Airto Limited

Activities of business and employers membership organizations

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

Address: C/o National Physical Laboratory Hampton Road TW11 0LW Teddington

Phone: +44-1270 2232391 +44-1270 2232391

Fax: +44-1270 2232391 +44-1270 2232391

Email: n\a

Website:

Schedule:

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

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

Registration data Airto Limited

Register date: 1975-06-23
Register number: 01217006
Capital: 433,000 GBP
Sales per year: Less 257,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Airto Limited

Addition activities kind of Airto Limited

1752. Floor laying and floor work, nec
287900. Agricultural chemicals, nec
20510200. Cakes, pies, and pastries
32719902. Blocks, concrete or cinder: standard
38450102. Automated blood and body fluid analyzers, except lab
39530107. Shoe stamps, hand: rubber or metal
59469902. Photographic supplies

Owner, director, manager of Airto Limited

Director - Richard Peter Elsy. Address: Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AD, England. DoB: November 1959, British

Director - Dr Peter William Bonfield. Address: Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England. DoB: June 1963, British

Director - Dr Paul John Arton Howarth. Address: Sellafield, Seascale, Cumbria, CA20 1PG, United Kingdom. DoB: August 1970, British

Director - Dr Derek Harry Craston. Address: Queens Road, Teddington, Middlesex, TW11 0LY, England. DoB: August 1961, British

Director - Dr Steven James Walker. Address: Station Road, Chipping Campden, Gloucestershire, GL55 6LD. DoB: December 1960, British

Director - Neville Salkeld. Address: Room 2014 Qinetiq Ltd, Cody Technology Park Old Ively Road, Farnborough, Hampshire, GU14 0LX, United Kingdom. DoB: October 1962, British

Director - Christoph Stefan Wiesner. Address: Granta Park, Great Abington, Cambridge, Cambridgeshire, CB21 6AL, England. DoB: July 1962, German

Director - Peter Douglas French. Address: 29 The Watergardens, Warren Road, Kingston Upon Thames, Surrey, KT2 7LF. DoB: September 1949, British

Director - Dr Neil Edward Sanderson. Address: Grays 11 Churchfields, Sandiway, Northwich, Cheshire, CW8 2JS. DoB: October 1946, British

Director - Prof Richard Anthony Brook. Address: 6 Logs Hill, Chislehurst, Kent, BR7 5LW. DoB: July 1944, British

Director - Prof. Paul Marcel Berryman. Address: Randalls Road, Leatherhead, Surrey, KT22 7RY, England. DoB: November 1959, English

Director - Dr Susan Claire O'hare. Address: Northampton Square, London, EC1V 0HB, England. DoB: September 1961, British

Director - David Gordon Richardson. Address: Queens Road, Teddington, Middlesex, TW11 0LY. DoB: August 1961, British

Director - William John Healy. Address: Long Lane, London, EC1A 9PN, England. DoB: August 1956, British

Director - Jonathan Paul Bourne. Address: The Square Cottage, 5 Lichfield Gardens, Richmond, Surrey, TW9 1AP. DoB: May 1959, British

Director - Stephen Mcquillan. Address: Church Lane, Chearsley, Aylesbury, Buckinghamshire, HP18 0DF. DoB: August 1961, British

Director - Dr Gordon Mark Steele. Address: 1 Slateford Steading, Gifford, East Lothian, EH41 4JB. DoB: February 1954, British

Director - Dolores Byrne. Address: Great Posbrook, Posbrook Lane, Titchfield, Hampshire, PO14 4EZ. DoB: September 1950, British

Director - John Rollo Wood. Address: 1 Beech Drive, Thurlaston, Rugby, Warwickshire, CV23 9JT. DoB: April 1945, British

Director - Robert John. Address: Hunters Lodge, Bardfield Road Finchingfield, Braintree, Essex, CM7 4JR. DoB: May 1948, British

Director - Professor Timothy William Broyd. Address: 2 Hillbury Gardens, Warlingham, Surrey, CR6 9TQ. DoB: November 1954, British

Director - Christopher Frank Rozelaar. Address: 24 Clarence Road, Malvern, Worcestershire, WR14 3EH. DoB: January 1954, British

Director - Dr Robert Clayton Mcguiness. Address: Oak Lodge, Bray Road, Maidenhead, Berkshire, SL6 1UF. DoB: December 1951, British

