Awg Property Solutions Limited

All UK companiesReal estate activitiesAwg Property Solutions Limited

Management of real estate on a fee or contract basis

Development of building projects

Other engineering activities

Awg Property Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon

Phone: +44-1379 2588073

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

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

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

Registration data Awg Property Solutions Limited

Register date: 1997-01-24

Register number: 03306997

Type of company: Private Limited Company

Get full report form global database UK for Awg Property Solutions Limited

Owner, director, manager of Awg Property Solutions Limited

Elizabeth Ann Horlock Clarke Secretary. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6YJ, United Kingdom. DoB:

James Raymond Tilbrook Director. Address: High Street, Little Wilbraham, Cambs, CB1 5JY, United Kingdom. DoB: October 1973, British

John Francis Cormie Director. Address: Yew Tree House, Ivy Lane Great Brickhill, Milton Keynes, Buckinghamshire, MK17 9AH. DoB: April 1958, British

John Alexander Hope Director. Address: Eildon, 17 Craigielaw Park, Aberlady, Longniddry, East Lothian, EH32 0PR. DoB: January 1957, British

Geoffrey Arthur George Shepheard Secretary. Address: Red Tiles, 62 Park Road, Woking, Surrey, GU22 7DB. DoB: n\a, British

Richard Douglas Hambling Jones Director. Address: Amelio House, 16 New School Road, Histon, Cambridge, CB4 9LL. DoB: October 1968, British

David Charles Turner Secretary. Address: 13 Thorndales, St Johns Avenue, Brentwood, Essex, CM14 5DE. DoB: n\a, Other

Seamus Joseph Gillen Secretary. Address: 20 Mountway, Potters Bar, Hertfordshire, EN6 1EP. DoB: January 1959, British

Ian Malcolm Stokes Director. Address: 15 Priory Gardens, Stamford, Lincolnshire, PE9 2EG. DoB: October 1955, British

Anthony Donnelly Director. Address: 1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY. DoB: October 1964, Scottish

Alasdair Mackay Director. Address: 88 Cammo Grove, Edinburgh, EH4 8HD. DoB: November 1948, British

Alan Tony Eckford Director. Address: 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ. DoB: August 1948, British

Ian Mcardle Director. Address: Grayway Close, Highfield Caldecote, Cambridge, CB23 7UZ. DoB: August 1966, British

Peter Christopher Copley Director. Address: Chartham Church Street, Ryhall, Stamford, Lincolnshire, PE9 4HR. DoB: June 1962, British

Jacqueline Elizabeth Fox Director. Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD. DoB: n\a, British

Peter Nicoll Director. Address: Westerlee, Hawks Hill Guildford Road, Leatherhead, Surrey, KT22 9DP. DoB: April 1949, British

Jacqueline Elizabeth Fox Secretary. Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD. DoB: n\a, British

Roger Martin Dickinson Director. Address: 36 Glapthorn Road, Oundle, Peterborough, PE8 4JQ. DoB: October 1952, British

Timothy John Pettifor Director. Address: Treetops 47 Caxton End, Eltisley, Huntingdon, Cambridgeshire, PE19 4TJ. DoB: May 1953, British

David Victor Gibbons Nominee-director. Address: Briarfields, Plough Corner, Little Clacton, Essex, CO16 9LU. DoB: July 1945, British

Stuart Peter Law Nominee-secretary. Address: 3 Oakwood Court, Gordon Road, Chingford, London, E4 6BX. DoB: n\a, British

Jobs in Awg Property Solutions Limited vacancies. Career and practice on Awg Property Solutions Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Awg Property Solutions Limited on FaceBook

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

Address Awg Property Solutions Limited on google map

Other similar UK companies as Awg Property Solutions Limited: Date Palm Primary School Ltd | Paignton Sec Info Tech Training Centre Limited | Little Raccoons Day Nursery Limited | Right Pitch Training Ltd | Red Apple Community Trust Limited

Started with Reg No. 03306997 19 years ago, Awg Property Solutions Limited was set up as a Private Limited Company. The firm's present registration address is Lancaster House Lancaster Way, Ermine Business Park Huntingdon. The company has a history in business name changing. Up till now this firm had three different company names. Until 2002 this firm was run under the name of Ambury Estates and up to that point its registered company name was Linkline Commercial Surveyors. The enterprise is registered with SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Awg Property Solutions Ltd filed its latest accounts up till 2015/03/31. The firm's latest annual return information was filed on 2016/01/26. Ever since the firm began on the market nineteen years ago, this firm has sustained its impressive level of prosperity.

In order to satisfy their clientele, this particular firm is constantly developed by a group of two directors who are James Raymond Tilbrook and John Francis Cormie. Their mutual commitment has been of extreme importance to the firm for one year. What is more, the managing director's responsibilities are constantly backed by a secretary - Elizabeth Ann Horlock Clarke, from who was recruited by the firm in April 2015.