Autolink Holdings (m6) Ltd

All companies of The UKConstructionAutolink Holdings (m6) Ltd

Construction of roads and motorways

Contacts of Autolink Holdings (m6) Ltd: address, phone, fax, email, website, working hours

Address: Eaton Court Maylands Avenue Hemel Hempstead HP2 7TR Hemel Hempstead

Phone: +44-1452 4798248 +44-1452 4798248

Fax: +44-1452 4798248 +44-1452 4798248

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Autolink Holdings (m6) Ltd"? - Send email to us!

Autolink Holdings (m6) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Autolink Holdings (m6) Ltd.

Registration data Autolink Holdings (m6) Ltd

Register date: 1997-02-17
Register number: 03319443
Capital: 724,000 GBP
Sales per year: More 764,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Autolink Holdings (m6) Ltd

Addition activities kind of Autolink Holdings (m6) Ltd

355505. Type and type making machinery and equipment
394908. Darts and table sports equipment and supplies
514699. Fish and seafoods, nec
599200. Florists
22730503. Rugs, machine woven
28920105. Fuses, safety
31720208. Vanity cases
37510102. Motor scooters and parts
92240400. Fire protection, level of government

Owner, director, manager of Autolink Holdings (m6) Ltd

Director - David Richard Bradbury. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom. DoB: February 1969, British

Secretary - Kevin John Pearson. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom. DoB:

Director - John Graham. Address: 91-93 Charterhouse Street, 33 Gutter Lane, London, EC2V 8AS, United Kingdom. DoB: May 1953, British

Director - James Graeme Neill. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom. DoB: September 1966, British

Director - Robert John William Wotherspoon. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR. DoB: January 1967, British

Director - Nicholas John Edward Crowther. Address: Charterhouse Street, London, Cheshire, EC1M 6HR. DoB: July 1960, British

Director - Joseph Mark Linney. Address: Kingsway, London, WC2B 6AN, United Kingdom. DoB: November 1958, British

Director - Andrew Stephen Pearson. Address: Alexander Close, Abingdon, Oxfordshire, OX14 1XA, United Kingdom. DoB: June 1964, British

Director - Neil Smith. Address: 9 Hopkins Close, Milton Keynes Village, Milton Keynes, MK10 9AS. DoB: April 1947, British

Secretary - Robert Peter Walker. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR. DoB: n\a, British

Director - Colin Bruce Weekley. Address: Peartree House The Gardens, Grittleton, Chippenham, Wiltshire, SN14 6AJ. DoB: April 1946, British

Director - Miles Colin Shelley. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR. DoB: May 1961, British

Director - Robert John William Wotherspoon. Address: 4 Charminster Avenue, Merton Park, London, SW19 3EL. DoB: January 1967, British

Secretary - Robert John William Wotherspoon. Address: Flat 20 Lawrence House, Cureton Street, London, SW1P 4ED. DoB: January 1967, British

Director - Timothy John Kashem. Address: Flat 73 Capital Wharf, 50 Wapping High Street, London, E1W 1LY. DoB: June 1970, British

Director - Edward Hilton Clarke. Address: 70 Waterford Road, London, SW6 2DR. DoB: February 1966, British

Director - Michael John Mercer-deadman. Address: 18 Tennyson Road, Harpenden, Hertfordshire, AL5 4BB. DoB: September 1946, British

Director - Derek Potts. Address: 55 East Street, Coggeshall, Colchester, Essex, CO6 1SJ. DoB: October 1958, British

Director - Andrew Latham Nelson. Address: 9 Rosebury Road, London, SW6 2NH. DoB: April 1959, British

Director - Charles Michael Mogg. Address: Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XD. DoB: April 1945, British

Director - Anthony Oliver Bickerstaff. Address: 12 Heythrop Drive, Ickenham, Middlesex, UB10 8DT. DoB: June 1964, British

Director - Andrew Latham Nelson. Address: 9 Rosebury Road, London, SW6 2NH. DoB: April 1959, British

Director - Nicholas George Bown. Address: Sky End House, Sky End Lane Hordle, Lymington, Hampshire, SO41 0HG. DoB: April 1945, British

Director - Milton Anthony Fernandes. Address: Wisteria House, 67 Kingston Lane, Teddington, Middlesex, TW11 9HN. DoB: December 1961, British

Director - Paul Alan Bannister. Address: 11 Sorrel Close, Wokingham, Berkshire, RG40 5YA. DoB: July 1959, Uk

Director - David Douglas Percival White. Address: Botley House, Tanworth Lane, Henley In Arden, Warwickshire, B95 5QY. DoB: June 1950, British

Director - Miles Colin Shelley. Address: 20 Tuffnells Way, Harpenden, Hertfordshire, AL5 3HQ. DoB: May 1961, British

Director - Brian William Hendry. Address: Radford House Finch Lane, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TL. DoB: July 1944, British

Director - David Antony Metter. Address: 15 Park Place Villas, London, W2 1SP. DoB: n\a, British

Director - Michael John Collard. Address: Birds Oak, Leatherhead Road, Oxshott, Surrey, KT22 0JJ. DoB: August 1944, British

Director - William James Barr. Address: Harkieston, Maybole, Ayrshire, KA19 7LP. DoB: March 1939, British

