Nagalro

All UK companiesOther service activitiesNagalro

Activities of professional membership organizations

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

Address: Exchange House St Cross Lane PO30 5BZ Newport

Phone: +44-1332 7395141

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

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

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

Registration data Nagalro

Register date: 1996-01-15

Register number: 03146305

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 Nagalro

Owner, director, manager of Nagalro

Sue Robson Director. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: November 1952, British

Samuel Baeza Director. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: December 1960, British

Msj Jane Andrews Director. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: June 1963, British Virgin Islander

Beverley Hendricks Director. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: June 1964, British Virgin Islander

Helen James Director. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: October 1953, British Virgin Islander

Paul Bishop Director. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: April 1953, British

Julia Hughes Secretary. Address: n\a. DoB:

Margaret Payne Director. Address: n\a. DoB: May 1951, British

Gretchen Precey Director. Address: The Penthouse, 4 Tanner Street, London, SE1 3LD, United Kingdom. DoB: October 1951, British

Sukhchandan Pal Kaur Director. Address: 3 Royal Oak Drive, Bishops Wood, Staffordshire, ST19 9AN. DoB: January 1961, British

Julia Isikwe Hughes Director. Address: 122 Richmond Park Road, Kingston Upon Thames, Surrey, KT2 6AJ. DoB: December 1960, British

Ann Haigh Director. Address: 51 Greenhill, High Road, Buckhurst Hill, Essex, IG9 5SQ. DoB: May 1943, British

Ann Way Director. Address: n\a. DoB: September 1945, British

Kathy Butcher Director. Address: 35 Franconia Road, Clapham, London, SW4 9NB. DoB: March 1947, British

Eva Gregory Director. Address: High Street, Ufford, Woodbridge, Suffolk, IP13 6EG, England. DoB: August 1928, British

Carmel Catherine Knowles Director. Address: Western Downs, Stafford, Staffordshire, ST17 9QU, England. DoB: July 1959, British

Nerys Elizabeth Hughes Director. Address: Crymtych, Eglwyswrw, Pembrokeshire, SA41 3SN, United Kingdom. DoB: March 1963, British

Alison Paddle Director. Address: St Cross Lane, Newport, Isle Of Wight, PO30 5BZ, England. DoB: May 1950, British

Paul Greenhalgh Secretary. Address: Newton Road, Great Ayton, Cleveland, TS9 6DG, United Kingdom. DoB:

Sarah Saunders Director. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: March 1954, British

Catherine Thomas Director. Address: Trevigro, Callington, Cornwall, PL17 7JS. DoB: September 1955, British

Julia Patricia Pearson Director. Address: Guildown Road, Guildford, Surrey, GU2 2EN. DoB: October 1951, British

Nerys Elizabeth Hughes Director. Address: Eglwyswn, Crymtych, Pembrokshire, SA41 3SN. DoB: March 1963, British

Chris Rivers Director. Address: Chalfont Drive, Astley, Manchester, Gtr Manchester, M29 7PU. DoB: December 1950, British

Polly Dumas Director. Address: Gladstone Street, Norwich, Norfolk, NR2 3BH. DoB: June 1967, British

Susan Helen Clarke Director. Address: Sutton Court Road, Chiswick, London, W4 4NB. DoB: December 1964, British

Clare Brooks Director. Address: 18 Norfolk Road, London, NW8 6HG. DoB: January 1957, British

Julia Green Director. Address: 36 Courthope Road, London, NW3 2LD. DoB: September 1959, British

Paul Lawrence Greenhalgh Director. Address: 92 Newton Road, Great Ayton, Cleveland, TS9 6DG. DoB: March 1952, British

Karen Joy Walton Director. Address: Bearhill, Chawleigh, Chulmleigh, Devon, EX18 7EX. DoB: June 1958, British

Jane Harris Director. Address: Carr House, Carr House Lane, Bretherton, Lancashire, PR26 9AR. DoB: June 1953, British

Margaret Helen James Director. Address: The Ferns Sandy Lane, West Runton, Cromer, Norfolk, NR27 9LT. DoB: October 1953, British

Judy Tomlinson Secretary. Address: 18 Chapel Road, Alderley Edge, Cheshire, SK9 7DU. DoB: December 1946, British

Susan Jane Robson Director. Address: 21 St Johns Crescent, Whitchurch, Cardiff, South Glamorgan, CF14 7AF. DoB: November 1952, British

Clare Catriona Mowbray Director. Address: Tanyard House, Castle Street, Winchcombe, Gloucestershire, GL54 5JA. DoB: January 1950, British

Catherine Reddy Director. Address: 25 Burbidge Grove, Portsmouth, Hampshire, PO4 9RR. DoB: February 1951, British

Maria Gerardine Ruegger Director. Address: 49/50 Millbrook,, Ampthill, Bedford, Bedfordshire, MK45 2JA. DoB: November 1955, British

Jacqueline Susan Harrison Director. Address: Anvil, Blacksmiths Corner, Ilketshall St Andrew, Beccles, Suffolk, NR34 8HS. DoB: n\a, British

Benedict Justin Grey Director. Address: 58 Rareridge Lane, Bishops Waltham, Hampshire, SO32 1DX. DoB: April 1971, British

Judy Tomlinson Director. Address: 18 Chapel Road, Alderley Edge, Cheshire, SK9 7DU. DoB: December 1946, British

Lynne Barry Director. Address: 23 Church Road, Abertridwr, Caerphilly, CF83 4DL. DoB: January 1945, British

Elisabeth Helen Hickman Director. Address: 134 Heythorp Street, London, SW18 5BU. DoB: June 1940, British

