Aviance Uk Limited

Service activities incidental to air transportation

Cargo handling for air transport activities

Contacts of Aviance Uk Limited: address, phone, fax, email, website, working hours

Address: 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE Newcastle city centre

Phone: +44-1438 9783294 +44-1438 9783294

Fax: +44-1438 9783294 +44-1438 9783294

Email: n\a

Website:

Schedule:

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

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

Registration data Aviance Uk Limited

Register date: 1971-12-24
Register number: 01036291
Capital: 729,000 GBP
Sales per year: Less 607,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Aviance Uk Limited

Addition activities kind of Aviance Uk Limited

20410108. Millet flour
24369900. Softwood veneer and plywood, nec
26210601. Business form paper
35590200. Boots, shoes, and leather working machinery
36410203. Health lamps, infrared or ultraviolet
37169901. Recreational van conversion (self-propelled), factory basis
48130101. Data telephone communications
50320302. Ceramic wall and floor tile, nec
50850107. Crates, except paper
59490000. Sewing, needlework, and piece goods

Owner, director, manager of Aviance Uk Limited

Director - Simon Patrick Butcher. Address: 4 Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom. DoB: October 1967, British

Director - David Allen Brown. Address: 4 Matthew Parker Street, London, SW1H 9NP, United Kingdom. DoB: December 1960, British

Director - Hendrikus Verwer. Address: Northumberland Close, Stanwell, Staines, TW19 7LN. DoB: March 1960, Dutch

Secretary - Carolyn Ferguson. Address: 3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE. DoB:

Director - Keith Down. Address: 4 Matthew Parker Street, London, SW1H 9NP, United Kingdom. DoB: January 1965, British

Director - Philip Pacey. Address: Northumberland Close, Stanwell, Staines, TW19 7LN. DoB: July 1958, British

Director - Nicholas Swift. Address: 6th Floor, 1 Warwick Row, London, SW1E 5ER. DoB: June 1964, British

Director - Keith Lawrence Ludeman. Address: 6th Floor, 1 Warwick Row, London, SW1E 5ER. DoB: January 1950, British

Director - Keith Ian Nicholls. Address: Viscount House, Birmingham International Airport, Birmingham, B26 3 QJ. DoB: n\a, British

Director - Arthur Dodgson. Address: 14 Eden Way, Billingham, Cleveland, TS22 5NU. DoB: July 1953, British

Director - Richard John Hunt. Address: 1 Rawlings Court, Woburn, Bedfordshire, MK17 9QB. DoB: February 1951, British

Director - Steven Radusin. Address: 8 Cranham Avenue, Billingshurst, West Sussex, RH14 9EN. DoB: April 1961, British

Secretary - Ian Philip Butcher. Address: Church Farm, High Row Caldwell, Richmond, North Yorkshire, DL11 7QQ. DoB: April 1951, British

Director - Christopher Moyes. Address: Heathcroft, Potters Bank, Durham City, DH1 3RR. DoB: July 1949, British

Director - Martin Stanley Andrew Ballinger. Address: Bolam Hall East, Morpeth, Northumberland, NE61 3UA. DoB: November 1943, British

Director - Ian Philip Butcher. Address: Church Farm, High Row Caldwell, Richmond, North Yorkshire, DL11 7QQ. DoB: April 1951, British

Director - Mark Powers. Address: 6601 Ridgeview Drive, Edina Minnesota 55439, Usa, FOREIGN. DoB: October 1953, American

Director - Andrew John Stanley Field. Address: Wood View, Sliders Lane Furners Green, Uckfield, East Sussex, TN22 3RT. DoB: June 1962, British

Director - John Boatright. Address: 1934 Tristan Drive Smyrna Ga, Cobb 30080, Usa, FOREIGN. DoB: October 1950, Usa

Director - Michael Joseph Macnulty. Address: Keady Galleon, Stillorgan Park, County Dublin, Eire, IRISH. DoB: October 1935, Irish

Director - Christopher Chaput. Address: 10359 Barn Swallow Circle, Eden Prairie Minnesota 55347, Usa, FOREIGN. DoB: March 1960, Usa

Director - Ian Thornley. Address: Leeside Lodge 1 Leeside, Horsham Road Rusper, Horsham, West Sussex, RH12 4PR. DoB: December 1958, British

Director - Michael Geoffrey Medlicott. Address: 7 Glebe Avenue, Enfield, Middlesex, EN2 8NZ. DoB: June 1943, British

Director - Jennifer Young. Address: 4070 Riverlook Parkway, Marietta, Ga 30067 Usa, FOREIGN. DoB: February 1953, Usa

Director - John Derek Fenwick Owen. Address: 15 Priory Drive, Reigate, Surrey, RH2 8AF. DoB: June 1950, British

Director - David Christopher Wookey. Address: Hunters Lodge 1 Bentley Park, Burnham, Slough, Buckinghamshire, SL1 8EA. DoB: April 1940, British

Director - Michael Wright. Address: 2067 Lake Park Drive, Smyrna, Georgia, 30089, Usa. DoB: May 1935, Usa

