Aven Tools Limited
Non-trading company
Contacts of Aven Tools Limited: address, phone, fax, email, website, working hours
Address: 3 Europa Court Sheffield Airport Business Park S9 1XE Sheffield
Phone: +44-1483 2224975 +44-1483 2224975
Fax: +44-1483 2224975 +44-1483 2224975
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Aven Tools Limited"? - Send email to us!
Registration data Aven Tools Limited
Get full report from global database of The UK for Aven Tools Limited
Addition activities kind of Aven Tools Limited
372804. Military aircraft equipment and armament
39610102. Cuff-links and studs, except precious metal and gems
39999927. Pet supplies
50840805. Pumps and pumping equipment, nec
51360501. Suits, men's and boys'
Owner, director, manager of Aven Tools Limited
Director - Mark Richard Smiley. Address: Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE. DoB: August 1977, British
Director - Susan Stubbs. Address: Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE. DoB: May 1966, British
Director - Amit Kumar Sood. Address: Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE. DoB: March 1978, British
Director - John Mitchell Cowley. Address: Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE. DoB: May 1973, British
Director - Matthew James Cogzell. Address: 210 Bath Road, Slough, Berkshire, SL1 3YD. DoB: June 1975, British
Director - Michael J Allan. Address: 210 Bath Road, Slough, Berkshire, SL1 3YD. DoB: April 1960, American
Director - John Henry Aldworth Wyatt. Address: 210 Bath Road, Slough, Berkshire, SL1 3YD. DoB: October 1958, British
Director - Michael J Allan. Address: 210 Bath Road, Slough, Berkshire, SL1 3YD. DoB: April 1960, American
Director - Sebastianus Antonius Theodorus Boelen. Address: 7 Highwaymans Ridge, Windlesham, Surrey, GU20 6JY. DoB: April 1961, Dutch
Secretary - Julian Coyne. Address: 44 Thanstead Copse, Loudwater, Buckinghamshire, HP10 9YH. DoB:
Director - Marcelius Crince. Address: St.Hubertusdreef 24, 3090 Overijse, Belgium, FOREIGN. DoB: August 1964, Dutch
Secretary - Matthew Stevens. Address: 3 Honeysuckle Cottages, Forest Road, Binfield, Berkshire, RG42 4HN. DoB:
Director - Stephen Ronald Hill. Address: 7 Cransbill Drive, Bure Park, Bicester, Oxfordshire, OX26 3WG. DoB: May 1968, British
Director - David Andrew Watt. Address: 9 Dewe Lane, Burghfield, Reading, Berkshire, RG30 3SU. DoB: June 1949, British
Secretary - Norman Russell Judd. Address: 3 Earleywood Pines, Coronation Road, Ascot, Berks, SL5 9LH. DoB: November 1948, British
Director - Gavin Henry Robert Johnston. Address: 210 Bath Road, Slough, Berkshire, SL1 3YD. DoB: November 1964, British
Director - Christopher Brian Powell Smith. Address: 32 The Avenue, Kew, Richmond, Surrey, TW9 2AJ. DoB: October 1936, British
Director - David Andrew Watt. Address: 9 Dewe Lane, Burghfield, Reading, Berkshire, RG30 3SU. DoB: June 1949, British
Secretary - Clive Graeme Watson. Address: Woodlands, 21 Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HR. DoB: February 1958, British
Director - Norman Russell Judd. Address: 3 Earleywood Pines, Coronation Road, Ascot, Berks, SL5 9LH. DoB: November 1948, British
Director - Clive Graeme Watson. Address: Woodlands, 21 Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HR. DoB: February 1958, British
Secretary - Roger Alfred Whichelow. Address: 1 Rudd Hall Rise, Camberley, Surrey, GU15 2JZ. DoB: April 1937, British
Director - William Ian Bede Freeman. Address: Herons Cottage, Ferry Lane, Medmenham, Marlow, Buckinghamshire, SL7 2EZ. DoB: August 1953, British
Director - Peter Mitchell. Address: 3 Balsam Lane Yarmouth, Maine 04096, Usa, FOREIGN. DoB: March 1942, Citizen Of Usa
Director - Brian David Rivers. Address: 11 Hill Place, Farnham Common, Buckinghamshire, SL2 3EW. DoB: December 1946, British
Director - Roger Alfred Whichelow. Address: 1 Rudd Hall Rise, Camberley, Surrey, GU15 2JZ. DoB: April 1937, British
Secretary - Ronald David Pacey Green. Address: 9 Malting Way, Isleworth, Middlesex, TW7 6SB. DoB: n\a, British
Secretary - Robert Derek Samuel Gaston. Address: 29 Woodlands, Welshwood Park, Colchester, Essex, CO4 3JA. DoB: May 1962, British
Director - Robert Derek Samuel Gaston. Address: 29 Woodlands, Welshwood Park, Colchester, Essex, CO4 3JA. DoB: May 1962, British
Director - Managing Director Mark Bonney. Address: 29 Woodlands, Welshwood Park, Colchester, Essex, CO4 3JA. DoB: March 1954, British
Director - Ronald Titlebaum. Address: 12 Senaca Drive, Danvers, Mass, FOREIGN, Usa. DoB: May 1940, Usa
Director - Peter Ward. Address: 38 Broad Oaks Park, Colchester, Essex, CO4 4JY. DoB: December 1955, British
Director - Barry John Evans. Address: 19 Beaumont Green, Groby, Leicester, Leicestershire, LE6 0EP. DoB: September 1948, British
Director - John Walter Randall. Address: 3 Baileys Lane, Burton, Leicester, Leicestershire, LE8 9DD. DoB: October 1930, British
Jobs in Aven Tools Limited, vacancies. Career and training on Aven Tools Limited, practic
Now Aven Tools Limited have no open offers. Look for open vacancies in other companies
