Nptc

Nptc contacts: address, phone, fax, email, website, shedule

Address: 1 Giltspur Street EC1A 9DD London

Phone: 020 7294 4399

Fax: 020 7294 4399

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Nptc"? - send email to us!

Nptc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nptc.

Registration data Nptc

Register date: 2002-09-23

Register number: 04542170

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Nptc

Owner, director, manager of Nptc

Christopher John Payne Director. Address: Giltspur Street, London, EC1A 9DD, United Kingdom. DoB: April 1964, British

James Thomas Conybeare-cross Director. Address: Giltspur Street, London, EC1A 9DD, United Kingdom. DoB: August 1961, British

Elizabeth Jane Rounce Secretary. Address: Giltspur Street, London, EC1A 9DD, United Kingdom. DoB: n\a, British

Graham John Shaw Director. Address: Giltspur Street, London, EC1A 9DD, United Kingdom. DoB: January 1962, British

Jack Ward Director. Address: Giltspur Street, London, EC1A 9DD, United Kingdom. DoB: October 1959, British

Stephen Michael Homer Director. Address: 9 Copes Close, Buckden, St Neots, Cambridgeshire, PE19 5SD. DoB: April 1962, British

Dr Andrew Pember Director. Address: Hawkesbury Grange, France Lane, Hawkesbury Upton, Badminton, Avon, GL9 1EF, United Kingdom. DoB: January 1966, British

Susan Eileen Hill Director. Address: Barrier Point Road, London, E16 2SE, United Kingdom. DoB: March 1952, British

Penelope Claire De Valk Director. Address: 15 St Giles High Street, London, WC2H 8LW. DoB: March 1957, British

Robert Christopher Coates Director. Address: Cheviot House, Church End Weston Colville, Cambridge, Cambridgeshire, CB1 5PE. DoB: October 1952, British

Dr Stephen Ridley Dowbiggin Director. Address: 36 Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ. DoB: August 1951, British

Gabriel Davide Rodrigues Director. Address: Manor Farmhouse, Old Ham Lane Little Canford, Wimborne, Dorset, BH21 7LP. DoB: January 1967, British

Barry Thomas Gamble Director. Address: Manorfields Farm, Southam Road, Great Bourton, Banbury, Oxfordshire, OX17 1AS. DoB: June 1950, British

Sandra Jane Loton Jones Director. Address: South Lodge, Plas Newydd Llanfair Dc, Ruthin, Denbighshire, LL15 2EP. DoB: April 1957, British

Michael Roy Amos Paske Director. Address: The Manor House, Honington, Grantham, Lincolnshire, NG32 2PG. DoB: April 1947, British

Malcolm Wharton Director. Address: The Principal's House, Hartpury College Hartpury, Gloucester, Gloucestershire, GL19 3BD. DoB: November 1948, British

Barry Ashmore Director. Address: Bedford Houseb 16 Bedford Road, Northill, Biggleswade, Bedfordshire, SG18 9AJ. DoB: June 1950, British

Dr David John Wilbraham Director. Address: 52 Park Avenue North, Harpenden, Hertfordshire, AL5 2ED. DoB: January 1939, British

Keith Brooker Director. Address: 22 Hawthorn Close, Harpenden, Hertfordshire, AL5 1HN. DoB: December 1949, British

Charles Michael Gregory Director. Address: Pantyles, Bull Lane, Gerrards Cross, Buckinghamshire, SL9 8RZ. DoB: December 1944, British

Charles Brian Leigh Director. Address: 103 Barrowby Road, Grantham, Lincolnshire, NG31 8AE. DoB: July 1946, British

Martin Holmes Director. Address: Holly Tree Farm, Bramfield, Halesworth, Suffolk, IP1 9JQ. DoB: April 1937, British

William Brian Pile Director. Address: Eastcote, Colehill Lane, Wimborne, Dorset, BH21 7AP. DoB: March 1934, British

David Allan Hall Director. Address: The Bungalow, Pershore Road, Little Comberton, Pershore, Worcestershire, WR10 3EW. DoB: November 1944, British

John Marchant Gearey Director. Address: The Manor House, Hadzor, Droitwich Spa, Worcestershire, WR9 7DR. DoB: March 1938, British

Richard John Edward Eve Director. Address: 89 Church Road, Burton Joyce, Nottingham, Nottinghamshire, NG14 5GD. DoB: April 1948, British

Stuart Kingsley Neale Director. Address: Hen Efail, Pandy, Abergavenny, Monmouthshire, NP7 8DS. DoB: n\a, Welsh

Bryan Roger Jarvis Secretary. Address: 12 Brookside Avenue, Wellesbourne, Warwickshise, CV35 9RZ. DoB: January 1942, British

Jobs in Nptc vacancies. Career and practice on Nptc. Working and traineeship

Tester. From GBP 2700

Project Co-ordinator. From GBP 1300

Other personal. From GBP 1500

Package Manager. From GBP 1900

Engineer. From GBP 2400

Controller. From GBP 2900

Responds for Nptc on FaceBook

Read more comments for Nptc. Leave a respond Nptc in social networks. Nptc on Facebook and Google+, LinkedIn, MySpace

Address Nptc on google map

Other similar UK companies as Nptc: Becketts Forge Management Company Limited | Born Technologies Ltd | Cpt Developments Limited | Sma Property Services Ltd | Valemount Developments Limited

Nptc has been operating in this business field for at least fourteen years. Started under 04542170, this company is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the headquarters of the company during business hours at the following location: 1 Giltspur Street , EC1A 9DD London. This company is registered with SIC code 99999 which means Dormant Company. Nptc reported its latest accounts up until 31st August 2015. The firm's most recent annual return was submitted on 23rd September 2015.

The firm started working as a charity on 7th March 2003. Its charity registration number is 1096429. The geographic range of the firm's area of benefit is not defined. in practice united kingdom and bermuda. They operate in Throughout England And Wales. The Nptc discloses the names of two members of its trustee board, that is, James Thomas Conybeare-Cross and Christopher John Payne. Regarding the charity's financial statement, their best period was in 2009 when they earned £4,960,211 and their expenditures were £4,341,974. Nptc concentrates on education and training and training and education. It strives to help other definied groups, other definied groups. It provides help to its recipients by providing specific services and providing specific services. If you wish to get to know anything else about the firm's activity, dial them on this number 020 7294 4399 or see their website.

Our information related to this particular firm's members reveals the existence of two directors: Christopher John Payne and James Thomas Conybeare-cross who became members of the Management Board on Thu, 1st Aug 2013 and Tue, 9th Aug 2011. In addition, the director's duties are continually backed by a secretary - Elizabeth Jane Rounce, from who found employment in the following limited company in 2007.