Vantis Audit Limited

Accounting and auditing activities

Contacts of Vantis Audit Limited: address, phone, fax, email, website, working hours

Address: 3rd Floor Crown House 151 High Road IG10 4LG Loughton

Phone: +44-1494 7561584 +44-1494 7561584

Fax: +44-1494 7561584 +44-1494 7561584

Email: n\a

Website:

Schedule:

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

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

Registration data Vantis Audit Limited

Register date: 2001-08-28
Register number: 04277427
Capital: 839,000 GBP
Sales per year: Approximately 542,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Vantis Audit Limited

Addition activities kind of Vantis Audit Limited

16229904. Viaduct construction
22690202. Dyeing: raw stock, yarn, and narrow fabrics
34440101. Culverts, sheet metal
34460403. Partitions, ornamental metal
50210102. Cafeteria furniture
51129903. Carbon paper
76991811. Rug repair shop, not combined with cleaning
79991109. Gymnastic instruction, non-membership
92220201. Legal counsel office, government

Owner, director, manager of Vantis Audit Limited

Director - Andrew Paul Scott. Address: Feveralls Farm Roe End Lane, Cheverells Green, Markyate, Herts, AL3 8AQ. DoB: November 1950, British

Director - Janet Ann Rickler. Address: Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom. DoB: January 1960, British

Director - Ian Hughes. Address: 10 Lakeside, Oakwood, Enfield, Middlesex, EN2 7NN. DoB: February 1960, British

Director - George Ridgway. Address: 449 London Road, Leicester, Leicestershire, LE2 3JW. DoB: October 1945, British

Director - Trevor Applin. Address: 5 Stockwood, Cheltenham Drive, Thundersley, Essex, SS7 3SP. DoB: May 1954, British

Director - Andrew Paul Collier. Address: 20 Uppingham Avenue, Stanmore, Middlesex, HA7 2JY. DoB: July 1965, British

Director - Paul Kerr Ashton. Address: Dornie The Chase, Knott Park, Oxshott, Surrey, KT22 0HR. DoB: n\a, British

Director - Andrew Paul Collier. Address: 20 Uppingham Avenue, Stanmore, Middlesex, HA7 2JY. DoB: July 1965, British

Director - Richard Lawrence Zoltie. Address: 84 Park Lane, Whitefield, Manchester, M45 7PL. DoB: May 1954, British

Director - Duncan Mark Ashman. Address: 1 Chatford Cottages, Litfield Road Clifton, Bristol, BS8 3LL. DoB: June 1963, British

Director - Paul Bricknell. Address: Meeches, Southampton Road, Cadnam, Hampshire, SO40 2NF. DoB: June 1959, British

Director - George Ridgway. Address: 449 London Road, Leicester, Leicestershire, LE2 3JW. DoB: October 1945, British

Director - Ivor Bryan Richards. Address: Flat 30 15 Grand Avenue, Hove, East Sussex, BN3 2NG. DoB: January 1937, British

Director - Arthur Keith Bonham. Address: Serchio 38 Old Sneed Avenue, Stoke Bishop, Bristol, BS9 1SE. DoB: March 1939, British

Director - Ronald Shaw. Address: Apartment 4 Princess Park Manor, Royal Drive New Southgate, London, N11 3FL. DoB: January 1938, British

Director - David Michael Lewis. Address: 61 St Margarets Road, Edgware, Middlesex, HA8 9UT. DoB: December 1958, British

Director - Oliver William Newland. Address: Badgworth Cottage 21 Gloucester Road, Almondsbury, Bristol, Avon, BS32 4HD. DoB: May 1938, British

Director - Alan Roderick Thompson. Address: Brockhampton House, Worcester, WR6 5TB. DoB: March 1940, British

Director - David Epstein. Address: Brackendene, Valencia Road, Stanmore, Middlesex, HA7 4JL. DoB: March 1945, British

Director - Ian Hughes. Address: 10 Lakeside, Oakwood, Enfield, Middlesex, EN2 7NN. DoB: February 1960, British

Director - Peter Alan Musgrave. Address: 4 Arnos Grove, London, N14 7AS. DoB: August 1954, British

Director - Graham Jeffrey Woolfman. Address: 12 Crooked Usage, Finchley, London, N3 3HB. DoB: October 1956, British

Director - Daniel John Finestein. Address: 4 Arlington Road, Cheadle, Cheshire, SK8 1LW. DoB: January 1965, British

