Netnames Operations Limited

All companies of The UKInformation and communicationNetnames Operations Limited

Other information technology service activities

Contacts of Netnames Operations Limited: address, phone, fax, email, website, working hours

Address: 25 Canada Square Canary Wharf E14 5LQ London

Phone: +44-1303 7536865 +44-1303 7536865

Fax: +44-1303 7536865 +44-1303 7536865

Email: n\a

Website:

Schedule:

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

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

Registration data Netnames Operations Limited

Register date: 1999-02-03
Register number: 03709856
Capital: 921,000 GBP
Sales per year: More 351,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Netnames Operations Limited

Addition activities kind of Netnames Operations Limited

2393. Textile bags
399102. Paint and varnish brushes
07820100. Garden services
22110601. Airplane cloth, cotton
26210109. Toweling tissue (paper)
26550207. Drums, fiber: made from purchased material

Owner, director, manager of Netnames Operations Limited

Director - Andrew Southam. Address: Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: June 1977, English

Director - Paul John Greensmith. Address: Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: December 1967, British

Secretary - Paul Greensmith. Address: Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB:

Director - Gary William Mcilraith. Address: Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: September 1964, British

Director - Martin Bellamy. Address: Clive House, 70 Petty France, London, SW1H 9HD, England. DoB: January 1961, British

Director - Claus Andersen. Address: Dyrehavevej 21, Klampenborg, 2930, Denmark. DoB: May 1965, Danish

Director - Rajesh Prabhudas Nagevadia. Address: Larbert Road, London, SW16 5BJ. DoB: March 1964, British

Director - Rodger Armstrong. Address: 15 Lambourn Gardens, Harpenden, Hertfordshire, AL5 4DQ. DoB: June 1964, British

Secretary - Rajesh Prabhudas Nagevadia. Address: Larbert Road, London, SW16 5BJ. DoB: March 1964, British

Secretary - Meiriona Reed. Address: 65 Eastbury Grove, Chiswick, London, W4 2JT. DoB:

Secretary - Paul Justin Owens. Address: 6 Daylesford Avenue, Roehampton, London, SW15 5QR. DoB: n\a, British

Director - Geoffrey Alan Wicks. Address: Shanacoole, Raggleswood, Chislehurst, Kent, BR7 5NH. DoB: June 1949, British

Secretary - Alison Sparshatt. Address: Michaelmas Cottage, The Green, Elstead, Surrey, GU8 6HA. DoB: November 1959, British

Director - Paul Justin Owens. Address: 6 Daylesford Avenue, Roehampton, London, SW15 5QR. DoB: n\a, British

Director - John Michael Coldwell Parcell. Address: Brownings House, Camps End Castle Camps, Cambridge, CB1 6TR. DoB: September 1946, British

Director - Richard Madden. Address: Trinity Church Square, London, SE1 4HT. DoB: January 1966, British

Secretary - Alison Gail Sparshatt. Address: Flat 4,10 The Paragon, London, SE3 0NZ. DoB: n\a, British

Director - Timothy Ashley. Address: n\a. DoB: April 1961, British

Director - Thomas Barrett. Address: 100 Red Gate Lane, Reading, Masscheuttes, 01867, Usa. DoB: February 1960, American

Director - Keith William Teare. Address: 35 Corto Lane, Woodside, California Ca 94062, Usa. DoB: August 1954, British

Director - Ivan Alexander Pope. Address: 11 St Martins Almshouses, Bayham Street, London, NW1 0BD. DoB: September 1961, British

Director - Alison Gail Sparshatt. Address: Flat 4,10 The Paragon, London, SE3 0NZ. DoB: n\a, British

Director - Keith Young. Address: 31 Wellington Square, London, SW3 4NR. DoB: July 1938, Uk

Director - Robert Edward Antell. Address: 7 Courtenay Gardens, Upminster, Essex, RM14 1DH. DoB: September 1953, British

Director - Stewart John Binnie. Address: 36 Glebe Road, Barnes, London, SW13 0EA. DoB: June 1946, British

Director - Jonathan Robinson. Address: 132 Barnsbury Road, London, N1 0ER. DoB: December 1965, British

Director - John Mckay. Address: 10 Bassett Roadd, London, W10 6JJ. DoB: October 1964, Zimbabwean

Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Jobs in Netnames Operations Limited, vacancies. Career and training on Netnames Operations Limited, practic

Now Netnames Operations Limited have no open offers. Look for open vacancies in other companies

  • Equine Dentistry Lecturer (Plumpton)

    Region: Plumpton

    Company: Plumpton College

    Department: N\A

    Salary: £14.44 to £18.86 per hour + holiday pay

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Postdoctoral Research Fellow in Digital Media Methods (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: School of Literature, Art and Media, Department of Media and Communications

    Salary: AU$84,000 to AU$114,000
    £51,651.60 to £70,098.60 converted salary* which includes leave loading and up to 17% super

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

  • Post Doctoral Research Assistant: Synthetic Biology Approaches to Building Novel Cell Lines for Drug Discovery and Toxicity Testing (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Biological Sciences

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • Mark Kaplanoff Research Fellowship in History (Cambridge)

    Region: Cambridge

    Company: Pembroke College, Cambridge

    Department: N\A

    Salary: £22,494 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Part Time ICT Lecturer (Manchester)

    Region: Manchester

    Company: INTO Manchester

    Department: N\A

    Salary: £25,469 to £34,458 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • General English and Short Courses Director Grade 8 (Liverpool)

    Region: Liverpool

    Company: N\A

    Department: N\A

    Salary: £39,324 to £49,772 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • I-Zone Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Student Services

    Salary: £19,485 to £23,164 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • PhD Studentship - Gas Turbine Gas Path Diagnostics (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: Centre for Propulsion Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Chemical Engineering

  • Professor in Pharmacy (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Medical Technology

  • ELearning Innovations and Services Manager (London)

    Region: London

    Company: University of Roehampton

    Department: ELearning Services, Digital Learning (Library, Technology and Media Services)

    Salary: £42,796 to £49,034 including London Weighting Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Clinical Trials Programme Manager (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Clinical Trials & Statistics Unit

    Salary: £41,948 to £49,938 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Library Services and Information Management,Senior Management

  • Senior Lecturer/Lecturer in Interaction Design (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £33,943 to £48,327 (pro rata)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Creative Arts and Design,Design,Other Creative Arts

Responds for Netnames Operations Limited on Facebook, comments in social nerworks

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

Location Netnames Operations Limited on Google maps

Other similar companies of The United Kingdom as Netnames Operations Limited: Sound Trax Fm Limited | Dgh (uk) Ltd | Breakfast Book Ltd | Mnj Media Ltd | Juniper Consulting Limited

Started with Reg No. 03709856 seventeen years ago, Netnames Operations Limited is categorised as a Private Limited Company. The present mailing address is 25 Canada Square, Canary Wharf London. It 's been three years that This firm's registered name is Netnames Operations Limited, but up till 2013 the name was Group Nbt and before that, up till 2012-03-20 the company was known as Group Nbt International. It means this company used five different company names. This business SIC and NACE codes are 62090 : Other information technology service activities. Netnames Operations Ltd reported its latest accounts up till 2015/06/30. The most recent annual return information was submitted on 2015/12/31. It has been 17 years for Netnames Operations Ltd in this field, it is not planning to stop growing and is an example for many.

Thus far, this specific firm has only been guided by one managing director: Andrew Southam who has been controlling it for 2 years. That firm had been overseen by Paul John Greensmith (age 49) who finally resigned on 2016-07-29. Additionally another director, specifically Gary William Mcilraith, age 52 resigned in July 2016.

Netnames Operations Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 25 Canada Square Canary Wharf E14 5LQ London. Netnames Operations Limited was registered on 1999-02-03. 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 - 921,000 GBP, sales per year - more 351,000,000 GBP. Netnames Operations Limited is Private Limited Company.
The main activity of Netnames Operations Limited is Information and communication, including 6 other directions. Director of Netnames Operations Limited is Andrew Southam, which was registered at Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. Products made in Netnames Operations Limited were not found. This corporation was registered on 1999-02-03 and was issued with the Register number 03709856 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 Netnames Operations Limited, open vacancies, location of Netnames Operations 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 Netnames Operations Limited from yellow pages of The United Kingdom. Find address Netnames Operations Limited, phone, email, website credits, responds, Netnames Operations Limited job and vacancies, contacts finance sectors Netnames Operations Limited