Connect A30/a35 Limited
Connect A30/a35 Limited contacts: address, phone, fax, email, website, shedule
Address: 6th Floor 350 Euston Road Regents Place NW1 3AX London
Phone: +44-1227 4705139
Fax: +44-1227 4705139
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Connect A30/a35 Limited"? - send email to us!
Registration data Connect A30/a35 Limited
Register date: 1995-09-21
Register number: 03104987
Type of company: Private Limited Company
Get full report form global database UK for Connect A30/a35 LimitedOwner, director, manager of Connect A30/a35 Limited
Patrick Mccarthy Secretary. Address: Euston Road, Regent's Place, London, NW1 3AX, United Kingdom. DoB:
Mark Philip Mageean Director. Address: Bramham Maintenance Compound, Spen Common Lane, Tadcaster, LS24 9NS, United Kingdom. DoB: November 1973, British
Andrew Dean Director. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: July 1967, British
Louis Javier Falero Director. Address: South Colonnade, Canary Wharf, London, E14 4PU, United Kingdom. DoB: February 1977, British
Sion Laurence Jones Director. Address: Euston Road, Regent's Place, London, NW1 3AX, England. DoB: April 1974, English
Fabio D'alonzo Director. Address: Euston Road, Regent's Place, London, NW1 3AX, England. DoB: December 1976, Italian
David William Bowler Director. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: January 1945, British
Andrew Dean Director. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: July 1967, British
Ben Wynne-simmons Director. Address: Plc, 16 Palace Street, London, England, SW1E 5JD, England. DoB: August 1981, British
Brian Roland Walker Director. Address: Euston Road, Regent's Place, London, NW1 3AX, United Kingdom. DoB: September 1955, British
David James Lomas Director. Address: Churchill Place, London, E14 5HP. DoB: July 1975, British
Andrew Matthews Director. Address: 1 Churchill Place, London, E14 5HP. DoB: September 1962, British
Oliver James Wake Jennings Director. Address: Barclays Bank, 1 Churchill Place, London, E14 5HP. DoB: May 1963, British
Brian Roland Walker Director. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: September 1955, British
Christopher Loraine Spencer Director. Address: 143 Shooters Hill Road, Blackheath, London, SE3 8UQ. DoB: April 1955, British
John Mcdonagh Director. Address: 59 Sarsfield Road, London, SW12 8HR. DoB: December 1969, British
Michael Joseph Ryan Director. Address: Central Building, 3 Matthew Parker Street, London, SW1H 9NE. DoB: April 1966, British
Andrew Clive Beauchamp Director. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: March 1959, British
Michael Melville Brown Ross Director. Address: 67 Granby Road, Old Stevenage, Hertfordshire, SG1 4AS. DoB: September 1943, British
John Clarke Fox Director. Address: 4 Estcots Drive, East Grinstead, West Sussex, RH19 3DA. DoB: May 1945, British
Roger Francis Mcglynn Director. Address: 2 Cambridge Road, Barnes, London, SW13 0PG. DoB: October 1946, British
Nigel John Marshall Secretary. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: n\a, British
Anthony Leon Philip Rabin Director. Address: Fourth Floor, 130 Wilton Road, London, SW1V 1LQ. DoB: August 1955, British
Ian Kenneth Rylatt Director. Address: 127 Park Road, London, W4 3EX. DoB: June 1965, British
Richard William Deacon Director. Address: Cedar House Pyle Hill, Mayford, Woking, Surrey, GU22 0SR. DoB: July 1950, British
Carsten Schumacher Director. Address: Baumacker 9b, Glattbach 63864, Germany. DoB: November 1955, German
Jonathan Mintz Secretary. Address: 18 Hervey Close, Finchley, London, N3 2HD. DoB:
Gerhard Becher Director. Address: Am Eichbuhel 26, Kronberg, 61476, Germany. DoB: January 1944, German
Hans Balscher-rester Director. Address: Haagweg 9a, Alzenau, Bavaria, 63755, Germany. DoB: May 1951, German
Jens Genkel Director. Address: Ginnheimer Strasse 20, Frankfurt Am Main, 60487, Germany. DoB: August 1963, German
Rik Joosten Director. Address: 39 St Dunstans Avenue, London, W3 6QD. DoB: August 1960, Dutch
James Lionel Cohen Director. Address: 60 Ormonde Terrace, London, NW8 7LR. DoB: February 1942, British
David Russell Clements Director. Address: The Vineries Lambs Green, Rusper, Horsham, West Sussex, RH12 4RG. DoB: November 1943, British
Peter John Louis Zinkin Director. Address: 2 Armitage Road, London, NW11 8RA. DoB: July 1953, British
David Stuart James Director. Address: Merfield Straight Lane, Rode, Bath, Avon, BA3 6PG. DoB: October 1945, British
Christopher Paul Constantine Beer Director. Address: Hartford House, Rotherwick, Basingstoke, Hampshire, RG27 9BD. DoB: December 1946, British
Gerhard Becher Director. Address: Am Eichbuhel 26, Kronberg, 61476, Germany. DoB: January 1944, German
Peter Chase Secretary. Address: Hillcroft, Petworth Road, Witley, Surrey, GU8 5LT. DoB:
Jobs in Connect A30/a35 Limited vacancies. Career and practice on Connect A30/a35 Limited. Working and traineeship
Project Planner. From GBP 2500
Tester. From GBP 2600
Project Planner. From GBP 3000
Project Co-ordinator. From GBP 1100
Electrical Supervisor. From GBP 1600
Responds for Connect A30/a35 Limited on FaceBook
Read more comments for Connect A30/a35 Limited. Leave a respond Connect A30/a35 Limited in social networks. Connect A30/a35 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Connect A30/a35 Limited on google map
Other similar UK companies as Connect A30/a35 Limited: Braiburn Motors Limited | Burwin Motor Cycles Limited | Gmt Maritime Limited | Britebox Limited | Hildreths (china & Hardware) Limited
Connect A30/a35 Limited with reg. no. 03104987 has been in this business field for twenty one years. This particular Private Limited Company is located at 6th Floor 350 Euston Road, Regents Place , London and its postal code is NW1 3AX. The company currently known as Connect A30/a35 Limited, was previously listed under the name of Hackremco (no.1071). The transformation has occurred in 17th October 1995. This enterprise SIC code is 42110 and their NACE code stands for Construction of roads and motorways. The most recent financial reports cover the period up to March 31, 2015 and the most recent annual return was submitted on September 21, 2015. Since the firm started in this particular field 21 years ago, the firm has sustained its great level of success.
22 transactions have been registered in 2014 with a sum total of £3,180,547. In 2013 there was a similar number of transactions (exactly 53) that added up to £16,661,109. The Council conducted 50 transactions in 2012, this added up to £31,696,393. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 247 transactions and issued invoices for £132,791,190.
There seems to be a team of six directors overseeing the following limited company at the current moment, specifically Mark Philip Mageean, Andrew Dean, Louis Javier Falero and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors assignments since 24th March 2015. Additionally, the managing director's responsibilities are constantly supported by a secretary - Patrick Mccarthy, from who was selected by this limited company on 24th March 2015.