Highway Contract Hire Limited

All UK companiesActivities of extraterritorial organisations and otherHighway Contract Hire Limited

Dormant Company

Highway Contract Hire Limited contacts: address, phone, fax, email, website, shedule

Address: 1 More London Place SE1 2AF London

Phone: +44-1239 1269439

Fax: +44-1239 1269439

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Highway Contract Hire Limited"? - send email to us!

Highway Contract Hire Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Highway Contract Hire Limited.

Registration data Highway Contract Hire Limited

Register date: 1980-10-22

Register number: 01523965

Type of company: Private Limited Company

Get full report form global database UK for Highway Contract Hire Limited

Owner, director, manager of Highway Contract Hire Limited

Claude Kwasi Sarfo-agyare Director. Address: Hatchford Way, Birmingham, B26 3RZ, United Kingdom. DoB: June 1969, British

Damian Charles Stansfield Director. Address: Old Broad Street, London, EC2N 1HZ, United Kingdom. DoB: June 1966, British

Martin Kenneth Staples Director. Address: 1 Earl Grey Street, Edinburgh, EH3 9BN, Scotland. DoB: February 1973, British

Christopher Sutton Director. Address: Orchard Brae, Edinburgh, EH4 1PF, United Kingdom. DoB: December 1958, British

Stephen John Hopkins Secretary. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB:

Adrian Patrick White Director. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: February 1967, British

Timothy Mark Blackwell Director. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: April 1969, British

David Keith Potts Director. Address: 23 Woodchester Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TU. DoB: May 1951, British

John Lewis Davies Director. Address: 68 The Plain, Epping, Essex, CM16 6TW. DoB: January 1949, British

Nigel Cleator Stead Director. Address: Northend, Timble, Otley, West Yorkshire, LS21 2NN. DoB: June 1949, British

Michael Peter Kilbee Director. Address: Wychway, Cavendish Road, Weybridge, Surrey, KT13 0JW. DoB: April 1947, British

Deborah Ann Saunders Secretary. Address: 25 Gresham Street, London, EC2V 7HN. DoB: January 1960, Other

First National Corporate Director Limited Corporate-director. Address: 53-61 College Road, Harrow, Middlesex, HA1 1FB. DoB:

Abbey National Secretariat Services Limited Secretary. Address: Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN. DoB:

David Howat Stewart Director. Address: 6 Carew Lodge, Carew Road, Northwood, Middlesex, HA6 3NH. DoB: October 1945, British

James Sturt Scobie Director. Address: Hazelhurst, Willow Hall Drive, Halifax, West Yorkshire, HX6 2BL. DoB: September 1961, British

Nigel Fincham Director. Address: The Shambles 34 Treves Close, Winchmore Hill, London, N21 1TT. DoB: November 1948, British

Donald Miller Macleod Director. Address: 37 Kenningknowes Road, Stirling, Stirlingshire, FK7 9JF. DoB: January 1959, British

Ian Alfred Grant Director. Address: Luangwa Coed Y Garth, Furnace, Machynlleth, Powys, SY20 8PG. DoB: April 1939, British

Peter Langford Weigh Director. Address: 191 Windlehurst Road, High Lane, Stockport, Cheshire, SK6 8AG. DoB: November 1939, British

Roderick Neil Graham Director. Address: 5 Loneacre, Chertsey Road, Windlesham, Surrey, GU20 6JH. DoB: July 1960, British

Dennis Antony Boon Director. Address: 5 Knights Way, Stoneywood, Denny, Stirlingshire, FK6 5HG. DoB: April 1937, British

Colin Richard Mclean Director. Address: 18 Springfield, Lightwater, Surrey, GU18 5XP. DoB: May 1943, British

Donald Miller Macleod Director. Address: 37 Kenningknowes Road, Stirling, Stirlingshire, FK7 9JF. DoB: January 1959, British

David Gordon Anderson Director. Address: 16 The Ness, Dollar, Clackmannanshire, FK14 7EB. DoB: February 1940, British

Dennis Antony Boon Director. Address: 5 Knights Way, Stoneywood, Denny, Stirlingshire, FK6 5HG. DoB: April 1937, British

Robert George Cumming Director. Address: 8 St Thomass Well, Stirling, Stirlingshire, FK7 9PR. DoB: August 1948, British

Andrew Orr Director. Address: 4 Allandale Crescent, Greenloaning, Dunblane, Perthshire, FK15 0LR. DoB: April 1952, British

Alastair Andrew Dunn Director. Address: Braishfield Manor, Braishfield, Romsey, Hampshire, SO51 0PS. DoB: June 1944, British

Jobs in Highway Contract Hire Limited vacancies. Career and practice on Highway Contract Hire Limited. Working and traineeship

Sorry, now on Highway Contract Hire Limited all vacancies is closed.

Responds for Highway Contract Hire Limited on FaceBook

Read more comments for Highway Contract Hire Limited. Leave a respond Highway Contract Hire Limited in social networks. Highway Contract Hire Limited on Facebook and Google+, LinkedIn, MySpace

Address Highway Contract Hire Limited on google map

Other similar UK companies as Highway Contract Hire Limited: Olm Associates Limited | Anant Sadhana Foundation | Wg Security & Site Services Limited | Shard Facilities Management Limited | R J Ramsden Limited

Highway Contract Hire Limited can be reached at 1 More London Place, in London. The company's zip code is SE1 2AF. Highway Contract Hire has been active on the British market for 36 years. The company's Companies House Registration Number is 01523965. The company is known as Highway Contract Hire Limited. However, this company also was registered as Highway Vehicle Leasing up till the company name was replaced 22 years ago. This firm SIC and NACE codes are 99999 : Dormant Company. Highway Contract Hire Ltd filed its account information up until 2014-12-31. The firm's latest annual return was filed on 2014-10-26.

Claude Kwasi Sarfo-agyare is the firm's single director, who was hired 4 years ago. Since 2015/08/19 Damian Charles Stansfield, age 50 had been working for this specific business till the resignation in 2015. As a follow-up another director, specifically Martin Kenneth Staples, age 43 quit after one year of fulfilling the tasks put before him. At least one secretary in this firm is a limited company: Halifax Secretaries Limited.