Awe Plc

Other manufacturing n.e.c.

Contacts of Awe Plc: address, phone, fax, email, website, working hours

Address: Atomic Weapons Establishment Aldermaston RG7 4PR Reading

Phone: +44-1379 1349090 +44-1379 1349090

Fax: +44-1450 8300689 +44-1450 8300689

Email: n\a

Website:

Schedule:

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

Awe Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Awe Plc.

Registration data Awe Plc

Register date: 1992-11-06
Register number: 02763902
Capital: 164,000 GBP
Sales per year: More 355,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Public Limited Company

Get full report from global database of The UK for Awe Plc

Addition activities kind of Awe Plc

513604. Men's and boys' furnishings
615399. Short-term business credit, nec
22110804. Cheesecloth
26750204. Jacquard (textile weaving) cards: from purchased materials
38610201. Cabinets, cassette film transfer
44899902. Excursion boat operators
67999904. Venture capital companies

Owner, director, manager of Awe Plc

Secretary - Stephen Robert Vary. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB:

Director - Iain Michael Coucher. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: August 1961, British

Director - Gary John Butler. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: June 1962, British

Director - Monte Buck Mckeon. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: May 1975, American

Director - Haydn Clulow. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: April 1965, British

Director - Kevin Michael Bilger. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: April 1960, American

Director - Dr Timothy Carter. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: November 1964, American

Director - Paul Taylor. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: August 1962, British

Director - Paul Taylor. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: August 1962, British

Director - Julie Taylor. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: November 1967, British

Director - Peter George Morton. Address: Plc, Aldermaston, Reading, Berkshire, RG7 4PR, United Kingdom. DoB: August 1970, British

Director - Stephen Fredrick Fussey. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: November 1957, British

Director - Ian Taylor. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: February 1963, British

Director - Shan Elizabeth Hunter Martin. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: March 1965, British

Director - Ian Wilson Downie. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: July 1955, British

Director - Richard John Tinsley. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: October 1956, British

Director - Robert Andrew Fletcher. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: October 1964, British

Director - Dr Graeme Peter Nicholson. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: January 1965, British

Director - Dr David Robin Filbee. Address: Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: April 1964, British

Director - Robin William Mcgill. Address: Building F6.1, Aldermaston, Reading, Berkshire, RG7 4PR, Uk. DoB: August 1955, British

Secretary - Richard John Cottle. Address: Atomic Weapons Establisment, Aldermaston, Reading, Berkshire, RG7 4PR, United Kingdom. DoB: n\a, British

Director - Andrew Richard Kershaw. Address: Aldermaston, Reading, Berkshire, RG7 4PR. DoB: April 1965, British

Director - Professor Richard Clegg. Address: Aldermaston, Reading, Berkshire, RG7 4PR, United Kingdom. DoB: September 1957, British

Director - Dr Daryl Kim Kenath Landeg. Address: Aldermaston, Reading, Berkshire, RG7 4PR, Uk. DoB: September 1961, British

Director - Heather Young. Address: Aldermaston, Reading, Berkshire, RG7 4PR, United Kingdom. DoB: August 1966, British

Director - Dr Donald Lloyd Cook. Address: Aldermaston, Reading, Berkshire, RG7 4PR, Uk. DoB: January 1948, United States

Director - Dr Andrew Paul Jupp. Address: Aldermaston, Reading, Berkshire, RG7 4PR, United Kingdom. DoB: August 1959, British

Director - Dr Robert Anthony Michael Irvin. Address: Aldermaston, Reading, Berkshire, RG7 4PR, Uk. DoB: March 1958, British

Director - Jonathan David Brown. Address: 4 Winfield Drive, Greenham, Newbury, Berks, RG14 7JW. DoB: August 1964, British

Director - Doctor Brian Robert Bowsher. Address: Building F6.1, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: July 1957, British

Director - Dr David Robert Glue. Address: Building F6.1, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: April 1948, British

Secretary - Nicholas Curtis Franklin. Address: Awe Plc, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: November 1943, British

Director - David Russell Maitland. Address: Building F6.1, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: November 1963, British

Director - David John Cooke. Address: Awe Plc, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: n\a, British

