Abm United Kingdom Limited

All UK companiesInformation and communicationAbm United Kingdom Limited

Business and domestic software development

Abm United Kingdom Limited contacts: address, phone, fax, email, website, shedule

Address: Peterbridge House The Lakes NN4 7HB Northampton

Phone: +44-1290 3509277

Fax: +44-1264 8625885

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Abm United Kingdom Limited"? - send email to us!

Abm United Kingdom Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Abm United Kingdom Limited.

Registration data Abm United Kingdom Limited

Register date: 1997-02-11

Register number: 03319098

Type of company: Private Limited Company

Get full report form global database UK for Abm United Kingdom Limited

Owner, director, manager of Abm United Kingdom Limited

Andrew Peet Secretary. Address: Peterbridge House, The Lakes, Northampton, NN4 7HB. DoB:

Anton Roe Director. Address: Loughborough Road, Ruddington, Nottingham, NG11 6LL, England. DoB: August 1972, British

John Roger Mills Director. Address: Cottesmore Road, Ashwell, Oakham, Rutland, LE15 7LJ, United Kingdom. DoB: May 1938, British

Stephen Fraser-burton Secretary. Address: Loughborough Road, Ruddington, Nottingham, NG11 6LL, England. DoB:

Mark Doughty Director. Address: The Lakes, Northampton, NN4 7HB, United Kingdom. DoB: August 1967, British

Declan Joseph Mcgrath Director. Address: The Lakes, Northampton, NN4 7HB, United Kingdom. DoB: December 1966, Irish

Timothy Lee Eatherington Director. Address: Ernest Road, Carlton, Nottingham, Nottinghamshire, NG4 1PY, United Kingdom. DoB: June 1979, British

Anton Roe Director. Address: 7 Deltic Close, Watnall, Nottinghamshire, NG16 1GD. DoB: August 1972, British

Mark Richard Doughty Director. Address: 12 Fellside Close, Gamston, Nottinghamshire, NG2 6PZ. DoB: August 1967, British

Declan Joseph Mcgrath Director. Address: 47 Clarence Road Clarence Road, Beeston, Nottingham, England, NG9 5HY. DoB: December 1966, Irish

Doctor John Leslie Bowie Director. Address: Braehead, Gartmore, Stirling, FK8 3RW. DoB: April 1960, British

Lawrence Knowles Director. Address: 4 Rydal Drive, Beeston, Nottingham, NG9 3AX. DoB: March 1968, British

Bryan Graham Andrew Brunt Director. Address: 71 Main Street, Queniborough, Leicestershire, LE7 3DB. DoB: February 1964, British

Simon George Pinckney Latham Director. Address: Gelsmoor Rempstone Road, Griffydam, Coalville, Leicestershire, LE67 8HQ. DoB: November 1964, British

Barry Michael Baker Director. Address: 5 Grove Court, Thulston, Derby, Derbyshire, DE72 3WF. DoB: June 1947, British

Alastair James Luff Director. Address: 96 Balmoral Drive, Bramcote, Nottingham, Nottinghamshire, NG9 3FT. DoB: March 1971, British

John Spencer Farrow Director. Address: 8 Walcote Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7GR. DoB: January 1945, British

Laurence Simon Ansell Director. Address: 63 Foley Road East, Streetly, Sutton Coldfield, West Midlands, B74 3HS. DoB: January 1964, British

Sir David Joseph O'dowd Director. Address: 3 Baxter Court, Hardingstone, Northamptonshire, NN4 6DR. DoB: February 1942, British

Nicholas Charles Mothershaw Director. Address: 8 Albert Street, Belper, Derbyshire, DE56 1DA. DoB: March 1969, British

Doctor John Leslie Bowie Director. Address: Braehead, Gartmore, Stirling, FK8 3RW. DoB: April 1960, British

Simon George Pinckney Latham Secretary. Address: Gelsmoor Rempstone Road, Griffydam, Coalville, Leicestershire, LE67 8HQ. DoB: November 1964, British

Gary Brian Wood Director. Address: 15 Cranberry Close Compton Acres, West Bridgford, Nottingham, NG2 7TQ. DoB: March 1963, British

John Christopher Shaw Director. Address: 1 Grosvenor Close, St James Park, Radcliffe On Trent, Nottinghamshire, NG12 2NN. DoB: May 1967, British

Michael Anthony Marrison Secretary. Address: 23 Bosworth Close, Woodsetton, Sedgley, West Midlands, DY3 1BJ. DoB: April 1962, British

Jobs in Abm United Kingdom Limited vacancies. Career and practice on Abm United Kingdom Limited. Working and traineeship

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Abm United Kingdom Limited on FaceBook

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

Address Abm United Kingdom Limited on google map

Other similar UK companies as Abm United Kingdom Limited: Chafford Gorges Limited | Longshot Pictures Limited | Xy Events Ltd | Hormonal Housewives Limited | Martin Taylor (music) Limited

The company called Abm United Kingdom has been created on 1997-02-11 as a PLC. The company office may be reached at Northampton on Peterbridge House, The Lakes. Assuming you want to contact the company by mail, its post code is NN4 7HB. The office company registration number for Abm United Kingdom Limited is 03319098. The Abm United Kingdom Limited firm was known under four other names before it adapted the current name. The firm first started as Zeda Abm and was changed to Abm United Kingdom on 2000-10-02. Its third business name was present name until 2000. The company is registered with SIC code 62012 and has the NACE code: Business and domestic software development. Thu, 31st Dec 2015 is the last time when the accounts were reported. It's been 19 years for Abm United Kingdom Ltd in this line of business, it is still strong and is an example for many.

2 transactions have been registered in 2014 with a sum total of £17,760. In 2013 there was a similar number of transactions (exactly 5) that added up to £94,093. The Council conducted 3 transactions in 2011, this added up to £3,151. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 13 transactions and issued invoices for £145,104. Cooperation with the Department for Transport council covered the following areas: It Hardware Purch (noncap), It Software Maintenance and Intang Assets Licences - Add.

As the data suggests, the business was started in February 1997 and has so far been governed by twenty one directors, and out of them two (Anton Roe and John Roger Mills) are still actively participating in the company's life. In order to help the directors in their tasks, since September 2015 the business has been making use of Andrew Peet, who has been in charge of successful communication and correspondence within the firm.