Amelia Investments (1869) Limited

All UK companiesConstructionAmelia Investments (1869) Limited

Construction of domestic buildings

Construction of commercial buildings

Amelia Investments (1869) Limited contacts: address, phone, fax, email, website, shedule

Address: Lombard House, Worcester House Stourport On Severn DY13 9BZ Worcestershire

Phone: +44-1436 2668823

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Amelia Investments (1869) Limited"? - send email to us!

Amelia Investments (1869) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Amelia Investments (1869) Limited.

Registration data Amelia Investments (1869) Limited

Register date: 1998-03-31

Register number: 03538396

Type of company: Private Limited Company

Get full report form global database UK for Amelia Investments (1869) Limited

Owner, director, manager of Amelia Investments (1869) Limited

Olivier Crillon Director. Address: Lambeth Palace Road, London, SE1 7EU, England. DoB: May 1971, French

Pierre Henri Skorochod Director. Address: Avenue Eugene Freyssinet, 78280 Guyancourt, France. DoB: May 1962, French

Olivier-Marie Racine Director. Address: Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, 78061, France. DoB: October 1958, French

Madani Sow Director. Address: 39 York Road, London, SE1 7NQ, United Kingdom. DoB: November 1955, French

Jacques Philippe Daniel Jouy Director. Address: 39 York Road, London, SE1 7NQ, United Kingdom. DoB: September 1966, French

Olivier Montfort Director. Address: Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, 78061, France. DoB: July 1958, French

Jean-Stephane Didier Director. Address: Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ. DoB: August 1974, French

Gary Mail Director. Address: Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ. DoB: October 1964, British

John David Insall Director. Address: Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ. DoB: August 1945, British

David Keith Newcombe Director. Address: Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ. DoB: March 1953, British

Keith John Reeves Director. Address: Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ. DoB: May 1966, British

Peter Thomas Wardman Director. Address: 4 Buckland Walk, Newport, Salop, TF10 7NQ. DoB: October 1944, British

Robert Frederick Atkinson Director. Address: 15 Stanford Grove, Halesowen, West Midlands, B63 1JG. DoB: July 1957, British

Stephen Anthony Hyde Director. Address: Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ. DoB: February 1955, British

John David Insall Director. Address: 1a Church Walk, Stourport On Severn, Worcestershire, DY13 0AL. DoB: August 1945, British

Richard William Morris Director. Address: Astwood New House, Astwood Lane, Hanbury, Bromsgrove, Worcestershire, B60 4BL. DoB: January 1952, British

Bryan William Baker Director. Address: Little Hales House, Chetwynd Aston, Newport, Shropshire, TF10 9AW. DoB: December 1932, British

Geoffrey William Meadows Director. Address: Sycamore Place Trottiscliffe Road, Addington, West Malling, Kent, ME19 5AZ. DoB: July 1945, British

Terence Joseph Flewers Director. Address: Birchwood Fields, North Pole Road, Barming, Maidstone, Kent, ME16 9NL. DoB: June 1943, British

Colin John Briley Director. Address: Leasowes Lane, Lapal, Halesowen, West Midlands, B62 8QE. DoB: November 1958, British

Derek Richard Cheshire Director. Address: 28 Spot Lane, Bearsted, Maidstone, Kent, ME15 8NU. DoB: June 1943, British

Michael Wallis Director. Address: Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ. DoB: November 1942, British

Michael James Plimmer Director. Address: Garand, Llwyngwril, Gwynd, LL37 2JQ. DoB: March 1947, British

Jobs in Amelia Investments (1869) Limited vacancies. Career and practice on Amelia Investments (1869) Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Amelia Investments (1869) Limited on FaceBook

Read more comments for Amelia Investments (1869) Limited. Leave a respond Amelia Investments (1869) Limited in social networks. Amelia Investments (1869) Limited on Facebook and Google+, LinkedIn, MySpace

Address Amelia Investments (1869) Limited on google map

Other similar UK companies as Amelia Investments (1869) Limited: Cowell's Garden Centre Limited | Arena Transfers Ltd | Grow Health Systems Limited | Jacques Dairies Limited | Christmas Functions Limited

1998 marks the establishment of Amelia Investments (1869) Limited, a firm registered at Lombard House, Worcester House, Stourport On Severn in Worcestershire. This means it's been eighteen years Amelia Investments (1869) has been in this business, as the company was established on 31st March 1998. The firm Companies House Reg No. is 03538396 and the company area code is DY13 9BZ. It has been already six years that This firm's registered name is Amelia Investments (1869) Limited, but up till 2010 the business name was Thomas Vale Holdings and up to that point, until 31st January 2000 the business was known as Ics Vale. This means it has used four different names. The enterprise principal business activity number is 41202 : Construction of domestic buildings. Amelia Investments (1869) Ltd reported its account information up till 31st December 2014. Its most recent annual return information was released on 31st March 2016. Since it debuted on this market 18 years ago, this company has managed to sustain its praiseworthy level of prosperity.

In order to satisfy the customers, this specific business is continually guided by a team of three directors who are Olivier Crillon, Pierre Henri Skorochod and Olivier-Marie Racine. Their successful cooperation has been of great importance to the business for one year.