Non-destructive Testers Limited

All UK companiesProfessional, scientific and technical activitiesNon-destructive Testers Limited

Non-trading company

Non-destructive Testers Limited contacts: address, phone, fax, email, website, shedule

Address: St Mark's Court Chart Way RH12 1XL Horsham

Phone: +44-1564 2154937

Fax: +44-1564 2154937

Email: n\a

Website:

Shedule:

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

Non-destructive Testers Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Non-destructive Testers Limited.

Registration data Non-destructive Testers Limited

Register date: 1989-09-28

Register number: 02427527

Type of company: Private Limited Company

Get full report form global database UK for Non-destructive Testers Limited

Owner, director, manager of Non-destructive Testers Limited

Monique Chantal Woudberg Director. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: August 1978, British

Claire Murphy Director. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: July 1989, Irish

Elinor Sarah Bell Director. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: September 1969, British

Wendy Louise Hardy Director. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: June 1968, British

Dionne Mortley-forde Director. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: September 1985, British

Elaine Klonarides Director. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: April 1976, British

Kathryn Anna Baily Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: October 1978, British

Clare Elizabeth Davage Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: November 1970, British

John Michael Mills Director. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: January 1964, British

Paul Lewis Miles Director. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: June 1971, British

Julia Caroline Possener Director. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: n\a, British

Robert John Clayton Director. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: November 1970, British

Luke Thomas Director. Address: 15 Brook Road, Thornton Heath, Surrey, CR7 7RD. DoB: June 1966, British

Michael Harris Director. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: October 1965, British

Helen Mary Maxwell Director. Address: 96 Guibal Road, Lee, London, SE12 9LZ. DoB: September 1954, British

Denise Patricia Cockrem Director. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: November 1962, British

Jacqueline Elizabeth Fox Director. Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD. DoB: n\a, British

Patrick Charles Regan Director. Address: Grove Cottage, Nayland Road, Great Horkesley, Colchester, Essex, CO6 4AG. DoB: March 1966, British

Mark George Culmer Director. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: October 1962, British

Ian Adam Craston Director. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: March 1966, British

Jacqueline Elizabeth Fox Secretary. Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD. DoB: n\a, British

Julian Christopher Hance Director. Address: Brackenfell South Bank, Hassocks, West Sussex, BN6 8JP. DoB: October 1955, British

Robert Michael Howard Director. Address: York House York Street, Crawshawbooth, Rossendale, Lancashire, BB4 8NL. DoB: October 1950, British

Ian David Hutchinson Director. Address: 22 Old Millmeads, Horsham, West Sussex, RH12 2LZ. DoB: October 1954, British

Vanessa Jones Secretary. Address: Stables House, Castle Hill, Bletchingley, Surrey, RH1 4LB. DoB:

Bernadette Clare Young Secretary. Address: 21 Kent View Avenue, Leigh On Sea, Essex, SS9 1HE. DoB:

Heather Gwendolyn Brierley Secretary. Address: 5 Cygnets Close, Redhill, Surrey, RH1 2QE. DoB: February 1971, British

Royal Insurance Service Company Ltd Director. Address: New Hall Place, Old Hall Street, Liverpool, L3 9UE. DoB:

Kevin John Powell Director. Address: 3 Butterton Avenue, Saughall Massie Upton, Wirral, Cheshire, CH49 4RA. DoB: March 1960, British

Jonathan Charles Mason Boyle Director. Address: Merriewood Ockham Road South, East Horsley, Leatherhead, Surrey, KT24 6SL. DoB: March 1955, British

Hilary Anne Lowe Secretary. Address: 40 Mill Lane, Cheshunt, Hertfordshire, EN8 0JH. DoB:

Richard Anthony Eves Secretary. Address: 20 Warley Rise, Tilehurst, Reading, Berkshire, RG31 6FR. DoB: n\a, British

Andrew John Paul Bunyan Secretary. Address: 352b Clitheroe Court, Alexandra Avenue Rayners Lane, Harrow, Middlesex, HA2 9UQ. DoB: n\a, British

Anthony Gordon Farndon Secretary. Address: Flat 3a 27 Upper Addison Gardens, Kensington, London, W14 8AJ. DoB: n\a, British

John Hilton Berg Secretary. Address: Flat 1 Vicarage Court, Holden Road, London, N12 7DN. DoB: n\a, British

Robert Michael Howard Director. Address: York House York Street, Crawshawbooth, Rossendale, Lancashire, BB4 8NL. DoB: October 1950, British

Wendy Jane Taylor Secretary. Address: 53 Foxholes Road, Great Baddow, Chelmsford, Essex, CM2 7HR. DoB: March 1963, British

Jan Victor Miller Director. Address: 5 Robin Hill Drive, Elmstead Woods, Chislehurst, Kent, BR7 5ER. DoB: May 1951, British

Leslie Howell Director. Address: The Chestnuts 5 Brimstage Road, Heswall, Wirral, Merseyside, L60 1XA. DoB: October 1943, British

Jonathan Mark Francis Director. Address: 1 Pipers End, Wirral, Merseyside, CH60 9LW. DoB: November 1952, British

Peter Seymour Hamilton Secretary. Address: 2 Lendel Close, Freshfield Road, Formby, Merseyside, L37 3PT. DoB:

Peter John Sharman Director. Address: Townsend Farm Bulkeley Hall Lane, Bulkeley, Malpas, Cheshire, SY14 8BA. DoB: July 1944, British

Jobs in Non-destructive Testers Limited vacancies. Career and practice on Non-destructive Testers Limited. Working and traineeship

Other personal. From GBP 1000

Driver. From GBP 1800

Cleaner. From GBP 1000

Engineer. From GBP 2900

Engineer. From GBP 2000

Controller. From GBP 2000

Responds for Non-destructive Testers Limited on FaceBook

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

Address Non-destructive Testers Limited on google map

Other similar UK companies as Non-destructive Testers Limited: Lavenham Human Resources Limited | Briggs Commercial Limited | Tiger Technical Limited | Cultural Community Solutions Limited | Carl Edwardes Logistics Limited

Non-destructive Testers is a firm with it's headquarters at RH12 1XL Horsham at St Mark's Court. The firm has been operating since 1989 and is established as reg. no. 02427527. The firm has been operating on the British market for 27 years now and the status at the time is is active. The firm Standard Industrial Classification Code is 74990 which means Non-trading company. Non-destructive Testers Ltd filed its latest accounts up till December 31, 2015. The latest annual return information was filed on September 25, 2015.

There seems to be a team of four directors running this business at the current moment, namely Monique Chantal Woudberg, Claire Murphy, Elinor Sarah Bell and Elinor Sarah Bell who have been performing the directors assignments since 2015-08-17. At least one secretary in this firm is a limited company, specifically Roysun Limited.