Atmos Limited

Other business support service activities n.e.c.

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

Address: Woodcote Grove Ashley Road KT18 5BW Epsom

Phone: +44-1239 5385467 +44-1239 5385467

Fax: +44-1463 6792816 +44-1463 6792816

Email: n\a

Website:

Schedule:

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

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

Registration data Atmos Limited

Register date: 1967-09-27
Register number: 00916423
Capital: 921,000 GBP
Sales per year: More 304,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

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

Addition activities kind of Atmos Limited

2813. Industrial gases
28190908. Inorganic metal compounds or salts, nec
31110304. Die-cutting of leather
33139900. Electrometallurgical products, nec
34929904. Hose and tube couplings, hydraulic/pneumatic
50820404. Mineral beneficiation machinery
51729901. Crude oil
65120400. Property operation, piers and docks
73899915. Engraving service
87210101. Certified public accountant

Owner, director, manager of Atmos Limited

Director - Alan James Cullens. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1963, British

Director - Richard Webster. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: December 1974, British

Director - Heath Stewart Drewett. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: January 1966, British

Secretary - Helen Alice Baker. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: n\a, British

Secretary - Richard Webster. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: December 1974, British

Director - Steven Johnson. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1949, British

Director - James Constantine Stuart Mcclean. Address: Waterfield, Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF. DoB: August 1959, British

Director - Alun Hughes Griffiths. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: June 1954, British

Secretary - Philip Stephen James Davis. Address: Hartland, Woodside Drive, Hermitage, Berkshire, RG18 9QD. DoB: n\a, British

Director - Ian Robert Purser. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1951, British

Secretary - Victoria Elizabeth Hames. Address: Flat 5, 70 Elmbourne Road, London, SW17 8JJ. DoB: n\a, British

Director - Doctor Stephen Robert Billingham. Address: Gso Business Park, East Kilbride, G74 5PG. DoB: May 1958, British

Director - Robert James Macleod. Address: Guildford Road, Cranleigh, Surrey, GU6 8LT. DoB: May 1964, British

Director - Richard Neal Sweatt. Address: 49 Cavalry Fields, Weedon, Northampton, Northamptonshire, NN7 4TG. DoB: June 1961, British

Secretary - Katie Charmian David. Address: 31 Sandy Lane, Sevenoaks, Kent, TN13 3TP. DoB:

Director - Michael John Billingham. Address: 11 Solent Way, Selsey, West Sussex, PO20 0JR. DoB: February 1949, British

Director - John David Burr. Address: Prospect House, 17 Old Mill Way, Wells, Somerset, BA5 2JU. DoB: March 1967, British

Director - Anthony Fletcher. Address: 10 Dr Crawfords Close, Minchinhampton, Stroud, Gloucestershire, GL6 9EZ. DoB: November 1958, British

Director - Robert Charles William Eves. Address: 4 Stevenson Close, Maidstone, Kent, ME15 6FB. DoB: March 1954, British

Director - Robin Simon Southwell. Address: Fairmile Court, Cobham, Surrey, KT11 2DS. DoB: April 1960, British

Director - Adrian Keith Sheppard. Address: Ivy Cottage, St Ediths Marsh Bromham, Chippenham, Wiltshire, SN15 2DE. DoB: January 1959, British

Secretary - Amanda Jane Emilia Massie. Address: Bradlow, Sandy Lane, Guildford, Surrey, GU3 1HF. DoB: February 1970, British

Director - Thomas David Robinson. Address: 16 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: July 1950, British

Director - Timothy Samuel Chapman Gross. Address: Flat 5, 35 Keswick Road Putney, London, SW15 2JA. DoB: March 1949, British

Director - John Laurence Doyle. Address: Tregarrick 23 Holcombe Road, Cranbrook, Ilford, Essex, IG1 4XF. DoB: October 1945, British

Director - Roger North. Address: Mount Cottage, 57 Christchurch Mount, Epsom, Surrey, KT19 8LZ. DoB: April 1948, British

Director - Timothy Michael Buckley. Address: 39 Barbers Wharf, Old Town, Poole, Dorset, BH15 1ZB. DoB: January 1945, British

Director - Anthony Walter Vickery. Address: Valeview 14 Comeytrowe Lane, Galmington, Taunton, Somerset, TA1 5PA. DoB: December 1940, British

Director - Richard William Deacon. Address: Cedar House Pyle Hill, Mayford, Woking, Surrey, GU22 0SR. DoB: July 1950, British

Director - David Stuart James. Address: Merfield Straight Lane, Rode, Bath, Avon, BA3 6PG. DoB: October 1945, British

Director - Peter Hugh Nelson. Address: 14 The Hilders, Farm Lane, Ashtead, Surrey, KT21 1LS. DoB: April 1944, British

Director - John Newell. Address: 2 Spratts Bridge, Chew Magna, Bristol, BS40 8RZ. DoB: August 1956, British

Director - Jeffrey Richard O`leary. Address: Timbers, 2 Crabtree Drive, Leatherhead, Surrey, KT22 8LJ. DoB: February 1955, British

Director - Richard John Piper. Address: Merryfield, St Georges Road, Bickley, Kent, BR1 2LD. DoB: June 1952, British

Director - Colin Peter Haylock. Address: Downside The Drive, Belmont, Sutton, Surrey, SM2 7DP. DoB: December 1946, British

