Avios Group (agl) Limited

All UK companiesAdministrative and support service activitiesAvios Group (agl) Limited

Other business support service activities not elsewhere classified

Avios Group (agl) Limited contacts: address, phone, fax, email, website, shedule

Address: Astral Towers Betts Way London Road RH10 9XY Crawley

Phone: +44-1436 5017150

Fax: +44-1436 4747436

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Avios Group (agl) Limited"? - send email to us!

Avios Group (agl) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Avios Group (agl) Limited.

Registration data Avios Group (agl) Limited

Register date: 1988-05-19

Register number: 02260073

Type of company: Private Limited Company

Get full report form global database UK for Avios Group (agl) Limited

Owner, director, manager of Avios Group (agl) Limited

Jose Antonio Barrionuevo Urgel Director. Address: 49, 12th Floor, North Wing, Madrid, 28027, Spain. DoB: May 1972, Spanish

Henry James Adam Daniels Director. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: April 1969, British

Stephen William Lawrence Gunning Director. Address: PO BOX 365, Harmondsworth, UB7 0GB, United Kingdom. DoB: March 1967, British

Robert Leonard French Director. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: February 1970, British

Steven Joseph Harrison Director. Address: Betts Way, London Road, Crawley, West Sussex, RH10 9XY, United Kingdom. DoB: April 1969, British

Luke Alexander Michael Straver Secretary. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB:

Gavin James Halliday Director. Address: Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: January 1964, British

Marco Sansavini Director. Address: Astral Towers Betts Way, London Road, Crawley, West Sussex, RH10 9XY. DoB: March 1967, Italian

Christopher Mark Haynes Director. Address: Waterside Haa2, PO BOX 365, Harmondsworth, Middlesex, UB7 0GB, United Kingdom. DoB: June 1970, British

Robert Boyle Director. Address: PO BOX 365, Harmondsworth, UB7 0GB, England. DoB: September 1964, British

Javier Sanchez-prieto Alcazar Director. Address: Astral Towers Betts Way, London Road, Crawley, West Sussex, RH10 9XY. DoB: October 1969, Spanish

Courtney Kate Adams Secretary. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB:

Ian Richard Milne Director. Address: PO BOX 365, Harmondsworth, UB7 0GB, United Kingdom. DoB: March 1961, British

Jose Luis Alvarez Anderson Director. Address: Astral Towers Betts Way, London Road, Crawley, West Sussex, RH10 9XY. DoB: December 1967, Spanish

Francois Hubert Marie Van-der-post Director. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: September 1961, Dutch

Manuel Antonio Lopez Aguilar Director. Address: 52 Building A, 4th Floor, Madrid, 28027, Spain. DoB: August 1956, Spanish

Carolina Sandra Martinoli Director. Address: Building A, 4th Floor, Madrid, 28027, Spain. DoB: March 1969, Argentine

Enrique Dupuy-de-lome Director. Address: 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: March 1957, Spanish

Nicholas Swift Director. Address: Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: June 1964, British

Ian Richard Milne Director. Address: PO BOX 365, Harmondsworth, UB7 0GB, England. DoB: March 1961, British

Andrew John Swaffield Director. Address: Astral Towers Betts Way, London Road, Crawley, West Sussex, RH10 9XY. DoB: September 1967, British

Michael Robin Uzielli Director. Address: One Ropemaker Street, London, Surrey, EC2Y 9AW. DoB: April 1970, British

Mary Elizabeth Waldner Director. Address: 4 Waverley Lane, Farnham, Surrey, GU9 8BQ. DoB: October 1969, British

Kulbinder Kaur Dosanjh Secretary. Address: Waterside, P O Box 365, Harmondsworth, UB7 0GB, England. DoB:

Tiffany Anne Hall Director. Address: 42 Royal Crescent, London, W11 4SN. DoB: July 1964, British

Christopher Trevor Peter Jansen Director. Address: 9 South Side, Chiswick, London, W6 0XY. DoB: July 1970, British

Andrew George Crawley Director. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: December 1966, British

Raymond Lyons Director. Address: Greystones, St Marys Road, South Ascot, Berkshire, SL5 9AX. DoB: February 1953, British

Heath Drewett Director. Address: Magpies, East Common, Gerrards Cross, Buckinghamshire, SL9 7AF. DoB: January 1966, British

Alan Kerr Buchanan Secretary. Address: PO BOX 365, Harmondsworth, UB7 0GB. DoB: June 1958, British

Drew Thomson Director. Address: 1 Connaught Avenue, East Sheen, London, SW14 7RH. DoB: June 1968, British

Timothy Andrew Howie Director. Address: Hartsfield, 16 Deer Park Walk, Lye Green, Buckinghamshire, HP5 3LJ. DoB: June 1958, British

John Frederick Rishton Director. Address: The Close, 76 High Street, Great Missenden, HP16 0AN. DoB: February 1958, British

Judith Linda Thorne Director. Address: Yew Tree Farm, Wittersham, Tenterden, Kent, TN30 7PR. DoB: May 1962, British

