Advantia Business Solutions Limited

All UK companiesOther service activitiesAdvantia Business Solutions Limited

Activities of other membership organizations n.e.c.

Advantia Business Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: 64 Albion Court Attleborough Road Nuneaton CV11 4JJ Warwickshire

Phone: +44-1320 8814025

Fax: +44-1320 8814025

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Advantia Business Solutions Limited"? - send email to us!

Advantia Business Solutions Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Advantia Business Solutions Limited.

Registration data Advantia Business Solutions Limited

Register date: 1996-02-27

Register number: 03165224

Type of company: Private Limited Company

Get full report form global database UK for Advantia Business Solutions Limited

Owner, director, manager of Advantia Business Solutions Limited

Stephen John Clare Director. Address: 64 Albion Court, Attleborough Road Nuneaton, Warwickshire, CV11 4JJ. DoB: May 1967, British

Bryan Elliot Batty Director. Address: 64 Albion Court, Attleborough Road Nuneaton, Warwickshire, CV11 4JJ. DoB: January 1972, British

David Vincent James Director. Address: 64 Albion Court, Attleborough Road Nuneaton, Warwickshire, CV11 4JJ. DoB: April 1959, British

Clive Richard Sanders Director. Address: Craddocks Drive, Leighton Buzzard, Bedfordshire, LU73BW, England. DoB: June 1962, British

Bruce Cassidy Budge Director. Address: The Park, Hereford, Herefordshire, HR1 1TF. DoB: November 1957, British

Michael Kenneth Heaps Director. Address: 21 Bradyll Court, Brockhall Village Old Langho, Blackburn, Lancashire, BB6 8AS. DoB: May 1962, British

Stephen Frederick Keen Director. Address: 33 Church Road, Norton Canes, Staffordshire, WS11 3PF. DoB: January 1956, British

Beverley Dawn Boden Director. Address: 32 Selmans Hill, Bloxwich, Walsall, West Midlands, WS3 3RJ. DoB: June 1964, British

Robert Alan Geens Director. Address: 43 Frankholmes Drive, Monkspath, Solihull, West Midlands, B90 4YB. DoB: October 1953, British

Barry Marshall Director. Address: Ascot Crescent, Lisburn, County Antrim, BT28 3DA, United Kingdom. DoB: February 1963, Irish

Graham Stuart Cundick Director. Address: The Crescent, Abington, Northampton, NN1 4SB. DoB: January 1960, British

Peter Charles Jesper Director. Address: 20 Woodlands Drive, Harrogate, Yorkshire, HG2 7AT. DoB: June 1961, British

Peter Richard Hull Director. Address: The Chestnuts, Rectory Road, Brome, Suffolk, IP23 8AH. DoB: May 1955, British

David Richard Rogers Director. Address: 46b Windsor Court, Helston, Cornwall, TR13 8PS. DoB: September 1949, British

Karen Tracey Nicholls Director. Address: 102 Loughshaw, Wilnecote, Tamworth, Staffordshire, B77 4LZ. DoB: July 1966, British

David Carroll Director. Address: 3 Stanbrook Close, Manton, Marlborough, Wiltshire, SN8 4HY. DoB: March 1950, British

Martin John Reid Director. Address: One Oak 25 York Crescent, Wilmslow, Cheshire, SK9 2BB. DoB: April 1959, British

Ian Crowe Director. Address: 2 Wheatfield, Eglinton, Londonderry, BT47 3XG. DoB: January 1955, British

John Richardson Barrie Director. Address: 56 Ullswater Road, Carlisle, Cumbria, CA2 5RG. DoB: November 1942, British

Ian Phillip Foster Director. Address: 11 Rowland Avenue, Poole, Dorset, BH15 3DE. DoB: May 1957, British

Roland Thomas Rathbone Director. Address: 16 Ryder Crescent, Aughton, Ormskirk, Lancashire, L39 5EZ. DoB: August 1945, British

Frank Albert Barson Director. Address: 9 Shenton Lane, Dadlington, Nuneaton, Warwickshire, CV13 6JD. DoB: June 1951, British

Beverley Dawn Boden Director. Address: 32 Selmans Hill, Bloxwich, Walsall, West Midlands, WS3 3RJ. DoB: June 1964, British

Brian George Clare Director. Address: The Ridgeway, Thompsons Lane, Waterlooville, Hampshire, PO7 6NB. DoB: March 1938, British

Nigel Bruce De Koning Director. Address: 73 Ashford Road, Faversham, Kent, ME13 8XW. DoB: April 1945, British

William Ernest Stokes Director. Address: 21 Sunset Drive, Luton, Bedfordshire, LU2 7TN. DoB: August 1943, British

Sir David Michael Sykes Director. Address: The Chestnuts Middle Lane, Nether Broughton, Melton Mowbray, Leicestershire, LE14 3HD. DoB: June 1954, British

Charles Jesper Director. Address: Thorn Bank, Scarah Lane Burton Leonard, Harrogate, Yorkshire, HG3 3RS. DoB: June 1939, British

Roy Bretherick Secretary. Address: 1 Waterside, Bingley, West Yorkshire, BD16 2SN. DoB: January 1935, British

Keith Froud Director. Address: 12 Cavalier Drive, Apperley Bridge, Bradford, West Yorkshire, BD10 0UF. DoB: September 1970, British

Jack Barker Director. Address: 21 Silverdale Drive, Guiseley, Leeds, West Yorkshire, LS20 8BE. DoB: February 1932, British

Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British

Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: April 1941, British

Jobs in Advantia Business Solutions Limited vacancies. Career and practice on Advantia Business Solutions Limited. Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Advantia Business Solutions Limited on FaceBook

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

Address Advantia Business Solutions Limited on google map

Other similar UK companies as Advantia Business Solutions Limited: Damson (online) Ltd | S V Deeks Limited | Power Tecnique Limited | Time4play.pl Limited | The Carpetstore Limited

Based in 64 Albion Court, Warwickshire CV11 4JJ Advantia Business Solutions Limited is categorised as a PLC with 03165224 registration number. This firm was launched twenty years ago. The company has been on the market under three different names. The first registered name, Costs Consortium, was switched on 2002-07-23 to Engray. The current name, used since 1996, is Advantia Business Solutions Limited. The firm principal business activity number is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The company's most recent records were filed up to 2014-12-31 and the latest annual return information was submitted on 2016-02-27. 20 years of presence in this field comes to full flow with Advantia Business Solutions Ltd as they managed to keep their clients happy throughout their long history.

On 2014-11-10, the enterprise was seeking a Marketing Executive (Designer) to fill a full time position in Nuneaton, Midlands. They offered a fixed term contract with wage from £7.2 to £8.2 per hour. The offered job position required higher education students and graduates with no experience and an undergraduate degree. To apply for the job, the candidates were asked to email the company at the following address: [email protected].

As mentioned in this specific company's employees data, since 2013 there have been nine directors to name just a few: Stephen John Clare, Bryan Elliot Batty and David Vincent James.