Avios Group (agl) Limited

Other business support service activities not elsewhere classified

Contacts of Avios Group (agl) Limited: address, phone, fax, email, website, working hours

Address: Astral Towers Betts Way London Road RH10 9XY Crawley

Phone: +44-1436 5017150 +44-1436 5017150

Fax: +44-1436 4747436 +44-1436 4747436

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Avios Group (agl) Limited"? - Send email to us!

Avios Group (agl) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Avios Group (agl) Limited.

Registration data Avios Group (agl) Limited

Register date: 1988-05-19
Register number: 02260073
Capital: 665,000 GBP
Sales per year: Approximately 214,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Avios Group (agl) Limited

Addition activities kind of Avios Group (agl) Limited

729100. Tax return preparation services
769913. Recreational vehicle repair services
20990307. Pie fillings, except fruit, meat, and vegetable
35550000. Printing trades machinery
39449910. Magic lanterns (toys)
39490208. Reels, fishing

Owner, director, manager of Avios Group (agl) Limited

Director - Jose Antonio Barrionuevo Urgel. Address: 49, 12th Floor, North Wing, Madrid, 28027, Spain. DoB: May 1972, Spanish

Director - Henry James Adam Daniels. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: April 1969, British

Director - Stephen William Lawrence Gunning. Address: PO BOX 365, Harmondsworth, UB7 0GB, United Kingdom. DoB: March 1967, British

Director - Robert Leonard French. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: February 1970, British

Director - Steven Joseph Harrison. Address: Betts Way, London Road, Crawley, West Sussex, RH10 9XY, United Kingdom. DoB: April 1969, British

Secretary - Luke Alexander Michael Straver. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB:

Director - Gavin James Halliday. Address: Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: January 1964, British

Director - Marco Sansavini. Address: Astral Towers Betts Way, London Road, Crawley, West Sussex, RH10 9XY. DoB: March 1967, Italian

Director - Christopher Mark Haynes. Address: Waterside Haa2, PO BOX 365, Harmondsworth, Middlesex, UB7 0GB, United Kingdom. DoB: June 1970, British

Director - Robert Boyle. Address: PO BOX 365, Harmondsworth, UB7 0GB, England. DoB: September 1964, British

Director - Javier Sanchez-prieto Alcazar. Address: Astral Towers Betts Way, London Road, Crawley, West Sussex, RH10 9XY. DoB: October 1969, Spanish

Secretary - Courtney Kate Adams. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB:

Director - Ian Richard Milne. Address: PO BOX 365, Harmondsworth, UB7 0GB, United Kingdom. DoB: March 1961, British

Director - Jose Luis Alvarez Anderson. Address: Astral Towers Betts Way, London Road, Crawley, West Sussex, RH10 9XY. DoB: December 1967, Spanish

Director - Francois Hubert Marie Van-der-post. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: September 1961, Dutch

Director - Manuel Antonio Lopez Aguilar. Address: 52 Building A, 4th Floor, Madrid, 28027, Spain. DoB: August 1956, Spanish

Director - Carolina Sandra Martinoli. Address: Building A, 4th Floor, Madrid, 28027, Spain. DoB: March 1969, Argentine

Director - Enrique Dupuy-de-lome. Address: 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: March 1957, Spanish

Director - Nicholas Swift. Address: Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: June 1964, British

Director - Ian Richard Milne. Address: PO BOX 365, Harmondsworth, UB7 0GB, England. DoB: March 1961, British

Director - Andrew John Swaffield. Address: Astral Towers Betts Way, London Road, Crawley, West Sussex, RH10 9XY. DoB: September 1967, British

Director - Michael Robin Uzielli. Address: One Ropemaker Street, London, Surrey, EC2Y 9AW. DoB: April 1970, British

Director - Mary Elizabeth Waldner. Address: 4 Waverley Lane, Farnham, Surrey, GU9 8BQ. DoB: October 1969, British

Secretary - Kulbinder Kaur Dosanjh. Address: Waterside, P O Box 365, Harmondsworth, UB7 0GB, England. DoB:

Director - Tiffany Anne Hall. Address: 42 Royal Crescent, London, W11 4SN. DoB: July 1964, British

Director - Christopher Trevor Peter Jansen. Address: 9 South Side, Chiswick, London, W6 0XY. DoB: July 1970, British

Director - Andrew George Crawley. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: December 1966, British

