Nas Services Limited
Social work activities without accommodation for the elderly and disabled
Other residential care activities n.e.c.
Residential care activities for the elderly and disabled
Other education n.e.c.
Nas Services Limited contacts: address, phone, fax, email, website, shedule
Address: 393 City Road London EC1V 1NG
Phone: +44-1286 9260345
Fax: +44-1286 9260345
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nas Services Limited"? - send email to us!
Registration data Nas Services Limited
Register date: 1992-10-19
Register number: 02757062
Type of company: Private Limited Company
Get full report form global database UK for Nas Services LimitedOwner, director, manager of Nas Services Limited
Elisa Maria Rita Menardo Director. Address: 393 City Road, London, EC1V 1NG. DoB: April 1975, Italian
Dr David Alan Reeves Director. Address: 393 City Road, London, EC1V 1NG. DoB: March 1947, British
Stewart Rapley Director. Address: 393 City Road, London, EC1V 1NG. DoB: January 1954, British
Paul Harper Secretary. Address: 393 City Road, London, EC1V 1NG. DoB:
David Peter Harbott Director. Address: 393 City Road, London, EC1V 1NG. DoB: May 1956, British
Peter Francis Davis Director. Address: 393 City Road, London, EC1V 1NG. DoB: April 1962, British
Pamela Anne Reitemeier Director. Address: 393 City Road, London, EC1V 1NG. DoB: June 1960, British
Professor Sylvia May Johnson Director. Address: 393 City Road, London, EC1V 1NG. DoB: September 1950, British
Stephen Thomas Davies Director. Address: 393 City Road, London, EC1V 1NG. DoB: November 1968, British
Dr Sophie Elissa Castell Director. Address: 393 City Road, London, EC1V 1NG. DoB: April 1963, British
Dr Carol Ann Homden Director. Address: 393 City Road, London, EC1V 1NG. DoB: April 1960, British
Krishnaswamy Murali Director. Address: City Road, London, EC1V 1NG. DoB: August 1955, British
Kevin Healey Director. Address: 393 City Road, London, EC1V 1NG. DoB: May 1974, British
Ashraf Merchant Director. Address: 393 City Road, London, EC1V 1NG. DoB: April 1970, British
Andrew Roblett Director. Address: 393 City Road, London, EC1V 1NG. DoB: September 1965, British
Andrew Roblett Director. Address: 393 City Road, London, EC1V 1NG. DoB: September 1965, British
Pj Hughes Director. Address: 393 City Road, London, EC1V 1NG. DoB: October 1968, British
Laurence Benjamin Arnold Director. Address: 393 City Road, London, EC1V 1NG. DoB: October 1955, British
John Mark Doran Director. Address: City Road, London, EC1V 1NG. DoB: June 1957, British
Steven Mcguinness Director. Address: City Road, London, EC1V 1NG. DoB: February 1959, British
Karen Wooddissee Director. Address: 393 City Road, London, EC1V 1NG. DoB: November 1961, British
John David Kedar Director. Address: 393 City Road, London, EC1V 1NG. DoB: July 1961, British
Virginia Bovell Director. Address: 27 Chatterton Road, London, N4 2EA. DoB: May 1958, British
Alison Margaret Halsey Director. Address: 393 City Road, London, EC1V 1NG. DoB: January 1956, British
Gordon Walker Maxwell Director. Address: 393 City Road, London, EC1V 1NG. DoB: April 1953, British
Colin Barrow Director. Address: 393 City Road, London, EC1V 1NG. DoB: June 1952, British
Iain Sinclair Smith Director. Address: 2 Warboys Road, Kingston Upon Thames, Surrey, KT2 7LS. DoB: May 1965, British
Joanna Sara Truman Director. Address: 4a West Meads, Onslow Village, Guildford, Surrey, GU2 7ST. DoB: August 1955, British
Laurence Benjamin Arnold Director. Address: 101 Broad Park Road, Coventry, West Midlands, CV2 1DB. DoB: October 1955, British
Professor John Philip Dickinson Director. Address: 393 City Road, London, EC1V 1NG. DoB: April 1945, British
Harry Roberts Director. Address: Morvan House, Shoreham Lane, Tenterden, Kent, TN30 6EG. DoB: September 1940, British
Dr George Keith Benson Director. Address: 72 Manor Drive, Wirral, Merseyside, CH49 6LQ. DoB: September 1926, British
Michael James Barley Director. Address: 20 Saint Matthews Avenue, Surbiton, Surrey, KT6 6JJ. DoB: April 1957, British
Ian Cameron Fairweather Director. Address: 393 City Road, London, EC1V 1NG. DoB: January 1933, British
Sharon Elaine Jones Director. Address: 105 Allt Yr Yn Avenue, Newport, Gwent, NP20 5DE. DoB: June 1950, British
Charles Dennis Huddleston Director. Address: 314 Hinckley Road, Leicester, Leicestershire, LE3 0TN. DoB: April 1958, British
Elizabeth M Aiken Director. Address: 7 Lord Wardens Avenue, Bangor, Northrn Ireland, BT19 1YE. DoB: February 1958, British
Janet Mary Corcoran Director. Address: 393 City Road, London, EC1V 1NG. DoB: January 1948, British
