Nottingham Trent Residences I Plc

All UK companiesActivities of extraterritorial organisations and otherNottingham Trent Residences I Plc

Dormant Company

Nottingham Trent Residences I Plc contacts: address, phone, fax, email, website, shedule

Address: 50 Shakespeare Street NG1 4FQ Nottingham

Phone: +44-1363 1579528

Fax: +44-1363 1579528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Nottingham Trent Residences I Plc"? - send email to us!

Nottingham Trent Residences I Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nottingham Trent Residences I Plc.

Registration data Nottingham Trent Residences I Plc

Register date: 1993-08-20

Register number: 02846496

Type of company: Public Limited Company

Get full report form global database UK for Nottingham Trent Residences I Plc

Owner, director, manager of Nottingham Trent Residences I Plc

Stephen Denton Director. Address: Shakespeare Street, Nottingham, NG1 4BU, England. DoB: June 1965, British

Rebecca Clare Jenkyn Secretary. Address: Shakespeare Street, Nottingham, NG1 4FQ, England. DoB:

James Anthony Lacey Director. Address: 104 Tavistock Drive, Mapperley Park, Nottingham, Nottinghamshire, NG3 5BE. DoB: June 1968, British

John Stephen Jackson Director. Address: The Penthouse, Flat 6, 6 North Street, The Park, Nottingham, NG7 1AX. DoB: September 1953, British

Robert Storey Secretary. Address: 15 Ashop Road, Belper, Derbyshire, DE56 0DP. DoB: n\a, British

Professor Raymond Cowell Director. Address: Hill House, 193 Melton Road Edwalton, Nottingham, Nottinghamshire, NG12 4BU. DoB: September 1937, British

Doctor Lisbeth Ann Childs Secretary. Address: 17 Gay Street, Bath, Avon, BA1 2PH. DoB: n\a, British

Robert Victor Jackson Director. Address: New House, New House, Hanney Road, Southmoor, Oxfordshire, OX13 5HR. DoB: September 1946, British

David Eric Morgan Director. Address: Belle Vue House Waterloo Road, Matlock Bath, Matlock, Derbyshire, DE4 3PH. DoB: March 1943, British

Angeli Asha Gulhane Secretary. Address: Flat 4, 3 Lansdown Crescent, Bath, Avon, BA1 5EX. DoB:

June Kay Rooney Nominee-secretary. Address: Chelsea Reach, Molember Road, East Molesey, Surrey, KT8 9NH. DoB:

Charles Anthony Fry Nominee-director. Address: 48 Cadogan Place, London, SW1X 9RS. DoB: January 1940, British

Robert Anthony Lo Nominee-director. Address: 113 Arthur Road, Wimbledon, London, SW19 7DR. DoB: December 1951, British

Jobs in Nottingham Trent Residences I Plc vacancies. Career and practice on Nottingham Trent Residences I Plc. Working and traineeship

Engineer. From GBP 2900

Package Manager. From GBP 2500

Electrician. From GBP 2200

Fabricator. From GBP 2900

Other personal. From GBP 1400

Engineer. From GBP 3000

Responds for Nottingham Trent Residences I Plc on FaceBook

Read more comments for Nottingham Trent Residences I Plc. Leave a respond Nottingham Trent Residences I Plc in social networks. Nottingham Trent Residences I Plc on Facebook and Google+, LinkedIn, MySpace

Address Nottingham Trent Residences I Plc on google map

Nottingham Trent Residences I Plc could be contacted at 50 Shakespeare Street, in Nottingham. The company's area code is NG1 4FQ. Nottingham Trent Residences I PLC has existed on the British market since the firm was registered in 1993. The company's Companies House Registration Number is 02846496. The enterprise SIC code is 99999 meaning Dormant Company. 2015-07-31 is the last time when the company accounts were reported.

From the data we have, this particular limited company was incorporated in August 20, 1993 and has been managed by six directors, and out of them two (Stephen Denton and James Anthony Lacey) are still employed in the company. To help the directors in their tasks, since May 2016 this limited company has been implementing the ideas of Rebecca Clare Jenkyn, who has been tasked with ensuring efficient administration of this company.