Acg Limited

Activities of religious organizations

Activities of professional membership organizations

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

Address: First Floor 51 Southwark St SE1 1RU London

Phone: 0845 458 1881 0845 458 1881

Fax: 0845 458 1881 0845 458 1881

Email: [email protected]

Website:

Schedule:

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

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

Registration data Acg Limited

Register date: 1982-02-05
Register number: 01611876
Capital: 229,000 GBP
Sales per year: Approximately 350,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Acg Limited

Addition activities kind of Acg Limited

204603. Corn sugars and syrups
305300. Gaskets; packing and sealing devices
342901. Furniture, builders' and other household hardware
23940200. Canvas covers and drop cloths
26210704. Newsprint paper
34940101. Couplings, except pressure and soil pipe
37140305. Steering mechanisms, motor vehicle
51370409. Mittens: women's, children's, and infants'
51490700. Crackers, cookies, and bakery products
63710100. Pensions

Owner, director, manager of Acg Limited

Director - Venerable Alastair Cutting. Address: Chapel Court, Borough High Street, London, SE1 1HW, England. DoB: May 1960, British

Director - Christopher Norris. Address: 51 Southwark St, London, SE1 1RU. DoB: November 1963, British

Director - Patricia Harvey. Address: 51 Southwark St, London, SE1 1RU. DoB: June 1942, British

Director - Andrew Hall. Address: 51 Southwark St, London, SE1 1RU. DoB: June 1972, British

Director - Jennifer Moore. Address: 51 Southwark St, London, SE1 1RU, United Kingdom. DoB: September 1979, Irish

Director - Anthony Jasper. Address: Eglos Rd, Ludgvan, Penzance, Cornwall, TR20 8HG, England. DoB: June 1940, British

Director - Gordon Adams. Address: Park Road, Heswall, Wirral, Merseyside, CH60 2SL, Great Britain. DoB: June 1960, British

Director - Rosemary Ann Stace. Address: 47 Ashley Road, Farnborough, Hampshire, GU14 7HB. DoB: July 1948, British

Secretary - Rosemary Ann Stace. Address: 47 Ashley Road, Farnborough, Hampshire, GU14 7HB. DoB: July 1948, British

Director - Susanne Scott. Address: 119a Dulwich Road, London, SE24 0NG. DoB: December 1945, Australian

Director - John Raymond Hall. Address: 15 Witney Road, Long Hanborough, Oxfordshire, OX29 8BH, Uk. DoB: October 1947, British

Director - Rev Andre Radmall. Address: Kenerne Drive, Barnet, Hertfordshire, EN5 2NW, Uk. DoB: December 1961, British

Director - Daniel James. Address: 51 Southwark St, London, SE1 1RU, United Kingdom. DoB: October 1982, British

Director - Jason Blackwood. Address: 51 Southwark St, London, SE1 1RU, United Kingdom. DoB: July 1969, British

Director - Jonathan Willcocks. Address: Mead Farm, Beaconsfield Road, Farnham Common, Slough, Berkshire, SL2 3ND. DoB: May 1945, British

Director - Suzanne Elston. Address: Peartree Road, Enfield, Middlesex, EN1 3DG. DoB: September 1971, British

Director - Barry Dunnage. Address: 2 Victoria Park Studios, Milborne Street Homerton, London, E9 6RF. DoB: January 1946, British

Director - Bruce Fitter. Address: 56 Ormskirk Road, Chapel House, Skelmersdale, Lancs, WN8 8TR. DoB: January 1958, Australian

Director - Susan Beresford. Address: 20 Church Way, Whetstone, London, N20 0LA. DoB: August 1949, British

Director - Nicholas Turner. Address: 25 Tooting Bec Gardens, London, SW16 1QY. DoB: December 1972, British

Director - Andrew Stonehouse. Address: 11 Alder Court, Leigham Court Road, London, SW16 3QU. DoB: December 1968, British

Director - Stephen Foster. Address: 3 Eldon Park, South Norwood, London, SE25 4JQ. DoB: October 1960, British

Director - John Stanley Mellows. Address: Brookville 230 Chase Side, Southgate, London, N14 4PL. DoB: December 1947, British

Director - Stephanie Gordon. Address: 37b Victoria Road, New Barnet, Hertfordshire, EN4 9PH. DoB: March 1959, British

Director - David Healey. Address: 25 Compton Road, London, N21 3NU. DoB: September 1947, British

Director - Sarah Tun. Address: 58 Clarewood Court, Crawford Street, London, W1H 2NW. DoB: August 1939, Canadian/British

Director - Stephen Daltry. Address: 8 Tavistock Avenue, London, E17 6HR. DoB: September 1961, British

Director - David Bill. Address: Copper Beeches, 107 High Street, New Chapel, Staffordshire, ST7 4PR. DoB: November 1970, British

