Hp Secretarial Services Limited

Solicitors

Contacts of Hp Secretarial Services Limited: address, phone, fax, email, website, working hours

Address: Oxford House Cliftonville NN1 5PN Northampton

Phone: +44-1305 9344116 +44-1305 9344116

Fax: +44-114 6999633 +44-114 6999633

Email: n\a

Website:

Schedule:

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

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

Registration data Hp Secretarial Services Limited

Register date: 1983-09-22
Register number: 01755417
Capital: 519,000 GBP
Sales per year: Approximately 593,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Hp Secretarial Services Limited

Addition activities kind of Hp Secretarial Services Limited

011200. Rice
286502. Cyclic organic crudes
738915. Lettering and sign painting services
32990405. Images, small: gypsum, clay, or papier mache
76990901. Bicycle repair shop

Owner, director, manager of Hp Secretarial Services Limited

Director - Charles Richard Bennion. Address: The Osiers Business Centre, Leicester, LE19 1DX, England. DoB: October 1948, British

Director - Nathan Jon Horton. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: June 1970, British

Director - Adam Joseph Kudryl. Address: 24 Hills Road, Cambridge, CB2 1JP, England. DoB: August 1976, British

Director - Matthew Robert Thompson. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: June 1990, British

Director - Benjamin Francis O'brien-mcqueenie. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: November 1987, British

Director - Christopher Mark David Rees. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: March 1973, British

Director - Daniel Banton. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: September 1982, British

Director - Robert Peter Colman. Address: 4 Judges Walk, Norwich, Norfolk, NR4 7QF. DoB: December 1976, British

Director - John Kenelm Charles Herd. Address: Manor Farm House High Street, Gretton, Northamptonshire, NN17 3DE. DoB: September 1962, British

Secretary - Gerald Mark Couldrake. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: January 1960, British

Director - Gerald Mark Couldrake. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: January 1960, British

Director - Charles Richard Bennion. Address: The Osiers Business Centre, Leicester, LE19 1DX, England. DoB: October 1948, British

Director - Jennifer Katherine Burnham. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: October 1985, British

Director - David Matthew Jones. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: May 1987, American

Director - Bradley Quin. Address: The Osiers Business Centre, Leicester, LE19 1DX, England. DoB: February 1972, British

Director - Jessica Elly Frankish. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: February 1986, British

Director - Lindsay Anne Wheatcroft. Address: Luther Street, Leicester, Leicestershire, LE3 0QG. DoB: April 1981, British

Director - Hannah Jane Wilmot. Address: Finney Drive, Grange Park, Northampton, Northamptonshire, NN4 5DT, United Kingdom. DoB: September 1982, British

Director - Sarah Harriet Banner. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: July 1979, British

Director - Christopher John Houghton. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: January 1976, British

Director - Stephen Michael Green. Address: Birchfield Road, Northampton, Northamptonshire, NN1 4RF, United Kingdom. DoB: February 1982, British

Director - Rebecca Small. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: June 1979, British

Director - Natalie Dawn Young. Address: 69 Euston Road, Far Cotton, Northampton, Northamptonshire, NN4 8DX. DoB: December 1978, British

Director - Andrew Smith. Address: Oak Tree Cottage, 7 Charlecote, Warwick, Warwickshire, CV35 9EW. DoB: August 1969, British

Director - Digby Michael Bellingham Koe. Address: 58 Prothero Road, Fulham, London, SW6 7LZ. DoB: February 1973, English

Director - Peter Charles Cox. Address: 28 Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RW. DoB: n\a, British

Director - Philip Jeremy Hunter. Address: The Scypen The Old Dairy Farm, Melton Park, Melton Constable, Norfolk, NR24 2NG. DoB: February 1964, British

Director - Emma Jeanne Sidney. Address: 15 Touraine Close, Duston, Northampton, Northamptonshire, NN5 6SA. DoB: May 1980, British

Director - James Cross. Address: 16 Wolverton Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1DX. DoB: February 1980, British

