High Speed Two (hs2) Limited

All UK companiesTransportation and storageHigh Speed Two (hs2) Limited

Passenger rail transport, interurban

Other professional, scientific and technical activities not elsewhere classified

High Speed Two (hs2) Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Snow Hill Queensway B4 6GA Birmingham

Phone: +44-1298 8557220

Fax: +44-1298 8557220

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "High Speed Two (hs2) Limited"? - send email to us!

High Speed Two (hs2) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders High Speed Two (hs2) Limited.

Registration data High Speed Two (hs2) Limited

Register date: 2009-01-14

Register number: 06791686

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for High Speed Two (hs2) Limited

Owner, director, manager of High Speed Two (hs2) Limited

Nicole Geoghegan Secretary. Address: Canada Square, London, E14 5AB. DoB:

Stephen David Allen Director. Address: Canada Square, London, E14 5AB. DoB: September 1966, Uk

Lord Andrew Adonis Director. Address: Parliament Square, London, SW1A 0PW, England. DoB: February 1963, British

Roger Philip Mountford Director. Address: Canada Square, London, E14 5AB. DoB: June 1948, Uk

Neil Andrew Masom Director. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: March 1959, British

Christine Emmett Director. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: January 1957, Uk

Baroness Josephine Clare Valentine Director. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: December 1958, Uk

Simon Kirby Director. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: July 1965, Uk

Sir David Hartmann Higgins Director. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: November 1954, Australian

Richard Howard Brown Director. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: February 1953, British

Duncan Sutherland Director. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: December 1951, British

Alison Munro Director. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: October 1953, British

Mairi Hammond Secretary. Address: Canada Square, London, E14 5AB. DoB:

Suzanne Tarplee Secretary. Address: Canada Square, London, E14 5AB. DoB:

Bridget Morgan Secretary. Address: Canada Square, London, E14 5AB, United Kingdom. DoB:

Beth Anne West Director. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: November 1969, British And United States

Andrew George Mcnaughton Director. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: July 1956, British

Godric William Naylor Smith Director. Address: Bressenden Place, London, SW1E 5DU. DoB: March 1965, British

Victoria Roskill Secretary. Address: Bressenden Place, London, SW1E 5DU. DoB:

Douglas Edwin Oakervee Director. Address: Bressenden Place, London, SW1E 5DU. DoB: December 1940, British

Simon Alan Bowles Director. Address: Bressenden Place, London, SW1E 5DU. DoB: August 1957, British

David Lionel Alexander Goldstone Director. Address: Bressenden Place, London, SW1E 5DU. DoB: July 1962, English

Rubeela Qayyum Secretary. Address: Bressenden Place, London, SW1E 5DU, United Kingdom. DoB:

Martin Harold Capstick Director. Address: Bressenden Place, London, SW1E 5DU. DoB: September 1965, British

Michael William Welton Director. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: October 1946, British

Andrew Erskine Friend Director. Address: Bressenden Place, London, SW1E 5DU. DoB: June 1952, British

Suzanne Roddie Secretary. Address: Victoria Street, London, SW1H 0EU. DoB:

Brian Anthony Briscoe Director. Address: Bressenden Place, London, SW1E 5DU. DoB: July 1945, British

Sir David Rowlands Director. Address: Victoria Street, London, SW1H 0EU. DoB: May 1947, British

Timothy John Wellburn Director. Address: Victoria Street, London, SW1H 0EU. DoB: June 1952, British

Robert Wynne Linnard Director. Address: Field House Downe Road, Keston, Kent, BR2 6AD. DoB: June 1953, British

Jobs in High Speed Two (hs2) Limited vacancies. Career and practice on High Speed Two (hs2) Limited. Working and traineeship

Administrator. From GBP 2300

Tester. From GBP 3200

Administrator. From GBP 2400

Controller. From GBP 2800

Plumber. From GBP 1800

Electrician. From GBP 1700

Package Manager. From GBP 2300

Manager. From GBP 2100

Plumber. From GBP 1600

Responds for High Speed Two (hs2) Limited on FaceBook

Read more comments for High Speed Two (hs2) Limited. Leave a respond High Speed Two (hs2) Limited in social networks. High Speed Two (hs2) Limited on Facebook and Google+, LinkedIn, MySpace

Address High Speed Two (hs2) Limited on google map

Other similar UK companies as High Speed Two (hs2) Limited: Midway Cleaning Services Limited | Designba Limited | Tubeturns Limited | Aloof Design Limited | Dynamic Positions Ltd

High Speed Two (hs2) Limited could be contacted at 2 Snow Hill Queensway, in Birmingham. Its post code is B4 6GA. High Speed Two (hs2) has been on the market since it was started in 2009. Its Companies House Registration Number is 06791686. The firm SIC and NACE codes are 49100 , that means Passenger rail transport, interurban. 2015-03-31 is the last time the accounts were filed. It's been seven years from the moment High Speed Two (hs2) Ltd began to play a significant role in this field.

The company has two trademarks, all are valid. The IPO representative of High Speed Two (hs2) is Eversheds LLP. The first trademark was licensed in 2013. The one which will lose its validity first, that is in May, 2023 is UK00003006726.

2 transactions have been registered in 2014 with a sum total of £10,195,348. In 2013 there were less transactions (exactly 1) that added up to £244,348. Cooperation with the Department for Transport council covered the following areas: Grt Aid To Ndpbs and Support Services.

The information we have detailing the following enterprise's members suggests the existence of eleven directors: Stephen David Allen, Lord Andrew Adonis, Roger Philip Mountford and 8 other directors who might be found below who became the part of the company on 29th October 2015, 1st July 2015 and 19th February 2015. Furthermore, the director's efforts are regularly helped by a secretary - Nicole Geoghegan, from who was selected by this business on 15th February 2016.