Abbot Group Limited

All UK companiesMining and QuarryingAbbot Group Limited

Extraction of crude petroleum

Other business support service activities not elsewhere classified

Abbot Group Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Colmore Circus B4 6BH Birmingham

Phone: +44-1435 1118652

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

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

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

Registration data Abbot Group Limited

Register date: 1959-03-17

Register number: 00623285

Type of company: Private Limited Company

Get full report form global database UK for Abbot Group Limited

Owner, director, manager of Abbot Group Limited

Anthony Joseph Byrne Director. Address: Minto Drive, Altens Industrial Estate, Aberdeen, AB12 3LW, Scotland. DoB: February 1976, British

Gary Neil Paver Director. Address: Minto Drive, Altens Industrial Estate, Aberdeen, AB12 3LW, Scotland. DoB: May 1967, British

Neil Porteous Gilchrist Director. Address: Minto Drive, Altens Industrial Estate Altens, Aberdeen, AB12 3LW. DoB: August 1967, British

Norrie Andrew Mckay Director. Address: Colmore Circus, Birmingham, B4 6BH. DoB: August 1959, British

Norman Andrew Mckay Director. Address: Colmore Circus, Birmingham, B4 6BH. DoB: August 1959, British

Lynne Thomson Director. Address: Minto Drive, Altens Industrial Estate, Aberdeen, AB12 3LW, Scotland. DoB: September 1971, British

Gary Neil Paver Director. Address: Colmore Circus, Birmingham, B4 6BH. DoB: May 1967, British

Alan Bigman Director. Address: Colmore Circus, Birmingham, B4 6BH. DoB: May 1967, Usa

Alan Bigman Director. Address: Colmore Circus, Birmingham, B4 6BH. DoB: May 1967, American

Louise Andrew Director. Address: Colmore Circus, Birmingham, B4 6BH. DoB: May 1977, British

Mark Johnstone Walker Director. Address: Conglass Place, Inverurie, Aberdeenshire, AB51 4LH. DoB: November 1968, British

Dr Daniel Mathias Wiest Director. Address: n\a. DoB: July 1963, German

Louise Andrew Secretary. Address: Colthill Road, Milltimber, Aberdeenshire, AB13 0EF. DoB:

Brian Christopher Taylor Director. Address: 9 Richmondhill Road, Aberdeen, Aberdeenshire, AB15 5EQ. DoB: May 1957, British

Neil Graham Stevenson Director. Address: 418 Great Western Road, Aberdeen, AB10 6NQ. DoB: March 1964, British

Holger Temmen Director. Address: Kappelner Weg 28, Mettingen, 49497, Germany. DoB: April 1966, German

Isla Margaret Smith Director. Address: 54 Bathgate Road, Wimbledon, London, SW19 5PJ. DoB: February 1952, British

Javier Ferran Director. Address: Grosvenor Place, London, SW1X 7HF. DoB: August 1956, Spanish

Robert Alexander Duncan Director. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British

George Edward Watkins Director. Address: 12 Rubislaw Den South, Aberdeen, Aberdeenshire, AB15 4BB. DoB: August 1943, British

Maurice Alistair White Director. Address: Claremont 2 Queens Road, Stonehaven, Kincardineshire, AB39 2HQ. DoB: January 1952, British

John Winston Hollis Director. Address: Prince Of Wales Court, Neptune Street, Ramsey, Isle Of Man, IM8 1BF. DoB: May 1941, British

Alec William James Banyard Secretary. Address: 17 Hampstead Gardens, Hockley, Essex, SS5 5HN. DoB: n\a, British

Michael John Lawrence Salter Director. Address: Kingdom, Glassel, Banchory, Kincardineshire, AB31 4BY. DoB: May 1947, British

Peter John Milne Director. Address: Craigwood, Blairs, Aberdeen, Angus, AB12 5YT. DoB: May 1954, British

Geoffrey Mark Philipps Director. Address: Slebech Park, Slebech, Haverfordwest, Pembrokeshire, SA62 4AX. DoB: November 1948, British

Christopher Anthony Eric Thomas Stevenson Director. Address: The Bursars House 54 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0HH. DoB: August 1937, British

