Nial Holdings Limited
Activities of head offices
Contacts of Nial Holdings Limited: address, phone, fax, email, website, working hours
Address: Woolsington Newcastle Upon Tyne NE13 8BZ Tyne & Wear
Phone: +44-1284 4124511 +44-1284 4124511
Fax: +44-1284 4124511 +44-1284 4124511
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Nial Holdings Limited"? - Send email to us!
Registration data Nial Holdings Limited
Get full report from global database of The UK for Nial Holdings Limited
Addition activities kind of Nial Holdings Limited
2395. Pleating and stitching
35310507. Piling extractors
35770200. Key-tape equipment, except drives
35790302. Collating machines for store and office use
73530101. Oil field equipment, rental or leasing
79220303. Opera company
Owner, director, manager of Nial Holdings Limited
Director - Richard Andrew Knight. Address: Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BZ, Great Britain. DoB: September 1967, British
Director - Nicholas Vaughan Jones. Address: Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ, United Kingdom. DoB: November 1973, English
Secretary - Nicholas Jones. Address: Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ, United Kingdom. DoB:
Director - Hywel Gwyn Rees. Address: Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ. DoB: February 1972, British
Director - David Rocyn Rees. Address: Berkeley Square, London, W1J 6BX, United Kingdom. DoB: April 1959, British
Director - John Julian Stent. Address: Berkeley Square, London, W1J 6BX, United Kingdom. DoB: March 1955, British
Director - Councillor Simon Antony Henig. Address: Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ. DoB: June 1969, British
Director - Councillor Paul Watson. Address: Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ. DoB: March 1954, British
Director - Iain Malcolm. Address: Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ. DoB: December 1966, British
Director - Olivier Georges Xavier Fortin. Address: Berkeley Square, London, W1J 6BX, Uk. DoB: March 1974, French
Director - Simon Boyd Geere. Address: Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ. DoB: n\a, British
Director - Peter James Mole. Address: Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ. DoB: March 1942, British
Director - Andrew Simon David Fisher. Address: Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ. DoB: March 1971, British
Director - John Julian Stent. Address: Melrose House 33 Ganghill, Guildford, Surrey, GU1 1XF. DoB: March 1955, British
Director - Albert Nugent. Address: 53 Windermere Road, Westlea, Seaham, County Durham, SR7 8HW. DoB: June 1942, British
Director - David Laws. Address: Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ. DoB: November 1957, British
Director - Rasmus Christiansen. Address: Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ. DoB: February 1952, Danish
Secretary - Andrew Simon David Fisher. Address: Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BZ. DoB: n\a, British
Director - Rosemary Anne Radcliffe. Address: 22 Lilyville Road, Fulham, London, SW6 5DW. DoB: October 1949, British
Secretary - Lars Naesby Friis. Address: 24 Meadowvale Darras Hall, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9NF. DoB: December 1967, Danish
Director - Robert Symonds. Address: 77 Bexhill Road, Town End Farm, Sunderland, Tyne & Wear, SR5 4QH. DoB: June 1949, British
Director - Michael Luddy. Address: 18 Barrow Close, Billingshurst, West Sussex, RH14 9SW. DoB: December 1962, British
Director - John Parkin. Address: Sycamore Barn, Stone Allerton, Axbridge, Somerset, BS26 2NN. DoB: September 1954, British
Director - Lars Naesby Friis. Address: 24 Meadowvale Darras Hall, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9NF. DoB: December 1967, Danish
Director - William Brooks. Address: 15 Chillingham Close, Newsham Farm Estate, Blyth, Northumberland, NE24 4QY. DoB: May 1942, British
Director - Rosemary Anne Radcliffe. Address: 22 Lilyville Road, Fulham, London, SW6 5DW. DoB: October 1949, British
Director - Charles Trevor Went. Address: Peasmeadows House, Allenheads, Hexham, Northumberland, NE47 9JS. DoB: February 1946, British
Director - Grant Keith Riddick. Address: 4 The Old Forge, Newton, Stocksfield, Northumberland, NE43 7DP. DoB: March 1945, British
Director - James Bainbridge. Address: 7 Huntly Road, Whitley Bay, Tyne & Wear, NE25 9UR. DoB: June 1948, British
Director - Norman Donald Parker Ross. Address: 10 South View, Bearpark, Durham, DH7 7DE. DoB: December 1934, British
Secretary - James Bainbridge. Address: 7 Huntly Road, Whitley Bay, Tyne & Wear, NE25 9UR. DoB: June 1948, British
Director - Rita Stringfellow. Address: 45 Percy Park Road, Tynemouth, North Shields, Tyne & Wear, NE30 4LW. DoB: August 1945, British
Director - Kjeld Binger. Address: 1a Cerrada De Alcazar De Toledo, Nd149 Col Lomus De Reforma, Del Miguel Hidalgo, Cp/1930, FOREIGN, Mexico Df. DoB: October 1954, Danish
Director - Niels Boserup. Address: Kratvaenget 10, Charlottenlund, Dk-2920, FOREIGN, Denmark. DoB: June 1943, Danish
Jobs in Nial Holdings Limited, vacancies. Career and training on Nial Holdings Limited, practic
Now Nial Holdings Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Associate in Medieval Science (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Experimental Psychology
Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
CPD (Continuing Professional Development) Manager (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Institute of Health Science Education
Salary: £36,064 to £42,431 pro rata, per annum incl. London allowance (grade 5).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
SCR Assistant (Front of House) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Brasenose College
Salary: £17,576 to £18,946 Grade 2 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research and Impact Facilitator - D86169A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
International Recruitment Officer -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: International Relations Office
Salary: £25,728 rising to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Senior Lecturer: Additional Learning Needs (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Cardiff School of Education
Salary: £48,327 to £51,260 (Grade 8B)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Education Studies
-
Registry Information Point Administrator (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: University Secretary's Group
Salary: Grade 3: £16,961 - £18,940 (progression possible to £20,624)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Fellow in Applied and Corpus Linguistics (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Education
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Languages, Literature and Culture,Linguistics,Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Translational Research Manager (London, Sutton)
Region: London, Sutton
Company: The Royal Marsden NHS Trust
Department: N\A
Salary: £44,956 to £64,686 per annum inc
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,Fundraising and Alumni,Senior Management
-
Research Associate (Centre for Energy Systems Integration) - D83093R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Engineering
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
PhD Studentship: Artificial Intelligence Approach to Holistic Design (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
-
Fees-Only PhD Studentship (Home/EU Fees only) in Building Services Engineering Delivery with Capital Hospitals Ltd & Skanska Facilities Services Ltd, Based at St Barts & the Royal London Hospital London (London)
Region: London
Company: University College London
Department: UCL Bartlett
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building,Business and Management Studies,Accountancy and Finance,Other Business and Management Studies
Responds for Nial Holdings Limited on Facebook, comments in social nerworks
Read more comments for Nial Holdings Limited. Leave a comment for Nial Holdings Limited. Profiles of Nial Holdings Limited on Facebook and Google+, LinkedIn, MySpaceLocation Nial Holdings Limited on Google maps
Other similar companies of The United Kingdom as Nial Holdings Limited: Martin Phelps Photography Limited | Waterjet Solutions Ltd | Ashley Lewis Photo Ltd | Denex Limited | Fuan International Limited
Registered as 04184967 15 years ago, Nial Holdings Limited was set up as a Private Limited Company. The present office address is Woolsington, Newcastle Upon Tyne Tyne & Wear. It began under the name Hackremco (no.1801), though for the last fifteen years has been on the market under the name Nial Holdings Limited. The firm SIC code is 70100 and has the NACE code: Activities of head offices. The most recent filed account data documents cover the period up to 2015-12-31 and the latest annual return information was submitted on 2016-03-22. Fifteen years of competing on this market comes to full flow with Nial Holdings Ltd as they managed to keep their customers satisfied throughout their long history.
There is a group of eight directors controlling the firm now, including Richard Andrew Knight, Nicholas Vaughan Jones, Hywel Gwyn Rees and 5 other directors who might be found below who have been performing the directors responsibilities since April 2016. What is more, the director's assignments are continually supported by a secretary - Nicholas Jones, from who was selected by this specific firm in 2015.
Nial Holdings Limited is a foreign company, located in Tyne & Wear, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Woolsington Newcastle Upon Tyne NE13 8BZ Tyne & Wear. Nial Holdings Limited was registered on 2001-03-22. 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 - 310,000 GBP, sales per year - more 254,000 GBP. Nial Holdings Limited is Private Limited Company.
The main activity of Nial Holdings Limited is Professional, scientific and technical activities, including 6 other directions. Director of Nial Holdings Limited is Richard Andrew Knight, which was registered at Newcastle International Airport, Woolsington, Newcastle Upon Tyne, NE13 8BZ, Great Britain. Products made in Nial Holdings Limited were not found. This corporation was registered on 2001-03-22 and was issued with the Register number 04184967 in Tyne & Wear, 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 Nial Holdings Limited, open vacancies, location of Nial Holdings 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 May 1st, 2024