Uk Highways M40 Limited
Other business support service activities not elsewhere classified
Uk Highways M40 Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Kingsway WC2B 6AN London
Phone: +44-1335 2248321
Fax: +44-1335 2248321
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Uk Highways M40 Limited"? - send email to us!
Registration data Uk Highways M40 Limited
Register date: 1995-04-12
Register number: 03045707
Type of company: Private Limited Company
Get full report form global database UK for Uk Highways M40 LimitedOwner, director, manager of Uk Highways M40 Limited
Philip Naylor Secretary. Address: Kingsway, London, WC2B 6AN. DoB:
Christian Lucien Corpetti Director. Address: Kingsway, London, WC2B 6AN. DoB: March 1972, French
David Richard Bradbury Director. Address: Kingsway, London, WC2B 6AN. DoB: February 1969, British
Neil Rae Director. Address: Park Avenue, East Sheen, London, SW14 8AT, United Kingdom. DoB: October 1971, British
Ian Richard Gethin Director. Address: Gresham Street, London, EC2V 7BX, United Kingdom. DoB: November 1971, British
Danielle Jane Palmer Director. Address: Kingsway, London, WC2B 6AN. DoB: November 1980, British
Maria Lewis Secretary. Address: Kingsway, London, WC2B 6AN. DoB: n\a, British
Neil Smith Director. Address: Kingsway, London, WC2B 6AN. DoB: April 1947, British
Andrew Charles Mutch Rhodes Director. Address: 13 Providence Tower, Bermondsey Wall West, London, SE16 4US. DoB: January 1970, British
Roger Keith Miller Secretary. Address: Kingsway, London, WC2B 6AN. DoB: n\a, British
David Jon Rushton Director. Address: 4 Castle Gate Way, Berkhamsted, Hertfordshire, HP4 1LH. DoB: November 1964, British
Andreas Parzych Director. Address: 74 Kingfisher House, Juniper Drive, London, SW18 1TY. DoB: July 1972, German
Barry Simon Williams Director. Address: 208 Worple Road, Wimbledon, London, SW20 8RH. DoB: September 1970, British
William Robert Doughty Director. Address: 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ. DoB: May 1968, British
Peter Alan James Couldrey Director. Address: The Spinney, Beechway, Guildford, Surrey, GU1 2TA. DoB: October 1959, British
Richard Charles Turner Director. Address: 70 Pewley Way, Guildford, Surrey, GU1 3QA. DoB: December 1967, British
John Mcdonagh Director. Address: 7 Brocklebank Road, London, SW18 3AP. DoB: May 1969, British
Stuart Nigel Jones Director. Address: 23 Old Farm Drive, Codsall, Wolverhampton, West Midlands, WV8 1GF. DoB: January 1954, British
Anthony Alec Swift Secretary. Address: 7 Roughley Farm Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5TY. DoB: November 1942, British
Hannah Gilbey Director. Address: 14 Dane Park, Bishops Stortford, Hertfordshire, CM23 2PR. DoB: April 1971, British
Derek Potts Director. Address: 55 East Street, Coggeshall, Colchester, Essex, CO6 1SJ. DoB: October 1958, British
Anthony Charles Roper Director. Address: Allington Grange, Allington, Chippenham, Wiltshire, SN14 6LW. DoB: December 1960, British
John Stuart Rushton Director. Address: 2 The Orchard, Malthouse Lane Tettenhall, Wolverhampton, West Midlands, WV6 9PF. DoB: April 1944, British
Peter Geoffrey Shell Secretary. Address: 5 Kingsdale Road, Berkhamsted, Hertfordshire, HP4 3BS. DoB: n\a, British
Peter Geoffrey Shell Secretary. Address: 5 Kingsdale Road, Berkhamsted, Hertfordshire, HP4 3BS. DoB: n\a, British
Edward Graham Barron Director. Address: 1a The Parklands, Finchfield, Wolverhampton, West Midlands, WV3 9DG. DoB: April 1945, British
Nicholas Cobbett Dawson Director. Address: Beech House Cromwell Gardens, Marlow, Buckinghamshire, SL7 1BG. DoB: March 1955, British
Derek Potts Director. Address: 55 East Street, Coggeshall, Colchester, Essex, CO6 1SJ. DoB: October 1958, British
Roger Keith Miller Secretary. Address: Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, Buckinghamshire, HP17 9UG. DoB: n\a, British
Asset Management Solutions Ltd Corporate-secretary. Address: 3rd Floor, 46 Charles Street, Cardiff, South Glamorgan, CF10 2GE. DoB:
Peter Geoffrey Shell Director. Address: 5 Kingsdale Road, Berkhamsted, Hertfordshire, HP4 3BS. DoB: n\a, British
Michael John Mercer-deadman Director. Address: 18 Tennyson Road, Harpenden, Hertfordshire, AL5 4BB. DoB: September 1946, British
Florence Marie Francoise Barras Director. Address: 14 Rydon Street, London, N1 7AL. DoB: June 1964, French