Eva Kristina Eisenschimmel Director. Address: 5 Fairmile House, 30 Twickenham Road, Teddington, Middlesex, TW11 8BA. DoB: October 1962, British

Wanda Celina Goldwag Director. Address: 37 Rectory Gardens, London, N8 7PJ. DoB: November 1954, British

John Howard Patterson Director. Address: The Oaks Horsham Road, Mid Holmwood, Dorking, Surrey, RH5 4ER. DoB: June 1947, British

Martin Peter George Director. Address: Waterside, Harmondsworth, West Drayton, UB7 0GB. DoB: May 1962, British

Ray Lyons Director. Address: Greystones, Saint Marys Road, South Ascot, Berkshire, SL5 9AX. DoB: February 1953, British

Sarah Margaret Newman Director. Address: Oaks House, Hayes Lane Barkham, Wokingham, Berkshire, RG41 4TA. DoB: December 1955, British

Ford David Ennals Director. Address: 91 Gloucester Avenue, London, NW1 8LB. DoB: February 1956, British

Godfrey Russell Sunderland Director. Address: Windrush Silkmore Lane, West Horsley, Leatherhead, Surrey, KT24 6JQ. DoB: July 1936, British

Daniel Robert Brewin Director. Address: Joust End 6 Mizen Way, Cobham, Surrey, KT11 2RH. DoB: August 1946, British

Peter Murray Spencer Director. Address: Woodside, Horsegate Ride, South Ascot, Berkshire, SL5 9LS. DoB: October 1946, British

Terence Butfield Director. Address: 13 Pikes End, Pinner, Middlesex, HA5 2EX. DoB: October 1940, British

Paul Henry Jarvis Secretary. Address: Foxdale, 195 Ambleside Road, Lightwater, Surrey, GU18 5UW. DoB: n\a, British

Valerie Frances Gooding Director. Address: 22 Spencer Road, East Molesey, Surrey, KT8 0SP. DoB: May 1950, British

Richard David Anthony Galbraith Director. Address: 18 Gordon Road, Ealing, London, W5 2AD. DoB: July 1938, British

Charles Mark Gurassa Director. Address: 6 Camden Square, London, NW1 9UY. DoB: February 1956, British

Sir Keith Edward Mills Director. Address: Chantry House, Moat Lane, Cowden, Kent, TN8 7AU. DoB: May 1950, British

John Power Director. Address: 17 Dunraven Street, London, W1Y 3FE. DoB: April 1944, Irish

Alan Michael Deller Director. Address: 2 Johnsons Drive, Church Street, Hampton, Middlesex, TW12 2EQ. DoB: March 1943, British

Liam Patrick Bernard Cowdrey Director. Address: 10 Denmans Close, Lindfield, Haywards Heath, West Sussex, RH16 2JX. DoB: July 1943, British

Jobs in Avios Group (agl) Limited vacancies. Career and practice on Avios Group (agl) Limited. Working and traineeship

Sorry, now on Avios Group (agl) Limited all vacancies is closed.

Responds for Avios Group (agl) Limited on FaceBook

Read more comments for Avios Group (agl) Limited. Leave a respond Avios Group (agl) Limited in social networks. Avios Group (agl) Limited on Facebook and Google+, LinkedIn, MySpace

Address Avios Group (agl) Limited on google map

Other similar UK companies as Avios Group (agl) Limited: Jg3 Limited | Lindo Anaesthesia Llp | Campbells Trade Centre Llp | Уважаемый пользователь, запрашиваемый Вами ресурс содержит запрещенные материалы. Доступ к ресурсу заблокирован. | Scorpio Delivery Llp

Started with Reg No. 02260073 twenty eight years ago, Avios Group (agl) Limited was set up as a Private Limited Company. The company's current office address is Astral Towers Betts Way, London Road Crawley. It has been already four years since This firm's registered name is Avios Group (agl) Limited, but until 2012 the business name was The Mileage and up to that point, until 1st April 2009 this firm was known as Air Miles Travel Promotions. It means this company used three different company names. The enterprise is classified under the NACe and SiC code 82990 which means Other business support service activities not elsewhere classified. The company's most recent financial reports cover the period up to 2015-12-31 and the latest annual return information was released on 2015-09-17. It has been 28 years for Avios Group (agl) Ltd on this market, it is still strong and is an object of envy for many.

Having 30 recruitment advertisements since 2015/10/16, the firm has been one of the most active firms on the labour market. Recently, it was seeking new employees in Crawley, West Sussex and Birchwood. They look for workers for such positions as for example: Facilities Administrator, Multiskilled Agent and Sales Team Manager. Out of the offered posts, the best paid one is Product Manager - APIs in Crawley with £55000 on an annual basis. More specific details on recruitment and the career opportunity can be found in particular announcements.

Due to this specific company's growth, it was unavoidable to hire more executives, including: Jose Antonio Barrionuevo Urgel, Henry James Adam Daniels, Stephen William Lawrence Gunning who have been participating in joint efforts since 1st April 2016 to exercise independent judgement of this company. To help the directors in their tasks, since 2014 the following company has been implementing the ideas of Luke Alexander Michael Straver, who's been in charge of maintaining the company's records.