Neos Networks Limited
Other telecommunications activities
Neos Networks Limited contacts: address, phone, fax, email, website, shedule
Address: 55 Vastern Road Reading RG1 8BU Berkshire
Phone: +44-1440 1435882
Fax: +44-1440 1435882
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Neos Networks Limited"? - send email to us!
Registration data Neos Networks Limited
Register date: 1997-12-02
Register number: 03477297
Type of company: Private Limited Company
Get full report form global database UK for Neos Networks LimitedOwner, director, manager of Neos Networks Limited
Brian Dominic Sharma Secretary. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB:
Victoria Jo Cook Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: February 1967, British
David Eddy Director. Address: 4 Penner Road, Havant, Hampshire, PO9 1QH, United Kingdom. DoB: April 1963, British
Nigel Charles Pitcher Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: October 1954, British
Alan Willis Nichols Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: May 1975, British
Colin Douglas Sempill Director. Address: Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom. DoB: April 1970, British
Louise Teresa Aitchison Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: October 1971, British
Louise Teresa Aitchison Secretary. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB:
James Mcphillimy Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: February 1964, British
Paul Lawrence Hughes Secretary. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB:
Christopher Jagusz Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: November 1964, British
Fraser Mcgregor Alexander Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: April 1963, British
Colin William Hood Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: April 1955, British
Mark William Mathieson Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, Ireland. DoB: September 1966, British
Neil Peter Hutchings Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU. DoB: April 1972, British
Peter Grant Lawns Secretary. Address: 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB:
Calum John Wilson Director. Address: 22 Golf Street, Ladybank, Fife, KY15 7NT. DoB: May 1963, British
Michael George Wigmore Director. Address: 8 Pepper Street, Appletonthorn, Warrington, Cheshire, WA4 4RU. DoB: December 1961, British
Elizabeth Anne Tanner Director. Address: 55 Vastern Road, Reading, Berkshire, RG1 8BU. DoB: n\a, British
Dennis Arthur Chaloner Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, Ireland. DoB: November 1946, British
David Penny Director. Address: 87 Cheylesmore Drive, Camberley, Surrey, GU16 9BW. DoB: September 1961, British
Christopher Michael Hillman Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, Ireland. DoB: March 1961, British
Adrian John Pike Director. Address: 55 Vastern Road, Reading, Berkshire, RG1 8BU. DoB: June 1967, British
Graham Gerald Juggins Director. Address: 4 Langley Place, Perth, Perthshire, PH2 7XB. DoB: September 1953, British
Jonathan David Marsh Director. Address: 6 The Walk, Abernant, Aberdare, Mid Glamorgan, CF44 0RQ. DoB: March 1961, British
Dr Keith Maclean Director. Address: Rosedene, Victoria Road, Haddington, East Lothian, EH41 4DJ. DoB: September 1956, British
Colin William Hood Director. Address: 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: April 1955, British
Lawrence John Vincent Donnelly Secretary. Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ. DoB: August 1955, British
Peter John Macleod Director. Address: Bishops Cottage Sweethaws, Crowborough, East Sussex, TN6 3SS. DoB: November 1943, British
Timothy Stephen Hardley Director. Address: Southwold Butlers Dene Road, Woldingham, Surrey, CR3 7HX. DoB: November 1954, British
Richard Mullett Secretary. Address: 90 Heron Drive, Slough, Berkshire, SL3 8XP. DoB:
Barry Stewart Director. Address: 240 East 39th Street Apt 96, New York, New York 10016, Usa. DoB: October 1963, Canadian
Donald W Kraftson Director. Address: 201 E 69th St 11-S, New York, Ny 10021, Usa. DoB: August 1967, Usa
John Aidan Corbet Wheeler Director. Address: Harmers Hill House, Newick, Lewes, East Sussex, BN8 4LJ. DoB: September 1950, British
Geoffrey Finch Director. Address: Three Cliffs, Bere Court Road, Pangbourne, RG8 8JY. DoB: February 1947, British
David Dey Director. Address: Rumsey House, Black Dog Hill,Studley, Calne, Wiltshire, SN11 9LT. DoB: December 1937, British
Philippe Nigel Ponton Director. Address: 30 Kings Drive, Surbiton, Surrey, KT5 8NG. DoB: August 1959, British
Edward Henry Shoobridge Director. Address: Beech Cottage The Shires, Wokingham, Berkshire, RG41 4DZ. DoB: November 1940, British
Bernard Henry Flashman Director. Address: 42 Bushey Avenue, London, E18 2DS. DoB: July 1935, British
Simon Julian Alberga Director. Address: 11 Rowan Walk, London, N2 0QJ. DoB: September 1966, Canadian
Lord David Ivor Young-of-graffham Director. Address: 28 York Terrace West, London, NW1 4QA. DoB: February 1932, British
Jobs in Neos Networks Limited vacancies. Career and practice on Neos Networks Limited. Working and traineeship
Other personal. From GBP 1100
Package Manager. From GBP 1400
Fabricator. From GBP 2700
Responds for Neos Networks Limited on FaceBook
Read more comments for Neos Networks Limited. Leave a respond Neos Networks Limited in social networks. Neos Networks Limited on Facebook and Google+, LinkedIn, MySpaceAddress Neos Networks Limited on google map
Other similar UK companies as Neos Networks Limited: Arthell Limited | Mann Lake Uk Ltd | Our Little Thing Limited | Stuart Taylor Management Limited | Systems International Services Limited
Registered with number 03477297 19 years ago, Neos Networks Limited is a Private Limited Company. The firm's active registration address is 55 Vastern Road, Reading Berkshire. It has been already twelve years that It's registered name is Neos Networks Limited, but until 2004 the name was Neoscorp and before that, until 2001-01-31 this firm was known under the name Inter Digital Networks. It means this company used three other names. This company is classified under the NACe and SiC code 61900 - Other telecommunications activities. The firm's latest financial reports cover the period up to March 31, 2015 and the most current annual return information was submitted on November 1, 2015. Since the firm debuted in the field nineteen years ago, this firm has managed to sustain its great level of prosperity.
1 transaction have been registered in 2011 with a sum total of £57,893. In 2010 there was a similar number of transactions (exactly 1) that added up to £118,354. Cooperation with the Department for Transport council covered the following areas: Ta Cost Auc - Programme.
In order to be able to match the demands of its clientele, the company is constantly being taken care of by a team of five directors who are, to enumerate a few, Victoria Jo Cook, David Eddy and Nigel Charles Pitcher. Their constant collaboration has been of utmost importance to this company for one year. To help the directors in their tasks, for the last almost one month this company has been making use of Brian Dominic Sharma, who has been responsible for ensuring that the Board's meetings are effectively organised.