Atmos Limited
Other business support service activities n.e.c.
Atmos Limited contacts: address, phone, fax, email, website, shedule
Address: Woodcote Grove Ashley Road KT18 5BW Epsom
Phone: +44-1239 5385467
Fax: +44-1463 6792816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Atmos Limited"? - send email to us!
Registration data Atmos Limited
Register date: 1967-09-27
Register number: 00916423
Type of company: Private Limited Company
Get full report form global database UK for Atmos LimitedOwner, director, manager of Atmos Limited
Alan James Cullens Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1963, British
Richard Webster Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: December 1974, British
Heath Stewart Drewett Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: January 1966, British
Helen Alice Baker Secretary. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: n\a, British
Richard Webster Secretary. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: December 1974, British
Steven Johnson Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1949, British
James Constantine Stuart Mcclean Director. Address: Waterfield, Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF. DoB: August 1959, British
Alun Hughes Griffiths Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: June 1954, British
Philip Stephen James Davis Secretary. Address: Hartland, Woodside Drive, Hermitage, Berkshire, RG18 9QD. DoB: n\a, British
Ian Robert Purser Director. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1951, British
Victoria Elizabeth Hames Secretary. Address: Flat 5, 70 Elmbourne Road, London, SW17 8JJ. DoB: n\a, British
Doctor Stephen Robert Billingham Director. Address: Gso Business Park, East Kilbride, G74 5PG. DoB: May 1958, British
Robert James Macleod Director. Address: Guildford Road, Cranleigh, Surrey, GU6 8LT. DoB: May 1964, British
Richard Neal Sweatt Director. Address: 49 Cavalry Fields, Weedon, Northampton, Northamptonshire, NN7 4TG. DoB: June 1961, British
Katie Charmian David Secretary. Address: 31 Sandy Lane, Sevenoaks, Kent, TN13 3TP. DoB:
Michael John Billingham Director. Address: 11 Solent Way, Selsey, West Sussex, PO20 0JR. DoB: February 1949, British
John David Burr Director. Address: Prospect House, 17 Old Mill Way, Wells, Somerset, BA5 2JU. DoB: March 1967, British
Anthony Fletcher Director. Address: 10 Dr Crawfords Close, Minchinhampton, Stroud, Gloucestershire, GL6 9EZ. DoB: November 1958, British
Robert Charles William Eves Director. Address: 4 Stevenson Close, Maidstone, Kent, ME15 6FB. DoB: March 1954, British
Robin Simon Southwell Director. Address: Fairmile Court, Cobham, Surrey, KT11 2DS. DoB: April 1960, British
Adrian Keith Sheppard Director. Address: Ivy Cottage, St Ediths Marsh Bromham, Chippenham, Wiltshire, SN15 2DE. DoB: January 1959, British
Amanda Jane Emilia Massie Secretary. Address: Bradlow, Sandy Lane, Guildford, Surrey, GU3 1HF. DoB: February 1970, British
Thomas David Robinson Director. Address: 16 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: July 1950, British
Timothy Samuel Chapman Gross Director. Address: Flat 5, 35 Keswick Road Putney, London, SW15 2JA. DoB: March 1949, British
John Laurence Doyle Director. Address: Tregarrick 23 Holcombe Road, Cranbrook, Ilford, Essex, IG1 4XF. DoB: October 1945, British
Roger North Director. Address: Mount Cottage, 57 Christchurch Mount, Epsom, Surrey, KT19 8LZ. DoB: April 1948, British
Timothy Michael Buckley Director. Address: 39 Barbers Wharf, Old Town, Poole, Dorset, BH15 1ZB. DoB: January 1945, British
Anthony Walter Vickery Director. Address: Valeview 14 Comeytrowe Lane, Galmington, Taunton, Somerset, TA1 5PA. DoB: December 1940, British
Richard William Deacon Director. Address: Cedar House Pyle Hill, Mayford, Woking, Surrey, GU22 0SR. DoB: July 1950, British
David Stuart James Director. Address: Merfield Straight Lane, Rode, Bath, Avon, BA3 6PG. DoB: October 1945, British
