Visitnorwich Limited

All UK companiesOther service activitiesVisitnorwich Limited

Activities of other membership organizations n.e.c.

Visitnorwich Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Millennium Plain Bethel Street NR2 1TF Norwich

Phone: +44-1268 8628631

Fax: +44-1268 8628631

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Visitnorwich Limited"? - send email to us!

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

Registration data Visitnorwich Limited

Register date: 2004-07-26

Register number: 05189702

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Visitnorwich Limited

Owner, director, manager of Visitnorwich Limited

Timothy Nigel Gilbert Bishop Director. Address: Millennium Plain, Norwich, NR2 1TF, England. DoB: April 1958, British

Steven Richard Miller Director. Address: Market Avenue, Norwich, NR1 3JQ, England. DoB: September 1972, British

Richard John Pace Director. Address: Amsterdam Way, Norwich, NR6 6JA, England. DoB: April 1968, British

The Very Reverend Jane Barbara Hedges Director. Address: The Close, Norwich, NR1 4EG, England. DoB: April 1955, British

Steven Maurice Thorpe Director. Address: Five Acres, Stoke Holy Cross, Norwich, NR14 8UF, England. DoB: January 1958, British

Florence Ellis Director. Address: 2 Millennium Plain, Bethel Street, Norwich, Norfolk, NR2 1TF. DoB: February 1946, British

Stefan Luke William Gurney Director. Address: 2 Millennium Plain, Bethel Street, Norwich, Norfolk, NR2 1TF. DoB: March 1972, British

Peter John Waters Director. Address: 2 Millennium Plain, Bethel Street, Norwich, Norfolk, NR2 1TF. DoB: July 1967, British

William Jake Glynne Galinsky Director. Address: Leicester Street, Norwich, NR2 2AS. DoB: June 1972, British

Robin Peter Wilson Hall Secretary. Address: Green Lane, Starston, Harleston, Norfolk, IP20 9PS, United Kingdom. DoB:

David Wain Mcmaster Director. Address: Front Road, Wood Dalling, Norwich, Norfolk, NR11 6RN. DoB: June 1947, British

Daniel Brian Thwaites Director. Address: Pennygate Barn, Pennygate, Barton Turf, Norwich, NR12 8BQ. DoB: September 1967, British

Richard Jonathan Denby Director. Address: 59 Henby Way, Thorpe St Andrew, Norwich, Norfolk, NR7 0LD. DoB: April 1968, British

Ian Brierley Woods Director. Address: 27 Helena Road, Norwich, Norfolk, NR2 3BY. DoB: May 1957, British

Bill Heath Director. Address: The Lilacs Church Hill, Saxlingham Nethergate, Norwich, Norfolk, NR15 1TD. DoB: October 1962, British

Robin Peter Wilson Hall Director. Address: 2 Millennium Plain, Bethel Street, Norwich, Norfolk, NR2 1TF. DoB: March 1947, British

Linda Caroline Jarrold Director. Address: Chantry House, Run Lane, Rockland St Mary, Norfolk, NR15 1YL. DoB: July 1959, British

Brenda Arthur Director. Address: 2 Millennium Plain, Bethel Street, Norwich, Norfolk, NR2 1TF. DoB: April 1947, British

Ann Louise Steward Director. Address: 2 Millennium Plain, Bethel Street, Norwich, Norfolk, NR2 1TF. DoB: July 1961, British

John Frederick Allton Jones Director. Address: 2 Millennium Plain, Bethel Street, Norwich, Norfolk, NR2 1TF. DoB: June 1963, English

Jason Matthew Borthwick Director. Address: Oakfield Road, Aylsham, Norwich, NR11 6AL, England. DoB: October 1971, British

Councillor Bertie James Edmund Collins Director. Address: 61 Lawn Avenue, Great Yarmouth, Norfolk, NR30 1QS. DoB: November 1929, British

Devin Elton James Grosse Director. Address: Penn Road, Taverham, Norwich, Norfolk, NR8 6NJ. DoB: April 1974, British

Brian Watkins Director. Address: 27 Wakehurst Close, Norwich, NR4 6JL. DoB: July 1957, British

Councillor Evelyn Jean Collishaw Director. Address: 6 Constitution Hill, Norwich, Norfolk, NR3 4BU. DoB: April 1945, British

Peter Charles Mitchell Director. Address: The Lodge, Thornage Road Letheringsett, Holt, Norfolk, NR25 7JB. DoB: May 1966, British

Stuart Dunn Director. Address: 3 Appleacres, Old Catton, Norwich, Norfolk, NR6 7BA. DoB: October 1942, British

Professor William Donald Macmillan Director. Address: Wood Hall, Norwich Road, Hethersett, Norfolk, NR9 3DE. DoB: November 1948, British

Ian Anthony Russell Secretary. Address: 2 Lovel Staithe, Norwich, Norfolk, NR1 1LW. DoB:

Brenda April Ferris Director. Address: 7 Valentine Street, Norwich, Norfolk, NR2 4BA. DoB: April 1938, British

Christopher Starkie Director. Address: 2 Millennium Plain, Bethel Street, Norwich, Norfolk, NR2 1TF. DoB: September 1971, British

