Vix Afc Limited
Vix Afc Limited contacts: address, phone, fax, email, website, shedule
Address: First Floor, Unit 406 Cambridge Science Park Milton Road CB4 0WW Cambridge
Phone: +44-1482 8822814
Fax: +44-1366 5140472
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Vix Afc Limited"? - send email to us!
Registration data Vix Afc Limited
Register date: 1991-09-26
Register number: 02649163
Type of company: Private Limited Company
Get full report form global database UK for Vix Afc LimitedOwner, director, manager of Vix Afc Limited
Timothy Patrick Bateman Director. Address: 168 Cowley Road, Cambridge, CB4 0DL. DoB: February 1970, Australian
Simon David Coulthard Secretary. Address: 168 Cowley Road, Cambridge, CB4 0DL, England. DoB:
Steven Gallagher Director. Address: 28 Canterbury Road, Middle Park, Victoria 3206. DoB: June 1964, Australian
Matthew Beeton Director. Address: 168 Cowley Road, Cambridge, CB4 0DL, England. DoB: October 1971, British
Graham Nigel Cole Director. Address: 168 Cowley Road, Cambridge, Cambridgeshire, CB4 0DL, United Kingdom. DoB: August 1948, British
John Maxwell O'connor Director. Address: 168 Cowley Road, Cambridge, Cambridgeshire, CB4 0DL, United Kingdom. DoB: March 1963, Australian
Simon Nicholas Davey Secretary. Address: Miles Street, Richmond, Victoria, 3121, Australia. DoB:
Glen Andrew Smith Secretary. Address: Pelican Ramble, Yangebup, Western Australia, 6164, Australia. DoB:
Ruth Maree Richardson-clark Secretary. Address: Rue Americaine 187-189, Brussels, 1050, Belgium. DoB:
James Frederic Carroll Director. Address: 7 Passchendale St, Hampton, Victoria 3188, Australia. DoB: March 1966, Australian
Petrus Aloysius Odenthal Director. Address: 1 Torrington Close, Claygate, KT10 0SB. DoB: June 1958, Dutch
William John Bargmann Director. Address: 22 Boronia Crescent, City Beach, Western Australia 6015, Australia. DoB: April 1960, British
Jeremy Prothero Director. Address: 92 Bidston Road, Birkenhead, Merseyside, CH43 6TN. DoB: November 1954, British
Dr Allan Clive Sullivan Director. Address: Unit B 268 West Coast Highway, Scarborough, Western Australia, FOREIGN, Australia. DoB: May 1947, Australian
David James Dans Director. Address: Hengstenberg 30, Overijse, 3090, Belgium. DoB: April 1965, Australian
Gary Constable Director. Address: 25 Colvin Chase, Galleywood, Chelmsford, Essex, CM2 8QQ. DoB: October 1952, British
Clare Lois Barrett-lennard Director. Address: 247 Balcatta Road, Balcatta, Wa, 6021, Australia. DoB: August 1967, Australian
Ian Douglas Allen Director. Address: 247 Balcatta Road, Balcatta, Wa 6021, Australia. DoB: February 1952, Australian
Jeremy Prothero Secretary. Address: 92 Bidston Road, Birkenhead, Merseyside, CH43 6TN. DoB: November 1954, British
Erg Transit Systems Nv Director. Address: Leuvensesteenweg 540 62, Zaventum B-1930, Belgium. DoB:
Martyn John Higgs Director. Address: The Old Vicarage Vicarage Lane, Draycott, Cheddar, Somerset, BS27 3SH. DoB: April 1948, British
Stephen James Bracegirdle Secretary. Address: Well Lane, Llanvair Discded, South Monmouthshire, NP16 6RA. DoB: January 1958, British
Stephen James Bracegirdle Director. Address: Well Lane, Llanvair Discded, South Monmouthshire, NP16 6RA. DoB: January 1958, British
Richard Donald Howson Director. Address: 11 Clarence Street, South Perth, 6151, Western Australia. DoB: August 1946, Australian
Ole Steen Anderson Director. Address: Vaeldegardsvej 73a, Gentofte, DK 2820, Denmark. DoB: August 1946, Danish
John Barlow Secretary. Address: 18 Holmcroft, Coventry, West Midlands, CV2 2NL. DoB:
Peter John Fogarty Director. Address: 11 Goldsmith Road Claremont, Western Australia 6010, Australia. DoB: October 1952, Australian
Peter Campbell Harley Director. Address: 66 Louise Street, Nedlands, Perth, Western Australia 6009, FOREIGN, Australia. DoB: June 1950, Australian
Erik Kaas Petersen Director. Address: Borsholmvej 7, Helsingor 3000, FOREIGN, Denmark. DoB: July 1953, Danish
Michael Edward Graley Secretary. Address: 30 Foulds Close, Gillingham, Kent, ME8 0QF. DoB:
Morten Solling Director. Address: Emiliekildeuej 17b, 2930 Klampenborg, FOREIGN, Denmark. DoB: April 1952, Danish
Edward John Stocker Director. Address: Red Hill Farm Wood End Lane, Fillongley, Warwickshire, CV7 8DB. DoB: April 1939, British
Jobs in Vix Afc Limited vacancies. Career and practice on Vix Afc Limited. Working and traineeship
Sorry, now on Vix Afc Limited all vacancies is closed.
Responds for Vix Afc Limited on FaceBook
Read more comments for Vix Afc Limited. Leave a respond Vix Afc Limited in social networks. Vix Afc Limited on Facebook and Google+, LinkedIn, MySpaceAddress Vix Afc Limited on google map
Other similar UK companies as Vix Afc Limited: Devongold Ltd | Bentley Brown Catering Hire Limited | Vodkatonic Ltd | Novagen Limited | Italian Pizza Caterers Ltd
1991 is the year of the establishment of Vix Afc Limited, a firm registered at First Floor, Unit 406 Cambridge Science Park, Milton Road , Cambridge. This means it's been 25 years Vix Afc has existed in the business, as the company was founded on Thursday 26th September 1991. The company's Companies House Reg No. is 02649163 and its area code is CB4 0WW. This particular Vix Afc Limited company was recognized under four different names before. This firm was founded under the name of Vix Technology (uk) and was switched to Erg Transit Systems (uk) on Wednesday 11th November 2015. Its third name was present name until 1999. This company Standard Industrial Classification Code is 30990 which means Manufacture of other transport equipment n.e.c.. The latest filings cover the period up to 2015-06-30 and the latest annual return was submitted on 2016-02-15. From the moment the company debuted in the field twenty five years ago, this firm has managed to sustain its praiseworthy level of success.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 15 transactions from worth at least 500 pounds each, amounting to £150,871 in total. The company also worked with the Buckinghamshire (14 transactions worth £149,243 in total). Vix Afc was the service provided to the Cornwall Council Council covering the following areas: 89006-acquisition Costs - Computer Hardware, 31403-transport Recharges - Chargeable and Consumables.
Current directors chosen by the following company include: Timothy Patrick Bateman assigned this position one year ago and Steven Gallagher assigned this position in 2007 in June. To find professional help with legal documentation, since March 2014 the company has been utilizing the skills of Simon David Coulthard, who has been looking into ensuring efficient administration of the company.