Director - Raymond Lyons. Address: Greystones, St Marys Road, South Ascot, Berkshire, SL5 9AX. DoB: February 1953, British

Director - Heath Drewett. Address: Magpies, East Common, Gerrards Cross, Buckinghamshire, SL9 7AF. DoB: January 1966, British

Secretary - Alan Kerr Buchanan. Address: PO BOX 365, Harmondsworth, UB7 0GB. DoB: June 1958, British

Director - Drew Thomson. Address: 1 Connaught Avenue, East Sheen, London, SW14 7RH. DoB: June 1968, British

Director - Timothy Andrew Howie. Address: Hartsfield, 16 Deer Park Walk, Lye Green, Buckinghamshire, HP5 3LJ. DoB: June 1958, British

Director - John Frederick Rishton. Address: The Close, 76 High Street, Great Missenden, HP16 0AN. DoB: February 1958, British

Director - Judith Linda Thorne. Address: Yew Tree Farm, Wittersham, Tenterden, Kent, TN30 7PR. DoB: May 1962, British

Director - Eva Kristina Eisenschimmel. Address: 5 Fairmile House, 30 Twickenham Road, Teddington, Middlesex, TW11 8BA. DoB: October 1962, British

Director - Wanda Celina Goldwag. Address: 37 Rectory Gardens, London, N8 7PJ. DoB: November 1954, British

Director - John Howard Patterson. Address: The Oaks Horsham Road, Mid Holmwood, Dorking, Surrey, RH5 4ER. DoB: June 1947, British

Director - Martin Peter George. Address: Waterside, Harmondsworth, West Drayton, UB7 0GB. DoB: May 1962, British

Director - Ray Lyons. Address: Greystones, Saint Marys Road, South Ascot, Berkshire, SL5 9AX. DoB: February 1953, British

Director - Sarah Margaret Newman. Address: Oaks House, Hayes Lane Barkham, Wokingham, Berkshire, RG41 4TA. DoB: December 1955, British

Director - Ford David Ennals. Address: 91 Gloucester Avenue, London, NW1 8LB. DoB: February 1956, British

Director - Godfrey Russell Sunderland. Address: Windrush Silkmore Lane, West Horsley, Leatherhead, Surrey, KT24 6JQ. DoB: July 1936, British

Director - Daniel Robert Brewin. Address: Joust End 6 Mizen Way, Cobham, Surrey, KT11 2RH. DoB: August 1946, British

Director - Peter Murray Spencer. Address: Woodside, Horsegate Ride, South Ascot, Berkshire, SL5 9LS. DoB: October 1946, British

Director - Terence Butfield. Address: 13 Pikes End, Pinner, Middlesex, HA5 2EX. DoB: October 1940, British

Secretary - Paul Henry Jarvis. Address: Foxdale, 195 Ambleside Road, Lightwater, Surrey, GU18 5UW. DoB: n\a, British

Director - Valerie Frances Gooding. Address: 22 Spencer Road, East Molesey, Surrey, KT8 0SP. DoB: May 1950, British

Director - Richard David Anthony Galbraith. Address: 18 Gordon Road, Ealing, London, W5 2AD. DoB: July 1938, British

Director - Charles Mark Gurassa. Address: 6 Camden Square, London, NW1 9UY. DoB: February 1956, British

Director - Sir Keith Edward Mills. Address: Chantry House, Moat Lane, Cowden, Kent, TN8 7AU. DoB: May 1950, British

Director - John Power. Address: 17 Dunraven Street, London, W1Y 3FE. DoB: April 1944, Irish

Director - Alan Michael Deller. Address: 2 Johnsons Drive, Church Street, Hampton, Middlesex, TW12 2EQ. DoB: March 1943, British

Director - Liam Patrick Bernard Cowdrey. Address: 10 Denmans Close, Lindfield, Haywards Heath, West Sussex, RH16 2JX. DoB: July 1943, British

Jobs in Avios Group (agl) Limited, vacancies. Career and training on Avios Group (agl) Limited, practic

Now Avios Group (agl) Limited have no open offers. Look for open vacancies in other companies

  • Makespace Manager (London)

    Region: London

    Company: University College London

    Department: UCL Faculty of Engineering

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Credit Controller (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Postdoctoral Scientist – Cell Division (Alderley)

    Region: Alderley

    Company: The University of Manchester

    Department: N\A

    Salary: £30,000 to £39,800 (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Events Officer (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Development and Alumni

    Salary: £28,154 to £32,042 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events

