Bouygues E&S Infrastructure Uk Limited

All UK companiesConstructionBouygues E&S Infrastructure Uk Limited

Other specialised construction activities not elsewhere classified

Bouygues E&S Infrastructure Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Belgrave House Hatfield Business Park Frobisher Way AL10 9TQ Hatfield

Phone: +44-1431 8400939

Fax: +44-1431 8400939

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bouygues E&S Infrastructure Uk Limited"? - send email to us!

Bouygues E&S Infrastructure Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bouygues E&S Infrastructure Uk Limited.

Registration data Bouygues E&S Infrastructure Uk Limited

Register date: 1961-11-13

Register number: 00707875

Type of company: Private Limited Company

Get full report form global database UK for Bouygues E&S Infrastructure Uk Limited

Owner, director, manager of Bouygues E&S Infrastructure Uk Limited

David John Carr Director. Address: Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ. DoB: n\a, British

Stephen Howard Mcdonald Director. Address: Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ, United Kingdom. DoB: November 1968, British

Keith Pedder Director. Address: Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ, United Kingdom. DoB: April 1965, British

Xavier Alexander Plumley Secretary. Address: Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ, United Kingdom. DoB:

Simon Paul Whitehouse Director. Address: Elizabeth House, 39 York Road, London, SE17NQ, United Kingdom. DoB: May 1967, British

Paul Andrew Cadman Director. Address: Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ, United Kingdom. DoB: April 1962, British

Xavier Alexander Plumley Director. Address: Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ, United Kingdom. DoB: September 1959, British

Edward Michael Peeke Director. Address: Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ, United Kingdom. DoB: August 1974, British

Bruno Albert Bodin Director. Address: Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ, United Kingdom. DoB: May 1952, French

Dean Murphy Director. Address: Hatfield Business Park, Frobisher Way, Hatfield, AL10 9TQ, United Kingdom. DoB: September 1966, British

Edward Peeke Secretary. Address: Field House, Station Approach, Harlow, Essex, CM20 2FB. DoB:

Alan Edward Gardiner Director. Address: Field House, Station Approach, Harlow, Essex, CM20 2FB. DoB: September 1962, British

Claude Queyranne Director. Address: La Peveliere, Le Cellier, 44850, France. DoB: July 1962, French

Raphael Kokougan Director. Address: Mountfort Terrace, London, England, N1 1JJ, United Kingdom. DoB: n\a, French

Jean-Marie Le Herissier Director. Address: Canford Road, London, SW11 6NZ. DoB: August 1968, French

Patrick Eveillard Director. Address: Rue De Nemours, Rennes, France, 35000, France. DoB: April 1949, French

Jean Derippe Director. Address: Rue De L'Aubepine, Montigny Le Bretonneux, 78180, France. DoB: November 1954, French

Geoffroy-Romain Christian Renaud Director. Address: 41 Bramfield Road, Wandsworth, London, SW11 6RA. DoB: n\a, French

John Barker Director. Address: Lanham House, Silver Street Wethersfield, Brantree, Essex, CM7 4BP. DoB: April 1950, British

Bertrand Richard Director. Address: 33 Place Georges Pompidou, Levallois, 92300, France. DoB: February 1955, French

Geoffroy-Romain Christian Renaud Secretary. Address: 41 Bramfield Road, Wandsworth, London, SW11 6RA. DoB: n\a, French

Jean Paul Jorro Director. Address: 2 Bis Rue Du Hazard, Versailles, 78000, France. DoB: December 1962, French

Gerard Perceau Director. Address: 3 Chemin Perdu, Les Mesnuls, 74890, France. DoB: July 1956, French

David John Carr Secretary. Address: Coralyn, 25 Balmoral Road, Ashvale, Surrey, GU12 5BB. DoB: n\a, British

Vincent Ladougne Director. Address: Southway, London, N20 2DE. DoB: November 1967, French

Gaetan Henri Paul Desrulles Director. Address: 3 Rue Des Fontaines, Sevres, 92310, France. DoB: June 1956, French

William Lister Leslie Welch Director. Address: 34 Foxes Close, Hertford, Hertfordshire, SG13 7UA. DoB: December 1962, British

John Barker Director. Address: Lanham House, Silver Street Wethersfield, Brantree, Essex, CM7 4BP. DoB: April 1950, British

Andrew Michael English Director. Address: 10 Main Street, Hatley St George, Cambridgeshire, SG19 3HW. DoB: December 1965, British

Robert Miller Wood Secretary. Address: 47 Walton Road, Ware, Hertfordshire, SG12 9PF. DoB: n\a, Other

Steven Alexander Waterhouse Director. Address: Lark Rise, Chalk Lane, Hyde Heath, Buckinghamshire, HP6 5SA. DoB: August 1954, British

Martin Hugh Lennon Director. Address: 38 Twentywell Road, Bradway, Sheffield, South Yorkshire, S17 4PW. DoB: March 1952, British

Robert Michael Thompson Director. Address: The Castle House, Anstey, Buntingford, Hertfordshire, SG9 0EU. DoB: n\a, British

Alan James Marchbank Director. Address: 6 Broadway Avenue, Milton Keynes, Buckinghamshire, MK14 5QF. DoB: October 1960, British

