Kemble Air Services Limited

All UK companiesAdministrative and support service activitiesKemble Air Services Limited

Other business support service activities n.e.c.

Kemble Air Services Limited contacts: address, phone, fax, email, website, shedule

Address: Mcgills Oakley House GL7 1US Cirencester

Phone: +44-1297 8407257

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

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

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

Registration data Kemble Air Services Limited

Register date: 2001-03-19

Register number: 04182147

Type of company: Private Limited Company

Get full report form global database UK for Kemble Air Services Limited

Owner, director, manager of Kemble Air Services Limited

Simon George Nuttall Director. Address: Meadow Lane, Little Somerford, Wiltshire, SN15 5JJ, United Kingdom. DoB: August 1968, British

Nicholas George Howard Director. Address: The Byre, Robins Farm Matson Lane, Gloucester, Gloucestrshire, GL4 6DZ, United Kingdom. DoB: October 1964, British

Suzannah Helen Harvey Director. Address: Coln St Aldwyns, Cirencester, Gloucestershire, GL7 5AX, United Kingdom. DoB: February 1978, British

Charles John Mondahl Director. Address: 44 Stickleback Road, Calne, Wiltshire, SN11 9RB. DoB: November 1950, British

Charles John Mondahl Secretary. Address: 44 Stickleback Road, Calne, Wiltshire, SN11 9RB. DoB: November 1950, British

Graham Ralph Pitchfork Director. Address: Conifers, Puck Pit Lane Winchcombe, Cheltenham, Gloucestershire, GL54 5JQ. DoB: February 1939, British

David Young Director. Address: Hales Farm, South Cerney, Cirencester, Gloucestershire, GL7 6HU. DoB: April 1953, British

Lisa Diane Ponting Director. Address: 7 Byrd Close, Grange Park, Swindon, Wiltshire, SN5 6JQ. DoB: September 1957, British

Lee John Paul Director. Address: Nelson House, 21 Nelson Road Westbourne, Bournemouth, Dorset, BH4 9JA. DoB: November 1963, British

Lisa Diane Ponting Secretary. Address: 7 Byrd Close, Grange Park, Swindon, Wiltshire, SN5 6JQ. DoB: September 1957, British

Ronan Francis Harvey Director. Address: Upper Farm, Coln Rogers Fossebridge, Cheltenham, Gloucester, GL54 3LB. DoB: October 1954, British

Jobs in Kemble Air Services Limited vacancies. Career and practice on Kemble Air Services Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Kemble Air Services Limited on FaceBook

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

Address Kemble Air Services Limited on google map

Other similar UK companies as Kemble Air Services Limited: Youtrade Capital Markets Limited | Jwc Financial Solutions Ltd | S Woodhouse Financial Planning Limited | Monument Savings And Loan Limited | Slaiyburn Investments Limited

This business is widely known under the name of Kemble Air Services Limited. This company first started fifteen years ago and was registered with 04182147 as the registration number. The registered office of the firm is located in Cirencester. You may find them at Mcgills, Oakley House. Founded as Kemble Airfield Estates, this firm used the business name up till 2001, at which moment it was changed to Kemble Air Services Limited. This business SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. December 31, 2014 is the last time the company accounts were filed. 15 years of presence in the field comes to full flow with Kemble Air Services Ltd as they managed to keep their clients happy through all the years.

2 transactions have been registered in 2011 with a sum total of £5,835. In 2010 there was a similar number of transactions (exactly 2) that added up to £6,788. Cooperation with the Stroud District Council council covered the following areas: Ticket Reimbursement.

This company owes its achievements and unending development to a group of three directors, who are Simon George Nuttall, Nicholas George Howard and Suzannah Helen Harvey, who have been overseeing the company since Thursday 7th March 2013.