Nlc Name No. 5 Limited

Dormant Company

Contacts of Nlc Name No. 5 Limited: address, phone, fax, email, website, working hours

Address: County Gates BH1 2NF Bournemouth

Phone: +44-1360 2767425 +44-1360 2767425

Fax: +44-1360 2767425 +44-1360 2767425

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Nlc Name No. 5 Limited"? - Send email to us!

Nlc Name No. 5 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nlc Name No. 5 Limited.

Registration data Nlc Name No. 5 Limited

Register date: 1993-10-05
Register number: 02859407
Capital: 821,000 GBP
Sales per year: Less 169,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Nlc Name No. 5 Limited

Addition activities kind of Nlc Name No. 5 Limited

017500. Deciduous tree fruits
653199. Real estate agents and managers, nec
10810100. Metal mining exploration and development services
20460203. Corn oil, meal
34999912. Friction material, made from powdered metal
35419903. Electrolytic metal cutting machine tools
50630218. Switchgear
51370100. Women's and children's outerwear

Owner, director, manager of Nlc Name No. 5 Limited

Director - Stephen Treloar. Address: County Gates, Bournemouth, BH1 2NF. DoB: October 1968, British

Secretary - Rachel Susan Small. Address: County Gates, Bournemouth, BH1 2NF. DoB:

Director - Stephen Victor Castle. Address: County Gates, Bournemouth, BH1 2NF. DoB: December 1957, British

Secretary - Paul Bernard Cassidy. Address: County Gates, Bournemouth, BH1 2NF. DoB: n\a, British

Director - John Brendan O'roarke. Address: County Gates, Bournemouth, BH1 2NF. DoB: March 1958, British

Director - Andrew James Gibson. Address: Hill House, Loamy Hill Road Tolleshunt Major, Maldon, Essex, CM9 8LS. DoB: March 1957, British

Director - Arthur Milton. Address: 29 Hurlingham Square, Fulham, London, SW6 3DZ. DoB: November 1951, British

Director - Christopher Derek Hill. Address: 70 Heronway, Hutton Mount, Brentwood, Essex, CM13 2LQ. DoB: January 1956, British

Secretary - Philip John Lampshire. Address: 57 Maldon Road, Danbury, Chelmsford, Essex, CM3 4QL. DoB:

Director - Ian William James Patrick. Address: 7 College Drive, Tunbridge Wells, Kent, TN2 3PN. DoB: May 1967, British

Director - The Lord David Charles Poole. Address: 19 Keyes Road, London, NW2 3XB. DoB: January 1945, British

Director - Andrew James Gibson. Address: 21 Acorn Lane, Cuffley, Potters Bar, Hertfordshire, EN6 4JQ. DoB: March 1957, British

Secretary - Michael David Conway. Address: 4 Linnet Close, Bushey, Hertfordshire, WD23 1AX. DoB: n\a, British

Director - Anthony Louis Sidney Stacey Brend. Address: St Andrews House, 27 West Street, Wilton, Salisbury, SP2 0DL. DoB: May 1934, British-Australian

Director - Paul Martin Fletcher. Address: 19 West Common Way, Harpenden, Hertfordshire, AL5 2LH. DoB: October 1953, British

Director - Charles Sinclair Portsmouth. Address: 71 Grange Park Avenue, London, N21 2LN. DoB: August 1956, British

Secretary - Charles Sinclair Portsmouth. Address: 71 Grange Park Avenue, London, N21 2LN. DoB: August 1956, British

Director - William Moore Wilson. Address: Silverton Farmhouse, Braco, Dunblane, Perthshire, FK15 9QZ, Scotland. DoB: May 1937, British

Secretary - James Kenneth Steen. Address: 40 Ettl Lane No11, Greenwich Ct06831, United States Of America. DoB: November 1940, American

Director - John Niven Duncan. Address: Flint House Lower Lynn Road, Little Massingham, Kings Lynn, Norfolk, PE32 2JX. DoB: April 1932, British

Director - Jean Albert Arvis. Address: Bab El Hana Rue Iifrane, Palmeraie, Marrakech, Morocco. DoB: December 1935, French

Director - Richard Edward Cole. Address: 15 Bailiwick Woods Circle, Greenwich, United States, CT 06831. DoB: April 1939, American

Director - James Kenneth Steen. Address: 40 Ettl Lane No11, Greenwich Ct06831, United States Of America. DoB: November 1940, American