Director - Michael Charles Gough. Address: 1 Hough Lane, Norley, Warrington, Cheshire, WA6 8JZ. DoB: May 1960, British

Director - Dr Peter Thomas Davies. Address: 14 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HA. DoB: February 1948, British

Director - Andrew Stephen Eastwell. Address: 18 Priest Avenue, Wokingham, Berkshire, RG40 2LX. DoB: April 1952, British

Director - Doctor Stuart Francis Exell. Address: Crowsfoot Cottage, Platts Lane, Stapleford, Cheshire, CH3 8HR. DoB: October 1945, British

Director - Dr John Perkins. Address: 3 The Stables Rufford New Hall, Rufford Park Lane Rufford, Ormskirk, Lancashire, L40 1XE. DoB: December 1940, British

Director - Roger Graham Courtney. Address: 89 Parkside Drive, Watford, Hertfordshire, WD17 3AY. DoB: July 1946, British

Director - John Rollo Wood. Address: 1 Beech Drive, Thurlaston, Rugby, Warwickshire, CV23 9JT. DoB: April 1945, British

Secretary - John Hartley Wilkinson. Address: Hillside, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UR. DoB: May 1947, British

Secretary - Mark Fosdike Pettit. Address: The Old Parsonage Church Lane, Barnham, Thetford, Norfolk, IP24 2NB. DoB: June 1946, British

Director - Dr. Philip Extance. Address: 11 Bowbrook Grange, Shrewsbury, Shropshire, SY3 8XT. DoB: October 1957, British

Director - Roger Bowes. Address: 8 Thames Side, Queens Drive, Thames Ditton, Surrey, KT7 0TN. DoB: January 1943, British

Director - Graham Wynford Owens. Address: Apsey House Thicket Grove, Maidenhead, Berkshire, SL6 4LL. DoB: February 1943, British

Director - Prof Renton Clive Righelato. Address: Ashbourne House 63 Hamilton Road, Reading, Berkshire, RG1 5RA. DoB: February 1943, British

Director - Dr Christopher John Gill. Address: Queen Annes, 47 West Street, Oundle, Peterborough, PE8 4EJ. DoB: October 1946, British

Director - Dr Trevor John Weare. Address: Rose Cottage, Dunsomer Hill North Moreton, Wallingford, Oxfordshire, OX9. DoB: December 1943, British

Director - Dr John White. Address: Long Leys House, Leys Road, Cumnor, Oxfordshire, OX2 9QF. DoB: April 1953, British

Director - Christopher Robert Pearse. Address: 6 Elm Road, Didsbury, Manchester, Lancashire, M20 6XB. DoB: October 1955, British

Director - Dr Andrew Stevenson. Address: 24 Desborough Close, Hertford, Hertfordshire, SG14 3EG. DoB: January 1948, British

Director - Professor Bernard Atkinson. Address: Brf International, Lyttel Hall Coopers Hill Road, Redhill, Surrey, RH1 4HY. DoB: March 1936, British

Director - William George Alexander Cook. Address: 27 The Vineyard, Richmond, Surrey, TW10 6AQ. DoB: April 1937, British

Director - Robert Potts. Address: 31 Girton Close, Peterlee, County Durham, SR8 2NF. DoB: September 1944, British

Director - Christopher John Tebbs. Address: Ortgeard, Dishforth, Thirsk, North Yorkshire, YO7 3LP. DoB: April 1945, British

Director - Dr Bruce Gordon Smith. Address: 11 Oxdowne Close, Cobham, Surrey, KT11 2SZ. DoB: October 1939, British

Director - John Barrie Baker. Address: Walsall Road, Sutton Coldfield, West Midlands, B74 4QA. DoB: July 1934, British

Director - Derek Anthony Whybrow Palethorpe. Address: 15 Bowland Road, Woodley, Stockport, Cheshire, SK6 1LJ. DoB: September 1946, British

Director - Alfred King. Address: 13 Fenay Crescent, Almondbury, Huddersfield, West Yorkshire, HD5 8XY. DoB: September 1951, British

Director - Doctor John Moss. Address: Yew Tree Cottage Catslip, Nettlebed, Henley On Thames, Oxfordshire, RG9 5BN. DoB: November 1944, British

Director - Nigel Francis Banister. Address: 23 Pownall Road, Wilmslow, Cheshire, SK9 5DR. DoB: June 1945, British