Director - Lynsey Mallon. Address: 24 Chantry Rise, Olney, Buckinghamshire, MK46 5FE. DoB: December 1978, British

Director - Lucie Green. Address: 171 Vernon Road, Leicester, Leicestershire, LE2 8GG. DoB: December 1980, British

Director - Jenny Flude. Address: 20 Silver Street, Broughton, Kettering, Northamptonshire, NN14 1PA. DoB: March 1974, British

Director - Elizabeth Mary Norton Fairchild. Address: 1 Battle Close, Wootton, Northampton, Northamptonshire, NN4 6RP. DoB: March 1950, British

Director - Angela Louise Boughton. Address: 14 Hedgely Court, Northampton, Northamptonshire, NN4 8LT. DoB: February 1977, British

Director - Sophia Marie Turner. Address: Cow Lane, Bramcote, Nottingham, Nottinghamshire, NG9 3BB. DoB: October 1978, British

Director - Daryl James Lant. Address: 27 Owen Close, Thorpe Astley, Leicester, Leicestershire, LE3 3TZ. DoB: April 1979, British

Director - Francesca Dawn Bettermann. Address: 39 Hollow Wood, Olney, Buckinghamshire, MK46 5LY. DoB: August 1964, British

Director - Andrew Thomas Armitage. Address: The Malt House Bidford Road, Broom, Alcester, Warwickshire, B50 4HH. DoB: n\a, British

Director - Miranda Jane Luckett. Address: 33 Bedford Road, Northampton, NN1 5NG. DoB: July 1974, British

Director - Elizabeth Wendy Jane Jackson. Address: 5 Coton Park Drive, Rugby, Warwickshire, CV23 0WL. DoB: January 1975, British

Director - Hazell Geraldine Honour. Address: 9 Cecilia Road, Leicester, Leicestershire, LE2 1TA. DoB: December 1969, British

Director - Andrew David Harris. Address: Bedford Road, Little Houghton, Northampton, Northamptonshire, NN7 1AB. DoB: May 1964, British

Director - Rachel Brown. Address: 103 Southfield Road, Northampton, Northamptonshire, NN5 6HJ. DoB: August 1972, British

Director - Christopher James Maddock. Address: 7 Maybach Court, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7PD. DoB: September 1971, British

Director - James William Morris. Address: New Barton House, 85 Wellingborough Road, Earls Barton, Northamptonshire, NN6 0JS. DoB: December 1961, British

Director - Jacqueline Eva Cachia. Address: 8 Winchester Road, Northampton, NN4 8AY. DoB: October 1953, British

Director - Siobhan Maria Duff. Address: Church Farm High Street, Podington, Wellingborough, Northamptonshire, NN29 7HS. DoB: July 1962, British

Director - Martin James Checketts. Address: 122 Loyd Road, Northampton, NN1 5JA. DoB: November 1971, British

Director - Robert John Blake Halpin. Address: Boyton House, 16 Ipswich Road, Norwich, Norfolk, NR2 2LX. DoB: August 1943, British

Director - Keith John Gilbert. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: August 1972, British

Director - Lynne Louise Gould. Address: 28 Wantage Road, Northampton, Northamptonshire, NN1 4TH. DoB: March 1970, British

Director - Jill Frances Palmer. Address: 63 West Street, Olney, Buckinghamshire, MK46 5EP. DoB: August 1969, British

Director - Tammie Fiona Bullard. Address: 44 Meltham Close Beau Manor, Weston Favell, Northampton, NN3 9QY. DoB: August 1972, British

Director - David William Browne. Address: Flat 3, Heathside House Ranson Road, Thorpe Hamlet Norwich, Norfolk, NR1 4AJ. DoB: n\a, British

Director - Ian Ross Worthington. Address: Hall Farmhouse, Langham, Bury St Edmunds, Suffolk, IP31 3EG. DoB: June 1955, British

Director - Ian Somerset Rowland. Address: 76a Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE. DoB: June 1949, British

