Connect A30/a35 Limited

All UK companiesConstructionConnect A30/a35 Limited

Construction of roads and motorways

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:

Shedule:

Incorrect data or we want add more details informations for "Connect A30/a35 Limited"? - send email to us!

Connect A30/a35 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Connect A30/a35 Limited.

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 Limited

Owner, 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, MySpace

Address 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.