Sir William Halcrow & Partners Limited

All UK companiesConstructionSir William Halcrow & Partners Limited

Construction of commercial buildings

Sir William Halcrow & Partners Limited contacts: address, phone, fax, email, website, shedule

Address: Elms House 43 Brook Green W6 7EF London

Phone: +44-1280 6141601

Fax: +44-1280 6141601

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sir William Halcrow & Partners Limited"? - send email to us!

Sir William Halcrow & Partners Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sir William Halcrow & Partners Limited.

Registration data Sir William Halcrow & Partners Limited

Register date: 1983-05-11

Register number: 01722541

Type of company: Private Limited Company

Get full report form global database UK for Sir William Halcrow & Partners Limited

Owner, director, manager of Sir William Halcrow & Partners Limited

James Christopher Rowntree Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: October 1968, British

Mr Samuel James Hannis Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: May 1978, British

Mr Tejender Singh Chaudhary Secretary. Address: 43 Brook Green, London, England, W6 7EF, England. DoB:

Brian R Shelton Director. Address: Brook Green, London, England, W6 7EF, England. DoB: April 1961, American

Steven Carrol Mathews Director. Address: South Jamaica Street, Englewood, Colorado, 80112, Usa. DoB: October 1952, American

Geoffrey Roberts Secretary. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB:

Sarah Elizabeth Harrington Director. Address: 43 Brook Green, London, England, W6 7EF, England. DoB: August 1962, British

Rupert Neil Mapplebeck Secretary. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB:

Alasdair John Fraser Coates Director. Address: Endeavour House, Forder Way, Hampton, Peterborough, PE7 8GX, United Kingdom. DoB: June 1957, British

David John Kerr Director. Address: Fielding Road, London, W4 1HP. DoB: June 1947, British

Kenneth Mair Secretary. Address: 8 Willowbank Gardens, Tadworth, Surrey, KT20 5DS. DoB: August 1952, British

John Henry Wotton Director. Address: 4a Fairway, Bearsden, Glasgow, G61 4HW. DoB: February 1949, British

Ian Wond Director. Address: 54 Craigievar Avenue, Falkirk, FK2 8DQ. DoB: November 1946, British

Brian Thomas Director. Address: 32 Spirit Quay, Wapping, E1W 2UT. DoB: April 1948, British

William Gow Dunbar Director. Address: 61 Beech Avenue, Newton Mearns, Glasgow, G77 5QR. DoB: April 1942, British

Anthony Charles Burdall Director. Address: 2 Fernham Road, Faringdon, Oxfordshire, SN7 7JY. DoB: April 1944, British

Vanniasingham Ramalingham Baghirathan Director. Address: 3 Stranks Close, Highworth, Swindon, Wiltshire, SN6 7DQ. DoB: February 1947, British

Michael Robin Norton Director. Address: Crannog Cottage 8 Burnivale, 8 Burnivale, Malmesbury, Wiltshire, SN16 0BL. DoB: March 1952, British

Gerald Daughton Director. Address: 52 Haldon Road, Wandsworth, London, SW18 1QG. DoB: December 1949, British

William Patrick Hickey Director. Address: 60 Millway, Mill Hill, London, NW7 3RA. DoB: July 1948, British

Nicholas Alan Hill Director. Address: Mor Awel Woodend Lane, Langland Bay, Swansea, SA3 4QG. DoB: December 1944, British

Robert Alistair Hurst Brown Director. Address: Harvesters, Broadsole Lane West Hougham, Dover, Kent, CT15 7BW. DoB: October 1944, British

Peter David Smith Director. Address: Lansdowne 30 Ranelagh Avenue, Barnes, London, SW13 0BN. DoB: July 1946, British

George Sneddon Pettigrew Director. Address: Birchvale, Brodick, Isle Of Arran, KA27 8BX. DoB: September 1948, British

Jeremy Dalton Rhodes Secretary. Address: Fieldhead 1 & 2 Grafton Road, Burbage, Marlborough, Wiltshire, SN8 3AP. DoB: n\a, British

Ian Mclennan Director. Address: PO BOX 46024, Abu Dhabi, United Arab Emirates, FOREIGN. DoB: August 1940, British

Martin Harrison Director. Address: Melrose Cottage, Cheap Street, Chedworth, Gloucestershire, GL54 4AA. DoB: November 1950, British

Philip Alexander Director. Address: 18 Bagehott Road, Droitwich Spa, Worcestershire, WR9 8UH. DoB: March 1948, British

