Ng Procurement Holdings Limited

All UK companiesAdministrative and support service activitiesNg Procurement Holdings Limited

Other business support service activities n.e.c.

Ng Procurement Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: 1 - 3 Strand London WC2N 5EH Charing Cross

Phone: +44-1322 4456573

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ng Procurement Holdings Limited"? - send email to us!

Ng Procurement Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ng Procurement Holdings Limited.

Registration data Ng Procurement Holdings Limited

Register date: 1993-05-05

Register number: 02815241

Type of company: Private Limited Company

Get full report form global database UK for Ng Procurement Holdings Limited

Owner, director, manager of Ng Procurement Holdings Limited

Clive Burns Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: March 1958, British

Megan Barnes Secretary. Address: 1 - 3 Strand, London, WC2N 5EH. DoB:

Heather Maria Rayner Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: n\a, British

Mark Antony David Flawn Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: April 1956, British

Helen Alice Baker Secretary. Address: 28 Silverstone Close, Redhill, Surrey, RH1 2HQ. DoB: n\a, British

Richard Francis Pettifer Director. Address: 5 Frobisher Close, Kenley, Surrey, CR8 5HF. DoB: June 1954, Australian

David Charles Forward Director. Address: 1 - 3 Strand, London, WC2N 5EH. DoB: n\a, British

Neil Moore Director. Address: 8 Saint Bernards Road, Olton, Solihull, West Midlands, B92 7BB. DoB: December 1963, British

Jonathan Carlton Director. Address: Kingswood House, Barford Road Bloxham, Banbury, Oxfordshire, OX15 4EZ. DoB: July 1956, British

Michael Frederick Jackson Director. Address: Snowberry, Mill Lane, Acaster Malbis, York, YO23 2UL. DoB: August 1952, British

Colin Buck Director. Address: 8 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HA. DoB: August 1949, British

Nicholas Winser Director. Address: The Lodge 9 Meynell Road, Quorn, Loughborough, Leicestershire, LE12 8BG. DoB: September 1960, British

Paul Nicholas Phillips Director. Address: 76 Long Lane, Finchley, London, N3 2QA. DoB: December 1954, British

Richard Edward Davidson Coldwell Director. Address: 29 Canfield Gardens, London, NW6 3JP. DoB: November 1946, British

David Charles Forward Director. Address: Robin Down, Firle Close, Seaford, East Sussex, BN25 2HL. DoB: n\a, British

Robert John Windmill Nominee-director. Address: 3 Gunter Grove, London, SW10 0UN. DoB: October 1941, British

Barbara Reeves Nominee-director. Address: Flat 2, 24 Bracknell Gardens, London, NW3 7ED. DoB: October 1962, British

Jobs in Ng Procurement Holdings Limited vacancies. Career and practice on Ng Procurement Holdings Limited. Working and traineeship

Sorry, now on Ng Procurement Holdings Limited all vacancies is closed.

Responds for Ng Procurement Holdings Limited on FaceBook

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

Address Ng Procurement Holdings Limited on google map

Other similar UK companies as Ng Procurement Holdings Limited: Blackwall Investments Limited | Aitken Developments Limited | Higham Window Company Limited | Iso Property Developments Limited | Crafted People Limited

Ng Procurement Holdings Limited was set up as Private Limited Company, that is based in 1 - 3 Strand, London in Charing Cross. The head office zip code is WC2N 5EH The enterprise was set up on 5th May 1993. The company's registered no. is 02815241. It 's been fifteen years from the moment It's name is Ng Procurement Holdings Limited, but till 2001 the business name was Ngc Technology and up to that point, up till 12th July 1994 this company was known under the name Intercede 1031. It means this company used three different company names. The enterprise declared SIC number is 82990 which means Other business support service activities not elsewhere classified. Tuesday 31st March 2015 is the last time when account status updates were reported.

As for the following company, most of director's obligations have been executed by Clive Burns and Heather Maria Rayner. Amongst these two individuals, Heather Maria Rayner has been employed by the company for the longest time, having become a part of company's Management Board since 3 years ago. To find professional help with legal documentation, since 2013 this specific company has been utilizing the expertise of Megan Barnes, who's been working on successful communication and correspondence within the firm.