Nea Properties Limited
Other letting and operating of own or leased real estate
Nea Properties Limited contacts: address, phone, fax, email, website, shedule
Address: Po Box 93 County Hall NN1 1AN Northampton Northamptonshire
Phone: +44-1325 5496704
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nea Properties Limited"? - send email to us!
Registration data Nea Properties Limited
Register date: 1983-04-13
Register number: 01714568
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Nea Properties LimitedOwner, director, manager of Nea Properties Limited
Quentin Baker Secretary. Address: PO BOX 93, County Hall, Northampton Northamptonshire, NN1 1AN. DoB:
William Leslie Parker Director. Address: County Hall, Northampton, Northamptonshire, NN1 1AN, England. DoB: n\a, British
Cllr Andre Jose Gonzalez De Savage Director. Address: Simpson Lodge, Blanchard Close, Wootton, Northamptonshire, NN4 6RA. DoB: October 1968, British
Penelope Caroline Osborne Secretary. Address: St. Alkmonds Square, Shrewsbury, Shropshire, SY1 1UH. DoB:
Paul Mcarthur Secretary. Address: Richards Close, Bushey, Hertfordshire, WD23 4JB, United Kingdom. DoB:
David John Wright Director. Address: 19 Summerfield Road, Kirkby In Ashfield, Nottinghamshire, NG17 8PN. DoB: October 1964, British
Julie Brookfield Director. Address: 16 Wentworth Drive, Oundle, Cambridgeshire, PE8 4QF. DoB: March 1958, British
Peter David Hood Duncan Director. Address: 1 Huntsham Close, Northampton, NN3 3AX. DoB: n\a, British
John Richard Dyson Director. Address: 70 Main Road, Duston, Northampton, Northamptonshire, NN5 6JN. DoB: September 1944, British
John Viner Picking Director. Address: 2 Fairhurst Drive, Leamington Spa, Warwickshire, CV32 6HX. DoB: March 1947, British
Arthur Jeffrey Greenwell Director. Address: 2 Hillside Way, Weston Favell, Northampton, Northamptonshire, NN3 3AW. DoB: August 1931, British
James George Kane Director. Address: 36 Studfall Avenue, Corby, Northamptonshire, NN17 1LB. DoB: July 1925, British
James Norman Ronald Harker Director. Address: 22 Newton Road, Geddington, Northamptonshire, NN14 1AU. DoB: April 1944, British
Stephen Robert Edmonds Director. Address: Treetops, Church Street Brixworth, Northampton, Northamptonshire, NN6 9BZ. DoB: June 1952, British
David Sterling Edgar Director. Address: 2 Church View, Broughton, Kettering, Northamptonshire, NN14 1LX. DoB: November 1936, British
David John Mann Director. Address: 24 Malham Court, Wellingborough, Northamptonshire, NN8 5QH. DoB: April 1934, British
Sir William David Morton Director. Address: Flore Fields House, Flore, Northampton, Northamptonshire, NN7 4JX. DoB: June 1926, British
Brandon Richard Stuart-barker Director. Address: Schwaben Cottage, High Street, Odell, Bedfordshire, MK43 7AS. DoB: August 1942, British
Alan Duxbury Director. Address: 41 Lower Meadow Court, Northampton, Northamptonshire, NN3 8AU. DoB: October 1950, British
Arthur Jeffrey Greenwell Secretary. Address: 2 Hillside Way, Weston Favell, Northampton, Northamptonshire, NN3 3AW. DoB: August 1931, British
Cyril Reginald Benton Director. Address: 60 Bedford Road, Little Houghton, Northampton, Northamptonshire, NN7 1AB. DoB: June 1924, British
Jobs in Nea Properties Limited vacancies. Career and practice on Nea Properties Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Nea Properties Limited on FaceBook
Read more comments for Nea Properties Limited. Leave a respond Nea Properties Limited in social networks. Nea Properties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Nea Properties Limited on google map
Other similar UK companies as Nea Properties Limited: Zermatt Properties Limited | Tanglewood Towers Limited | Alvares Estates Limited | Union Workhouse Ltd | Varoke Property And Financial Management Limited
01714568 is the company registration number of Nea Properties Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1983-04-13. The company has been on the British market for thirty three years. This enterprise is contacted at Po Box 93 County Hall in Northampton Northamptonshire. The main office zip code assigned is NN1 1AN. The firm currently known as Nea Properties Limited was known under the name Northamptonshire Enterprise Agency until 1995-04-13 when the business name was replaced. This enterprise declared SIC number is 68209 - Other letting and operating of own or leased real estate. 2015/03/31 is the last time the company accounts were reported. It's been 33 years for Nea Properties Ltd in this field, it is still strong and is very inspiring for the competition.
William Leslie Parker and Cllr Andre Jose Gonzalez De Savage are listed as enterprise's directors and have been managing the firm since May 2010. In order to maximise its growth, for the last almost one month this firm has been providing employment to Quentin Baker, who's been in charge of making sure that the firm follows with both legislation and regulation.
