North Northamptonshire Development Company Limited

All companies of The UKProfessional, scientific and technical activitiesNorth Northamptonshire Development Company Limited

Management consultancy activities other than financial management

Contacts of North Northamptonshire Development Company Limited: address, phone, fax, email, website, working hours

Address: The Gotch Suite Chesham House 53-59 Lower Street NN16 8BH Kettering

Phone: +44-1397 1437530 +44-1397 1437530

Fax: +44-1397 1437530 +44-1397 1437530

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "North Northamptonshire Development Company Limited"? - Send email to us!

North Northamptonshire Development Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders North Northamptonshire Development Company Limited.

Registration data North Northamptonshire Development Company Limited

Register date: 2001-09-11
Register number: 04285198
Capital: 160,000 GBP
Sales per year: Less 602,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for North Northamptonshire Development Company Limited

Addition activities kind of North Northamptonshire Development Company Limited

14590106. Plastic fire clay mining
20130206. Ham, smoked: from purchased meat
22310203. Dyeing and finishing: wool or similar fibers
29110305. Oils, partly refined: sold for rerunning
33150306. Wire carts: grocery, household, and industrial
61639904. Mortgage brokers arranging for loans, using money of others
80110511. Obstetrician
80110512. Oculist

Owner, director, manager of North Northamptonshire Development Company Limited

Director - Janet Lesley Smith. Address: Bowling Green Road, Kettering, Northamptonshire, NN15 7QX, England. DoB: October 1965, British

Director - Richard Lewis. Address: Cedar Drive, Thrapston, Northamptonshire, NN14 4LZ. DoB: July 1942, British

Director - David James Scott. Address: 6 Mill Road, Islip, Kettering, Northamptonshire, NN14 3LB. DoB: October 1944, British

Director - David Reynolds. Address: Burdyke, Wood Lane Weekley, Kettering, Northants, NN16 9UX. DoB: May 1941, British

Director - Alyson Allfree. Address: 12 Walcot Close, Oundle, Peterborough, Cambridgeshire, PE8 4QU. DoB: November 1962, British

Director - Dr Ronald Eric Whittaker. Address: Blackberry Close, Kettering, Northamptonshire, NN16 9JQ. DoB: October 1945, British

Director - Patrick Jeremy Walker. Address: 38 Church Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LL. DoB: February 1932, British

Secretary - Douglas Simon Iles. Address: Harrington Road, Loddington, Kettering, Northamptonshire, NN14 1JZ, England. DoB: n\a, British

Director - Ian Jelley. Address: 53-59 Lower Street, Kettering, Northamptonshire, NN16 8BH, England. DoB: February 1947, British

Director - Alison Mervyl Louise Wiley. Address: Ashley, Market Harborough, Leicestershire, LE16 8DA, England. DoB: April 1952, British

Director - Charles Julian Amies. Address: 1 Exchange Court, Cottingham Road, Corby, Northamptonshire, NN17 1TY. DoB: April 1964, Britiish

Director - David Eric Laing. Address: Fermyn Woods Hall, Brigstock, Northamptonshire, NN14 3JA. DoB: March 1945, British

Director - Kevin Waine Brennan. Address: 9 Millers Close, Rippingale, Bourne, Lincolnshire, PE10 0TH. DoB: September 1962, British

Director - Leslie Alan Manning. Address: Church Street, Broughton, Northamptonshire, NN14 1LU. DoB: November 1946, British

Director - James Charles Hakewill. Address: Cotterbury 29 Newland Street, Braybrooke, Market Harborough, Leicestershire, LE16 8LW. DoB: March 1954, British

Director - Margaret Mary Allen. Address: Belvoir Drive, Aylestone, Leicestershire, LE2 8PA. DoB: March 1959, British

Director - David Andrew Hughes. Address: 31 Stanley Street, Loughborough, Leicestershire, LE11 2EL. DoB: August 1964, British

Director - Alison Mervyl Louise Wiley. Address: The Crossings, Ashley, Market Harborough, Leicestershire, LE16 8DA. DoB: April 1952, British

Director - John Leonard Hawthorne Bailey. Address: 47 High Street, Finedon, Northamptonshire, NN9 5JN. DoB: March 1942, British

Director - Richard John Harrington. Address: Springfield Barn, Charwelton Road, Preston Capes, NN11 3TA. DoB: January 1966, British

Director - Peter Hall. Address: The Old Rectory, Little Oakley, Northamptonshire, NN18 8HA. DoB: May 1948, British

Director - David Brady. Address: The Cottages 2 Pytchley Road, Orlingbury, Northamptonshire, NN14 1JQ. DoB: August 1946, British

Director - James Norman Ronald Harker. Address: Lyons Yard, Wood Street, Geddington, Kettering, Northamptonshire, NN14 1BG. DoB: April 1944, British

