Nasstar Group Ltd
Information technology consultancy activities
Other information technology service activities
Data processing, hosting and related activities
Nasstar Group Ltd contacts: address, phone, fax, email, website, shedule
Address: Datapoint House 400 Queensway Business Park Queensway TF1 7UL Telford
Phone: +44-1371 9249908
Fax: +44-1371 9249908
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nasstar Group Ltd"? - send email to us!
Registration data Nasstar Group Ltd
Register date: 1999-11-25
Register number: 03883933
Type of company: Private Limited Company
Get full report form global database UK for Nasstar Group LtdOwner, director, manager of Nasstar Group Ltd
Lord Peter Gilbert Daresbury Director. Address: 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England. DoB: July 1953, British
Angus John Mccaffery Director. Address: 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England. DoB: June 1966, British
Niki Jane Redwood Secretary. Address: 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England. DoB:
Niki Jane Redwood Director. Address: 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England. DoB: January 1971, British
Stephen Andrew Brown Director. Address: 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England. DoB: March 1978, British
Nigel Redwood Director. Address: 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England. DoB: August 1975, British
David Thomas Arthur Redwood Director. Address: 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England. DoB: September 1943, British
Nigel Redwood Secretary. Address: Faintree, Bridgnorth, Shropshire, WV16 6RH. DoB: August 1975, British
Bernard Jacques Andre De Canniere Director. Address: 30 Avenue Emile Duray, Brussels, B1050, FOREIGN, Belgium. DoB: December 1961, Belgian
Stuart Southern Director. Address: 31 Kings Arms Lane, Stourport On Severn, Worcestershire, DY13 0NS. DoB: December 1947, British
Ian David Burrows Director. Address: New House, Waresley Road, Hartlebury, Kidderminster, Worcestershire, DY11 7XT. DoB: January 1953, British
Sally-Ann James Director. Address: 52 Fentham Road, Hampton In Arden, Solihull, West Midlands, B92 0AY. DoB: November 1966, British
Niki Rewood Director. Address: 9 Hall Street, Oldwinsford, Stourbridge, West Midlands, DY8 2JE. DoB: January 1971, British
Michel Hubert Theys Director. Address: 6 Clos Des Essarts, Brussels, B-1150, FOREIGN, Belgium. DoB: December 1934, Belgian
Philip Chapman Director. Address: 16 Kinder Road, Hayfield, High Peak, SK22 2HS. DoB: October 1959, British
Timothy Easton Director. Address: Hollins Lane, Marple Bridge, Cheshire, SK6 5BD. DoB: February 1957, British
Reginald John Charles Smith Director. Address: 6 Newton Square, Great Barr, Birmingham, West Midlands, B43 6DY. DoB: May 1949, British
M W Douglas & Company Limited Corporate-nominee-secretary. Address: Regent House, 316 Beulah Hill, London, SE19 3HP. DoB:
Jobs in Nasstar Group Ltd vacancies. Career and practice on Nasstar Group Ltd. Working and traineeship
Electrician. From GBP 2000
Carpenter. From GBP 1900
Controller. From GBP 2900
Manager. From GBP 1900
Carpenter. From GBP 1700
Responds for Nasstar Group Ltd on FaceBook
Read more comments for Nasstar Group Ltd. Leave a respond Nasstar Group Ltd in social networks. Nasstar Group Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Nasstar Group Ltd on google map
Other similar UK companies as Nasstar Group Ltd: Notum Property Services Ltd | Harmashaw Limited | Towerview Trustees Limited | Wilton Place Freehold Limited | North Grange Glass Limited
Nasstar Group Ltd 's been on the local market for seventeen years. Registered under the number 03883933 in 1999-11-25, it is registered at Datapoint House 400 Queensway Business Park, Telford TF1 7UL. Created as E-know.net, the company used the name until 2016-07-28, when it got changed to Nasstar Group Ltd. The firm principal business activity number is 62020 and their NACE code stands for Information technology consultancy activities. Its most recent financial reports were submitted for the period up to December 31, 2014 and the latest annual return was filed on November 25, 2015. 17 years of experience in this line of business comes to full flow with Nasstar Group Limited as the company managed to keep their customers satisfied through all this time.
On May 20, 2016, the company was searching for a 2nd Line Support Engineer to fill a vacancy in Telford. They offered a job with wage £23000.00 per year.
Lord Peter Gilbert Daresbury, Angus John Mccaffery, Niki Jane Redwood and 3 other directors who might be found below are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since January 2014. In order to maximise its growth, since 2014 this limited company has been utilizing the skills of Niki Jane Redwood, who has been focusing on maintaining the company's records.
