Amx Uk Limited
Amx Uk Limited contacts: address, phone, fax, email, website, shedule
Address: Auster Road Clifton Moor YO30 4GD York
Phone: +44-28 3048950
Fax: +44-28 3048950
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Amx Uk Limited"? - send email to us!
Registration data Amx Uk Limited
Register date: 1993-03-18
Register number: 02801120
Type of company: Private Limited Company
Get full report form global database UK for Amx Uk LimitedOwner, director, manager of Amx Uk Limited
Rebecca Louise Cree Director. Address: Auster Road, Clifton Moor, York, North Yorkshire, YO30 4GD. DoB: September 1968, British
John Stacey Director. Address: 400 Atlantic Street, Stamford, Ct 06901, Usa. DoB: April 1965, American
Todd Andrew Suko Director. Address: 400 Atlantic Street, Stamford, Ct 06901, Usa. DoB: December 1966, American
Chris Charles Apple Director. Address: Auster Road, Clifton Moor, York, North Yorkshire, YO30 4GD. DoB: July 1963, Us
Kevin John Morrison Director. Address: Auster Road, Clifton Moor, York, North Yorkshire, YO30 4GD. DoB: September 1960, British
Andrew Michael Preiss Director. Address: 13 Green Head Drive, Utley, Keighley, West Yorkshire, BD20 6EZ. DoB: September 1960, British
Andrew Michael Preiss Secretary. Address: 13 Green Head Drive, Utley, Keighley, West Yorkshire, BD20 6EZ. DoB: September 1960, British
Rupert Owen Gerdard Powell Director. Address: 19 The Horseshoe, York, North Yorkshire, YO24 1LY. DoB: August 1964, British
Timothy John Penn Director. Address: 44 Fortune Green Road, London, NW6 1OJ. DoB: September 1966, American
Robert Carroll Director. Address: 3020 Shelton Way, Plano, Texas Tx75093, Usa. DoB: July 1947, American
Jean Nelson Director. Address: Apartment E, 3120 State Street, Dallas, Texas Tx 75204, Usa. DoB: January 1960, American
Michael Olinger Director. Address: 641 Forrest Bend Drive, Plano, Texas Tx 75025, Usa. DoB: July 1947, American
Paul Fletcher Director. Address: 2606 Bunker Hill, Mckinney, Texas, 75070, U.S.A. DoB: November 1959, American
Susan Hunt Secretary. Address: 6 Forge Lane, Tollerton, York, North Yorkshire, YO6 2EP. DoB:
Elizabeth Mary Graves Secretary. Address: 19 Copperclay Walk, Easingwold, North Yorkshire, YO61 3RU. DoB:
Scott Miller Director. Address: 11515 Hillcrest, Dallas, Dallas (Tx), 75230, Usa. DoB: December 1952, American (Usa)
Joe Hardi Director. Address: 6254 Park Lane, Dallas, Texas, 75225, Usa. DoB: May 1955, British
Deborah Bridget Leedham Secretary. Address: Cherry Tree Cottage, Church Street, Hovingham, N Yorks, YO6 4JY. DoB:
Anthony Wakefield Leedham Director. Address: Low Woods Farm, Nunnington, York, YO26 5UR. DoB: April 1959, British
Jobs in Amx Uk Limited vacancies. Career and practice on Amx Uk Limited. Working and traineeship
Sorry, now on Amx Uk Limited all vacancies is closed.
Responds for Amx Uk Limited on FaceBook
Read more comments for Amx Uk Limited. Leave a respond Amx Uk Limited in social networks. Amx Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Amx Uk Limited on google map
Other similar UK companies as Amx Uk Limited: Mayflower Training Limited | Mini Spares Limited | Ecobother Limited | Timbuk Ltd | Tamar Feeds Limited
Registered at Auster Road, York YO30 4GD Amx Uk Limited is a PLC with 02801120 Companies House Reg No.. The firm was started 23 years ago. This company has operated under three names. The company's very first registered name, Panja, was switched on Tue, 24th Jul 2001 to Axcess Technology. The current name, in use since 2001, is Amx Uk Limited. This business SIC code is 26200 - Manufacture of computers and peripheral equipment. The firm's most recent filed account data documents cover the period up to 2015-06-30 and the most recent annual return information was filed on 2016-03-13. Twenty three years of presence on the local market comes to full flow with Amx Uk Ltd as the company managed to keep their customers happy throughout their long history.
Rebecca Louise Cree, John Stacey and Todd Andrew Suko are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2015.