Director - Bruce William Schnitzer. Address: 471 Broadway, New York, NY 10013, Usa. DoB: May 1944, American

Nominee-director - Leon Neal. Address: 34 Hill Crest, Tunbridge Wells, Kent, TN4 0AJ. DoB: March 1926, British

Nominee-director - Nicholas Ian Cooper. Address: 79 Ox Lane, Harpenden, Herts. DoB: May 1964, British

Jobs in Nlc Name No. 5 Limited, vacancies. Career and training on Nlc Name No. 5 Limited, practic

Now Nlc Name No. 5 Limited have no open offers. Look for open vacancies in other companies

  • Scientific Officer in NMR Metabolomics (London)

    Region: London

    Company: King's College London

    Department: Randall Division of Cell and Molecular Biophysics

    Salary: £41,212 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Administrative assistant (Service User and Carer Involvement) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £20,411 to £22,214 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Inclusion Practitioner (The Academy Grimsby) (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £16,000 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer in Statistics (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Dentistry

    Salary: £41,212 to £47,722

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Catering Shift Leader - Cafes (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commerical Services

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • The Cinema and Television History Research Centre MA by Research Scholarship (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: The Cinema and Television History (CATH) Research Centre

    Salary: £12,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Media and Communications,Media Studies,Historical and Philosophical Studies,History

  • Assistant International Student Support Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: International Office

    Salary: £23,879 to £28,452 (Grade 4AB)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Trial Manager (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Epidemiology & Population Health

    Salary: £33,567 to £38,533 per annum, inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Full Professor of Health Economics (Vienna - Austria)

    Region: Vienna - Austria

    Company: Vienna University of Economics and Business

    Department: Department of Socioeconomics

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Economics

  • Lecturer in Game Design (Dundee)

    Region: Dundee

    Company: Abertay University

    Department: School of Design and Informatics

    Salary: £32,004 to £46,925 pro-rata (Grade 7-8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts

  • Lecturer in Data Science (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: £33,943 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Instructor I (tenure track) (Vancouver - Canada)

    Region: Vancouver - Canada

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

Responds for Nlc Name No. 5 Limited on Facebook, comments in social nerworks

Read more comments for Nlc Name No. 5 Limited. Leave a comment for Nlc Name No. 5 Limited. Profiles of Nlc Name No. 5 Limited on Facebook and Google+, LinkedIn, MySpace

Location Nlc Name No. 5 Limited on Google maps

Other similar companies of The United Kingdom as Nlc Name No. 5 Limited: Homeliving (uk) Limited | Yrkesdykkerne Limited | Mossiana Consulting Limited | Argania Naturale Ltd | Private Use Limited

Nlc Name No. 5 came into being in 1993 as company enlisted under the no 02859407, located at BH1 2NF Bournemouth at County Gates. The firm has been expanding for twenty three years and its status at the time is active. The company principal business activity number is 99999 and their NACE code stands for Dormant Company. Nlc Name No. 5 Ltd reported its account information up until 2015-12-31. The business latest annual return information was submitted on 2015-09-06.

This business owes its well established position on the market and constant progress to exactly two directors, who are Stephen Treloar and Stephen Victor Castle, who have been guiding the firm for nearly one year. To increase its productivity, for the last nearly one month this specific business has been implementing the ideas of Rachel Susan Small, who has been looking for creative solutions ensuring the company's growth.

Nlc Name No. 5 Limited is a foreign stock company, located in Bournemouth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in County Gates BH1 2NF Bournemouth. Nlc Name No. 5 Limited was registered on 1993-10-05. 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 - 821,000 GBP, sales per year - less 169,000,000 GBP. Nlc Name No. 5 Limited is Private Limited Company.
The main activity of Nlc Name No. 5 Limited is Activities of extraterritorial organisations and other, including 8 other directions. Director of Nlc Name No. 5 Limited is Stephen Treloar, which was registered at County Gates, Bournemouth, BH1 2NF. Products made in Nlc Name No. 5 Limited were not found. This corporation was registered on 1993-10-05 and was issued with the Register number 02859407 in Bournemouth, 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 Nlc Name No. 5 Limited, open vacancies, location of Nlc Name No. 5 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

Detailed data about Nlc Name No. 5 Limited from yellow pages of The United Kingdom. Find address Nlc Name No. 5 Limited, phone, email, website credits, responds, Nlc Name No. 5 Limited job and vacancies, contacts finance sectors Nlc Name No. 5 Limited