Network Rail Infrastructure Limited
Buying and selling of own real estate
Development of building projects
Passenger rail transport, interurban
Freight rail transport
Network Rail Infrastructure Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Eversholt Street NW1 2DN London
Phone: +44-1490 3530975
Fax: +44-1490 3530975
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Network Rail Infrastructure Limited"? - send email to us!
Registration data Network Rail Infrastructure Limited
Register date: 1994-02-28
Register number: 02904587
Type of company: Private Limited Company
Get full report form global database UK for Network Rail Infrastructure LimitedOwner, director, manager of Network Rail Infrastructure Limited
Jeremy William Westlake Director. Address: Eversholt Street, London, NW1 2DN. DoB: October 1965, British
Robert William Brighouse Director. Address: Eversholt Street, London, NW1 2DN. DoB: August 1957, British
Peter Gerard CBE Hendy Director. Address: Eversholt Street, London, NW1 2DN. DoB: March 1953, British
Richard Howard Brown Director. Address: Eversholt Street, London, NW1 2DN. DoB: February 1953, British
Sharon Emma Flood Director. Address: Eversholt Street, London, NW1 2DN, England. DoB: May 1965, British
Mark Milford Power Carne Director. Address: Eversholt Street, London, NW1 2DN, England. DoB: February 1959, British
Christopher Leslie Gibb Director. Address: Eversholt Street, London, NW1 2DN, England. DoB: September 1963, British
Michael O'higgins Director. Address: Eversholt Street, London, NW1 2DN, England. DoB: August 1954, Irish
Suzanne Wise Secretary. Address: Eversholt Street, London, NW1 2DN, England. DoB:
Bridget Clare Rosewell Director. Address: Eversholt Street, London, NW1 2DN, England. DoB: September 1951, British
Malcolm Arthur Brinded Director. Address: Eversholt Street, London, NW1 2DN, England. DoB: March 1953, British
Janis Carol Kong Director. Address: Eversholt Street, London, NW1 2DN, England. DoB: February 1951, British
Professor Richard Parry-jones Director. Address: Station Road, Cambridge, CB1 2LA, United Kingdom. DoB: September 1951, British
Keith Lawrence Ludeman Director. Address: 90 York Way, London, N1 9AG. DoB: January 1950, British
Sir David Hartmann Higgins Director. Address: 90 York Way, London, N1 9AG. DoB: November 1954, Australian
Graham Charles Eccles Director. Address: 90 York Way, London, N1 9AG. DoB: July 1946, British
Lawrence John Haynes Director. Address: 90 York Way, London, N1 9AG. DoB: December 1952, British
Simon Patrick Butcher Director. Address: Eversholt Street, London, NW1 2DN, England. DoB: October 1967, British
Richard Neil Haythornthwaite Director. Address: 90 York Way, London, N1 9AG. DoB: December 1956, British
Paul Jonathan Plummer Director. Address: Eversholt Street, London, NW1 2DN, England. DoB: October 1965, British
Robin William Gisby Director. Address: Eversholt Street, London, NW1 2DN, England. DoB: September 1956, British
Simon Neil Kirby Director. Address: 90 York Way, London, N1 9AG. DoB: July 1965, British
Stephen George Russell Director. Address: 90 York Way, London, N1 9AG. DoB: March 1945, British
Ian James Buchan Director. Address: Buckfirth House 39a Fenay Lane, Almondbury, Huddersfield, HD5 8UN. DoB: September 1946, British
Christopher Edward Wastie Green Director. Address: 14 Meadway, Berkhamsted, Hertfordshire, HP4 2PN. DoB: September 1943, British
Yvonne Jean Constance Director. Address: 90 York Way, London, N1 9AG. DoB: March 1943, British
Michael Graham Firth Director. Address: 90 York Way, London, N1 9AG. DoB: September 1942, British
Robert Den Besten Director. Address: Larikslaan 5, Bosch En Duin, 3735 Lt, Netherlands. DoB: December 1940, Dutch
Hazel Louise Walker Secretary. Address: 90 York Way, London, N1 9AG. DoB: October 1960, British
Sir Ian Gerald Mcallister Director. Address: Trevarno House, West Hanningfield, Chelmsford, Essex, CM2 8XG. DoB: August 1943, British
Sir Adrian Alastair Montague Director. Address: Pegsdon Barns, Pegsdon, Hitchin, Hertfordshire, SG5 3JZ. DoB: February 1948, British
Ronald Andrew Henderson Director. Address: Frankleigh, Cedar Road, Woking, Surrey, GU22 0JH. DoB: February 1946, British
Charles William Hoppe Director. Address: 4851 35th Road North, Arlington, Virginia 22207, IRISH, Usa. DoB: May 1935, American
David Bailey Director. Address: Heathfield 35 Queens Road, Fleet, Hampshire, GU52 7LE. DoB: August 1939, British
Peter Henderson Director. Address: 90 York Way, London, N1 9AG. DoB: May 1954, British
Iain Michael Coucher Director. Address: 90 York Way, London, N1 9AG. DoB: August 1961, British
