Aston Green Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andAston Green Limited

Maintenance and repair of motor vehicles

Sale of new cars and light motor vehicles

Sale of used cars and light motor vehicles

Aston Green Limited contacts: address, phone, fax, email, website, shedule

Address: 776 Chester Road Stretford M32 0QH Manchester

Phone: +44-1478 9678375

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

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

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

Registration data Aston Green Limited

Register date: 1993-09-22

Register number: 02855932

Type of company: Private Limited Company

Get full report form global database UK for Aston Green Limited

Owner, director, manager of Aston Green Limited

Glenda Macgeekie Secretary. Address: Chester Road, Stretford, Manchester, M32 0QH, United Kingdom. DoB:

Nigel John Mcminn Director. Address: Chester Road, Stretford, Manchester, M32 0QH, United Kingdom. DoB: December 1968, English

Andrew Campbell Bruce Director. Address: Chester Road, Stretford, Manchester, M32 0QH, United Kingdom. DoB: May 1965, British

Robin Anthony Gregson Director. Address: Chester Road, Stretford, Manchester, M32 0QH, United Kingdom. DoB: July 1960, British

Nicholas Hinallas Director. Address: Chester Road, Stretford, Manchester, M32 0QH, United Kingdom. DoB: January 1963, British

Guy Phillip Rowson Secretary. Address: Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1SD, United Kingdom. DoB: April 1967, British

John Christopher Walsh Director. Address: Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1SD, United Kingdom. DoB: April 1964, British

Richard Luis Neulaender Director. Address: Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1SD, United Kingdom. DoB: June 1968, German

Guy Phillip Rowson Director. Address: Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1SD, United Kingdom. DoB: April 1967, British

Mark Gwilym Carpenter Director. Address: The Acorns, Station Road, Upper Broughton, Leicestershire, LE14 3BQ. DoB: January 1972, British

Geoffrey Page-morris Director. Address: Mill Farm, Main Street, Slawston, Leicester, LE16 7UF. DoB: June 1963, British

Laurence Edward William Vaughan Director. Address: The Old Rectory, Ridlington Uppingham, Rutland, Leicestershire, LE15 9AU. DoB: May 1963, English

Mark Christopher Morris Director. Address: Curtis House, Stoke Dry, Rutland, LE15 9JG. DoB: April 1960, British

Gerard Edward Nieuwenhuys Director. Address: Poplars Farm, Lyddington, Rutland, LE15 9LU. DoB: November 1960, British

Robert Harold Kurnick Director. Address: 670 Pleasant, Birmingham, Michigan 48009, Usa. DoB: October 1961, United States

David Michael Holmes Director. Address: Greenwood Cottage, School Lane, Great Hucklow, SK17 8RG. DoB: August 1956, British

Jeremy Richard Mallett Director. Address: Orchard House, Hose Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NQ. DoB: August 1952, British

Charles Lowther Tippet Director. Address: 21 Brill Road, Oakley, Aylesbury, Buckinghamshire, HP18 9QH. DoB: August 1949, British

Dale Wyatt Director. Address: 4 Berry Close, Hackleton, Northampton, Northamptonshire, NN7 2BS. DoB: January 1966, British

Lisa Jayne Freeman Director. Address: 10 Keepers Gate Close, Sutton Coldfield, West Midlands, B74 2NL. DoB: August 1965, British

Richard Michael John Adams Director. Address: The Forge 1 Olney Road, Lavendon, Buckinghamshire, MK46 4EU. DoB: August 1961, British

Ian Gordon Iceton Director. Address: 7 Wharf View, Buckingham, MK18 1XF. DoB: May 1966, British

Timothy John Abbott Director. Address: Hillfields, Stubbles Lane Cookham, Maidenhead, Berkshire, SL6 9PX. DoB: May 1957, British

Yvonne Wayne Nominee-director. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: July 1980, British

Harold Wayne Nominee-secretary. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: n\a, British

Steven Richard Green Director. Address: Greenwood House, Frensham Common Frensham, Farnham, Surrey, GU10 3DR. DoB: July 1958, British

Jobs in Aston Green Limited vacancies. Career and practice on Aston Green Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Aston Green Limited on FaceBook

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

Address Aston Green Limited on google map

Other similar UK companies as Aston Green Limited: Oatlands Property Management Limited | Udm Properties Limited | Edenmore Court Apartments Management Company Limited | Proportion Properties Limited | Meadowmead Property Ltd

Registered as 02855932 23 years ago, Aston Green Limited is a PLC. The business present office address is 776 Chester Road, Stretford Manchester. This company declared SIC number is 45200 which means Maintenance and repair of motor vehicles. 2015-12-31 is the last time when company accounts were reported. Twenty three years of presence in the field comes to full flow with Aston Green Ltd as the company managed to keep their clients happy throughout their long history.

Aston Green Ltd is a small-sized vehicle operator with the licence number OH0221378. The firm has four transport operating centres in the country. In their subsidiary in Henley-on-thames on Newtown Road, 1 machine is available. The centre in Reading on Rose Kiln Lane has 1 machine, and the centre in Slough is equipped with 1 machine and 1 trailer. They are equipped with 4 vehicles and 2 trailers. The firm directors are Steven Richard Green and Timothy John Abbott.

As suggested by this specific enterprise's employees register, since 2014-03-10 there have been three directors: Nigel John Mcminn, Andrew Campbell Bruce and Robin Anthony Gregson. Furthermore, the managing director's efforts are constantly aided by a secretary - Glenda Macgeekie, from who was hired by this specific limited company in 2014.