N W Brown Group Limited
Other business support service activities not elsewhere classified
Contacts of N W Brown Group Limited: address, phone, fax, email, website, working hours
Address: Richmond House 16-20 Regent Street CB2 1DB Cambridge
Phone: +44-1325 7461883 +44-1325 7461883
Fax: +44-1325 7461883 +44-1325 7461883
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "N W Brown Group Limited"? - Send email to us!
Registration data N W Brown Group Limited
Get full report from global database of The UK for N W Brown Group Limited
Addition activities kind of N W Brown Group Limited
25319906. Seats, miscellaneous public conveyances
28210201. Acrylic resins
36950101. Computer software tape and disks: blank, rigid, and floppy
42260200. Household goods and furniture storage
79220303. Opera company
Owner, director, manager of N W Brown Group Limited
Director - Richard Mark Jeffries. Address: Richmond House, 16-20 Regent Street, Cambridge, Cambridgeshire, CB2 1DB. DoB: June 1957, British
Director - Oliver William Phillips. Address: Richmond House, 16-20 Regent Street, Cambridge, Cambridgeshire, CB2 1DB. DoB: May 1977, British
Director - Lynda Jane Turner. Address: Cow Lane, Fulbourn, Cambridge, Cambs, CB21 5HB. DoB: February 1955, British
Director - Philip Brian Burke. Address: 59 Brooklane Field, Harlow, Essex, CM18 7AT. DoB: April 1953, British
Secretary - Michael James Tolond. Address: The Pinfold High Street, Somerby, Melton Mowbray, Leicestershire, LE14 2QB. DoB: n\a, British
Director - Marcus Walter Johnson. Address: 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ. DoB: January 1951, British
Director - Colin David Robert Manktelow. Address: 52 Rock Road, Cambridge, Cambridgeshire, CB1 7UF. DoB: April 1965, British
Director - Shaun Paul Lenton. Address: Regent Street, Cambridge, Cambridgeshire, CB2 1DB, United Kingdom. DoB: October 1968, British
Director - Oliver William Phillips. Address: Richmond House, 16-20 Regent Street, Cambridge, Cambridgeshire, CB2 1DB. DoB: May 1977, British
Director - Alan Robert Kefford. Address: Eaton Road, Norwich, Norfolk, NR4 6PZ. DoB: May 1944, British
Director - Sara Jane Biggs. Address: Soham Road, Fordham, Ely, Cambridgeshire, CB7 5LB. DoB: May 1967, British
Director - Dr David Gordon Parnell. Address: 8 Greenford Close, Orwell, Royston, Herts, SG8 5QA. DoB: December 1949, British
Director - Hugh Robert Parnell. Address: 22 St Marys View, Saffron Walden, Essex, CB10 2GF. DoB: February 1954, British
Director - Stephen Douglas Gray. Address: 304 Splitrock Road, Grantham, New Hampshire 03753, 03753, Usa. DoB: May 1953, Usa
Director - Kevin Stuart Harris. Address: 2 Millers Road, Toft, Cambridge, CB3 7RX. DoB: n\a, British
Director - Professor Alan Walter Barrell. Address: 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW. DoB: July 1940, British
Director - Professor Alan Walter Barrell. Address: 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW. DoB: July 1940, British
Director - Hugh Robert Parnell. Address: 22 St Marys View, Saffron Walden, Essex, CB10 2GF. DoB: February 1954, British
Director - Philip Andrew Thorpe. Address: Poplars, High Street Colne, Huntingdon, Cambridgeshire, PE17 3ND. DoB: May 1957, British
Secretary - Kevin Stuart Harris. Address: 2 Millers Road, Toft, Cambridge, CB3 7RX. DoB: n\a, British
Director - Fiona Mary Campbell Brown. Address: 2 Pretoria Road, Cambridge, Cambridgeshire, CB4 1HE. DoB: n\a, British
Director - Dr Nigel Wooldridge Brown. Address: 2 Pretoria Road, Cambridge, Cambridgeshire, CB4 1HE. DoB: October 1945, British
Director - Peter Lowther Button. Address: Copper Ridge, Chalfont St Peter, St Peter, Buckinghamshire, SL9 0NF. DoB: March 1956, British
Director - Brian Charles Carter. Address: 5 Derby Way, Newmarket, Suffolk, CB8 0DD. DoB: December 1949, British
Director - Ronald James Dart. Address: 4 Grove Park, Fordham, Ely, Cambridgeshire, CB7 5ND. DoB: October 1949, British
Director - Rona Christine Jarvis. Address: 10 Parsonage Street, Cambridge, CB5 8DN. DoB: October 1947, British
Director - David James Oliver. Address: 3 Wingate Close, Cambridge, Cambridgeshire, CB2 2HW. DoB: April 1952, British
Director - Anthony Puckridge. Address: 80 Chesterton Road, Cambridge, Cambridgeshire, CB4 1ER. DoB: April 1943, British
Director - Robert William Raywood. Address: East Wing Histon Manor Park Lane, Histon, Cambridge, CB4 9JJ. DoB: May 1960, British
Director - Claire Margaret Clarke. Address: Seldom In The Street, Poslingford, Sudbury, Suffolk, CO10 8RA. DoB: July 1968, British
Director - Adrian Michael David Chaffey. Address: 108 Brampton Road, Cambridge, Cambridgeshire, CB1 3HL. DoB: October 1963, British
Director - Susanna Catherine Brown. Address: 112 Hills Road, Cambridge, Cambridgeshire, CB2 1PH. DoB: n\a, British
Director - Julie Mobed. Address: 9 Brooklands Court, Brooklands Avenue, Cambridge, CB2 2BP. DoB: n\a, British