Director - Christopher Robin Palmer. Address: 68 Glebe Gardens, New Malden, Surrey, KT3 5RY. DoB: August 1941, British

Director - Richard Howarth Tomalin. Address: 11 Doverfield Road, Burpham, Guildford, Surrey, GU4 7YF. DoB: December 1944, British

Secretary - Richard Howarth Tomalin. Address: 22 Fort Road, Guildford, Surrey, GU1 3TE. DoB: December 1944, British

Director - Dr Barry Stanford Holmes. Address: 41 Eastwick Drive, Bookham, Surrey, KT23 3PU. DoB: June 1937, British

Director - Philip Joseph Balfe. Address: White Lodge, Rectory Drive, Ewhurst, Surrey, GU6 7PX. DoB: February 1940, British

Director - Geoffrey Stenson Prosser. Address: The White House, Brockham Green, Betchworth, RH3 7JT. DoB: December 1937, British

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

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

  • Maths & Science Tutor (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £24,663 to £29,801 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Student Education Service Officer (Undergraduate Programme Admin) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health - Leeds Institute of Health Sciences (LIHS)

    Salary: £18,777 to £21,585 p.a. pro rata, Grade 4

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Assistant (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,458 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Research Assistant/Associate in Manufacturing Multifunctional Composites for Structural Applications (London)

    Region: London

    Company: Imperial College London

    Department: Department of Aeronautics/Chemistry

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing

  • Market Research and Insight Manager (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Marketing and External Affairs

    Salary: £31,083 to £39,333 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Social Scientist – Organisational Research/Human Resources Management Research (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Centre for Tropical Medicine and Global Health

    Salary: £39,992 to £43,685 Grade 8 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Human Resources Management,Management

  • Assistant Lecturer/Lecturer in Education with expertise in Educational Psychology (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €51,158 to €79,147
    £47,326.27 to £73,218.89 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Education Studies

  • Centre Administrator (London)

    Region: London

    Company: University College London

    Department: Centre for Nature Inspired Engineering (CNIE)

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Electronic Engineering (Healthcare Technology) (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £33,963 to £48,355

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Electrical and Electronic Engineering

  • PGR Programmes Administrator - FAA0014- 2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: £21,843 to £25,298 per annum plus London Weighting allowance (£2,166)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - Informatics

    Salary: £32,004 to £38,183 Grade: UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Artificial Intelligence,Information Management and Librarianship,Information Science,Languages, Literature and Culture,Linguistics

  • Senior Trials Coordinator (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

Responds for Atmos Limited on Facebook, comments in social nerworks

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

Location Atmos Limited on Google maps

Other similar companies of The United Kingdom as Atmos Limited: Prismview Limited | Willpower Hire Limited | Cee Cee Tv Limited | Caledonian (group) Limited | Fadroma Driving Ltd

Atmos is a business with it's headquarters at KT18 5BW Epsom at Woodcote Grove. The firm was formed in 1967 and is registered under reg. no. 00916423. The firm has been actively competing on the English market for fourty nine years now and the up-to-data status is is dissolved. This firm started under the business name Ans Consultants, though for the last twenty years has operated under the business name Atmos Limited. The firm is registered with SIC code 82990 : Other business support service activities not elsewhere classified. 2013-03-31 is the last time when account status updates were filed.

Atmos Ltd is a medium-sized vehicle operator with the licence number OB0230858. The firm has two transport operating centres in the country. In their subsidiary in Ilkley on Golden Butts, 4 machines are available. The centre in Keighley on Royd Ings Avenue has 14 machines. The firm is also widely known as A and its directors are Adrian Keith Sheppard, Amanda Jane Emilia Massie, Jeffrey Richard O'leary and 7 others listed below.

Having six job announcements since Wednesday 6th August 2014, the corporation has been a quite active employer on the employment market. On Thursday 22nd September 2016, it was seeking candidates for a full time Carpenter - CSCS position in London, and on Wednesday 6th August 2014, for the vacant position of a full time Labourer CSCS in Trowbridge. They employ candidates on such positions as: Partition Fixers / Dry Liners / Ceiling Fixers, Carpenter - Immediate Start and Finishing Joiner/Carpenter. Those who would like to apply for this job ought to call the corporation on the following phone number: 01934 757007.

From the data we have gathered, this business was founded in 1967 and has been steered by thirty four directors, and out this collection of individuals three (Alan James Cullens, Richard Webster and Heath Stewart Drewett) are still a part of the company. In order to maximise its growth, since January 2008 this specific business has been utilizing the expertise of Helen Alice Baker, who's been in charge of ensuring the company's growth.

Atmos Limited is a domestic stock company, located in Epsom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Woodcote Grove Ashley Road KT18 5BW Epsom. Atmos Limited was registered on 1967-09-27. 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 - 921,000 GBP, sales per year - more 304,000 GBP. Atmos Limited is Private Limited Company.
The main activity of Atmos Limited is Administrative and support service activities, including 10 other directions. Director of Atmos Limited is Alan James Cullens, which was registered at Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. Products made in Atmos Limited were not found. This corporation was registered on 1967-09-27 and was issued with the Register number 00916423 in Epsom, 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 Atmos Limited, open vacancies, location of Atmos 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 Atmos Limited from yellow pages of The United Kingdom. Find address Atmos Limited, phone, email, website credits, responds, Atmos Limited job and vacancies, contacts finance sectors Atmos Limited