Ac Realisations (2007) Limited

All UK companiesOther classificationAc Realisations (2007) Limited

Retail sale of clothing

Ac Realisations (2007) Limited contacts: address, phone, fax, email, website, shedule

Address: Pricewaterhouse Coopers Llp Benson House LS1 4JP 33 Wellington Street

Phone: +44-1289 5162719

Fax: +44-1289 5162719

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ac Realisations (2007) Limited"? - send email to us!

Ac Realisations (2007) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ac Realisations (2007) Limited.

Registration data Ac Realisations (2007) Limited

Register date: 1933-08-01

Register number: 00278414

Type of company: Private Limited Company

Get full report form global database UK for Ac Realisations (2007) Limited

Owner, director, manager of Ac Realisations (2007) Limited

Clive Douglas Drysdale Secretary. Address: The Hollies, Bath Road, Maidenhead, Berkshire, SL6 4LH. DoB: September 1962, British

Clive Douglas Drysdale Director. Address: The Hollies, Bath Road, Maidenhead, Berkshire, SL6 4LH. DoB: September 1962, British

Patrick John Warren Woodall Director. Address: 2 Brockwell Park Gardens, London, SE24 9BL. DoB: May 1960, British

David John Empson Director. Address: Todenham House, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PA. DoB: May 1957, British

Christine Evans Director. Address: 23 Station Road, Desford, Leicestershire, LE9 9FN. DoB: August 1960, British

Nicholas Heard Secretary. Address: 20 Rock Hill, Bromsgrove, Worcestershire, B61 7LJ. DoB:

Kevan Ronald Witts Director. Address: 1a Stoneleigh Road, Coventry, West Midlands, CV4 7AB. DoB: November 1959, British

Dean Anthony Murray Secretary. Address: Lodge Farm, Gilmorton Lane, Willoughby Waterleys, Leicestershire, LE8 6UE. DoB: November 1962, British

Ian Andrew Cooper Director. Address: 22 Wollaton Vale, Wollaton, Nottingham, Nottinghamshire, NG8 2NR. DoB: September 1962, British

Louise Gardiner Secretary. Address: 29 Leopold Road, Leicester, Leicestershire, LE2 1YB. DoB:

Dean Anthony Murray Secretary. Address: The Cottage, Port Hill Mill Lane, Blaby, Leicestershire, LE8 4FG. DoB: November 1962, British

Claire Ann Shale Director. Address: 105 Houndsfield Lane, Wythall, Birmingham, West Midlands, B47 6LX. DoB: March 1966, British

Philip Anthony Walker Director. Address: 103 William Court, 6 Hall Road, London, NW8 9PB. DoB: November 1957, British

Stuart Dickerson Director. Address: The Corner House New Lane, Walton On The Wolds, Loughborough, Leicestershire, LE12 8HY. DoB: February 1959, British

Michael Peter Hobbs Director. Address: Ridgeway Farm, Queniborough, Leicestershire, LE7 3RX. DoB: November 1960, British

Paul Coackley Director. Address: 1 Garrick Road, London, NW9 6AU. DoB: December 1960, British

Sears Corporate Director Limited Corporate-director. Address: 3rd Floor 20 St James Street, London, SW1A 1ES. DoB:

Richard Spencer Glanville Director. Address: One Garrick Road, London, NW9 6AU. DoB: August 1955, British

David Garth Director. Address: One Garrick Road, Hendon, London, NW9 6AU. DoB: December 1947, British

Philip Anthony Walker Director. Address: Attleborough House Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: November 1957, British

Richard Spencer Glanville Director. Address: Attleborough House, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: August 1955, British

Andrew Jones Director. Address: Attleborough House Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: December 1953, British

Derek John Lovelock Director. Address: Oldfields Farm, Amersham Road, Beaconsfield, Buckinghamshire, HP9 2UG. DoB: January 1950, British

John Macaulay Lambie Clark Director. Address: Attleborough House, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: August 1946, British

Richard Newman Director. Address: Attleborough House, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: February 1953, British

Claire Ann Shale Director. Address: Attleborough House Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: March 1966, British

Daphne Cash Secretary. Address: Attleborough House Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB:

Dean Murray Director. Address: Attleborough House, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: November 1962, British

Karen Calderwood Director. Address: Attleborough Hosue Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: January 1963, British

Andrew John Mounsey Director. Address: 43 Pulborough Gardens, Littleover, Derby, DE23 3UE. DoB: July 1958, British