Director - Dr Angela Marie Jenkins. Address: Awe Plc, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: February 1957, British

Director - Jason Stewart Smith. Address: Building F6.1, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: August 1968, British

Director - William Carey Haight. Address: Awe Plc, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: September 1943, British

Director - Maj-Gen George Malcolm Hutchinson. Address: Awe Plc, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: August 1935, British

Director - Ian John Berry. Address: Awe Plc, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: April 1953, British

Director - Dr Andrew Clive Machin. Address: Peartree Cottage, Lords Hill Common, Shamley Green, Guildford, Surrey, GU5 0UZ. DoB: December 1946, British

Director - Francis Sidney Winter. Address: Awe Plc, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: October 1951, British

Director - Alan Richard Brandwood. Address: Awe Plc, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: October 1953, British

Director - Ian James Robert Bowes. Address: Derwent House 3 Hook Road, Kingsclere, Newbury, Berkshire, RG20 5PD. DoB: July 1955, British

Director - James Douglas Stout. Address: Awe Plc, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: June 1942, American

Director - Adrian John Marks. Address: 25 Bluebell Meadow, Winnersh, Berks, RG41 5UW. DoB: June 1954, British

Director - Dr Paul James Hommert. Address: Awe Plc, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: July 1950, American

Director - Dr Maxwell Clive Marsh. Address: Awe Plc, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: May 1943, British

Director - Dr Everet Hess Beckner. Address: 61 Wethered Close, Pound Lane, Marlow, Buckinghamshire, SL7 2BH. DoB: February 1935, American

Director - Doctor John Rae. Address: Larksfield South Row, Chilton, Didcot, Oxfordshire, OX11 0RT. DoB: September 1942, British

Director - Graham John Dyer. Address: 129 Palewell Park, East Sheen, London, SW14 8JJ. DoB: March 1953, British

Director - Roger James Whysall. Address: Lime House, Lime Street, Olney, Buckinghamshire, MK46 5BA. DoB: September 1945, British

Director - Robin Alistair Bradley. Address: Bound Oak Park Lane, Swallowfield, Reading, Berkshire, RG7 1TB. DoB: August 1938, British

Director - Andrew John Glasgow. Address: Hill Hall Hawkspur Green, Little Bardfield, Braintree, Essex, CM7 4SH. DoB: July 1943, British

Director - John Baxter. Address: 19 North Quay, Abingdon, Oxfordshire, OX14 5RY. DoB: March 1951, British

Director - Stuart Ash. Address: 2 The Chestnuts, Pwllmeyric, Chepstow, Monmouthshire, NP16 6LE. DoB: June 1947, British

Director - Brian Henry Richards. Address: Atomic Weapons Establishment, Aldermaston, Berkshire, RG7 4PR. DoB: July 1938, British

Director - Thomas Lloyd Grievson. Address: Atomic Weapons Establishment, Aldermaston, Berkshire, RG7 4PR. DoB: July 1941, British

Director - Michael John Wills. Address: Atomic Weapons Establishment, Aldermaston, Berkshire, RG7 4PR. DoB: May 1954, British

Director - Geoffrey Nigel Beaven. Address: Ministry Of Defence, Main Building Whitehall, London, SW1A 2HB. DoB: May 1945, British

Secretary - Gordon Thomas Rees. Address: Ministry Of Defence, Main Building Whitehall, London, SW1A 2HB. DoB: n\a, British

Director - Dr David Robert Glue. Address: Building F6.1, Aldermaston, Reading, Berkshire, RG7 4PR. DoB: April 1948, British

Jobs in Awe Plc, vacancies. Career and training on Awe Plc, practic

Now Awe Plc have no open offers. Look for open vacancies in other companies

  • Senior Curriculum Manager: Art & Media and Hair & Beauty (Harrow)

    Region: Harrow

    Company: Harrow College

    Department: N\A

    Salary: £50,815 (dependent on qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Assistant Registrar (Overseas Assessment) (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

  • Senior Lecturer in Social Work (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Social Professions/ Department of Social Work

    Salary: £40,017 to £50,337 (inclusive of London Allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Cooperative Education Manager – Arts, Humanities & Social Sciences (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €55,331 to €85,545
    £50,932.19 to £78,744.17 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Head of Social Science (Sheffield)

