Nafems

All UK companiesAdministrative and support service activitiesNafems

Other business support service activities n.e.c.

Nafems contacts: address, phone, fax, email, website, shedule

Address: 6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Phone: +44-1478 5086364

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

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

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

Registration data Nafems

Register date: 1990-10-02

Register number: SC127648

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Nafems

Owner, director, manager of Nafems

Profdr-Ing Martin Wiedemann Director. Address: Lilienthalplatz 7, Braunschweig, Lower Saxony, D-38108, Germany. DoB: March 1959, German

Dr Mojtaba Moatamedi Director. Address: Elm Road, Manchester, M20 6XB, United Kingdom. DoB: May 1969, British

Dr Rodney Dreisbach Director. Address: 135 Ave Se, Kent, Washington, 98042, United States. DoB: December 1940, Usa

Dr James Wood Director. Address: 14 Craigends Avenue, Quarriers Village, Renfrewshire, PA11 3SQ. DoB: October 1954, British

Alexander Pchelintsev Director. Address: Linkorinne 3b, Espoo, 02630, Finland, FOREIGN. DoB: March 1962, Russian

Timothy Morris Secretary. Address: 5 Chollerton Close, High Legh, Knutsford, Cheshire, WA16 6TY. DoB:

Marie Oghly Director. Address: 12 Rue Emile Allez, Paris, 75017, FOREIGN, France. DoB: February 1957, French

David Ellis Director. Address: 14 Caroline Close, Park Hill, Croydon, Surrey, CR0 5JU. DoB: July 1958, British

Dr Giuseppe Miccoli Director. Address: Via Tito Speri 5, Ferrara, Emilia-Romagna 44100, Italy. DoB: March 1955, Italian

Dr Anup Puri Director. Address: 58 The Ridgeway, Radlett, Hertfordshire, WD7 8PS. DoB: May 1951, British

Manfred Zehn Director. Address: Werner-Priegnitz-Str 2, Magdeburg, 39108, Germany. DoB: October 1951, German

Paul Newton Director. Address: 7 The Ridings, Cobham, Surrey, KT11 2PT. DoB: n\a, British

Stewart Morrison Director. Address: 1 Macdowall Road, Queen Elizabeth Park, Guildford, GU2 9LD. DoB: May 1953, British

Dr Costas Stavrinidis Director. Address: Prins Hendrikweg 32, 2202eb Noordwijk, The Netherlands. DoB: March 1951, British

Dr Tech Vijay Sharan Director. Address: Svansjogatan 28, Malmoe, 21766, Sweden. DoB: December 1944, Swedish

Dr Andrew Ezeilo Director. Address: 76 Marlborough Road, London, E18 1AP. DoB: September 1961, British

Paul Newton Secretary. Address: 7 The Ridings, Cobham, Surrey, KT11 2PT. DoB: n\a, British

Professor Grant Steven Director. Address: Longbarn, 2 Hall Farm, Shincliffe, Durham, DH1 2UE. DoB: June 1945, British

Dr Geoffrey Alan Butlin Director. Address: 9 Longstanton Road, Oakington, Cambridge, Cambridgeshire, CB4 5BB. DoB: March 1942, British

Dr Amintore Fusco Director. Address: Via Donatelli 7, Trescore Balneasio, Beergamo, 24069, Italy. DoB: January 1954, Italian

Professor David Owen Director. Address: 91 West Cross Lane, West Cross, Swansea, West Glamorgan, SA3 5LU. DoB: May 1942, British

Thomas Kenny Secretary. Address: The Hayloft, Gilston Farm, Polmont, Falkirk, FK2 0YQ. DoB:

Richard Tyrrell Director. Address: Forsytes, The Street Bury, Pulborough, West Sussex, RH20 1PF. DoB: August 1955, British

Professor Lionel Paul Russell Lyons Director. Address: 4 Dunsany Road, London, W14 0JP. DoB: April 1944, British

John Barlow Director. Address: 19 Pinfold Close, Tutbury, Burton On Trent, Staffordshire, DE13 9NJ. DoB: September 1935, British

Anne Creechan Secretary. Address: Birniehill, East Kilbride, Glasgow, G75 0QU. DoB:

Nicholas Otter Director. Address: The Post House Hawthorne Road, North Kilworth, Lutterworth, Leicestershire, LE17 6EU. DoB: February 1948, British

Richard David Henshell Director. Address: Strelley Hall, Strelley, Nottingham, NG8 6PE. DoB: August 1942, British

George Leckie Director. Address: 40 Lomond Drive, Glasgow, G77 6LR. DoB: February 1941, British

Glynn Davies Director. Address: Hedsor School Harvest Hill, Bourne End, Buckinghamshire, SL8 5JJ. DoB: February 1933, British

John Barlow Director. Address: 19 Pinfold Close, Tutbury, Burton On Trent, Staffordshire, DE13 9NJ. DoB: September 1935, British

Professor David Owen Director. Address: 91 West Cross Lane, West Cross, Swansea, West Glamorgan, SA3 5LU. DoB: May 1942, British

Jobs in Nafems vacancies. Career and practice on Nafems. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Nafems on FaceBook

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

Address Nafems on google map

Other similar UK companies as Nafems: Benning Brothers Property Developments Ltd | Camlets Limited | Primo Property Management (nw) Limited | Portman - Lomas Properties Limited | Residential Property Investments Limited

Nafems can be reached at Glasgow at 6th Floor Gordon Chambers. You can find this business by referencing its area code - G1 3NQ. Nafems's launching dates back to 1990. This business is registered under the number SC127648 and its last known status is active. This business SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. The company's most recent records were filed up to Tue, 31st Mar 2015 and the latest annual return information was submitted on Fri, 2nd Oct 2015. Twenty six years of competing in this field of business comes to full flow with Nafems as the company managed to keep their clients happy throughout their long history.

1 transaction have been registered in 2013 with a sum total of £918. In 2012 there was a similar number of transactions (exactly 1) that added up to £894. The Council conducted 1 transaction in 2011, this added up to £870. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3 transactions and issued invoices for £2,682. Cooperation with the Department for Transport council covered the following areas: Accreditation Fees and Training.

At the moment, the directors chosen by this specific company include: Profdr-Ing Martin Wiedemann appointed in 2014 in June, Dr Mojtaba Moatamedi appointed on 2012-10-16, Dr Rodney Dreisbach appointed on 2008-11-17 and 10 other directors have been described below. In addition, the director's tasks are bolstered by a secretary - Timothy Morris, from who found employment in the following company on 2004-11-25.