Advent Communications Limited
Dormant Company
Advent Communications Limited contacts: address, phone, fax, email, website, shedule
Address: Marlborough House Charnham Lane RG17 0EY Hungerford
Phone: +44-1270 2232391
Fax: +44-1270 2232391
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Advent Communications Limited"? - send email to us!
Registration data Advent Communications Limited
Register date: 1996-05-07
Register number: 03194985
Type of company: Private Limited Company
Get full report form global database UK for Advent Communications LimitedOwner, director, manager of Advent Communications Limited
Nicola Jayne Johnson Director. Address: Charnham Lane, Hungerford, Berkshire, RG17 0EY, Uk. DoB: February 1985, British
Ian Gerard Davies Secretary. Address: Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY. DoB:
Ian Gerard Davies Director. Address: Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY. DoB: May 1965, British
Paul Norridge Director. Address: Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY. DoB: April 1970, British
Duncan James Daragon Lewis Director. Address: Flat 9 12 Charles Street, London, W1X 7HB. DoB: April 1951, British
James Ronald Trumper Secretary. Address: Hall House, The Street, Crudwell, Malmesbury, Wiltshire, SN16 9ET. DoB: August 1961, British
James Ronald Trumper Director. Address: Hall House, The Street, Crudwell, Malmesbury, Wiltshire, SN16 9ET. DoB: August 1961, British
David Malcolm Gee Director. Address: 34 Ashpole Spinney, Northampton, Northamptonshire, NN4 9QB. DoB: June 1969, British
Ian Harold Scott-gall Director. Address: Oakfields House, East Garston, Hungerford, Berkshire, RG17 7HD. DoB: March 1949, British
Ian Geoffrey Aizlewood Director. Address: 175 Old Bedford Road, Luton, Bedfordshire, LU2 7EH. DoB: July 1941, British
Warwick Kenneth Kendrick Secretary. Address: Woodside 4 Gibbet Hill Road, Coventry, West Midlands, CV4 7AJ. DoB: June 1944, British
Stephen Mcguinness Director. Address: Coleshill Lodge, Village Road, Coleshill, Amersham, Buckinghamshire, HP7 0LQ. DoB: July 1953, British
Roger Crawshaw Director. Address: 40 New Pond Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SU. DoB: March 1954, British
David Garrood Director. Address: Gwenfa Farm, The Lee, Great Missenden, Buckinghamshire, HP16 9NF. DoB: February 1954, British
Stephen Esmond Kimbell Nominee-director. Address: Pear Tree House, Pevers Lane Weston Underwood, Olney, Buckinghamshire, MK46 5JT. DoB: January 1953, British
Maureen Teresa Lewis Abbott Nominee-secretary. Address: 18 Strawberry Hill, Northampton, NN3 5HL. DoB:
Jobs in Advent Communications Limited vacancies. Career and practice on Advent Communications Limited. Working and traineeship
Plumber. From GBP 1600
Controller. From GBP 2500
Welder. From GBP 1400
Electrical Supervisor. From GBP 1900
Fabricator. From GBP 2200
Project Planner. From GBP 2200
Electrical Supervisor. From GBP 1500
Tester. From GBP 3000
Responds for Advent Communications Limited on FaceBook
Read more comments for Advent Communications Limited. Leave a respond Advent Communications Limited in social networks. Advent Communications Limited on Facebook and Google+, LinkedIn, MySpaceAddress Advent Communications Limited on google map
Other similar UK companies as Advent Communications Limited: Worldmark (holdings) Uk Limited | Sturdynight Limited | Alderman Tooling Limited | Mercia International Products Ltd | The Ochil Brewing Co Ltd
Advent Communications Limited can be found at Hungerford at Marlborough House. You can search for the firm by referencing its postal code - RG17 0EY. The company has been in the field on the British market for twenty years. The company is registered under the number 03194985 and company's official state is active. It changed its business name already two times. Before 2002 the firm has provided the services it specializes in under the name of Gwenfa Properties but now the firm operates under the business name Advent Communications Limited. The company declared SIC number is 99999 - Dormant Company. 2014-12-31 is the last time when company accounts were reported.
In order to meet the requirements of its customers, the following company is consistently improved by a group of two directors who are Nicola Jayne Johnson and Ian Gerard Davies. Their mutual commitment has been of extreme use to this specific company since 2015. What is more, the director's tasks are continually bolstered by a secretary - Ian Gerard Davies, from who found employment in this specific company four years ago.
