Hp Nominees Limited

Solicitors

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

Address: Oxford House, Cliftonville, NN1 5PN Northampton.

Phone: +44-1492 3357940 +44-1492 3357940

Fax: +44-1398 7573669 +44-1398 7573669

Email: n\a

Website:

Schedule:

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

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

Registration data Hp Nominees Limited

Register date: 1983-03-14
Register number: 01706320
Capital: 820,000 GBP
Sales per year: Approximately 861,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

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

Addition activities kind of Hp Nominees Limited

738919. Metal cutting services
922200. Legal counsel and prosecution
34290202. Keys and key blanks
35670201. Distillation ovens, charcoal and coke
38610305. Flashlight apparatus for photographers, except bulbs
50470302. Baths, whirlpool
50910600. Bicycle equipment and supplies
51370502. Diapers

Owner, director, manager of Hp Nominees Limited

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

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

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

Director - Matthew Robert Thompson. Address: Oxford House,, Cliftonville,, Northampton., NN1 5PN. DoB: June 1990, 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: February 1964, 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 - 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 - Sarah Harriet Banner. Address: Oxford House,, Cliftonville,, Northampton., NN1 5PN. DoB: July 1979, British

Director - Hannah Jane Wilmot. Address: Finney Drive, Grange Park, Northampton, Northamptonshire, NN4 5DT, United Kingdom. DoB: September 1982, 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 - Christopher James Maddock. Address: 7 Maybach Court, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7PD. DoB: September 1971, British

Director - Rachel Brown. Address: 103 Southfield Road, Northampton, Northamptonshire, NN5 6HJ. DoB: August 1972, 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 - Martin James Checketts. Address: 122 Loyd Road, Northampton, NN1 5JA. DoB: November 1971, British

Director - Siobhan Maria Duff. Address: Church Farm High Street, Podington, Wellingborough, Northamptonshire, NN29 7HS. DoB: July 1962, 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 - Sara Philippa Wilkinson. Address: 15 Weathercock Lane, Woburn Sands, MK17 8NP. DoB: September 1960, British

Director - Ian Somerset Rowland. Address: 76a Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE. DoB: June 1949, 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 - Alan Robert Kefford. Address: 11 Eaton Road, Norwich, Norfolk, NR4 6PZ. DoB: May 1944, British

Director - Andrew Jonathan Barnes. Address: Little Witchingham Hall, Little Witchingham, Norwich, Norfolk, NR9 5NY. DoB: March 1957, 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 - Charles Richard Bennion. Address: The Old Farm, Laughton, Lutterworth, Leicestershire, LE17 6QD. DoB: October 1948, British

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

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

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

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

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

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

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

Director - Gerald Mark Couldrake. Address: 13 Hawkridge, Northampton, Northamptonshire, NN4 9YP. DoB: January 1960, British

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

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

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

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

  • PhD Studentship: Rocks for Lunch: Do Microbes Drive the Weathering of Organic Matter in Rocks? (Durham)

    Region: Durham

    Company: Durham University

    Department: Geography

    Salary: N\A

    Hours: Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geology,Geography

  • Assistant College Nurse (Cambridge)

    Region: Cambridge

    Company: St John's College, Cambridge

    Department: N\A

    Salary: £32,485 to £37,660 p.a. pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Finance Business Partner (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Finance Department, Management Accounts

    Salary: Grade 6 £27,629 - £31,076 (with possible progression to £33,943)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Associate (Sport, Culture & Education for Sustainable Development) (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Sport, Exercise and Health Sciences

    Salary: Specialist and Supporting Academic grade 6 from £29,301 to £31,076 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences,Education Studies (inc. TEFL),Education Studies,Sport and Leisure,Sports Science

  • Educational Developer (Success for All) (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: Professional Services

    Salary: £32,548 to £36,613 per annum (Grade H)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Student Services

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Cardiovascular Sciences

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • PhD Studentship: Inverse Design and Machine Learning Techniques applied to Thermoelectric Nanomaterials (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

  • Postgraduate Research Opportunity: A Parallel Robot for Ankle Joint Rehabilitation (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • B75634A Teaching Fellow in Accounting and Finance (2 posts) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Lecturer - Marketing (Birmingham, London, Manchester)

    Region: Birmingham, London, Manchester

    Company: QA Higher Education

    Department: QA Higher Education

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Management,Business Studies,Other Business and Management Studies

  • PVC Culture and Public Engagement and Dean, Kingston School of Art (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Senior Researcher – Orkestra Energy Area Coordinator (Bilbao - Spain)

    Region: Bilbao - Spain

    Company: Orkestra-Basque Institute of Competitiveness

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Economics,Business and Management Studies,Other Business and Management Studies

Responds for Hp Nominees Limited on Facebook, comments in social nerworks

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

Location Hp Nominees Limited on Google maps

Other similar companies of The United Kingdom as Hp Nominees Limited: Otmoor Ltd | Senior Plc | Ruscombe Management Limited | Grey Accounting Ltd | Conserveqs Ltd

This particular Hp Nominees Limited company has been operating in this business for at least 33 years, as it's been founded in 1983. Started with Companies House Reg No. 01706320, Hp Nominees is a PLC located in Oxford House,, Northampton. NN1 5PN. Established as Howes Percival Nominees, the firm used the business name until 1st June 1995, then it was changed to Hp Nominees Limited. This business declared SIC number is 69102 which means Solicitors. The most recent records cover the period up to 2015-04-30 and the most current annual return was submitted on 2015-12-16. Thirty three years of presence on this market comes to full flow with Hp Nominees Ltd as they managed to keep their customers satisfied throughout their long history.

As stated, the business was established in 1983 and has been overseen by seventy five directors, and out of them nine (Adam Joseph Kudryl, Nathan Jon Horton, Benjamin Francis O'brien-mcqueenie and 6 other directors have been described below) are still working. In order to help the directors in their tasks, for the last nearly one month the following business has been providing employment to Gerald Mark Couldrake, age 56 who has been concerned with ensuring efficient administration of the company.

Hp Nominees Limited is a domestic company, located in Northampton., The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Oxford House, Cliftonville, NN1 5PN Northampton.. Hp Nominees Limited was registered on 1983-03-14. 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 - 820,000 GBP, sales per year - approximately 861,000,000 GBP. Hp Nominees Limited is Private Limited Company.
The main activity of Hp Nominees Limited is Professional, scientific and technical activities, including 8 other directions. Director of Hp Nominees Limited is Adam Joseph Kudryl, which was registered at 24 Hills Road, Cambridge, CB2 1JP, England. Products made in Hp Nominees Limited were not found. This corporation was registered on 1983-03-14 and was issued with the Register number 01706320 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 Nominees Limited, open vacancies, location of Hp Nominees 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 June 1st, 2024

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