Ecorys Uk Limited

All UK companiesProfessional, scientific and technical activitiesEcorys Uk Limited

Management consultancy activities other than financial management

Ecorys Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Albert House Quay Place 92-93 Edward Street B1 2RA Birmingham

Phone: +44-1436 2668823

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

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

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

Registration data Ecorys Uk Limited

Register date: 1982-07-12

Register number: 01650169

Type of company: Private Limited Company

Get full report form global database UK for Ecorys Uk Limited

Owner, director, manager of Ecorys Uk Limited

Aydin Ozgul Director. Address: Quay Place, 92-93 Edward Street, Birmingham, B1 2RA. DoB: June 1978, Turkish

Nicola Celia Smith Director. Address: Quay Place, 92-93 Edward Street, Birmingham, B1 2RA, England. DoB: January 1978, British

Darren Jackson Director. Address: Quay Place, 92-93 Edward Street, Birmingham, B1 2RA, England. DoB: January 1972, British

Malcolm David Higham Director. Address: Wellington Drive, Stratford On Avon, Warwickshire, CV37 7HJ, United Kingdom. DoB: August 1965, British

Christopher Mark Ralph Director. Address: Quay Place, 92-93 Edward Street, Birmingham, B1 2RA. DoB: October 1964, British

Chris Walker Director. Address: Dukes Avenue, New Malden, Surrey, KT3 4HR, United Kingdom. DoB: December 1968, British

Hugh Edgar Williams Director. Address: 11 Rectory Road, Oldswinford, Stourbridge, West Midlands, DY8 2HA. DoB: October 1943, British

Kursat Levent Egriboz Director. Address: Viceroy Close Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7UX. DoB: January 1972, British

Allison Mary Hocking Director. Address: Coton Crescent, Shrewsbury, Shropshire, SY1 2NZ. DoB: July 1968, British

Margaret Valerie James Director. Address: 51 Reeve Drive, Olivers Corner, Kenilworth, Warwickshire, CV8 2GA. DoB: October 1964, British

Clare Elizabeth Kenvyn Director. Address: 2 Ash Grove, Horsforth, Leeds, West Yorkshire, LS18 5BB. DoB: August 1963, British

Patricia Irving Director. Address: 60 Sir Johns Road, Selly Park, Birmingham, West Midlands, B29 7ER. DoB: August 1965, British

Dr Andrew Mccoshan Director. Address: Parsonage Farm, Bayton, Kidderminster, Worcestershire, DY14 9LQ. DoB: February 1964, British

Adrian John Healy Director. Address: 54 Bronson Road, Raynes Park, London, SW20 8DY. DoB: December 1967, British

Dr Roger Charles Sumpton Director. Address: 1 The Spinney, Harlow Wood, Mansfield, Nottinghamshire, NG18 4TH. DoB: November 1955, British

John Edwin Bell Director. Address: Homestall Oast, The Street, Sedlescombe, East Sussex, TN33 0QD. DoB: September 1961, British

John Edwin Bell Director. Address: Homestall Oast, The Street, Sedlescombe, East Sussex, TN33 0QD. DoB: September 1961, British

Robert Morrison Gibb Brown Director. Address: 10 Victoria Square, Stirling, Central Region, FK8 2QZ. DoB: October 1948, British

Peter Burgess Director. Address: 3059 Tv Rotterdam (Nessel), Amington, Rotterdam, Rotterdam, B77 4NR, Netherlands. DoB: March 1947, British

Doctor Gillian Mary Whitting Director. Address: 54 Charlotte Road, Edgbaston, Birmingham, B15 2NQ. DoB: December 1946, British

Paul Jeffrey Director. Address: 44 Alderminster Road, Solihull, West Midlands, B91 3EL. DoB: January 1957, British

Dr Paul Charles Harris Director. Address: 17 Northlands Road, Birmingham, West Midlands, B13 9RE. DoB: June 1954, British

James Richard Medhurst Director. Address: 7 Friary Close, Hinckley, Leicestershire, LE10 1HD. DoB: September 1955, British

Hugh Edgar Williams Director. Address: 11 Rectory Road, Oldswinford, Stourbridge, West Midlands, DY8 2HA. DoB: October 1943, British

Frank Edwin Joyce Director. Address: Yew Tree Cottage 8 The Green, Amington, Tamworth, Staffordshire, B77 4AD. DoB: October 1942, British

Nicholas Rodney Bozeat Director. Address: 17 Mapperley Gardens, Moseley, Birmingham, B13 8RN. DoB: December 1951, British

Richard Haines Director. Address: Upwood House, Glebe Rise Main Road, Austrey, Warwickshire, CV9 3EB. DoB: January 1958, British

Jobs in Ecorys Uk Limited vacancies. Career and practice on Ecorys Uk Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Ecorys Uk Limited on FaceBook

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

Address Ecorys Uk Limited on google map

Other similar UK companies as Ecorys Uk Limited: Axcellion Limited | Beach Farm Park Ltd | Floortex (u.k.) Limited | Global Park Estates Limited | One Call Estates Limited

Situated at Albert House Quay Place, Birmingham B1 2RA Ecorys Uk Limited is a PLC issued a 01650169 registration number. It has been set up 34 years ago. It 's been 6 years that Ecorys Uk Limited is no longer featured under the business name Ecotec Research & Consulting. This enterprise is registered with SIC code 70229 , that means Management consultancy activities other than financial management. The company's latest filed account data documents were filed up to 2014-12-31 and the latest annual return was submitted on 2015-11-25. Thirty four years of experience on the market comes to full flow with Ecorys Uk Ltd as the company managed to keep their clients satisfied throughout their long history.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 3 transactions from worth at least 500 pounds each, amounting to £38,263 in total. The company also worked with the Cornwall Council (6 transactions worth £22,500 in total) and the Barnet London Borough (1 transaction worth £15,049 in total). Ecorys Uk was the service provided to the Brighton & Hove City Council covering the following areas: New Construction N Conversion was also the service provided to the Sandwell Council Council covering the following areas: Learning And Culture and Regeneration And The Economy.

As stated, this specific business was incorporated in 1982 and has so far been presided over by twenty seven directors, and out this collection of individuals five (Aydin Ozgul, Nicola Celia Smith, Darren Jackson and 2 other directors have been described below) are still a part of the company.