Astaire Group Limited

Security dealing on own account

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

Address: Town Wall House Balkerne Hill CO3 3AD Colchester

Phone: +44-1435 4560394 +44-1435 4560394

Fax: +44-1435 4560394 +44-1435 4560394

Email: n\a

Website:

Schedule:

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

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

Registration data Astaire Group Limited

Register date: 1984-02-29
Register number: 01796133
Capital: 491,000 GBP
Sales per year: Less 393,000,000 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 Astaire Group Limited

Addition activities kind of Astaire Group Limited

16230302. Sewer line construction
17420100. Plaster and drywall work
20340205. Fruits, freeze-dried
24480101. Cargo containers, wood
26720103. Fly paper: made from purchased materials
50840502. Counterbores
50920302. Balloons, novelty
79970201. Beach club, membership
86110100. Trade associations

Owner, director, manager of Astaire Group Limited

Director - Oliver John Vaughan. Address: Kensington High Street, London, W8 6SG, United Kingdom. DoB: July 1946, British

Secretary - Oliver John Vaughan. Address: Kensington High Street, London, W8 6SG. DoB:

Secretary - Andrew Christopher Roberts. Address: Kensington High Street, London, W8 6SG. DoB:

Director - Andrew Christopher Roberts. Address: Worship Street, London, EC2A 2EA, United Kingdom. DoB: July 1963, British

Director - Oliver John Vaughan. Address: 20 Phillimore Gardens, London, W8 7QE. DoB: July 1946, British

Director - David Wallace Ballintine Snow. Address: The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG. DoB: April 1961, United Kingdom

Director - Peter Colin Murray Joy. Address: Deercopse, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PW. DoB: March 1957, British

Secretary - Oliver Charles Cooke. Address: Solelands Farm, West Chiltington, RH20 2LG. DoB: December 1954, British

Director - Edward Vandyk. Address: Stockcross House, Stockcross, Newbury, Berkshire, RG20 8LP. DoB: February 1948, United Kingdom

Director - Justin Llewellyn Gareth Lewis. Address: 17 Langridge Street, Middle Park, Victoria 3206, Australia. DoB: March 1974, British

Secretary - Nigel Raymond Gordon. Address: 22 Adelaide Close, Stanmore, Middlesex, HA7 3EN. DoB: June 1963, British

Director - Michael Edward Wilson Jackson. Address: Pelham Crescent, London, SW7 2NR. DoB: March 1950, British

Director - Bernard John Leaver. Address: Northwold, Norfolk, IP26 5NP. DoB: November 1946, British

Director - James Noble. Address: 57c Milton Park, Abington, Oxfordshire, OX14 4RX. DoB: March 1959, British

Director - Peter Colin Murray Joy. Address: Deercopse, Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3PW. DoB: March 1957, British

Director - Mark Andrew Brumby. Address: Langton House, Metcalfe Lane Osbaldwick, York, YO19 5UR. DoB: January 1961, British

Director - Gordon William Lawson. Address: 1 Alan Road, London, SW19 7PT. DoB: July 1956, British

Director - David Wallace Ballintine Snow. Address: The Hall, Pencoyd, St Owens Cross, Herefordshire, HR2 8NG. DoB: April 1961, United Kingdom

Director - Andrew Anthony Monk. Address: 35 Airedale Avenue, London, W4 2NW. DoB: June 1961, British

Director - Brea Avalon Llp Barrie John Newton. Address: Orchard Hill The Barton, Corston, Bath, BA2 9AN. DoB: September 1947, British

Director - Justin Llewellyn Gareth Lewis. Address: 200c Blythe Road, London, W14 0HH. DoB: March 1974, British

Director - Gavin Frank Casey. Address: 44 Eaton Terrace, London, SW1W 8TY. DoB: October 1946, British

Secretary - Andrew Christopher Roberts. Address: 31 Durlston Road, Kingston Upon Thames, Surrey, KT2 5RR. DoB: July 1963, British

Director - Jon Peter Pither. Address: 6 Clare Hill, Esher, Surrey, KT10 9NA. DoB: June 1934, British

Director - Edward Vandyk. Address: Stockcross House, Stockcross, Newbury, Berkshire, RG20 8LP. DoB: February 1948, United Kingdom

Secretary - Nigel Raymond Gordon. Address: 29 Golf Close, Stanmore, Middlesex, HA7 2PP. DoB: June 1963, British

Director - Angus James William Irens. Address: 11 Jedburgh Street, London, SW11 5QA. DoB: February 1973, British

Director - Ian Anthony Hislop. Address: 58 Lansdowne Road, London, W11 2LR. DoB: June 1948, British

Director - Anthony Lindsay Caplin. Address: Elm Lodge, River Gardens, London, SW6 6NZ. DoB: April 1951, British

Director - Andrew Christopher Roberts. Address: 31 Durlston Road, Kingston Upon Thames, Surrey, KT2 5RR. DoB: July 1963, British

Director - Oliver John Vaughan. Address: 20 Phillimore Gardens, London, W8 7QE. DoB: July 1946, British

Director - Thomas Francis Vaughan. Address: 4 Pembroke Villas, Kensington, London, W8 6PG. DoB: May 1948, British

Director - Wallace George Irmscher. Address: 51 Marsh Creek Road, Amelia Island, Florida, 32034, Usa. DoB: January 1923, Usa

Secretary - David Smith. Address: Firley, 17 Highlands Road Sear Green, Beaconfield, Buckinghamshire, HP5 2XL. DoB: n\a, British