Director - Harris Morris. Address: 2319 Cross Greek Dic, Powder Springs, Ga30073, 30073, Usa. DoB: August 1940, Usa

Director - Thomas Schreier. Address: 300timperline Trail, Vadnais Heights, Minnesota, Usa. DoB: September 1962, British

Director - Peter Henry Ryan. Address: Chilbrook Farm, Chilbrook Road Downside, Cobham, Surrey, KT11 3PE. DoB: October 1930, British

Director - Daniel Robert Brewin. Address: 2 Home Yard Cottages, Cobham, Surrey, KT11 2AD. DoB: August 1946, British

Director - Michael Anthony Street. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1947, British

Director - Harold Whincup. Address: 73 Seabright, Worthing, West Sussex, BN11 3QU. DoB: December 1922, British

Director - Sir Ivor Broom. Address: Cherry Lawn Bridle Lane, Loudwater, Rickmansworth, Hertfordshire, WD3 4JB. DoB: June 1920, British

Director - John Philip Harvey. Address: April Cottage, Freshfield Lane, Danehill, East Sussex. DoB: February 1950, British

Director - Peter James O'boyle. Address: 2 Strood Gate, North Common Road Wivelsfield Green, Haywards Heath, West Sussex, RH17 7RY. DoB: April 1949, British

Director - Peter Henry Ryan. Address: Chilbrook Farm, Chilbrook Road Downside, Cobham, Surrey, KT11 3PE. DoB: October 1930, British

Director - Malcolm Bromham. Address: 19 Cromwell Road, Burgess Hill, West Sussex, RH15 8QH. DoB: April 1950, British

Director - Charles Robertson Whyte. Address: 70 Oakdale, Harrogate, North Yorkshire, HG1 2LT. DoB: March 1935, British

Secretary - David John Quinn. Address: Southcroft, Caledon Road, Beaconsfield, Buckinghamshire, HP9 2BX. DoB: n\a, British

Jobs in Aviance Uk Limited, vacancies. Career and training on Aviance Uk Limited, practic

Now Aviance Uk Limited have no open offers. Look for open vacancies in other companies

  • ICT Procurement Manager (London)

    Region: London

    Company: University of London

    Department: ICT Department

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,IT

  • Postdoctoral Research Fellow - FAC0098-2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Mechanical, Aerospace and Civil Engineering

    Salary: £34,714 per annum including London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • MRes Studentship: Investigating the Use of Novel, Natural Flavours & Food Ingredients as Food Preservatives (Sutton Bonington)

    Region: Sutton Bonington

    Company: University of Nottingham

    Department: Food Sciences

    Salary: Covers stipend plus fees

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

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

  • Corporate 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

  • Partnership Manager (South East Asia and Australasia) (London)

    Region: London

    Company: University College London

    Department: Global Engagement Office

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Assistant Professor - Islamic World (History) (New York - United States)

    Region: New York - United States

    Company: Baruch College, City University of New York

    Department: Department of History

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Theology and Religious Studies

Responds for Aviance Uk Limited on Facebook, comments in social nerworks

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

Location Aviance Uk Limited on Google maps

Other similar companies of The United Kingdom as Aviance Uk Limited: Dazzfcb Limited | Taxis For London Ltd | Vantage Cargo Ltd | Reno Management Limited | Alexandru C Zait Limited

Aviance Uk Limited 's been on the British market for at least 45 years. Started with Registered No. 01036291 in the year December 24, 1971, the firm is registered at 3rd Floor 41-51 Grey Street, Newcastle city centre NE1 6EE. It has been on the market under three previous names. The company's first name, Ghi, was switched on June 4, 2003 to Gatwick Handling. The current name, in use since 1995, is Aviance Uk Limited. This business is registered with SIC code 52230 , that means Service activities incidental to air transportation. Aviance Uk Ltd filed its latest accounts up until Sat, 27th Jun 2015. The firm's most recent annual return was submitted on Mon, 19th Oct 2015. Fourty five years of experience on this market comes to full flow with Aviance Uk Ltd as they managed to keep their clients satisfied through all this time.

Simon Patrick Butcher, David Allen Brown and Hendrikus Verwer are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since March 14, 2016. Additionally, the managing director's efforts are continually helped by a secretary - Carolyn Ferguson, from who was recruited by this specific business in July 2006.

Aviance Uk Limited is a domestic company, located in Newcastle city centre, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE Newcastle city centre. Aviance Uk Limited was registered on 1971-12-24. 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 - 729,000 GBP, sales per year - less 607,000,000 GBP. Aviance Uk Limited is Private Limited Company.
The main activity of Aviance Uk Limited is Transportation and storage, including 10 other directions. Director of Aviance Uk Limited is Simon Patrick Butcher, which was registered at 4 Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom. Products made in Aviance Uk Limited were not found. This corporation was registered on 1971-12-24 and was issued with the Register number 01036291 in Newcastle city centre, 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 Aviance Uk Limited, open vacancies, location of Aviance Uk 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 Aviance Uk Limited from yellow pages of The United Kingdom. Find address Aviance Uk Limited, phone, email, website credits, responds, Aviance Uk Limited job and vacancies, contacts finance sectors Aviance Uk Limited