Roger Leslie Gilbert Director. Address: Casa Verde, 8 East Park, Sawbridgeworth, Hertfordshire, SG9 0NA. DoB: October 1952, British

John William Green Director. Address: Ashlea Church Street, Wistow, Huntingdon, Cambridgeshire, PE28 2QE. DoB: May 1943, British

Graham Lewin Godward Secretary. Address: 2 Moat Lane, Melbourn, Royston, Hertfordshire, SG8 6EH. DoB: n\a, British

Terence Thomas Gardner Director. Address: 36 Madingley Road, Cambridge, CB3 0EX. DoB: April 1943, British

Graham Lewin Godward Director. Address: 2 Moat Lane, Melbourn, Royston, Hertfordshire, SG8 6EH. DoB: n\a, British

Donald John Ellis Secretary. Address: 31 Warren Way, Digswell, Welwyn, Hertfordshire, AL6 0DQ. DoB: May 1936, British

Alan Geoffrey Poole Director. Address: 1 Five Oaks, Caddington, Luton, Bedfordshire, LU1 4JD. DoB: September 1947, British

Neil Cooper Director. Address: The Thatch Butts Green, Nr Clavering, Saffron Walden, Essex, CB11 4RT. DoB: March 1936, British

Alan James Sewell Secretary. Address: 16 The Avenue, Bengeo, Hertford, Hertfordshire, SG14 3DR. DoB: n\a, British

Donald John Ellis Director. Address: 31 Warren Way, Digswell, Welwyn, Hertfordshire, AL6 0DQ. DoB: May 1936, British

Robert Michael Thompson Director. Address: The Castle House, Anstey, Buntingford, Hertfordshire, SG9 0EU. DoB: n\a, British

David Charles Webster Director. Address: Marshalls, Marshalls Lane, High Cross, Ware, Hertfordshire, SG11 1AJ. DoB: January 1935, British

William Hemphill Hall Director. Address: 65 Monk Walk, Buntingford, Hertfordshire, SG9 9DR. DoB: September 1947, British

Monika Martha Webster Director. Address: Marshalls Marshalls Lane, High Cross, Ware, Hertfordshire, SG11 1AJ. DoB: October 1940, British

Finbar Patrick Ramsay Director. Address: 30 London Road, Brentwood, Essex, CM14 4QG. DoB: September 1931, British

Jobs in Bouygues E&S Infrastructure Uk Limited vacancies. Career and practice on Bouygues E&S Infrastructure Uk Limited. Working and traineeship

Plumber. From GBP 2000

Plumber. From GBP 1800

Package Manager. From GBP 2000

Carpenter. From GBP 2300

Controller. From GBP 2600

Driver. From GBP 2100

Helpdesk. From GBP 1300

Responds for Bouygues E&S Infrastructure Uk Limited on FaceBook

Read more comments for Bouygues E&S Infrastructure Uk Limited. Leave a respond Bouygues E&S Infrastructure Uk Limited in social networks. Bouygues E&S Infrastructure Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Bouygues E&S Infrastructure Uk Limited on google map

Other similar UK companies as Bouygues E&S Infrastructure Uk Limited: Nmc Flooring Ltd | Leah Property Limited | VasyL&Sons Limited Limited | Denmor Developments Limited | Blok Design Build Ltd

Registered with number 00707875 fifty five years ago, Bouygues E&S Infrastructure Uk Limited was set up as a PLC. The current registration address is Belgrave House Hatfield Business Park, Frobisher Way Hatfield. It has operated under three previous names. The company's first name, Etde Infrastructure, was changed on March 1, 2013 to David Webster. The current name, in use since 2012, is Bouygues E&S Infrastructure Uk Limited. This enterprise declared SIC number is 43999 , that means Other specialised construction activities not elsewhere classified. The latest filings were submitted for the period up to 2015-12-31 and the most current annual return was submitted on 2016-05-29. Bouygues E&S Infrastructure Uk Ltd is one of the rare examples that a well prospering business can last for over 55 years and enjoy a constant great success.

Bouygues E&s Infrastructure Uk Limited is a medium-sized vehicle operator with the licence number OF1132775. The firm has one transport operating centre in the country. In their subsidiary in Hatfield on Hatfield Business Park, 9 machines and 4 trailers are available. The company transport managers is Dean James Moran. The firm directors are Bruno Albert Bodin, Edward Michael Peeke, Keith Pedder and 4 others listed below.

4 transactions have been registered in 2015 with a sum total of £59,964. In 2014 there was a similar number of transactions (exactly 52) that added up to £992,978. The Council conducted 42 transactions in 2013, this added up to £1,092,449. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 224 transactions and issued invoices for £3,376,400. Cooperation with the Middlesbrough Council council covered the following areas: Responsive Maintenance, Hired & Contracted Services and Planned Maintenance.

The info we gathered that details this enterprise's executives implies that there are eight directors: David John Carr, Stephen Howard Mcdonald, Keith Pedder and 5 others listed below who assumed their respective positions on March 17, 2015, February 22, 2012 and October 24, 2011. In addition, the managing director's duties are continually bolstered by a secretary - Xavier Alexander Plumley, from who was recruited by this specific company 5 years ago.