Michael Alexander Mcdowell Director. Address: Ramble Lodge Quarry Court, Helens Bay, Bangor, County Down Northern Ireland, BT19 1TY. DoB: July 1945, British

Guy Delemere Lafferty Director. Address: 6 Pensford Avenue, Kew Gardens, Richmond, Surrey, TW9 4HP. DoB: June 1954, British

Alasdair James Dougall Locke Director. Address: Glenrinnes Lodge, Dufftown, Keith, Banffshire, AB55 4BS, Scotland. DoB: August 1953, British

Gopala Krishnan Director. Address: 6rd 6/8 P Jaya, Kuala Lumpur, 46000, Mamaysia. DoB: March 1940, Malaysian

Jeanne Lukimto Director. Address: 14 Jalan Ss20/22 Damansara Utama, Petaling Jaya, Kuala Lumpur, Salangor, 47400. DoB: August 1948, Indonesian

Jonathan Philip Mervis Director. Address: 1 Routh Road, London, SW18 3SW. DoB: December 1942, British

Nicholas David Clayton Director. Address: 17 The Avenue, Braintree, Essex, CM7 3HY. DoB: June 1962, British

John Smith Director. Address: 8 Manse Avenue, Armadale, W Lothian, EH48 3HS. DoB: July 1943, British

John Anthony Foreman Director. Address: Frome Top Cirencester Road, Minchinhampton, Stroud, Gloucestershire, GL6 9EQ. DoB: May 1948, British

Yam Tunku Naquiyuddin Director. Address: C/O Antah Holdings Berhad 9th Floor, Bangunan Bnh Off Jalan Semntan, 50490 Kuala Lumpur, Malaysia. DoB: March 1947, Malaysian

David Gordon Tilly Director. Address: Two Cottages, Kirkby On Bain, Woodhall Spa, Lincoln, LN10 6YT. DoB: May 1938, British

Jeremy Nicholas Owen Director. Address: 2 Sylvan Tryst, Billericay, Essex, CM12 0AX. DoB: March 1940, British

Nicholas David Clayton Secretary. Address: 17 The Avenue, Braintree, Essex, CM7 3HY. DoB: June 1962, British

Yeoh Keat Hor Director. Address: 14 Jalan Ss 20/22 Damansara Utama, 47400 Petaling Jaya, Selangor Darvl Ehsan, FOREIGN, Malaysia. DoB: March 1946, Malaysian

Yam Tunka Imran Director. Address: C/O Antah Holdings Berhad 9th Floor, Bangunan Bnh Off Jalan Semantan, 50490 Luala Lumpar Malaysia, FOREIGN. DoB: March 1948, Malaysian

Jobs in Abbot Group Limited vacancies. Career and practice on Abbot Group Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Abbot Group Limited on FaceBook

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

Address Abbot Group Limited on google map

Other similar UK companies as Abbot Group Limited: Gorgeous Grass Ltd | A10 Vehicle Sales Limited | Hay Hampers Limited | Not Just Antiques Limited | Elsbieta Limited

Abbot Group started its business in 1959 as a Private Limited Company registered with number: 00623285. This particular business has been developing with great success for fifty seven years and it's currently active. This firm's registered office is registered in Birmingham at 3 Colmore Circus. Anyone could also locate this business by the area code : B4 6BH. The firm is recognized as Abbot Group Limited. It should be noted that this firm also was registered as Unigroup PLC up till it was changed twenty one years from now. The enterprise principal business activity number is 6100 - Extraction of crude petroleum. 31st December 2015 is the last time the company accounts were reported. Abbot Group Ltd is an ideal example that a well prospering company can last for over 57 years and enjoy a constant great success.

Abbot Group Ltd is a small-sized vehicle operator with the licence number OM1023516. The firm has one transport operating centre in the country. In their subsidiary in Glasgow on Unit 4, 4 machines and 4 trailers are available. The firm is also widely known as W and its directors are Henrik Jensen, Jim Wakefield, John Tennant and 3 others listed below.

That limited company owes its achievements and constant development to a team of five directors, who are Anthony Joseph Byrne, Gary Neil Paver, Neil Porteous Gilchrist and 2 other directors who might be found below, who have been employed by the company for 2 years.