Director - John Michael Lewis. Address: 10 Claremont Avenue, Stony Stratford, Buckinghamshire, MK11 1HH. DoB: August 1965, British

Director - Klaus Goeldenbot. Address: The Almshouse, Weekley, NN16 9UW. DoB: March 1965, German

Director - Councillor Terry Freer. Address: Milford House, Queensberry Road, Kettering, Northamptonshire, NN15 7HL. DoB: April 1933, British

Director - Eloise Lucille. Address: 18 Grange Road, Stanwick, Northamptonshire, NN9 6PZ. DoB: July 1968, British

Director - Hergward Charles Wake. Address: The Estate Office, Courteenhall, Northampton, Northamptonshire, NN7 2QD. DoB: November 1952, British

Director - Eileen Higgins. Address: 15 Hinwick Road, Wollaston, Wellingborough, Northamptonshire, NN29 7QX. DoB: July 1932, British

Director - Glenn William Harris. Address: Quarry Farm, Main Road, Higham, Derbyshire, DE55 6EF. DoB: October 1969, British

Director - Darren John Sharpe. Address: 192 Noak Hill Road, Billericay, Essex, CM12 9UX. DoB: February 1967, British

Director - Trevor Beattie. Address: 101 Buckingham Palace Road, London, SW1 W9B. DoB: February 1957, British

Director - Alison Simpson. Address: 3 Norman Street, Ilkeston, Derbyshire, DE7 8JZ. DoB: February 1959, British

Director - Patricia Lorraine Fawcett. Address: 14 Occupation Road, Corby, Northamptonshire, NN17 1EB. DoB: April 1944, British

Director - Willie Smith. Address: 37 Ribblesdale Avenue, Corby, Northamptonshire, NN17 1TJ. DoB: September 1957, British

Director - Nicholas Barton. Address: The Well House Oxford Street, Lee Common, Great Missenden, Buckinghamshire, HP16 9JX. DoB: August 1966, British

Director - Stephen David Smith. Address: Chaddesden Lane, Chaddesden, Derby, DE21 6LP. DoB: September 1958, British

Director - Martin Paul Briggs. Address: Emda Apex Court, City Link, Nottingham, Nottinghamshire, NG2 4LA. DoB: April 1948, British

Director - Richard Neville Lay. Address: 12 Paultons Street, London, SW3 5DR. DoB: October 1938, British

Director - Ashley Peter Pover. Address: The Old Rectory, Station Road, Rushton, Northamptonshire, NN14 1RL. DoB: December 1959, British

Director - Robert John Lane. Address: London Road, Uppingham, Oakham, Rutland, LE15 9TJ. DoB: July 1949, British

Director - Neil Chatterton. Address: 35 Kelthorpe Close, Ketton, Stamford, Lincolnshire, PE9 3RS. DoB: May 1952, British

Director - Robert Patrick Hearne. Address: 56 Stuart Road, Corby, Northamptonshire, NN17 1RL. DoB: May 1956, British

Director - Trevor Frank Beattie. Address: 22 York Avenue, Hove, East Sussex, BN3 1PH. DoB: February 1957, British

Director - Philip Ian Hope. Address: Gaywood Cottage Oakley Road, Pipewell, Kettering, Northamptonshire, NN14 1QY. DoB: April 1955, British

Director - Martyn Graham Wylie. Address: Windsor House, Broadlands, Pitsford, Northamptonshire, NN6 9AZ. DoB: November 1943, British

Director - Stewart John Rodney Davies. Address: Woodhall Manor Heath Road, Helpston, Peterborough, Cambridgeshire, PE6 7EG. DoB: May 1960, British

Director - Peter John Gould. Address: Harrison Court, Bugbrooke, Northamptonshire, NN7 3ET. DoB: February 1953, British

Director - Gerald Murray Solomons. Address: Horninghold Hall, Horninghold, Market Harborough, Leicestershire, LE16 8DH. DoB: June 1948, British

Director - David Allen Grace. Address: 3 Church View, Brackley, Northamptonshire, NN13 7BB. DoB: September 1949, British

Director - John Alexander Hill. Address: 6 Mill Lane, Caldecott, Market Harborough, Leicestershire, LE16 8RU. DoB: July 1945, British

Director - William Kirk. Address: Ramsey House, Shenton Lane, Dadlington, Leicestershire, CV13 6JD. DoB: November 1960, British

Director - Baroness Angela Theodora Billingham. Address: 6 Crediton Hill, London, NW6 1HP. DoB: July 1939, British

Director - Alfred William Buller. Address: Berry House 4 Berry Street, London, EC1V 0AA. DoB: August 1957, British

Director - Lynn Estelle Johnston. Address: 101 Bede Close, Corby, Northamptonshire, NN18 9PE. DoB: April 1954, British