Peter James Borg-neal Director. Address: 393 City Road, London, EC1V 1NG. DoB: June 1961, British
Thomas Anthony Kay Director. Address: Pebble Beach House, Strange Garden Estate, Bognor Regis, West Sussex, PO21 4AL. DoB: October 1936, British
Robert John Noble Director. Address: 13 Ravenscar Road, Surbiton, Surrey, KT6 7PJ. DoB: September 1958, British
Andrew Ferrier Stephenson Director. Address: 4 Stocks Road, Aldbury, Tring, Hertfordshire, HP23 5RU. DoB: November 1952, British
Anthony Alan Tallents Director. Address: 85 Church Road, Richmond, Surrey, TW10 6LU. DoB: August 1946, British
Dr George Keith Benson Director. Address: 72 Manor Drive, Wirral, Merseyside, CH49 6LQ. DoB: September 1926, British
Ian Campbell Morrison Director. Address: 6 Victoria Road, Lenzie Kirkintilloch, Glasgow, G66 5AW. DoB: August 1957, British
Donald Harvey Director. Address: 7 Penview Crescent, Helston, Cornwall, TR13 8RX. DoB: February 1941, British
Mary Ruth Ford Director. Address: 14 Redlands, Cromwell Road, Teddington, Middlesex, TW11 9EG. DoB: January 1939, British
Dr James Eric Nicholls Director. Address: 215 Hockley Road, Rayleigh, Essex, SS6 8BH. DoB: April 1951, British
Dr Geoffrey Wright Harding Director. Address: 16 Birch Mead, Orpington, Kent, BR6 8LT. DoB: July 1932, British
Judy Winifred Lusty Director. Address: Sundial House, High Street, Chipping Campden, Gloucestershire, GL55 6AG. DoB: February 1934, British
Norman Leslie Green Secretary. Address: 393 City Road, London, EC1V 1NG. DoB: December 1946, British
Peter Cornforth Director. Address: 55 Boileau Road, London, W5 3AP. DoB: August 1960, British
Peter Ivor Baikie Secretary. Address: 21 Garrard Road, Banstead, Surrey, SM7 2ER. DoB: February 1936, British
Kevin Lionel Poole Director. Address: 100 Sandpit Lane, St Albans, Hertfordshire, AL4 0BX. DoB: August 1942, British
Alan Conrad Cheyney Director. Address: 33 Princes Road, Bromham, Bedford, Bedfordshire, MK43 8QD. DoB: October 1934, British
James Arnold Frauts Director. Address: 5c Woodside Terrace, Sunderland, Tyne & Wear, SR2 7ET. DoB: November 1947, Canadian
Jobs in Nas Services Limited vacancies. Career and practice on Nas Services Limited. Working and traineeship
Fabricator. From GBP 2700
Package Manager. From GBP 2300
Responds for Nas Services Limited on FaceBook
Read more comments for Nas Services Limited. Leave a respond Nas Services Limited in social networks. Nas Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Nas Services Limited on google map
Other similar UK companies as Nas Services Limited: Umbrella (south East) Limited | Larksfield Agronomy Limited | Dr Doina Zamfir Ltd | Stm Events Limited | Your Savers Limited
02757062 is the reg. no. assigned to Nas Services Limited. It was registered as a PLC on 1992-10-19. It has been active on the market for the last twenty four years. The firm is contacted at 393 City Road London in Finsbury. The headquarters postal code assigned to this location is EC1V 1NG. The firm is registered with SIC code 88100 , that means Social work activities without accommodation for the elderly and disabled. The business latest records were filed up to 2015-03-31 and the latest annual return information was filed on 2015-10-28. Ever since the company started in this field 24 years ago, it has sustained its impressive level of success.
We have identified 16 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnet London Borough, with over 252 transactions from worth at least 500 pounds each, amounting to £1,965,751 in total. The company also worked with the London Borough of Hillingdon (271 transactions worth £1,915,620 in total) and the London Borough of Hounslow (136 transactions worth £1,401,260 in total). Nas Services was the service provided to the Derby City Council Council covering the following areas: Ordinary Lives Ld (over 65) - R/n - Residential Care Homes and Voluntary Associations was also the service provided to the London Borough of Hillingdon Council covering the following areas: Long Term â?? Residential, Short Term - Residential, Respite Care and Ind Spec Schools Placements.
The data we obtained describing the following company's employees implies the existence of eleven directors: Elisa Maria Rita Menardo, Dr David Alan Reeves, Stewart Rapley and 8 other directors have been described below who became the part of the company on 2016-07-28, 2015-10-08 and 2013-07-23. In addition, the director's assignments are supported by a secretary - Paul Harper, from who was recruited by the following business one year ago.