Roger Stephen Hoad Director. Address: 16 Cross Deep Gardens, Twickenham, Middlesex, TW1 4QU. DoB: October 1948, British

Geoffrey Richard Hill Director. Address: 41 Cherry Orchard, Wotton Under Edge, Gloucestershire, GL12 7HT. DoB: June 1943, British

Leslie George Buck Director. Address: 23 George Morland House, Coopers Lane Abingdon, Oxfordshire, OX14 5GA. DoB: July 1951, British

Michael John Heck Director. Address: PO BOX 360, Dubai, United Arab Emirates, FOREIGN. DoB: April 1947, British

Michael John Heck Secretary. Address: 22 Lingfield Grange, 9 The Avenue Branksome Park, Poole, Dorset, BH13 6AB. DoB: April 1947, British

Glenn Price Gittoes Director. Address: 5 Gladys Road, London, NW6 2PU. DoB: June 1952, British

Brian Joseph Whelan Director. Address: Bourne House, Ogbourne St George, Marlborough, Wiltshire, SN8 1TF. DoB: September 1948, British

Roger John Buckby Director. Address: 20 Magdalen Road, Wanborough, Swindon, Wiltshire, SN4 0BP. DoB: July 1946, British

Timothy Samuel Chapman Gross Director. Address: Flat 5, 35 Keswick Road Putney, London, SW15 2JA. DoB: March 1949, British

Andrew Peter Gordon Russell Director. Address: One The Square, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AA. DoB: April 1945, British

Rodney Nicol Craig Director. Address: Dell Cottage, Ballinger, Great Missenden, Buckinghamshire, HP16 0RR. DoB: February 1938, British

Anthony Charles Cadwallader Director. Address: 8 Park Avenue, Farnborough Park, Locksbottom, Kent, BR6 8LL. DoB: June 1930, British

Derek Buckley Director. Address: Fairhaven 39 The Old Yews, Longfield, Kent, DA3 7JS. DoB: August 1935, British

John Lewis Beaver Director. Address: Vale House The Breach, Devizes, Wiltshire, SN10 5BJ. DoB: May 1939, British

Christopher Patrick Barnard Director. Address: 20 Mynchen Road, Beaconsfield, Buckinghamshire, HP9 2BA. DoB: February 1937, British

Paul Arnold Director. Address: Flat 5 The Croft, 48 Lewis Lane, Cirencester, Gloucestershire, GL7 1EE. DoB: February 1943, British

Anthony Kenneth Allum Director. Address: Bulldog Cottage, High Street Urchfont, Devizes, Wiltshire, SN10 4RP. DoB: September 1942, British

Jasim Ahmed Director. Address: Ravenstor 66 Highfield Way, Rickmansworth, Hertfordshire, WD3 7PR. DoB: February 1944, British

John Andrew Strachan Director. Address: 12 Dunavon Park, Strathaven, Lanarkshire, ML10 6LP. DoB: January 1939, British

James Christopher Thorne Director. Address: Trevenna Farmhouse Trevenna Cross, St Mawgan In Pydar, Newquay, Cornwall, TR8 4BH. DoB: May 1943, British

Neil Antony Trenter Director. Address: 70 Park Road, Hampton Hill, Middlesex, TW12 1HP. DoB: October 1937, British

Tudor Philip Walters Director. Address: 5 Rogers Lane, Laleston, Bridgend, Glamorgan. DoB: November 1942, British

Barry Walton Director. Address: 17 Chedworth Gate, Swindon, Wiltshire, SN3 1NE. DoB: September 1943, British

Dr David Huw Beasley Director. Address: 1 Lettons Way, Dinas Powys, South Glamorgan, CF64 4BY. DoB: February 1949, British

Dr John Weaver Director. Address: Beechwood House Spring Coppice, Lane End, High Wycombe, Buckinghamshire, HP14 3NU. DoB: August 1935, British

Victor Montgomery Scott Director. Address: 9 Red Row, Limekiln, Fife, KY11 3HU. DoB: May 1937, British

Alan James Runacres Director. Address: 183 Hook Lane, Welling, Kent, DA16 2NX. DoB: September 1947, British

Dr Derek John Pollock Director. Address: Coplands Baunton Lane, Stratton, Cirencester, Gloucestershire, GL7 2LL. DoB: September 1942, British

Ian Cochrane Millar Director. Address: 20 Upper Constitution Street, Dundee, DD3 6JW. DoB: April 1946, British

