Noup Suntime Company Limited(the)

All UK companiesAccommodation and food service activitiesNoup Suntime Company Limited(the)

Other accommodation

Noup Suntime Company Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 10 Raeburn Road Sidcup DA15 8RB Kent

Phone: +44-1270 3329101

Fax: +44-1270 3329101

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Noup Suntime Company Limited(the)"? - send email to us!

Noup Suntime Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Noup Suntime Company Limited(the).

Registration data Noup Suntime Company Limited(the)

Register date: 1983-11-15

Register number: 01769920

Type of company: Private Limited Company

Get full report form global database UK for Noup Suntime Company Limited(the)

Owner, director, manager of Noup Suntime Company Limited(the)

Colin Joseph Price Director. Address: 10 Raeburn Road, Sidcup, Kent, DA15 8RB. DoB: November 1939, British

Hugh William Douglas Director. Address: Dartford Road, Horton Kirby, Dartford, Kent, DA4 9JE. DoB: May 1946, British

Susan Rosa Reynolds Secretary. Address: Raeburn Road, Sidcup, Kent, DA15 8RB. DoB:

Stephen Gilling Director. Address: 13 Halifax Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3HH. DoB: May 1946, British

John Claude Reynolds Director. Address: 10 Raeburn Road, Sidcup, Kent, DA15 8RB. DoB: July 1948, British

Michael Leigh Director. Address: Warrs Farmhouse, Higher Durston, Taunton, Somerset, TA3 5AG, England. DoB: August 1934, British

Robin Williams Kirby Director. Address: 85d Beaconsfield Road, Blackheath, London, SE3 7LQ. DoB: March 1942, British

Margaret Mary Kenyon Director. Address: Bispham Hall, Crank Road Billinge, Wigan, Lancashire, WN5 7EU. DoB: February 1948, British

Christopher George Brearley Director. Address: 66 Prospect Street, Shibden Height, Halifax, West Yorkshire, HX3 6LG. DoB: July 1945, British

Peter George Lawton Director. Address: Hollins Grove Farm, Northowram, Halifax, Yorkshire, HX3 7SX. DoB: December 1945, British

Colin Joseph Price Director. Address: 25 Shepley Drive, Hazel Grove, Stockport, Cheshire, SK7 6LE. DoB: November 1939, British

Norman William Cottington Director. Address: The Wheelhouse 1 Percival Road, Orpington, Kent, BR6 8HL. DoB: February 1946, British

Freda Madeleine Free Secretary. Address: The Robins 6 Kestrel Way, Barnstaple, Devon, EX32 8QN. DoB:

George Frederick Charles Boulton Director. Address: 4 Nursery Close, Scunthorpe, North Lincolnshire, DN17 2UB. DoB: February 1933, British

Jean Kirkwood Director. Address: 51 Dalblair Road, Flat 1, Ayr, Ayrshire, KA7 1UQ. DoB: February 1959, British

John Ewing Director. Address: 14 Glebe Avenue, Mauchline, Ayrshire, KA5 6AF. DoB: September 1955, British

Clive Albert Free Director. Address: The Robins, 6 Kestrel Way, Barnstaple, Devon, EX32 8QN. DoB: October 1934, British

Daniel O'neill Director. Address: 15 Newby Avenue, Fleetwood, Lancashire, FY7 8NJ. DoB: November 1944, British

Norman William Cottington Director. Address: The Wheelhouse 1 Percival Road, Orpington, Kent, BR6 8HL. DoB: February 1946, British

Winifred Morrell Director. Address: 77 High Leys Road, Bottesford, Scunthorpe, South Humberside, DN17 2PZ. DoB: July 1932, British

George Alexander Fordyce Director. Address: Cavouri, The Square, Turriff, Aberdeenshire, AB53 7AE. DoB: October 1929, British

Patricia Hind Secretary. Address: 6 Fairfield Drive, Messingham, Scunthorpe, North Lincolnshire, DN17 3PH. DoB:

