Vix Afc Limited

All companies of The UKManufacturingVix Afc Limited

Manufacture of other transport equipment n.e.c.

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

Address: First Floor, Unit 406 Cambridge Science Park Milton Road CB4 0WW Cambridge

Phone: +44-1482 8822814 +44-1482 8822814

Fax: +44-1366 5140472 +44-1366 5140472

Email: n\a

Website:

Schedule:

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

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

Registration data Vix Afc Limited

Register date: 1991-09-26
Register number: 02649163
Capital: 465,000 GBP
Sales per year: Approximately 494,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Vix Afc Limited

Addition activities kind of Vix Afc Limited

30699903. Bath sprays, rubber
34430000. Fabricated plate work (boiler shop)
34710207. Polishing, metals or formed products
38230104. Thermistors, industrial process type
38450102. Automated blood and body fluid analyzers, except lab
50920200. Toys and games
59991300. Toiletries, cosmetics, and perfumes

Owner, director, manager of Vix Afc Limited

Director - Timothy Patrick Bateman. Address: 168 Cowley Road, Cambridge, CB4 0DL. DoB: February 1970, Australian

Secretary - Simon David Coulthard. Address: 168 Cowley Road, Cambridge, CB4 0DL, England. DoB:

Director - Steven Gallagher. Address: 28 Canterbury Road, Middle Park, Victoria 3206. DoB: June 1964, Australian

Director - Matthew Beeton. Address: 168 Cowley Road, Cambridge, CB4 0DL, England. DoB: October 1971, British

Director - Graham Nigel Cole. Address: 168 Cowley Road, Cambridge, Cambridgeshire, CB4 0DL, United Kingdom. DoB: August 1948, British

Director - John Maxwell O'connor. Address: 168 Cowley Road, Cambridge, Cambridgeshire, CB4 0DL, United Kingdom. DoB: March 1963, Australian

Secretary - Simon Nicholas Davey. Address: Miles Street, Richmond, Victoria, 3121, Australia. DoB:

Secretary - Glen Andrew Smith. Address: Pelican Ramble, Yangebup, Western Australia, 6164, Australia. DoB:

Secretary - Ruth Maree Richardson-clark. Address: Rue Americaine 187-189, Brussels, 1050, Belgium. DoB:

Director - James Frederic Carroll. Address: 7 Passchendale St, Hampton, Victoria 3188, Australia. DoB: March 1966, Australian

Director - Petrus Aloysius Odenthal. Address: 1 Torrington Close, Claygate, KT10 0SB. DoB: June 1958, Dutch

Director - William John Bargmann. Address: 22 Boronia Crescent, City Beach, Western Australia 6015, Australia. DoB: April 1960, British

Director - Jeremy Prothero. Address: 92 Bidston Road, Birkenhead, Merseyside, CH43 6TN. DoB: November 1954, British

Director - Dr Allan Clive Sullivan. Address: Unit B 268 West Coast Highway, Scarborough, Western Australia, FOREIGN, Australia. DoB: May 1947, Australian

Director - David James Dans. Address: Hengstenberg 30, Overijse, 3090, Belgium. DoB: April 1965, Australian

Director - Gary Constable. Address: 25 Colvin Chase, Galleywood, Chelmsford, Essex, CM2 8QQ. DoB: October 1952, British

Director - Clare Lois Barrett-lennard. Address: 247 Balcatta Road, Balcatta, Wa, 6021, Australia. DoB: August 1967, Australian

Director - Ian Douglas Allen. Address: 247 Balcatta Road, Balcatta, Wa 6021, Australia. DoB: February 1952, Australian

Secretary - Jeremy Prothero. Address: 92 Bidston Road, Birkenhead, Merseyside, CH43 6TN. DoB: November 1954, British

Director - Erg Transit Systems Nv. Address: Leuvensesteenweg 540 62, Zaventum B-1930, Belgium. DoB:

Director - Martyn John Higgs. Address: The Old Vicarage Vicarage Lane, Draycott, Cheddar, Somerset, BS27 3SH. DoB: April 1948, British

Secretary - Stephen James Bracegirdle. Address: Well Lane, Llanvair Discded, South Monmouthshire, NP16 6RA. DoB: January 1958, British

Director - Stephen James Bracegirdle. Address: Well Lane, Llanvair Discded, South Monmouthshire, NP16 6RA. DoB: January 1958, British

Director - Richard Donald Howson. Address: 11 Clarence Street, South Perth, 6151, Western Australia. DoB: August 1946, Australian

Director - Ole Steen Anderson. Address: Vaeldegardsvej 73a, Gentofte, DK 2820, Denmark. DoB: August 1946, Danish

Secretary - John Barlow. Address: 18 Holmcroft, Coventry, West Midlands, CV2 2NL. DoB:

Director - Peter John Fogarty. Address: 11 Goldsmith Road Claremont, Western Australia 6010, Australia. DoB: October 1952, Australian

