Avention Uk Limited

Data processing, hosting and related activities

Contacts of Avention Uk Limited: address, phone, fax, email, website, working hours

Address: 3rd Floor Broad Street House 55 Old Broad Street EC2M 1RX London

Phone: +44-1450 8300689 +44-1450 8300689

Fax: +44-1450 8300689 +44-1450 8300689

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Avention Uk Limited"? - Send email to us!

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

Registration data Avention Uk Limited

Register date: 1993-07-14
Register number: 02835923
Capital: 752,000 GBP
Sales per year: Approximately 612,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Avention Uk Limited

Addition activities kind of Avention Uk Limited

3523. Farm machinery and equipment
025400. Poultry hatcheries
762903. Electrical household appliance repair
22990202. Automotive felts
48130204. Web search portal provider
65319900. Real estate agents and managers, nec
80110516. Pediatrician

Owner, director, manager of Avention Uk Limited

Director - Susan Walker White. Address: Baker Avenue, Concord, Massachusetts, 01742, Usa. DoB: June 1968, Usa

Director - Steven Henry Pogorzelski. Address: Baker Avenue, Concord, Massachusetts, 01742, Usa. DoB: June 1961, United States

Secretary - Steven Henry Pogorzelski. Address: Baker Avenue, Concord, Massachusetts, 01742, Usa. DoB:

Director - Stephen James Jeschke. Address: Danbury Road, Suite 210, Wilton, Connecticut, 06897, Usa. DoB: August 1981, American

Secretary - Jonathan Ames Flatow. Address: 55 Old Broad Street, London, EC2M 1RX. DoB:

Director - Jonathan Ames Flatow. Address: 55 Old Broad Street, London, EC2M 1RX. DoB: September 1961, Us

Director - Robert Edward Bies. Address: 55 Old Broad Street, London, EC2M 1RX. DoB: October 1958, American

Director - Michael Louis Iaccarino. Address: Dallas Parkway, Suite 627, Addison, Texas, 75001, Usa. DoB: October 1964, American

Director - James Winston King. Address: S 86th Circle, Omaha, Nebraska, NE 68127, Usa. DoB: October 1971, American

Director - Richard Hanks. Address: S 86th Circle, Omaha, Nebraska, NE 68127, Usa. DoB: June 1964, British

Director - Clare Hart. Address: S 86th Circle, Omaha, Nebraska, NE 68127, United States. DoB: September 1960, United States

Director - Bill Fairfield. Address: Fairacres Road, Omaha, Nebraska, NE 68132, United States. DoB: November 1946, American

Director - Thomas Oberdorf. Address: West Mercer Way, Mercer Island, WA 018455, United States. DoB: May 1957, Usa

Secretary - Philip Garlick. Address: 1 Bogle Street, Weston, Massachusetts, Ma02493, Usa. DoB: December 1961, British

Director - Philip Garlick. Address: 1 Bogle Street, Weston, Massachusetts, Ma02493, Usa. DoB: December 1961, British

Director - Vinod Gupta. Address: 9017 Greensboro Lane, Las Vegas, Nv 89134, NV 89134, Usa. DoB: April 1946, United States

Director - Paul Anthony Brown. Address: Westlea, Sid Road, Sidmouth, Devon, EX10 8QP. DoB: June 1955, British

Director - Fred Vakili. Address: 2525 South 95th Circle, Omaha, Nebraska, Usa. DoB: August 1953, United States

Secretary - Amanda Gail Newton. Address: Inglewood, Ridge Close, Woking, GU22 0PU. DoB: n\a, British

Director - Amanda Gail Newton. Address: Inglewood, Ridge Close, Woking, GU22 0PU. DoB: n\a, British

Director - William Valasiadis. Address: Grassdeep, 2 Morella Close, Virginia Waters, Surrey, GU25 4AT. DoB: July 1958, American

Director - Alan Price. Address: Culblain, Gasden Copse Witley, Godalming, Surrey, GU5 8QE. DoB: October 1955, British

Director - Philip Garlick. Address: Nile Bank 10 Beach Priory Gardens, Wainwright Road, Southport, Merseyside, PR8 1RT, Usa. DoB: December 1961, British

Director - Roy Landon. Address: 101 Bishops Forest, Waltham Ma 02154, Usa, FOREIGN. DoB: December 1955, American

Director - Kenneth George Morgan. Address: 58 Castlebar Road, Ealing, London, W5 2DD. DoB: May 1946, British

