Aga Rangemaster Group Limited

Activities of head offices

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

Address: Juno Drive CV31 3RG Leamington Spa

Phone: +44-1386 9633605 +44-1386 9633605

Fax: +44-1386 9633605 +44-1386 9633605

Email: n\a

Website:

Schedule:

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

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

Registration data Aga Rangemaster Group Limited

Register date: 1939-07-05
Register number: 00354715
Capital: 684,000 GBP
Sales per year: Less 512,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Aga Rangemaster Group Limited

Addition activities kind of Aga Rangemaster Group Limited

633102. Fire, marine and casualty insurance and carriers
07230109. Tobacco grading services
20489915. Slaughtering of nonfood animals
35899909. Shredders, industrial and commercial
51370103. Leather and sheep lined clothing, women's and children's
53999902. Catalog showroom stores

Owner, director, manager of Aga Rangemaster Group Limited

Director - Agustin Zufia. Address: Astintze 2 Bajo, Derio, Bizkaia, 48160, Spain. DoB: May 1967, Spanish

Director - Timothy John Fitzgerald. Address: 1400 Toastmaster Drive, Elgin, Illinois, 60120, Usa. DoB: October 1969, American

Director - Martin Mckay Lindsay. Address: 1400 Toastmaster Drive, Elgin, Illinois, 60120, Usa. DoB: June 1964, Usa

Director - Robert Lewis Ivell. Address: n\a. DoB: May 1952, English

Director - Rebecca Jane Worthington. Address: n\a. DoB: October 1971, British

Director - Jonathan Douglas Carling. Address: n\a. DoB: April 1965, British

Director - John Coleman. Address: n\a. DoB: June 1952, British

Director - Paul Edward Jackson. Address: n\a. DoB: July 1953, British

Secretary - Pamela Mary Sissons. Address: n\a. DoB: n\a, British

Director - Paul Bernard Dermody. Address: n\a. DoB: October 1945, British

Director - Peter William Gregory Tom. Address: PO BOX 119, Admiral Park, St Peter Port, GY1 3HB, Guernsey. DoB: July 1940, British

Director - Judith Ann George. Address: 52 Ford Ranch Road, Milton, Ma02186, Usa. DoB: August 1940, American

Director - John David Lovering. Address: New House Farm, Bodiam, Robertsbridge, East Sussex, TN32 5UP. DoB: October 1949, British

Director - Helen Margaret Mahy. Address: Jincox Farm, Popes Lane, Oxted, Surrey, RH8 9PL. DoB: March 1961, British

Secretary - Shaun Michael Smith. Address: Mulberry House Forge Lane, Farnborough, Banbury, Warwickshire, OX17 1DZ. DoB: January 1961, British

Director - Beverley Anne Nielsen. Address: Fieldwood House, Suckley Road, Leigh, Worcestershire, WR6 5LE. DoB: January 1960, British

Director - Shaun Michael Smith. Address: n\a. DoB: January 1961, British

Director - Stephen Rennie. Address: Waterbrook House, Great Comberton, Worcestershire, WR10 3DP. DoB: February 1954, British

Director - Amdrew Catanzano. Address: Via Prasca 51, Genova 16148, Italy, FOREIGN, Italy. DoB: September 1940, Italian

Director - Victor Cocker. Address: Tredington Manor, Tredington, Shipston On Stour, Warwickshire, CV36 4NJ. DoB: October 1940, British

Director - Ewen Cameron Stewart Macpherson. Address: 61 Holland Park Mews, London, W11 3SS. DoB: January 1942, British

Director - William Brendan Mcgrath. Address: n\a. DoB: October 1958, British

Secretary - Deryck Joseph Solomon. Address: 1 Haseley Grange, Haseley, Warwick, Warwickshire, CV35 7HW. DoB: September 1953, British

Director - Anthony Joseph Wilson. Address: Coombe Hill, Lustleigh, Newton Abbot, Devon, TQ13 9TN. DoB: September 1944, British

Director - Stephen Lee Howard. Address: Daljarrock, East Road St George's Hill, Weybridge, Surrey, KT13 0LG. DoB: March 1953, British

Director - Christopher John Farrow. Address: 45 Alleyn Park, London, SE21 8AT. DoB: July 1937, British

Director - Bruce Charles Ralph. Address: Leckhampton Grange, Leckhampton Hill, Cheltenham, Gloucestershire, GL53 9QH. DoB: August 1939, British

Director - John Christopher Blakeley. Address: Walnut House, Hoden Lane Cleeve Prior, Evesham, Worcestershire, WR11 8LH. DoB: October 1942, British

