Ngg Telecoms Holdings Limited
Other telecommunications activities
Ngg Telecoms Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: Kpmg Llp 15 Canada Square E14 5GL London
Phone: +44-1450 4892181
Fax: +44-1450 4892181
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ngg Telecoms Holdings Limited"? - send email to us!
Registration data Ngg Telecoms Holdings Limited
Register date: 1999-01-28
Register number: 03703629
Type of company: Private Limited Company
Get full report form global database UK for Ngg Telecoms Holdings LimitedOwner, director, manager of Ngg Telecoms Holdings Limited
Heather Maria Rayner Secretary. Address: Canada Square, Canary Wharf, London, E14 5GL. DoB:
Emmanuel David Fraser Director. Address: Canada Square, Canary Wharf, London, E14 5GL. DoB: April 1977, British/Australian
David Charles Bonar Director. Address: Canada Square, Canary Wharf, London, E14 5GL. DoB: May 1971, British
David Anthony Preston Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: April 1971, British
Fiona Louise Beaney Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: May 1971, British
Geoffrey Holroyd Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: July 1952, British
Melissa Jane Sellars Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: December 1969, British
Andrew Jonathan Agg Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: October 1969, British
Christopher John Waters Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: October 1967, British
Geoffrey Holroyd Director. Address: 11 Golden Manor, Hanwell, London, W7 3EE. DoB: July 1952, British
Andrew Peter Durrant Secretary. Address: 340 Sidegate Lane, Ipswich, Suffolk, IP4 3DW. DoB: n\a, British
Mark Antony David Flawn Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: April 1956, British
Alexandra Morton Lewis Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: January 1972, British
Michael Alexander Smyth-osbourne Director. Address: Bullington Manor, Bullington, Sutton Scotney, Hampshire, SO21 3RD. DoB: January 1967, British
Stephen Francis Noonan Director. Address: 49 Avenue Road, Dorridge, Solihull, West Midlands, B93 8JZ. DoB: December 1960, British
Richard Francis Pettifer Director. Address: 5 Frobisher Close, Kenley, Surrey, CR8 5HF. DoB: June 1954, Australian
Malcolm Charles Cooper Director. Address: 5 Dukes Avenue, Finchley, London, N3 2DE. DoB: June 1959, British
Andrew Brian Chapman Director. Address: Brook House, Brookside Lane, Badby, Northamptonshire, NN11 3AU. DoB: October 1956, British
Edward Morrison Astle Director. Address: Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, Essex, CM3 3LE. DoB: February 1954, British
Martin Donal O'donovan Director. Address: 9 Woodfield Lane, Ashtead, Surrey, KT21 2BQ. DoB: November 1954, British
Philip Hepton Mcaw Director. Address: Rivendell 87 Crabtree Lane, Harpenden, Hertfordshire, AL5 5PX. DoB: December 1962, British
Dr Roger John Urwin Director. Address: 4-10 St Johns 79 Marsham Street, London, SW1P 4SA. DoB: February 1946, British
David Harold Jones Director. Address: Hemmick Court, Queen Street Hale, Fordingbridge, Hampshire, SP6 2RD. DoB: May 1942, British
Paul David Hernaman Director. Address: 11 Mount Gardens, Davenport Road, Coventry, West Midlands, CV5 6QH. DoB: May 1961, British
John William Burton Director. Address: 33 Saint Marys Gardens, London, SE11 4UF. DoB: January 1965, British
David Charles Forward Secretary. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: n\a, British
Wolbert Gerretsen Director. Address: Jordan South Hill, Callington, Cornwall, PL17 7LN. DoB: February 1942, Dutch
Stephen John Box Director. Address: Great Dewlands, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU. DoB: September 1950, British
Richard Gurdon Reynolds Director. Address: 10 Trevor Square, London, SW7 1DT. DoB: January 1939, British
Barbara Reeves Nominee-director. Address: Flat 2, 24 Bracknell Gardens, London, NW3 7ED. DoB: October 1962, British
Michael William Rich Nominee-director. Address: Hillfield, Gorse Hill, Farningham, Kent, DA4 0JU. DoB: July 1947, British
Jobs in Ngg Telecoms Holdings Limited vacancies. Career and practice on Ngg Telecoms Holdings Limited. Working and traineeship
Sorry, now on Ngg Telecoms Holdings Limited all vacancies is closed.
Responds for Ngg Telecoms Holdings Limited on FaceBook
Read more comments for Ngg Telecoms Holdings Limited. Leave a respond Ngg Telecoms Holdings Limited in social networks. Ngg Telecoms Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ngg Telecoms Holdings Limited on google map
Other similar UK companies as Ngg Telecoms Holdings Limited: Wedgewood Homes (greenhithe) Limited | Calvy Homes Limited | Shannon Building Services Limited | West Middlesex Contractors Limited | Chestnut Westoning Limited
Registered with number 03703629 17 years ago, Ngg Telecoms Holdings Limited is categorised as a Private Limited Company. The business present office address is Kpmg Llp, 15 Canada Square London. This firm debuted under the business name Intercede 1409, though for the last seventeen years has been on the market under the business name Ngg Telecoms Holdings Limited. This company declared SIC number is 61900 which stands for Other telecommunications activities. 2013-03-31 is the last time account status updates were filed.
In order to meet the requirements of their customers, this specific company is constantly developed by a unit of two directors who are Emmanuel David Fraser and David Charles Bonar. Their successful cooperation has been of crucial use to this company since 2013. Furthermore, the director's assignments are regularly backed by a secretary - Heather Maria Rayner, from who joined this company in 2013.