Avingtrans Plc

All UK companiesProfessional, scientific and technical activitiesAvingtrans Plc

Activities of head offices

Avingtrans Plc contacts: address, phone, fax, email, website, shedule

Address: Chatteris Business Park Honeysome Road PE16 6SA Chatteris

Phone: +44-1507 3895996

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Avingtrans Plc"? - send email to us!

Avingtrans Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Avingtrans Plc.

Registration data Avingtrans Plc

Register date: 1985-12-04

Register number: 01968354

Type of company: Public Limited Company

Get full report form global database UK for Avingtrans Plc

Owner, director, manager of Avingtrans Plc

Leslie James Thomas Director. Address: Honeysome Road, Derby Road Industrial Estate, Chatteris, Cambridgeshire, PE16 6SA, England. DoB: March 1957, Uk

Dr Graham Kenneth Thornton Director. Address: Honeysome Road, Derby Road Industrial Estate, Chatteris, Cambridgeshire, PE16 6SA, England. DoB: March 1948, British

Stephen Mcquillan Director. Address: Honeysome Road, Derby Road Industrial Estate, Chatteris, Cambridgeshire, PE16 6SA, England. DoB: August 1961, British

Roger Steven Mcdowell Director. Address: Honeysome Road, Derby Road Industrial Estate, Chatteris, Cambridgeshire, PE16 6SA, England. DoB: May 1955, British

Stephen Michael King Director. Address: Honeysome Road, Derby Road Industrial Estate, Chatteris, Cambridgeshire, PE16 6SA, England. DoB: October 1966, British

Jeremy John Hamer Director. Address: Honeysome Road, Derby Road Industrial Estate, Chatteris, Cambridgeshire, PE16 6SA, England. DoB: May 1952, British

Peter Kenny Director. Address: Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, Nottingham, NG10 5HU. DoB: May 1954, British

Steven John Lawrence Director. Address: 12 Bradgate Road, Markfield, Leicestershire, LE67 9SQ. DoB: May 1956, British

Kenneth Michael Baker Director. Address: The Dalehouse, Dalehouse Lane, Kenilworth, Warwickshire, CV8 2JZ. DoB: September 1934, British

Stephen Bruh Secretary. Address: 129 Millway, Mill Hill, London, NW7 3JL. DoB: April 1946, British

Paul Berendt Secretary. Address: Paddock View, Ayres End Lane, Childwickbury, St. Albans, Hertfordshire, AL3 6JL. DoB:

June Poster Director. Address: 6 Britten Close, London, NW11 7HQ. DoB: February 1949, British

Mordechai Hoch Director. Address: 40 Snaresbrook Drive, Stanmore, Middlesex, HA7 4QW. DoB: August 1948, British

Clive Simnock Secretary. Address: 56 Norbury Avenue, Watford, Hertfordshire, WD1 1PJ. DoB: August 1958, British

Michael Bernard Abrahams Secretary. Address: 61 Fitzalan Road, Finchley, London, N3 3PG. DoB: October 1949, British

Michael Bernard Abrahams Director. Address: 61 Fitzalan Road, Finchley, London, N3 3PG. DoB: October 1949, British

John Howard Abraham Corre Director. Address: 58-60 Berners Street, London, W1P 4JS. DoB: August 1944, British

Stephen Bruh Director. Address: 129 Millway, Mill Hill, London, NW7 3JL. DoB: April 1946, British

Anne Bruh Director. Address: 4 Beechworth Close, Hampstead, London, NW3. DoB: October 1922, British

Robert Bruh Director. Address: Flat 3, 42 Eaton Avenue, London, NW3 3HL. DoB: July 1949, British

Christopher Norland Director. Address: Winters Farm Witherenden Road, Mayfield, East Sussex, TN20 6RP. DoB: May 1937, British

Max Bruh Director. Address: 4 Beechworth Close, London, NW3 7UT. DoB: August 1906, British

Clive Simnock Director. Address: 56 Norbury Avenue, Watford, Hertfordshire, WD1 1PJ. DoB: August 1958, British

Jobs in Avingtrans Plc vacancies. Career and practice on Avingtrans Plc. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Avingtrans Plc on FaceBook

Read more comments for Avingtrans Plc. Leave a respond Avingtrans Plc in social networks. Avingtrans Plc on Facebook and Google+, LinkedIn, MySpace

Address Avingtrans Plc on google map

Other similar UK companies as Avingtrans Plc: Bsure Data Limited | Fugoo Sanitary Ware Limited | Elegance Wholeseller Ltd | Thames Drainage Solutions Ltd | The Harley Street Face And Skin Clinic Ltd

Avingtrans Plc may be found at Chatteris Business Park, Honeysome Road in Chatteris. The firm postal code is PE16 6SA. Avingtrans PLC has been present on the British market since it was registered on 1985-12-04. The firm registered no. is 01968354. Since 2000-11-24 Avingtrans Plc is no longer under the business name Frank Usher Holdings PLC. The company Standard Industrial Classification Code is 70100 which means Activities of head offices. 31st May 2015 is the last time company accounts were reported. Thirty one years of presence in this field of business comes to full flow with Avingtrans Plc as they managed to keep their clients satisfied through all the years.

From the data we have, this firm was started 31 years ago and has been overseen by nineteen directors, and out this collection of individuals six (Leslie James Thomas, Dr Graham Kenneth Thornton, Stephen Mcquillan and 3 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company.