Acg Limited

All UK companiesOther service activitiesAcg Limited

Activities of religious organizations

Activities of professional membership organizations

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

Address: First Floor 51 Southwark St SE1 1RU London

Phone: 0845 458 1881

Fax: 0845 458 1881

Email: [email protected]

Website:

Shedule:

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

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

Registration data Acg Limited

Register date: 1982-02-05

Register number: 01611876

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Acg Limited

Owner, director, manager of Acg Limited

Venerable Alastair Cutting Director. Address: Chapel Court, Borough High Street, London, SE1 1HW, England. DoB: May 1960, British

Christopher Norris Director. Address: 51 Southwark St, London, SE1 1RU. DoB: November 1963, British

Patricia Harvey Director. Address: 51 Southwark St, London, SE1 1RU. DoB: June 1942, British

Andrew Hall Director. Address: 51 Southwark St, London, SE1 1RU. DoB: June 1972, British

Jennifer Moore Director. Address: 51 Southwark St, London, SE1 1RU, United Kingdom. DoB: September 1979, Irish

Anthony Jasper Director. Address: Eglos Rd, Ludgvan, Penzance, Cornwall, TR20 8HG, England. DoB: June 1940, British

Gordon Adams Director. Address: Park Road, Heswall, Wirral, Merseyside, CH60 2SL, Great Britain. DoB: June 1960, British

Rosemary Ann Stace Director. Address: 47 Ashley Road, Farnborough, Hampshire, GU14 7HB. DoB: July 1948, British

Rosemary Ann Stace Secretary. Address: 47 Ashley Road, Farnborough, Hampshire, GU14 7HB. DoB: July 1948, British

Susanne Scott Director. Address: 119a Dulwich Road, London, SE24 0NG. DoB: December 1945, Australian

John Raymond Hall Director. Address: 15 Witney Road, Long Hanborough, Oxfordshire, OX29 8BH, Uk. DoB: October 1947, British

Rev Andre Radmall Director. Address: Kenerne Drive, Barnet, Hertfordshire, EN5 2NW, Uk. DoB: December 1961, British

Daniel James Director. Address: 51 Southwark St, London, SE1 1RU, United Kingdom. DoB: October 1982, British

Jason Blackwood Director. Address: 51 Southwark St, London, SE1 1RU, United Kingdom. DoB: July 1969, British

Jonathan Willcocks Director. Address: Mead Farm, Beaconsfield Road, Farnham Common, Slough, Berkshire, SL2 3ND. DoB: May 1945, British

Suzanne Elston Director. Address: Peartree Road, Enfield, Middlesex, EN1 3DG. DoB: September 1971, British

Barry Dunnage Director. Address: 2 Victoria Park Studios, Milborne Street Homerton, London, E9 6RF. DoB: January 1946, British

Bruce Fitter Director. Address: 56 Ormskirk Road, Chapel House, Skelmersdale, Lancs, WN8 8TR. DoB: January 1958, Australian

Susan Beresford Director. Address: 20 Church Way, Whetstone, London, N20 0LA. DoB: August 1949, British

Nicholas Turner Director. Address: 25 Tooting Bec Gardens, London, SW16 1QY. DoB: December 1972, British

Andrew Stonehouse Director. Address: 11 Alder Court, Leigham Court Road, London, SW16 3QU. DoB: December 1968, British

Stephen Foster Director. Address: 3 Eldon Park, South Norwood, London, SE25 4JQ. DoB: October 1960, British

John Stanley Mellows Director. Address: Brookville 230 Chase Side, Southgate, London, N14 4PL. DoB: December 1947, British

Stephanie Gordon Director. Address: 37b Victoria Road, New Barnet, Hertfordshire, EN4 9PH. DoB: March 1959, British

David Healey Director. Address: 25 Compton Road, London, N21 3NU. DoB: September 1947, British

Sarah Tun Director. Address: 58 Clarewood Court, Crawford Street, London, W1H 2NW. DoB: August 1939, Canadian/British