    Region: Sheffield

    Company: Study Group

    Department: N\A

    Salary: £41,000 per annum (circa)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Clinical Data Manager (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £20,912 to £31,134 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Library Services and Information Management

  • Senior Lecturer in Technical Menswear (0.4 FTE) (London)

    Region: London

    Company: University of Westminster

    Department: Fashion Industry Cluster

    Salary: £47,501

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Project Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: IT Services

    Salary: £39,324 to £46,924 per annum. Management and Specialist grade 7.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Business Development Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: EPCC

    Salary: £39,324 to £46,324 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication,Senior Management

  • Web and Digital Marketing Manager (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Marketing and Communications Department

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Instructional Designer (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: Competetive salary and benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Library Services and Information Management,PR, Marketing, Sales and Communication

  • EngD Studentship in Structural Health Monitoring for Nuclear Applications (Derby, London)

    Region: Derby, London

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering

Responds for Awe Plc on Facebook, comments in social nerworks

Read more comments for Awe Plc. Leave a comment for Awe Plc. Profiles of Awe Plc on Facebook and Google+, LinkedIn, MySpace

Location Awe Plc on Google maps

Other similar companies of The United Kingdom as Awe Plc: Lissett Park Homes Limited | College Motorcare Limited | Saferail Systems Ltd | Zeteq Ltd | Watkinson & Bond (reliance Printers) Limited

1992 is the year of the start of Awe Plc, the company which is located at Atomic Weapons Establishment, Aldermaston in Reading. That would make 24 years Awe PLC has prospered on the market, as it was registered on 1992/11/06. The company's reg. no. is 02763902 and its zip code is RG7 4PR. Registered as Atomic Weapons Establishment PLC, this firm used the name until 1994, at which moment it was replaced by Awe Plc. The firm SIC code is 32990 and has the NACE code: Other manufacturing n.e.c.. Awe Plc filed its account information up until Thursday 31st December 2015. The business latest annual return was released on Thursday 5th November 2015. From the moment the firm started on the local market twenty four years ago, this firm managed to sustain its great level of success.

Awe Plc is a medium-sized vehicle operator with the licence number OH0224348. The firm has two transport operating centres in the country. In their subsidiary in Reading , 24 machines and 12 trailers are available. The centre in Reading has 7 machines. The company transport managers is Robert John Goss. The firm directors are David Filbee, Gary Butler, Graeme Nicholson and 7 others listed below.

With 30 job offers since Tue, 2nd Dec 2014, Awe PLC has been one of the most active firms on the employment market. Recently, it was seeking new workers in Reading, Helensburgh and Aldermaston. They search for employees for such positions as: Senior Radiographer, Information Management Assistant and IT Business Relationship Manager. Out of the offered positions, the best paid offer is Systems Engineer in Reading with £40000 on a yearly basis. More information concerning recruitment and the job vacancy is provided in particular announcements.

The business owes its well established position on the market and constant growth to a group of four directors, specifically Iain Michael Coucher, Gary John Butler, Monte Buck Mckeon and Monte Buck Mckeon, who have been working for the firm since 2016/04/15. Moreover, the managing director's responsibilities are regularly bolstered by a secretary - Stephen Robert Vary, from who was chosen by this specific business in 2016.

Awe Plc is a foreign stock company, located in Reading, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Atomic Weapons Establishment Aldermaston RG7 4PR Reading. Awe Plc was registered on 1992-11-06. 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 - 164,000 GBP, sales per year - more 355,000 GBP. Awe Plc is Public Limited Company.
The main activity of Awe Plc is Manufacturing, including 7 other directions. Secretary of Awe Plc is Stephen Robert Vary, which was registered at Atomic Weapons Establishment, Aldermaston, Reading, Berkshire, RG7 4PR. Products made in Awe Plc were not found. This corporation was registered on 1992-11-06 and was issued with the Register number 02763902 in Reading, 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 Awe Plc, open vacancies, location of Awe Plc 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 Awe Plc from yellow pages of The United Kingdom. Find address Awe Plc, phone, email, website credits, responds, Awe Plc job and vacancies, contacts finance sectors Awe Plc