Ac Realisations (2007) Limited

All companies of The UKOther classificationAc Realisations (2007) Limited

Retail sale of clothing

Contacts of Ac Realisations (2007) Limited: address, phone, fax, email, website, working hours

Address: Pricewaterhouse Coopers Llp Benson House LS1 4JP 33 Wellington Street

Phone: +44-1289 5162719 +44-1289 5162719

Fax: +44-1289 5162719 +44-1289 5162719

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ac Realisations (2007) Limited"? - Send email to us!

Ac Realisations (2007) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ac Realisations (2007) Limited.

Registration data Ac Realisations (2007) Limited

Register date: 1933-08-01
Register number: 00278414
Capital: 880,000 GBP
Sales per year: More 783,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Ac Realisations (2007) Limited

Addition activities kind of Ac Realisations (2007) Limited

109902. Palladium group ores mining
358100. Automatic vending machines
28449901. Bath salts
34430000. Fabricated plate work (boiler shop)
50210204. Sofas and couches
63510201. Fidelity responsibility insurance
76220201. Automotive radio repair
76992700. Hobby and collectors services
79991116. Scuba and skin diving instruction

Owner, director, manager of Ac Realisations (2007) Limited

Secretary - Clive Douglas Drysdale. Address: The Hollies, Bath Road, Maidenhead, Berkshire, SL6 4LH. DoB: September 1962, British

Director - Clive Douglas Drysdale. Address: The Hollies, Bath Road, Maidenhead, Berkshire, SL6 4LH. DoB: September 1962, British

Director - Patrick John Warren Woodall. Address: 2 Brockwell Park Gardens, London, SE24 9BL. DoB: May 1960, British

Director - David John Empson. Address: Todenham House, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PA. DoB: May 1957, British

Director - Christine Evans. Address: 23 Station Road, Desford, Leicestershire, LE9 9FN. DoB: August 1960, British

Secretary - Nicholas Heard. Address: 20 Rock Hill, Bromsgrove, Worcestershire, B61 7LJ. DoB:

Director - Kevan Ronald Witts. Address: 1a Stoneleigh Road, Coventry, West Midlands, CV4 7AB. DoB: November 1959, British

Secretary - Dean Anthony Murray. Address: Lodge Farm, Gilmorton Lane, Willoughby Waterleys, Leicestershire, LE8 6UE. DoB: November 1962, British

Director - Ian Andrew Cooper. Address: 22 Wollaton Vale, Wollaton, Nottingham, Nottinghamshire, NG8 2NR. DoB: September 1962, British

Secretary - Louise Gardiner. Address: 29 Leopold Road, Leicester, Leicestershire, LE2 1YB. DoB:

Secretary - Dean Anthony Murray. Address: The Cottage, Port Hill Mill Lane, Blaby, Leicestershire, LE8 4FG. DoB: November 1962, British

Director - Claire Ann Shale. Address: 105 Houndsfield Lane, Wythall, Birmingham, West Midlands, B47 6LX. DoB: March 1966, British

Director - Philip Anthony Walker. Address: 103 William Court, 6 Hall Road, London, NW8 9PB. DoB: November 1957, British

Director - Stuart Dickerson. Address: The Corner House New Lane, Walton On The Wolds, Loughborough, Leicestershire, LE12 8HY. DoB: February 1959, British

Director - Michael Peter Hobbs. Address: Ridgeway Farm, Queniborough, Leicestershire, LE7 3RX. DoB: November 1960, British

Director - Paul Coackley. Address: 1 Garrick Road, London, NW9 6AU. DoB: December 1960, British

Corporate-director - Sears Corporate Director Limited. Address: 3rd Floor 20 St James Street, London, SW1A 1ES. DoB:

Director - Richard Spencer Glanville. Address: One Garrick Road, London, NW9 6AU. DoB: August 1955, British

Director - David Garth. Address: One Garrick Road, Hendon, London, NW9 6AU. DoB: December 1947, British

Director - Philip Anthony Walker. Address: Attleborough House Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: November 1957, British

