Nutraco Nominees Limited

Non-trading company

Contacts of Nutraco Nominees Limited: address, phone, fax, email, website, working hours

Address: 160 Queen Victoria Street London EC4V 4LA Blackfriars

Phone: +44-1245 7631347 +44-1245 7631347

Fax: +44-1245 7631347 +44-1245 7631347

Email: n\a

Website:

Schedule:

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

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

Registration data Nutraco Nominees Limited

Register date: 1937-06-17
Register number: 00328897
Capital: 132,000 GBP
Sales per year: Less 321,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Nutraco Nominees Limited

Addition activities kind of Nutraco Nominees Limited

27410400. Music book and sheet music publishing
28990502. Glue sizes
30520401. V-belts, plastic
34480107. Silos, metal
51490600. Organic and diet food

Owner, director, manager of Nutraco Nominees Limited

Director - Peter Martin Weldon. Address: 160 Queen Victoria Street, London, EC4V 4LA. DoB: April 1965, British

Director - Mark Murray. Address: 160 Queen Victoria Street, London, EC4V 4LA. DoB: August 1966, British

Director - John Charles Tisdall. Address: 160 Queen Victoria Street, London, EC4V 4LA. DoB: December 1969, British

Director - Gregory G Herzog. Address: Piccadilly Gardens, Manchester, M1 1RN. DoB: March 1964, United States

Director - William Alec Shepherd. Address: Piccadilly Gardens, Manchester, M1 1RN. DoB: April 1967, British

Director - Yolande Cadman. Address: Piccadilly Gardens, Manchester, M1 1RN. DoB: April 1962, British

Director - Paul David Reilly. Address: Piccadilly Gardens, Manchester, M1 1RN. DoB: August 1968, British

Director - Mark Quarterman. Address: Canada Square, London, E14 5AL. DoB: September 1963, British

Director - Anna Jane Burns. Address: Canada Square, London, E14 5AL. DoB: October 1963, British

Director - Robert Francis Keane. Address: Canada Square, London, E14 5AL. DoB: November 1951, Irish

Director - John Meikle Johnston. Address: 160 Queen Victoria Street, London, EC4V 4LA, United Kingdom. DoB: August 1960, British

Director - Andrew John. Address: Piccadilly Gardens, Manchester, M1 1RN. DoB: February 1967, British

Director - Clifford John Morris. Address: One Canada Square, London, E14 5AL. DoB: October 1951, British

Corporate-director - Shelfco Ltd. Address: Mareva House, 4 George Street, Nassau, Bahamas. DoB:

Corporate-director - Shelfco Holdings Ltd. Address: Mareva House, 4 George Street, Nassau, FOREIGN, Bahamas. DoB:

Director - Pamela Jane Cheesman. Address: 48 Erskine Park Road, Tunbridge Wells, Kent, TN4 8UP. DoB: February 1967, British

Director - John Storey. Address: 27 Cross Road, Bushey, Hertfordshire, WD1 4DQ. DoB: December 1947, British

Director - Mark David Childs. Address: 17 Crofton Avenue, Bexley, Kent, DA5 3AS. DoB: January 1969, British

Director - Richard Steven Porter. Address: 33 Cazenove Road, London, E17 4NP. DoB: April 1971, British

Director - Keith Nigel Grant. Address: The Willows Pondtail Drive, Horsham, West Sussex, RH12 5HY. DoB: November 1954, British

Director - Steven Bonutto. Address: Blackbird Cottage, 23 Archway Street, London, SW13 0AS. DoB: October 1963, Australian

Director - Penelope Ann Mckelvey. Address: 15 Birch Close, Colden Common, Winchester, Hampshire, SO21 1XE. DoB: n\a, British

Director - Alan Roy Hawkins. Address: 70 Ardleigh Court, Hutton Road, Shenfield, Essex, CM15 8NA. DoB: October 1954, British

Director - David Frankie Harman. Address: 61 Mycenae Road, London, SE3 7SE. DoB: October 1954, British

Director - Martin Fisher. Address: 13 Oaklands Drive, Ascot, Berkshire, SL5 7NE. DoB: May 1961, British

Director - Robert William Edwards. Address: 3 Balcombe Close, Bexleyheath, Kent, DA6 8GA. DoB: March 1953, British

Secretary - Robert Alec Jackman. Address: Downas 27 Moss Lane, Pinner, Middlesex, HA5 3BB. DoB: September 1953, British

Director - Heather Robbie. Address: 113 Free Trade Wharf, 340 The Highway, London, E1W 3HU. DoB: August 1956, British

Director - Robert Alec Jackman. Address: Downas 27 Moss Lane, Pinner, Middlesex, HA5 3BB. DoB: September 1953, British

Director - Wilson Leech. Address: Porters, Ashurst Hill Ashurst, Tunbridge Wells, Kent, TN3 9TH. DoB: October 1961, British

Secretary - Robert Edward Stuart Littlejohn. Address: 1 Paddock Close, Camberley, Surrey, GU15 2BJ. DoB: n\a, British

Director - Andrew David Williams. Address: Ground Floor Flat, 23 Clanricarde Gardens, London, W2 4JL. DoB: October 1967, British

Director - John Francis Trueman. Address: 8 Canada Square, London, E14 5HQ. DoB: February 1943, British

Secretary - Neil Richard Stocks. Address: 15 Blenkarne Road, Wandsworth Common, London, SW11 6HZ. DoB: n\a, British

Secretary - Roger Cheston Clifton. Address: 8 Sandy Close, Woking, Surrey, GU22 8BQ. DoB: June 1964, British

