Avro Limited

All UK companiesAdministrative and support service activitiesAvro Limited

Tour operator activities

Avro Limited contacts: address, phone, fax, email, website, shedule

Address: Prospect House Prospect Way LU2 9NU London Luton Airport

Phone: +44-1452 8687683

Fax: +44-1409 3660614

Email: n\a

Website:

Shedule:

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

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

Registration data Avro Limited

Register date: 1983-12-20

Register number: 01779584

Type of company: Private Limited Company

Get full report form global database UK for Avro Limited

Owner, director, manager of Avro Limited

Christopher John Bennett Director. Address: Prospect House, Prospect Way, London Luton Airport, Luton Bedfordshire, LU2 9NU. DoB: August 1965, British

Andrew John Swaffield Director. Address: Prospect House, Prospect Way, London Luton Airport, Luton Bedfordshire, LU2 9NU. DoB: September 1967, British

Andrew Lingard Secretary. Address: Prospect House, Prospect Way, London Luton Airport, Luton Bedfordshire, LU2 9NU. DoB:

Richard David Francis Director. Address: Prospect House, Prospect Way, London Luton Airport, Luton Bedfordshire, LU2 9NU. DoB: November 1968, British

Barry Graham Kirk Nightingale Director. Address: Prospect House, Prospect Way, London Luton Airport, Luton Bedfordshire, LU2 9NU. DoB: March 1961, British

Philip Nathan Boggon Director. Address: Prospect House, Prospect Way, London Luton Airport, Luton Bedfordshire, LU2 9NU. DoB: December 1970, British

John Marray Secretary. Address: Prospect House, Prospect Way, London Luton Airport, Luton Bedfordshire, LU2 9NU. DoB:

Michael Angelo Vinales Director. Address: Prospect House, Prospect Way, London Luton Airport, Luton Bedfordshire, LU2 9NU. DoB: April 1963, British

Andrew Nicholson Director. Address: Northampton Meadow, Great Bardfield, Braintree, Essex, CM7 4UD. DoB: October 1968, British

Geoffrey Atkinson Secretary. Address: Prospect House, Prospect Way, London Luton Airport, Luton Bedfordshire, LU2 9NU. DoB:

Stephen Graham Rhodes Director. Address: 1 Scarborough Close, Sutton, Surrey, SM2 7EA. DoB: August 1957, British

Alister Beveridge Director. Address: 22 Everdon Road, Barnes, London, SW13 9AH. DoB: July 1962, British

Peter Richard Brown Director. Address: Blackstone Lane, Blackstone, Henfield, West Sussex, BN5 9TA, Uk. DoB: November 1952, Uk

Carol Anne Martin Secretary. Address: 50 Broadway, Westminster, London, SW1H 0BL. DoB: n\a, British

John Fitzgerald Director. Address: 10 Somerset Close, Woodford Green, Essex, IG8 9HZ. DoB: December 1946, British

Nigel Wright Director. Address: 80 Grove Hill Road, Tunbridge Wells, Kent, TN1 1ST. DoB: January 1955, British

Jeffrey Roberts Director. Address: 24 Grove Park Road, London, N15 4SN. DoB: April 1956, British

Geraldine Mckune Director. Address: 36 Croft Road, Bromley, Kent, BR1 4DR. DoB: December 1958, British

Andrew John Stanley Field Director. Address: Wood View, Sliders Lane Furners Green, Uckfield, East Sussex, TN22 3RT. DoB: June 1962, British

Duncan Peter Thomas Boffey Director. Address: 12 Nant Y Coed, Mold, Flintshire, CH7 1NX. DoB: n\a, British

Johannes Constantius Josephus Maria Van Der Steen Director. Address: Elm Cottage, Paddlesworth, Folkestone, Kent, CT18 8AD. DoB: February 1961, Dutch

Margaret Hollowed Director. Address: 42 Vincent Gardens, Neasden, London, NW2 7RP. DoB: October 1960, British

Malcolm Graham Entwistle Secretary. Address: 12 Lindisfarne Road, Wimbledon, London, SW20 0NW. DoB: n\a, British

Peter Sinclair Albertini Secretary. Address: Hill House Filmore Hill, Privett, Alton, Hampshire, GU34 3NX. DoB: May 1937, British

Roy Ian Woodward Director. Address: Bracken Rigg 321 Bradford Road, Brighouse, West Yorkshire, HD6 4BN. DoB: August 1954, British

Peter John Mantle Director. Address: Tower House Bentfield Green, Stansted, Essex, CM24 8HX. DoB: April 1947, British

Clive Geoffrey Plimsoll Director. Address: 1a Dowlans Road, Great Bookham, Leatherhead, Surrey, KT23 4LF. DoB: June 1951, South African

Patrick James Lewis Director. Address: The Avenue Lodge, Chirch End Albury, Ware, Hertfordshire, SG11 2HZ. DoB: June 1941, British

Lindsay Gauton Director. Address: 11 Fallowfield, Orton Wistow, Peterborough, Cambridgeshire, PE2 6UR. DoB: May 1955, British

Roger Corkhill Director. Address: Woodlands, Canterbury Road, Challock, Ashford, Kent, TN25 4DL. DoB: April 1943, British

Michael Nicou Georgiades Director. Address: 29 The Mall, Southgate, London, N14 6LR. DoB: March 1948, British

Fabio Mantegazza Director. Address: 62 Cathcart Road, London, SW10 9JQ. DoB: November 1955, Swiss

Michael Austin Director. Address: Shornfield Wood House Shrub Lane, Burwash, Etchingham, East Sussex, TN19 7ED. DoB: August 1940, British

Beverly Anne Mayle Director. Address: 6 Coneybury Close, Warlingham, Surrey, CR6 9BQ. DoB: August 1954, British

Steven Paul Dendle Director. Address: Chesnut Cottage, Burpham, Arundel, West Sussex, BN18 9RR. DoB: February 1958, British

Jobs in Avro Limited vacancies. Career and practice on Avro Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for Avro Limited on FaceBook

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

Address Avro Limited on google map

Other similar UK companies as Avro Limited: Cricket Analysts Limited | Mid Ulster Community And Arts Trust Limited | Sigmaville Limited | Courts Community Association | The Latin Connection Dance Company Ltd

Avro started its business in the year 1983 as a PLC registered with number: 01779584. This particular company has been working with great success for 33 years and the present status is active. The company's head office is located in London Luton Airport at Prospect House. You could also locate the firm utilizing the post code of LU2 9NU. This business SIC code is 79120 and has the NACE code: Tour operator activities. 2015-10-31 is the last time the company accounts were filed. Thirty three years of presence on the local market comes to full flow with Avro Ltd as the company managed to keep their clients satisfied throughout their long history.

From the data we have, this business was incorporated 33 years ago and has been led by twenty nine directors, and out of them three (Christopher John Bennett, Andrew John Swaffield and Richard David Francis) are still employed. To help the directors in their tasks, since 2015 this specific business has been utilizing the expertise of Andrew Lingard, who's been working on successful communication and correspondence within the firm.