Stephen Daltry Director. Address: 8 Tavistock Avenue, London, E17 6HR. DoB: September 1961, British

David Bill Director. Address: Copper Beeches, 107 High Street, New Chapel, Staffordshire, ST7 4PR. DoB: November 1970, British

Philippa Jane Hale Director. Address: 36 Broomfield Crescent, Leeds, West Yorkshire, LS6 3DD. DoB: October 1971, British

Dimitrios Tsouris Director. Address: Abbey Lodge 95 Monks Road, Exeter, EX4 7BE. DoB: September 1946, British

Paul Ewing Director. Address: 130 Brockley Grove, London, SE4 1EB. DoB: September 1975, British

Jumoke Fashola Director. Address: Flat 3, 15 Avenue Crescent, London, W3 8ET. DoB: January 1963, British

Rev Rob Gillion Director. Address: 34 Milner Street, Chelsea, London, SW3 2QF. DoB: September 1951, British

Beth Ellis Director. Address: The Clearings 57a Chepstow Place, London, W2 4TS. DoB: July 1928, British

Stephanie Jarman Director. Address: 26 Thakeham Close, London, SE26 6HN. DoB: December 1963, British

Hermione Thompson Director. Address: 4 Targetts Mead Duck Street, Tisbury, Salisbury, Wiltshire, SP3 6SR. DoB: April 1962, New Zealander

Stephen Cole Director. Address: 9 Shelton Road, Copthorne, Shrewsbury, Shropshire, SY3 8ST. DoB: December 1970, British

Caroline Vanessa Grant Director. Address: 21 Underne Avenue, London, N14 7ND. DoB: August 1965, British

The Reverend Alastair Cutting Director. Address: St Johns Vicarage Church Road, Copthorne, Crawley, West Sussex, RH10 3RD. DoB: May 1960, British

Janet Ayers Director. Address: 15c Walnut Way, South Ruislip, Middlesex, HA4 6TA. DoB: September 1972, British

Christopher Norris Director. Address: 22c Belfort Road, London, SE15 2JD. DoB: November 1963, British

Jay Knox Director. Address: 39 Gowlett Road, Peckham, London, SE15 4HX. DoB: August 1964, British

Robert Mcleod Director. Address: 8 Rosebery Crescent, Woking, Surrey, GU22 9BL. DoB: July 1950, Canadian

Robin Meredith Director. Address: 8 Compton Road, Linfield, Haywards Heath, West Sussex, RH16 2JZ. DoB: January 1943, British

Heather Pinchen Director. Address: 2 Inkerman Road, London, NW5 3BS. DoB: January 1967, British

Stephen Thomason Director. Address: 22 The Rise, Rothley, Leicester, Leicestershire, LE7 7NQ. DoB: August 1962, British

Harriet Elize Ellis Director. Address: The Paddocks Pidney, Hazelbury Bryan, Sturminster Newton, Dorset, DT10 2EB. DoB: February 1957, British

Stan Stephens Director. Address: 61a Morton Road, London, N1 3BG. DoB: October 1954, British

Rosemary Ann Stace Director. Address: 47 Ashley Road, Farnborough, Hampshire, GU14 7HB. DoB: July 1948, British

Ian Hill Director. Address: 102a Latchmere Road, Battersea, London, SW11 2JT. DoB: May 1969, British

Hilary Brand Director. Address: Kings Mill Cottage, Kings Cross Lane South Nutfield, Redhill, Surrey, RH1 5NG. DoB: August 1948, British

Reverend Mochael Lawson Director. Address: The Vicarage 18 Highland Road, Bromley, Kent, BR1 4AD. DoB: May 1952, British

Susan Beresford Director. Address: 20 Church Way, Whetstone, London, N20 0LA. DoB: August 1949, British

George Macaulay Secretary. Address: 2 Blakes Avenue, New Malden, Surrey, KT3 6RL. DoB:

David Healey Director. Address: 25 Compton Road, London, N21 3NU. DoB: September 1947, British

