A M A S Limited

All UK companiesReal estate activitiesA M A S Limited

Management of real estate on a fee or contract basis

Real estate agencies

A M A S Limited contacts: address, phone, fax, email, website, shedule

Address: 30 Warwick Street W1B 5NH London

Phone: +44-1528 6554687

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "A M A S Limited"? - send email to us!

A M A S Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders A M A S Limited.

Registration data A M A S Limited

Register date: 1973-08-29

Register number: 01131592

Type of company: Private Limited Company

Get full report form global database UK for A M A S Limited

Owner, director, manager of A M A S Limited

Nicholas Michael Lees Director. Address: Warwick Street, London, W1B 5NH. DoB: July 1962, British

Richard Henry Webster Secretary. Address: Warwick Street, London, W1B 5NH. DoB:

Philip James Wakeling Director. Address: 9 St Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE. DoB: December 1959, British

Richard Maurice Hibberd Director. Address: 48 Brian Avenue, Sanderstead, Surrey, CR2 9NE. DoB: April 1955, British

Richard Charles Angliss Director. Address: 103 Cottenham Park Road, London, SW20 0DS. DoB: April 1967, British

Andrew James Mottram Director. Address: 8 Jameson Road, Harpenden, Hertfordshire, AL5 4HQ. DoB: September 1961, British

Peter Stuart Marks Director. Address: 27 Biddenham Turn, Biddenham, Bedford, Beds, MK40 4AZ. DoB: July 1950, British

Stephen James Cresswell Director. Address: St Judes Road, Englefield Green, Egham, Surrey, TW20 0DH. DoB: November 1965, British

Thomas Roger Whittaker Director. Address: Mayfield House, Rogate, Hampshire, GU31 5HN. DoB: June 1948, British

Richard Andrew John Phillips Director. Address: 19 Oaklands Road, Groombridge, Tunbridge Wells, Kent, TN3 9SB. DoB: May 1963, British

Steven Eric O'hara Director. Address: 49 Holyrood, Great Holm, Milton Keynes, Buckinghamshire, MK8 9DR. DoB: May 1949, British

Barry Montague Nealon Director. Address: The Old Customs House, 60 Church Square, Rye, East Sussex, TN31 7HF. DoB: June 1948, British

David James Watson Larkin Director. Address: 36 Bourdon Street, London, W1K 3PS. DoB: September 1948, British

John Andrew Jenkins Director. Address: 27 Fanthorpe Street, Putney, London, SW15 1DZ. DoB: October 1955, British

Jones Lang Wootton Europe Limited Director. Address: 22 Hanover Square, London, W1A 2BN. DoB:

Christopher John Bartram Director. Address: 3 Bentley Road, Cambridge, Cambridgeshire, CB2 2AW. DoB: April 1949, British

Antony Harding Jones Secretary. Address: Hedgerows, Orestan Lane Effingham, Leatherhead, Surrey, KT24 5SN. DoB: n\a, British

Stuart John Richmond Watson Director. Address: Flat 7, 3 Ovington Gardens, London, SW3 1LS. DoB: November 1951, British

Clive John Tudor Pickford Director. Address: Friars Close, St Albans Road, Reigate, Surrey, RH2 9LN. DoB: June 1945, British

Jobs in A M A S Limited vacancies. Career and practice on A M A S Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for A M A S Limited on FaceBook

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

Address A M A S Limited on google map

Other similar UK companies as A M A S Limited: Tree Consulting Ltd | Abisam Limited | Churchnet Limited | Smilenet Consulting Ltd | Sr Media Limited

A M A S Limited is a PLC, registered in 30 Warwick Street, , London. The company postal code is W1B 5NH The enterprise has been prospering fourty three years on the market. The firm's registered no. is 01131592. It 's been seventeen years since A M A S Limited is no longer recognized under the business name Wootton Asset Managers. The enterprise is classified under the NACe and SiC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 2014-12-31 is the last time account status updates were filed. From the moment the company began on the local market 43 years ago, it has managed to sustain its praiseworthy level of prosperity.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 6 transactions from worth at least 500 pounds each, amounting to £1,138,352 in total. The company also worked with the Dartford Borough Council (19 transactions worth £539,417 in total) and the Lichfield District Council (5 transactions worth £68,541 in total). A M A S was the service provided to the Lichfield District Council Council covering the following areas: Grants & Contributions was also the service provided to the Dartford Borough Council Council covering the following areas: Rents, Rates & Water.

As stated, the company was started in 1973 and has been led by seventeen directors, out of whom three (Nicholas Michael Lees, Philip James Wakeling and Richard Maurice Hibberd) are still employed. Furthermore, the director's duties are continually bolstered by a secretary - Richard Henry Webster, from who was recruited by this specific company four years ago.