Norland Integrated Services Limited
Non-trading company
Contacts of Norland Integrated Services Limited: address, phone, fax, email, website, working hours
Address: City Bridge House 57 Southwark Street SE1 1RU London
Phone: +44-1436 4747436 +44-1436 4747436
Fax: +44-1436 4747436 +44-1436 4747436
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Norland Integrated Services Limited"? - Send email to us!
Registration data Norland Integrated Services Limited
Get full report from global database of The UK for Norland Integrated Services Limited
Addition activities kind of Norland Integrated Services Limited
704102. Rooming houses
822200. Junior colleges
07829901. Bermuda sprigging services
09190102. Whale meat production
35969900. Scales and balances, except laboratory, nec
39939900. Signs and advertising specialties, nec
50470303. Diagnostic equipment, medical
73599912. Work zone traffic equipment (flags, cones, barrels, etc.)
Owner, director, manager of Norland Integrated Services Limited
Director - Duncan James Green. Address: Southwark Street, London, SE1 1RU. DoB: October 1962, British
Director - Paul James Saville-king. Address: Southwark Street, London, SE1 1RU. DoB: June 1969, British
Secretary - Daphne Valerie Cash. Address: Southwark Street, London, SE1 1RU. DoB:
Director - Rachel Anne Lee. Address: Southwark Street, London, SE1 1RU. DoB: February 1961, British
Director - John David King. Address: 150 Hampton Road West, Feltham, Middlesex, TW13 6BE, United Kingdom. DoB: January 1951, British
Director - Nigel John Roberts. Address: 150 Hampton Road West, Feltham, Middlesex, TW13 6BE, United Kingdom. DoB: January 1962, British
Director - Colin Patrick Mathew Thompson. Address: 150 Hampton Road West, Feltham, Middlesex, TW13 6BE, United Kingdom. DoB: November 1966, British
Director - David Ewen. Address: 150 Hampton Road West, Feltham, Middlesex, TW13 6BE, England. DoB: October 1962, British
Director - Paul Crilly. Address: 150 Hampton Road West, Feltham, Middlesex, TW13 6BE, England. DoB: May 1961, British
Director - Raymond James Masters. Address: Westbury House, Westbury, Wells, Somerset, BA5 1HA. DoB: May 1952, British
Director - Nicholas John Shepherd. Address: 150 Hampton Road West, Feltham, Middlesex, TW13 6BE, England. DoB: August 1964, British
Director - Jane Elizabeth Skelton. Address: 7 Werrell Drive, Wootton, Oxford, Oxon, OX1 5LF. DoB: July 1962, British
Secretary - Raymond James Masters. Address: Westbury House, Westbury, Wells, Somerset, BA5 1HA. DoB: May 1952, British
Director - Colin Stewart Porton. Address: 39 Brynteg, Rhiwbina, Cardiff, CF14 6TT. DoB: March 1954, British
Director - Peter Roy Steven Fisher. Address: The Downs, Austenwood Lane, Chalfont St. Peter, Buckinghamshire, SL9 9DA. DoB: February 1958, British
Director - Stephen Thomas Pippard. Address: 45 Atwood Avenue, Kew, Richmond, Surrey, TW9 4HF. DoB: January 1970, British
Director - Julian Frederick Nicholls. Address: The Thatched Cottage, Smiths End Lane Barley, Royston, Hertfordshire, SG8 8LH. DoB: September 1951, British
Director - Louisa Mary Fifield. Address: 309d Trinity Road, Wandsworth Common, London, SW18 3SN. DoB: October 1967, British
Director - David Eugene Murray. Address: 150 Hampton Road West, Feltham, Middlesex, TW13 6BE, England. DoB: n\a, British
Director - Richard Parker Jemson. Address: 168 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UD. DoB: December 1955, British
Director - Stephen John Davies. Address: 150 Hampton Road West, Feltham, Middlesex, TW13 6BE, England. DoB: August 1960, British
Director - Barry Montague Nealon. Address: 150 Hampton Road West, Feltham, Middlesex, TW13 6BE, England. DoB: June 1948, British
Director - Siobhan Claire Mary Rigby Hall. Address: Ruo House, Broom Way, Weybridge, Surrey, KT13 9TG. DoB: March 1965, British
Director - Malcolm Mcdonald Diamond. Address: Diamond Cottage, Five Ash Down, Uckfield, East Sussex, TN22 3AJ. DoB: September 1948, British
Director - Raymond James Masters. Address: Westbury House, Westbury, Wells, Somerset, BA5 1HA. DoB: May 1952, British
