Awg Shelf 11 Limited

All UK companiesAdministrative and support service activitiesAwg Shelf 11 Limited

Other business support service activities n.e.c.

Awg Shelf 11 Limited contacts: address, phone, fax, email, website, shedule

Address: 47 Melville Street EH3 7HL Edinburgh

Phone: +44-161 3071472

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Awg Shelf 11 Limited"? - send email to us!

Awg Shelf 11 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Awg Shelf 11 Limited.

Registration data Awg Shelf 11 Limited

Register date: 1988-12-12

Register number: SC115080

Type of company: Private Limited Company

Get full report form global database UK for Awg Shelf 11 Limited

Owner, director, manager of Awg Shelf 11 Limited

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

Jonathan David Forster Director. Address: Ambury Road, Huntingdon, Cambs, PE29 3NZ, United Kingdom. DoB: September 1967, British

Claire Tytherleigh Russell Director. Address: Melville Street, Edinburgh, EH3 7HL. DoB: August 1964, British

Mark Stephen Anderson Director. Address: Ambury Road, Huntingdon, Cambs, PE29 3NZ, United Kingdom. DoB: December 1965, British

Derek Kerr Walmsley Director. Address: Ambury Road, Huntingdon, Cambs, PE29 3NZ, United Kingdom. DoB: n\a, British

Anne Victoria Mary Warrack Director. Address: The White Cottage, 153 Bridge Street, Whddon, Royston, Herts, SG8 5SP. DoB: n\a, British

Michael David Hampson Director. Address: Anglian House, Ambury Road, Huntingdon, Cambs, PE29 3NZ. DoB: May 1958, British

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

Patrick Firth Director. Address: The Cottage, High Street, Ellington Huntingdon, Cambs, PE28 0AB. DoB: November 1955, British

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

Charles Baird Morrison Director. Address: 1a Wilkinson Close, Eaton Socon, St. Neots, Cambridgeshire, PE19 3HJ. DoB: December 1951, British

Seamus Joseph Gillen Secretary. Address: 20 Mountway, Potters Bar, Hertfordshire, EN6 1EP. DoB: n\a, British

Iain Alasdair Robertson Director. Address: 79/5 Braid Avenue, Edinburgh, EH10 6ED. DoB: October 1949, British

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

Roy Alan Pointer Director. Address: Walnut Lodge, Thicket Road, Houghton, Cambridgeshire, PE28 2BQ. DoB: July 1945, British

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

Seamus Joseph Gillen Director. Address: 20 Mountway, Potters Bar, Hertfordshire, EN6 1EP. DoB: n\a, British

Elliott Michael Mannis Director. Address: 63, Station Road, Catworth, Huntingdon, PE28 0PE, Uk. DoB: December 1961, British

James Roderick Benzie Peacock Director. Address: 15 Pembridge Crescent, London, W11 3DX. DoB: May 1948, British

Robert David Green Director. Address: 1a Burnside Road, White Craigs, Glasgow, G46 6TT. DoB: July 1955, British

Joseph Michael Martin Director. Address: 8 Mill View School Lane, Eaton Socon, St Neots, Cambridgeshire, PE19 3HJ. DoB: December 1952, British

Stephen John Mcbrierty Director. Address: 14 Auchingane, Edinburgh, Midlothian, EH10 7HX. DoB: February 1961, British

Alexander Macdonald Hamilton Director. Address: 30 Wellshot Drive, Cambuslang, Glasgow, Lanarkshire, G72 8BT. DoB: May 1925, British

William Nelson Robertson Director. Address: Torwood Kinnoull Hill Place, Perth, PH2 7DD. DoB: December 1933, British

Lord Charles Russell Sanderson Director. Address: Beckettsfield, Bowden, Melrose, Roxburghshire, TD6 0ST. DoB: April 1933, British

John Morrison Secretary. Address: Willis Mar, 13 Glen Brae, Falkirk, Central, FK1 5LT, Scotland. DoB: n\a, British

Keith Martin Howell Director. Address: Lynehurst Carlops Road, Medwyn Road, West Linton, Peeblesshire, EH46 7DS. DoB: February 1956, British

Norman Angus Maclennan Director. Address: Croft Na Coille 25 Toberargan Road, Pitlochry, Perthshire, PH16 5HG. DoB: May 1951, British

Roger Archibald Croson Director. Address: Belfit House 18 Nethermoor Road, Wingerworth, Chesterfield, Derbyshire, S42 6LJ, England. DoB: November 1942, British

Alexander Fraser Morrison Director. Address: Teasses House Nr Ceres, Leven, Fife, KY8 5PG. DoB: March 1948, British

Gordon Morrison Director. Address: Carldane Court Bromley Lane, Much Hadham, Hertfordshire, SG10 6HU. DoB: March 1951, British

Alexander Ferrier Sharp Morrison Director. Address: Scotsburn House, Tain, IV19 1PR. DoB: April 1919, British

Alastair Douglas Mcdougall Director. Address: Mayfield House, Frankscroft, Peebles, Peebleshire, EH45 9DX. DoB: September 1944, British

Jobs in Awg Shelf 11 Limited vacancies. Career and practice on Awg Shelf 11 Limited. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Awg Shelf 11 Limited on FaceBook

Read more comments for Awg Shelf 11 Limited. Leave a respond Awg Shelf 11 Limited in social networks. Awg Shelf 11 Limited on Facebook and Google+, LinkedIn, MySpace

Address Awg Shelf 11 Limited on google map

Other similar UK companies as Awg Shelf 11 Limited: Apc Overnight Limited | Bee Liners Limited | Alpha Skyways Limited | Peter Halsall Removals & Storage Limited | Tower Transport Limited

The official day this company was started is December 12, 1988. Started under number SC115080, this company is considered a Private Limited Company. You can reach the office of this firm during office hours under the following address: 47 Melville Street , EH3 7HL Edinburgh. The firm switched its registered name four times. Up to 2003 this company has been working on providing the services it specializes in under the name of Awg Infrastructure Management Holdings but now this company operates under the business name Awg Shelf 11 Limited. The enterprise declared SIC number is 82990 which means Other business support service activities not elsewhere classified. 2015-03-31 is the last time when the company accounts were reported. It has been twenty eight years for Awg Shelf 11 Ltd in this field, it is doing well and is very inspiring for it's competition.

Morrison Construction Group Ltd is a medium-sized vehicle operator with the licence number OB0217320. The firm has six transport operating centres in the country. In their subsidiary in Beverley on Hull Road, 3 machines are available. The centre in Castleford on Cinder Lane has 10 machines and 2 trailers, and the centre in Halifax is equipped with 4 machines. They are equipped with 30 vehicles and 3 trailers. The firm is also widely known as M and its directors are A Crosen R, A Maclennan N, D Mcdougall A and 4 others listed below.

Because of this particular enterprise's growth, it became imperative to hire extra executives: Jonathan David Forster and Claire Tytherleigh Russell who have been supporting each other since June 2012 to fulfil their statutory duties for this company. In order to maximise its growth, since 2015 this company has been providing employment to Elizabeth Ann Horlock Clarke, who has been working on successful communication and correspondence within the firm.