Director - Peter Campbell Harley. Address: 66 Louise Street, Nedlands, Perth, Western Australia 6009, FOREIGN, Australia. DoB: June 1950, Australian

Director - Erik Kaas Petersen. Address: Borsholmvej 7, Helsingor 3000, FOREIGN, Denmark. DoB: July 1953, Danish

Secretary - Michael Edward Graley. Address: 30 Foulds Close, Gillingham, Kent, ME8 0QF. DoB:

Director - Morten Solling. Address: Emiliekildeuej 17b, 2930 Klampenborg, FOREIGN, Denmark. DoB: April 1952, Danish

Director - Edward John Stocker. Address: Red Hill Farm Wood End Lane, Fillongley, Warwickshire, CV7 8DB. DoB: April 1939, British

Jobs in Vix Afc Limited, vacancies. Career and training on Vix Afc Limited, practic

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

  • Learning Resources Assistant (Chester)

    Region: Chester

    Company: University of Chester

    Department: Learning and Information Services

    Salary: £18,777 to £20,411 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

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

  • Research Fellow (80047-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Research and Enterprise Officer (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Cass Business School

    Salary: £28,452 to £34,956

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Post-doctoral Research Associate - Regulation and Function of Heterochromatin in C. elegans (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Wellcome Trust/Cancer Research UK Gurdon Institute

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • 2nd Line IT Support (Corporate Information Systems CIS) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: IT Services

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Information Systems

  • Chair in Composite Manufacture and Design (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: N\A

    Salary: £62,107 to £113,811

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Senior Management

  • Lecturer in 3D Design – Designer Maker (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Art, Design and Architecture

    Salary: £32,958 to £46,924 pa pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Senior Research Officer (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: College of Human and Health Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Programme Leader in Leadership and Management (London)

    Region: London

    Company: QA Higher Education

    Department: N\A

    Salary: £40,000 to £50,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Digital Education Services Specialist (London)

    Region: London

    Company: University College London

    Department: Information Services Division, Digital Education

    Salary: £42,304 to £44,689 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Library Services and Information Management

  • Software Engineer (XML-based Technologies) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Bodleian Libraries

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

Responds for Vix Afc Limited on Facebook, comments in social nerworks

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

Location Vix Afc Limited on Google maps

Other similar companies of The United Kingdom as Vix Afc Limited: Simple Seven Engineering Limited | Greenkote Metal Finish Limited | Pfm Packaging Machinery Limited | Dial Services Machinery Limited | Mercantile Overseas Trading Limited

1991 is the year of the establishment of Vix Afc Limited, a firm registered at First Floor, Unit 406 Cambridge Science Park, Milton Road , Cambridge. This means it's been 25 years Vix Afc has existed in the business, as the company was founded on Thursday 26th September 1991. The company's Companies House Reg No. is 02649163 and its area code is CB4 0WW. This particular Vix Afc Limited company was recognized under four different names before. This firm was founded under the name of Vix Technology (uk) and was switched to Erg Transit Systems (uk) on Wednesday 11th November 2015. Its third name was present name until 1999. This company Standard Industrial Classification Code is 30990 which means Manufacture of other transport equipment n.e.c.. The latest filings cover the period up to 2015-06-30 and the latest annual return was submitted on 2016-02-15. From the moment the company debuted in the field twenty five years ago, this firm has managed to sustain its praiseworthy level of success.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 15 transactions from worth at least 500 pounds each, amounting to £150,871 in total. The company also worked with the Buckinghamshire (14 transactions worth £149,243 in total). Vix Afc was the service provided to the Cornwall Council Council covering the following areas: 89006-acquisition Costs - Computer Hardware, 31403-transport Recharges - Chargeable and Consumables.

Current directors chosen by the following company include: Timothy Patrick Bateman assigned this position one year ago and Steven Gallagher assigned this position in 2007 in June. To find professional help with legal documentation, since March 2014 the company has been utilizing the skills of Simon David Coulthard, who has been looking into ensuring efficient administration of the company.

Vix Afc Limited is a foreign stock company, located in Cambridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in First Floor, Unit 406 Cambridge Science Park Milton Road CB4 0WW Cambridge. Vix Afc Limited was registered on 1991-09-26. 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 - 465,000 GBP, sales per year - approximately 494,000,000 GBP. Vix Afc Limited is Private Limited Company.
The main activity of Vix Afc Limited is Manufacturing, including 7 other directions. Director of Vix Afc Limited is Timothy Patrick Bateman, which was registered at 168 Cowley Road, Cambridge, CB4 0DL. Products made in Vix Afc Limited were not found. This corporation was registered on 1991-09-26 and was issued with the Register number 02649163 in Cambridge, 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 Vix Afc Limited, open vacancies, location of Vix Afc 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 March 1st, 2024

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