American Golden Plover Limited
Other business support service activities not elsewhere classified
Contacts of American Golden Plover Limited: address, phone, fax, email, website, working hours
Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean
Phone: +44-1423 5608215 +44-1423 5608215
Fax: +44-1423 5608215 +44-1423 5608215
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "American Golden Plover Limited"? - Send email to us!
Registration data American Golden Plover Limited
Get full report from global database of The UK for American Golden Plover Limited
Addition activities kind of American Golden Plover Limited
556199. Recreational vehicle dealers, nec
22210901. Elastic fabrics, manmade fiber and silk
22599901. Bags and bagging, knit
26530104. Pads, corrugated: made from purchased materials
26799901. Book covers, paper
28999941. Rifle bore cleaning compounds
35680103. Railroad car journal bearings
72110000. Power laundries, family and commercial
75380102. Engine rebuilding: automotive
Owner, director, manager of American Golden Plover Limited
Director - Mariusz Ptak. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1988, Polish
Director - Shane Warton. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1997, British
Director - Dawid Shomian. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1985, Polish
Director - John Barton. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1983, British
Director - Francesca Cacace. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1990, British
Director - Ioan-Cristinel Ciobica. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1974, Romanian
Corporate-secretary - Ga Secretaries Limited. Address: Vantage Point Business Village, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB:
Director - Jake Wood. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1993, British
Director - Vasile Sorin Georgescu. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1978, Romanian
Director - Colin Condon. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1965, British
Director - Jake Wood. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1993, British
Director - Matthew Francis Power. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1980, British
Director - Steven George Jinkerson. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1968, British
Director - Jack Lambert. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1993, British
Director - Eleanor Kate Ralph. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1985, British
Director - Chuckie Anthony Shaun Simms. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1980, British
Director - Nick Antony Whitrid. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1969, British
Director - Paul Matthew Budd. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: November 1965, British
Director - Jordan Louise Carroll. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1995, British
Director - Geoffrey Fairbrass. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1950, British
Director - Tina Joanne Dixon. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1971, British
Director - Richard Keith Knight. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1961, British
Director - Aaron Lee Cameron Carter. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1987, British
Director - Keith Michael Gibson. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1964, British
Director - Kevin Hall. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1958, British
Director - Wieslaw Jan Raus. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1959, Polish
Director - Stephen Philip Le Brocq. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1984, British
Director - David John Haywood. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1971, British
Director - Keith Robinson. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1957, British
Director - Stan Gostkowski. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1951, British
Director - Alan Buckley. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1956, British
Director - Mark Large. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1962, British
Director - James Thomas Hardisty. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1989, British
Director - Angela Carol Farron. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1959, British
Director - Mark William Bridger. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1968, British
Director - Christopher Arther Sharp. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1966, British
Director - Julie Vanessa Simon. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1981, French
Director - Dave James Fisher. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1981, British
Director - Catherine Mary Jenkins. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1968, British
Director - Piotr Kazulak. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1980, Polish
Director - Kyle Davies. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1991, Welsh
Director - Paul Bartup. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1958, British
Director - John Philip Lancaster. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1977, British
Director - Mark Anthony Jones. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1973, British
Director - Natalie Jessica Day. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1988, British
Director - Robert Sliwinski. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1979, Polish
Director - Graham Williams. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1962, British
Director - Adam Bryce West. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1966, British
Director - Robert Parker. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1955, British
Director - William Mansell. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: January 1950, British
Director - Simon Perks. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1989, British
Director - Herold Murangi. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1980, Nambian
Director - Ronaldo Dos Santos. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1979, Portuguese
Director - Stephen Bayliss. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1956, British
Director - Lyndsay Anne Sutton. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1987, British
Director - Ryan Lee Hill. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1975, British
Director - Catherine Mary Jenkins. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1968, British