  • Research Assistant in Seamless and Efficient Wireless Access for Future Radio Networks (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Electronic and Electrical Engineering

    Salary: £25,728 to £29,799 per annum pro rata, Grade 6

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Access Officer (Evaluation) (London)

    Region: London

    Company: University College London

    Department: UCL Student and Registry Services

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Technician (78124-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Life Sciences

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • Stakeholder Relationship Manager for Health (79152-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Stakeholder Relationship Manager for Health

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Technician (Architecture) Grade 3 (2 Posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School Of The Arts - School Of Architecture

    Salary: £16,961 to £19,485 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Associate: Cancer Awareness, Screening and Early Diagnosis (London)

    Region: London

    Company: University College London

    Department: Department of Behavioural Science and Health, Cancer Communication & Screening Group

    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,Psychology

  • Robertson Fellow in Biomedical Data Science (Headington, Oxford)

    Region: Headington, Oxford

    Company: University of Oxford

    Department: Big Data Institute, NDPH, Old Road Campus

    Salary: £76,761 to £103,490 per annum (E82)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Postgraduate Research Studentship: Controlling Self-Organising Behaviours in Robotics: An Evolutionary Computation Approach (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: School of Engineering and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science

Responds for Avios Group (agl) Limited on Facebook, comments in social nerworks

Read more comments for Avios Group (agl) Limited. Leave a comment for Avios Group (agl) Limited. Profiles of Avios Group (agl) Limited on Facebook and Google+, LinkedIn, MySpace

Location Avios Group (agl) Limited on Google maps

Other similar companies of The United Kingdom as Avios Group (agl) Limited: Smart Mobility Pos Ltd | Whitehall Lettings Limited | Bloomfield Composting Limited | Renaissance Resources Limited | Ca Global Limited

Started with Reg No. 02260073 twenty eight years ago, Avios Group (agl) Limited was set up as a Private Limited Company. The company's current office address is Astral Towers Betts Way, London Road Crawley. It has been already four years since This firm's registered name is Avios Group (agl) Limited, but until 2012 the business name was The Mileage and up to that point, until 1st April 2009 this firm was known as Air Miles Travel Promotions. It means this company used three different company names. The enterprise is classified under the NACe and SiC code 82990 which means Other business support service activities not elsewhere classified. The company's most recent financial reports cover the period up to 2015-12-31 and the latest annual return information was released on 2015-09-17. It has been 28 years for Avios Group (agl) Ltd on this market, it is still strong and is an object of envy for many.

Having 30 recruitment advertisements since 2015/10/16, the firm has been one of the most active firms on the labour market. Recently, it was seeking new employees in Crawley, West Sussex and Birchwood. They look for workers for such positions as for example: Facilities Administrator, Multiskilled Agent and Sales Team Manager. Out of the offered posts, the best paid one is Product Manager - APIs in Crawley with £55000 on an annual basis. More specific details on recruitment and the career opportunity can be found in particular announcements.

Due to this specific company's growth, it was unavoidable to hire more executives, including: Jose Antonio Barrionuevo Urgel, Henry James Adam Daniels, Stephen William Lawrence Gunning who have been participating in joint efforts since 1st April 2016 to exercise independent judgement of this company. To help the directors in their tasks, since 2014 the following company has been implementing the ideas of Luke Alexander Michael Straver, who's been in charge of maintaining the company's records.

Avios Group (agl) Limited is a domestic nonprofit company, located in Crawley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Astral Towers Betts Way London Road RH10 9XY Crawley. Avios Group (agl) Limited was registered on 1988-05-19. 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 - 665,000 GBP, sales per year - approximately 214,000,000 GBP. Avios Group (agl) Limited is Private Limited Company.
The main activity of Avios Group (agl) Limited is Administrative and support service activities, including 6 other directions. Director of Avios Group (agl) Limited is Jose Antonio Barrionuevo Urgel, which was registered at 49, 12th Floor, North Wing, Madrid, 28027, Spain. Products made in Avios Group (agl) Limited were not found. This corporation was registered on 1988-05-19 and was issued with the Register number 02260073 in Crawley, 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 Avios Group (agl) Limited, open vacancies, location of Avios Group (agl) 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 Avios Group (agl) Limited from yellow pages of The United Kingdom. Find address Avios Group (agl) Limited, phone, email, website credits, responds, Avios Group (agl) Limited job and vacancies, contacts finance sectors Avios Group (agl) Limited