Secretary - Miles Colin Shelley. Address: 20 Tuffnells Way, Harpenden, Hertfordshire, AL5 3HQ. DoB: May 1961, British

Director - Derek Limbert. Address: 16 Hutchings Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2BB. DoB: June 1940, British

Director - William Anthony Lucas. Address: Tanglewood Park Close, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XE. DoB: September 1941, British

Director - Logan Michael Mair. Address: 109 Elm Park Mansions, Park Walk Chelsea, London, SW10 0AR. DoB: December 1968, British

Director - Robert Ian Mcbride. Address: 97 Harbut Road, London, SW11 2RD. DoB: May 1969, British

Jobs in Autolink Holdings (m6) Ltd, vacancies. Career and training on Autolink Holdings (m6) Ltd, practic

Now Autolink Holdings (m6) Ltd have no open offers. Look for open vacancies in other companies

  • Security Officer (00017-077) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: People - Campus Security

    Salary: £25,469 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Level 3 Early Years Practitioner (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £13,291.48 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Lecturer / Senior Lecturer in Civil Engineering (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Engineering

    Salary: £32,548 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Research Officer (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: College of Science, Department of Physics

    Salary: £33,518 to £38,833 per annum together with USS benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Business Development Officer (Westminster)

    Region: Westminster

    Company: Westminster Adult Education Service

    Department: N\A

    Salary: Up to £35,961 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Health Outcomes Researcher / Systematic Reviewer (Elstree)

    Region: Elstree

    Company: Symmetron Limited

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Medical Technology,Mathematics and Statistics,Statistics,Economics,Library Services and Information Management

  • Teaching Fellow in Musical Theatre (Foundation Pathway) (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Guildford School of Acting

    Salary: £31,076 to £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Research Development Manager (2 posts) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Research Services

    Salary: £34,520 to £41,212 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Talent Development Centre Assistant Administrator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £16,655 to £18,777 per annum (pro-rata for part-time)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Game Design (Dundee)

    Region: Dundee

    Company: Abertay University

    Department: School of Design and Informatics

    Salary: £32,004 to £46,925 pro-rata (Grade 7-8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts

  • EngD Studentship in Structural Health Monitoring for Nuclear Applications (Derby, London)

    Region: Derby, London

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering

  • Executive Dean (Chester)

    Region: Chester

    Company: University of Chester

    Department: Faculty of Health and Social Care

    Salary: Competitive remuneration, benefits and relocation package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

Responds for Autolink Holdings (m6) Ltd on Facebook, comments in social nerworks

Read more comments for Autolink Holdings (m6) Ltd. Leave a comment for Autolink Holdings (m6) Ltd. Profiles of Autolink Holdings (m6) Ltd on Facebook and Google+, LinkedIn, MySpace

Location Autolink Holdings (m6) Ltd on Google maps

Other similar companies of The United Kingdom as Autolink Holdings (m6) Ltd: Grampian Render Solutions Limited | Ace Tiling Bath Limited | Harvey Homes Limited | Hague Construction Limited | Mark Thompson (leeds) Limited

The firm referred to as Autolink Holdings (m6) has been established on 1997-02-17 as a Private Limited Company. The firm office may be reached at Hemel Hempstead on Eaton Court, Maylands Avenue Hemel Hempstead. When you have to get in touch with this firm by mail, the area code is HP2 7TR. The reg. no. for Autolink Holdings (m6) Ltd is 03319443. Started as Hikehelp, the firm used the business name until 1997-04-09, then it was changed to Autolink Holdings (m6) Ltd. The firm SIC and NACE codes are 42110 : Construction of roads and motorways. 31st December 2015 is the last time when the accounts were reported. 19 years of experience in the field comes to full flow with Autolink Holdings (m6) Limited as they managed to keep their customers happy through all the years.

There seems to be a number of five directors employed by this specific business at the moment, namely David Richard Bradbury, John Graham, James Graeme Neill and 2 remaining, listed below who have been carrying out the directors responsibilities since 2015. What is more, the managing director's assignments are constantly supported by a secretary - Kevin John Pearson, from who found employment in this business in June 2013.

Autolink Holdings (m6) Ltd is a domestic company, located in Hemel Hempstead, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Eaton Court Maylands Avenue Hemel Hempstead HP2 7TR Hemel Hempstead. Autolink Holdings (m6) Ltd was registered on 1997-02-17. 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 - 724,000 GBP, sales per year - more 764,000,000 GBP. Autolink Holdings (m6) Ltd is Private Limited Company.
The main activity of Autolink Holdings (m6) Ltd is Construction, including 9 other directions. Director of Autolink Holdings (m6) Ltd is David Richard Bradbury, which was registered at Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom. Products made in Autolink Holdings (m6) Ltd were not found. This corporation was registered on 1997-02-17 and was issued with the Register number 03319443 in Hemel Hempstead, 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 Autolink Holdings (m6) Ltd, open vacancies, location of Autolink Holdings (m6) Ltd 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 Autolink Holdings (m6) Ltd from yellow pages of The United Kingdom. Find address Autolink Holdings (m6) Ltd, phone, email, website credits, responds, Autolink Holdings (m6) Ltd job and vacancies, contacts finance sectors Autolink Holdings (m6) Ltd