Director - Richard Spencer Glanville. Address: Attleborough House, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: August 1955, British

Director - Andrew Jones. Address: Attleborough House Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: December 1953, British

Director - Derek John Lovelock. Address: Oldfields Farm, Amersham Road, Beaconsfield, Buckinghamshire, HP9 2UG. DoB: January 1950, British

Director - John Macaulay Lambie Clark. Address: Attleborough House, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: August 1946, British

Director - Richard Newman. Address: Attleborough House, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: February 1953, British

Director - Claire Ann Shale. Address: Attleborough House Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: March 1966, British

Secretary - Daphne Cash. Address: Attleborough House Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB:

Director - Dean Murray. Address: Attleborough House, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: November 1962, British

Director - Karen Calderwood. Address: Attleborough Hosue Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: January 1963, British

Director - Andrew John Mounsey. Address: 43 Pulborough Gardens, Littleover, Derby, DE23 3UE. DoB: July 1958, British

Director - Kate Tatton Brown. Address: Attleborough House, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: January 1962, British

Director - Christopher Alan Onslow. Address: 8 Packhorse Road, Stratford Upon Avon, Warwickshire, CV37 9AW. DoB: April 1959, British

Secretary - Ian Mark Allkins. Address: Attleborough House Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: April 1962, British

Director - Rebecca Cotterell. Address: Attleborough House, Nuneaton, Warwickshire, CV11 6RU. DoB: April 1955, British

Director - Thomas Driscoll. Address: 3 Burnaston Road, Birmingham, B28 8DH. DoB: September 1958, British

Director - Juliette Nix. Address: 25 Uttoxeter Road, Hill Ridware, Rugeley, Staffordshire, WS15 3QR. DoB: May 1962, British

Secretary - Thomas Driscoll. Address: 3 Burnaston Road, Birmingham, B28 8DH. DoB: September 1958, British

Director - Paul Nigel Wiggins. Address: 81 Station Road, Amersham, Bucks, HP7 0AT. DoB: February 1955, British

Director - Lewis James Brent Wilkinson. Address: Godson Hill Farm Godsons Hill, Station Road, Market Bosworth, Leicestershire, CV13 0NT. DoB: September 1956, British

Director - Jeffrey Nash. Address: Lane Rigg 148 Thornhill Road, Sutton Coldfield, West Midlands, B74 2EH. DoB: July 1943, British

Director - Derek Humphries. Address: Weddington Lane, Caldecote, Nuneaton, Warwickshire, CV10 0TS. DoB: March 1960, British

Director - Ian Francis Bowness. Address: 4 Kingston Hall, Gotham Road, Kingston On Soar, Nottinghamshire, NG11 0DJ. DoB: March 1957, British

Director - Richard Paul Boland. Address: Hillfoot Cottage, 25 Uttoxeter Road, Hill Ridware Rugeley, Staffordshire, WS15 3QR. DoB: March 1951, British

Director - William Allen. Address: 101 Leicester Road, Wolvey, Hinckley, Leicestershire, LE10 3HJ. DoB: September 1953, British

Secretary - Howard Duncan Berry. Address: 17 Copt Heath Drive, Knowle, Solihull, West Midlands, B93 9PA. DoB: August 1961, British

Director - Michael Percy Adams. Address: 41 Broad Oaks Road, Solihull, West Midlands, B91 1JA. DoB: March 1933, British

Jobs in Ac Realisations (2007) Limited, vacancies. Career and training on Ac Realisations (2007) Limited, practic

Now Ac Realisations (2007) Limited have no open offers. Look for open vacancies in other companies

  • HR Administrative Assistant (76816-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group - Library

    Salary: £18,777 to £20,989 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Funded Scholarship – Law in Canada, France or Spain (Canada, France, Spain)

    Region: Canada, France, Spain

    Company: H M Hubbard Law Scholarship Fund

    Department: The H M Hubbard Law Scholarship

    Salary: £14,000 to £27,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Law

  • Information Co-ordinator (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: Student Life Centre/Student Services

    Salary: £24,983 and rising to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Accounts Assistant – SLMS (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: UCL Finance and Business Affairs

    Salary: £28,014 to £32,830 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • PhD Studentship: Health Monitoring for Wide-Bandgap Power Modules (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering

  • Morning Cleaner (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: £15,052 pro rota (£7.82 per hour plus living wage supplement).