Director - Robert David Heap. Address: 25 Aylesford Way, Stapleford, Cambridge, CB2 5DP. DoB: February 1942, British

Director - Dr Stuart Edward Jaggers. Address: 7 Catherine Of Aragon House, Queens Reach, East Molesey, Surrey, KT8 9DE. DoB: June 1942, British

Director - Dr Geoffrey John Copley. Address: British Glass, Northumberland Road, Sheffield, Yorkshire, S10 2UA. DoB: April 1935, British

Director - Doctor Marek Piotr Jacek Kierstan. Address: Leatherhead Food Ra, Randalls Road, Leatherhead, Surrey, KT22 7RY. DoB: July 1948, British

Director - Jack Lloyd. Address: 11 The Limes, Culcheth, Warrington, Cheshire, WA3 4HE. DoB: May 1934, British

Director - Professor Alan David Blair Malcolm. Address: 22 Elm Crescent, London, W5 3JW. DoB: November 1944, British

Director - Ian Cooper. Address: Greystones, Bradby, Northamptonshire, NN11 3AF. DoB: October 1947, British

Director - William Carpenter. Address: 3 Sovereign House Oxford Street, Tynemouth, North Shields, Tyne & Wear, NE30 4PR. DoB: July 1943, British

Director - Dr Douglas Newton Munro. Address: White Lodge 1 Oatlands Drive, Harrogate, North Yorkshire, HG2 8JT. DoB: n\a, British

Director - Ivan Gordon Bruce. Address: Amtri Hulley Road, Burdsfield Industrial Estate, Macclesfield, Cheshire, SK10 2NE. DoB: n\a, British

Director - Dr Peter Leigh Bransby. Address: Red Gables Benslow Path, The Avenue, Hitchin, Herts, SG4 9RH. DoB: October 1942, British

Director - Arthur Bevan Midgley Braithwaite. Address: De Freville Manor, High Green Great Shelford, Cambridge, Cambridgeshire, CB22 5EG. DoB: July 1939, British

Director - Professor Brian William Blunden. Address: Pira International, Randalls Road, Leatherhead, Surrey, KT22 7RU. DoB: April 1938, British

Director - John Bernie. Address: 38 Manor Road South, Esher, Surrey, KT10 0QL. DoB: April 1940, British

Director - Michael John Rouse. Address: Wrc Head Office Henly Road Medmenham, PO BOX 16, Marlow, Bucks, SL7 2HD. DoB: October 1939, British

Director - Derek Saynor. Address: 8 St Veronica Road, Deepcar, Sheffield, South Yorkshire, S30 5TP. DoB: March 1955, British

Director - Graeme John Baker. Address: Oakdene 74 Portmore Park Road, Weybridge, Surrey, KT13 8HH. DoB: April 1939, British

Director - Dr John Paul Auton. Address: 4 Cockerton Road, Girton, Cambridge, Cambridgeshire, CB3 0QW. DoB: February 1940, British

Director - Peter Torkington. Address: 10 Stokefield Close, Thornbury, Bristol, Avon, BS12 1HE. DoB: December 1933, British

Director - Ronald Akers Armstrong. Address: Pera Internatonal, Melton Mowbray, Leicestershire, LE13 0PB. DoB: August 1944, British

Director - Dr Kenneth Thomas William Alexander. Address: Willow Farm Orlingbury Road, Little Harrowden, Wellingborough, Northamptonshire, NN9 5BH. DoB: October 1943, British

Director - Dr Ronald Eric Whittaker. Address: Blackberry Close, Kettering, Northamptonshire, NN16 9JQ. DoB: October 1945, British

Director - Michael John Withers. Address: The Hollies Arford Road, Headley, Bordon, Hampshire, GU35 8LJ. DoB: January 1938, British

Director - John Rollo Wood. Address: 1 Beech Drive, Thurlaston, Rugby, Warwickshire, CV23 9JT. DoB: April 1945, British

Director - Dr Colin Arthur Aitkenhead. Address: 58 Cotton End Road, Wilstead, Bedford, Bedfordshire, MK45 3DD. DoB: December 1941, British

Director - Dr Christopher John Gill. Address: Queen Annes, 47 West Street, Oundle, Peterborough, PE8 4EJ. DoB: October 1946, British

Secretary - John Albert Bennett. Address: 12 Brunswick Gardens, Cambridge, CB5 8DQ. DoB:

