Avant Homes (england) Limited

All companies of The UKConstructionAvant Homes (england) Limited

Construction of commercial buildings

Contacts of Avant Homes (england) Limited: address, phone, fax, email, website, working hours

Address: Avant House 6 And 9 Tallys End Barlborough S43 4WP Chesterfield

Phone: +44-28 3048950 +44-28 3048950

Fax: +44-28 3048950 +44-28 3048950

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Avant Homes (england) Limited"? - Send email to us!

Avant Homes (england) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Avant Homes (england) Limited.

Registration data Avant Homes (england) Limited

Register date: 1972-02-23
Register number: 01043597
Capital: 662,000 GBP
Sales per year: More 230,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Avant Homes (england) Limited

Addition activities kind of Avant Homes (england) Limited

20920000. Fresh or frozen packaged fish
50990101. Ammunition, except sporting
54990200. Beverage stores
73319905. Mailing list management
79290102. Classical music groups or artists

Owner, director, manager of Avant Homes (england) Limited

Director - Jennifer Tupman. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom. DoB: February 1976, British

Director - Aileen Payne. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom. DoB: April 1969, British

Director - Giles Henry Sharp. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, Kent, S43 4WP, United Kingdom. DoB: July 1970, British

Director - Glyn David Mabey. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, Kent, S43 4WP, United Kingdom. DoB: September 1965, British

Director - Scott Varley. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, Kent, S43 4WP, United Kingdom. DoB: May 1980, British

Director - Stephen Jeremy Hirst. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom. DoB: n\a, British

Director - Mark Stephen Mitchell. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, Kent, S43 4WP, United Kingdom. DoB: May 1980, British

Director - Colin Edward Lewis. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom. DoB: September 1956, British

Secretary - Joanne Elizabeth Massey. Address: 6 And 9 Tallys End, Barlborough, Chesterfield, Kent, S43 4WP, United Kingdom. DoB:

Director - Alexander Leicester. Address: Palmer Street, London, SW1H 0AD, Uk. DoB: September 1979, British

Director - Ben Gearing. Address: Savile Row, London, W1S 2ET, Uk. DoB: April 1984, British

Director - Jonathan David Ford. Address: Knightsbridge, 4th Floor, London, SW1X 7LY, Uk. DoB: September 1974, British

Director - Jon William Mortimore. Address: High Street, Westerham, Kent, TN16 1RG, United Kingdom. DoB: September 1967, British

Director - Jon William Mortimore. Address: High Street, Westerham, Kent, TN16 1RG, United Kingdom. DoB: September 1967, British

Director - Elizabeth Margaret Catchpole. Address: High Street, Westerham, Kent, TN16 1RG, United Kingdom. DoB: March 1965, British

Director - Giles Allen Trevor Asker. Address: Nicholas Way, Corringham, Gainsborough, Lincolnshire, DN21 5QE, United Kingdom. DoB: March 1970, British

Director - Warren Thompson. Address: High Street, Westerham, Kent, TN16 1RG, United Kingdom. DoB: August 1974, British

Director - Neil Fitzsimmons. Address: Crossgates Road, Halbeath, Dunfermline, Fife, KY11 7EG, United Kingdom. DoB: February 1959, British

Director - Dominic Joseph Lavelle. Address: Ashley Road, Epsom, Surrey, KT18 5AZ, United Kingdom. DoB: February 1963, British

Secretary - Robin Simon Johnson. Address: Ashley Road, Epsom, Surrey, KT18 5AZ, United Kingdom. DoB: n\a, British

Director - John Vivian Dipre. Address: The Warren, Ashtead, Surrey, KT21 2SE. DoB: November 1960, British

Director - Devendra Gandhi. Address: The Knoll, Leatherhead, Surrey, KT22 8XH. DoB: November 1959, British

Director - David Gaffney. Address: Crossgates Road, Halbeath, Dunfermline, Fife, KY11 7EG, United Kingdom. DoB: April 1967, British

Director - Remo Dipre. Address: The Pines, Farm Lane, Ashtead, Surrey, KT21 1LU. DoB: August 1934, British

Director - Mark Stephen Mitchell. Address: 37 Snaithing Heights, Clumber Road, Ranmoor, Sheffield, South Yorkshire, S10 3LE. DoB: May 1980, British

Director - Nicholas Joseph Godfrey. Address: Flat 3, 48 Red Lion Street, London, WC1R 4PF. DoB: January 1958, British

Director - Steven Watson. Address: 18 Carisbrook Court, Arksey, Doncaster, South Yorkshire, DN5 0SR. DoB: October 1963, British

Director - Benjamin Jonathan Bailey. Address: The Old Rectory, Gringley On The Hill, Doncaster, South Yorkshire, DN10 4QP. DoB: October 1971, British

Director - Martyn Peter Jones. Address: 4 Hewers Holt, Barlborough, Chesterfield, Derbyshire, S43 4WJ. DoB: December 1960, British

Director - Frank Tanser. Address: 35 Martin Close, Aughton, Sheffield, South Yorkshire, S26 3RJ. DoB: August 1947, British

Director - Stephen William North. Address: 2 Warren Close, Woodsetts, Worksop, Nottinghamshire, S81 8SL. DoB: May 1951, British