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Lecturer (Teaching & Scholarship) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: The School of Healthcare Sciences

    Salary: £32,548 to £47,722

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Postdoctoral Training Fellows (X4): Gene Function Team (London)

    Region: London

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £30,410 to £43,463 per annum, inclusive, based on postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Research Fellow in Bioethics and Bioprediction (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Philosophy

    Salary: £31,076 to £36,001 per annum. Grade 7.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Historical and Philosophical Studies,Philosophy

  • Lecturer/Senior Lecturer in Financial Accounting (Taxation) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: Faculty of Business and Law (FBL)

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • University Tutor – Physicians Associate Programme (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Institute of Health and Society: Department of Allied Health and Social Sciences

    Salary: £32,547 to £47,723 a year, with opportunity to progress to £52,131 a year

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Professor / Reader in Health and Wellbeing Across Time and Place (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Humanities

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology,Other Social Sciences,Politics and Government,Historical and Philosophical Studies,History

Responds for Ac Realisations (2007) Limited on Facebook, comments in social nerworks

Read more comments for Ac Realisations (2007) Limited. Leave a comment for Ac Realisations (2007) Limited. Profiles of Ac Realisations (2007) Limited on Facebook and Google+, LinkedIn, MySpace

Location Ac Realisations (2007) Limited on Google maps

Other similar companies of The United Kingdom as Ac Realisations (2007) Limited: G46 Studios Llp | Irestore Iphone Ltd | Bedford Citizens Housing Association Limited | Palomar Private Equity Llp | Competition Engines Limited

This business is widely known under the name of Ac Realisations (2007) Limited. This company was started eighty three years ago and was registered under 00278414 as the reg. no.. This particular head office of this company is registered in 33 Wellington Street. You may find it at Pricewaterhouse Coopers Llp, Benson House. The registered name of this business got changed in the year 2007 to Ac Realisations (2007) Limited. This business former name was Adams Childrenswear. This business Standard Industrial Classification Code is 5242 which stands for Retail sale of clothing. 2005-07-31 is the last time when company accounts were filed.

Adams Childrenswear Limited is a medium-sized vehicle operator with the licence number OD1068560. The firm has one transport operating centre in the country. In their subsidiary in Nuneaton on Townsend Drive, 20 machines and 8 trailers are available. The firm directors are David Carter-johnson, David Empson and John Shannon.

We have a group of three directors employed by this particular company at the current moment, namely Clive Douglas Drysdale, Patrick John Warren Woodall and David John Empson who have been performing the directors duties since February 2005.

Ac Realisations (2007) Limited is a foreign stock company, located in 33 Wellington Street, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Pricewaterhouse Coopers Llp Benson House LS1 4JP 33 Wellington Street. Ac Realisations (2007) Limited was registered on 1933-08-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 880,000 GBP, sales per year - more 783,000,000 GBP. Ac Realisations (2007) Limited is Private Limited Company.
The main activity of Ac Realisations (2007) Limited is Other classification, including 9 other directions. Secretary of Ac Realisations (2007) Limited is Clive Douglas Drysdale, which was registered at The Hollies, Bath Road, Maidenhead, Berkshire, SL6 4LH. Products made in Ac Realisations (2007) Limited were not found. This corporation was registered on 1933-08-01 and was issued with the Register number 00278414 in 33 Wellington Street, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Ac Realisations (2007) Limited, open vacancies, location of Ac Realisations (2007) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Ac Realisations (2007) Limited from yellow pages of The United Kingdom. Find address Ac Realisations (2007) Limited, phone, email, website credits, responds, Ac Realisations (2007) Limited job and vacancies, contacts finance sectors Ac Realisations (2007) Limited