Director - Sara Philippa Wilkinson. Address: 15 Weathercock Lane, Woburn Sands, MK17 8NP. DoB: September 1960, British

Director - Simon Christopher Wood. Address: 3 Walton Road, Norwich, Norfolk, NR1 2PS. DoB: n\a, British

Director - William Hareton Luker. Address: Flat 2 27 Downside Crescent, Belsize Park, London, NW3 2AN. DoB: September 1967, British

Director - Andrew Jonathan Barnes. Address: Little Witchingham Hall, Little Witchingham, Norwich, Norfolk, NR9 5NY. DoB: March 1957, British

Director - Alan Robert Kefford. Address: 11 Eaton Road, Norwich, Norfolk, NR4 6PZ. DoB: May 1944, British

Director - Jeremy Philip Winteringham Heal. Address: Pearces Farm, South Lopham, Diss, Norfolk, IP22 2HT. DoB: September 1942, British

Director - Jeffrey Richard Taylor. Address: 78 Adams Avenue, Northampton, Northants, NN1 4LJ. DoB: September 1965, British

Director - Jane Elizabeth Long. Address: The Pentlands 25 Christchurch Drive, Daventry, Northamptonshire, NN11 4RX. DoB: January 1952, British

Director - Sara Philippa Wilkinson. Address: Sunnymead, Broughton Village, Milton Keynes, Bucks, MK10 9AA. DoB: September 1960, British

Director - Helen Dawson. Address: 6 Welford Road, Chapel Brampton, Northampton, Northamptonshire, NN6 8AF. DoB: August 1972, British

Director - Geoffrey Leonard Gilbert. Address: 12 The Nurseries, Cliftonville Road, Northampton, NN1 5HN. DoB: January 1955, British

Director - Richard Ernest Barker. Address: 41 Barrack Square, Martlesham Heath, Ipswich, Suffolk, IP5 3RF. DoB: September 1944, British

Director - Amanda Louise Knight. Address: 12 Churchill Road, Earls Barton, Northampton, Northamptonshire, NN6 0PQ. DoB: February 1971, British

Director - Joanne Jane Wilkinson. Address: 42 Birchfield Road, Abington, Northampton, Northamptonshire, NN1 4RE. DoB: March 1971, British

Director - Sally Patricia Litherland. Address: 61 Turner Street, Abington, Northampton, Northamptonshire, NN1 4JJ. DoB: March 1962, British

Director - Jane Leslie King. Address: The Old Sty, Alderton, Towcester, Northamptonshire, NN12 7LN. DoB: n\a, British

Director - Annamarie Elsworth. Address: 20 Willow Crescent, Great Houghton, Northampton, Northamptonshire, NN4 7AP. DoB: September 1968, British

Director - Sarah Elizabeth Willerton. Address: 197 Main Road, Duston, Northampton, Northamptonshire, NN5 6RD. DoB: October 1965, British

Director - Alexander George Munro. Address: Flint Cottage Church Street, Bawburgh, Norwich, Norfolk, NR9 3LP. DoB: April 1943, British

Director - Andrew David Knoyle Wood. Address: Pheasants End, Low Farm Barn Low Road, Carleton Forehoe, Norwich, NR9 4AP. DoB: June 1948, British

Director - Ian Zant Boer. Address: Grange Meadow, Duncote, Towcester, Northamptonshire, NN12 8AH. DoB: n\a, British

Director - Brandon William Ransley. Address: The Granary Tunnel Hill Mews, Knock Lane Blisworth, Northampton, Northamptonshire, NN7 3DA. DoB: n\a, British

Director - Charles Richard Bennion. Address: The Old Farm, Laughton, Lutterworth, Leicestershire, LE17 6QD. DoB: October 1948, British

Director - Andrew Roger Burnell. Address: Alkerton Grounds, Balscote, Banbury, Oxford, OX15 6JS. DoB: February 1947, British

Director - Jit Singh. Address: Oxford House, Cliftonville, Northampton, NN1 5PN. DoB: June 1964, British