Director - Philippa Jane Hale. Address: 36 Broomfield Crescent, Leeds, West Yorkshire, LS6 3DD. DoB: October 1971, British

Director - Dimitrios Tsouris. Address: Abbey Lodge 95 Monks Road, Exeter, EX4 7BE. DoB: September 1946, British

Director - Paul Ewing. Address: 130 Brockley Grove, London, SE4 1EB. DoB: September 1975, British

Director - Jumoke Fashola. Address: Flat 3, 15 Avenue Crescent, London, W3 8ET. DoB: January 1963, British

Director - Rev Rob Gillion. Address: 34 Milner Street, Chelsea, London, SW3 2QF. DoB: September 1951, British

Director - Beth Ellis. Address: The Clearings 57a Chepstow Place, London, W2 4TS. DoB: July 1928, British

Director - Stephanie Jarman. Address: 26 Thakeham Close, London, SE26 6HN. DoB: December 1963, British

Director - Hermione Thompson. Address: 4 Targetts Mead Duck Street, Tisbury, Salisbury, Wiltshire, SP3 6SR. DoB: April 1962, New Zealander

Director - Stephen Cole. Address: 9 Shelton Road, Copthorne, Shrewsbury, Shropshire, SY3 8ST. DoB: December 1970, British

Director - Caroline Vanessa Grant. Address: 21 Underne Avenue, London, N14 7ND. DoB: August 1965, British

Director - The Reverend Alastair Cutting. Address: St Johns Vicarage Church Road, Copthorne, Crawley, West Sussex, RH10 3RD. DoB: May 1960, British

Director - Janet Ayers. Address: 15c Walnut Way, South Ruislip, Middlesex, HA4 6TA. DoB: September 1972, British

Director - Christopher Norris. Address: 22c Belfort Road, London, SE15 2JD. DoB: November 1963, British

Director - Jay Knox. Address: 39 Gowlett Road, Peckham, London, SE15 4HX. DoB: August 1964, British

Director - Robert Mcleod. Address: 8 Rosebery Crescent, Woking, Surrey, GU22 9BL. DoB: July 1950, Canadian

Director - Robin Meredith. Address: 8 Compton Road, Linfield, Haywards Heath, West Sussex, RH16 2JZ. DoB: January 1943, British

Director - Heather Pinchen. Address: 2 Inkerman Road, London, NW5 3BS. DoB: January 1967, British

Director - Stephen Thomason. Address: 22 The Rise, Rothley, Leicester, Leicestershire, LE7 7NQ. DoB: August 1962, British

Director - Harriet Elize Ellis. Address: The Paddocks Pidney, Hazelbury Bryan, Sturminster Newton, Dorset, DT10 2EB. DoB: February 1957, British

Director - Stan Stephens. Address: 61a Morton Road, London, N1 3BG. DoB: October 1954, British

Director - Rosemary Ann Stace. Address: 47 Ashley Road, Farnborough, Hampshire, GU14 7HB. DoB: July 1948, British

Director - Ian Hill. Address: 102a Latchmere Road, Battersea, London, SW11 2JT. DoB: May 1969, British

Director - Hilary Brand. Address: Kings Mill Cottage, Kings Cross Lane South Nutfield, Redhill, Surrey, RH1 5NG. DoB: August 1948, British

Director - Reverend Mochael Lawson. Address: The Vicarage 18 Highland Road, Bromley, Kent, BR1 4AD. DoB: May 1952, British

Director - Susan Beresford. Address: 20 Church Way, Whetstone, London, N20 0LA. DoB: August 1949, British

Secretary - George Macaulay. Address: 2 Blakes Avenue, New Malden, Surrey, KT3 6RL. DoB:

Director - David Healey. Address: 25 Compton Road, London, N21 3NU. DoB: September 1947, British

Director - Patricia Harvey. Address: 115 Oving Road, Chichester, West Sussex, PO19 4EW. DoB: June 1942, British

Director - Sandra Worden. Address: 51 Holmesdale Road, Highgate, London, N6 5TH. DoB: March 1946, British

Director - Anna Parker. Address: 179 Brecknock Road, London, N19 5AB. DoB: May 1957, British

Director - Benjamin Ecclestone. Address: 5 Wilton Park, Eastbourne, Sussex, BN22 9HS. DoB: February 1937, British

Director - Colin Duriez. Address: 15 Wellgate Avenue, Birstall, Leicester, Leicestershire, LE4 3HS. DoB: July 1947, British

Director - Timothy Desmond Heeley. Address: 25 Lilac Close, Keyworth, Nottinghamshire, NG12 5DN. DoB: July 1952, Uk

Director - Adrienne Chaplin. Address: 90 Church Road, Long Hanborough, Witney, Oxfordshire, OX8 8JF. DoB: February 1954, Dutch