Ross Edward Sayers Director. Address: Apartment 4, 4-12 Queen Annes Gate, London, SW1H 9AA. DoB: September 1941, New Zealand
Lord Robert Haldane Smith Of Kelvin Director. Address: Inchmarnock, Lochside House, Lochside Way, Edinburgh Park, Edinburgh, EH12 9DT. DoB: August 1944, British
John James O'brien Director. Address: 27 Kings Road, Berkhamsted, Hertfordshire, HP4 3BH. DoB: July 1952, British
John Alexander Armitt Director. Address: Holm Oak House, High Street, Chipping Campden, Gloucestershire, GL55 6AG. DoB: February 1946, British
Jim Scott Cornell Director. Address: 105 Camberton Road, Leighton Buzzard, Bedfordshire, LU7 2UW. DoB: August 1939, British
John Harris Robinson Director. Address: 20 Mill Lane, Elloughton, Brough, East Yorkshire, HU15 1JL. DoB: December 1940, British
Lindsay Crawford Secretary. Address: 80 Salvington Hill, High Salvington, Worthing, West Sussex, BN13 3BD. DoB: June 1956, British
David Alan Harding Director. Address: Cedar House, 22 Plymouth Road, Barnt Green, Birmingham, B45 8JA. DoB: July 1947, British
George Sebastian Matthew Bull Director. Address: 39 Cholmeley Crescent, London, N6 5EX. DoB: October 1960, British
Kenneth Iain Brown Secretary. Address: Hollinbank House, Main Street, Barnwell, Oundle, PE8 5PU. DoB: November 1952, British
Jonson Cox Director. Address: Flat 39, 100 Drayton Park, Highbury, London, N5 1NF. DoB: October 1956, British
Steven Marshall Director. Address: Penton Lake, Temple Gardens, Staines, Middlesex, TW18 3NQ. DoB: February 1957, British
Steven Colin Hornbuckle Secretary. Address: 17 Trembear Road, St Austell, Cornwall, PL25 5NY. DoB: n\a, British
Sir Edgar Philip Beck Director. Address: Pylle Manor, Pylle, Shepton Mallet, Somerset, BA4 6TD. DoB: August 1934, British
Simon Anthony Murray Director. Address: 35 Greyladies Gardens, Wat Tyler Road, London, SE10 8AU. DoB: August 1951, British
Christopher Richard Leah Director. Address: 72 High Street, Somersham, Huntingdon, Cambridgeshire, PE17 3EE. DoB: December 1947, British
Simon Kingsley Osborne Director. Address: 47 Haliburton Road, Twickenham, Middlesex, TW1 1PD, England. DoB: January 1948, British
Richard James Chenery Director. Address: Barn Lodge Mills Lane, Wroxton-St-Mary, Banbury, Oxfordshire, OX15 6PY. DoB: March 1939, British
Gerard Absalom Secretary. Address: Flat 2 19 Holmbush Road, Putney, London, SW15 3LE. DoB: n\a, British
Paul Frank Worthington Secretary. Address: 7 Victoria Close, Locks Heath, Hampshire, SO31 9NT. DoB: n\a, British
Gerald Michael Nolan Corbett Director. Address: Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW. DoB: September 1951, British
Michael William Davis Howell Director. Address: Smeaton House, Dalkeith, Midlothian, EH22 2NJ. DoB: June 1947, British
Philip Dewhurst Director. Address: 82 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ. DoB: September 1949, British
Aidan Edward Cambridge Nelson Director. Address: 89 Back Lane South, Wheldrake, York, North Yorkshire, YO19 6DT. DoB: August 1950, British Citizen
Martin Reynolds Director. Address: 37 Chaucer Road, Bath, Somerset, BA2 4SN. DoB: January 1947, British
Peter Strachan Director. Address: 22 Kingfisher Drive, Colwich, Staffordshire, ST18 0FH. DoB: August 1959, British
Christopher Trelawney Jago Director. Address: Tudor Barn, Church Road Newick, Lewes, East Sussex, BN8 4JZ. DoB: September 1946, British
Dr Paul Gordon Prescott Director. Address: Tornean, Kilmahog, Callander, Perthshire, FK17 8HD. DoB: January 1951, Uk
Brian Mellitt Director. Address: The Priory 36 Church Street, Stilton, Peterborough, Cambridgeshire, PE7 3RF. DoB: May 1940, British
Norman Neill Broadhurst Director. Address: Hobroyd, Penny Bridge, Ulverston, Cumbria, LA12 7TD. DoB: September 1941, British
Christopher Richard Leah Director. Address: 393 Crewe Road, Wistaston, Nantwich, Cheshire, CW5 6NW. DoB: December 1947, British
David Allen Director. Address: 56 Bartel Close, Hemel Hempstead, Hertfordshire, HP3 8LY. DoB: September 1943, British
James Gullen Morgan Director. Address: Mansfield House, 6 River Close Four Marks, Alton, Hampshire, GU34 5XB. DoB: January 1948, British
Gerald O'keane Director. Address: 69 Fleetwood, Ely, Cambridgeshire, CB6 1BH. DoB: September 1948, British
Roderick Muttram Director. Address: The Cottage The Street, Ewhurst, Cranleigh, Surrey, GU6 7QA. DoB: January 1952, British
Nigel Ogilvie Director. Address: 2 Trafalgar Road, Eaton Ford St Neots, Huntingdon, Cambridgeshire, PE19 7NA. DoB: August 1946, British
Richard John Middleton Director. Address: 3 Bank Lane, Kingston Upon Thames, Surrey, KT2 5AZ. DoB: May 1955, British
Robert Hill Director. Address: Northend Stables, Ravenstone, Olney, Buckinghamshire, MK46 5AN. DoB: March 1948, British