Yves Fernand Mathieu Director. Address: 23 Boulevard Malesherbes, Paris, 75008, France. DoB: October 1945, French
John Philip George Secretary. Address: 11 Nantfawr Road, Cardiff, South Glamorgan, CF23 6JQ. DoB: October 1968, British
Nicholas Cobbett Dawson Director. Address: Beech House Cromwell Gardens, Marlow, Buckinghamshire, SL7 1BG. DoB: March 1955, British
John Whittington Director. Address: 41 Harewood Avenue, Marylebone, London, NW1 6LE. DoB: March 1960, British
Anthony Charles Roper Director. Address: Allington Grange, Allington, Chippenham, Wiltshire, SN14 6LW. DoB: December 1960, British
Richard Weston Director. Address: 5 Brackendale Grove, Harpenden, St Albans, Herts, AL5 3EL. DoB: April 1948, British
Keith Cottrell Director. Address: Marble Hall, Tregare, Monmouth, Gwent, NP5 4DT. DoB: June 1955, British
Ian Joseph Wells Director. Address: 1 Grove Leys, Grove Road, Tring, Hertfordshire, HP23 5PB. DoB: January 1951, British
James Armstrong Director. Address: Olde Tyles, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PE. DoB: September 1939, British
Pierre Michel Cremieux Director. Address: 32 Avenue De L'Observateue, Paris, 75014, France. DoB: October 1950, French
Stuart Nigel Jones Director. Address: 48 Beacons Park, Brecon, Powys, LD3 9BR. DoB: January 1954, British
Michael John Lavers Director. Address: 2 Binden Road, London, W12 9RJ. DoB: June 1943, British
Richard Gregory Curtis Secretary. Address: 92 Beacons Park, Brecon, Powys, LD3 9BQ. DoB: n\a, Britsh
Sally Ann Brooks Secretary. Address: 21 Clos Sant Teilo, Llangyfelach, Swansea, West Glamorgan, SA5 7HG. DoB: April 1966, British
John Mansel James Director. Address: Tesano, Van, Llanidloes, Powys, SY18 6NG. DoB: June 1939, British
James Joseph Mccormack Secretary. Address: Broome House, Chapel Lane Knockin Heath, Oswestry, Shropshire, SY10 8EB. DoB: November 1954, British
Poh Lim Lai Nominee-director. Address: 24 Redwood Drive, Wing, Buckinghamshire, LU7 0TA. DoB: March 1957, British
Anne Rosalind Bateson Nominee-secretary. Address: High Trees, Great Holland, Frinton On Sea, Essex, CO13 0HZ. DoB:
Jobs in Uk Highways M40 Limited vacancies. Career and practice on Uk Highways M40 Limited. Working and traineeship
Administrator. From GBP 2200
Controller. From GBP 2500
Cleaner. From GBP 1000
Responds for Uk Highways M40 Limited on FaceBook
Read more comments for Uk Highways M40 Limited. Leave a respond Uk Highways M40 Limited in social networks. Uk Highways M40 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Uk Highways M40 Limited on google map
Other similar UK companies as Uk Highways M40 Limited: Innovasia Limited | Screenfix Ltd | Uk Digital Cameras Limited | Direct Autocare Ltd | Signature Leisurewear Limited
Uk Highways M40 Limited can be contacted at London at 1 Kingsway. You can find this business by the zip code - WC2B 6AN. Uk Highways M40's launching dates back to year 1995. This company is registered under the number 03045707 and their official status is active. The company has operated under three names. The first name, Uk Highways A419/417, was switched on May 8, 1996 to Tankay. The current name, in use since 1995, is Uk Highways M40 Limited. This company Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. Uk Highways M40 Ltd reported its latest accounts for the period up to Thu, 31st Dec 2015. The company's most recent annual return was filed on Thu, 14th Apr 2016. Twenty one years of experience in this field of business comes to full flow with Uk Highways M40 Ltd as the company managed to keep their customers satisfied throughout their long history.
20 transactions have been registered in 2014 with a sum total of £13,608,571. In 2013 there was a similar number of transactions (exactly 53) that added up to £30,766,182. The Council conducted 23 transactions in 2012, this added up to £26,495,804. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 187 transactions and issued invoices for £141,095,482.
Christian Lucien Corpetti, David Richard Bradbury, Neil Rae and Neil Rae are the firm's directors and have been cooperating as the Management Board for three years. Additionally, the managing director's tasks are regularly helped by a secretary - Philip Naylor, from who joined the following limited company in September 2015.