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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Nial Holdings Limited"? - Send email to us!

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

Registration data Nial Holdings Limited

Register date: 2001-03-22
Register number: 04184967
Capital: 310,000 GBP
Sales per year: More 254,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Private Limited Company

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

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, MySpace

Location 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

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