Nhbc Building Control Services Limited
Other business support service activities not elsewhere classified
Nhbc Building Control Services Limited contacts: address, phone, fax, email, website, shedule
Address: Nhbc House Davy Avenue Knowlhill MK5 8FP Milton Keynes
Phone: +44-1375 3579040
Fax: +44-1375 3579040
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nhbc Building Control Services Limited"? - send email to us!
Registration data Nhbc Building Control Services Limited
Register date: 1985-10-04
Register number: 01952969
Type of company: Private Limited Company
Get full report form global database UK for Nhbc Building Control Services LimitedOwner, director, manager of Nhbc Building Control Services Limited
Christopher John Roland Rash Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: July 1964, 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, United Kingdom. DoB: September 1961, British
Diane Paula Marshall Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, United Kingdom. DoB: June 1965, British
Ian Paul Davis Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: December 1954, British
Jonathan Philip Hastings Secretary. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, United Kingdom. DoB: n\a, British
Michael Andrew Black Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP, United Kingdom. DoB: September 1963, British
Richard Gregory Teare Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: January 1964, British
Sandra Claire Kelly Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: September 1960, British
Mark Frederick Jones Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: July 1962, British
David John Marchant Director. Address: Forge Cottage, The Green, Thornborough, Buckinghamshire, MK18 2DL. DoB: April 1964, British
Michael John Stansfield Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: September 1956, British
Virginia Ann Newbold Secretary. Address: 24 Abbots Way, High Wycombe, Buckinghamshire, HP12 4NR. DoB: n\a, British
Colin James Cole Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: September 1958, British
Michael John Freshney Director. Address: Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP. DoB: February 1943, 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
Edward John Chandler Director. Address: Stockwell House, Stratford Drive, Wootton, Northants, NN4 6JT. DoB: July 1951, 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
Alan Roy Mccarthy Director. Address: 23 St Johns Road, Hove, East Sussex, BN3 2FB. DoB: April 1954, British
Nicholas Carey Smith Director. Address: 32 Chattock Avenue, Solihull, West Midlands, B91 2QX. DoB: September 1957, British
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. DoB: January 1951, British
Neil Vincent Cooper Secretary. Address: Berkeley Avenue, Chesham, Buckinghamshire, HP5 2RP, United Kingdom. DoB: January 1957, British
Christopher Ernest Heard Director. Address: Stiles House, Moorhurst Lane, South Holmwood, Dorking, Surrey, RH5 4LJ. DoB: July 1951, 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
Richard Andrew Dibben Director. Address: Coachmans House, Horton Road Woodlands, Wimborne, Dorset, BH21 8ND. DoB: May 1935, British
James Christopher Sharp Director. Address: 5 Richmond Way Darras Hill, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HU. DoB: December 1939, British
William Cortis Gair Director. Address: Russell Court, 60 Russell Hill Road, Purley, Surrey, CR8 2LB. DoB: June 1942, British
Robert Blair Director. Address: 5 The Rise, Amersham, Buckinghamshire, HP7 9AG. DoB: December 1935, British
Michael Anthony Thewlis Secretary. Address: 12 Cheyne Close, Chesham Bois, Amersham, Buckinghamshire, HP6 5LT. DoB: March 1938, British
Peter Burkitt Short Director. Address: 214 Sheffield Road, Chesterfield, Derbyshire, S41 7JP. DoB: March 1928, British
Basil Bean Director. Address: The Forge, Manor Farm Church Lane, Princes Risborough, Buckinghamshire, HP27 9AW. DoB: July 1931, British
Jobs in Nhbc Building Control Services Limited vacancies. Career and practice on Nhbc Building Control Services Limited. Working and traineeship
Carpenter. From GBP 2000
Administrator. From GBP 2500
Administrator. From GBP 2200
Welder. From GBP 1500
Cleaner. From GBP 1000
Driver. From GBP 2200
Helpdesk. From GBP 1300
Electrical Supervisor. From GBP 2300
Responds for Nhbc Building Control Services Limited on FaceBook
Read more comments for Nhbc Building Control Services Limited. Leave a respond Nhbc Building Control Services Limited in social networks. Nhbc Building Control Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Nhbc Building Control Services Limited on google map
Other similar UK companies as Nhbc Building Control Services Limited: Appatra Limited | Artads Limited | Meadport Limited | Sports Analytics Limited | Regional Trade Directory Company Limited
This Nhbc Building Control Services Limited business has been on the market for 31 years, as it's been founded in 1985. Started with Registered No. 01952969, Nhbc Building Control Services was set up as a PLC with office in Nhbc House Davy Avenue, Milton Keynes MK5 8FP. The enterprise Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. Nhbc Building Control Services Ltd reported its latest accounts up until 2015/03/31. Its latest annual return information was submitted on 2015/10/25. Thirty one years of experience in this line of business comes to full flow with Nhbc Building Control Services Ltd as they managed to keep their clients satisfied through all the years.
Christopher John Roland Rash, Andrew Rothrie, Michael Nicholas Quinton and 2 others listed below are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 2014. In order to increase its productivity, since the appointment on 2006-05-15 this company has been utilizing the skills of Jonathan Philip Hastings, who has been responsible for making sure that the firm follows with both legislation and regulation.