Buro Happold Engineers Limited

All UK companiesProfessional, scientific and technical activitiesBuro Happold Engineers Limited

Other engineering activities

Buro Happold Engineers Limited contacts: address, phone, fax, email, website, shedule

Address: Camden Mill Lower Bristol Road BA2 3DQ Bath

Phone: +44-1322 6937286

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Buro Happold Engineers Limited"? - send email to us!

Buro Happold Engineers Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Buro Happold Engineers Limited.

Registration data Buro Happold Engineers Limited

Register date: 1986-04-02

Register number: 02005893

Type of company: Private Limited Company

Get full report form global database UK for Buro Happold Engineers Limited

Owner, director, manager of Buro Happold Engineers Limited

Richard Sykes Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: February 1956, British

Misti Louise Melville Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: June 1958, New Zealander

Roger John Nickells Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: May 1968, British

Jill Nicola Nicholls Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: February 1958, British

Delia Conway Secretary. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB:

Michael Williamson Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: July 1957, British

Dr Michael John Cook Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: February 1955, British

Christopher John Hetherington Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: June 1959, British

Erin Noelani Berry Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: December 1966, United States

Craig Michael Schwitter Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: September 1967, United States

Craig Michael Schwitter Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: September 1967, United States

David Henry Wookey Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: January 1962, British

David John Herd Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: January 1969, British

Richard Brian Marshall Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: December 1969, New Zealander

Philip Joseph Foster Director. Address: Camden Mill, Lower Bristol Road, Bath, BA2 3DQ. DoB: April 1966, British

Professor Peter Moir Guthrie Director. Address: 9, The Street Old Basing, Basingstoke, Hampshire, RG24 7BW, United Kingdom. DoB: February 1951, British

Andrew Peter Comer Director. Address: Linden House, The Street, Rickinghall, Norfolk, IP22 1EG. DoB: March 1955, British

Robert Sinclair Robertson Director. Address: The Village House, Bradfield, Berkshire, RG7 6BH. DoB: December 1951, British

Paul Stephen Westbury Director. Address: The Old Rectory, 6 Bradford Road, Rode, Bath, Somerset, BA11 6PR. DoB: November 1969, British

Stephen Milner Brown Director. Address: 20 Vanda Crescent, St. Albans, Hertfordshire, AL1 5EX. DoB: July 1959, British

Simon Victor Wainwright Director. Address: 19 Trinity Meadows, Thurgoland, Sheffield, South Yorkshire, S35 7BZ. DoB: July 1964, British

David Gavin Thompson Director. Address: 81 Penn Hill Road, Weston, Bath, Somerset, BA1 3RS. DoB: October 1965, Uk

Pamela Margaret Rowland Penkman Secretary. Address: Jazira Gloucester Road, Swainswick, Bath, Somerset, BA1 8BH. DoB:

Peter Joseph Moseley Director. Address: 26 Weymouth Road, Frome, Somerset, BA11 1HH. DoB: January 1956, British

Michael George Tufnell Dickson Director. Address: Netherfield Cleveland Walk, Bath, BA2 6JW. DoB: September 1944, British

Padraic Kelly Director. Address: 98 Newbridge Hill, Bath, BA1 3QB. DoB: May 1954, Irish

David Henry Wookey Director. Address: 26 Rokeby Avenue, Redland, Bristol, Avon, BS6 6EL. DoB: January 1962, British

Rodger Harry Webster Secretary. Address: Pinetops Orchard Way, Crockerton, Warminster, Wiltshire, BA12 8AQ. DoB: May 1932, British

Joseph William Edward Pugh Director. Address: Walcot Lodge Lansdown Road, Bath, Somerset, BA1 5SU. DoB: March 1951, British

William Ian Liddell Secretary. Address: 23 Sion Hill, Bath, BA1 2UL. DoB: September 1938, British

Peter Frank Buckthorp Director. Address: Lasswade House 148 Rush Hill, Bath, Avon, BA2 2QX. DoB: n\a, British

Rodger Harry Webster Director. Address: Pinetops Orchard Way, Crockerton, Warminster, Wiltshire, BA12 8AQ. DoB: May 1932, British

Terence Alfred Ealey Director. Address: 4 Upper Church Street, Bath, BA1 2PT. DoB: February 1945, British

Roderick George Macdonald Director. Address: Woodsford Square, London, W14 8DT. DoB: September 1944, British

John Morrison Director. Address: 43 Grasmere, Trowbridge, Wiltshire, BA14 7LL. DoB: December 1937, British

Michael George Tufnell Dickson Director. Address: Netherfield Cleveland Walk, Bath, BA2 6JW. DoB: September 1944, British

William Ian Liddell Director. Address: 23 Sion Hill, Bath, BA1 2UL. DoB: September 1938, British

Professor Sir Edmund Happold Director. Address: 4 Widcombe Terrace, Bath, Avon, BA2 6AJ. DoB: November 1930, British

Jobs in Buro Happold Engineers Limited vacancies. Career and practice on Buro Happold Engineers Limited. Working and traineeship

Sorry, now on Buro Happold Engineers Limited all vacancies is closed.

Responds for Buro Happold Engineers Limited on FaceBook

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

Address Buro Happold Engineers Limited on google map

Other similar UK companies as Buro Happold Engineers Limited: Kdr Access Ltd | Delphian Technologies Limited | Traxx (aggregates) Limited | Primary Resources Limited | Safe Scotland Ltd

Buro Happold Engineers started conducting its business in the year 1986 as a PLC under the ID 02005893. The business has been working successfully for 30 years and it's currently active. This firm's head office is located in Bath at Camden Mill. You can also locate the firm utilizing the area code , BA2 3DQ. It is known as Buro Happold Engineers Limited. It should be noted that the company also was listed as Buro Happold Management up till the company name got changed eighteen years from now. The enterprise principal business activity number is 71129 and has the NACE code: Other engineering activities. Buro Happold Engineers Ltd released its account information up until Thu, 30th Apr 2015. The firm's most recent annual return information was released on Sat, 27th Feb 2016. It has been thirty years for Buro Happold Engineers Ltd on the local market, it is still in the race and is an object of envy for many.

13 transactions have been registered in 2020 with a sum total of £44,673. Cooperation with the South Gloucestershire Council council covered the following areas: Consultation Expenses and Consultants Fees.

Our information detailing this particular enterprise's members reveals employment of seven directors: Richard Sykes, Misti Louise Melville, Roger John Nickells and 4 remaining, listed below who were appointed to their positions on 1st November 2015, 25th June 2014 and 1st April 2014. To maximise its growth, since the appointment on 1st March 2014 the firm has been utilizing the skills of Delia Conway, who has been tasked with ensuring efficient administration of this company.