Nhbc Services Limited
Other service activities not elsewhere classified
Nhbc Services Limited contacts: address, phone, fax, email, website, shedule
Address: Nhbc House Davy Avenue Knowlhill MK5 8FP Milton Keynes
Phone: +44-1444 7957092
Fax: +44-1444 7957092
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nhbc Services Limited"? - send email to us!
Registration data Nhbc Services Limited
Register date: 1995-06-13
Register number: 03067703
Type of company: Private Limited Company
Get full report form global database UK for Nhbc Services LimitedOwner, director, manager of Nhbc Services Limited
Thomas David Gundry Kitchen Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: November 1974, British
Carl Andrew Stokes Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: February 1971, British
Andrew Ian Gorst Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, Uk. DoB: June 1975, British
Jonathan Philip Hastings Secretary. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: n\a, British
Neil Jefferson Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, United Kingdom. DoB: January 1971, British
Andrew Rothrie Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: January 1956, British
Michael Nicholas Quinton Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, Uk. DoB: September 1961, British
Christine Margaret Smith Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, Uk. DoB: June 1959, British
John Slater Fearn Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, Uk. DoB: October 1963, British
Robin Alaster Nicholson Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, United Kingdom. DoB: July 1944, British
Sandra Claire Kelly Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, United Kingdom. DoB: September 1960, British
David John Marchant Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, United Kingdom. DoB: April 1964, British
Ian Paul Davis Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, United Kingdom. DoB: December 1954, British
Mark Frederick Jones Director. Address: 29 Foxhedge Way, Sharnbrook, Bedfordshire, MK44 1JR. DoB: July 1962, British
Nigel Cyril John Smith Director. Address: Derwas, Glyn Terrace, Nantglyn, Denbighshire, LL16 5PU. DoB: May 1955, British
Richard Tamayo Director. Address: 13 Wieland Road, Northwood, Middlesex, HA6 3RD. DoB: n\a, British
Virginia Ann Newbold Secretary. Address: 24 Abbots Way, High Wycombe, Buckinghamshire, HP12 4NR. DoB: n\a, British
John Burman Secretary. Address: 6 Goodyers Avenue, Radlett, Hertfordshire, WD7 8BA. DoB:
Virginia Ann Newbold Secretary. Address: 24 Abbots Way, High Wycombe, Buckinghamshire, HP12 4NR. DoB: n\a, British
David John Marchant Director. Address: Forge Cottage, The Green, Thornborough, Buckinghamshire, MK18 2DL. DoB: April 1964, British
Graham Christopher Pye Director. Address: 16 Walton Place, London, SW3 1RJ. DoB: November 1939, British
Dr Padraic Doyle Secretary. Address: 5 The Rise, Amersham, Buckinghamshire, HP7 9AG. DoB:
Trevor John Charles Mawby Secretary. Address: 18 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ. DoB: February 1949, British
Bernard Hunt Director. Address: 34 Fitzroy Road, London, NW1 8TY. DoB: March 1944, British
Lark Constance Higgins Secretary. Address: 35 Montrose Court, Princes Gate, London, SW7 2QQ. DoB:
Roderick Maceachrane Director. Address: 14 Crecy Walk, Hensington Gate, Woodstock, Oxfordshire, OX20 1US. DoB: July 1944, British
Imtiaz Farookhi Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, United Kingdom. DoB: January 1951, British
Roy Stanley Pembroke Secretary. Address: 27 Springfield Gardens, Chinnor, Oxfordshire, OX39 4DX. DoB:
Roger Victor Walton Director. Address: 8 Oakdene, Beaconsfield, Buckinghamshire, HP9 2BZ. DoB: June 1949, British
Ian Paul Davis Director. Address: 10 Swan Gardens, Tetsworth, Oxfordshire, OX9 7BN. DoB: December 1954, British
Anthony John Allen Director. Address: The Fifteenth 7 Broadlands Close, Calcot Park, Reading, Berkshire, RG3 5RP. DoB: October 1939, British
Harold Wayne Nominee-secretary. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: n\a, British
Michael Anthony Thewlis Secretary. Address: 12 Cheyne Close, Chesham Bois, Amersham, Buckinghamshire, HP6 5LT. DoB: March 1938, British
Yvonne Wayne Nominee-director. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: July 1980, British
Jobs in Nhbc Services Limited vacancies. Career and practice on Nhbc Services Limited. Working and traineeship
Controller. From GBP 2600
Welder. From GBP 1300
Other personal. From GBP 1100
Responds for Nhbc Services Limited on FaceBook
Read more comments for Nhbc Services Limited. Leave a respond Nhbc Services Limited in social networks. Nhbc Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Nhbc Services Limited on google map
Other similar UK companies as Nhbc Services Limited: Elro Electronics Ltd | It Angel Ltd | Mallampati Consulting Limited | Acreon Ltd | Elan Microcomputer Consultants Limited
Situated at Nhbc House Davy Avenue, Milton Keynes MK5 8FP Nhbc Services Limited is classified as a PLC registered under the 03067703 Companies House Reg No.. It's been set up twenty one years ago. This business SIC code is 96090 and has the NACE code: Other service activities not elsewhere classified. Nhbc Services Ltd filed its account information up to Tuesday 31st March 2015. The firm's latest annual return information was filed on Monday 13th June 2016. 21 years of competing on this market comes to full flow with Nhbc Services Ltd as the company managed to keep their customers happy through all this time.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £2,021 in total. The company also worked with the Gateshead Council (1 transaction worth £735 in total). Nhbc Services was the service provided to the Newcastle City Council Council covering the following areas: E&r Fairer Housing was also the service provided to the Gateshead Council Council covering the following areas: Employees.
According to the information we have, the following company was established in Tuesday 13th June 1995 and has so far been steered by twenty three directors, and out of them four (Thomas David Gundry Kitchen, Carl Andrew Stokes, Andrew Ian Gorst and Andrew Ian Gorst) are still employed. What is more, the managing director's assignments are regularly aided by a secretary - Jonathan Philip Hastings, from who was recruited by this specific company in May 2006.