Director - Paul Bailey. Address: Jays Wood Clay Hill, Beenham, Berkshire, RG7 5PN. DoB: December 1948, British

Director - Stephen Gill. Address: Ridings, 30 Hurstwood, South Ascot, Berkshire, SL5 9SP. DoB: September 1954, British

Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Jobs in Avention Uk Limited, vacancies. Career and training on Avention Uk Limited, practic

Now Avention Uk Limited have no open offers. Look for open vacancies in other companies

  • Research Associate in Image Analysis/Motion correction methods for placenta MRI (London)

    Region: London

    Company: King's College London

    Department: Department of Biomedical Engineering

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Cafe Bar Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services

    Salary: £16,035 to £16,654

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Data Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Administrative,IT

  • Business Development Manager (Aston)

    Region: Aston

    Company: Aston University

    Department: Engineering & Applied Science

    Salary: £32,548 to £38,833 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Production Engineering and Manufacturing,Biotechnology,Other Engineering,PR, Marketing, Sales and Communication

  • Teagasc Post Doctoral Research Fellow Level 1 (PD1)/Level 2 (PD2) (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: PD1: €34,975 (min.); €35,974; €37,003 (max.); PD2: €39,155 (min.); €40,279; €41,437 (max.)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Microbiology

  • Research Fellow in Protein Production and Structural Biology (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Life Sciences, Sussex Drug Discovery Centre

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Legal Adviser (Immigration) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Vice-Chancellor’s Office

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Public Engagement Coordinator (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Wellcome Trust Centre for Neuroimaging

    Salary: £34,635 to £41,864 per annum (pro rata for a part-time appointment), superannuable.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Planning and Performance Manager - D84904A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Tutor in Nursing (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £26,052 to £31,076 per annum (pro-rata) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Assistant Project Coordinator, Executive Programmes (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute for Sustainability Leadership

    Salary: £18,940 to £21,843

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Cancer Institute

    Salary: £34,056 to £41,163 per annum, inclusive of London allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Other Biological Sciences,Engineering and Technology,Other Engineering

Responds for Avention Uk Limited on Facebook, comments in social nerworks

Read more comments for Avention Uk Limited. Leave a comment for Avention Uk Limited. Profiles of Avention Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Avention Uk Limited on Google maps

Other similar companies of The United Kingdom as Avention Uk Limited: Flotsam Films Limited | Wangfamily Ltd | The Movement London Limited | Microcomms Holdings Limited | Arqiva Aerial Sites Limited

Avention Uk Limited with reg. no. 02835923 has been competing in the field for 23 years. The Private Limited Company can be reached at 3rd Floor Broad Street House, 55 Old Broad Street , London and its zip code is EC2M 1RX. The firm changed its registered name four times. Before 2014 it has been working on providing the services it specializes in as Onesource Information Services Uk but currently it operates under the name Avention Uk Limited. This firm is classified under the NACe and SiC code 63110 which stands for Data processing, hosting and related activities. Avention Uk Ltd filed its account information up till December 31, 2014. The most recent annual return was filed on July 14, 2015. It's been twenty three years for Avention Uk Ltd in the field, it is constantly pushing forward and is very inspiring for many.

There's a number of three directors overseeing the company at present, including Susan Walker White, Steven Henry Pogorzelski and Stephen James Jeschke who have been utilizing the directors obligations since March 2015. Additionally, the director's efforts are supported by a secretary - Steven Henry Pogorzelski, from who was recruited by the following company 2 years ago.

Avention Uk Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 3rd Floor Broad Street House 55 Old Broad Street EC2M 1RX London. Avention Uk Limited was registered on 1993-07-14. 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 - 752,000 GBP, sales per year - approximately 612,000 GBP. Avention Uk Limited is Private Limited Company.
The main activity of Avention Uk Limited is Information and communication, including 7 other directions. Director of Avention Uk Limited is Susan Walker White, which was registered at Baker Avenue, Concord, Massachusetts, 01742, Usa. Products made in Avention Uk Limited were not found. This corporation was registered on 1993-07-14 and was issued with the Register number 02835923 in London, 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 Avention Uk Limited, open vacancies, location of Avention Uk 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 May 1st, 2024

Detailed data about Avention Uk Limited from yellow pages of The United Kingdom. Find address Avention Uk Limited, phone, email, website credits, responds, Avention Uk Limited job and vacancies, contacts finance sectors Avention Uk Limited