Aoc Create Limited

All UK companiesProfessional, scientific and technical activitiesAoc Create Limited

Management consultancy activities other than financial management

Other activities of employment placement agencies

Activities of conference organisers

Other education not elsewhere classified

Aoc Create Limited contacts: address, phone, fax, email, website, shedule

Address: 2-5 Stedham Place London WC1A 1HU New Oxford Street

Phone: +44-1320 8814025

Fax: +44-1320 8814025

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Aoc Create Limited"? - send email to us!

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

Registration data Aoc Create Limited

Register date: 1994-07-26

Register number: 02952696

Type of company: Private Limited Company

Get full report form global database UK for Aoc Create Limited

Owner, director, manager of Aoc Create Limited

Joanne Johnston Director. Address: 2-5 Stedham Place, London, WC1A 1HU. DoB: October 1977, British

James William Fox Edwards Secretary. Address: 2-5 Stedham Place, London, WC1A 1HU. DoB:

Colin Booth Director. Address: 2-5 Stedham Place, London, WC1A 1HU. DoB: October 1959, British

Gillian Clipson Director. Address: 2-5 Stedham Place, London, WC1A 1HU. DoB: January 1955, British

Diane Mary Roberts Director. Address: 2-5 Stedham Place, London, WC1A 1HU. DoB: January 1958, British

John Christopher Short Director. Address: 2-5 Stedham Place, London, WC1A 1HU. DoB: October 1950, British

Carole Mary Stott Director. Address: 2-5 Stedham Place, London, WC1A 1HU. DoB: November 1951, British

Martin Terry Doel Director. Address: Regents Bridge Gardens, London, SW8 1JP. DoB: November 1956, British

Anthony John Allen Director. Address: Tile Barn, Woolton Hill, Newbury, Berkshire, RG20 9XE, England. DoB: October 1939, British

Lesley Jean Davies Director. Address: 2-5 Stedham Place, London, WC1A 1HU. DoB: November 1954, British

Fintan Mary Donohue Director. Address: 2-5 Stedham Place, London, WC1A 1HU. DoB: February 1954, British

Nathan David Lucas Secretary. Address: 2-5 Stedham Place, London, WC1A 1HU. DoB:

Kim Lorraine Clifford Director. Address: 2-5 Stedham Place, London, WC1A 1HU. DoB: April 1956, British

Norman Mawdsley Cave Director. Address: 2-5 Stedham Place, London, WC1A 1HU. DoB: June 1957, British

Caroline Hall Director. Address: Chartridge Lane, Chesham, Buckinghamshire, HP5 2JL, United Kingdom. DoB: February 1973, British

Dame Patricia Anne Bacon Director. Address: Abbeydale Close, Crewe, Cheshire, CW2 5RR, United Kingdom. DoB: January 1951, British

Debra Stych Secretary. Address: Donmouth Gardens, Bridge Of Don, Aberdeen, AB23 8DS, United Kingdom. DoB:

Anthony George Alderman Director. Address: Hill Rise, 97 Crescent Road, New Barnet, Hertfordshire, EN4 9RQ. DoB: July 1945, British

Raymond Alan Faulkner Director. Address: 198 Newton Road, Burton Upon Trent, Staffordshire, DE15 0TU. DoB: September 1946, British

John Francis Bingham Director. Address: Sitwell Grove, Rotherham, South Yorkshire, S60 3AY. DoB: September 1951, British

Des O'hare Director. Address: Garden Flat 92 Fordwych Road, London, NW2 3TJ. DoB: December 1965, British

Joan Margaret Morgan Director. Address: 31 Little Bornes, London, SE21 8SD. DoB: March 1937, British

Bernard James Vaughan Director. Address: Tipley Cottage, Wootton Road Tiptoe, Lymington, Hampshire, SO41 6FT. DoB: March 1935, British

Peter Daley Director. Address: Daneleigh Cottage, White Horse Road, Kedington, Suffolk, CB9 7NL. DoB: January 1955, British

David William Gibson Director. Address: 21 Heaven Tree Close, London, Greater London, N1 2PW. DoB: October 1939, British

James Gilbert Scrimshaw Director. Address: 3 Butts View, Fowlmere, Royston, Herts, SG8 7SY. DoB: July 1947, British

Stephen Edward Gribble Director. Address: 33 Cline Court, Crownhill, Milton Keynes, MK8 0DB. DoB: October 1952, British

Marcia Roberts Director. Address: 23 Spenser Road, Bedford, Bedfordshire, MK40 2AZ. DoB: July 1965, British

Keith John Scribbins Director. Address: 27 St Martins Road, Bristol, BS4 2NQ. DoB: October 1946, British

Peter John Brophy Secretary. Address: 67 Marina Heights, Basin Approach, London, E14 7JB. DoB: n\a, British

Susan Patricia Dutton Director. Address: 39 Loosen Drive, Maidenhead, Berkshire, SL6 3UT. DoB: June 1954, British

Roger Ward Director. Address: 14 Woodside Avenue, London, N6 4SS. DoB: July 1947, British

John Thridgould Hall Secretary. Address: 49 Kingwell Road, Hadley Wood, Barnet, Hertfordshire, EN4 0HZ. DoB: n\a, British

Gordon Scott Director. Address: 23 Lyons Road, The Garden Village, Richmond, North Yorkshire, DL10 4UA. DoB: September 1944, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Aoc Create Limited vacancies. Career and practice on Aoc Create Limited. Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Aoc Create Limited on FaceBook

Read more comments for Aoc Create Limited. Leave a respond Aoc Create Limited in social networks. Aoc Create Limited on Facebook and Google+, LinkedIn, MySpace

Address Aoc Create Limited on google map

Other similar UK companies as Aoc Create Limited: Rock Ferry Waterfront Management Company Ltd | Passporte Certification Ltd | Mead Associates Limited | The Remet Property Company Limited | Carlton Commercial Limited

Aoc Create Limited may be contacted at 2-5 Stedham Place, London in New Oxford Street. The postal code is WC1A 1HU. Aoc Create has been active on the British market for the last 22 years. The reg. no. is 02952696. This Aoc Create Limited firm was known under three different company names in the past. It was started as of Aoc Management Services to be changed to Cef Recruitment Services on Thu, 5th Aug 2010. The company's third registered name was current name up till 1994. This company SIC and NACE codes are 70229 , that means Management consultancy activities other than financial management. Aoc Create Ltd filed its account information up till Thu, 31st Mar 2016. The company's latest annual return information was submitted on Sun, 26th Jul 2015. It has been twenty two years for Aoc Create Ltd in this particular field, it is still strong and is an object of envy for many.

1 transaction have been registered in 2015 with a sum total of £2,520. Cooperation with the London Borough of Hillingdon council covered the following areas: External Training / Courses.

The data obtained describing the following firm's staff members suggests there are eight directors: Joanne Johnston, Colin Booth, Gillian Clipson and 5 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on Wed, 3rd Jun 2015, Wed, 5th Nov 2014 and Mon, 15th Apr 2013. In order to increase its productivity, since January 2015 this limited company has been implementing the ideas of James William Fox Edwards, who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.