Pii Group Limited

Other service activities not elsewhere classified

Contacts of Pii Group Limited: address, phone, fax, email, website, working hours

Address: Atley Way North Nelson Industrial Estate NE23 1WW Cramlington

Phone: +44-1379 2588073 +44-1379 2588073

Fax: +44-1379 2588073 +44-1379 2588073

Email: n\a

Website:

Schedule:

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

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

Registration data Pii Group Limited

Register date: 1997-08-22
Register number: 03424318
Capital: 113,000 GBP
Sales per year: Less 206,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Pii Group Limited

Addition activities kind of Pii Group Limited

142901. Igneus rock, crushed and broken-quarrying
335603. Magnesium
24480000. Wood pallets and skids
39610106. Rings, finger: gold plated wire
59849901. Butane gas, bottled
63610000. Title insurance
72180103. Wiping towel supply
72519902. Shoe shine parlor
73899999. Business services at non-commercial site
79991205. Saddlehorse rental

Owner, director, manager of Pii Group Limited

Director - Matthias Heilmann. Address: Camino Ramon, San Ramon, California, 94583, Usa. DoB: November 1968, American

Director - Kristopher Ryan Mcbride. Address: Technology Park Drive, Billerica, Massachusetts, 01821, Usa. DoB: October 1974, Us Citizen

Director - Ali Abdulla Al-mana. Address: West Bay, PO BOX 3212, Doha, Qatar. DoB: May 1983, Qatari

Director - Lorenzo Simonelli. Address: 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom. DoB: July 1973, Italian

Director - Saad Rashid Mohammed Al-muhannadi. Address: Al-Khubaib Street, Doha, 00974, Qatar. DoB: March 1966, Qatari

Secretary - John Andrew Hamilton. Address: North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WW, United Kingdom. DoB:

Director - Ahmad Saif Ahmad Al-sulaiti. Address: Qatar Petroleum, Dukhan, Qatar. DoB: January 1959, British

Director - Brian Worrell. Address: North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WW. DoB: February 1970, Us Citizen

Director - Brian Conrad Palmer. Address: Technology Park Drive, Billerica, Massachusetts, 01821, Usa. DoB: September 1958, American

Director - Meshaal Mohamed Al-mahmoud. Address: Al Sadd Street, Doha, 70, Qatar. DoB: April 1976, Qatari

Director - Daniel Clifford Heintzelman. Address: Via Felice Matteucci 2, Florence, Tuscany, 50127, Italy. DoB: March 1957, Us Citizen

Director - Fernando Bertoni. Address: Via Felice Matteucci 2, Florence, 50127, FOREIGN, Italy. DoB: August 1967, British

Director - Claudio Santiago Ponsa. Address: Via Felice Matteucci 2, Florence, 50127, FOREIGN, Italy. DoB: September 1956, Spanish

Director - Frederic Ribieras. Address: Via Felice Matteucci 2, Florence, 50127, FOREIGN, Italy. DoB: April 1965, French

Director - Said Mubarak Said Al-mohannadi. Address: Area 32, Madinat Khalifa North, Doha, Qatar. DoB: June 1956, Qatari

Director - Abdulrahman Ahmad Abdulrahman Al-shabi. Address: Qatar Petroleum, Doha. DoB: January 1965, Qatari

Director - Michael Bellamy. Address: North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WW. DoB: October 1962, British

Director - Marco Renato Bruno Paparoni. Address: North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WW, United Kingdom. DoB: May 1964, Italian

Director - Alasdair Murray Campbell Sloan. Address: North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WW, United Kingdom. DoB: March 1967, British

Director - Daniel Stephen Paul Little. Address: 48 Chester Road, Poynton, Stockport, Cheshire, SK12 1HA. DoB: January 1976, British

Director - Ian Hornby. Address: North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WW, United Kingdom. DoB: May 1976, British

Director - John Vincent Bucci. Address: North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WW, United Kingdom. DoB: December 1954, American

Director - Adam Bathgate. Address: North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WW, United Kingdom. DoB: October 1961, British

Director - Trent Braden Ackhurst. Address: Hollyhurst, Hepscott, Morpeth, Northumberland, NE61 6LX. DoB: June 1970, British

Director - Cynthia Kay Mann. Address: 5302 Cambridge, Sugar Land, Texas, United States. DoB: January 1958, American

Director - Christopher Carl Berger. Address: 56 Percy Park, Tynemouth, Tyne & Wear, NE30 4JX. DoB: September 1967, American

Director - Diarmaid Patrick Mulholland. Address: Largo Zandonai 4, Milan 20145, FOREIGN, Italy. DoB: May 1971, Irish

Director - John Joseph Keenan. Address: 5 Gresham Road, Brentwood, Essex, CM14 4HN. DoB: November 1966, British

Director - Mark Damien Digby. Address: Calle Valle Del Roncal 71,, Las Lomas, Boadilla Del Monte, Madrid, 28660, Spain. DoB: April 1961, Irish

Director - Hilary Anne Wake. Address: The Coach House, Bridge Farm Newland, Eastrington, DN14 7XD. DoB: August 1959, British

Director - Michael James Simmons. Address: 405 Bunker Hill, Houston, Texas, 77024, United States. DoB: October 1963, American

Director - Gwaine William Ton. Address: Beech Hill Lodge, Ridgemead Road, Englefield Green, Egham, Surrey, TW20 0YD. DoB: July 1958, American

Director - Andrew Cartledge. Address: 30 Trailside Road, Weston, MA 02493, United States. DoB: June 1969, British

Director - Roderick Angus Christie. Address: 14 Oakfield Road, Bourne End, Buckinghamshire, SL8 5QN. DoB: April 1962, British

