Nco Europe Limited

All UK companiesAdministrative and support service activitiesNco Europe Limited

Activities of call centres

Nco Europe Limited contacts: address, phone, fax, email, website, shedule

Address: New City House 57-63 Ringway PR1 1AF Preston

Phone: +44-1233 9187286

Fax: +44-1233 9187286

Email: n\a

Website:

Shedule:

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

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

Registration data Nco Europe Limited

Register date: 1995-11-06

Register number: 03122581

Type of company: Private Limited Company

Get full report form global database UK for Nco Europe Limited

Owner, director, manager of Nco Europe Limited

Sara Anne Hailes Director. Address: 57-63 Ringway, Preston, Lancs, PR1 1AF. DoB: October 1967, British

Sonya Bernadette Bilsborough Director. Address: 57-63 Ringway, Preston, Lancs, PR1 1AF. DoB: August 1969, British

Nick John Ford Director. Address: 57-63 Ringway, Preston, Lancs, PR1 1AF, England. DoB: October 1967, British

Glen David Walker Director. Address: 57-63 Ringway, Preston, Lancs, PR1 1AF. DoB: November 1980, British

Bernadette Frances Rafferty Director. Address: 57-63 Ringway, Preston, Lancs, PR1 1AF. DoB: December 1965, British

Thomas Joseph Erhardt Director. Address: 57-63 Ringway, Preston, Lancs, PR1 1AF, England. DoB: November 1962, American

Jack Jones Director. Address: 57-63 Ringway, Preston, Lancs, PR1 1AF, England. DoB: June 1955, American

Thomas David Ellis Director. Address: 57-63 Ringway, Preston, Lancs, PR1 1AF, England. DoB: February 1980, British

Nathalie Christiane Johnson Secretary. Address: 6 The Pavilions, Riversway, Preston, Lancs, PR2 2YB. DoB:

Martin James Smith Director. Address: 17 Garbridge Court, Appleby In Westmoreland, Cumbria, CA16 6JE. DoB: December 1970, British

John Schwab Director. Address: 325 Rhoads Ave, Haddonfiro, Camden 08033, Usa. DoB: November 1968, American

Martin James Smith Secretary. Address: 17 Garbridge Court, Appleby In Westmoreland, Cumbria, CA16 6JE. DoB: December 1970, British

Glenn Hamilton Secretary. Address: Albert Edward House, 6 The Pavilions, Riversway, Preston, Lancashire, PR2 2YB. DoB:

Michael Barrist Director. Address: C/O Nco Group, 507 Prudential Road Horsham, Pennsylvania, 19044, Usa. DoB: March 1961, American

Paul Weitzel Director. Address: 11 Leeds Road, Moorestown, Nj 08057, FOREIGN, Usa. DoB: June 1958, American

Joseph P Connolly Secretary. Address: 2675 Breckinridge Blvd, Duluth, Ga 30096, Usa. DoB:

John Herman Heathcock Secretary. Address: 460 Cullen Copse, Alpharetta, Georgia 3202, Usa, FOREIGN. DoB:

Dennis Cunningham Director. Address: 2675 Breckinridge Blvd, Duluth, Ga 30096, Usa. DoB: July 1947, American

Michael Albert Brady Secretary. Address: 8637 Bunch Flower Court, Westerville 43082, Ohio, Usa. DoB:

John Henry Lefevre Secretary. Address: 3680 Victoria St. N., Shoreview Mn, Ramsey, 55126, Usa. DoB:

John Augustus Blanchard Director. Address: 3680 Victoria Street N, Shoreview Mn 55126 Ramsey, Usa. DoB: October 1942, Us Citizen

Ely Place Secretaries Limited Corporate-secretary. Address: Hulton House 161-166 Fleet Street, London, EC4A 2DY. DoB:

Jerry Keith Twogood Director. Address: 77 Apple Orchard Road, Dellwood, Ramsey, Minnesota, 55110, Usa. DoB: November 1940, American

Jobs in Nco Europe Limited vacancies. Career and practice on Nco Europe Limited. Working and traineeship

Welder. From GBP 1900

Plumber. From GBP 2100

Driver. From GBP 1900

Helpdesk. From GBP 1300

Responds for Nco Europe Limited on FaceBook

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

Address Nco Europe Limited on google map

Other similar UK companies as Nco Europe Limited: Pe Limited | Truffle Films Ltd | Clewborough Hill Residents Association Limited | West Kent Ymca Academy Trust Ltd | The Jobmarket Limited

Registered as 03122581 21 years ago, Nco Europe Limited is categorised as a PLC. The business active registration address is New City House, 57-63 Ringway Preston. The Nco Europe Limited firm functioned under four different company names before it adapted the current name. The firm was founded as Risk Management Alternatives International to be switched to United Creditors' Alliance International on 2006-01-03. The third name was current name until 1996. This company declared SIC number is 82200 which stands for Activities of call centres. 2014-12-31 is the last time account status updates were filed. Since the company debuted in this line of business twenty one years ago, this firm managed to sustain its praiseworthy level of success.

Having eight job advertisements since 2014/10/08, the firm has been one of the most active enterprise on the job market. Recently, it was looking for new employees in Preston. They need workers on such posts as for instance: Account Representatives, Italian speaking Account Representative and Operations Team Manager - T-Mobile. Out of the offered jobs, the highest paid post is Customer Service Associates in Preston with £18500 on an annual basis. More details concerning recruitment process and the career opportunity is provided in particular job offers.

Sara Anne Hailes, Sonya Bernadette Bilsborough and Nick John Ford are the enterprise's directors and have been working on the company success since 2015-10-27.