Asig Limited

All UK companiesTransportation and storageAsig Limited

Scheduled passenger air transport

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

Address: Aviation House Southern Perimeter Road London Heathrow Airport TW6 3AE Hounslow

Phone: +44-1449 9347961

Fax: +44-1449 9347961

Email: n\a

Website:

Shedule:

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

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

Registration data Asig Limited

Register date: 1984-02-14

Register number: 01791709

Type of company: Private Limited Company

Get full report form global database UK for Asig Limited

Owner, director, manager of Asig Limited

Daniel David Ruback Director. Address: Southern Perimeter Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3AE, United Kingdom. DoB: August 1977, British

Tony Robert Lefebvre Director. Address: Southern Perimeter Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3AE, United Kingdom. DoB: August 1968, American

Mark Robin Johnstone Director. Address: Southern Perimeter Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3AE, United Kingdom. DoB: September 1968, British

Benjamin Adam Weaver Director. Address: Southern Perimeter Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3AE, United Kingdom. DoB: March 1981, United States

Sheena Robertson Director. Address: Westminster Road, Maidenbower, Crawley, RH10 7WZ. DoB: June 1956, British

David Robert Brooks Secretary. Address: Reeds Meadow, Redhill, RH1 2FJ, United Kingdom. DoB: August 1977, British

Kathleen King Director. Address: Percival Way, London Luton Airport, Luton, Beds, LU2 9NT, United Kingdom. DoB: April 1969, United States

Sami Teittinen Director. Address: Percival Way, London Luton Airport, Luton, Beds, LU2 9NT, United Kingdom. DoB: October 1975, Finland

Benjamin Adam Weaver Director. Address: 137-139 High Street, Egham, Surrey, TW20 9HL, Uk. DoB: March 1981, United States

Francis Patrick Pearse Director. Address: Percival Way, London Luton Airport, Luton, Beds, LU2 9NT, United Kingdom. DoB: March 1955, British

Sami Teittinen Director. Address: S. Orange Avenue, Suite 1100a, Orlando, Florida, 32801, Usa. DoB: October 1975, Finnish

Daniel Marcinik Director. Address: 201 S Orange Ave, Suite 1425, Orlando, Florida 32801, United States. DoB: October 1964, British

David Hall Secretary. Address: 210 Brooklands Road, Weybridge, Surrey, KT13 0RJ. DoB: n\a, British

Robert Daniel Sellas Jr Director. Address: 1233 Sharon Place, Winter Park, Fl 32789, United States Of America. DoB: January 1964, United States

Mark Edwards Director. Address: 42 George Gardens, Fleet, Hampshire, GU51 3PW. DoB: September 1957, British

Thomas Peter Whitehead Director. Address: Broom Cottage, Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7UL. DoB: February 1947, British

Keith Anthony Pearson Director. Address: 8 Home Park, Mollington, Chester, Cheshire, CH1 6NW. DoB: May 1947, British

Bruce Van Allen Director. Address: 32245 Equestrian Trail, Sorrento, Florida Fl 32776, United States Of America. DoB: July 1955, American

Sarah Margaret Shaw Secretary. Address: 26 Hamilton Road, London, W5 2EH. DoB: June 1958, British

Jeffrey Paul Hartman Director. Address: 110 Satsuma Drive, Altamonte Springs, Florida, 32714, Florida. DoB: November 1962, Usa

Michael Alan Krane Director. Address: 609 Nw 102 Way, Plntation, Florida Usa, 33324, FOREIGN. DoB: August 1955, American

James Flannan Browne Secretary. Address: 56-57 Rupert House, Nevern Square, London, SW5 9PL. DoB:

Fred Andrew Mitchell Director. Address: 101 Chelsea Lane, Greer, South Carolina, 29650, Usa. DoB: May 1953, American

Stephen Douglas Townes Director. Address: 318 Scarborough Drive, Greer South Carolina 29650, Usa, FOREIGN. DoB: September 1952, Usa

Robert Harold Bohannon Director. Address: 6819 East Hummingbird Lane, Paradise Valley, Arizona 85253 Usa. DoB: February 1945, Us Citizen

Paul Jefferson Director. Address: Wychecroft, Meadow Close, Bridge, Canterbury, Kent, CT4 5AT. DoB: December 1954, British

Anthony Edward Laver Secretary. Address: Greengages Tithe Orchard, Rowplatt Lane, Felbridge, West Sussex, RH19 2PH. DoB: April 1950, British

Robert Tarman Director. Address: 109 Tamer Lane, Peachtree City, Georgia, 30269, Usa. DoB: September 1942, American

Lloyd Moyer Stauffer Jnr Director. Address: 3228 Beechberry Circle, Davie, Florida 33328, Usa. DoB: July 1933, American

Percy Forbes Colley Director. Address: 2 Silvers Mead, Congresbury, Bristol, Avon, BS19 5EX. DoB: April 1930, British

Christianus Theodorus Rademaker Director. Address: 11030 Sw 60th Avenue, Miami, Florida 33156, FOREIGN, Usa. DoB: July 1934, Dutch

Martin Johnson Secretary. Address: Kent Cottage Barden Road, Speldhurst, Tunbridge Wells, Kent, TN3 0LE. DoB: October 1946, British

John William Teets Director. Address: 5303 Desert Park Lane, Scottsdale Valley, Arizona, Usa. DoB: September 1933, Us Citizen

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

Fabricator. From GBP 2300

Director. From GBP 5700

Welder. From GBP 2000

Project Planner. From GBP 3900

Engineer. From GBP 2700

Other personal. From GBP 1000

Responds for Asig Limited on FaceBook

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

Address Asig Limited on google map

Other similar UK companies as Asig Limited: Malway Construction Limited | Tuxford Developments Limited | Collins Construction Uk Limited | Draecas Limited | Pengethley Home & Garden Limited

Asig is a business with it's headquarters at TW6 3AE Hounslow at Aviation House Southern Perimeter Road. This company was established in 1984 and is registered under reg. no. 01791709. This company has existed on the English market for 32 years now and company official status is is active. Created as Aircraft Service, the company used the name until 1999, the year it was replaced by Asig Limited. This company SIC and NACE codes are 51101 and their NACE code stands for Scheduled passenger air transport. Asig Ltd released its account information up till 2015-12-31. The business most recent annual return information was submitted on 2015-10-01. It's been thirty two years for Asig Ltd on this market, it is constantly pushing forward and is an example for the competition.

Asig Limited is a medium-sized transport company with the licence number OK1077120. The firm has two transport operating centres in the country. In their subsidiary in London on London City Airport, 8 machines and 4 trailers are available. The centre in Middlesex on Tamian Way has 5 machines. The company transport managers are Peter Gillam and David Michael Grigson. The firm directors are Benjamin Adam Weaver, Francis Patrick Pearse, Sami Tapio Teittinen and Sheena Mary Robertson.

On 5th August 2014, the corporation was looking for a Ramp Agent to fill a full time post in the travel, transportation and tourism in Aberdeen, Scotland.

When it comes to this specific company, a variety of director's duties up till now have been done by Daniel David Ruback, Tony Robert Lefebvre, Mark Robin Johnstone and 2 other members of the Management Board who might be found within the Company Staff section of this page. As for these five managers, Sheena Robertson has been employed by the company the longest, having become one of the many members of company's Management Board in 2008. In order to maximise its growth, for the last almost one month this specific company has been making use of David Robert Brooks, age 39 who has been tasked with making sure that the firm follows with both legislation and regulation.