Alvis Limited

All UK companiesFinancial and insurance activitiesAlvis Limited

Activities of other holding companies n.e.c.

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

Address: Warwick House Po Box 87 Farnborough Aerospace Centre GU14 6YU Farnborough

Phone: +44-1376 8720367

Fax: +44-1277 5295379

Email: n\a

Website:

Shedule:

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

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

Registration data Alvis Limited

Register date: 1962-07-30

Register number: 00731159

Type of company: Private Limited Company

Get full report form global database UK for Alvis Limited

Owner, director, manager of Alvis Limited

Jennifer Blair Osbaldestin Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: January 1973, British

Matthew Stephen Miller Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: December 1979, British

David Stanley Parkes Secretary. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: December 1963, British

David Alan Bond Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: April 1962, British

Charles Anthony Blakemore Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: August 1967, British

Christopher Neil James Sparkes Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, GU14 6YU. DoB: June 1961, British

David Leonard Allott Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: September 1961, British

Brian William Ierland Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: April 1965, British

Andrew Oswell Bede Davies Director. Address: Heathlands, 16 Goldrings Road, Oxshott, Surrey, KT22 0QR. DoB: October 1963, British

Jonathan Paul Grant Director. Address: 18 Sunnyside Road, Teddington, Middlesex, TW11 0RT. DoB: April 1969, British

Peter John Lynas Director. Address: Carlton Gardens, London, SW1Y 5AD. DoB: March 1958, British

Ian Graham King Director. Address: 6 Carlton Gardens, London, SW1Y 5AD. DoB: April 1956, British

Martin Frederick Greenslade Director. Address: 2 The Glade, Sevenoaks, Kent, TN13 3HD. DoB: March 1965, British

Patrick Edmund Jarman Secretary. Address: 68 Replingham Road, London, SW18 5LW. DoB: February 1964, British

Sir Robert Hayman-joyce Director. Address: Ty Isha, Mamhilad, Pontypool, Gwent, NP4 0JE. DoB: October 1940, British

Simon Charles Conrad Pryce Director. Address: Grey Walls, Cothill Road Cothill, Abingdon, Oxfordshire, OX13 6QQ. DoB: December 1961, British

David John Turner Director. Address: 134 Hampton Road, Twickenham, Middlesex, TW2 5QR. DoB: February 1945, British

David John Wright Director. Address: West Winds Bovingdon Green, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0LB. DoB: March 1940, British

Anthony Ralph Pearson Secretary. Address: 15 Oakfields Road, Knebworth, Hertfordshire, SG3 6NS. DoB: September 1945, British

Barry Eric Eardley Secretary. Address: The Cedars, Tamworth Road, Keresley, Coventry, CV7 8JJ. DoB: n\a, British

Peter Rotheroe Director. Address: The Old Mill, Mill Lane, Ascot, Berkshire, SL5 7RU. DoB: September 1940, British

Rodney Francis Price Director. Address: 25 Kensington Square, Kensington, London, W8 5HH. DoB: December 1943, Australian

Trevor Jorgen Nielsen Beyer Director. Address: 14 Walnut Court, St Marys Gate, London, W8 5UB. DoB: March 1937, New Zealander

Anthony Ralph Pearson Secretary. Address: 15 Oakfields Road, Knebworth, Hertfordshire, SG3 6NS. DoB: September 1945, British

Stuart Roger Mitchell Director. Address: Little Trees Queens Hill Rise, Ascot, Berkshire, SL5 7DP. DoB: May 1955, New Zealand

Anthony Ralph Pearson Director. Address: 15 Oakfields Road, Knebworth, Hertfordshire, SG3 6NS. DoB: September 1945, British

Nicholas Martin Prest Director. Address: 85 Elgin Crescent, London, W11 2JF. DoB: April 1953, British

Brian Noble White Director. Address: Westwinds Hoo Lane, Chipping Campden, Gloucestershire, GL55 6AZ. DoB: April 1946, British

John Desmond Robertshaw Director. Address: Antioch House, High Street, Lewes, Sussex, BN7 1XH. DoB: December 1928, British

Sir Colin Fielding Director. Address: 3 Rosemount Drive, Bickley, Bromley, Kent, BR1 2LQ. DoB: December 1926, English

John Michael Matthews Secretary. Address: Fieldways 98 Downs Road, Coulsdon, Surrey, CR5 1AF. DoB:

Simon Harold John Arthur Knott Director. Address: Goldhawk Road, Hammersmith, London, W6 0SA. DoB: June 1931, British

James Tait Laurenson Director. Address: Hillhouse, Kirknewton, Midlothian, EH27 8DR. DoB: March 1941, British

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

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for Alvis Limited on FaceBook

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

Address Alvis Limited on google map

Other similar UK companies as Alvis Limited: Kliio Ltd | Gee Gee Cars Ltd | Skillen Limited | T C Drivers Limited | Harry Monk Transport Limited

Alvis began its business in the year 1962 as a PLC under the ID 00731159. This business has been developing with great success for 54 years and the present status is active. This company's headquarters is situated in Farnborough at Warwick House Po Box 87. Anyone can also find the company by the zip code , GU14 6YU. This enterprise principal business activity number is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Its latest financial reports were submitted for the period up to Wednesday 31st December 2014 and the most recent annual return information was released on Saturday 19th March 2016. Alvis Ltd is one of the rare examples that a well prospering business can last for over fifty four years and continually achieve high level of success.

Jennifer Blair Osbaldestin and Matthew Stephen Miller are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2015. To increase its productivity, since 2005 this specific limited company has been providing employment to David Stanley Parkes, age 53 who has been looking into ensuring the company's growth.