Avon-ames Limited
Dormant Company
Contacts of Avon-ames Limited: address, phone, fax, email, website, working hours
Address: Corporate Office Hq, Hampton Park West Semington Road SN12 6NB Melksham
Phone: +44-1478 5086364 +44-1478 5086364
Fax: +44-1478 5086364 +44-1478 5086364
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Avon-ames Limited"? - Send email to us!
Registration data Avon-ames Limited
Get full report from global database of The UK for Avon-ames Limited
Addition activities kind of Avon-ames Limited
354205. Knurling and beading machines
20439904. Farina: prepared as cereal breakfast food
31619904. Cases, carrying, nec
36630107. Multiplex equipment
38420503. Gauze, surgical
59619910. Fitness and sporting goods, mail order
Owner, director, manager of Avon-ames Limited
Director - Andrew Gregory Lewis. Address: Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB. DoB: August 1971, British
Secretary - Miles Ingrey-counter. Address: Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB. DoB: October 1973, British
Director - Paul Anthony Mcdonald. Address: Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB. DoB: June 1974, British
Director - Peter Charles Slabbert. Address: Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB. DoB: n\a, Irish
Director - Miles Ingrey-counter. Address: 17 New Road, Bradford-On-Avon, Wiltshire, BA15 1AR. DoB: October 1973, British
Director - Terence Keith Parsons Stead. Address: Derry Close 1 The Derry, Ashton Keynes, Swindon, SN6 6PW. DoB: November 1949, British
Director - Jonathan Robert Michael Palmer. Address: Winsford, 27 Sham Castle Lane, Bath, Avon, BA2 6JL. DoB: August 1960, British
Director - Charles A Roberts. Address: Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB. DoB: June 1955, American
Director - David Laurence Weston. Address: 46 Westbury Road, Yarnbrook, Trowbridge, Wiltshire, BA14 6AG. DoB: February 1963, British
Secretary - Peter John Fairbairn. Address: 18a The Rank, North Bradley, Trowbridge, Wiltshire, BA14 9RP. DoB: n\a, British
Director - William John Kovach. Address: Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB. DoB: July 1957, American
Director - Raymond Leonard Barker. Address: 3 Silver Street, Colerne, Chippenham, Wiltshire, SN14 8DY. DoB: June 1943, British
Director - David Andrew William Bedford. Address: Felldean 103 Winsley Road, Bradford On Avon, Wiltshire, BA15 1PB. DoB: February 1945, British
Director - Stephen John Stone. Address: 7 The Street, Broughton Gifford, Melksham, Wiltshire, SN12 8PR. DoB: n\a, British
Director - Ian Richard Marchant. Address: 15a Haviland Grove, Bath, Avon, BA1 4JP. DoB: July 1965, British
Director - Christopher John Baumber. Address: The Barn, New Road, Studley, Calne, Wiltshire, SN11 9LT. DoB: December 1947, British
Director - Timothy Dallas Marvil. Address: 51 Mewman Road, Wantage, New Jersey, 07461, Usa. DoB: February 1962, American
Director - Roger Hunt. Address: Fairlea The Village, Burrington, Bristol, BS40 7AD. DoB: November 1944, British
Director - Stephen John Stone. Address: 7 The Street, Broughton Gifford, Melksham, Wiltshire, SN12 8PR. DoB: n\a, British
Director - Keith Butler. Address: 4 Sumsions Drive, Corsham, Wiltshire, SN13 9XQ. DoB: March 1960, British
Director - Patrick J Fitzgibbons. Address: 51 Edison Avenue, Ogdensburg, Sussex, New Jersey, 07439, Usa. DoB: October 1941, American
Director - Stephen Joseph Willcox. Address: Oriel House 27 The Rank, North Bradley, Trowbridge, Wiltshire, BA14 9RP. DoB: November 1946, British
Director - Roy Arnold Winterbottom. Address: Hill Rise 45 Common Hill, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EE. DoB: April 1934, British
Director - Peter David Miller. Address: 5 Ison Close, Biddenham, Bedfordshire, MK40 4BH. DoB: May 1956, British
Director - Arnold Edwin Wright. Address: Lake View Drive Kemah Lake Road, Newton New Jersey 07860, FOREIGN, Usa. DoB: April 1938, American
Director - Joel Dallas Marvil. Address: 383 West Mountain Road, Sparta New Jersey 07871, FOREIGN, Usa. DoB: June 1934, American
Secretary - Christopher Leonard Martin. Address: Top Barn, Ditteridge Box, Corsham, Wiltshire, SN13 8QF. DoB: December 1942, British
Jobs in Avon-ames Limited, vacancies. Career and training on Avon-ames Limited, practic
Now Avon-ames Limited have no open offers. Look for open vacancies in other companies
-
Technical Skills Assessor (CMO) (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £32,884 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Practice Education Lecturer in Paramedic Practice (1 post) (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Faculty of Health & Social Care
Salary: £32,958 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing
