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:

Schedule:

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

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

Registration data Ahed Limited

Register date: 1972-03-01
Register number: 01044436
Capital: 695,000 GBP
Sales per year: Less 557,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

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, MySpace

Location 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

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