Secretary - Ian Thomas William Shearman. Address: 12 Warren Drive, Dorridge, Solihull, West Midlands, B93 8JY. DoB: n\a, British

Director - William John Biffen. Address: Tanat House, Llanyblodwel, Oswestry, Shropshire, FY10 8NQ. DoB: November 1930, British

Director - Alexander Miller. Address: Milestones Warreners Lane, St Georges Hill, Weybridge, Surrey, KT13 0LH. DoB: March 1932, British

Director - David Lee Milne. Address: Broomfield House Church Lane, Lapworth, Solihull, West Midlands, B94 5NU. DoB: September 1936, British

Director - Terence Oneill. Address: Old House, Sheriffs Lench, Evesham, Worcestershire, WR11 5SR. DoB: September 1930, British

Secretary - John Christopher Blakeley. Address: Walnut House, Hoden Lane Cleeve Prior, Evesham, Worcestershire, WR11 8LH. DoB: October 1942, British

Director - Gareth Davies. Address: 4 Beech Gate, Roman Road Little Aston Park, Sutton Coldfield, West Midlands, B74 3AR. DoB: February 1930, British

Director - Bernard Doyle. Address: Grove House, Airdale Grove, Stone, Staffordshire, ST15 8JL. DoB: February 1940, British

Director - Viscount John Dawson Eccles. Address: Moulton Hall, Richmond, Yorkshire, DL10 6QH. DoB: April 1931, British

Director - Derrick William Richardson. Address: 114 St Martins Road, Coventry, West Midlands, CV3 6ER. DoB: July 1933, British

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

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

  • Post-Doctoral Training Fellow (Harwell)

    Region: Harwell

    Company: MRC Mammalian Genetics Unit

    Department: MRC Harwell Institute

    Salary: £27,629 to £32,975 per annum (plus settlement and training allowances)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Administrator (London)

    Region: London

    Company: King's College London

    Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitation

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Department of Neuroscience, Physiology and Pharmacology

    Salary: £34,635 to £41,864 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Programme Leader- HE Family Support and Wellbeing (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £30,902 to £34,785 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Cumbria Collaborative Outreach Programme (CCOP) Officer, 1.0FTE (Cumbria)

    Region: Cumbria

    Company: University of Cumbria

    Department: Marketing and Recruitment

    Salary: £32,004*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Sample Machinist - Technical Support (18.5 hours per week) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £21,585 to £25,728

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design,Other Creative Arts

Responds for Aga Rangemaster Group Limited on Facebook, comments in social nerworks

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

Location Aga Rangemaster Group Limited on Google maps

Other similar companies of The United Kingdom as Aga Rangemaster Group Limited: Man Group Holdings Limited | Ace Data Management Limited | Nimedo Limited | Go 4 U Limited | Best Bookkeeping Solutions Uk Ltd

This Aga Rangemaster Group Limited company has been operating in this business for at least seventy seven years, having launched in 1939. Registered with number 00354715, Aga Rangemaster Group is a PLC with office in Juno Drive, Leamington Spa CV31 3RG. It has operated under three previous names. The company's very first registered name, Aga Foodservice Group PLC, was changed on 2008-05-12 to Glynwed International Public. The current name is used since 2001, is Aga Rangemaster Group Limited. The enterprise SIC and NACE codes are 70100 which means Activities of head offices. 2016-01-02 is the last time when account status updates were filed. Aga Rangemaster Group Ltd is one of the rare examples that a well prospering business can remain on the market for over 77 years and continually achieve satisfactory results.

The company's trademark number is UK00003044627. They submitted a trademark application on 28th February 2014 and it was printed in the journal number 2015-002. The firm's IPO representative is Barker Brettell LLP.

Agustin Zufia, Timothy John Fitzgerald and Martin Mckay Lindsay are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for one year. At least one secretary in this firm is a limited company: New Sheldon Limited.

Aga Rangemaster Group Limited is a foreign company, located in Leamington Spa, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Juno Drive CV31 3RG Leamington Spa. Aga Rangemaster Group Limited was registered on 1939-07-05. 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 - 684,000 GBP, sales per year - less 512,000 GBP. Aga Rangemaster Group Limited is Private Limited Company.
The main activity of Aga Rangemaster Group Limited is Professional, scientific and technical activities, including 6 other directions. Director of Aga Rangemaster Group Limited is Agustin Zufia, which was registered at Astintze 2 Bajo, Derio, Bizkaia, 48160, Spain. Products made in Aga Rangemaster Group Limited were not found. This corporation was registered on 1939-07-05 and was issued with the Register number 00354715 in Leamington Spa, 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 Aga Rangemaster Group Limited, open vacancies, location of Aga Rangemaster 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 May 1st, 2024

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