A Novo Uk Ltd

All UK companiesOther service activitiesA Novo Uk Ltd

Repair of consumer electronics

A Novo Uk Ltd contacts: address, phone, fax, email, website, shedule

Address: Communications House Vulcan Road North Norwich

Phone: +44-1470 6487945

Fax: +44-1478 3183807

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "A Novo Uk Ltd"? - send email to us!

A Novo Uk Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders A Novo Uk Ltd.

Registration data A Novo Uk Ltd

Register date: 1998-07-01

Register number: 03591124

Type of company: Private Limited Company

Get full report form global database UK for A Novo Uk Ltd

Owner, director, manager of A Novo Uk Ltd

John Alexander Du Plessis Currie Director. Address: Brooklands, Weybridge, Surrey, KT13 0HY, United Kingdom. DoB: December 1964, British

Kris Emile Paul Mees Director. Address: Structuurban 40, 3439 Mb Nieuwegein, Netherlands. DoB: September 1972, Belgian

Karel Victor Hubert Gabrielle Maria Everaet Director. Address: Tsarigradsko Shosse Blvrd, Bldng D Fl 2 1784, Sofia, Bulgaria. DoB: October 1965, Belgian

Kevin Coleman Director. Address: Vulcan Road North, Norwich, Norfolk, NR6 6AQ. DoB: August 1972, British

Francois Lacombe Director. Address: Quai Gallieni, Suresnes, 92150, France. DoB: August 1963, French

Brigitte Valerie Albrand Director. Address: Vulcan Road North, Norwich, Norfolk, England. DoB: October 1961, French

Philippe Jean Favre Director. Address: Finlan Road, Manchester, M24 2RW, England. DoB: December 1965, French

Christophe Lienard Director. Address: 31 Rue Des Peupliers, Boulogne Billancourt, 92100, France. DoB: March 1962, French

Riccardo Bonini Director. Address: Rue Des Peupliers, Boulogne Billancourt, 92100, France. DoB: July 1963, Italian

Stephen Maxwell Director. Address: Bilton Way, Enfield, Middlesex, EN3 7EP. DoB: August 1962, British

Gilbert Weill Director. Address: 40 Bis Avenue De Suffren, Paris, 75015, FOREIGN, France. DoB: July 1941, French

Francois Lerebvre Director. Address: 49 Rue De L'Est 92100, Boulogne, FOREIGN, France. DoB: May 1961, French

Mireille Arvier Director. Address: 9 Rue De La Mare, St Remy L'Honore, 78690, France. DoB: September 1961, French

Richard Hammond Director. Address: Vulcan Road North, Norwich, Norfolk, England. DoB: July 1972, British

Gary Medlow Director. Address: 4 Peak Drive, Fareham, Hampshire, PO14 1RL. DoB: January 1961, British

Peter Graham Stebbings Secretary. Address: The Old Forge, Church Road, Hedenham, Bungay, Suffolk, NR35 2LF. DoB: April 1949, British

David John Lusk Director. Address: Pinewood House, Pinewood Drive Ashley Heath, Market Drayton, Shropshire, TF9 4PA. DoB: October 1960, British

Richard Seurat Director. Address: 15 Bd Str Gesmau'U, Paris, 75005, FOREIGN, France. DoB: September 1955, French

Peter Graham Stebbings Director. Address: The Old Forge, Church Road, Hedenham, Bungay, Suffolk, NR35 2LF. DoB: April 1949, British

Peter Anders Director. Address: 105 Twiss Green Lane, Culcheth, Warrington, Cheshire, WA3 4DQ. DoB: May 1952, British

Raymond Denis Carter Director. Address: 47 Huntley Crescent, Milton Keynes, Buckinghamshire, MK9 3FZ. DoB: July 1950, British

Geoffrey James Griffiths Director. Address: Alderton Hall 67 Alderton Hill, Loughton, Essex, IG10 3JD. DoB: July 1943, British

