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:

Schedule:

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

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

Registration data Aa Signs Limited

Register date: 1972-01-24
Register number: 01039465
Capital: 608,000 GBP
Sales per year: More 471,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
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 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, MySpace

Location 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

Detailed data about Aa Signs Limited from yellow pages of The United Kingdom. Find address Aa Signs Limited, phone, email, website credits, responds, Aa Signs Limited job and vacancies, contacts finance sectors Aa Signs Limited