Ameycespa (east) Limited

All UK companiesAdministrative and support service activitiesAmeycespa (east) Limited

Other business support service activities not elsewhere classified

Ameycespa (east) Limited contacts: address, phone, fax, email, website, shedule

Address: The Sherard Building Edmund Halley Road OX4 4DQ Oxford

Phone: +44-1565 2561157

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

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

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

Registration data Ameycespa (east) Limited

Register date: 1969-07-10

Register number: 00958007

Type of company: Private Limited Company

Get full report form global database UK for Ameycespa (east) Limited

Owner, director, manager of Ameycespa (east) Limited

Asif Ghafoor Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom. DoB: November 1970, British

John Gerard Connelly Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom. DoB: November 1960, British

Nicholas Mark Gregg Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom. DoB: July 1963, British

Paul Greenwell Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom. DoB: July 1962, British

Antoni Aliana Portugal Director. Address: Avenida De La Catedral, Barcelona 08002, Catalonia, Spain. DoB: January 1970, Spanish

Francisco Hevia Gonzales Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom. DoB: July 1974, Spanish

Mark Edward Davenport Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom. DoB: March 1967, British

Gonzalo Nieto Mier Director. Address: Avenida De La Catedral, 08002, Barcelona, Catalonia, Spain. DoB: February 1974, Spanish

Christopher Victor Fenton Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom. DoB: March 1962, British

Keith Cottrell Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom. DoB: June 1955, British

Antonio Beaus Romero Director. Address: Avenida De La Catedral, 08002, Barcelona, Catalonia, Spain. DoB: October 1967, Spanish

Jonathan Andrew Jones Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom. DoB: March 1967, British

Colin Charles Faiers Director. Address: 4 Elm Way, Willingham, Cambridge, Canbridgeshire, CB4 5JS. DoB: June 1958, British

Sarah Louise Clover Director. Address: Flat Farm Road, Willingham, Cambridge, Cambridgeshire, CB24 5JW. DoB: December 1965, British

Robin Peter Davis Secretary. Address: 98a Church Road, West Row, Bury St Edmunds, Suffolk, IP28 8PF. DoB: n\a, British

James Edmeades Director. Address: 2 Kingfisher, Isleham Marina, Fen Bank, Isleham, Ely, CB7 5SL. DoB: November 1951, British

Robert John Challis Secretary. Address: 1 Cherry Orchard, Oakington, Cambridge, Cambridgeshire, CB4 5AY. DoB: March 1956, British

Rosemary Anne Dickerson Secretary. Address: 8a Madingley Road, Cambridge, Cambridgeshire, CB3 0EE. DoB:

Doris Lillian Dickerson Director. Address: 8a Madingley Road, Cambridge, Cambridgeshire, CB3 0EE. DoB: September 1926, British

Mark Edward Davenport Director. Address: Alboro House, Twentypence Road Cottenham, Cambridge, CB4 8PS. DoB: March 1967, British

John Bernard Dickerson Director. Address: 8a Madingley Road, Cambridge, Cambridgeshire, CB3 0EE. DoB: August 1928, British

Rosemary Anne Dickerson Director. Address: 8a Madingley Road, Cambridge, Cambridgeshire, CB3 0EE. DoB: April 1951, British

Nolita Vanessa Challis Director. Address: 1 Cherry Orchard, Water Lane, Oakington, Cambridgeshire, CB4 5AY. DoB: n\a, British

Robert John Challis Director. Address: 1 Cherry Orchard, Oakington, Cambridge, Cambridgeshire, CB4 5AY. DoB: March 1956, British

Jobs in Ameycespa (east) Limited vacancies. Career and practice on Ameycespa (east) Limited. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Ameycespa (east) Limited on FaceBook

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

Address Ameycespa (east) Limited on google map

Other similar UK companies as Ameycespa (east) Limited: Wesley Marine Windows Limited | Biosafe Medical Products Co. Limited | W J Components Limited | D G Harvesters Limited | Clear Mint Services Ltd

Ameycespa (east) Limited could be found at The Sherard Building, Edmund Halley Road in Oxford. The post code is OX4 4DQ. Ameycespa (east) has been operating on the British market since the firm was set up in 1969. The Companies House Reg No. is 00958007. The registered name transformation from Donarbon to Ameycespa (east) Limited came in 2011-05-25. This firm is classified under the NACe and SiC code 82990 meaning Other business support service activities not elsewhere classified. Ameycespa (east) Ltd reported its latest accounts up till 2014-12-31. The business most recent annual return information was filed on 2016-06-01. Fourty seven years of competing in the field comes to full flow with Ameycespa (east) Ltd as they managed to keep their customers happy through all this time.

Amey Cespa East Ltd is a large-sized vehicle operator with the licence number OF0095061. The firm has three transport operating centres in the country. In their subsidiary in Cambridge on Waterbeach, 39 machines and 7 trailers are available. The centre in Huntingdon on Alconbury Hill has 6 machines and 6 trailers, and the centre in March on Melbourne Avenue is equipped with 4 machines and 4 trailers. The company transport managers are Simon Robert Davis, Paul Kirkup and Daniel Smith. The firm directors are Antoni Aliana Portugal, Gonzalo Nieto, Keith Cottrell and 2 others listed below.

4 transactions have been registered in 2015 with a sum total of £4,001. In 2014 there was a similar number of transactions (exactly 9) that added up to £23,224. The Council conducted 3 transactions in 2013, this added up to £9,110. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 23 transactions and issued invoices for £64,187. Cooperation with the East Cambridgeshire District Council council covered the following areas: Equipment - Hire, Premises Contract Work and Tipping Fees.

There seems to be a number of three directors overseeing this business at present, including Asif Ghafoor, John Gerard Connelly and Nicholas Mark Gregg who have been performing the directors responsibilities since August 2013. Another limited company has been appointed as one of the secretaries of this company: Sherard Secretariat Services Limited.