Patricia Harvey Director. Address: 115 Oving Road, Chichester, West Sussex, PO19 4EW. DoB: June 1942, British

Sandra Worden Director. Address: 51 Holmesdale Road, Highgate, London, N6 5TH. DoB: March 1946, British

Anna Parker Director. Address: 179 Brecknock Road, London, N19 5AB. DoB: May 1957, British

Benjamin Ecclestone Director. Address: 5 Wilton Park, Eastbourne, Sussex, BN22 9HS. DoB: February 1937, British

Colin Duriez Director. Address: 15 Wellgate Avenue, Birstall, Leicester, Leicestershire, LE4 3HS. DoB: July 1947, British

Timothy Desmond Heeley Director. Address: 25 Lilac Close, Keyworth, Nottinghamshire, NG12 5DN. DoB: July 1952, Uk

Adrienne Chaplin Director. Address: 90 Church Road, Long Hanborough, Witney, Oxfordshire, OX8 8JF. DoB: February 1954, Dutch

Roy Mackintosh Director. Address: 61 Gresham Gardens, Golders Green, London, NW11 8PA. DoB: January 1959, British

Jolyon Mitchell Director. Address: 22 Collingham Road, Earls Court, London, SW5 0LX. DoB: May 1964, British

Catherine Fish Director. Address: 2 Brambletree Wharf, Wouldham Road, Rochester, Kent, ME1 3TL. DoB: February 1952, British

Robert Ian Penman Director. Address: 34 Pemberley Avenue, Bedford, Bedfordshire, MK40 2LA. DoB: May 1950, British

David Porter Director. Address: 2 Toms Acre Cottages, Greatham, Liss, Hampshire, GU33 6HF. DoB: August 1945, British

Terry-Anne Preston Director. Address: 56 Marshall Drive, Beeston, Nottingham, Nottinghamshire, NG9 3LD. DoB: March 1961, British

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

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Acg Limited on FaceBook

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

Address Acg Limited on google map

Other similar UK companies as Acg Limited: Bachmanns Ltd | Carnehill Joinery Ltd | Plymovent Limited | Ax Board Limited | Windcape Ltd

Acg Limited can be found at London at First Floor. You can search for the company using the zip code - SE1 1RU. This firm has been in the field on the English market for thirty four years. This firm is registered under the number 01611876 and company's last known state is active. This firm principal business activity number is 94910 meaning Activities of religious organizations. Acg Ltd filed its account information up till 2015-03-31. The business most recent annual return information was submitted on 2015-07-25. 34 years of experience in this field comes to full flow with Acg Ltd as the company managed to keep their clients satisfied through all the years.

The company became a charity on 1984/07/12. It is registered under charity number 289763. The geographic range of the company's area of benefit is not defined and it works in multiple towns across Throughout England And Wales. The firm's trustees committee has eight members: John S Mellows, Ms Susanne Scott, Rosemary Ann Bird, Gordon Adams and Anthony Edward Jasper, to name a few of them. When it comes to the charity's financial summary, their most successful period was in 2012 when their income was £30,951 and they spent £23,619. Acg Ltd engages in the area of culture, arts, heritage or science, the area of religious activities, the area of arts, science, culture, or heritage. It works to improve the situation of other definied groups, other definied groups. It provides help to the above agents by the means of acting as an umbrella or a resource body, counselling and providing advocacy and providing buildings, open spaces and facilities. If you wish to get to know something more about the corporation's undertakings, dial them on this number 0845 458 1881 or go to their website. If you wish to get to know something more about the corporation's undertakings, mail them on this e-mail [email protected] or go to their website.

In order to meet the requirements of the customers, this specific business is being taken care of by a team of nine directors who are, amongst the rest, Venerable Alastair Cutting, Christopher Norris and Patricia Harvey. Their support has been of critical use to the following business since 2015-11-30. In order to maximise its growth, for the last nearly one month the following business has been making use of Rosemary Ann Stace, age 68 who's been looking into successful communication and correspondence within the firm.