Northallerton, North Yorkshire, DL6 1AF. DoB: August 1952, British

Terence Newman Director. Address: 117 Wimpole Road, Stockton On Tees, Cleveland, TS19 7LR. DoB: June 1944, British

David Martin Secretary. Address: 21 Grassington Avenue, Northallerton, North Yorkshire, DL7 8SY. DoB: December 1946, British

Eric Nott Director. Address: 18 Whitburn Road, Cleadon, Sunderland, SR6 7QP. DoB: May 1936, British

Frederick Ramshaw Director. Address: 2 Silver Garth, The Ashes, Barton, North Yorkshire, DL10 6NG. DoB: March 1943, British

Clive Goult Director. Address: 9 Stirling Road, Redcar, Cleveland, TS10 2JU. DoB: May 1964, British

Colin Smith Director. Address: 32 Wood Lea, Houghton Le Spring, Durham, DH5 8HT. DoB: July 1945, British

Colin Hatton Director. Address: 20 Sorrel Court, Manor Farm, Middlesbrough, Cleveland, TS7 8RZ. DoB: September 1941, British

Allan Toomer Director. Address: 18 Mapleton Drive, Norton, Stockton On Tees, Cleveland, TS20 1RP. DoB: December 1947, English

William Dobson Director. Address: 13 Turnberry Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9EH. DoB: October 1945, British

Maurice Burns Director. Address: 5 Blackfriars, Yarm, Cleveland, TS15 9HQ. DoB: May 1946, British

Gordon Wells Director. Address: 30 Riftswood Drive, Marke, Cleveland, TS11 6DL. DoB: December 1946, British

John Whitfield Director. Address: 14 Milbank Close, Hart, Hartlepool, Cleveland, TS27 3BT. DoB: July 1947, British

Peter Robinson Director. Address: 11 Scampton Close, Thornaby, Stockton On Tees, Cleveland, TS17 0LH. DoB: November 1950, British

Peter Robinson Director. Address: 57 Millview Drive, Tynemouth, North Shields, Tyne & Wear, NE30 2QD. DoB: July 1940, British

Paul Hutchinson Secretary. Address: 14 Coniston Road, Stockton, Stockton On Tees, Cleveland, TS18 4PX. DoB: n\a, British

Legist Secretaries Limited Nominee-director. Address: Senator House, 85 Queen Victoria Street, London, EC4V 4JL. DoB:

Jobs in Nelpg Enterprises Limited vacancies. Career and practice on Nelpg Enterprises Limited. Working and traineeship

Sorry, now on Nelpg Enterprises Limited all vacancies is closed.

Responds for Nelpg Enterprises Limited on FaceBook

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

Address Nelpg Enterprises Limited on google map

Other similar UK companies as Nelpg Enterprises Limited: Srd Driver Services Ltd | Calport Limited | Tollesby Transport Ltd | Freight And Logistic Solutions Ltd | First Flight Couriers (europe) Limited

Nelpg Enterprises Limited ,registered as PLC, located in 67 The Mount, in York. It's postal code is YO24 1AX The enterprise has been 24 years on the market. The registered no. is 02711163. The enterprise is registered with SIC code 91030 which means Operation of historical sites and buildings and similar visitor attractions. Nelpg Enterprises Ltd filed its latest accounts up till 2014-12-31. The most recent annual return information was submitted on 2016-04-11. It's been twenty four years for Nelpg Enterprises Ltd in this field of business, it is not planning to stop growing and is very inspiring for the competition.

According to this particular firm's employees register, since 2015 there have been seven directors including: Michael Chyriwsky, Nigel Hall and John Hall. Furthermore, the director's tasks are continually helped by a secretary - Christopher Lawson, from who was selected by the business in 2012.