Director - Peter Howard Cooper. Address: Mallards, Foxley Drive, Bishops Stortford, Herts, CM23 2EB. DoB: October 1951, British
Director - Christopher John Adcock. Address: 84 Arbor Lane, Winnersh, Wokingham, Berkshire, RG41 5JD. DoB: August 1962, British
Director - Dr Peter Raymond Jones. Address: 3 Redbourne Drive, Weston, Cheshire, CW2 5GH. DoB: February 1946, British
Director - Martin James Pickard. Address: Denton House,3 Ailwyns Acre, Cranfield, Bedford, Bedfordshire, MK43 0GA. DoB: May 1954, British
Director - Keith Glennister. Address: 67 Bennetts Way, Shirley, Croydon, Surrey, CR0 8AF. DoB: February 1952, British
Director - Graham Barry Sherlock. Address: The Granaries, Dunmow Road, Leaden Roding, Dunmow, Essex, CM6 1QB. DoB: April 1962, British
Secretary - Jeremy Paul Simon. Address: Buckingham Palace Road, London, SW1W 9SA, United Kingdom. DoB: n\a, English
Secretary - Dr Neil Peter Donaldson French. Address: Oakleaves, 5 Barrington Park Gardens, Chalfont St. Giles, Buckinghamshire, HP8 4SS. DoB: March 1950, British
Director - Paul Thomas Clarke. Address: The Briars, Marriotts Avenue, South Heath, Great Missenden, Buckinghamshire, HP16 9QL. DoB: November 1957, British
Director - Peter John Ford. Address: 16 The Drive, London, SW20 8TG. DoB: November 1938, British
Secretary - Iain Graham Ross Macdonald. Address: 172 White Hill, Chesham, Buckinghamshire, HP5 1AZ. DoB: n\a, British
Director - David Bernard Dees. Address: 33 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU. DoB: September 1951, British
Director - Francis Rodriguez. Address: Copper Beech House, 82a Andover Road, Newbury, Berkshire, RG14 6JR. DoB: February 1964, British
Director - David Eric Steventon. Address: Holly Cottage, The Hatch Burghfield, Reading, Berkshire, RG30 3TH. DoB: August 1948, British
Director - Graeme Robert Halder. Address: 74 High Street, Hardingstone, Northampton, NN4 6DA. DoB: December 1962, British
Director - Jose Caetano Elias Pinto. Address: 197 Ramillies Road, Sidcup, Kent, DA15 9JE. DoB: n\a, British
Director - John Murray Gorman. Address: 61 Yew Tree Road, Southborough, Tunbridge Wells, Kent, TN4 0BG. DoB: August 1943, British
Director - Ian Robert Fraser. Address: 57 Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW1 4JZ. DoB: May 1955, British
Director - Brian Anthony Charles Kingham. Address: 31 Carlyle Square, London, SW3 6HA. DoB: September 1944, Irish
Secretary - Jose Caetano Elias Pinto. Address: 197 Ramillies Road, Sidcup, Kent, DA15 9JE. DoB: n\a, British
Director - John Frank Toop. Address: Oakhurst 11 Randiddles Close, Hurstpierpoint, Hassocks, West Sussex, BN6 9BG. DoB: November 1941, British
Director - Peter John Paice. Address: Flat 4a, 59 Harrington Gardens, London, SW7 4JZ. DoB: December 1943, British
Director - William Alec Mortimer. Address: 72a London Road, Bromley, Kent, BR1 3QZ. DoB: September 1953, British
Jobs in Norland Integrated Services Limited, vacancies. Career and training on Norland Integrated Services Limited, practic
Now Norland Integrated Services Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Electronics, Electrical Engineering and Computer Science
Salary: £32,548 per annum (starting salary)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer/Senior Lecturer in Modern British History (Brayford Pool)
Region: Brayford Pool
Company: University of Lincoln
Department: College of Arts – School of History and Heritage
Salary: Lecturer: £32,548+ Senior Lecturer: £37,706+
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Administrative Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Operational Area Education Services and Support
Salary: £18,589 to £19,928
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Education Guidance Officer (FE) (Guildford)
Region: Guildford
Company: The Academy of Contemporary Music
Department: ACM Guildford
Salary: £30,000 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Research Associate/Fellow (Fixed-Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology
-
Lecturer in Digital Film Production (Enterprise and Professional Practice) (London)
Region: London
Company: London Metropolitan University
