Ahed Limited
Agents involved in the sale of timber and building materials
Contacts of Ahed Limited: address, phone, fax, email, website, working hours
Address: Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton
Phone: +44-1362 5908416 +44-1362 5908416
Fax: +44-1362 5908416 +44-1362 5908416
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ahed Limited"? - Send email to us!
Registration data Ahed Limited
Get full report from global database of The UK for Ahed Limited
Addition activities kind of Ahed Limited
731100. Advertising agencies
14990105. Jade mining
33219900. Gray and ductile iron foundries, nec
36139901. Bus bar structures
78220302. Distribution, for television: motion picture
79970402. Football club, except professional and semi-professional
Owner, director, manager of Ahed Limited
Director - Anthony David Buffin. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: November 1971, British
Director - John Peter Carter. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: May 1961, British
Secretary - Andrew Stephen Pike. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB:
Director - Geoffrey Ian Cooper. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: March 1954, British
Director - Paul Nigel Hampden Smith. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: December 1960, British
Secretary - Ute Suse Ball. Address: Fleet House, Lee Circle, Leicester, LE1 3QQ. DoB: n\a, British
Director - John Roderick Murray. Address: Fleet House, Lee Circle, Leicester, LE1 3QQ. DoB: May 1960, British
Director - Gavin Slark. Address: Fleet House, Lee Circle, Leicester, LE1 3QQ. DoB: April 1965, British
Director - Ian Halton. Address: 6 Chestnut Avenue, Walton, Wakefield, West Yorks, WF2 6TE. DoB: n\a, British
Director - William Rodney Nicholson Hine. Address: 5 Park Road, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8DW. DoB: March 1939, British
Director - Simon Christopher Blaxill. Address: 20 St Clare Road, Colchester, CO3 3SZ. DoB: May 1961, British
Director - John Standaloft. Address: 7 Woodfield Avenue, Colinton, Edinburgh, Midlothian, EH13 0HX. DoB: July 1954, British
Director - Calvin Mark Terry Pope. Address: 41 Moorlands Avenue, Kenilworth, Warwickshire, CV8 1JQ. DoB: February 1968, British
Director - Robert Kenneth Bragger. Address: 58 Birkhead Close, Highburton, Huddersfield, West Yorkshire, HD8 0GS. DoB: December 1958, British
Secretary - Jeremy John Boyd. Address: 14 Fewston Close, Elwick Rise, Hartlepool, TS26 OQN. DoB: January 1955, British
Director - David Probert. Address: 27 Woodlands Road, Handforth, Wilmslow, Cheshire, SK9 3AU. DoB: October 1959, British
Director - William Exley. Address: 27 Crabgate Drive, Skellow, Doncaster, South Yorkshire, DN6 8LD. DoB: April 1951, British
Director - James Mazza. Address: 1 Mallard Walk, Boroughbridge, North Yorkshire, YO51 9LQ. DoB: June 1958, British
Secretary - David Thomas Finnigan. Address: 60 Pilgrims Way, Durham, County Durham, DH1 1HQ. DoB: August 1960, British
Director - David Thomas Finnigan. Address: 60 Pilgrims Way, Durham, County Durham, DH1 1HQ. DoB: August 1960, British
Director - Jeremy John Boyd. Address: 14 Fewston Close, Elwick Rise, Hartlepool, TS26 OQN. DoB: January 1955, British
Director - Ian Richard Thorp. Address: 5 Badgers Wood, Cottingham, Hull, East Yorkshire, HU16 5ST. DoB: March 1965, British
Director - Bryan Liddle. Address: 44 Netherton Close, Waldridge Park Estate, Chester Le Street, County Durham, DH2 3SP. DoB: June 1961, British
Director - John Jackson Page. Address: 3 Abbey Road, Sadberge, Darlington, County Durham, DL2 1SS. DoB: May 1935, British
Director - James Edwin Atkinson. Address: The Old Farmhouse, Moulton, Richmond, North Yorkshire, DL10 6QH. DoB: December 1957, British
Director - James Edwin (Snr) Atkinson. Address: Woodside, Park Avenue, Hartlepool, Cleveland, TS26 0EA. DoB: December 1929, British
Director - George Bernard Atkinson. Address: Tunstall Manor Park Avenue, Hartlepool, Cleveland, TS26 0ED. DoB: January 1935, British
Director - Brian Martin Harrison. Address: 3 Hansby Close, Tickhill, Doncaster, South Yorkshire, DN11 9RP. DoB: June 1938, British
Director - Peter Charles Lawrence. Address: 20 Shepherds Way, Saffron Walden, Essex, CB10 2AH. DoB: May 1930, British
Director - John Eric Thorp. Address: 39 The Dales, Cottingham, North Humberside, HU16 5JS. DoB: August 1932, British
Director - Robert Dandy. Address: 27 Woodlands Close, Cople, Bedford, Bedfordshire, MK44 3UE. DoB: May 1954, British
Secretary - John Jackson Page. Address: 3 Abbey Road, Sadberge, Darlington, County Durham, DL2 1SS. DoB: May 1935, British
Director - David Anthony Chaytor. Address: 14 The Pippins, Wolviston Village, Billingham, TS22 5QB. DoB: March 1943, British
Director - Harry Gillies Fell. Address: Bodkyn House Otterburn, Bell Busk, Skipton, North Yorkshire, BD23 4DX. DoB: March 1931, British
Director - Stephen Laurance Britton. Address: Dickfield House, Little Common Lane, Sheffield, North Yorkshire, S11 9NE. DoB: August 1958, British