Christopher Thomas Maling How Director. Address: Cangate House, Neatishead, Norwich, Norfolk, NR12 8YH. DoB: March 1947, British

Michael Clive Nutt Director. Address: 5 Eaton Gate, Mill Lane Keswick, Norwich, Norfolk, NR4 6TP. DoB: March 1955, British

Martin Macwhnnie Director. Address: 24 Whistler Road, Eaton Ford, St Neots, Cambridgeshire, PE19 7RT. DoB: May 1959, British

John Halliday Director. Address: 2 Skinners Lane Cottages, Skinners Lane Starston, Harleston, Norfolk, IP20 9PX. DoB: June 1943, British

Richard Winston Jenner Director. Address: 26 Stanley Avenue, Norwich, Norfolk, NR7 0BE. DoB: November 1944, British

Stuart Michael Clancy Director. Address: 53 The Street, Felthorpe, Norwich, Norfolk, NR10 4AB. DoB: December 1956, British

Viscountess Sheelin Virginia Knollys Director. Address: Bailiffs House, Bramerton Hall Farm, Norwich, Norfolk, NR14 7DN. DoB: December 1937, British

Professor David Eastwood Director. Address: Wood Hall, Hethersett, Norwich, Norfolk, NR9 3DE. DoB: January 1959, British

Geoffrey Gordon Skipper Director. Address: 18 Highland Road, Norwich, Norfolk, NR2 3NN. DoB: August 1951, British

Philip Andrew Search Director. Address: St Edmunds Barn, Church Road South Burlingham, Norwich, Norfolk, NR13 4EU. DoB: April 1967, British

Anthony Derek Tomkinson Director. Address: Mill Orchard, Old Station Lane, Ellingham, Bungay, Suffolk, NR35 2EX. DoB: August 1935, British

Ian Anthony Russell Director. Address: No 2 Lovel Staithe, Pulls Ferry Mews, Norwich, Norfolk, NR1 1LW. DoB: July 1956, British

Michael Claude Timewell Director. Address: 26 Waunci Crescent, Gorleston, Great Yarmouth, Norfolk, NR31 6EB. DoB: September 1956, British

Frank Eric Eliel Director. Address: Glebe Cottage, Woodbastwick, Norfolk, NR13 6HJ. DoB: April 1946, British

Very Reverend Graham Charles Morell Smith Director. Address: The Deanery, The Close, Norwich, Norfolk, NR1 4EG. DoB: November 1947, British

Ardeshir Naghshineh Director. Address: 11-13 Riverside Road, Norwich, Norfolk, NR1 1SQ. DoB: June 1952, British

Dr John Packman Director. Address: The Forge, The Street Dickleburgh, Diss, Norfolk, IP21 4NQ. DoB: December 1952, British

Richard Geoffrey Palmer Director. Address: 4 Bathurst Road, Norwich, Norfolk, NR2 2PP. DoB: November 1953, British

Timothy John Procter Director. Address: 33 Grove Road, Hethersett, Norwich, Norfolk, NR9 3JP. DoB: February 1961, British

Councillor Derek Frederick John Wood Director. Address: 15 Dussindale Drive, Thorpe St Andrew, Norwich, NR7 0TZ. DoB: April 1937, British

Stephanie Anne Franklin Secretary. Address: 128 St Margarets Drive, Sprowston, Norwich, Norfolk, NR7 8DB. DoB:

Jobs in Visitnorwich Limited vacancies. Career and practice on Visitnorwich Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 1000

Other personal. From GBP 1400

Other personal. From GBP 1100

Electrical Supervisor. From GBP 2300

Responds for Visitnorwich Limited on FaceBook

Read more comments for Visitnorwich Limited. Leave a respond Visitnorwich Limited in social networks. Visitnorwich Limited on Facebook and Google+, LinkedIn, MySpace

Address Visitnorwich Limited on google map

Other similar UK companies as Visitnorwich Limited: F T Electrical Contractors (uk) Ltd | Felco Developments Limited | Hays Plumbers Ltd | Sk Property Developments Limited | Enviro-roof Flat Roofing Systems Limited

Visitnorwich Limited can be reached at 2 Millennium Plain, Bethel Street in Norwich. The area code is NR2 1TF. Visitnorwich has been present on the British market for the last 12 years. The registration number is 05189702. This enterprise is registered with SIC code 94990 - Activities of other membership organizations n.e.c.. 2015-03-31 is the last time company accounts were reported. It's been twelve years for Visitnorwich Ltd in this field of business, it is constantly pushing forward and is very inspiring for it's competition.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Norwich, with over 16 transactions from worth at least 500 pounds each, amounting to £251,300 in total. The company also worked with the Broadland District (11 transactions worth £19,002 in total). Visitnorwich was the service provided to the Broadland District Council covering the following areas: Promotional Advertisements was also the service provided to the Norwich Council covering the following areas: Grants - Main With Grant Agreements (ex Sla's) 3888 and Grants - Main With Sla's 3888.

We have a group of sixteen directors controlling the following company now, including Timothy Nigel Gilbert Bishop, Steven Richard Miller, Richard John Pace and 13 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors tasks since 2015. Moreover, the director's duties are regularly aided by a secretary - Robin Peter Wilson Hall, from who was hired by the following company on 2011-01-04.