Director - Alyson Margaret Clark. Address: 13 Heron's Place, Old Isleworth, Middlesex, TW7 7BE. DoB: September 1958, British

Director - Paul Nigel Daniel. Address: 7 Lucerne Drive, Stadhampton, Oxford, Oxfordshire, OX44 7QT. DoB: February 1961, British

Director - Ranieri De Marchis. Address: Via Delle Campora 36, Florence, 50124, FOREIGN, Italy. DoB: January 1961, Italian

Director - Giovanni Bucaneve. Address: Via Della Chiesa 24, Florence, 50125, FOREIGN, Italy. DoB: October 1953, Italian

Director - Jean Claude Najar. Address: Via Di Quarto 34 Int, Bagno A Ripoli, Florence, 50012, FOREIGN, Italy. DoB: August 1952, French

Director - Patrick Pouliquen. Address: 17 Rue Leon Deubel, Belfort, F 9000, France. DoB: April 1963, French

Director - Claudio Santiago Ponsa. Address: Via Suor Maria Celeste 20, Florence, 50125, FOREIGN, Italy. DoB: September 1956, Spanish

Secretary - Caroline Patricia Higgins. Address: 24 Mayfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HE. DoB:

Director - Charles Edward Seager Green. Address: 32 Mayford Road, London, SW12 8SD. DoB: March 1964, British

Secretary - Harry Douglas Cone. Address: 5 The Orchard, Hepscott, Morpeth, Northumberland, NE61 6HT. DoB: September 1942, British

Director - Raymond Andre De Smedt. Address: Apartment G 48 Berkeley Square, London, W1X 5DB. DoB: February 1939, Belgian

Director - William Graham. Address: The Coach House, Shortridge Hall, Warkworth, Northumberland, NE64 0XU, England. DoB: January 1953, British

Director - Philip Graham Rogerson. Address: 56 Vogans Mill, Mill Street, London, SE1 2BZ. DoB: January 1945, British

Director - Michael Anthony Powell. Address: 31 Love Lane, Pandon Quays, Newcastle Upon Tyne, NE1 3DW. DoB: July 1943, British

Director - Jeremy William Sharman. Address: Harborough Hill House, Gretton, Northamptonshire, NN17 3DD. DoB: April 1963, British

Director - Frances Carol Jacob. Address: 11 Augustus Court, Augustus Road Southfields, London, SW19 6NA. DoB: April 1959, British

Secretary - Excellet Investments Limited. Address: Senator House, 85 Queen Victoria Street, London, EC4V 4JL. DoB:

Jobs in Pii Group Limited, vacancies. Career and training on Pii Group Limited, practic

Now Pii Group Limited have no open offers. Look for open vacancies in other companies

  • Junior HPC Systems Administrator (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: IT Services

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

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Future Networks & Communications (Dublin)

    Region: Dublin

    Company: EDGE

    Department: CONNECT

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Media and Communications,Communication Studies,Media Studies

  • Reader in Musculoskeletal Pain and Rehabilitation (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Sport, Exercise & Rehabilitation Sciences

    Salary: £48,327 to £55,998 With potential progression once in post to £73,018 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Research Fellow, Building Performance Evaluation (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Technology, Design and Environment

    Salary: £30,175 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - Informatics

    Salary: £32,004 to £38,183 Grade: UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Artificial Intelligence,Information Management and Librarianship,Information Science,Languages, Literature and Culture,Linguistics

  • Tutor in Electrical/Mechanical Engineering (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

Responds for Pii Group Limited on Facebook, comments in social nerworks

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

Location Pii Group Limited on Google maps

Other similar companies of The United Kingdom as Pii Group Limited: The Jones Tool Company Limited | Muralto House Management Company Limited | Staterule Limited | Thatchpride Estates Limited | Shaping A Healthier Future Limited

Pii Group Limited could be gotten hold of Atley Way, North Nelson Industrial Estate in Cramlington. The company's zip code is NE23 1WW. Pii Group has been active on the British market for the last 19 years. The company's registered no. is 03424318. Previously Pii Group Limited changed the official name four times. Before 1999-12-03 it used the name Pipeline Integrity International Group. Later on it adapted the name 2040th Single Member Shelf Investment which was used till 1999-12-03 then the currently used name was accepted. The enterprise SIC and NACE codes are 96090 , that means Other service activities not elsewhere classified. Pii Group Ltd reported its account information up until 31st December 2014. The company's most recent annual return information was filed on 3rd June 2016. Nineteen years of experience in this line of business comes to full flow with Pii Group Ltd as the company managed to keep their customers satisfied through all the years.

Matthias Heilmann, Kristopher Ryan Mcbride, Ali Abdulla Al-mana and 3 remaining, listed below are the company's directors and have been doing everything they can to make sure everything is working correctly since April 2016. Moreover, the managing director's responsibilities are constantly bolstered by a secretary - John Andrew Hamilton, from who was chosen by the following company in 2011.

Pii Group Limited is a domestic company, located in Cramlington, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Atley Way North Nelson Industrial Estate NE23 1WW Cramlington. Pii Group Limited was registered on 1997-08-22. 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 - 113,000 GBP, sales per year - less 206,000,000 GBP. Pii Group Limited is Private Limited Company.
The main activity of Pii Group Limited is Other service activities, including 10 other directions. Director of Pii Group Limited is Matthias Heilmann, which was registered at Camino Ramon, San Ramon, California, 94583, Usa. Products made in Pii Group Limited were not found. This corporation was registered on 1997-08-22 and was issued with the Register number 03424318 in Cramlington, 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 Pii Group Limited, open vacancies, location of Pii 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 May 1st, 2024

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