Novar Systems Limited
Other business support service activities not elsewhere classified
Novar Systems Limited contacts: address, phone, fax, email, website, shedule
Address: Honeywell House Skimped Hill Lane RG12 1EB Bracknell
Phone: +44-1422 8525085
Fax: +44-1422 8525085
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Novar Systems Limited"? - send email to us!
Registration data Novar Systems Limited
Register date: 1932-04-01
Register number: 00264047
Type of company: Private Limited Company
Get full report form global database UK for Novar Systems LimitedOwner, director, manager of Novar Systems Limited
Allan Richards Director. Address: Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom. DoB: November 1962, British
Grant William Fraser Director. Address: Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom. DoB: November 1975, British
John J Tus Director. Address: Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom. DoB: November 1958, American
Piyush Jutha Director. Address: Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom. DoB: February 1972, British
Mark Ayton Director. Address: Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom. DoB: September 1961, British
Gary Lederer Director. Address: Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom. DoB: April 1950, United States Citizen
Kolja Kress Director. Address: Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom. DoB: March 1975, German
Thomas F Larkins Director. Address: Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom. DoB: June 1961, American
Gerald Goubau Director. Address: Veldstraat 22, Everberg, 3078, Begium. DoB: October 1960, Belgian
Timothy Ted Bevins Director. Address: 106 Kings Road, Windsor, Berkshire, SL4 2AP. DoB: March 1966, United States Citizen
Daniel Frederick Ibbetson Director. Address: Heathfields Twemlows Walk, Higher Heath, Shropshire, SY13 2JE. DoB: May 1970, British
Adam Foster Director. Address: 29 Warwick Road, London, W5 3XH. DoB: October 1963, British
Nicholas Timon Drakesmith Director. Address: 9 Nightingale Square, London, SW12 8QJ. DoB: May 1965, British
Paul Bernard Chamberlain Director. Address: 19 Tudor Avenue, Emsworth, Hampshire, PO10 7UG. DoB: November 1963, British
Mark Jonathan Warwick Kelly Director. Address: The Coblers, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL. DoB: February 1960, British
Timothy Nathan Darkes Director. Address: Glebe House, Fulfords Hill, Itchingfield, West Sussex, RH13 0NX. DoB: March 1966, British
Martin Christopher Delve Director. Address: 23 Ember Gardens, Thames Ditton, Surrey, KT7 0LL. DoB: August 1967, British
Derek Burningham Secretary. Address: 58 Brooklands Way, Redhill, Surrey, RH1 2BW. DoB: March 1950, British
Timothy Charles Jones Director. Address: Godolphin House, Broom Way, Weybridge, Surrey, KT13 9TG. DoB: August 1963, British
John Henry Roger Foldes Director. Address: Franz-Pascher-Strasse 1, D-41470 Neuss, Germany. DoB: June 1963, British
Christopher Kenneally Director. Address: 35 Alvington Way, Market Harborough, Leicestershire, LE16 7NF. DoB: December 1960, British
Bernd Heinen Director. Address: Angermunder Strasse 236, 47269 Duisurg, Germany. DoB: September 1949, Germany
Neil Edward Siford Director. Address: 126 Palewell Park, East Sheen, London, SW14 8HJ. DoB: July 1964, British
Andrew David Seddon Director. Address: 19 Balmuir Gardens, Putney, London, SW15 6NG. DoB: September 1959, British
Martin Cox Director. Address: Owl Corner, Ashwell Court, Ashwell, Rutland, LE15 7LT. DoB: May 1960, British
Andrew John Moss Director. Address: Field View Ham Lane, Aston, Bampton, Oxfordshire, OX18 2DE. DoB: March 1965, British
Charles John Miller Director. Address: 34 Gilmais, Bookham, Leatherhead, Surrey, KT23 4RP. DoB: April 1955, British
Anthony William Wells Director. Address: Caxton, The Luth, Wisborough Green, West Sussex, RH14 0BL. DoB: February 1947, British
Richard Ashley Shord Director. Address: Fiddlers, The Hollow, West Chiltington, West Sussex, RH20 2QA. DoB: October 1949, British
Michael John Davison Director. Address: 3 Hertford Road, Great Amwell, Ware, Hertfordshire, SG12 9RY. DoB: September 1940, British
Mark Moran Director. Address: Oatlands, Glosthorpe Manor East Winch Road, Kings Lynn, Norfolk, PE32 1NA. DoB: April 1960, British
David Ward Tilman Director. Address: Fairmead, Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: October 1953, British