Peter Hugh Nelson Director. Address: 14 The Hilders, Farm Lane, Ashtead, Surrey, KT21 1LS. DoB: April 1944, British
John Newell Director. Address: 2 Spratts Bridge, Chew Magna, Bristol, BS40 8RZ. DoB: August 1956, British
Jeffrey Richard O`leary Director. Address: Timbers, 2 Crabtree Drive, Leatherhead, Surrey, KT22 8LJ. DoB: February 1955, British
Richard John Piper Director. Address: Merryfield, St Georges Road, Bickley, Kent, BR1 2LD. DoB: June 1952, British
Colin Peter Haylock Director. Address: Downside The Drive, Belmont, Sutton, Surrey, SM2 7DP. DoB: December 1946, British
Christopher Robin Palmer Director. Address: 68 Glebe Gardens, New Malden, Surrey, KT3 5RY. DoB: August 1941, British
Richard Howarth Tomalin Director. Address: 11 Doverfield Road, Burpham, Guildford, Surrey, GU4 7YF. DoB: December 1944, British
Richard Howarth Tomalin Secretary. Address: 22 Fort Road, Guildford, Surrey, GU1 3TE. DoB: December 1944, British
Dr Barry Stanford Holmes Director. Address: 41 Eastwick Drive, Bookham, Surrey, KT23 3PU. DoB: June 1937, British
Philip Joseph Balfe Director. Address: White Lodge, Rectory Drive, Ewhurst, Surrey, GU6 7PX. DoB: February 1940, British
Geoffrey Stenson Prosser Director. Address: The White House, Brockham Green, Betchworth, RH3 7JT. DoB: December 1937, British
Jobs in Atmos Limited vacancies. Career and practice on Atmos Limited. Working and traineeship
Sorry, now on Atmos Limited all vacancies is closed.
Responds for Atmos Limited on FaceBook
Read more comments for Atmos Limited. Leave a respond Atmos Limited in social networks. Atmos Limited on Facebook and Google+, LinkedIn, MySpaceAddress Atmos Limited on google map
Other similar UK companies as Atmos Limited: Netball Scotland | Wayne Eagles Limited | Atom Crew Limited | Psm Sport And Media Ltd | Get Mountain Biking Limited
Atmos is a business with it's headquarters at KT18 5BW Epsom at Woodcote Grove. The firm was formed in 1967 and is registered under reg. no. 00916423. The firm has been actively competing on the English market for fourty nine years now and the up-to-data status is is dissolved. This firm started under the business name Ans Consultants, though for the last twenty years has operated under the business name Atmos Limited. The firm is registered with SIC code 82990 : Other business support service activities not elsewhere classified. 2013-03-31 is the last time when account status updates were filed.
Atmos Ltd is a medium-sized vehicle operator with the licence number OB0230858. The firm has two transport operating centres in the country. In their subsidiary in Ilkley on Golden Butts, 4 machines are available. The centre in Keighley on Royd Ings Avenue has 14 machines. The firm is also widely known as A and its directors are Adrian Keith Sheppard, Amanda Jane Emilia Massie, Jeffrey Richard O'leary and 7 others listed below.
Having six job announcements since Wednesday 6th August 2014, the corporation has been a quite active employer on the employment market. On Thursday 22nd September 2016, it was seeking candidates for a full time Carpenter - CSCS position in London, and on Wednesday 6th August 2014, for the vacant position of a full time Labourer CSCS in Trowbridge. They employ candidates on such positions as: Partition Fixers / Dry Liners / Ceiling Fixers, Carpenter - Immediate Start and Finishing Joiner/Carpenter. Those who would like to apply for this job ought to call the corporation on the following phone number: 01934 757007.
From the data we have gathered, this business was founded in 1967 and has been steered by thirty four directors, and out this collection of individuals three (Alan James Cullens, Richard Webster and Heath Stewart Drewett) are still a part of the company. In order to maximise its growth, since January 2008 this specific business has been utilizing the expertise of Helen Alice Baker, who's been in charge of ensuring the company's growth.