Director - Neil Richard Stocks. Address: 15 Blenkarne Road, Wandsworth Common, London, SW11 6HZ. DoB: n\a, British

Director - Patrick Bartholemew Flynn. Address: Pinehurst 98 Lower Vicarage Road, Kennington, Ashford, Kent, TN24 9AP. DoB: February 1964, British

Director - Philip Keith Painter. Address: Little Hill Green Farmhouse, Hill Green Stockbury, Sittingbourne, Kent, ME9 7UP. DoB: May 1959, British

Director - Richard James Warner. Address: 25 Woodland Way, Bidborough, Tunbridge Wells, Kent, TN4 0UY. DoB: April 1952, British

Director - Julian Victor Ozanne. Address: Grasmere, Borough Green Road, Ightham, Kent, TN15 9HS. DoB: February 1958, British

Director - Ian Bruce Marshall. Address: Hungershall Lodge, Hungershall Park, Tunbridge Wells, Kent, TN4 8ND. DoB: n\a, British

Director - Dr Gordon Alan Lindsay. Address: Durrance Manor, Smithers Hill, Horsham, West Sussex, RH13 8PE. DoB: July 1943, British

Secretary - Geoffrey Street. Address: 17 Beeches Walk, Carshalton, Surrey, SM5 4JS. DoB:

Director - David John Batten. Address: 18a Hayes Way, Beckenham, Kent, BR3 6RL. DoB: April 1947, British

Director - Keith John Hoffman. Address: 186 Boxley Road, Penenden Heath, Maidstone, Kent, ME14 2HG. DoB: February 1946, British

Director - John Parsloe. Address: 1 Woodcote Green House, Epsom, Surrey, KT18 7DF. DoB: October 1939, British

Jobs in Nutraco Nominees Limited, vacancies. Career and training on Nutraco Nominees Limited, practic

Now Nutraco Nominees Limited have no open offers. Look for open vacancies in other companies

  • Senior Researcher in Aerodynamics and Aeroelastics of Smart Blades (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: DTU Wind Energy

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

  • Research Associate (Synthetic and Medicinal Chemist) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: C.I.M.R. Division of Translational Medicine

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

  • GCSE & Functional Skills English Lecturers (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £31,962 to £35,981 per annum, pro-rata (Lecturer Scale point 6 to 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature

  • Student Support Coordinator (Holborn, London)

    Region: Holborn, London

    Company: Arden University

    Department: N\A

    Salary: £20,000 to £25,000 per annum, dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Strategy and Policy Manager (Research Analysis) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Division of Research and Enterprise

    Salary: £41,709 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Assistant Professor in Environmental Design and Architecture (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Architecture and Built Environment

    Salary: £34,956 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Creative Arts and Design,Design

  • Lecturer in Biogeochemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £36,613 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Geology,Geography,Environmental Sciences

  • Postdoctoral Research Associate in Intestinal Fibroblast Subsets (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Post-Doctoral Research Associate in Applied Mathematics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Mathematics

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Senior Analyst Developer- Business Intelligence (London)

    Region: London

    Company: University College London

    Department: UCL Information Services Division

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Senior Lecturer/Reader (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Urban Studies and Planning, Faculty of Social Sciences

    Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894 through sustained exceptional contribution (Grade 9)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management

  • HE Programme Leader - Interior Design (Nottingham)

    Region: Nottingham

    Company: NDA Foundation

    Department: N\A

    Salary: £35,000 to £45,000 per annum, negotiable according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Administrative,PR, Marketing, Sales and Communication,Senior Management

Responds for Nutraco Nominees Limited on Facebook, comments in social nerworks

Read more comments for Nutraco Nominees Limited. Leave a comment for Nutraco Nominees Limited. Profiles of Nutraco Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Location Nutraco Nominees Limited on Google maps

Other similar companies of The United Kingdom as Nutraco Nominees Limited: Aps Solutions (uk) Ltd | Albany Commercial International Limited | Travel Stream Limited | Zeus Wealth Management Limited | Dwp Imaging Limited

Nutraco Nominees started its business in the year 1937 as a PLC registered with number: 00328897. This company has been developing with great success for seventy nine years and it's currently active. This firm's office is located in Blackfriars at 160 Queen Victoria Street. Anyone could also find the firm utilizing its postal code : EC4V 4LA. This business SIC code is 74990 and their NACE code stands for Non-trading company. 2015/12/31 is the last time the accounts were reported.

When it comes to this firm's employees directory, for one year there have been three directors: Peter Martin Weldon, Mark Murray and John Charles Tisdall. At least one secretary in this firm is a limited company: Bny Mellon Secretaries (uk) Limited.

Nutraco Nominees Limited is a domestic company, located in Blackfriars, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 160 Queen Victoria Street London EC4V 4LA Blackfriars. Nutraco Nominees Limited was registered on 1937-06-17. 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 - 132,000 GBP, sales per year - less 321,000 GBP. Nutraco Nominees Limited is Private Limited Company.
The main activity of Nutraco Nominees Limited is Professional, scientific and technical activities, including 5 other directions. Director of Nutraco Nominees Limited is Peter Martin Weldon, which was registered at 160 Queen Victoria Street, London, EC4V 4LA. Products made in Nutraco Nominees Limited were not found. This corporation was registered on 1937-06-17 and was issued with the Register number 00328897 in Blackfriars, 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 Nutraco Nominees Limited, open vacancies, location of Nutraco Nominees 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 Nutraco Nominees Limited from yellow pages of The United Kingdom. Find address Nutraco Nominees Limited, phone, email, website credits, responds, Nutraco Nominees Limited job and vacancies, contacts finance sectors Nutraco Nominees Limited