Aa Signs Limited
Non-trading company
Contacts of Aa Signs Limited: address, phone, fax, email, website, working hours
Address: Fanum House Basing View RG21 4EA Basingstoke
Phone: +44-1536 7115539 +44-1536 7115539
Fax: +44-1472 8190551 +44-1472 8190551
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Aa Signs Limited"? - Send email to us!
Registration data Aa Signs Limited
Get full report from global database of The UK for Aa Signs Limited
Addition activities kind of Aa Signs Limited
109999. Metal ores, nec, nec
237100. Fur goods
738917. Brokers' services
34710203. Coloring and finishing of aluminum or formed products
35330100. Oil and gas drilling rigs and equipment
50740101. Water heaters, except electric
57310201. Video cameras and accessories
70110202. Tourist camps, cabins, cottages, and courts
83220404. Probation office
Owner, director, manager of Aa Signs Limited
Secretary - Catherine Zawada. Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA. DoB:
Director - Mark Falcon Millar. Address: Basing View, Basingstoke, Hants, RG21 4EA, United Kingdom. DoB: n\a, British
Director - Robert James Scott. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom. DoB: September 1973, British
Director - Chief Financial Officer Andrew Kenneth Boland. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom. DoB: December 1969, British
Secretary - Taguma Ngondonga. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom. DoB:
Secretary - John Davies. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB: n\a, British
Director - Andrew Jonathan Peter Strong. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, England. DoB: October 1964, British
Secretary - Carolyn Trousdale. Address: 2 Oak Tree Cottage, Brick Hill, Chobham, Surrey, GU24 8TG. DoB:
Director - Timothy Charles Parker. Address: Southwood East, Apollo Rise, Farnborough, Hampshire, GU14 0JW. DoB: June 1955, British
Corporate-secretary - Clifford Chance Secretaries (cca) Limited. Address: 10 Upper Bank Street, London, E14 5JJ. DoB:
Director - Tracy Lorraine Allen. Address: 62 Hazel Close, Whitton, Twickenham, Middlesex, TW2 7NR. DoB: December 1966, British
Director - Anne Garrihy. Address: 38 Bunbury Way, Epsom, Surrey, KT17 4JP. DoB: June 1960, British
Director - Ian Ritchie. Address: 66 Cherwell Drive, Marston, Oxford, Oxfordshire, OX3 0LZ. DoB: n\a, British
Director - Lucy Elizabeth Caldwell. Address: 19 St Davids Drive, Englefield Green, Surrey, TW20 0BA. DoB: February 1968, British
Director - The Rt Hon The Lord Lang Of Monkton Ian Bruce Lang Of Monkton. Address: Kersland, Monkton, Prestwick, Ayrshire, KA9 2QU. DoB: June 1940, British
Director - Stephen Gareth Young. Address: Greenlands Lee Lane, Pinkneys Green, Maidenhead, Berkshire, SL6 6PE. DoB: May 1955, British
Secretary - Maxine Louise Harrison. Address: 28 Cumberland Road, Kew, Richmond, Surrey, TW9 3HQ. DoB: n\a, British
Director - Colin Jeffrey Skeen. Address: 2 Worcester Crescent, Bristol, Avon, BS8 3JA. DoB: December 1951, Uk
Secretary - Catherine Elinor Fleming. Address: The Old Power House, Marlston, Thatcham, Berkshire, RG18 9UL. DoB: May 1961, British
Director - John Hunter Maxwell. Address: 17 Cliveden Place, London, SW1W 8LA. DoB: September 1944, British
Director - Sir John Alfred Smith. Address: 23 Winterbourne, Horsham, West Sussex, RH12 5JW. DoB: September 1938, Uk
Director - John Anthony Lawrence Dawson. Address: 25 Little Hayes Lane, Itchen Abbas, Winchester, Hampshire, SO21 1XA. DoB: February 1950, British
Director - Sir Brian Garton Jenkins. Address: Vine Cottage 4 Park Gate, London, SE3 9XE. DoB: December 1935, British
Director - Julia Ann Burdus Robertson. Address: 113 Cranmer Court, Whiteheads Grove Chelsea, London, SW3 3HE. DoB: September 1933, British
Director - Sir Kenneth Leslie Newman. Address: The Coppice, Brockenhurst, Hampshire, SO42 7QZ. DoB: August 1926, British
Director - Gregory Mark Wood. Address: The Old Vicarage, Churt, Farnham, Surrey, GU10 2HX. DoB: July 1953, British
Director - Sir John Michael Pickard. Address: Kingsbarn Tot Hill, Headley, Epsom, Surrey, KT18 6PU. DoB: July 1932, British
Director - Mark Haszlakiewicz. Address: Manor Farm House, Goodworth Clatford, Andover, Hants, SP11 7HL. DoB: August 1945, British
Director - Sir John Niall Henderson Blelloch. Address: The Old Police Cottage, Nether Compton, Sherborne, Dorset, DT9 4QD. DoB: October 1930, British
Director - Peter David Johnson. Address: Lisle House, Church Lane Easton, Winchester, Hampshire, SO21 1EH. DoB: February 1947, British
Director - Kerry Francis Richardson. Address: 7 Torland Drive, Oxshott, Leatherhead, Surrey, KT22 0SA. DoB: December 1948, British
Director - Baroness Judith Ann Wilcox. Address: 17 Great College Street, London, SW1P 3RX. DoB: October 1940, British
Director - Frank Carlyle Thackwray. Address: 4 Kingston House High Street, Odiham, Basingstoke, Hampshire, RG29 1LT. DoB: February 1940, British
Director - David Thomas. Address: The Oaks 343 Nine Mile Ride, Wokingham, Berkshire, RG11 3NH. DoB: October 1940, British
Director - Kenneth George Faircloth. Address: 4 Great Austins, Farnham, Surrey, GU9 8JG. DoB: February 1933, British
Secretary - Colin Jeffrey Skeen. Address: 2 Worcester Crescent, Bristol, Avon, BS8 3JA. DoB: December 1951, Uk
Director - Simon Dyer. Address: 2 Broomfield Road, Kew, Surrey, TW9 3HR. DoB: October 1939, British
Director - Roy Benjamin Matthew Hurley. Address: Oddyfields Cow Lane, Tring, Hertfordshire, HP23 5NS. DoB: April 1942, British
Director - Roger Nicholas Edwards The Lord Crickhowell. Address: 4 Henning Street, London, SW11 3DR. DoB: February 1934, British
Director - Robert Henry Armitage Chase. Address: Rothiemurchus, Saint Cross Road, Winchester, Hampshire, SO23 9RX. DoB: March 1945, Uk