Director - Doctor Stuart Francis Exell. Address: Crowsfoot Cottage, Platts Lane, Stapleford, Cheshire, CH3 8HR. DoB: October 1945, British

Director - David Goodrich. Address: Orlando House, 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ. DoB: April 1941, British

Director - Professor Colin Dennis. Address: Campden & Chorleywood Food Research, Association, Chipping Campden, Gloucestershire, GL55 6LD. DoB: May 1946, British

Director - Dr John Green. Address: Aircraft Research Association Ltd, Manton Lane, Bedford, Beds, MK41 7PF. DoB: August 1937, British

Director - Roger Hamby. Address: 1 Dovecote Lane, Ravenfield, Rotherham, South Yorkshire, S65 4NW. DoB: January 1948, British

Director - John Richard Haycock. Address: 20 School Lane, Newton Breda, Belfast, BT8 4BT. DoB: July 1949, British

Director - Dr Malcolm Copley. Address: Rapra Technology Limited, Shawbury, Shrewsbury, Shropshire, SY4 4NR. DoB: May 1935, British

Jobs in Airto Limited, vacancies. Career and training on Airto Limited, practic

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

  • Senior Recruitment Consultant (80839-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Commercial - Warwick Employment Group

    Salary: £29,799 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Part-time Midwifery Care Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £21,585 to £24,983

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Medical Technology

  • Lecturer/Senior Lecturer in Theoretical Quantum Information Science (Sydney - Australia)

    Region: Sydney - Australia

    Company: N\A

    Department: N\A

    Salary: AU$99,879 to AU$140,246
    £61,175.89 to £85,900.68 converted salary* plus 17% employer's superannuation and annual leave loading.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Sessional Lecturer in Science Communication (London)

    Region: London

    Company: Imperial College London

    Department: School of Professional Development

    Salary: £3,531

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

  • Research Fellow in Cell Mechanics and Biophotonics – AR1976AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Physics and Astronomy

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Chair in Human Geography (x2) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography

  • Chair in Combinatorics (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Mathematics

    Salary: Competitive package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Assistant Accountant (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £25,305 to £33,954 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Marie Sklodowska-Curie Early Stage Researcher - Interfaces in Opto-electronic Thin Film Multilayer Devices (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £31,377 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Executive Assistant to the Chief Operating Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Office of the President and Vice-Chancellor

    Salary: £30,688 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Strathclyde Chancellor’s Fellowships – Science (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: £34,956 to £55,998

    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,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • STFC PhD Studentship: Novel Detectors for Astronomy and Nuclear Science (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Semiconductor Materials and Devices Laboratory

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for Airto Limited on Facebook, comments in social nerworks

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

Location Airto Limited on Google maps

Other similar companies of The United Kingdom as Airto Limited: Fixme Ltd | Ac Leisure Ltd | Bhogal Builders Merchant Limited | Gregory Peck Ltd | Bless Limited

Started with Reg No. 01217006 fourty one years ago, Airto Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business active registration address is C/o National Physical Laboratory, Hampton Road Teddington. This firm known today as Airto Limited, was previously known as Association Of Independent Research And Technology Organisations. The transformation has occurred in 2002-09-24. This company declared SIC number is 94110 meaning Activities of business and employers membership organizations. Airto Ltd released its latest accounts for the period up to Tuesday 30th June 2015. The business latest annual return information was submitted on Saturday 19th December 2015. 41 years of competing in this field comes to full flow with Airto Ltd as they managed to keep their clients happy through all the years.

Richard Peter Elsy, Dr Peter William Bonfield, Dr Paul John Arton Howarth and 7 other directors who might be found below are listed as company's directors and have been managing the firm since July 2015.

Airto Limited is a domestic company, located in Teddington, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in C/o National Physical Laboratory Hampton Road TW11 0LW Teddington. Airto Limited was registered on 1975-06-23. 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 - 433,000 GBP, sales per year - less 257,000,000 GBP. Airto Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Airto Limited is Other service activities, including 7 other directions. Director of Airto Limited is Richard Peter Elsy, which was registered at Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AD, England. Products made in Airto Limited were not found. This corporation was registered on 1975-06-23 and was issued with the Register number 01217006 in Teddington, 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 Airto Limited, open vacancies, location of Airto 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 Airto Limited from yellow pages of The United Kingdom. Find address Airto Limited, phone, email, website credits, responds, Airto Limited job and vacancies, contacts finance sectors Airto Limited