Director - Paul David Reed. Address: Shortlands, 14a Harcourt Road, Wallington, Surrey, SM6 8AZ. DoB: March 1947, British

Director - Shirin Gandhi. Address: 72 Boardwalk Place, London, E14 5SE. DoB: February 1968, British

Jobs in Vantis Audit Limited, vacancies. Career and training on Vantis Audit Limited, practic

Now Vantis Audit Limited have no open offers. Look for open vacancies in other companies

  • Senior University Teacher: Professional and Executive Education Programmes (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: £50,618 to £56,950 per annum. Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management

  • Principal and Chief Executive (Sidcup)

    Region: Sidcup

    Company: Rose Bruford College

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Senior Clinical Research Fellow (London)

    Region: London

    Company: University College London

    Department: MRC Clinical Trials Unit at UCL

    Salary: £40,491 to £55,288 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Web Developer/Systems Integrator x 5 (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £31,604 to £38,832

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Access West of England Adminstrator (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Student Services

    Salary: £21,220 to £24,565 pro rata 0.6 FTE

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Internal Communications Manager (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Communications

    Salary: £33,518 to £37,706 pro rata (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • CREA Administrator (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Communication, Recruitment and External Affairs

    Salary: £25,766 p.a (incl. LWA)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • GIS Spatial Modeller (Wallingford)

    Region: Wallingford

    Company: Centre for Ecology & Hydrology

    Department: N\A

    Salary: £22,224 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Human and Social Geography,Information Management and Librarianship,Information Science

  • Band 500 Trainee Analyst Programmer (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Birmingham Clinical Trials Unit

    Salary: £21,904 to £23,532 with potential progression to £27,242

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Crop Postharvest Scientist (London)

    Region: London

    Company: University of Greenwich

    Department: The Natural Resources Institute (NRI)

    Salary: £31,656 to £46,414 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology

  • Lecturer/Senior Lecturer/Associate Professor in Accounting – Taxation (Sarawak - Malaysia)

    Region: Sarawak - Malaysia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Assistant Professor in the Department of Architecture (Winnipeg - Canada)

    Region: Winnipeg - Canada

    Company: University of Manitoba

    Department: Faculty of Architecture

    Salary: Salary will commensurate with experience and qualifications

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

Responds for Vantis Audit Limited on Facebook, comments in social nerworks

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

Location Vantis Audit Limited on Google maps

Other similar companies of The United Kingdom as Vantis Audit Limited: Barefoot Partners Limited | Kanda Accounting Limited | Holgate End Limited | Emr & Co Ltd | Chapman Robinson Architects Limited

Vantis Audit Limited is established as PLC, with headquarters in 3rd Floor Crown House, 151 High Road , Loughton. The office zip code is IG10 4LG This company has been registered on 2001-08-28. The business registered no. is 04277427. Previously Vantis Audit Limited changed the listed name three times. Until 2012-12-06 it used the registered name Vantis Audit PLC. Then it used the registered name Hlb Vantis Audit PLC which was in use up till 2012-12-06 when the final name was accepted. This company SIC and NACE codes are 69201 and has the NACE code: Accounting and auditing activities. 2015-11-30 is the last time the accounts were filed. Since the firm started in this field fifteen years ago, it has managed to sustain its impressive level of prosperity.

Taking into consideration the firm's employees register, since 2005-06-09 there have been three directors: Andrew Paul Scott, Janet Ann Rickler and Ian Hughes.

Vantis Audit Limited is a foreign company, located in Loughton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 3rd Floor Crown House 151 High Road IG10 4LG Loughton. Vantis Audit Limited was registered on 2001-08-28. 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 - 839,000 GBP, sales per year - approximately 542,000,000 GBP. Vantis Audit Limited is Private Limited Company.
The main activity of Vantis Audit Limited is Professional, scientific and technical activities, including 9 other directions. Director of Vantis Audit Limited is Andrew Paul Scott, which was registered at Feveralls Farm Roe End Lane, Cheverells Green, Markyate, Herts, AL3 8AQ. Products made in Vantis Audit Limited were not found. This corporation was registered on 2001-08-28 and was issued with the Register number 04277427 in Loughton, 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 Vantis Audit Limited, open vacancies, location of Vantis Audit 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 Vantis Audit Limited from yellow pages of The United Kingdom. Find address Vantis Audit Limited, phone, email, website credits, responds, Vantis Audit Limited job and vacancies, contacts finance sectors Vantis Audit Limited