Paratus Amc Limited

Financial intermediation not elsewhere classified

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

Address: 5 Arlington Square Downshire Way RG12 1WA Bracknell

Phone: +44-1570 5351959 +44-1570 5351959

Fax: +44-1570 5351959 +44-1570 5351959

Email: n\a

Website:

Schedule:

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

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

Registration data Paratus Amc Limited

Register date: 1998-01-06
Register number: 03489004
Capital: 360,000 GBP
Sales per year: Approximately 735,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Paratus Amc Limited

Addition activities kind of Paratus Amc Limited

284205. Laundry cleaning preparations
356400. Blowers and fans
12310101. Preparation plants, anthracite
28330209. Digitoxin
34330101. Boilers, low-pressure heating: steam or hot water
35410206. Flange facing machines
35450104. Letter pins (gauging and measuring)
37110401. Brooms, powered (motor vehicles), assembly of
92110404. Courts, local government

Owner, director, manager of Paratus Amc Limited

Secretary - Dean Atkin. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB:

Director - John Philip De Blocq Van Kuffeler. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: January 1949, British

Director - Nicholas Paul Fegan. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: July 1974, British

Director - Anthony John Keeble. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: January 1970, British

Director - Christopher Linkas. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: November 1969, American

Director - Christopher Carl Linkas. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: November 1969, American

Director - Hans Geberbauer. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: April 1971, German

Secretary - Hans Geberbauer. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB:

Director - Douglas Boyd Thomas. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: September 1970, Us Citizen

Director - Scott Michael Niven. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: August 1964, Us Citizen

Director - Joseph Anthony Pensabene Iii. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: October 1966, United States

Director - Christopher Jon Nordeen. Address: 9413 Brooke Drive, Bethesda, Maryland 20817 2109, Usa. DoB: May 1955, German

Secretary - Phillip Bertram Simpson. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: n\a, British

Director - Jefrey Andrew Lundgren. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom. DoB: February 1971, American

Director - Eileen Mcmillan. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: January 1956, British

Director - Robert William Blackburn Daniell. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: August 1956, British

Director - Simon Timothy Talbot Knight. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: March 1964, British

Director - William Francis Fagan. Address: Eastern Gate, Brants Bridge, Bracknell, Berkshire, RG12 9BZ. DoB: November 1952, British / Us (Dual)

Director - William Brian Acheson. Address: Eastern Gate, Brants Bridge, Bracknell, Berkshire, RG12 9BZ. DoB: January 1965, American

Director - David Michael Paul Brakes. Address: Mad Hatters, Wantage Road, Streatley, Reading, RG8 9LB. DoB: December 1953, British

Director - Neil Brian Sinden. Address: 16 Lattimer Place, London, W4 2UB. DoB: February 1965, British

Director - Robert Louis Appel. Address: 2 Sheridan Grange, Broomhall Lane, Sunningdale, Berkshire, SL5 0BX. DoB: January 1965, American

Director - Stephen Mortimer Hynes. Address: 10 Fairlawn Park, Horsell, Woking, Surrey, GU21 4HT. DoB: January 1963, Irish

Director - Karen Louise Jones. Address: 8 Greencourt Gardens, Shirley Park, Croydon, CR0 7LH. DoB: September 1958, British

Director - Carol Ann Bode. Address: 46 Ivar Gardens, Lychpit, Basingstoke, Hampshire, RG24 8YD. DoB: April 1957, British

Director - Paul Michael Brocklehurst. Address: 17 Brudenell, Windsor, Berkshire, SL4 4UR. DoB: March 1961, British

Director - Timothy Martin Williams. Address: 9 Damask Close, West End, Woking, Surrey, GU24 9PD. DoB: February 1957, British

Director - Glen Herbert. Address: Forster Road, Guildford, Surrey, GU2 9AE, United Kingdom. DoB: January 1960, English

Director - Simon Timothy Talbot Knight. Address: Ashbury Wood Compton Way, Moor Park, Farnham, Surrey, GU10 1RD. DoB: March 1964, British

Director - Stephen Charles Knight. Address: G M A C Rfc, Eastern Gate, Brants Bridge, Bracknell, Berks, RG12 9BZ. DoB: November 1954, British

Director - Sri Lingham. Address: 37 Stanmore Road, Richmond, Surrey, TW9 2DE. DoB: September 1968, British

Director - Barry Roy Searle. Address: Eastern Gate, Brants Bridge, Bracknell, Berkshire, RG12 9BZ. DoB: September 1965, British

Director - Godfrey Blight. Address: Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. DoB: September 1956, British

Director - Michael Paul Hausdoerfer. Address: Hawthorne Cottage, Loxwood, Billingshurst, West Sussex, RH14 0SF. DoB: September 1949, British

Secretary - Karen Britt Edmonds. Address: Badgers Barn, Farthings Paddock, Alford, Somerset, BA7 7QA. DoB: n\a, British

Director - Colin Walter Bradley. Address: Williamsgate, The Street, Eversley, Hampshire, RG27 0PJ. DoB: January 1955, British

