Connect M1-a1 Limited

All UK companiesConstructionConnect M1-a1 Limited

Construction of roads and motorways

Connect M1-a1 Limited contacts: address, phone, fax, email, website, shedule

Address: 6th Floor 350 Euston Road Regents Place NW1 3AX London

Phone: +44-1342 8949707

Fax: +44-1342 8949707

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Connect M1-a1 Limited"? - send email to us!

Connect M1-a1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Connect M1-a1 Limited.

Registration data Connect M1-a1 Limited

Register date: 1994-12-07

Register number: 02999303

Type of company: Private Limited Company

Get full report form global database UK for Connect M1-a1 Limited

Owner, director, manager of Connect M1-a1 Limited

Mark Philip Mageean Director. Address: Bramham Maintenance Compound, Spen Common Lane, Tadcaster, LS24 9NS, United Kingdom. DoB: November 1973, British

Patrick Mccarthy Secretary. Address: Euston Road, Regent's Place, London, NW1 3AX, United Kingdom. DoB:

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

David William Bowler Director. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: January 1945, British

Ben Wynne-simmons Director. Address: Plc, 16 Palace Street, London, England, SW1E 5JD, England. DoB: August 1981, British

David James Lomas Director. Address: Churchill Place, London, E14 5HP. DoB: July 1975, British

Andrew Matthews Director. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. 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

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

Christopher Loraine Spencer Director. Address: 143 Shooters Hill Road, Blackheath, London, SE3 8UQ. DoB: April 1955, British

Andrew Beauchamp Director. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: March 1959, British

David Stephen Harrison Director. Address: Church Hill House, Church Hill, Merstham, Surrey, RH1 3BL. DoB: November 1970, British

Michael Melville Brown Ross Director. Address: 67 Granby Road, Old Stevenage, Hertfordshire, SG1 4AS. DoB: September 1943, British

Nigel John Marshall Secretary. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: n\a, British

John Clarke Fox Director. Address: 4 Estcots Drive, East Grinstead, West Sussex, RH19 3DA. DoB: May 1945, British

Annabelle Penney Helps Secretary. Address: Flat 8, 12 Colville Gardens, London, W11 2BB. DoB:

Belinda Jane Mcguinness Secretary. Address: Flat 11, Rushmore House, 73 Russell Road, Kensington, London, W14 8HW. DoB: August 1968, Australian

Colin David Chanter Director. Address: Rosebank, Lewes Road, Horsted Keynes, West Sussex, RH17 7DP. DoB: March 1959, British

Sean Gerard Macdonald Director. Address: Creag Dhu, Blundel Lane, Stoke D'Abernon, Cobham, Surrey, KT11 2SE. DoB: February 1959, British

Ian Charles Hay Secretary. Address: Flat 5, 4 Highbury Place, Highbury, London, N5 1QZ. DoB: n\a, British

Ian Kenneth Rylatt Director. Address: 127 Park Road, London, W4 3EX. DoB: June 1965, British

Matthew Maximillian Fiske Secretary. Address: First Floor, 12 Rosecroft Avenue, London, NW3 7QB. DoB: n\a, British

Nicholas Peter James Director. Address: Woodland Cottage Footpath 103, Stone Hill Road Chobham, Woking, Surrey, GU24 8HP. DoB: December 1963, Australian

John Stuart Hugh Roberts Director. Address: Flat 3, 186-190 Bishopsgate, London, EC2M 4NR. DoB: October 1958, New Zealand

Robert Stuart West Secretary. Address: 63 Ovington Court, Kempton Walk, Croydon, CR0 7XG. DoB:

Clifford King Director. Address: 27 How Wood, Park Street, St Albans, Hertfordshire, AL2 2QY. DoB: March 1938, British

Richard Ian Hateley Director. Address: 3 Birchmere Row, London, SE3 0SS. DoB: October 1964, British

Michael John Slater Director. Address: Silver Birch Stone House Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9TP. DoB: October 1942, British

Thomas William Mclardy Smith Director. Address: 18 Brookfield Mansions, Highgate West Hill, London, N6 6AS. DoB: May 1957, British

Anthony Leon Philip Rabin Director. Address: Fourth Floor, 130 Wilton Road, London, SW1V 1LQ. DoB: August 1955, British

Sir Andrew Gordon Manzie Director. Address: 28 Manor Links, Bishops Stortford, Hertfordshire, CM23 5RA. DoB: April 1930, British

James Arthur Watkins Director. Address: 2 Montpelier Square, London, SW7 1JT. DoB: September 1945, British

Peter John Louis Zinkin Director. Address: 2 Armitage Road, London, NW11 8RA. DoB: July 1953, British

James Lionel Cohen Director. Address: 60 Ormonde Terrace, London, NW8 7LR. DoB: February 1942, British

Dr Peter Dyer Director. Address: 14 Crofton Avenue, Chiswick, London, W4 3EW. DoB: November 1941, British

Clifford King Director. Address: 27 How Wood, Park Street, St Albans, Hertfordshire, AL2 2QY. DoB: March 1938, British

Rufus Laycock Secretary. Address: Burghley Avenue, New Malden, Surrey, KT3 4SW. DoB: September 1963, British

Alnery Incorporations No 2 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Alnery Incorporations No 1 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Jobs in Connect M1-a1 Limited vacancies. Career and practice on Connect M1-a1 Limited. Working and traineeship

Sorry, now on Connect M1-a1 Limited all vacancies is closed.

Responds for Connect M1-a1 Limited on FaceBook

Read more comments for Connect M1-a1 Limited. Leave a respond Connect M1-a1 Limited in social networks. Connect M1-a1 Limited on Facebook and Google+, LinkedIn, MySpace

Address Connect M1-a1 Limited on google map

Other similar UK companies as Connect M1-a1 Limited: Rajput Trading Ltd | Ch Zain's Limited | Fitmax Ltd | Twang (wholesalers) Limited | Westgate Hill Motors Limited

This particular Connect M1-a1 Limited firm has been operating on the market for twenty two years, as it's been established in 1994. Registered with number 02999303, Connect M1-a1 is categorised as a PLC with office in 6th Floor 350 Euston Road, London NW1 3AX. Even though lately it's been operating under the name of Connect M1-a1 Limited, the name had the name changed. The company was known as Yorkshire Link until Wednesday 2nd June 2004, at which point the name was replaced by Alnery No. 1410. The final was known as came in Monday 6th February 1995. This firm is registered with SIC code 42110 and their NACE code stands for Construction of roads and motorways. The company's most recent financial reports cover the period up to 2016-03-31 and the most current annual return was released on 2015-12-19. It has been 22 years for Connect M1-a1 Ltd in this line of business, it is still in the race and is an example for it's competition.

21 transactions have been registered in 2014 with a sum total of £19,304,286. In 2013 there was a similar number of transactions (exactly 30) that added up to £50,898,578. The Council conducted 27 transactions in 2012, this added up to £49,513,405. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 143 transactions and issued invoices for £243,082,655.

The information that details the enterprise's staff members indicates employment of four directors: Mark Philip Mageean, Andrew Dean, Louis Javier Falero and Louis Javier Falero who became a part of the team on Wednesday 16th December 2015, Tuesday 24th March 2015 and Wednesday 25th June 2014. Additionally, the director's assignments are regularly helped by a secretary - Patrick Mccarthy, from who was chosen by the following limited company in 2015.