Stella Maria Fidler Director. Address: 39 Chew Brook Drive, Greenfield, Oldham, OL3 7PD. DoB: September 1965, British

Gary William Heaven Director. Address: 11 Lomax Close, Blackburn, Lancashire, BB6 7TA. DoB: April 1962, British

Henri Triebel Director. Address: 8 Rue De La Paroisse, 78000 Versailles, France. DoB: June 1953, French

Daniel Auzan Director. Address: Route De Zaehringen 13, Fribourt, 1700, Switzerland. DoB: November 1943, French

David Thomson Director. Address: Swanston, Burtons Way, Chalfont St Giles, Buckinghamshire, HP8 4BP. DoB: September 1932, British

Keith Woods Director. Address: 8 Como Place, Westlands, Newcastle Under Lyme, Staffordshire, ST5 2QN. DoB: October 1948, British

Richard Jeffrey Wilson Director. Address: 44 Kendal Road West, Ramsbottom, Bury, BL0 9SY. DoB: December 1967, British

Alan John Sutton Director. Address: Brockton House, Heol Y Delyn Lisvane, Cardiff, South Glamorgan, CF14 0SR. DoB: March 1936, British

Stanley Atkins Director. Address: 85 Simister Lane, Prestwich, Manchester, Lancashire, M25 2SU. DoB: April 1945, British

Malcolm Elvet Lewis Director. Address: 10 Southfield Road, Westbury On Trym, Bristol, Avon, BS9 3BH. DoB: January 1959, British

Stella Maria Fidler Secretary. Address: 39 Chew Brook Drive, Greenfield, Oldham, OL3 7PD. DoB: September 1965, British

Dla Nominees Limited Nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:

Dla Secretarial Services Limited Corporate-nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:

Jobs in A Novo Uk Ltd vacancies. Career and practice on A Novo Uk Ltd. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for A Novo Uk Ltd on FaceBook

Read more comments for A Novo Uk Ltd. Leave a respond A Novo Uk Ltd in social networks. A Novo Uk Ltd on Facebook and Google+, LinkedIn, MySpace

Address A Novo Uk Ltd on google map

Other similar UK companies as A Novo Uk Ltd: Lahori Ltd | Masalaa Indian Restaurant Limited | A1 Installations Limited | Midland Joinery Limited | Martin Peat Consulting Limited

A Novo Uk Ltd can be reached at Norwich at Communications House. You can look up the company using the postal code - . A Novo Uk's incorporation dates back to year 1998. The firm is registered under the number 03591124 and company's status at the time is active. This A Novo Uk Ltd business was recognized under three different company names before it adapted the current name. This firm was founded as of A Novo Digitec and was switched to Digitec Direct on 1st October 2003. The company's third business name was present name up till 1998. The firm Standard Industrial Classification Code is 95210 , that means Repair of consumer electronics. A Novo Uk Limited released its latest accounts up to 30th September 2014. The company's latest annual return was submitted on 1st July 2015. Ever since it started in this line of business 18 years ago, this firm has sustained its impressive level of prosperity.

Having four recruitment offers since 2014/09/12, the corporation has been relatively active on the employment market. On 2016/02/19, it started recruiting job candidates for a HR Administrator post in Norwich, and on 2014/09/12, for the vacant post of a Applications Developers (I.t.) in Norwich. They employ employees on such posts as: Process Designer (I.t.) or Data Management Administrator. Those working on these posts usually earn no less than £16000 and up to £25000 yearly. More specific details concerning recruitment process and the job vacancy is detailed in particular announcements.

From the data we have, the limited company was incorporated in July 1998 and has so far been run by thirty one directors, and out of them four (John Alexander Du Plessis Currie, Kris Emile Paul Mees, Karel Victor Hubert Gabrielle Maria Everaet and Karel Victor Hubert Gabrielle Maria Everaet) are still a part of the company.