Director - Ronald Forsyth Jamieson. Address: 9 Walton Road, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LH. DoB: August 1953, British

Director - Mark Howson. Address: 29 South Grove, Wymington, Rushden, Northamptonshire, NN10 9LR. DoB: July 1960, British

Director - Grant Francis Rabey. Address: 15 Clarendon Street, Cambridge, Cambridgeshire, CB1 1JU. DoB: August 1945, British

Secretary - John Alexander Hill. Address: 6 Mill Lane, Caldecott, Market Harborough, Leicestershire, LE16 8RU. DoB: July 1945, British

Jobs in North Northamptonshire Development Company Limited, vacancies. Career and training on North Northamptonshire Development Company Limited, practic

Now North Northamptonshire Development Company Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer/Reader in Anatomy (Aston)

    Region: Aston

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £49,149 to £56,950 per annum (Grade 10)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Casual Employability Tutor in Food Production and Manufacturing (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £23.61 to £25.61 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • Assistant Pension Administrator (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Human Resources

    Salary: £19,305 to £20,989 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Research Assistant in the Economics of Brexit (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Business, Management and Economics, Department of Economics

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Politics and Government

  • Systems Librarian (High Wycombe)

    Region: High Wycombe

    Company: Buckinghamshire New University

    Department: N\A

    Salary: £32,019 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Scheduling Officer (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £24,600 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Web and Digital Marketing Manager (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Marketing and Communications Department

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Associate Professor of Evolutionary Ecology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Zoology

    Salary: £45,562 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Physical and Environmental Sciences,Environmental Sciences

  • Postdoctoral Research Assistant in Medical Computer Vision (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Computer Science,Computer Science,Information Systems

  • Research Assistant - CORA (Brayford Pool)

    Region: Brayford Pool

    Company: University of Lincoln

    Department: Lincoln International Business School – Strategy & Enterprise

    Salary: £27,285 + pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies,Other Business and Management Studies,Media and Communications,Communication Studies

  • Senior Lecturer in Construction (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering & Applied Science

    Salary: £48,327 to £55,998 Grade 10 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Fellow in Theoretical Atomic Physics (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Mathematics and Physics

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science

Responds for North Northamptonshire Development Company Limited on Facebook, comments in social nerworks

Read more comments for North Northamptonshire Development Company Limited. Leave a comment for North Northamptonshire Development Company Limited. Profiles of North Northamptonshire Development Company Limited on Facebook and Google+, LinkedIn, MySpace

Location North Northamptonshire Development Company Limited on Google maps

Other similar companies of The United Kingdom as North Northamptonshire Development Company Limited: Agile Project Management Solutions Limited | Avier Human Resources Ltd | R H B Resources Limited | United Tool Distribution Limited | Yazzey Logistics Uk Limited

Located at The Gotch Suite Chesham House, Kettering NN16 8BH North Northamptonshire Development Company Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 04285198 Companies House Reg No.. The company appeared on Tue, 11th Sep 2001. The firm is recognized under the name of North Northamptonshire Development Company Limited. Moreover this firm also was registered as Corby Regeneration until the name got changed ten years ago. This business principal business activity number is 70229 and has the NACE code: Management consultancy activities other than financial management. North Northamptonshire Development Company Ltd released its account information up till March 31, 2016. Its most recent annual return information was released on October 31, 2015. Ever since the company debuted on this market 15 years ago, this firm managed to sustain its praiseworthy level of prosperity.

Given this particular company's growth, it was imperative to acquire additional executives, among others: Janet Lesley Smith, Richard Lewis, David James Scott who have been working together since September 2015 for the benefit of this specific business. Moreover, the director's assignments are helped by a secretary - Douglas Simon Iles, from who was hired by this specific business on Fri, 18th Jul 2003.

North Northamptonshire Development Company Limited is a domestic company, located in Kettering, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in The Gotch Suite Chesham House 53-59 Lower Street NN16 8BH Kettering. North Northamptonshire Development Company Limited was registered on 2001-09-11. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 160,000 GBP, sales per year - less 602,000,000 GBP. North Northamptonshire Development Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of North Northamptonshire Development Company Limited is Professional, scientific and technical activities, including 8 other directions. Director of North Northamptonshire Development Company Limited is Janet Lesley Smith, which was registered at Bowling Green Road, Kettering, Northamptonshire, NN15 7QX, England. Products made in North Northamptonshire Development Company Limited were not found. This corporation was registered on 2001-09-11 and was issued with the Register number 04285198 in Kettering, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of North Northamptonshire Development Company Limited, open vacancies, location of North Northamptonshire Development Company Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about North Northamptonshire Development Company Limited from yellow pages of The United Kingdom. Find address North Northamptonshire Development Company Limited, phone, email, website credits, responds, North Northamptonshire Development Company Limited job and vacancies, contacts finance sectors North Northamptonshire Development Company Limited