Hs Atec Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andHs Atec Limited

Non-specialised wholesale trade

Hs Atec Limited contacts: address, phone, fax, email, website, shedule

Address: No. 1 Colmore Square B4 6AA Birmingham

Phone: +44-1550 8064758

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

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

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

Registration data Hs Atec Limited

Register date: 1971-03-22

Register number: 01005482

Type of company: Private Limited Company

Get full report form global database UK for Hs Atec Limited

Owner, director, manager of Hs Atec Limited

John Frederick Coombes Director. Address: Colmore Square, Birmingham, B4 6AA, England. DoB: n\a, British

Andrew William Garner Director. Address: 74a Church Street, Ossett, West Yorkshire, WF5 9DR. DoB: June 1964, British

Daniel Marcus Fattorini Director. Address: 74a Church Street, Ossett, West Yorkshire, WF5 9DR. DoB: November 1988, British

Andy Hutchinson Director. Address: 74a Church Street, Ossett, West Yorkshire, WF5 9DR, United Kingdom. DoB: April 1975, British

Andrew William Garner Director. Address: Fenney Windmill, Charley Road, Shepshed, Leicestershire, LE12 9EW. DoB: June 1964, British

Roy James Butterworth Secretary. Address: The Old Rectory, High Street Fillingham, Gainsborough, Lincolnshire, DN21 5BS. DoB: August 1946, English

John Crabtree Director. Address: 7 Greenfield Avenue, Ossett, Wakefield, Yorkshire, WF5 0EW. DoB: April 1959, British

Ian Bullivant Director. Address: 74a Church Street, Ossett, West Yorkshire, WF5 9DR, United Kingdom. DoB: November 1955, British

Michael Howard Bales Secretary. Address: 3 Kerwin Drive, Dore, Sheffield, S17 3DG. DoB: July 1954, British

Michael Howard Bales Director. Address: 3 Kerwin Drive, Dore, Sheffield, S17 3DG. DoB: July 1954, British

Neil Clive Fattorini Director. Address: 74a Church Street, Ossett, West Yorkshire, WF5 9DR, United Kingdom. DoB: October 1957, British

Alan Wilson Director. Address: 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN. DoB: n\a, British

Alan John Dymond Director. Address: No 5 Home Farm Court, Park Lane West Bretton, Wakefield, West Yorkshire, WF4 4TR. DoB: September 1944, British

Roy Butcher Director. Address: 2 Breydon Court, Burton Upon Stather, Scunthorpe, North Lincolnshire, DN15 9DU. DoB: July 1948, British

Leslie Lamont Fisher Director. Address: 5 Burns Drive, Dronfield, Sheffield, Derbyshire, S18 6NJ. DoB: January 1968, British

Carl Andrew Branson Director. Address: Brook Orchard 127 Market Street, Clay Cross, Chesterfield, Derbyshire, S45 9LX. DoB: April 1967, British

Deborah Jane Clayton Director. Address: The Old Post Office 46 Main Road, Marsh Lane, Sheffield, South Yorkshire, S31 9RH. DoB: June 1965, British

Elizabeth Ann Bilton Director. Address: 7 Alton Close, Walton, Chesterfield, Derbyshire, S42 7NW. DoB: August 1963, British

Charles David Hinchliffe Director. Address: 5 Cross Lane, Coal Aston, Sheffield, South Yorkshire, S18 6AL. DoB: June 1936, British

Lynne Hinchliffe Director. Address: 5 Cross Lane, Coal Aston, Sheffield, South Yorkshire, S18 3AL. DoB: September 1938, British

Alan Nettleton White Director. Address: 3 Moor Park Court, Dewsbury, West Yorkshire, WF12 7AU. DoB: February 1938, British

Jobs in Hs Atec Limited vacancies. Career and practice on Hs Atec Limited. Working and traineeship

Sorry, now on Hs Atec Limited all vacancies is closed.

Responds for Hs Atec Limited on FaceBook

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

Address Hs Atec Limited on google map

Other similar UK companies as Hs Atec Limited: Wavedale Ltd | Cafe Fresco Juice Bar Ltd | East Pallant Bed & Breakfast Ltd | Christakis By Night Limited | The Inverbervie Chipper Ltd

1971 is the date that marks the beginning of Hs Atec Limited, a firm which is situated at No. 1, Colmore Square in Birmingham. This means it's been 45 years Hs Atec has been on the market, as it was created on 1971-03-22. Its Companies House Registration Number is 01005482 and its area code is B4 6AA. This company has a history in registered name changes. In the past, it had two different names. Before 2001 it was prospering under the name of St Vincent Services and up to that point its company name was Atec Yorks. The company is classified under the NACe and SiC code 46900 meaning Non-specialised wholesale trade. 2014-12-31 is the last time when the company accounts were filed. Ever since the firm started in this line of business fourty five years ago, it has managed to sustain its great level of success.

Having four job advert since 20th August 2014, the firm has been quite active on the employment market. On 6th July 2015, it was looking for new workers for a full time Van Delivery Driver post in Darlington, and on 29th August 2014, for the vacant post of a full time Van Delivery Driver in Rotherham. So far, they have employed applicants for the Storeman/delivery Driver positions. Workers on these posts earn more than £13600 and up to £16500 annually. Applicants who wish to apply for this vacancy should send the application to SAMANTHA BEIGHTON.

For nearly one year, this particular business has only been supervised by one director: John Frederick Coombes who has been hired by it since 2016-04-29. For one year Andrew William Garner, age 52 had fulfilled assigned duties for this business until the resignation in October 2015. Furthermore another director, including Daniel Marcus Fattorini, age 28 quit on 2016-04-29.