Jobs in Ahed Limited, vacancies. Career and training on Ahed Limited, practic
Now Ahed Limited have no open offers. Look for open vacancies in other companies
-
Associate Professor/Professor of Criminal Law/Evidence (Level D/E) (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of South Australia
Department: School of Law
Salary: Competitive remuneration package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Senior Lecturer in HRM and Executive Education (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Business and Law, School of Marketing and Management
Salary: £37,713 to £53,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies
-
Junior Business Development Consultant (United Kingdom)
Region: United Kingdom
Company: Novoptim
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,PR, Marketing, Sales and Communication
-
Lecturer in Greenkeeping/Golf Course Management (Cupar)
Region: Cupar
Company: Scotland's Rural College (SRUC)
Department: N\A
Salary: £31,227 to £36,211 depending on experience and qualification
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Management
-
HR Adviser (London)
Region: London
Company: London School of Economics and Political Science
Department: Human Resources Division
Salary: £28,721 to £33,244 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Curriculum FE Data Administrator (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £8,215 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Engagement and Impact Facilitator (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Senior Systems Developer (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events
-
Senior Manager (Swindon)
Region: Swindon
Company: Economic and Social Research Council - ESRC
Department: N\A
Salary: £37,415 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Library Services and Information Management,Senior Management
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Graduate Teaching Assistant: Studentship Scheme (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Development and Society
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Sociology,Social Work,Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL
-
PhD Studentship: Autonomous Implantable Sensors/Actuators Using MEMS and CMOS Platforms (Bath)
Region: Bath
Company: University of Bath
Department: Centre for Advanced Sensor Technology (CAST)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
Responds for Ahed Limited on Facebook, comments in social nerworks
Read more comments for Ahed Limited. Leave a comment for Ahed Limited. Profiles of Ahed Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ahed Limited on Google maps
Other similar companies of The United Kingdom as Ahed Limited: Road Radio Limited | An Trading Ltd | Borno Chemists Limited | Rudholm Uk Ltd | Ashfords Convenience Stores Limited
Ahed Limited with reg. no. 01044436 has been operating on the market for fourty four years. This PLC can be reached at Lodge Way House Lodge Way, Harlestone Road , Northampton and its post code is NN5 7UG. The enterprise is registered with SIC code 46130 - Agents involved in the sale of timber and building materials. The company's most recent records cover the period up to 31st December 2015 and the most recent annual return was released on 4th July 2015. Since the company debuted in this line of business 44 years ago, this company managed to sustain its praiseworthy level of prosperity.
Ahed Ltd is a small-sized vehicle operator with the licence number OM1024142. The firm has one transport operating centre in the country. In their subsidiary in Bellshill on Belgrave Street, 3 machines are available. The firm directors are Brian Martin Harrison, James Edwin Atkinson, Jeremy John Boyd and 2 others listed below.
Current directors registered by this specific firm are: Anthony David Buffin selected to lead the company in 2013 in April and John Peter Carter selected to lead the company on Wed, 15th Dec 2010. Another limited company has been appointed as one of the directors of this company: Tp Directors Ltd.
Ahed Limited is a foreign company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton. Ahed Limited was registered on 1972-03-01. 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 - 695,000 GBP, sales per year - less 557,000,000 GBP. Ahed Limited is Private Limited Company.
The main activity of Ahed Limited is Wholesale and retail trade; repair of motor vehicles and, including 6 other directions. Director of Ahed Limited is Anthony David Buffin, which was registered at Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. Products made in Ahed Limited were not found. This corporation was registered on 1972-03-01 and was issued with the Register number 01044436 in Northampton, 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 Ahed Limited, open vacancies, location of Ahed 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