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:

Schedule:

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

Norland Integrated Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Norland Integrated Services Limited.

Registration data Norland Integrated Services Limited

Register date: 1985-01-18
Register number: 01878843
Capital: 786,000 GBP
Sales per year: More 139,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

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 superannuation

    Hours: 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, MySpace

Location 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

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