Department: School of Computing and Digital Media
Salary: £33,975 to £41,442 (Inclusive of London Allowance)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Scientific Coordinator for PhD Programme (Cologne - Germany)
Region: Cologne - Germany
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,PR, Marketing, Sales and Communication
-
Research Assistant/Associate in ‘Mechanical Properties of Structural Power Composites’ (London)
Region: London
Company: Imperial College London
Department: Aeronautics, FoE; Chemistry, FoNS
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Medical Statistician (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Population Health (NDPH)
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Postdoctoral Fellowship (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Sydney Law School
Salary: AU$114,679
£69,931.25 converted salary* includes base salary, leave loading and superannuationHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Senior Lecturer in Dementia and Neurodegeneration (London)
Region: London
Company: King's College London
Department: Basic and Clinical Neuroscience
Salary: £49,772 to £57,674
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics
-
Professor / Reader in Mathematical Modelling and Statistical Analysis of Societal and Policy Issues (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
Responds for Norland Integrated Services Limited on Facebook, comments in social nerworks
Read more comments for Norland Integrated Services Limited. Leave a comment for Norland Integrated Services Limited. Profiles of Norland Integrated Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Norland Integrated Services Limited on Google maps
Other similar companies of The United Kingdom as Norland Integrated Services Limited: Christine Warwick Communications Ltd | Tenneson Marketing Limited | Advanced Group (scotland) Holdings Ltd | Scorpion Limited | Autumn 87 Ltd
Norland Integrated Services is a company with it's headquarters at SE1 1RU London at City Bridge House 57. This business was formed in 1985 and is registered as reg. no. 01878843. This business has been active on the UK market for 31 years now and the state is is active - proposal to strike off. Up till now Norland Integrated Services Limited switched it’s official name three times. Up to 2013-10-10 it used the name Reliance Facilities Management. Later on it switched to the name Reliance Integrated Services that was used until 2013-10-10 then the currently used name was agreed on. This business declared SIC number is 74990 - Non-trading company. Wednesday 31st December 2014 is the last time the company accounts were filed.
At the moment, the directors hired by this specific limited company include: Duncan James Green designated to this position in 2012 in April, Paul James Saville-king designated to this position on 2012-04-05 and Rachel Anne Lee designated to this position on 2012-04-05. In addition, the managing director's efforts are regularly helped by a secretary - Daphne Valerie Cash, from who joined the limited company on 2012-04-05.
Norland Integrated Services Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in City Bridge House 57 Southwark Street SE1 1RU London. Norland Integrated Services Limited was registered on 1985-01-18. 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 - 786,000 GBP, sales per year - more 139,000 GBP. Norland Integrated Services Limited is Private Limited Company.
The main activity of Norland Integrated Services Limited is Professional, scientific and technical activities, including 8 other directions. Director of Norland Integrated Services Limited is Duncan James Green, which was registered at Southwark Street, London, SE1 1RU. Products made in Norland Integrated Services Limited were not found. This corporation was registered on 1985-01-18 and was issued with the Register number 01878843 in London, 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 Norland Integrated Services Limited, open vacancies, location of Norland Integrated Services 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