Director - Colin Duggleby. Address: Red Cottages, Pilcot Hill, Dogmersfield, Hampshire, RG27 8SZ. DoB: September 1952, British

Secretary - Tammy Hamzehpour. Address: 7816 Bush Lake Drive, Bloomington, Minnesota Mn 55438, Usa. DoB:

Director - Stephen Richard Myhill. Address: 33 Marshals Drive, St Albans, Hertfordshire, AL1 4RB. DoB: June 1945, British

Secretary - Cathy Lynn Quenneville. Address: 23730 Maude Lea Circle, Novi, Michigan, 48375, Usa. DoB:

Director - Timothy Freeman. Address: 94 Oak Hill Crescent, Woodford Green, Essex, IG8 9PQ. DoB: November 1958, British

Director - Christopher Jon Nordeen. Address: The Turnberry 8 Sheridan Grange, Broomhall Lane, Sunningdale, Berkshire, SL5 0BX. DoB: May 1955, German

Director - Keenen Wyn Dammen. Address: 6321 Summit Circle, Chanhassen Minnesota 55317, Usa, FOREIGN. DoB: April 1956, American

Nominee-director - Alnery Incorporations No 2 Limited. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Nominee-director - Alnery Incorporations No 1 Limited. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Jobs in Paratus Amc Limited, vacancies. Career and training on Paratus Amc Limited, practic

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

  • Research Associate/Fellow in Computational Biological Science (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Pharmacy

    Salary: £26,052 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry,Computer Science,Computer Science

  • Cyber Security Manager (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £51,423 to £59,224 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Property and Maintenance,Senior Management

  • Marketing and Student Recruitment Coordinator (78191) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Science

    Salary: £27,285 to £30,688

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • International Liaison Officer (Chevening Secretariat) (London)

    Region: London

    Company: Association of Commonwealth Universities

    Department: N\A

    Salary: £28,495 to £32,810 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,International Activities

  • Employer Enquiries and Data Coordinator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Careers Department

    Salary: £24,760 to £27,831 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Alumni Relations Officer (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Admissions Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: External Relations

    Salary: £17,399 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate in Computational Materials Chemistry (Cambridge)

    Region: Cambridge

    Company: Cardiff University

    Department: Cardiff School of Chemistry

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Computer Science,Computer Science

  • Research Fellow (Water Sciences) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Geography, Earth and Environmental Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

  • Research Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

  • Translation lecturer ( Spanish into English) (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £2,642.80 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

  • Lecturer in Dementia Research (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine

    Salary: £46,970 to £58,420 pa.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

Responds for Paratus Amc Limited on Facebook, comments in social nerworks

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

Location Paratus Amc Limited on Google maps

Other similar companies of The United Kingdom as Paratus Amc Limited: Quest Equity Dynamics Limited | A I Financial Services Limited | Corpinex Ltd | Peter Johnson Limited | Ralubu Services Ltd

Paratus Amc Limited has existed on the British market for 18 years. Started with Companies House Reg No. 03489004 in 1998-01-06, it is registered at 5 Arlington Square, Bracknell RG12 1WA. The company has a history in name changes. Up till now the company had three different company names. Up till 2011 the company was prospering as Gmac-rfc and before that its registered company name was Rfc Mortgage Services. The company declared SIC number is 64999 , that means Financial intermediation not elsewhere classified. 2015-12-31 is the last time when account status updates were filed. From the moment it started in the field eighteen years ago, the company managed to sustain its impressive level of success.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 1 transactions from worth at least 500 pounds each, amounting to £8,280 in total. The company also worked with the Gateshead Council (1 transaction worth £896 in total). Paratus Amc was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Department for Transport Council covering the following areas: Ta Cost Auc - Programme.

In order to satisfy their clients, this specific firm is constantly developed by a group of six directors who are, to name just a few, John Philip De Blocq Van Kuffeler, Nicholas Paul Fegan and Anthony John Keeble. Their support has been of crucial use to this specific firm for one year. In order to find professional help with legal documentation, since 2016 this specific firm has been making use of Dean Atkin, who's been working on ensuring efficient administration of the company.

Paratus Amc Limited is a foreign stock company, located in Bracknell, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 5 Arlington Square Downshire Way RG12 1WA Bracknell. Paratus Amc Limited was registered on 1998-01-06. 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 - 360,000 GBP, sales per year - approximately 735,000 GBP. Paratus Amc Limited is Private Limited Company.
The main activity of Paratus Amc Limited is Financial and insurance activities, including 9 other directions. Secretary of Paratus Amc Limited is Dean Atkin, which was registered at Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA. Products made in Paratus Amc Limited were not found. This corporation was registered on 1998-01-06 and was issued with the Register number 03489004 in Bracknell, 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 Paratus Amc Limited, open vacancies, location of Paratus Amc 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 Paratus Amc Limited from yellow pages of The United Kingdom. Find address Paratus Amc Limited, phone, email, website credits, responds, Paratus Amc Limited job and vacancies, contacts finance sectors Paratus Amc Limited