Director - Sir Ralph Harry Carr-ellison. Address: Beanley Hall, Beanley, Alnwick, Northumberland, NE66 2DX. DoB: December 1925, British
Director - Derrick Allick Pease. Address: 2 Britten Street, London, SW3 3TU. DoB: March 1927, British
Director - Nigel Robson. Address: Pinewood Hill, Wormley, Godalming, Surrey, GU8 5UD. DoB: December 1926, British
Director - Sir Brian Piers Shaw. Address: The Coach House, Biddestone, Chippenham, Wiltshire, SN14 7DQ. DoB: March 1933, Uk
Director - Sir Peter Robert Baldwin. Address: Flat 3, 123 Alderney Street, London, SW1V 4HE. DoB: November 1922, British
Director - Lieutenant General John Norman Stewart Arthur. Address: Newbarns, Colvend, Dalbeattie, Kirkcudbrightshire, DG5 4PY. DoB: March 1931, British
Jobs in Aa Signs Limited, vacancies. Career and training on Aa Signs Limited, practic
Now Aa Signs Limited have no open offers. Look for open vacancies in other companies
-
Assistant Professor/Associate Professor/Full Professor in Finance (Shanghai - China)
Region: Shanghai - China
Company: Shanghai Advanced Institute of Finance (SAIF), Shanghai Jiao Tong University
Department: N\A
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Accountancy and Finance
-
Estates Technician (Plumbing) (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £19,422 to £21,861 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Research Associate (London)
Region: London
Company: University College London
Department: Research Department of Cancer Biology
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
SME Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students Services
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Chair in Microbiology (York)
Region: York
Company: University of York
Department: Department of Biology
Salary: £62,585
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Research Associate in Magnetic Resonance Physics (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Norwich Medical School
Salary: £25,728 to £31,604 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics
-
Student Information Systems Lead (Budapest - Hungary)
Region: Budapest - Hungary
Company: Central European University
Department: N\A
Salary: Competitive salary, commensurate with experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,Student Services
-
Associate Director of MBA Recruitment (Oxford)
Region: Oxford
Company: University of Oxford
Department: Saïd Business School
Salary: £45,562 to £52,793 per annum. Grade 9.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Administration Assistant (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £15,673 to £18,868 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD: Preventative Whole Life Asset Management through Image Processing (Bristol)
Region: Bristol
Company: University of Bristol
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering
-
Data Analyst (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Registry – Student Planning & Reporting Services
Salary: £32,958 to £37,075 (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management,Student Services
-
Clinician/Senior Clinician in Equine Surgery (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Veterinary Medicine
Salary: £41,709 to £55,998 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
Responds for Aa Signs Limited on Facebook, comments in social nerworks
Read more comments for Aa Signs Limited. Leave a comment for Aa Signs Limited. Profiles of Aa Signs Limited on Facebook and Google+, LinkedIn, MySpaceLocation Aa Signs Limited on Google maps
Other similar companies of The United Kingdom as Aa Signs Limited: Ny Design . Ltd | Manson Surveying Limited | Adviser Match Limited | Wellbrook Watercoolers Limited | Warnes Structural Glazing Limited
Aa Signs Limited 's been on the British market for 44 years. Started with Companies House Reg No. 01039465 in the year 1972-01-24, the company is based at Fanum House, Basingstoke RG21 4EA. It 's been nine years since Aa Signs Limited is no longer identified under the business name Fanum. This enterprise Standard Industrial Classification Code is 74990 - Non-trading company. Its most recent records cover the period up to 2015-01-31 and the most current annual return was submitted on 2016-06-09.
For this business, a variety of director's obligations have been executed by Mark Falcon Millar and Robert James Scott. As for these two individuals, Robert James Scott has been with the business for the longest period of time, having become a vital part of company's Management Board in November 2013. In order to help the directors in their tasks, since the appointment on 2015-08-05 the following business has been implementing the ideas of Catherine Zawada, who has been responsible for making sure that the firm follows with both legislation and regulation.
Aa Signs Limited is a domestic nonprofit company, located in Basingstoke, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Fanum House Basing View RG21 4EA Basingstoke. Aa Signs Limited was registered on 1972-01-24. 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 - 608,000 GBP, sales per year - more 471,000 GBP. Aa Signs Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Aa Signs Limited is Professional, scientific and technical activities, including 9 other directions. Secretary of Aa Signs Limited is Catherine Zawada, which was registered at Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA. Products made in Aa Signs Limited were not found. This corporation was registered on 1972-01-24 and was issued with the Register number 01039465 in Basingstoke, 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 Aa Signs Limited, open vacancies, location of Aa Signs 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 April 1st, 2024