Chandan Kanti Bhowmik Secretary. Address: 22 Armour Hill, Tilehurst, Reading, Berkshire, RG31 6JP. DoB: n\a, British
Robert John Henry Mills Director. Address: Hacheston Lodge The Street, Hacheston, Woodbridge, Suffolk, IP13 0DL. DoB: January 1950, British
Peter William Runar Wingard Director. Address: 100 High Street, Earls Barton, Northamptonshire, NN6 0JP. DoB: September 1960, Swedish
Daniel Charles Cohen Director. Address: 25 Berwyn Road, Richmond, Surrey, TW10 5BP. DoB: July 1948, British
Paul Andrew Bancroft Director. Address: 40 Cleveland Road, Southwoodford, London, E18 2AL. DoB: March 1959, British
Michael John Dowsett Director. Address: Seven Trees 62 Marshals Drive, St Albans, Hertfordshire, AL1 4RF. DoB: July 1934, British
John William Ray Director. Address: Long Lane House, Forest Road, Wokingham, Berkshire, RG40 5SD. DoB: August 1933, British
Alan William Denney Director. Address: 15 Losegates Close, Ryhall Road, Stamford, Lincs, PE9 1UB. DoB: February 1959, British
Derek Malcolm Harrington Director. Address: Rose Cottage, Brooke, Oakham, Leicestershire, LE15 8DE. DoB: April 1946, British
John Brian Letts Director. Address: Bridleways Snows Lane, Keyham, Leicester, Leicestershire, LE7 9JS. DoB: June 1944, British
Andrew Pirie Stuart Robinson Director. Address: Stonecroft Digby Drive, North Luffenham, Oakham, Leicestershire, LE15 8JS. DoB: July 1946, British
James Grant Hurst Director. Address: 47 High Street, Chippenham, Ely, Cambridgeshire, CB7 5PR. DoB: October 1955, British
Fred Shaw Director. Address: 1a The Fairway, Oadby, Leicester, Leicestershire, LE2 2HH. DoB: October 1935, British
Sir Kenneth Holland Director. Address: Erif 6 Imbercourt, Canford Cliffs, Poole, Dorset, BH13 7NP. DoB: September 1918, British
Alec Jones Director. Address: Garden Cottage Mill Road, Ullesthorpe, Lutterworth, Leicestershire, LE17 5BX. DoB: August 1939, British
Eric Race Director. Address: 18 Stratfield Drive, Broxbourne, Hertfordshire, EN10 7NU. DoB: August 1936, British
Jobs in Novar Systems Limited vacancies. Career and practice on Novar Systems Limited. Working and traineeship
Cleaner. From GBP 1100
Helpdesk. From GBP 1400
Carpenter. From GBP 2600
Responds for Novar Systems Limited on FaceBook
Read more comments for Novar Systems Limited. Leave a respond Novar Systems Limited in social networks. Novar Systems Limited on Facebook and Google+, LinkedIn, MySpaceAddress Novar Systems Limited on google map
Other similar UK companies as Novar Systems Limited: Kirk Innovations Limited | It Object Consultancy Limited | In2gral Consultancy Ltd | Kate Johnson Limited | Tienee Limited
The official moment the firm was established is Friday 1st April 1932. Established under number 00264047, the company is registered as a PLC. You can contact the office of this company during office hours at the following address: Honeywell House Skimped Hill Lane, RG12 1EB Bracknell. This Novar Systems Limited business was known under three other names in the past. The company was originally established as of Gent to be switched to Caradon Gent on Monday 26th July 2004. The company's third name was name up till 1994. This company is classified under the NACe and SiC code 82990 meaning Other business support service activities not elsewhere classified. 2014-12-31 is the last time the accounts were reported. Novar Systems Ltd is one of the rare examples that a business can last for over 84 years and enjoy a constant high level of success.
We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 26 transactions from worth at least 500 pounds each, amounting to £99,597 in total. The company also worked with the Derby City Council (55 transactions worth £56,742 in total) and the Lichfield District Council (23 transactions worth £34,171 in total). Novar Systems was the service provided to the Derby City Council Council covering the following areas: Repair & Maintenance Works-fire Alarm Servicing, Premises Costs and Repair & Maintenance - Buildings & Grounds was also the service provided to the Lichfield District Council Council covering the following areas: Maintenance Contracts, Equip' - Repair&main' and Premises Repairs&main'.
The information that details this specific enterprise's executives suggests employment of five directors: Allan Richards, Grant William Fraser, John J Tus and 2 other directors have been described below who became the part of the company on Thursday 12th January 2012, Wednesday 31st March 2010 and Monday 3rd August 2009.