John Gerald May Director. Address: 20 Florence Road, Brighton, East Sussex, BN1 6DJ. DoB: October 1934, British

Anthony John Madden Director. Address: 8 The Paddocks, Ramsbury, Marlborough, Wiltshire, SN8 2QF. DoB: January 1947, British

David Owen Lloyd Director. Address: Kingsley, The Mead, Cirencester, Gloucestershire, GL7 2BB. DoB: April 1937, British

John Douglas Lawson Director. Address: March House, Ogbourne St George, Marlborough, Wiltshire, SN8 1SU. DoB: February 1947, British

Colin James Kirkland Director. Address: 7 Irwin Road, Guildford, Surrey, GU2 5PW. DoB: April 1936, British

Dr Michael Reginald Starr Director. Address: The Vicarage, Ashbury, Swindon, SN6 8LN. DoB: December 1941, British

Douglas Samuel Kennedy Director. Address: Woodbury, Green Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QE. DoB: July 1940, British

Harold Graham Johnson Director. Address: Caledon 23 Picklers Hill, Abingdon, Oxfordshire, OX14 2BB. DoB: December 1933, British

Peter Jenkin Director. Address: 35 Staveley Road, Chiswick, London, W5 3HU. DoB: July 1939, British

Geoffrey Derek Hillier Director. Address: 24 Gilbert Road, London, SE11 4NL. DoB: May 1938, British

Christopher Thomas Kay Heptinstall Director. Address: The Coop, Inksmoor Court Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP. DoB: April 1941, British

Melvyn Richard Stewart Director. Address: PO BOX 360, Dubai, United Arab Emirates. DoB: January 1940, British

Patrick Sutcliffe Godfrey Director. Address: South Lodge, Bells Yew Green Road, Frant, East Sussex, TN3 9EB. DoB: March 1946, British

Peter Geoffrey Gammie Director. Address: Alstone House, 243 Farleigh Road, Warlingham, Surrey, CR6 9EL. DoB: July 1950, British

Malcolm Stanley Fletcher Director. Address: Whitley Lodge 21 Castle Street, Aldbourne, Marlborough, Wiltshire, SN8 2DA. DoB: February 1936, British

Christopher Alexander Fleming Director. Address: Woodham House West, Bakers Road Wroughton, Swindon, Wiltshire, SN4 0RP. DoB: August 1948, British

Peter Alexander Stuart Ferguson Director. Address: New House, The Green, Tamworth In Arden, Warwickshire, B94 5AL. DoB: November 1940, British

Edward Parry Evans Director. Address: Bevis, Great Somerford, Chippenham, Wiltshire, SN15 5JB. DoB: July 1940, British

Jonathan Phillip Wood Director. Address: 26 Fairlawn, Swindon, Wiltshire, SN3 6ET. DoB: August 1939, British

Jobs in Sir William Halcrow & Partners Limited vacancies. Career and practice on Sir William Halcrow & Partners Limited. Working and traineeship

Electrical Supervisor. From GBP 1900

Project Co-ordinator. From GBP 1900

Helpdesk. From GBP 1200

Responds for Sir William Halcrow & Partners Limited on FaceBook

Read more comments for Sir William Halcrow & Partners Limited. Leave a respond Sir William Halcrow & Partners Limited in social networks. Sir William Halcrow & Partners Limited on Facebook and Google+, LinkedIn, MySpace

Address Sir William Halcrow & Partners Limited on google map

Other similar UK companies as Sir William Halcrow & Partners Limited: Swapsan Limited | Open Box Design Limited | Aster Perkins Limited | Sententia Software Limited | Finesse Publishing Limited

Sir William Halcrow & Partners Limited is officially located at London at Elms House. You can find the company using the postal code - W6 7EF. This company has been operating on the British market for thirty three years. This company is registered under the number 01722541 and their last known state is active. This company is classified under the NACe and SiC code 41201 which stands for Construction of commercial buildings. 31st December 2014 is the last time when company accounts were filed. 33 years of presence in this field comes to full flow with Sir William Halcrow & Partners Ltd as they managed to keep their customers satisfied throughout their long history.

According to the data we have, the company was built in 1983/05/11 and has been supervised by seventy directors, out of whom three (James Christopher Rowntree, Mr Samuel James Hannis and Brian R Shelton) are still actively participating in the company's life. What is more, the managing director's responsibilities are regularly bolstered by a secretary - Mr Tejender Singh Chaudhary, from who was recruited by the following company on 2014/02/17.