John Russell Ellis Director. Address: St Anne's, High Street, Chipping Campden, Gloucestershire, GL55 6AL. DoB: May 1938, British
David John Lynn Armstrong Director. Address: 1 Aylsham Close, North Walbottle, Newcastle Upon Tyne, Tyne & Wear, NE5 1QT. DoB: August 1947, British
Gilbert George Howarth Director. Address: 39 Ordnance Hill, St John's Wood, London, NW8 6PS. DoB: September 1952, British
Nigel Richard Dewick Secretary. Address: 34 Coventry Street, Brighton, East Sussex, BN1 5PQ. DoB:
Geoffrey Douglas Kitchener Secretary. Address: Crown Villa, Otford Lane, Halstead Seven Oaks, Kent, TN14 7EA. DoB:
Jacqueline Frances Holman Secretary. Address: 31 Radnor Avenue, Harrow, Middlesex, HA1 1SB. DoB: n\a, British
John Edmonds Director. Address: Flat 44, 2 Mansfield Street, London, W1M 2FEJ, England. DoB: April 1936, British
Sir Robert Baynes Horton Director. Address: 1 Sussex Street, London, SW1V 4RZ. DoB: August 1939, British
David Edward Rayner Director. Address: Flat 3 Bristol Gardens, London, W9, England. DoB: January 1940, British
Simon Kingsley Osborne Secretary. Address: 47 Haliburton Road, Twickenham, Middlesex, TW1 1PD, England. DoB: January 1948, British
David Moss Director. Address: 4 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER. DoB: April 1946, British
Jobs in Network Rail Infrastructure Limited vacancies. Career and practice on Network Rail Infrastructure Limited. Working and traineeship
Package Manager. From GBP 1800
Administrator. From GBP 2000
Responds for Network Rail Infrastructure Limited on FaceBook
Read more comments for Network Rail Infrastructure Limited. Leave a respond Network Rail Infrastructure Limited in social networks. Network Rail Infrastructure Limited on Facebook and Google+, LinkedIn, MySpaceAddress Network Rail Infrastructure Limited on google map
Other similar UK companies as Network Rail Infrastructure Limited: Nlh Creations Limited | Honeybourne Jewellery Limited | Black Diamond Tyre Services Ltd | Partikle Limited | Just Gorgeous Bridal Studio Limited
02904587 is the company registration number assigned to Network Rail Infrastructure Limited. The firm was registered as a PLC on 1994/02/28. The firm has existed on the British market for 22 years. This enterprise could be gotten hold of 1 Eversholt Street in London. The headquarters post code assigned to this address is NW1 2DN. This enterprise is registered with SIC code 68100 which stands for Buying and selling of own real estate. 2015-03-31 is the last time when account status updates were reported. Twenty two years of presence in this particular field comes to full flow with Network Rail Infrastructure Ltd as the company managed to keep their clients happy throughout their long history.
Network Rail Infrastructure Ltd is a large-sized transport company with the licence number OM1040859. The firm has fifteen transport operating centres in the country. In their subsidiary in Crianlarich on Crianlarich Store, 3 machines are available. The centre in Cumnock on Pathbrae has 2 machines, and the centre in Edinburgh on 100 Harrison Place is equipped with 5 machines. They are equipped with 76 vehicles. The firm directors are Bridget Clare Rosewell, Christopher Gibb, Janis Carol Kong and 11 others listed below.
The enterprise's trademark is "DODDLE". They proposed it on 28th August 2013 and it was registered three months later. The trademark remains valid until 28th August 2023. The enterprise's Intellectual Property Office representative is Scott & York Intellectual Property.
We have identified 21 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 192 transactions from worth at least 500 pounds each, amounting to £125,325,832 in total. The company also worked with the Birmingham City (17 transactions worth £10,582,318 in total) and the Dartford Borough Council (12 transactions worth £6,073,000 in total). Network Rail Infrastructure was the service provided to the Gravesham Borough Council Council covering the following areas: Transport Quarter Development was also the service provided to the South Gloucestershire Council Council covering the following areas: Consultants Fees.
At the moment, the directors hired by the firm are: Jeremy William Westlake appointed in 2016, Robert William Brighouse appointed in 2016, Peter Gerard CBE Hendy appointed one year ago and 8 other members of the Management Board who might be found within the Company Staff section of our website. In order to increase its productivity, since 2012 this specific firm has been making use of Suzanne Wise, who has been concerned with making sure that the firm follows with both legislation and regulation.
