Amtech Group Limited

All UK companiesInformation and communicationAmtech Group Limited

Other software publishing

Activities of head offices

Amtech Group Limited contacts: address, phone, fax, email, website, shedule

Address: Bank House 171 Midsummer Boulevard MK9 1EB Central Milton Keynes

Phone: +44-1371 9249908

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

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

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

Registration data Amtech Group Limited

Register date: 2006-05-02

Register number: 05801504

Type of company: Private Limited Company

Get full report form global database UK for Amtech Group Limited

Owner, director, manager of Amtech Group Limited

Robbert Hendrik Herman Reeder Director. Address: Meerheide, Earsel, 5521 Dz, Netherlands. DoB: April 1970, Dutch

James Anthony Kirkland Secretary. Address: Stewart Drive, Sunnyvale, California 94085, Usa. DoB:

James Anthony Kirkland Director. Address: Stewart Drive, Sunnyvale, California 94085, Usa. DoB: May 1959, Us Citizen

John Ernest Huey Iii Director. Address: Stewart Drive, Sunnyvale, California 94085, 94085, Usa. DoB: August 1949, Us Citizen

Steven Walter Bergland Director. Address: Stewart Drive, Sunnyvale, California 94085, Usa. DoB: October 1951, Us Citizen

Nicholas Anthony Harper Director. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB. DoB: December 1966, British

Timothy Mark Holland Secretary. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB. DoB:

Timothy Mark Holland Director. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB. DoB: November 1962, British

Donna Jacqueline Ward Director. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB. DoB: January 1956, British

Abaid Ullah Mughal Director. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB. DoB: August 1960, British

Andrew Philip Harris Director. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB. DoB: September 1962, British

James Cooper Director. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB. DoB: October 1970, British

Andrew Philip Harris Secretary. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB. DoB: September 1962, British

Christopher Paul Gill Director. Address: Silvertrees 18 Burntwood Road, Sevenoaks, Kent, TN13 1PT. DoB: December 1957, British

Auriel Anne Folkes Secretary. Address: Pig Lane, Bishops Stortford, Herts, CM22 7PA. DoB: October 1958, British

John Kenneth Juggins Secretary. Address: Sherbourne, Old Forge Gardens Inn Lane, Hartlebury, Worcestershire, DY11 7TA. DoB: October 1951, British

Mahmoud Riyad Atalla Director. Address: Elizabeth Street, Belgravia, London, SW1W 9PP. DoB: March 1976, British

Simon Anthony Hunt Director. Address: Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS. DoB: March 1946, British

Mark Tindall Director. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB. DoB: July 1961, British

Mark Tracey Secretary. Address: The Paddock, Station Road, Grove, Wantage, Oxfordshire, OX12 7PF. DoB: n\a, New Zealander

Jobs in Amtech Group Limited vacancies. Career and practice on Amtech Group Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Amtech Group Limited on FaceBook

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

Address Amtech Group Limited on google map

Other similar UK companies as Amtech Group Limited: Hovecane Limited | Malden Electronics Limited | Ellwoodkitchens Ltd | Super Signs Limited | Promote Your School Ltd

Amtech Group Limited , a Private Limited Company, that is based in Bank House, 171 Midsummer Boulevard in Central Milton Keynes. The headquarters postal code is MK9 1EB This business was set up in 2006. The company's Companies House Reg No. is 05801504. It has been already eight years since This company's registered name is Amtech Group Limited, but up till 2008 the business name was Amtech Holdings and up to that point, until 2006-06-29 this company was known under the name Boughton Investments. This means it has used three other names. This business principal business activity number is 58290 and their NACE code stands for Other software publishing. The company's most recent financial reports cover the period up to January 2, 2015 and the most current annual return was filed on April 14, 2016. This business can look back on the successful ten years in this particular field, with good things yet to come.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 4 transactions from worth at least 500 pounds each, amounting to £6,627 in total. The company also worked with the Southampton City Council (1 transaction worth £648 in total) and the Hartlepool Borough Council (2 transactions worth £506 in total). Amtech Group was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Southampton City Council Council covering the following areas: Subscriptions.

We have a number of three directors leading the firm now, including Robbert Hendrik Herman Reeder, James Anthony Kirkland and John Ernest Huey Iii who have been utilizing the directors tasks for almost one year. In order to find professional help with legal documentation, since 2014 this firm has been utilizing the expertise of James Anthony Kirkland, who has been concerned with successful communication and correspondence within the firm.