Ac201 Realisations Limited

All UK companiesOther classificationAc201 Realisations Limited

Other service activities n.e.c.

Ac201 Realisations Limited contacts: address, phone, fax, email, website, shedule

Address: Grant Thornton Uk Llp 30 Finsbury Square EC2A 1AG London

Phone: +44-1389 2089019

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ac201 Realisations Limited"? - send email to us!

Ac201 Realisations Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ac201 Realisations Limited.

Registration data Ac201 Realisations Limited

Register date: 1981-11-30

Register number: 01600753

Type of company: Private Limited Company

Get full report form global database UK for Ac201 Realisations Limited

Owner, director, manager of Ac201 Realisations Limited

Alastair Paul Henry Shanks Director. Address: Alde House, Polstead Street, Stoke By Nayland, CO6 4SA. DoB: January 1976, British

James Sheldon Director. Address: 69 Clober Road, Milngavie, Glasgow, G62 7SU. DoB: April 1961, British

James Sheldon Secretary. Address: 69 Clober Road, Milngavie, Glasgow, G62 7SU. DoB: April 1961, British

Alexander Shanks Director. Address: Waterside House, Glasgow, G76 9HN. DoB: June 1942, British

Robert Urquhart Director. Address: 24 Menteith View, Dunblane, Perthshire, FK15 0PD. DoB: September 1962, British

David James Jackson Director. Address: 10 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ. DoB: June 1947, British

Simon Foster Director. Address: Woodlands Old Farm, Upper Denby Grange Moor, Wakefield, West Yorkshire, WF4 4BJ. DoB: May 1971, British

John Andrew Woollhead Secretary. Address: 23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ. DoB: January 1961, British

Dr David Matthew Bramwell Director. Address: Woodlands 2a Woodland Rise, Wakefield, West Yorkshire, WF2 9DL. DoB: December 1947, British

David Martin Best Director. Address: 34 Vicarage Meadows, Mirfield, West Yorkshire, WF14 9JL. DoB: October 1958, British

Lorraine Grace Payne Secretary. Address: 2 Red Hall Court, Felixstowe, Suffolk, IP11 7AQ. DoB: n\a, British

Peter Kenneth Fryer Director. Address: 4 Hope Crescent, Melton, Woodbridge, Suffolk, IP12 1SJ. DoB: March 1944, Other

Frank Jackson Director. Address: Orchard House, Woodbridge, Suffolk, IP12 1AS. DoB: May 1910, British

Cyril Harry Pratt Secretary. Address: 33 Briar Hill, Woolpit, Bury St Edmunds, Suffolk, IP30 9SD. DoB:

Derek William Stanton Director. Address: 74 Barnards Hill, Marlow, Buckinghamshire, SL7 2NZ. DoB: August 1944, British

Albert Edmund Chilton Director. Address: 1 Garfield Close, Felixstowe, Suffolk, IP11 7PX. DoB: July 1929, British

Stephen Berjie James Latimer Director. Address: 154 Taverham Road, Taverham, Norwich, Norfolk, NR8 6SD. DoB: October 1928, British

Geoffrey Edward King Director. Address: 27 Thirlmere Road, Barrow On Soar, Loughborough, Leicestershire, LE12 8QQ. DoB: April 1946, British

Jobs in Ac201 Realisations Limited vacancies. Career and practice on Ac201 Realisations Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Ac201 Realisations Limited on FaceBook

Read more comments for Ac201 Realisations Limited. Leave a respond Ac201 Realisations Limited in social networks. Ac201 Realisations Limited on Facebook and Google+, LinkedIn, MySpace

Address Ac201 Realisations Limited on google map

Other similar UK companies as Ac201 Realisations Limited: 221 Barry Road Management Limited | Suvretta House Freehold Company Limited | Qualitylodge Management Limited | The Omega Centre Management Company Limited | Widenham Close Residents Association Limited

This business is located in London registered with number: 01600753. It was registered in the year 1981. The office of the firm is situated at Grant Thornton Uk Llp 30 Finsbury Square. The zip code for this address is EC2A 1AG. It has been already six years from the moment Ac201 Realisations Limited is no longer identified under the business name Anglair. The firm SIC code is 9305 and has the NACE code: Other service activities n.e.c.. The most recent records were filed up to 31st December 2008 and the most recent annual return information was submitted on 5th May 2009.

In order to meet the requirements of its customers, this particular limited company is continually led by a unit of three directors who are Alastair Paul Henry Shanks, James Sheldon and Alexander Shanks. Their outstanding services have been of cardinal use to the limited company for 12 years. In order to find professional help with legal documentation, for the last almost one month the limited company has been providing employment to James Sheldon, age 55 who has been concerned with successful communication and correspondence within the firm.