Director - Judith Heather Clark. Address: 112 Artizan Road, Abington, Northampton, Northamptonshire, NN1 4HS. DoB: September 1967, British

Jobs in Hp Secretarial Services Limited, vacancies. Career and training on Hp Secretarial Services Limited, practic

Now Hp Secretarial Services Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant/Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Bioengineering

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Mechanical Engineering,Other Engineering

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Fundraising and Development Research Officer (75296-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: External Engagement - Development

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Research Assistant/Associate - A86017R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Northern Institute for Cancer Research

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Chair in Human Geography (x2) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography

  • PhD Studentship in Patient Centred Outcomes Research (PCOR) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine and Health

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Biological Sciences,Molecular Biology and Biophysics

  • Postdoctoral Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    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,Physics and Astronomy,Other Physical Sciences

  • Lecturer in Neutrino Physics (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £47,910 to £53,400 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Bioinformatician (Genomics) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £31,604 to £38,883 per annum (grade 7, salary cap at spinal point 32).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • Head of Science, Technology, Engineering & Maths (Glasgow)

    Region: Glasgow

    Company: Scottish Qualifications Authority (SQA)

    Department: N\A

    Salary: £50,160 to £56,337 plus 19.3% pension contribution

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Senior Lecturer in Law (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Portsmouth Law School

    Salary: £38,183 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Chief Executive (Manchester)

    Region: Manchester

    Company: UK-Med

    Department: N\A

    Salary: To be agreed

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Senior Management,International Activities

Responds for Hp Secretarial Services Limited on Facebook, comments in social nerworks

Read more comments for Hp Secretarial Services Limited. Leave a comment for Hp Secretarial Services Limited. Profiles of Hp Secretarial Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Hp Secretarial Services Limited on Google maps

Other similar companies of The United Kingdom as Hp Secretarial Services Limited: Clay Cross Pipe Company Limited | Daniela Languages Ltd | Red Adair Ltd | The Design Gap Limited | Malik Traders Limited

Hp Secretarial Services has been operating in this business for 33 years. Started under number 01755417, the firm is considered a PLC. You may find the main office of this firm during office hours at the following address: Oxford House Cliftonville, NN1 5PN Northampton. The firm current name is Hp Secretarial Services Limited. The company previous customers may remember the firm also as Howes Percival Secretarial Services, which was in use until 1995-06-01. The company is registered with SIC code 69102 and their NACE code stands for Solicitors. April 30, 2015 is the last time when company accounts were filed. Thirty three years of experience on the local market comes to full flow with Hp Secretarial Services Ltd as they managed to keep their customers satisfied through all this time.

Charles Richard Bennion, Nathan Jon Horton, Adam Joseph Kudryl and 7 other members of the Management Board who might be found within the Company Staff section of this page are the company's directors and have been working on the company success since 2016. In addition, the managing director's assignments are regularly bolstered by a secretary - Gerald Mark Couldrake, age 56, from who was recruited by this limited company twenty three years ago.

Hp Secretarial Services Limited is a domestic nonprofit company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Oxford House Cliftonville NN1 5PN Northampton. Hp Secretarial Services Limited was registered on 1983-09-22. 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 - 519,000 GBP, sales per year - approximately 593,000,000 GBP. Hp Secretarial Services Limited is Private Limited Company.
The main activity of Hp Secretarial Services Limited is Professional, scientific and technical activities, including 5 other directions. Director of Hp Secretarial Services Limited is Charles Richard Bennion, which was registered at The Osiers Business Centre, Leicester, LE19 1DX, England. Products made in Hp Secretarial Services Limited were not found. This corporation was registered on 1983-09-22 and was issued with the Register number 01755417 in Northampton, 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 Hp Secretarial Services Limited, open vacancies, location of Hp Secretarial 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 Hp Secretarial Services Limited from yellow pages of The United Kingdom. Find address Hp Secretarial Services Limited, phone, email, website credits, responds, Hp Secretarial Services Limited job and vacancies, contacts finance sectors Hp Secretarial Services Limited