-
Lecturer/Senior Lecturer in Sports Management/Sports Policy (Medway)
Region: Medway
Company: University of Kent
Department: School of Sport and Exercise Sciences
Salary: £33,518 to £56,950 per annum (grade 7,8 or 9).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Human Resources Management,Sport and Leisure,Sports and Leisure Management
-
Graduate Affairs Administration Manager (Bath)
Region: Bath
Company: Bath Spa University
Department: Research & Graduate Affairs
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,Student Services
-
Research Associate in Biostatistics/Infectious Disease Epidemiology (London)
Region: London
Company: University College London
Department: Institute of Child Health
Salary: £34,635 to £36,549 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Research Assistant in Community Urban Commons (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Geography
Salary: £26,495 to £31,604 per annum pro rata (Grade 6)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Human and Social Geography
-
Human Resources Adviser (Maternity Cover) (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Human Resources Division
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication
-
Teacher - Maths (HMYOI Cookham Wood) (Rochester)
Region: Rochester
Company: Novus
Department: N\A
Salary: £23,073.70 to £28,213.34 per annum + £5,000 MSA over 2 years (subject to performance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Trainee Unit Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine
Salary: £27,629 to £32,958 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Group Finance Director (London)
Region: London
Company: University of Bristol
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Outreach Officer (Primary Schools) (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: UK Recruitment, Admissions & Widening Participation
Salary: £22,494 to £26,829 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Faculty Position for Strategic Management (Makati - Philippines)
Region: Makati - Philippines
Company: Asian Institute of Management
Department: Department of Strategic Management
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
Responds for Avon-ames Limited on Facebook, comments in social nerworks
Read more comments for Avon-ames Limited. Leave a comment for Avon-ames Limited. Profiles of Avon-ames Limited on Facebook and Google+, LinkedIn, MySpaceLocation Avon-ames Limited on Google maps
Other similar companies of The United Kingdom as Avon-ames Limited: Farmhouse Clough Management Company Limited | Lyke Limited | Kitchener Cars (coachworks) Limited | Dellewal Ltd. | Beaverpark Limited
This company is known as Avon-ames Limited. This company was founded fourty three years ago and was registered with 01105896 as its company registration number. This headquarters of the company is located in Melksham. You may find it at Corporate Office Hq, Hampton Park West, Semington Road. This company Standard Industrial Classification Code is 99999 : Dormant Company. The most recent records were filed up to 2012-09-30 and the latest annual return was submitted on 2013-06-25.
From the information we have gathered, the following limited company was formed fourty three years ago and has so far been governed by twenty four directors, and out this collection of individuals three (Andrew Gregory Lewis, Paul Anthony Mcdonald and Peter Charles Slabbert) are still employed in the company. To find professional help with legal documentation, since the appointment on Mon, 1st Oct 2007 the limited company has been providing employment to Miles Ingrey-counter, age 43 who has been looking into making sure that the firm follows with both legislation and regulation.
Avon-ames Limited is a domestic stock company, located in Melksham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Corporate Office Hq, Hampton Park West Semington Road SN12 6NB Melksham. Avon-ames Limited was registered on 1973-04-03. 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 - 916,000 GBP, sales per year - approximately 617,000,000 GBP. Avon-ames Limited is Private Limited Company.
The main activity of Avon-ames Limited is Activities of extraterritorial organisations and other, including 6 other directions. Director of Avon-ames Limited is Andrew Gregory Lewis, which was registered at Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB. Products made in Avon-ames Limited were not found. This corporation was registered on 1973-04-03 and was issued with the Register number 01105896 in Melksham, 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 Avon-ames Limited, open vacancies, location of Avon-ames 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