Director - Roy Mackintosh. Address: 61 Gresham Gardens, Golders Green, London, NW11 8PA. DoB: January 1959, British

Director - Jolyon Mitchell. Address: 22 Collingham Road, Earls Court, London, SW5 0LX. DoB: May 1964, British

Director - Catherine Fish. Address: 2 Brambletree Wharf, Wouldham Road, Rochester, Kent, ME1 3TL. DoB: February 1952, British

Director - Robert Ian Penman. Address: 34 Pemberley Avenue, Bedford, Bedfordshire, MK40 2LA. DoB: May 1950, British

Director - David Porter. Address: 2 Toms Acre Cottages, Greatham, Liss, Hampshire, GU33 6HF. DoB: August 1945, British

Director - Terry-Anne Preston. Address: 56 Marshall Drive, Beeston, Nottingham, Nottinghamshire, NG9 3LD. DoB: March 1961, British

Jobs in Acg Limited, vacancies. Career and training on Acg Limited, practic

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

  • Head of Institute of Life and Human Sciences (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: N\A

    Salary: Salary will be commensurate with the appointee’s accomplishments, potential, and the academic rank of the appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Business and Management Studies,Management

  • ERC “BioBlood” Research Associate on Production of Red Blood Cells (London)

    Region: London

    Company: Imperial College London

    Department: Haematology & Chemical Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Engineering and Technology,Chemical Engineering

  • Aquarium Technician (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: Institute of Aquaculture

    Salary: £18,412 to £20,624 p.a. Grade 4

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Other

  • Senior Lecturer/Associate Professor - Human Resource Management/Employment Relations (Clayton - Australia)

    Region: Clayton - Australia

    Company: Monash University, Australia

    Department: Faculty of Business and Economics, Department of Management

    Salary: AU$112,789 to AU$149,616
    £69,083.26 to £91,639.80 converted salary* per annum plus 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management,Other Business and Management Studies

  • Lecturer - Nursing & Health Care School (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Medicine, Dentistry and Nursing

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • 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

Responds for Acg Limited on Facebook, comments in social nerworks

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

Location Acg Limited on Google maps

Other similar companies of The United Kingdom as Acg Limited: Tumod Limited | Soho International Limited | Bj5 Limited | Bwasoc | Erinson Consulting Ltd

Acg Limited can be found at London at First Floor. You can search for the company using the zip code - SE1 1RU. This firm has been in the field on the English market for thirty four years. This firm is registered under the number 01611876 and company's last known state is active. This firm principal business activity number is 94910 meaning Activities of religious organizations. Acg Ltd filed its account information up till 2015-03-31. The business most recent annual return information was submitted on 2015-07-25. 34 years of experience in this field comes to full flow with Acg Ltd as the company managed to keep their clients satisfied through all the years.

The company became a charity on 1984/07/12. It is registered under charity number 289763. The geographic range of the company's area of benefit is not defined and it works in multiple towns across Throughout England And Wales. The firm's trustees committee has eight members: John S Mellows, Ms Susanne Scott, Rosemary Ann Bird, Gordon Adams and Anthony Edward Jasper, to name a few of them. When it comes to the charity's financial summary, their most successful period was in 2012 when their income was £30,951 and they spent £23,619. Acg Ltd engages in the area of culture, arts, heritage or science, the area of religious activities, the area of arts, science, culture, or heritage. It works to improve the situation of other definied groups, other definied groups. It provides help to the above agents by the means of acting as an umbrella or a resource body, counselling and providing advocacy and providing buildings, open spaces and facilities. If you wish to get to know something more about the corporation's undertakings, dial them on this number 0845 458 1881 or go to their website. If you wish to get to know something more about the corporation's undertakings, mail them on this e-mail [email protected] or go to their website.

In order to meet the requirements of the customers, this specific business is being taken care of by a team of nine directors who are, amongst the rest, Venerable Alastair Cutting, Christopher Norris and Patricia Harvey. Their support has been of critical use to the following business since 2015-11-30. In order to maximise its growth, for the last nearly one month the following business has been making use of Rosemary Ann Stace, age 68 who's been looking into successful communication and correspondence within the firm.

Acg Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in First Floor 51 Southwark St SE1 1RU London. Acg Limited was registered on 1982-02-05. 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 - 229,000 GBP, sales per year - approximately 350,000 GBP. Acg Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Acg Limited is Other service activities, including 10 other directions. Director of Acg Limited is Venerable Alastair Cutting, which was registered at Chapel Court, Borough High Street, London, SE1 1HW, England. Products made in Acg Limited were not found. This corporation was registered on 1982-02-05 and was issued with the Register number 01611876 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 Acg Limited, open vacancies, location of Acg 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 Acg Limited from yellow pages of The United Kingdom. Find address Acg Limited, phone, email, website credits, responds, Acg Limited job and vacancies, contacts finance sectors Acg Limited