Nisa Limited

Nisa Limited contacts: address, phone, fax, email, website, shedule

Address: Member Support Centre Waldo Way DN15 9GE Scunthorpe

Phone: +44-1340 5505218

Fax: +44-1340 5505218

Email: n\a

Website:

Shedule:

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

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

Registration data Nisa Limited

Register date: 1982-11-18

Register number: 01679354

Type of company: Private Limited Company

Get full report form global database UK for Nisa Limited

Owner, director, manager of Nisa Limited

Nicholas James Read Director. Address: Waldo Way, Scunthorpe, South Humberside, DN15 9GE. DoB: March 1966, British

Benjamin Richard Denison Scott Secretary. Address: Waldo Way, Scunthorpe, South Humberside, DN15 9GE. DoB:

Neil Andrew Turton Director. Address: Waldo Way, Scunthorpe, South Humberside, DN15 9GE, United Kingdom. DoB: December 1966, British

Simon Webster Director. Address: Waldo Way, Scunthorpe, South Humberside, DN15 9GE, United Kingdom. DoB: December 1979, British

John Schofield Director. Address: Waldo Way, Scunthorpe, South Humberside, DN15 9GE, United Kingdom. DoB: January 1954, British

John Haigh Secretary. Address: Waldo Way, Scunthorpe, South Humberside, DN15 9GE, United Kingdom. DoB:

Vincent Rodger Whyte Mccracken Secretary. Address: The Stables, 39a Westgate, Louth, Lincolnshire, LN11 9YQ. DoB:

Richard John Robinson Secretary. Address: 44 Lindum Road, Cleethorpes, North East Lincolnshire, DN35 0BN. DoB: December 1945, British

Frank Rigby Dee Director. Address: Caley Hall Farm, Pool In Wharfdale, West Yorkshire, LS21 1EE. DoB: February 1951, British

Rodney Andrew Hunt Director. Address: The White House Greengate, Epworth, Doncaster, South Yorkshire, DN9 1EZ. DoB: March 1951, British

Graham Lundy Director. Address: Bishop Burton Road, Cherry Burton, Beverley, East Yorkshire. DoB: August 1954, British

James Harold Arnell Director. Address: 57 Shaw Drive, Scartho, Grimsby, N E Lincolnshire, DN33 2JB. DoB: February 1942, British

Terence Frederick Dexter Blackman Director. Address: The Old Music Room, Monkey Island Lane, Bray, Berkshire, SL6 2ED. DoB: July 1951, British

Andrew Prescott Treleaven Director. Address: Willake Farm, St Veep, Lostwithiel, Cornwall, PL22 0NQ. DoB: May 1950, British

David Gerald Cullen Director. Address: 1 Cold Harbour Lane, Dorking, Surrey, RH4 3BN. DoB: October 1943, British

Christopher Dale Director. Address: Drumfield House, Wrawby Road, Brigg, South Humberside, DN20 8DT. DoB: January 1954, British

Brian Michael Godfrey Director. Address: 3 Philippa Court, Norwich, Norfolk, NR3 1HS. DoB: May 1948, British

Colin James Graves Director. Address: Westview 11 Common Road, Dunnington, York, North Yorkshire, YO1 5NG. DoB: January 1949, British

Frank Iddon Head Director. Address: 15 Little Poulton Lane, Poulton Le Fylde, Lancashire, FY6 7ET. DoB: January 1948, British

Philip Francis Woosnam Director. Address: 57 The Verlands, Cowbridge, South Glamorgan, CF7 7BY. DoB: June 1945, British

Peter Garvin Director. Address: 8 Oriel Mount, Oriel Road, Sheffield, South Yorkshire, S10 3TF. DoB: November 1932, British

Stanley Edward Whittenbury Director. Address: 47 Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB. DoB: September 1941, British

Punnambalam Thirechelvam Director. Address: 106 Poplar Road, Dorridge, Solihull, West Midlands, B93 8DG. DoB: February 1948, Malaysia

Michael Tasker Director. Address: Cowthorpe Old Rectory, Cowthorpe, Wetherby, N Yorkshire, LS22 5ER. DoB: October 1941, British

Dudley Burton Ramsden Director. Address: Southfield House Kenwick Road, Louth, Lincolnshire, LN11 8NL. DoB: September 1943, British

Clive John Preston Director. Address: The Ring O Bells Hilltop Road, Thornton Village, Bradford, West Yorkshire, BD13 3QL. DoB: March 1947, British

Ian Somerville Mckay Director. Address: The Lade, 16a Peebles Road, Penicuik, Midlothian, EH26 8LU. DoB: March 1936, British

John Schofield Secretary. Address: Oaklands Hackney Lane, Barlow, Dronfield, Derbyshire, S18 7TD. DoB: January 1954, British

Stephen Edward Aitchison Director. Address: 177 Middle Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9LU. DoB: March 1954, British

Jobs in Nisa Limited vacancies. Career and practice on Nisa Limited. Working and traineeship

Sorry, now on Nisa Limited all vacancies is closed.

Responds for Nisa Limited on FaceBook

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

Address Nisa Limited on google map

Other similar UK companies as Nisa Limited: Dtv4u.co.uk Ltd | Tarascon Limited | Geohydraulics Limited | Zinc Consult Limited | Norman Rhead (longton) Limited

Nisa came into being in 1982 as company enlisted under the no 01679354, located at DN15 9GE Scunthorpe at Member Support Centre. The company has been expanding for 34 years and its current status is active. It has been already 4 years from the moment Nisa Limited is no longer recognized under the business name Nisa-today's. The enterprise principal business activity number is 99999 which stands for Dormant Company. The firm's most recent financial reports cover the period up to 2015-03-31 and the latest annual return was filed on 2015-11-22.

With 30 job announcements since June 27, 2014, the corporation has been one of the most active firms on the job market. Recently, it was seeking candidates in Sunderland, Swansea and Gateshead. They most often hire employers on a part time basis to work in Shift work mode. They search for candidates for such positions as: Shop Assistant (Convenience Store), sales assistant and Shop assistant. Out of the offered positions, the highest paid one is delivery driver in Sunderland with £14000 per year. Those who would like to apply for this position ought to email to [email protected] or [email protected] or call the corporation on the following phone number: 0191 4771414.

There is just one managing director at the moment overseeing this business, specifically Nicholas James Read who's been utilizing the director's assignments since 1982-11-18. Since 2012 Neil Andrew Turton, age 50 had performed the duties for this business up until the resignation in 2015. As a follow-up another director, namely Simon Webster, age 37 quit in 2012. To find professional help with legal documentation, since April 2014 this business has been implementing the ideas of Benjamin Richard Denison Scott, who's been in charge of making sure that the firm follows with both legislation and regulation.