Kate Tatton Brown Director. Address: Attleborough House, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: January 1962, British

Christopher Alan Onslow Director. Address: 8 Packhorse Road, Stratford Upon Avon, Warwickshire, CV37 9AW. DoB: April 1959, British

Ian Mark Allkins Secretary. Address: Attleborough House Townsend Drive, Nuneaton, Warwickshire, CV11 6RU. DoB: April 1962, British

Rebecca Cotterell Director. Address: Attleborough House, Nuneaton, Warwickshire, CV11 6RU. DoB: April 1955, British

Thomas Driscoll Director. Address: 3 Burnaston Road, Birmingham, B28 8DH. DoB: September 1958, British

Juliette Nix Director. Address: 25 Uttoxeter Road, Hill Ridware, Rugeley, Staffordshire, WS15 3QR. DoB: May 1962, British

Thomas Driscoll Secretary. Address: 3 Burnaston Road, Birmingham, B28 8DH. DoB: September 1958, British

Paul Nigel Wiggins Director. Address: 81 Station Road, Amersham, Bucks, HP7 0AT. DoB: February 1955, British

Lewis James Brent Wilkinson Director. Address: Godson Hill Farm Godsons Hill, Station Road, Market Bosworth, Leicestershire, CV13 0NT. DoB: September 1956, British

Jeffrey Nash Director. Address: Lane Rigg 148 Thornhill Road, Sutton Coldfield, West Midlands, B74 2EH. DoB: July 1943, British

Derek Humphries Director. Address: Weddington Lane, Caldecote, Nuneaton, Warwickshire, CV10 0TS. DoB: March 1960, British

Ian Francis Bowness Director. Address: 4 Kingston Hall, Gotham Road, Kingston On Soar, Nottinghamshire, NG11 0DJ. DoB: March 1957, British

Richard Paul Boland Director. Address: Hillfoot Cottage, 25 Uttoxeter Road, Hill Ridware Rugeley, Staffordshire, WS15 3QR. DoB: March 1951, British

William Allen Director. Address: 101 Leicester Road, Wolvey, Hinckley, Leicestershire, LE10 3HJ. DoB: September 1953, British

Howard Duncan Berry Secretary. Address: 17 Copt Heath Drive, Knowle, Solihull, West Midlands, B93 9PA. DoB: August 1961, British

Michael Percy Adams Director. Address: 41 Broad Oaks Road, Solihull, West Midlands, B91 1JA. DoB: March 1933, British

Jobs in Ac Realisations (2007) Limited vacancies. Career and practice on Ac Realisations (2007) Limited. Working and traineeship

Fabricator. From GBP 2400

Project Co-ordinator. From GBP 2000

Tester. From GBP 3900

Cleaner. From GBP 1100

Manager. From GBP 3200

Electrician. From GBP 1900

Responds for Ac Realisations (2007) Limited on FaceBook

Read more comments for Ac Realisations (2007) Limited. Leave a respond Ac Realisations (2007) Limited in social networks. Ac Realisations (2007) Limited on Facebook and Google+, LinkedIn, MySpace

Address Ac Realisations (2007) Limited on google map

Other similar UK companies as Ac Realisations (2007) Limited: Alsb Carpentry Limited | Boulangerie Valentin Ltd | Ventexa Limited | Cita Furniture Ltd | Hovertransport Consultants Ltd.

This business is widely known under the name of Ac Realisations (2007) Limited. This company was started eighty three years ago and was registered under 00278414 as the reg. no.. This particular head office of this company is registered in 33 Wellington Street. You may find it at Pricewaterhouse Coopers Llp, Benson House. The registered name of this business got changed in the year 2007 to Ac Realisations (2007) Limited. This business former name was Adams Childrenswear. This business Standard Industrial Classification Code is 5242 which stands for Retail sale of clothing. 2005-07-31 is the last time when company accounts were filed.

Adams Childrenswear Limited is a medium-sized vehicle operator with the licence number OD1068560. The firm has one transport operating centre in the country. In their subsidiary in Nuneaton on Townsend Drive, 20 machines and 8 trailers are available. The firm directors are David Carter-johnson, David Empson and John Shannon.

We have a group of three directors employed by this particular company at the current moment, namely Clive Douglas Drysdale, Patrick John Warren Woodall and David John Empson who have been performing the directors duties since February 2005.