Briggs Amasco Limited

All UK companiesConstructionBriggs Amasco Limited

Roofing activities

Briggs Amasco Limited contacts: address, phone, fax, email, website, shedule

Address: Amasco House 101 Powke Lane B64 5PX Cradley Heath

Phone: +44-1382 1041473

Fax: +44-1382 1041473

Email: n\a

Website:

Shedule:

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

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

Registration data Briggs Amasco Limited

Register date: 1998-04-06

Register number: 03541311

Type of company: Private Limited Company

Get full report form global database UK for Briggs Amasco Limited

Owner, director, manager of Briggs Amasco Limited

Anthony James Ferri Director. Address: Amasco House, 101 Powke Lane, Cradley Heath, West Midlands, B64 5PX. DoB: January 1968, British

Anthony Lawther Director. Address: Amasco House, 101 Powke Lane, Cradley Heath, West Midlands, B64 5PX. DoB: September 1968, British

Frank Hautman Director. Address: n\a. DoB: September 1966, Belgian

Nicholas Kershaw Director. Address: Clarick House 55 Shelley Crescent, Oulton, Leeds, West Yorkshire, LS26 8ER. DoB: April 1966, British

Alexander Michael Comba Director. Address: 136 Andrewes House, Barbican, London, EC2Y 8BA. DoB: n\a, British

Andrew John Smith Director. Address: 129 Smithy Lane, Knighton, Market Drayton, TF9 4HP. DoB: February 1959, British

Hartley Michael Koschitzky Director. Address: Amasco House, 101 Powke Lane, Cradley Heath, West Midlands, B64 5PX. DoB: February 1965, Canadian

David Patrick Maginnis Director. Address: St Cyres, 10 Upper Brighton Road, Surbiton, Surrey, KT6 6JY. DoB: September 1963, British

Michael Leslie Kippen Director. Address: Southfield House, 16 High Street, Rode, Somerset, BA11 6NZ. DoB: January 1958, British

David Mcpherson Director. Address: 10 Meadowburn, Bishopbriggs, Glasgow, G64 3EZ. DoB: May 1939, British

Peter Shields Director. Address: 60a Main Road, Kempsey, Worcester, WR5 3JF. DoB: January 1946, British

Christine Elizabeth Daniels Secretary. Address: 50 Eltham Road, Lee Green, London, SE12 8UB. DoB:

Barrie Brian Dyson Director. Address: 44 Shirehampton Close, Webheath, Redditch, Hereford And Worcester, B97 5PF. DoB: October 1949, British

Frank Lynch Director. Address: 2 Trehern Close, Knowle, Solihull, West Midlands, B93 9HA. DoB: July 1954, British

Roger Turner Director. Address: 14 Fairways Close, Norton, Stourbridge, Worcestershire, DY8 2RW. DoB: August 1946, British

Bbryan Stock Director. Address: The Coach House 10 Shepley Road, Barnt Green, Birmingham, B45 8JW. DoB: July 1950, British

Ian Gordon Sutherland Mcpherson Director. Address: Manor House, Stretton On Fosse, Gloucestershire, GL56 9SB. DoB: March 1940, British

Michael Leslie Kippen Secretary. Address: Southfield House, 16 High Street, Rode, Somerset, BA11 6NZ. DoB: January 1958, British

Jobs in Briggs Amasco Limited vacancies. Career and practice on Briggs Amasco Limited. Working and traineeship

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2500

Assistant. From GBP 1000

Helpdesk. From GBP 1200

Manager. From GBP 2700

Helpdesk. From GBP 1300

Manager. From GBP 3200

Manager. From GBP 2100

Responds for Briggs Amasco Limited on FaceBook

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

Address Briggs Amasco Limited on google map

Other similar UK companies as Briggs Amasco Limited: Sands Services (uk) Limited | Pas ( 1001) Limited | Meh Electrics & Maintenance Ltd | Toplocation Limited | Stewart Milne Properties Limited

The Briggs Amasco Limited company has been operating in this business for at least 18 years, as it's been established in 1998. Started with registration number 03541311, Briggs Amasco is categorised as a PLC with office in Amasco House, Cradley Heath B64 5PX. Even though recently referred to as Briggs Amasco Limited, the company name previously was known under a different name. This firm was known under the name Briggs Roofing And Cladding until 2007-02-01, when the company name was changed to Houseplan. The final was known under the name occurred in 1998-06-30. The firm is classified under the NACe and SiC code 43910 which means Roofing activities. Its latest filings cover the period up to 2015/12/31 and the latest annual return was filed on 2016/04/06. Eighteen years of presence on the local market comes to full flow with Briggs Amasco Ltd as the company managed to keep their customers happy throughout their long history.

Briggs Amasco Ltd is a small-sized vehicle operator with the licence number OK1101518. The firm has one transport operating centre in the country. In their subsidiary in Romford on Lower Park Farm, 1 machine is available. The firm directors are Andrew John Smith, David Patrick Maginnis, Frank Degnan Lynch and Nicholas Kershan.

On 2014-05-22, the company was employing a Estimator BA2012 to fill a full time post in Cumbernauld, Scotland. Applicants for the job were asked to email the company at the following address: [email protected].

2 transactions have been registered in 2013 with a sum total of £26,619. Cooperation with the Newcastle City Council council covered the following areas: Ns: Capital Works.

Our information related to this enterprise's employees implies employment of eight directors: Anthony James Ferri, Anthony Lawther, Frank Hautman and 5 remaining, listed below who became a part of the team on 2014-01-01, 2011-04-08 and 2009-03-09. At least one secretary in this firm is a limited company: Tcss Limited.