Hvs (uk) Limited

All UK companiesAdministrative and support service activitiesHvs (uk) Limited

Renting and leasing of cars and light motor vehicles

Hvs (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Anglia House Holly Park Mills Calverley LS28 5QS Pudsey

Phone: +44-1269 3911651

Fax: +44-1484 1613311

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hvs (uk) Limited"? - send email to us!

Hvs (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hvs (uk) Limited.

Registration data Hvs (uk) Limited

Register date: 1985-10-03

Register number: 01952273

Type of company: Private Limited Company

Get full report form global database UK for Hvs (uk) Limited

Owner, director, manager of Hvs (uk) Limited

Matthew Longstreth Thompson Director. Address: Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS, United Kingdom. DoB: March 1964, British

Robert Alan Butler Director. Address: Anglia House, Holly Park Mills Calverley, Pudsey, West Yorkshire, LS28 5QS. DoB: September 1970, British

Timothy Peter Buchan Director. Address: Anglia House, Holly Park Mills Calverley, Pudsey, West Yorkshire, LS28 5QS. DoB: December 1963, British

Sally Elizabeth Jones Secretary. Address: Anglia House, Holly Park Mills Calverley, Pudsey, West Yorkshire, LS28 5QS. DoB:

Mark Trevor Phillips Director. Address: Anglia House, Holly Park Mills Calverley, Pudsey, West Yorkshire, LS28 5QS. DoB: April 1968, British

Philip Victor Jerome Director. Address: 12 The Warren, Radlett, Hertfordshire, WP7 7DX. DoB: August 1972, Gb

Adam John Turk Secretary. Address: 3 Underwood Court, Station Road Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7NQ. DoB: n\a, British

Jeffrey Steven King Director. Address: Palace Wood Farm Barnsley Road, Flockton, Wakefield, West Yorkshire, WF4 4DP. DoB: April 1956, British

Emma Christina Jaffe Director. Address: 3 Clonmel Road, London, SW6 5BL. DoB: February 1966, British

Ian Stuart Bowring Secretary. Address: 28 Gatcombe Mews, Ealing Common, London, W5 3HF. DoB:

Ian William Gell Director. Address: 14 Wycombe Place, St Anns Crescent, London, SW18 2LT. DoB: July 1959, British

Brian James Mcdougall Director. Address: 80 Braywick Road, Maidenhead, Berkshire, SL6 1DE. DoB: October 1959, British

John Andrew Rees Director. Address: Blooms Farm Delwin End, Sible Hedingham, Halstead, Essex, CO9 3LN. DoB: July 1961, British

Andrew Iain Cope Director. Address: Anglia House, Holly Park Mills Calverley, Pudsey, West Yorkshire, LS28 5QS. DoB: October 1964, British

Wilfred Ellis Director. Address: Long Meadows Fife Lane, Baildon, Shipley, West Yorkshire, BD17 6DP. DoB: April 1947, British

David James Ellis Director. Address: Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, Hampshire, RG28 7PA. DoB: March 1959, British

Alan William Webster Munro Director. Address: 4 Staceys Meadow, Elstead, Godalming, Surrey, GU8 6BX. DoB: February 1947, British

Guido Giulio Fortunato Lombardo Director. Address: Flat 7, 47 Bramham Gardens, London, SW5 0HG. DoB: December 1961, Atalian

Anthony Gerard Curtin Director. Address: 42a Monkhams Drive, Woodford Green, Essex, IG8 0LE. DoB: April 1958, Australian/British

David Lawrence Shindler Director. Address: 4 Berkeley Close, Elstree, Hertfordshire, WD6 3JN. DoB: October 1958, British

Marion Rose Cameron Secretary. Address: The Old Cottage, 31 The Village, Latimar, Buckinghamshire, HP5 1TZ. DoB: n\a, British

Maureen O'connor Secretary. Address: 7 Cleveland Square, London, W2 6DH. DoB: n\a, British

Anthony Granville Mallin Director. Address: 29 Highbury Hill, London, N5 1SU. DoB: May 1955, British

Jobs in Hvs (uk) Limited vacancies. Career and practice on Hvs (uk) Limited. Working and traineeship

Driver. From GBP 1900

Welder. From GBP 1900

Fabricator. From GBP 2600

Manager. From GBP 3300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for Hvs (uk) Limited on FaceBook

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

Address Hvs (uk) Limited on google map

Other similar UK companies as Hvs (uk) Limited: Msp Aviation Services Limited | Hydrosense Limited | Amdip Traders Ltd | Aquastorage System Cleansing Limited | First Response Services Limited

Hvs (uk) Limited is a Private Limited Company, that is based in Anglia House, Holly Park Mills Calverley , Pudsey. The office postal code is LS28 5QS The company was formed in 1985. The company's reg. no. is 01952273. It has a history in business name changing. Up till now this firm had two other names. Up to 1998 this firm was run under the name of Hambros Vehicle Solutions and before that the registered company name was Hambro Property Services. The company principal business activity number is 77110 : Renting and leasing of cars and light motor vehicles. Hvs (uk) Ltd reported its latest accounts for the period up to Tuesday 31st March 2015. The company's latest annual return was submitted on Friday 5th June 2015. It's been 31 years for Hvs (uk) Ltd in this field of business, it is not planning to stop growing and is an example for the competition.

For this company, most of director's tasks have been fulfilled by Matthew Longstreth Thompson, Robert Alan Butler, Timothy Peter Buchan and Timothy Peter Buchan. When it comes to these four executives, Mark Trevor Phillips has been an employee of the company for the longest time, having been a member of Board of Directors since 18 years ago. Moreover, the director's tasks are regularly aided by a secretary - Sally Elizabeth Jones, from who found employment in this company on January 28, 2010.