Director - Maria Sharon Ryan. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1986, British
Director - Susan Jane Harrison. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1955, British
Director - Vladimirs Uhnals. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1969, Latvian
Director - Laurence Perry Harris. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1959, British
Director - Piotr Sokol. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1979, Polish
Director - Frantisek Lancos. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1960, Czech Republic
Director - Raphael Antonio Francis. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1964, British
Director - Mr Darren John Lane. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1977, British
Director - Anthony Peter O'brien. Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1982, British
Director - Robert David Montgomerie. Address: 6 Ladysmith Road, Gloucester, Gloucestershire, GL1 5EW. DoB: February 1956, British
Jobs in American Golden Plover Limited, vacancies. Career and training on American Golden Plover Limited, practic
Now American Golden Plover Limited have no open offers. Look for open vacancies in other companies
-
Research Associate in Image Analysis/Motion correction methods for placenta MRI (London)
Region: London
Company: King's College London
Department: Department of Biomedical Engineering
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology
-
Academic Registry Project Manager (Nottingham)
Region: Nottingham
Company: Nottingham Trent University
Department: N\A
Salary: £37,706 to £47,772 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Senior Lecturer in Public Health (Chelmsford)
Region: Chelmsford
Company: Anglia Ruskin University
Department: Faculty of Medical Science
Salary: £38,183 to £46,924 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences
-
Research Technician (Bristol)
Region: Bristol
Company: University of Bristol
Department: Bristol Medical School (THS)
Salary: £28,453 to £32,004 per annum
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,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry
-
Lecturer in Physical Geography (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Natural and Built Environment
Salary: £35,550 to £52,132 per annum (including contribution points)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Lecturer: Level 4/5 Health and Social Care (London)
Region: London
Company: The City College
Department: N\A
Salary: Negotiable, depending on skills and experience
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Psychology,Social Sciences and Social Care,Social Work
-
Researcher 1A (Glasgow)
Region: Glasgow
Company: Glasgow Caledonian University
Department: Yunus Centre
Salary: £32,004 to £37,075 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences
-
Assistant Professor in Creative Writing (Prose Fiction) (Durham)
Region: Durham
Company: Durham University
Department: English Studies
Salary: £32,004 to £46,924 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature
-
Research Assistant in thermal performance of urban trees (Reading)
Region: Reading
Company: University of Reading
Department: School of the Built Environment
Salary: £29,301 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Architecture, Building and Planning,Architecture and Building
-
Lecturer, Voice 0.5FTE (London)
Region: London
Company: N\A
Department: N\A
Salary: £38,545 pro rata per annum, including London Weighting
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts
-
Assistant Professor in Law (London - Canada)
Region: London - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Full PhD Scholarships Available (Tasmania - Australia)
Region: Tasmania - Australia
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Computer Science,Computer Science,Information Systems,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts,Cultural Studies
Responds for American Golden Plover Limited on Facebook, comments in social nerworks
Read more comments for American Golden Plover Limited. Leave a comment for American Golden Plover Limited. Profiles of American Golden Plover Limited on Facebook and Google+, LinkedIn, MySpaceLocation American Golden Plover Limited on Google maps
Other similar companies of The United Kingdom as American Golden Plover Limited: Alan John Wood Limited | Complete Carbon Control Limited | Four Wantz Planned Maintenance Limited | Shut Up Greenwich Limited | Jacket Required Limited
American Golden Plover Limited with reg. no. 06944024 has been on the market for seven years. This particular Private Limited Company is officially located at The Aspen Building, Vantage Point Business Village , Mitcheldean and company's zip code is GL17 0DD. The enterprise is classified under the NACe and SiC code 82990 , that means Other business support service activities not elsewhere classified. American Golden Plover Ltd reported its latest accounts for the period up to 2015-03-31. Its latest annual return information was released on 2016-06-25. The enterprise can look back on the successful 7 years in this field of business, with good things still ahead of them.
There's a team of six directors employed by this specific limited company now, including Mariusz Ptak, Shane Warton, Dawid Shomian and 3 other directors have been described below who have been performing the directors assignments since 2016-09-06. Another limited company has been appointed as one of the secretaries of this company: Ga Secretaries Limited.
American Golden Plover Limited is a domestic stock company, located in Mitcheldean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean. American Golden Plover Limited was registered on 2009-06-25. 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 - 992,000 GBP, sales per year - more 767,000,000 GBP. American Golden Plover Limited is Private Limited Company.
The main activity of American Golden Plover Limited is Administrative and support service activities, including 9 other directions. Director of American Golden Plover Limited is Mariusz Ptak, which was registered at Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD. Products made in American Golden Plover Limited were not found. This corporation was registered on 2009-06-25 and was issued with the Register number 06944024 in Mitcheldean, 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 American Golden Plover Limited, open vacancies, location of American Golden Plover 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