Aahc 2 Limited
Dormant Company
Contacts of Aahc 2 Limited: address, phone, fax, email, website, working hours
Address: Hill House 1 Little New Street EC4A 3TR London
Phone: +44-1542 1564971 +44-1542 1564971
Fax: +44-1472 8190551 +44-1472 8190551
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Aahc 2 Limited"? - Send email to us!
Registration data Aahc 2 Limited
Get full report from global database of The UK for Aahc 2 Limited
Addition activities kind of Aahc 2 Limited
124100. Coal mining services
38410501. Blood transfusion equipment
39520215. Pyrography materials
47319903. Freight rate information service
51130304. Corrugated and solid fiber boxes
56610000. Shoe stores
79991305. Lottery tickets, sale of
Owner, director, manager of Aahc 2 Limited
Secretary - Robert Bruce Anderson. Address: 27 Martin Street, Brighton, Victoria 3186, Australia. DoB:
Director - Richard John Hoskins. Address: 6 St Leonards Avenue, St Kilda, Victoria 3182, Australia. DoB: May 1967, Australian
Secretary - Claire Filson. Address: 5f Belson Street, Malvern East, Victoria 3145, Australia. DoB: May 1958, Australian
Secretary - Kim Elizabeth Rowe. Address: 56 Wood Street, Templestowe, Victoria 3106, Australia. DoB:
Director - Peter James Mcgregor. Address: 11 Queen Street, Surrey Hills, Victoria 3127, Australia. DoB: May 1966, Australian
Director - Terence David Morgan. Address: Medici Court, 67-69 New Bond Street, London, W1S 1DF. DoB: December 1956, British
Director - Jose Leo. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: May 1960, Spanish
Director - Luis Angel Sanchez Salmeron. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: September 1962, Spanish
Director - Stephen Keith James Nelson. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: January 1963, British
Secretary - Susan Welch. Address: 130 Wilton Road, London, SW1V 1LQ. DoB:
Secretary - Rachel Rowson. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British
Director - Ian Richard Hargreaves. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: June 1951, British
Director - David James Gillard. Address: 17 Bedford Road, East Finchley, London, N2 9DB. DoB: October 1962, British
Director - Mark Stephen Riches. Address: Naidens, The Common, Shotesham All Saints, Norwich, Norfolk, NR15 1YG. DoB: August 1947, British
Director - Dr Duncan Steven Garrood. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: November 1958, British
Director - Andrew Tadeusz Jurenko. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: December 1950, British
Director - Michael Clasper. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: April 1953, British
Director - Donal Joseph Dowds. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: May 1953, Irish
Director - Margaret Ewing. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: March 1955, British
Director - Vernon Leslie Murphy. Address: Lissadell, Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ. DoB: July 1944, British
Director - Dominic Helmsley. Address: 40 Howards Lane, Putney, London, SW15 6NQ. DoB: April 1967, British
Director - Terence David Morgan. Address: Medici Court, 67-69 New Bond Street, London, W1S 1DF. DoB: December 1956, British
Director - Vernon Leslie Murphy. Address: Lissadell, Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ. DoB: July 1944, British
Director - Timothy Howard Ayris. Address: 69 Burlington Avenue, Richmond, Surrey, TW9 4DG. DoB: June 1960, British
Director - Des Wilson. Address: 48 Stapleton Hall Road, London, N4 3QG. DoB: March 1941, British
Director - Sir John Leopold Egan. Address: 4 Mill Street, Warwick, Warwickshire, CV34 4HB. DoB: November 1939, British
Director - Andrew Tadeusz Jurenko. Address: 15 Briar Hill, Purley, Surrey, CR8 3LF. DoB: December 1950, British
Director - Brian Joseph Collie. Address: 8 Tennyson Close, Dutchells Copse, Horsham, West Sussex, RH12 5PN. DoB: August 1954, British
Director - Sir Michael Stewart Hodgkinson. Address: Flat 34 Presidents Quay, 72 St Katherines Way, London, E1W 1UF. DoB: April 1944, British
Director - Roger John Kitley. Address: 19 Oaken Coppice, Ashtead, Surrey, KT21 1DL. DoB: March 1947, British
Director - Peter Joseph Jones. Address: 8 Montpelier Villas, Brighton, East Sussex, BN1 3DH. DoB: January 1956, British
Secretary - Maria Bernadette Lewis. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British
Secretary - Gabrielle Mary Williams Hamer. Address: 25 Elspeth Road, Battersea, London, SW11 1DW. DoB:
Director - George Gordon Edington. Address: 7 St Simons Avenue, Putney, London, SW15 6DU. DoB: September 1945, British
Jobs in Aahc 2 Limited, vacancies. Career and training on Aahc 2 Limited, practic