Helena Lesley Ware Director. Address: 126 Rodenhurst Road, Clapham, London, SW4 8AP. DoB: October 1951, British

Janet Ollier Director. Address: 14 Brooklands Drive, Goostrey, Crewe, Cheshire, CW4 8JB. DoB: December 1952, British

Kathleen Lovell Director. Address: 1 Cromwell Road, Canterbury, Kent, CT1 3LB. DoB: November 1954, British

Victoria Lyn Heywood Director. Address: East Lodge, Tristford Harberton, Totnes, Devon, TQ9 7RZ. DoB: November 1952, British

Susan Anne Horsefield Director. Address: 92 Camberton Road, Leighton Buzzard, Bedfordshire, LU7 2UP. DoB: January 1951, British

Alison Mary Paddle Director. Address: 9 Cliff Terrace, Kendal, Cumbria, LA9 4JR. DoB: May 1950, British

Yasmin Hossain Director. Address: 6 Treetops Close, Dobcross, Oldham, Lancashire, OL3 5AS. DoB: April 1953, British

Paul Francis Doherty Director. Address: 2 Yew Tree Avenue, Northenden, Manchester, Lancashire, M22 4GX. DoB: October 1951, British

Pauline Lawrence Director. Address: 4 Beech Grove, Porthcawl, Mid Glamorgan, CF36 5DP. DoB: January 1953, Irish

Trevor Frederick Cook Director. Address: Idleor Farm Doley, Adbaston, Stafford, ST20 0RQ. DoB: March 1940, British

Elaine Winifred Ann Pedley Director. Address: 12 Wolverhampton Road, Pelsall, Walsall, West Midlands, WS3 4AB. DoB: August 1960, British

Celia Margery Harris Director. Address: 25 Woodstone Avenue, Ipswich, Suffolk, IP1 3TE. DoB: May 1949, British

Christine Anne Grafton Secretary. Address: 56 Callington Road, Saltash, Cornwall, PL12 6DY. DoB: November 1954, British

Carol Edwards Director. Address: 26 Warner Road, London, N8 7HD. DoB: October 1952, American

Gillian Mary Timmis Director. Address: 2 Amyand Park Gardens, Twickenham, TW1 3HS. DoB: February 1951, British

Margaret Mathews Director. Address: The Red House 54 Taverham Road, Drayton, Norwich, Norfolk, NR8 6RY. DoB: September 1953, British

Richard James Jack Director. Address: Brick Corner House, Orleton, Ludlow, Salop, SY8 4HN. DoB: November 1949, British

Janice Grace Welch Director. Address: 18 Darwen Close, Longridge, Preston, Lancashire, PR3 3TP. DoB: May 1937, British

Peter Nicholas Hashagen Secretary. Address: Abbey Mill Barn Egglestone Abbey, Barnard Castle, Durham, DL12 9TN. DoB:

Susan Ann Mary Cooper Director. Address: Jasmine House, 76 The Green, Haughton, Darlington, Co Hurham, D21 2DF. DoB: April 1944, British

Susan Bindman Director. Address: 56 Halford Road, Richmond, Surrey, TW10 6AP. DoB: January 1942, Usa

Margery Lovell Director. Address: 2 Lifford Gardens, Broadway, Worcestershire, WR12 7DA. DoB: December 1926, British

Ann Sarah Buckley Director. Address: 13 Parkin Lane, Apperley Bridge, Bradford, West Yorkshire, BD10 0NF. DoB: April 1934, British

Dianne Dye Director. Address: 18, Cow Roast, Tring, Hertfordshire, HP23 5RF. DoB: September 1936, British

Aminah Husain Sumpton Director. Address: 59 Combemartin Road, Southfields, London, SW18 5PP. DoB: October 1954, British

Freda Dorothy Hudson Director. Address: 51a Birdhurst Rise, South Croydon, Surrey, CR2 7EJ. DoB: December 1926, British

Patricia Anne Tyacke Krish Director. Address: Whitehills Farmhouse, Burnham Deepdale, Kings Lynn, Norfolk, PE31 8DD. DoB: March 1929, British

Christine Anne Grafton Director. Address: 56 Callington Road, Saltash, Cornwall, PL12 6DY. DoB: November 1954, British

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

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Nagalro on FaceBook

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

Address Nagalro on google map

Other similar UK companies as Nagalro: Bearing Chase Limited | Thingswedo Ltd | Cm Services 4 You Ltd | Codeart Consulting Limited | Simon Andrew Starr Ltd

Nagalro can be reached at Newport at Exchange House. You can search for this business by its zip code - PO30 5BZ. Nagalro's incorporation dates back to year 1996. This company is registered under the number 03146305 and their current status is active. It debuted under the name National Association Of Guardians Ad Litem And Reporting Officers, but for the last fourteen years has been on the market under the name Nagalro. This company is classified under the NACe and SiC code 94120 meaning Activities of professional membership organizations. Nagalro filed its latest accounts up until March 31, 2016. The company's most recent annual return was filed on February 15, 2016. It has been 20 years for Nagalro in this field, it is not planning to stop growing and is an object of envy for it's competition.

As for this specific firm, many of director's assignments have been carried out by Sue Robson, Samuel Baeza, Msj Jane Andrews and 11 other directors have been described below. As for these fourteen managers, Kathy Butcher has been employed by the firm for the longest period of time, having become a part of directors' team in January 1996. To help the directors in their tasks, for the last nearly one month this specific firm has been utilizing the expertise of Julia Hughes, who has been concerned with ensuring the company's growth.