Director - Brian Marshall. Address: 112 Hills Road, Cambridge, CB2 1PH. DoB: n\a, British
Jobs in N W Brown Group Limited, vacancies. Career and training on N W Brown Group Limited, practic
Now N W Brown Group Limited have no open offers. Look for open vacancies in other companies
-
Women's Football 2nd Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic and International Partnerships
Salary: £26,495 to £32,548 Grade E p.a. pro rata per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Research Assistant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Division of Infection & Pathway Medicine
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics
-
Clinical Care Coordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £28,098 to £33,518 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
PhD Studentship: Integrated Gas-turbine Driven Generation (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Research Fellow (80773 - 087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £29,799 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
DLHE Canvassing Supervisor (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £21,220 to £24,565
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD Studentship in Geoarchaeology (Durham)
Region: Durham
Company: Durham University
Department: Department of Archaeology
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Geology,Historical and Philosophical Studies,Archaeology
-
Postdoctoral Research Associate Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Eye and Vision Science
Salary: £32,958 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology
-
Research Assistant/Associate in Computational and Theoretical Neuroscience (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Advice & Representation Co-ordinator (Course Reps) (Southampton)
Region: Southampton
Company: University of Southampton Students' Union
Department: N\A
Salary: £19,850 to £23,557 per annum (pro-rata) subject to experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
UTRCI Research Scientist, Embedded Systems (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
-
Associate Professor in HRM/OB (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Nottingham University Business School
Salary: £49,772 to £59,400 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management
Responds for N W Brown Group Limited on Facebook, comments in social nerworks
Read more comments for N W Brown Group Limited. Leave a comment for N W Brown Group Limited. Profiles of N W Brown Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation N W Brown Group Limited on Google maps
Other similar companies of The United Kingdom as N W Brown Group Limited: Home Recruitment Ltd. | Danny Kane Ltd | Binary Studios Limited | Kpgm Limited | Twenty20 Solutions Limited
This business is based in Cambridge under the ID 03917262. The company was set up in 2000. The headquarters of this company is situated at Richmond House 16-20 Regent Street. The area code for this address is CB2 1DB. The company Standard Industrial Classification Code is 82990 , that means Other business support service activities not elsewhere classified. Saturday 30th April 2016 is the last time the company accounts were filed. Ever since the firm started in the field 16 years ago, it managed to sustain its impressive level of prosperity.
Richard Mark Jeffries, Oliver William Phillips, Lynda Jane Turner and 3 other directors have been described below are registered as the company's directors and have been doing everything they can to help the company since 2015. In addition, the director's duties are continually helped by a secretary - Michael James Tolond, from who found employment in the following limited company on 2005-12-16.
N W Brown Group Limited is a domestic stock company, located in Cambridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Richmond House 16-20 Regent Street CB2 1DB Cambridge. N W Brown Group Limited was registered on 2000-01-27. 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 - 224,000 GBP, sales per year - more 406,000,000 GBP. N W Brown Group Limited is Private Limited Company.
The main activity of N W Brown Group Limited is Administrative and support service activities, including 5 other directions. Director of N W Brown Group Limited is Richard Mark Jeffries, which was registered at Richmond House, 16-20 Regent Street, Cambridge, Cambridgeshire, CB2 1DB. Products made in N W Brown Group Limited were not found. This corporation was registered on 2000-01-27 and was issued with the Register number 03917262 in Cambridge, 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 N W Brown Group Limited, open vacancies, location of N W Brown Group 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 April 1st, 2024