Agt Scientific Limited

All UK companiesManufacturingAgt Scientific Limited

Manufacture of other furniture

Agt Scientific Limited contacts: address, phone, fax, email, website, shedule

Address: Prospect Works Off South Street Halifax Road BD21 5AA Keighley

Phone: +44-1352 3630676

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

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

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

Registration data Agt Scientific Limited

Register date: 1906-05-18

Register number: 00088812

Type of company: Private Limited Company

Get full report form global database UK for Agt Scientific Limited

Owner, director, manager of Agt Scientific Limited

Gary John Wilks Director. Address: Prospect Works, Off South Street Halifax Road, Keighley, West Yorkshire, BD21 5AA. DoB: n\a, British

Stuart John Little Director. Address: Prospect Works, Off South Street Halifax Road, Keighley, West Yorkshire, BD21 5AA. DoB: January 1954, British

David Peter Jevons Director. Address: Hillfoot, 25 Creskeld Drive Bramhope, Leeds, West Yorkshire, LS16 9EJ. DoB: June 1954, British

Clive James Campion Director. Address: 7 Merrilyn Close, Claygate, Esher, Surrey, KT10 0EQ. DoB: September 1941, British

Clive James Campion Secretary. Address: 7 Merrilyn Close, Claygate, Esher, Surrey, KT10 0EQ. DoB: September 1941, British

Gerald Anthony Slater Secretary. Address: Rosilian 46 Trefusis Road, Flushinig, Falmouth, Cornwall, TR11 5UB. DoB: May 1934, British

John Michael Edwards Secretary. Address: 23 Marshals Drive, St. Albans, Hertfordshire, AL1 4RB. DoB: December 1946, British

Gerald Anthony Slater Secretary. Address: Rosilian 46 Trefusis Road, Flushinig, Falmouth, Cornwall, TR11 5UB. DoB: May 1934, British

Brian Samuel North Director. Address: Queensbury Priory Road, Sunningdale, Ascot, Berkshire, SL5 9RQ. DoB: July 1934, British

David John Bishop Director. Address: Hill House, Rettendon Common, Chelmsford, Essex, CM3 8EA. DoB: October 1950, British

Robert Gordon Mckie Secretary. Address: 4 Blinkbonny Crescent, Edinburgh, Midlothian, EH4 3NB. DoB: July 1957, British

Robert Gordon Mckie Director. Address: 4 Blinkbonny Crescent, Edinburgh, Midlothian, EH4 3NB. DoB: July 1957, British

Alistair John Nichol Director. Address: 10 Beechfield, Sandal, Wakefield, West Yorkshire, WF2 6AW. DoB: June 1960, British

Christopher John Brindle Secretary. Address: Century House Ashley Road, Hale, Altrincham, Cheshire, WA15 9TG. DoB: June 1942, British

Edward Aldersley Director. Address: Hollingrove Cottage Redisher Lane, Hawkshaw, Bury, Lancashire, BL8 4HX. DoB: September 1936, British

Edward Elvin Mcgowan Director. Address: 1 Rivington Drive, Bury, Lancashire, BL8 2HR. DoB: July 1947, British

Horace Hawthorn Director. Address: 11 Bridgefield Avenue, Wilmslow, Cheshire, SK9 2JS. DoB: November 1929, British

Jobs in Agt Scientific Limited vacancies. Career and practice on Agt Scientific Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Agt Scientific Limited on FaceBook

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

Address Agt Scientific Limited on google map

Other similar UK companies as Agt Scientific Limited: Heia Wharf Colchester Management Limited | 34 Cumberland Street Management Company Limited | Greville House (cheltenham) Management Limited | Hampton H20 Management Company Limited | The Grange Management Company (bonchurch) Limited

Agt Scientific Limited was set up as Private Limited Company, with headquarters in Prospect Works, Off South Street Halifax Road , Keighley. The headquarters post code is BD21 5AA The enterprise has been registered in year 1906. The firm's registered no. is 00088812. The company's listed name transformation from British Thornton to Agt Scientific Limited occurred in 2015-09-07. The enterprise principal business activity number is 31090 , that means Manufacture of other furniture. The firm's latest filings were submitted for the period up to 2014-12-31 and the latest annual return information was submitted on 2015-12-31. For over one hundred and ten years, Agt Scientific Ltd has been one of the powerhouses of this field of business.

Given the enterprise's growth, it was necessary to hire new company leaders: Gary John Wilks and Stuart John Little who have been aiding each other since 1996 to exercise independent judgement of the business.