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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Aahc 2 Limited"? - Send email to us!

Aahc 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aahc 2 Limited.

Registration data Aahc 2 Limited

Register date: 1997-01-09
Register number: 03300035
Capital: 239,000 GBP
Sales per year: More 701,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

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 annum

    Hours: 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, MySpace

Location 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

Detailed data about Aahc 2 Limited from yellow pages of The United Kingdom. Find address Aahc 2 Limited, phone, email, website credits, responds, Aahc 2 Limited job and vacancies, contacts finance sectors Aahc 2 Limited