Herbert Reginald Morrell Director. Address: 77 High Leys Road, Bottesford, Scunthorpe, South Humberside, DN17 2PZ. DoB: September 1932, British

Charles Raymond Such Director. Address: 7 Fairfield Drive, Messingham, Scunthorpe, North Lincolnshire, DN17 3PH. DoB: April 1934, British

Margaret Elizabeth Anderson Director. Address: Fixby Croft Grimscar Road, Huddersfield, West Yorkshire, HD2 2EF. DoB: September 1924, British

Peter Anthony Hind Director. Address: 6 Fairfield Drive, Messingham, Scunthorpe, North Lincolnshire, DN17 3PH. DoB: February 1932, British

Doris Dandy Director. Address: 202 Peel Hall Road, Manchester, M22 5HD. DoB: July 1926, British

Alan Redford Director. Address: 21 Gaskell Crescent, Thornton Cleveleys, Lancashire, FY5 2JB. DoB: January 1934, British

Gillian Christine Russell Director. Address: 4 Forestry Bungalows, Susworth Road Scotter, Gainsborough, Lincolnshire, DN21 3JN. DoB: April 1937, British

Charles Coulton Spencer Director. Address: Martin Farm Bungalow The Street, Martin, Dover, Kent, CT15 5JL. DoB: March 1921, British

Roderick John Campbell Director. Address: 28 Springfield Drive, Elgin, Morayshire, IV30 3XZ. DoB: March 1919, British

Fiona Webster Fordyce Director. Address: Cavouri, The Square, Turriff, Aberdeenshire, AB53 4AE. DoB: February 1938, British

John Dandy Director. Address: 202 Peel Hall Road, Manchester, Lancashire, M22 5HD. DoB: April 1927, British

John Richard Harborne Director. Address: The Fox's, 99 New Road Upper Abbey Wood, London, SE2 0PN. DoB: March 1937, British

Gerald Claude Plowright Director. Address: The Mill House, 212 Wootton Road, Kings Lynn, Norfolk, PE30 3BQ. DoB: December 1925, British

John Richard Harborne Director. Address: The Fox's, 99 New Road Upper Abbey Wood, London, SE2 0PN. DoB: March 1937, British

Jobs in Noup Suntime Company Limited(the) vacancies. Career and practice on Noup Suntime Company Limited(the). Working and traineeship

Sorry, now on Noup Suntime Company Limited(the) all vacancies is closed.

Responds for Noup Suntime Company Limited(the) on FaceBook

Read more comments for Noup Suntime Company Limited(the). Leave a respond Noup Suntime Company Limited(the) in social networks. Noup Suntime Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Noup Suntime Company Limited(the) on google map

Other similar UK companies as Noup Suntime Company Limited(the): 0800 Ltd | Virtzi Ltd | Emmaus (leeds) Services Limited | Jusy Limited | Station Hotel Ayr Holdings Limited

This Noup Suntime Company Limited(the) company has been in this business for at least thirty three years, having launched in 1983. Started with Companies House Reg No. 01769920, Noup Suntime (the) is categorised as a PLC with office in 10 Raeburn Road, Kent DA15 8RB. The enterprise SIC and NACE codes are 55900 , that means Other accommodation. Noup Suntime Company Ltd(the) reported its latest accounts up until 2015/12/31. Its latest annual return information was released on 2015/09/11. 33 years of presence in this particular field comes to full flow with Noup Suntime Co Limited(the) as they managed to keep their clients happy through all the years.

As the information gathered suggests, this business was founded thirty three years ago and has so far been managed by thirty three directors, and out of them seven (Colin Joseph Price, Hugh William Douglas, Stephen Gilling and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company. In order to help the directors in their tasks, for the last almost one month the business has been making use of Susan Rosa Reynolds, who has been looking into ensuring that the Board's meetings are effectively organised.