-
Reprographics and Print Team Leader (Royal Leamington Spa)
Region: Royal Leamington Spa
Company: Warwickshire College Group
Department: N\A
Salary: £24,521 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
PhD CASE Award: Development of Improved S960 Hot Rolled High Strength Steel with Improved Toughness and Ductility (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Financial Support Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Student Services - Student Support & Guidance Section
Salary: £18,777 to £20,989 per annum, Grade 4
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Lecturer/Senior Lecturer in Human Geography (Sustainable Development) (Brighton)
Region: Brighton
Company: University of Brighton
Department: School of Environment and Technology
Salary: £33,943 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Human and Social Geography
-
Stokes Research Fellowship in Mathematics or Physical Sciences (Cambridge)
Region: Cambridge
Company: Pembroke College, Cambridge
Department: N\A
Salary: £28,452
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics
-
Executive Officer to the Master (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Catherine’s College
Salary: £27,000 to £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Allied Health Professional Facilitator - The CHESS study: Chronic Headache Education and Self-management Study (London)
Region: London
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Head of Department - Criminology, Law & Policing (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Social Sciences, Humanities & Law
Salary: £62,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Law
-
Technical Fellow (Rotherham)
Region: Rotherham
Company: University of Sheffield
Department: The Machining Group
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Business and Management Studies,Management
-
Senior Counsellor (Leeds)
Region: Leeds
Company: University of Leeds
Department: Student Counselling Centre
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Events & Marketing Assistant (Falmer)
Region: Falmer
Company: University of Sussex
Department: Careers & Employability Centre
Salary: £20,624 and rising to £23,879
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events
-
Research Assistant or Research Fellow in Emergency Flood Planning and Management UAS (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: School of Water, Energy and Environment SWEE
Salary: £23,485 to £31,620 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Computer Science,Computer Science,Business and Management Studies,Management
Responds for Aven Tools Limited on Facebook, comments in social nerworks
Read more comments for Aven Tools Limited. Leave a comment for Aven Tools Limited. Profiles of Aven Tools Limited on Facebook and Google+, LinkedIn, MySpaceLocation Aven Tools Limited on Google maps
Other similar companies of The United Kingdom as Aven Tools Limited: Air Quality Assessment & Policy Limited | Wilkinson-bowhill Limited | Interstate Creative Partners Limited | Dehum Limited | France Ii Limited
Aven Tools Limited could be found at 3 Europa Court, Sheffield Airport Business Park in Sheffield. The zip code is S9 1XE. Aven Tools has existed on the market for the last fourty six years. The reg. no. is 00989959. It 's been sixteen years from the moment This firm's business name is Aven Tools Limited, but till 2000 the name was Emhart (colchester) and up to that point, until 1994-07-11 this company was known as Dynapert. It means this company used three other names. This business declared SIC number is 74990 meaning Non-trading company. 2016-01-02 is the last time when account status updates were reported.
Given the following firm's magnitude, it was imperative to find other executives: Mark Richard Smiley, Susan Stubbs and Amit Kumar Sood who have been participating in joint efforts since 2015-01-08 for the benefit of this specific firm. At least one secretary in this firm is a limited company: Mitre Secretaries Limited.
Aven Tools Limited is a domestic nonprofit company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 3 Europa Court Sheffield Airport Business Park S9 1XE Sheffield. Aven Tools Limited was registered on 1970-09-23. 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 - 856,000 GBP, sales per year - more 879,000 GBP. Aven Tools Limited is Private Limited Company.
The main activity of Aven Tools Limited is Professional, scientific and technical activities, including 5 other directions. Director of Aven Tools Limited is Mark Richard Smiley, which was registered at Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE. Products made in Aven Tools Limited were not found. This corporation was registered on 1970-09-23 and was issued with the Register number 00989959 in Sheffield, 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 Aven Tools Limited, open vacancies, location of Aven Tools 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