Halcrow Group Limited

All UK companiesProfessional, scientific and technical activitiesHalcrow Group Limited

Other engineering activities

Halcrow Group Limited contacts: address, phone, fax, email, website, shedule

Address: Elms House 43 Brook Green W6 7EF London

Phone: +44-113 8042236

Fax: +44-113 8042236

Email: n\a

Website:

Shedule:

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

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

Registration data Halcrow Group Limited

Register date: 1997-08-06

Register number: 03415971

Type of company: Private Limited Company

Get full report form global database UK for Halcrow Group Limited

Owner, director, manager of Halcrow Group Limited

Mr Samuel James Hannis Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: May 1978, British

James Christopher Rowntree Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: October 1968, British

Mr Tejender Singh Chaudhary Secretary. Address: 43 Brook Green, London, England, W6 7EF, England. DoB:

Brian R Shelton Director. Address: Brook Green, London, England, W6 7EF, England. DoB: April 1961, American

Juan Francisco Coto Del Valle Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: April 1969, Spanish

Steven Carrol Mathews Director. Address: South Jamaica Street, Englewood, Colorado, 80112, Usa. DoB: October 1952, American

Geoffrey Roberts Secretary. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB:

Sarah Elizabeth Harrington Director. Address: 43 Brook Green, London, England, W6 7EF, England. DoB: August 1962, British

Rupert Neil Mapplebeck Secretary. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB:

Alasdair John Fraser Coates Director. Address: Endeavour House, Forder Way, Hampton, Peterborough, PE7 8GX, United Kingdom. DoB: June 1957, British

Yaver Ali Abidi Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: July 1958, British

Alan Saffer Director. Address: 43 Brook Green, London, W6 7EF. DoB: January 1958, British

Michael Edward Prager Director. Address: Hilltop, Rabley Heath, Welwyn, Hertfordshire, AL6 9UB. DoB: November 1954, British

Kenneth Mair Secretary. Address: 8 Willowbank Gardens, Tadworth, Surrey, KT20 5DS. DoB: n\a, British

Neil Holt Director. Address: Oakdale House, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RZ. DoB: October 1953, British

David John Kerr Director. Address: Fielding Road, London, W4 1HP. DoB: June 1947, British

David William Miller Director. Address: 18 Barn Close, Comnor Hill, Oxford, Oxfordshire, OX2 9JP. DoB: October 1953, British

Philip Alexander Director. Address: 18 Bagehott Road, Droitwich Spa, Worcestershire, WR9 8UH. DoB: March 1948, British

John Douglas Lawson Director. Address: March House, Ogbourne St George, Marlborough, Wiltshire, SN8 1SU. DoB: February 1947, British

Martin Harrison Director. Address: Melrose Cottage, Cheap Street, Chedworth, Gloucestershire, GL54 4AA. DoB: November 1950, British

Roger Stephen Hoad Director. Address: 16 Cross Deep Gardens, Twickenham, Middlesex, TW1 4QU. DoB: October 1948, British

Jasim Ahmed Director. Address: Ravenstor 66 Highfield Way, Rickmansworth, Hertfordshire, WD3 7PR. DoB: February 1944, British

David Owen Lloyd Director. Address: Kingsley, The Mead, Cirencester, Gloucestershire, GL7 2BB. DoB: April 1937, British

Anthony John Madden Director. Address: 8 The Paddocks, Ramsbury, Marlborough, Wiltshire, SN8 2QF. DoB: January 1947, British

Anthony Kenneth Allum Director. Address: Bulldog Cottage, High Street Urchfont, Devizes, Wiltshire, SN10 4RP. DoB: September 1942, British

Dr Derek John Pollock Director. Address: Coplands Baunton Lane, Stratton, Cirencester, Gloucestershire, GL7 2LL. DoB: September 1942, British

Leslie George Buck Director. Address: 34 Barn Close, Cumnor Hill, Oxford, Oxfordshire, OX2 9JP. DoB: July 1951, British

Dr Michael Reginald Starr Director. Address: The Vicarage, Ashbury, Swindon, SN6 8LN. DoB: December 1941, British

Brian Joseph Whelan Director. Address: Bourne House, Ogbourne St George, Marlborough, Wiltshire, SN8 1TF. DoB: September 1948, British

Barry Walton Director. Address: 17 Chedworth Gate, Swindon, Wiltshire, SN3 1NE. DoB: September 1943, British

Peter Nigel Daly Director. Address: The Firs Mill Lane, Monks Risborough, Aylesbury, Bucks, HP27 9LG. DoB: May 1942, British

Christopher Alexander Fleming Director. Address: Woodham House West, Bakers Road Wroughton, Swindon, Wiltshire, SN4 0RP. DoB: August 1948, British

Terence Jack Tovey Director. Address: Homefield House, Hartmoor, Devizes, Wiltshire, SN10 5JS. DoB: December 1942, British

Douglas Samuel Kennedy Director. Address: Woodbury, Green Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QE. DoB: July 1940, British

Peter Geoffrey Gammie Director. Address: Alstone House, 243 Farleigh Road, Warlingham, Surrey, CR6 9EL. DoB: July 1950, British

Jeremy Dalton Rhodes Secretary. Address: Fieldhead 1 & 2 Grafton Road, Burbage, Marlborough, Wiltshire, SN8 3AP. DoB: n\a, British

L.c.i. Directors Limited Nominee-director. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:

L.c.i. Secretaries Limited Nominee-secretary. Address: 74 Lynn Road, Terrington Saint Clement, Kings Lynn, Norfolk, PE34 4JX. DoB:

Jobs in Halcrow Group Limited vacancies. Career and practice on Halcrow Group Limited. Working and traineeship

Sorry, now on Halcrow Group Limited all vacancies is closed.

Responds for Halcrow Group Limited on FaceBook

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

Address Halcrow Group Limited on google map

Other similar UK companies as Halcrow Group Limited: St Francis Group (b S Kidderminster) Limited | Blubrix Limited | Romney Properties Limited | Home For Life Limited | Cherry Tree Estates Bristol Ltd

Halcrow Group Limited ,registered as PLC, that is based in Elms House, 43 Brook Green in London. The head office zip code is W6 7EF The firm has been registered in year 1997. The company's reg. no. is 03415971. The firm is classified under the NACe and SiC code 71129 , that means Other engineering activities. The company's most recent records cover the period up to 2014-12-31 and the most recent annual return was filed on 2016-04-13. Nineteen years of competing in the field comes to full flow with Halcrow Group Ltd as they managed to keep their clients satisfied through all the years.

We have identified 22 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 1723 transactions from worth at least 500 pounds each, amounting to £30,501,617 in total. The company also worked with the South Gloucestershire Council (159 transactions worth £2,867,185 in total) and the Stroud District Council (1251 transactions worth £2,575,495 in total). Halcrow Group was the service provided to the South Gloucestershire Council Council covering the following areas: External Fees was also the service provided to the Brighton & Hove City Council covering the following areas: Services, New Construction N Conversion and Level Not Required.

Mr Samuel James Hannis, James Christopher Rowntree and Brian R Shelton are the firm's directors and have been monitoring progress towards achieving the objectives and policies for one year. In order to find professional help with legal documentation, since the appointment on 2014-02-17 this firm has been utilizing the expertise of Mr Tejender Singh Chaudhary, who's been looking into maintaining the company's records.