Director - John Robert Rodda. Address: 11 Ashley Court, Worksop, Nottinghamshire, S81 7LY. DoB: June 1953, British

Director - Ian Robinson. Address: 82 Hunter Hill Road, Hunters Bar, Sheffield, South Yorkshire, S11 8UE. DoB: September 1964, British

Director - Michael Moore. Address: Wintringham North Lane, Wheldrake, York, North Yorkshire, YO4 6BL. DoB: December 1934, British

Director - Mark William Wilson. Address: 18 Silverdale Close, Ecclesall, Sheffield, South Yorkshire, S11 9JN. DoB: April 1963, British

Director - Robert Walter Wainwright. Address: Kings Close Lindrick Lane, Tickhill, Doncaster, South Yorkshire, DN11 9RA. DoB: February 1938, British

Director - Paul Anthony Russell. Address: Copperbeach, Stripe Road, Rossington, Doncaster, South Yorkshire, DN11 0EY. DoB: July 1956, British

Director - Peter Drabble. Address: 5 Church Lane, Old Ravenfield, Rotherham, South Yorkshire. DoB: September 1935, British

Director - Benjamin Richard Bailey. Address: Milton House, Church Street, Mexborough, South Yorkshire, S64 0HG. DoB: October 1945, British

Jobs in Avant Homes (england) Limited, vacancies. Career and training on Avant Homes (england) Limited, practic

Now Avant Homes (england) Limited have no open offers. Look for open vacancies in other companies

  • Catering Assistant (Canvey Island)

    Region: Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £7.23 per hour, minimum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Economic Development Project Co-ordinator (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Business Innovation Team Support

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Intra-Vital Microscopy Specialist (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £33,500 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Biotechnology

  • HR Administrator (London, Regent's Park)

    Region: London, Regent's Park

    Company: London Business School

    Department: Human Resources

    Salary: £27,000 to £29,500

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Human Resources

  • Part-time Teaching Fellow in Archaeology (0.6 FTE) (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Geosciences

    Salary: £32,548 to £38,833

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Research and Innovation Marketing Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Research and Enterprise Office

    Salary: £29,799 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Senior IT Project Leader (Cyber Security) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Subject Co-ordinator - Fashion Management Marketing & Communication (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: School of Art and Design

    Salary: £23,557 to £26,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Student Support Coordinator (Stockton-on-tees)

    Region: Stockton-on-tees

    Company: Study Group

    Department: N\A

    Salary: £20,000 to £23,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Student Services

  • Research Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics

  • EI3POD: EMBL Interdisciplinary Postdocs (Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton)

    Region: Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Clinical Senior Lecturer/Honorary Consultant - Adolescent Rheumatology (London)

    Region: London

    Company: University College London

    Department: Division of Medicine, Centre for Rheumatology

    Salary: £78,923 to £105,652 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

Responds for Avant Homes (england) Limited on Facebook, comments in social nerworks

Read more comments for Avant Homes (england) Limited. Leave a comment for Avant Homes (england) Limited. Profiles of Avant Homes (england) Limited on Facebook and Google+, LinkedIn, MySpace

Location Avant Homes (england) Limited on Google maps

Other similar companies of The United Kingdom as Avant Homes (england) Limited: All Things Glass Limited | 247 Home Rescue (uk) Limited | Falkland Developments Limited | Truecraft Ltd | Smart Dredging Solutions Ltd

Avant Homes (england) came into being in 1972 as company enlisted under the no 01043597, located at S43 4WP Chesterfield at Avant House 6 And 9 Tallys End. This company has been expanding for fourty four years and its current status is active. This company has been on the market under three names. The very first registered name, Gladedale (south Yorkshire), was switched on October 26, 2015 to Ben Bailey Homes. The current name is used since 2007, is Avant Homes (england) Limited. The firm declared SIC number is 41201 : Construction of commercial buildings. 2014-12-31 is the last time when company accounts were filed. 44 years of experience in this field of business comes to full flow with Avant Homes (england) Ltd as they managed to keep their clients happy throughout their long history.

As mentioned in this enterprise's employees data, since December 2015 there have been eight directors to name just a few: Jennifer Tupman, Aileen Payne and Giles Henry Sharp. What is more, the director's efforts are constantly aided by a secretary - Joanne Elizabeth Massey, from who found employment in the limited company seven years ago.

Avant Homes (england) Limited is a foreign company, located in Chesterfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Avant House 6 And 9 Tallys End Barlborough S43 4WP Chesterfield. Avant Homes (england) Limited was registered on 1972-02-23. 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 - 662,000 GBP, sales per year - more 230,000 GBP. Avant Homes (england) Limited is Private Limited Company.
The main activity of Avant Homes (england) Limited is Construction, including 5 other directions. Director of Avant Homes (england) Limited is Jennifer Tupman, which was registered at 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom. Products made in Avant Homes (england) Limited were not found. This corporation was registered on 1972-02-23 and was issued with the Register number 01043597 in Chesterfield, 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 Avant Homes (england) Limited, open vacancies, location of Avant Homes (england) 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 April 1st, 2024

Detailed data about Avant Homes (england) Limited from yellow pages of The United Kingdom. Find address Avant Homes (england) Limited, phone, email, website credits, responds, Avant Homes (england) Limited job and vacancies, contacts finance sectors Avant Homes (england) Limited