Arg Realisations 2016 Limited
Other business support service activities not elsewhere classified
Arg Realisations 2016 Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Alixpartners The Zenith Building Spring Gardens M2 1AB Manchester
Phone: +44-1565 2561157
Fax: +44-1565 2561157
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Arg Realisations 2016 Limited"? - send email to us!
Registration data Arg Realisations 2016 Limited
Register date: 1920-02-20
Register number: 00164291
Type of company: Private Limited Company
Get full report form global database UK for Arg Realisations 2016 LimitedOwner, director, manager of Arg Realisations 2016 Limited
Alan Christopher Charlton Director. Address: Marton Cum Grafton, York, North Yorkshire, YO51 9QJ. DoB: March 1962, British
Nicholas William Hollingworth Director. Address: 71 Earls Court Road, London, W8 6EF. DoB: May 1952, British
Iain Wallace Secretary. Address: Station Road, Thirsk, North Yorkshire, YO7 1QH. DoB:
Francesca Mitchell Secretary. Address: Aysgarth, Leyburn, North Yorkshire, DL8 3AD. DoB:
Jonathan Naggar Director. Address: 3 Acacia Road, London, NW8 6AB. DoB: January 1971, British
Alka Bali Director. Address: 42 Bradbourne Street, London, SW6 3TE. DoB: July 1957, British
Susan Frances Griffiths Secretary. Address: 116 Corkland Road, Chorlton, Manchester, M21 8XW. DoB:
Paula Mary Watts Secretary. Address: 57 Beck Road, Everthorpe, Brough, North Humberside, HU15 2JJ. DoB:
Alan Steven Jacobs Director. Address: 10 West Heath Avenue, London, NW11 7QL. DoB: January 1962, British
Tony Lee Secretary. Address: 8 Rossdale, Tunbridge Wells, Kent, TN2 3PG. DoB: n\a, British
Timothy Francis How Director. Address: 47 Battlefield Road, St Albans, Hertfordshire, AL1 4DB. DoB: December 1950, British
Angela Christine Heylin Director. Address: 46 St Augustines Road, London, NW1 9RN. DoB: September 1943, British
William Albert Lowbridge Director. Address: Willowdean 2 Runrigg Hill, Chesham Bois, Amersham, Buckinghamshire, HP6 6DL. DoB: August 1949, British
John Vernon Harry Robins Director. Address: 56 Duncan Terrace, London, N1 8AG. DoB: February 1939, British
Simon Nicholas Waite Secretary. Address: 10 Osprey Close, Collingham, Wetherby, West Yorkshire, LS22 5LZ. DoB: n\a, British
Geoffrey Gibson Secretary. Address: Laburnum Lodge Wetherby Road, Rufforth, York, North Yorkshire, YO23 3QB. DoB: February 1955, British
Roger William Jennings Director. Address: 31b Devonshire Place, London, W1G 6JJ. DoB: December 1949, British
Colin Anthony Houlihan Director. Address: Ednaston Grange, Hollington Lane Ednaston, Brailsford Ashbourne, Derbyshire, DE6 3AE. DoB: June 1962, British
Geoffrey Gibson Director. Address: Laburnum Lodge Wetherby Road, Rufforth, York, North Yorkshire, YO23 3QB. DoB: February 1955, British
Michael Adrian Tiffin Director. Address: 4 Lysander Mead, Maidenhead, Berkshire, SL6 8NS. DoB: January 1947, British
John Roland Sanders Director. Address: Redwood House, 12 Temple Gardens, Rickmansworth, Hertfordshire, WD3 1QJ. DoB: February 1943, British
Elbert Osborne Iii Hand Director. Address: 1947 North Fremont, Chigago Illinois 60614, Usa, FOREIGN. DoB: May 1939, American
Jill Anders Secretary. Address: 1 Back Lane, Whixley, York, YO26 8BG. DoB:
Richard Ashley Meyricke Constant Director. Address: Park Lodge, Aislaby, Whitby, Yorkshire, YO1 1SW. DoB: November 1954, British
Colin Wilson Director. Address: 39 Woodhurst Road, London, W3 6SS. DoB: February 1941, British
Barry St George Austin Reed Director. Address: Crakehall House, Crakehall, Bedale, North Yorkshire, DL8 1HS. DoB: May 1931, British
Christopher Norman Thomson Director. Address: High Sharow, Sharow, Ripon, North Yorkshire, HG4 5BQ. DoB: March 1947, British
David Mathieson Anderson Director. Address: Old Vicarage, Skipton-On-Swale, Thirsk, North Yorkshire, YO7 4SB. DoB: July 1930, British
Anthony Kevin Barry Director. Address: 39 Arlington Road, London, NW1 7ES. DoB: April 1952, British
Colin Marten Llewellyn Evans Director. Address: Wasing Wood Edge, Brimpton Common, Berkshire, RG7 4RY. DoB: October 1944, British
Neil Hamilton Livesey Fitton Director. Address: 27 Guion Road, London, SW6 4UD. DoB: April 1935, British
David John Gale Director. Address: 80 Church Street, Market Deeping, Peterborough, Cambridgeshire, PE6 8AL. DoB: July 1937, British
David Compton Froome Pearson Director. Address: The Manor, Berwick St John, Shaftesbury, Dorset, SP7 0EX. DoB: July 1931, British
Jobs in Arg Realisations 2016 Limited vacancies. Career and practice on Arg Realisations 2016 Limited. Working and traineeship
Welder. From GBP 1800
Electrical Supervisor. From GBP 2000
Administrator. From GBP 2100
Fabricator. From GBP 2200
Responds for Arg Realisations 2016 Limited on FaceBook
Read more comments for Arg Realisations 2016 Limited. Leave a respond Arg Realisations 2016 Limited in social networks. Arg Realisations 2016 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Arg Realisations 2016 Limited on google map
Other similar UK companies as Arg Realisations 2016 Limited: Copley Site Services Limited | Hatherton Developments Limited | Man Green Solutions Ltd | Loxley Glazing Limited | Dino Contractors Ltd
Arg Realisations 2016 is a business located at M2 1AB Manchester at C/o Alixpartners The Zenith Building. The enterprise was set up in 1920 and is registered under reg. no. 00164291. The enterprise has been active on the UK market for 96 years now and its status at the time is is in administration. The firm now known as Arg Realisations 2016 Limited was known under the name Austin Reed Group up till 2016-06-27 at which point the business name was changed. The enterprise SIC code is 82990 which means Other business support service activities not elsewhere classified. The business most recent filed account data documents cover the period up to 31st January 2015 and the most recent annual return information was submitted on 28th June 2015.
The firm works in retail industry. Its FHRSID is PI/000056181. It reports to Wiltshire and its last food inspection was carried out on 2006-06-07 in 28 Maryport Street, Devizes, SN10 1AG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.
On 2014-10-02, the firm was looking for a Part Time Sales Assistants to fill a part time post in the retail in Salisbury, South West. They offered a part time job with wage £6.50 per hour. The offered job position required no experience. All the applications should include job offer number Salisbury 04.
In this firm, most of director's tasks have so far been fulfilled by Alan Christopher Charlton and Nicholas William Hollingworth. Out of these two individuals, Nicholas William Hollingworth has been employed by the firm for the longest time, having become one of the many members of directors' team since twelve years ago. At least one secretary in this firm is a limited company, specifically Guerande Consulting Limited.