Ayr Environmental Services Limited

All UK companiesAdministrative and support service activitiesAyr Environmental Services Limited

Other business support service activities not elsewhere classified

Ayr Environmental Services Limited contacts: address, phone, fax, email, website, shedule

Address: Meadowhead Wastewater Treatment Works & Sludge Treatment Centre KA11 5AY Meadowhead Road, Irvine

Phone: +44-1208 5601074

Fax: +44-1208 5601074

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ayr Environmental Services Limited"? - send email to us!

Ayr Environmental Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ayr Environmental Services Limited.

Registration data Ayr Environmental Services Limited

Register date: 1999-07-26

Register number: SC198368

Type of company: Private Limited Company

Get full report form global database UK for Ayr Environmental Services Limited

Owner, director, manager of Ayr Environmental Services Limited

Stewart Hazon Director. Address: Wheatlands Way, Pity Me, Durham, Tyne And Wear, DH1 5FA, England. DoB: November 1971, British

James Henry John King Director. Address: Wheatlands Way, Pity Me, Durham, Tyne & Wear, DH1 5FA, England. DoB: January 1966, British

Alan Campbell Ritchie Director. Address: Broad Quay Housw, Prince Street, Bristol, BS1 4DJ. DoB: April 1967, British

Phillip Joseph Dodd Director. Address: Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom. DoB: September 1955, British

Maria Beveridge Secretary. Address: Wheatlands Way, Pity Me, Durham, Tyne & Wear, DH1 5FA, England. DoB: n\a, British

Neil Rutherford Director. Address: Bramhall Drive, High General Woods, Washington, Tyne And Wear, NE38 9DE. DoB: February 1969, British

Alan Edward Birch Director. Address: 7 Silsbury Grove, Standish, Wigan, Lancashire, WN6 0EY. DoB: March 1970, British

Stewart Hazon Director. Address: Norman Road, Rowlands Gill, Tyne & Wear, NE39 1JS. DoB: November 1971, British

Janet Patricia Chamberlain Director. Address: 15 Oakley Close, Sandbach, Cheshire, CW11 1RQ. DoB: October 1950, British

Barry Robert Boyde Pope Director. Address: 44 Farleigh Road, New Haw, New Haw, Addlestone, KT15 3HR. DoB: May 1948, British

Fransois Regis Mouret Director. Address: 39 Bis Rue Molitor, Paris, 75016, France. DoB: March 1961, French

Kenneth Hoddes Director. Address: 43 Rue Du Lt Col De Montbrison, Rueil-Malmaison, 92500, France. DoB: February 1955, French

Benoit Brient Director. Address: 5 Lambrick Way, Abingdon, Oxfordshire, OX14 5TP. DoB: January 1971, British

Pierre Yves Boulet Director. Address: 19 Rue Asseline, Paris, 75014, France. DoB: March 1961, French

Walter Hughes Herman Bauduin Director. Address: 17 Rue De La Poste, Neville, 76460, France. DoB: November 1945, Belgian

Arnaud Bazire Director. Address: 35 Rue Du Marechal Gallieni, Versailles, 78000, France. DoB: November 1961, French

Denis Morin Director. Address: 40 Rue Pierre Poli, Issy Les Moulineaux, 92130, France. DoB: January 1957, French

Bruno Hervet Director. Address: 16 Rue Lacroix, Paris 75017, FOREIGN, France. DoB: July 1971, French

David Buckle Director. Address: 145 Amersham Road, Beaconsfield, Buckinghamshire, HP9 2EH. DoB: April 1950, British

Barry Josef Windsor Director. Address: 571 Chemin Des Groux, Villennes Sur Seine, 78670, 78670, France. DoB: November 1946, British

Nino Foti Rossito Director. Address: 3 The Spinney, 42 West Common, Harpenden, Hertfordshire, AL5 3AZ. DoB: September 1959, Italian

Walter Hughes Herman Bauduin Director. Address: 17 Rue De La Poste, Neville, 76460, France. DoB: November 1945, Belgian

Guillermo Cedaro Director. Address: Los Robles 157, Rosario, Sante Fe, 2000, Argentina. DoB: March 1965, Argentine

Barry Josef Windsor Director. Address: 571 Chemin Des Groux, Villennes Sur Seine, 78670, 78670, France. DoB: November 1946, British

Paul Challenger Director. Address: 37 Dalehead Road, Leyland, Preston, Lancashire, PR25 3AY. DoB: May 1948, British

Leslie Anthony Bell Director. Address: 25 Cambridge Road, Southport, Merseyside, PR9 9NQ. DoB: April 1950, British

Michael Paul Woodhead Director. Address: 1 Heathside, Sandridge Road, St Albans, Hertfordshire, AL1 4AG. DoB: June 1956, British

Nicholas John Smith Director. Address: Denwick Close, Chester Le Street, County Durham, DH2 3TL. DoB: January 1960, British

Michael Gerard Mcgreevy Director. Address: 5 Melmerby Close, Whitebridge Park Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5JA. DoB: September 1953, British

Dr Jonathan Watson Hargreaves Director. Address: 118 Newgate Street, Morpeth, Northumberland, NE61 1DA. DoB: March 1950, British

Martin Parker Secretary. Address: 37 Lindisfarne Close, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HT. DoB: n\a, British

Jobs in Ayr Environmental Services Limited vacancies. Career and practice on Ayr Environmental Services Limited. Working and traineeship

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Ayr Environmental Services Limited on FaceBook

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

Address Ayr Environmental Services Limited on google map

Other similar UK companies as Ayr Environmental Services Limited: R Beere & Sons Builders` Limited | Rss Structures Limited | Portico Gb Limited | Shortwood Engineering Limited | Capital Ninetyone Limited

Ayr Environmental Services is a business registered at KA11 5AY Meadowhead Road, Irvine at Meadowhead Wastewater Treatment. The firm was set up in 1999 and is established under the identification number SC198368. The firm has been present on the UK market for 17 years now and its last known state is is active. This company is recognized under the name of Ayr Environmental Services Limited. Moreover this company also was registered as Pecksure until the name got changed seventeen years from now. The firm SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. Ayr Environmental Services Ltd released its account information up until Thu, 31st Mar 2016. The most recent annual return information was submitted on Wed, 29th Jun 2016. Since it began in this field of business seventeen years ago, this company has managed to sustain its impressive level of prosperity.

Stewart Hazon, James Henry John King, Alan Campbell Ritchie and Alan Campbell Ritchie are registered as the firm's directors and have been cooperating as the Management Board since 2012. What is more, the director's tasks are continually helped by a secretary - Maria Beveridge, from who joined the business on Wed, 10th Nov 1999.