Director - Stephen Adrian Lewis. Address: 25 Abercorn Place, London, NW8 9DX. DoB: May 1938, British

Director - Dr Henry Joseph Sandri. Address: 84 Harding Road, Glen Rock, New Jersey 07452, FOREIGN, Usa. DoB: March 1952, Usa

Director - Donald Small. Address: 23 Hopper Terrace, Ramsey, New Jersey 07446, FOREIGN, Usa. DoB: October 1952, American

Director - Anthony Joseph Sabatino. Address: 1317 Martine Avenue, Plainfield, New Jersey 07060, FOREIGN, Usa. DoB: June 1945, American

Director - Scott Mckee Hand. Address: 43 Remsen Street, Brooklyn, New York 11201, FOREIGN, Usa. DoB: May 1942, American

Director - Sir Rudolph Joseph Ion Agnew. Address: 64 Eaton Terrace, London, SW1W 8TZ. DoB: March 1934, British

Director - David Singleton. Address: 14 Park Lane, Bath, Avon, BA1 2XH. DoB: March 1939, British

Director - John William Welton. Address: 2196 Oneida Court, Ontario 15c 4gs, FOREIGN, Canada. DoB: December 1999, Canadian

Director - Norman Hayman. Address: 24 Sheffley Crescent, Weston Ontario Mnr 2n4, FOREIGN, Canada. DoB: n\a, Canadian

Director - Jose Alfredo Boves. Address: 997 Mary Crest Lane, Centerville, Ohio 45429, FOREIGN, Usa. DoB: October 1943, American

Director - Richard Other Prickett. Address: 48 Stokenchurch Street, London, SW6 3TR. DoB: July 1951, British

Director - Brian Michael Moritz. Address: 27 Waterden Road, Guildford, Surrey, GU1 2AZ. DoB: May 1936, British

Secretary - Mark Glyn Hardy. Address: 2 Heathwood Close, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3DU. DoB: June 1953, British

Director - David Munro Welton. Address: 1250 Glen Road, Mississauga, Ontario, L6J 7L7, Canada. DoB: May 1934, Canadian

Director - Jolyon David Finch. Address: 1416 Carmen Drive, Mississauga, Ontario L5g 3z1, FOREIGN, Canada. DoB: August 1932, Canadian

Jobs in Astaire Group Limited, vacancies. Career and training on Astaire Group Limited, practic

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

  • Liaison Manager (London)

    Region: London

    Company: London Metropolitan University

    Department: Student Journey Directorate

    Salary: £41,103 to £47,373 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Senior Tutor (Cambridge)

    Region: Cambridge

    Company: St Catharine’s College, Cambridge

    Department: N\A

    Salary: £54,372 to £70,893 pa

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management,Student Services

  • Research Executive Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Economics & Finance

    Salary: £45,577 to £50,881 pro rata, per annum incl. London allowance (grade 6).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Lecturer in Photography (50% of Full Time) (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

    Salary: £34,540 to £49,177 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Other Creative Arts

  • Research Assistant / Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Infectious Disease Epidemiology

    Salary: £32,380 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry

  • Senior Engineer (Systems) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: IT Services

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

Responds for Astaire Group Limited on Facebook, comments in social nerworks

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

Location Astaire Group Limited on Google maps

Other similar companies of The United Kingdom as Astaire Group Limited: Advanced Concepts Ltd | Face 2 Face Financial Services South West Limited | Witham Capital Limited | Indigo Media Ltd | Silvercent Services Limited

Astaire Group Limited could be gotten hold of Town Wall House, Balkerne Hill in Colchester. Its area code is CO3 3AD. Astaire Group has existed on the market since the company was started in 1984. Its reg. no. is 01796133. This firm changed its name five times. Up till 2009 this firm has delivered the services it specializes in as Blue Oar PLC but at this moment this firm operates under the name Astaire Group Limited. This business declared SIC number is 64991 , that means Security dealing on own account. The latest financial reports cover the period up to June 30, 2015 and the most current annual return information was submitted on May 15, 2016.

Concerning the following firm, the full extent of director's duties have so far been done by Oliver John Vaughan who was assigned to lead the company on 2011-11-08. The following firm had been presided over by Andrew Christopher Roberts (age 53) who 5 years ago. Additionally another director, specifically Oliver John Vaughan, age 70 in 2010. To find professional help with legal documentation, for the last almost one month this specific firm has been implementing the ideas of Oliver John Vaughan, who's been looking into ensuring the company's growth.

Astaire Group Limited is a foreign stock company, located in Colchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Town Wall House Balkerne Hill CO3 3AD Colchester. Astaire Group Limited was registered on 1984-02-29. 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 - 491,000 GBP, sales per year - less 393,000,000 GBP. Astaire Group Limited is Private Limited Company.
The main activity of Astaire Group Limited is Financial and insurance activities, including 9 other directions. Director of Astaire Group Limited is Oliver John Vaughan, which was registered at Kensington High Street, London, W8 6SG, United Kingdom. Products made in Astaire Group Limited were not found. This corporation was registered on 1984-02-29 and was issued with the Register number 01796133 in Colchester, 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 Astaire Group Limited, open vacancies, location of Astaire Group 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 Astaire Group Limited from yellow pages of The United Kingdom. Find address Astaire Group Limited, phone, email, website credits, responds, Astaire Group Limited job and vacancies, contacts finance sectors Astaire Group Limited