Ab Agri Limited
Ab Agri Limited contacts: address, phone, fax, email, website, shedule
Address: Weston Centre 10 Grosvenor Street W1K 4QY London
Phone: +44-1566 5007263
Fax: +44-1566 5007263
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ab Agri Limited"? - send email to us!
Registration data Ab Agri Limited
Register date: 1923-11-16
Register number: 00193800
Type of company: Private Limited Company
Get full report form global database UK for Ab Agri LimitedOwner, director, manager of Ab Agri Limited
Alistair Graham Cross Director. Address: Roman Bank, Stamford, Lincolnshire, PE9 2SS, United Kingdom. DoB: May 1972, British
Bernardus Johannes Maria Van Stekelenburg Director. Address: Yeoman Drive, Cambridge, CB3 0GY, United Kingdom. DoB: March 1961, Dutch
Jorge Erick Martinez Plata Director. Address: 43 Pitfield Street, London, N1 6DA, United Kingdom. DoB: December 1968, Bolivian
Simon Mark Heath Director. Address: High Street, Maxey, Peterborough, England, PE6 8EG, England. DoB: July 1967, British
Richard Graham Cooper Director. Address: Sun Cottage, Hyde Lane, Marlborough, Wiltshire, SN8 1JP. DoB: August 1958, British
Alan Murphy Director. Address: Town Hill, Yoxall, Burton On Trent, Staffs, DE13 8NN, United Kingdom. DoB: June 1963, British
Richard Charles Cloke Director. Address: 18 Common Lane, High Street, Hemingford Abbots, Cambridgeshire, PE28 9AN, United Kingdom. DoB: June 1961, British
Rosalyn Sharon Schofield Secretary. Address: 10 Grosvenor Street, London, W1K 4QY, United Kingdom. DoB: n\a, British
David Jonathan Douglas Yiend Director. Address: Warren Farm, Little Bytham, Grantham, Lincolnshire, NG33 4RD. DoB: September 1951, British
Gerald Williams Director. Address: Church Street, Alwalton, Peterborough, PE7 3UU, United Kingdom. DoB: February 1958, British
Mark Barry Lindon Allen Director. Address: Bartlow Road, Hadstock, Cambridge, CB21 4PF, United Kingdom. DoB: October 1962, British
Bee Leng Ong Director. Address: The Granary, Church Street Stamford, Lincs, England, PE9 2JX, United Kingdom. DoB: July 1970, Singaporean
Simon Joseph Smith Secretary. Address: 34 Winkworth Road, Banstead, Surrey, SM7 2QL. DoB:
John Phillip Greenhalgh Director. Address: 18 Dartmoor Drive, Hinchinbrooke, Huntingdon, Cambridgeshire, PE29 6XT. DoB: February 1959, British
Stuart Grainger Director. Address: 20 Midsummer Meadow, Inkberrow, Worcestershire, WR7 4HD. DoB: June 1969, British
Benjamin David Jemphrey Kent Director. Address: Denford House, Ringstead Road, Denford, Northamptonshire, NN14 4EL. DoB: September 1965, British
Nicholas Kimberley Director. Address: 5 Eaglesfield End, Leire, Leicestershire, LE17 5FG. DoB: March 1960, British
Lyn Richardson Secretary. Address: Honey Cottage, Hatton Fields, Sutton Lane, Hilton, Derby, DE65 5GQ. DoB:
Catherine Mary Springett Secretary. Address: The Coach House, 32 Kerrison Road Ealing, London, W5 5NW. DoB: October 1957, British
Ian Mayall Douglas Director. Address: Cherrytrees, Paxton, Berwick Upon Tweed, Northumberland, TD15 1TE. DoB: November 1952, British
John Richard Heasman Director. Address: 2 Hall Gardens, Polebrook, Peterborough, PE8 5LJ. DoB: n\a, British
Christopher Stephen Peck Director. Address: Summerleigh, 4 Church Walk, Little Driffield, East Yorkshire, YO25 7XP. DoB: December 1959, British
Jessica Sophie Foster Secretary. Address: 79b Huddleston Road, London, N7 0AE. DoB: n\a, British
David Robin Langlands Director. Address: 7 School Lane, Elton, Peterborough, PE8 6RS. DoB: November 1965, British
Dr Helen Raine Director. Address: South Hill View, East End Hook Norton, Banbury, Oxfordshire, OX15 5LH. DoB: January 1951, British
Alan Murphy Director. Address: Martindale House, Witham On The Hill, Bourne, Lincolnshire, PE10 0JH. DoB: June 1963, British
Christopher Arthur Yates Director. Address: Pidgeons Row, Fotheringhay, Peterborough, Cambridgeshire, PE8 5HZ. DoB: September 1951, British
John Shirbon Director. Address: Havering Second Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JH. DoB: September 1946, British
Peter John Jackson Director. Address: Boundary House, Southorp, Stamford, Lincolnshire, PE9 3BX. DoB: January 1947, British
Eric Place Director. Address: 8 Fair View, Alresford, Hampshire, SO24 9PR. DoB: July 1942, British
John Michael Mutch Director. Address: 3 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY. DoB: August 1942, British
Alan Richardson Director. Address: Kintrave 13 Oakwood, Berkhamsted, Hertfordshire, HP4 3NQ. DoB: September 1942, British
William Bernard Wright Secretary. Address: 1a Kingsfield Road, Oxhey, Watford, Hertfordshire, WD1 4PP. DoB:
Malcolm Raymond Gore Secretary. Address: 3 Branksome Way, Harrow, Middlesex, HA3 9SH. DoB: n\a, Irish
Jobs in Ab Agri Limited vacancies. Career and practice on Ab Agri Limited. Working and traineeship
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Welder. From GBP 1900
Project Planner. From GBP 3600
Cleaner. From GBP 1100
Responds for Ab Agri Limited on FaceBook
Read more comments for Ab Agri Limited. Leave a respond Ab Agri Limited in social networks. Ab Agri Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ab Agri Limited on google map
Other similar UK companies as Ab Agri Limited: Broomgreen Ltd | Kayem Properties Ltd | Hauss Limited | Esteem Developments (edl) Limited | Square Peg Investments Limited
This firm is known as Ab Agri Limited. This firm first started 93 years ago and was registered with 00193800 as the registration number. This headquarters of this company is based in London. You can reach them at Weston Centre, 10 Grosvenor Street. It has been already nine years from the moment The firm's name is Ab Agri Limited, but till 2007 the name was Abna and before that, up till Thursday 1st February 2001 the company was known under the name Abn. It means this company used four different company names. This firm principal business activity number is 10910 which means Manufacture of prepared feeds for farm animals. Ab Agri Ltd filed its latest accounts up to Saturday 12th September 2015. The company's latest annual return information was submitted on Wednesday 18th May 2016. Ab Agri Ltd is one of the rare examples that a company can last for over ninety three years and continually achieve satisfactory results.
The firm owns five trademarks, all are valid. The IPO representative of Ab Agri is A.A. Thornton & Co.. The first trademark was obtained in 2013. The trademark which will lose its validity sooner, i.e. in September, 2023 is VistaPre-T.
In order to satisfy their customer base, this particular business is consistently developed by a number of eight directors who are, amongst the rest, Alistair Graham Cross, Bernardus Johannes Maria Van Stekelenburg and Jorge Erick Martinez Plata. Their work been of utmost importance to the business for 2 years. In addition, the managing director's efforts are bolstered by a secretary - Rosalyn Sharon Schofield, from who found employment in the business on Monday 13th August 2001.