Now Aahc 2 Limited have no open offers. Look for open vacancies in other companies
-
EBOVAC Project Manager (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Infectious & Tropical Diseases
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Senior Lecturer in HRM and Executive Education (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Business and Law, School of Marketing and Management
Salary: £37,713 to £53,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies
-
Supervisory Service Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: South Cambridge
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
Operations & Projects Manager (Bath)
Region: Bath
Company: University of Bath
Department: Faculty of Humanities & Social Sciences
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Sessional Lecturer- Sport (Nuneaton)
Region: Nuneaton
Company: North Warwickshire and Hinckley College
Department: N\A
Salary: £17.70 per hour (£16.20 unqualified)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Sports Coaching
-
Marketing and Enquiries Assistant (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Kingston University
Department: N\A
Salary: £23,520 to £26,865
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Recruitment and Admissions Adviser (UK/Europe) (London)
Region: London
Company: N\A
Department: N\A
Salary: £30,000 to £36,000 per annum (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Accounting (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: School of Management
Salary: £41,458 to £49,059 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Research Fellow in Neuroethics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Centre for Ethics and Humanities
Salary: £31,076 to £36,001 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Law,Historical and Philosophical Studies,Philosophy
-
UTRCI Research Scientist, Internet of Things (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Full Professor of Marketing – Marketing Subject Area (Dublin)
Region: Dublin
Company: N\A
Department: N\A
Salary: €110,060 to €139,501
£97,293.04 to £123,318.88 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Business Studies,Senior Management
-
PhD Studentship: Model Reduction and Homogenisation for Filtration and Adsorption (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Mathematical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics
Responds for Aahc 2 Limited on Facebook, comments in social nerworks
Read more comments for Aahc 2 Limited. Leave a comment for Aahc 2 Limited. Profiles of Aahc 2 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Aahc 2 Limited on Google maps
Other similar companies of The United Kingdom as Aahc 2 Limited: Nikann Ltd | Rl South Street Properties Limited | Sca Trading Limited | Select3sixty Limited | Compare Car Parts Limited
Aahc 2 Limited is a PLC, located in Hill House, 1 Little New Street in London. The zip code EC4A 3TR This enterprise has been in existence since 1997. The Companies House Reg No. is 03300035. Aahc 2 Limited was known nine years from now as Baa (international Holdings). This enterprise is classified under the NACe and SiC code 99999 , that means Dormant Company. 2014-06-30 is the last time the accounts were filed.
Richard John Hoskins is the company's solitary director, who was employed in 2007. The following firm had been controlled by Peter James Mcgregor (age 50) who finally gave up the position in January 2008. Additionally a different director, namely Terence David Morgan, age 60 gave up the position 9 years ago. To maximise its growth, since November 2008 this firm has been making use of Robert Bruce Anderson, who has been focusing on maintaining the company's records.
Aahc 2 Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Hill House 1 Little New Street EC4A 3TR London. Aahc 2 Limited was registered on 1997-01-09. 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 - 239,000 GBP, sales per year - more 701,000,000 GBP. Aahc 2 Limited is Private Limited Company.
The main activity of Aahc 2 Limited is Activities of extraterritorial organisations and other, including 7 other directions. Secretary of Aahc 2 Limited is Robert Bruce Anderson, which was registered at 27 Martin Street, Brighton, Victoria 3186, Australia. Products made in Aahc 2 Limited were not found. This corporation was registered on 1997-01-09 and was issued with the Register number 03300035 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 Aahc 2 Limited, open vacancies, location of Aahc 2 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 June 1st, 2024