Aecom Design Build (holdings) Limited
Other service activities not elsewhere classified
Aecom Design Build (holdings) Limited contacts: address, phone, fax, email, website, shedule
Address: Aecom House 63 -77 Victoria Street AL1 3ER St. Albans
Phone: +44-1389 2089019
Fax: +44-1303 7536865
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aecom Design Build (holdings) Limited"? - send email to us!
Registration data Aecom Design Build (holdings) Limited
Register date: 1998-08-24
Register number: 03620676
Type of company: Private Limited Company
Get full report form global database UK for Aecom Design Build (holdings) LimitedOwner, director, manager of Aecom Design Build (holdings) Limited
Andrew Philip Poole Secretary. Address: 63 -77 Victoria Street, Maple Road, Tankersley, St. Albans, Hertfordshire, AL1 3ER, England. DoB:
Patrick Paul Flaherty Director. Address: 63 -77 Victoria Street, Maple Road, Tankersley, St. Albans, Hertfordshire, AL1 3ER, England. DoB: July 1955, British
Rebecca Elizabeth Hemshall Director. Address: 63 -77 Victoria Street, Maple Road, Tankersley, St. Albans, Hertfordshire, AL1 3ER, England. DoB: March 1975, British
David Clancy Director. Address: Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL, United Kingdom. DoB: August 1960, Canadian/British
Ian James Adamson Secretary. Address: Wentworth Business Park, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL. DoB:
Dr Kate Noble Secretary. Address: Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL, England. DoB:
Graham Howells Director. Address: Fitzwilliam House, Wentworth Business Park, Maple Road, Tankersley, Barnsley, S75 3DL, United Kingdom. DoB: June 1956, British
Mark Studholme Director. Address: Fitzwilliam House, Wentworth Business Park, Maple Road, Tankersley, Barnsley, S75 3DL, United Kingdom. DoB: June 1964, British
Leigh Manton Secretary. Address: Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL, United Kingdom. DoB:
Anthony John White Director. Address: 17 Little Fryth, Finchampstead, Wokingham, Berkshire, RG40 3RN. DoB: June 1955, British
James Kirkwood Director. Address: Wentworth Business Park, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL. DoB: December 1951, British
David Howard Lake Director. Address: Aston Lane, Hope, The Hope Valley, S33 6RA, United Kingdom. DoB: August 1953, British
David Lawrence Withers Secretary. Address: Carter Knowle Road, Sheffield, South Yorkshire, S11 9FY. DoB: July 1966, British
Edward Anthony Izzo Director. Address: 42 Robertson Road, Sheffield, South Yorkshire, S6 5DX. DoB: September 1947, American
Elizabeth Jane Gawith Director. Address: Ham Mill, Ham Hill, Holcombe, Bath, Somerset, BA3 5QD. DoB: January 1955, British
David Lawrence Withers Director. Address: Carter Knowle Road, Sheffield, South Yorkshire, S11 9FY. DoB: July 1966, British
Diane Creel Director. Address: 246 Bayshore Drive, Long Beach, California, 90803, Usa. DoB: July 1948, American
Dennis Paul Price Director. Address: 121 Ecclesall Road, Sheffield, South Yorkshire, S11 9PJ. DoB: June 1950, American
John Garbutt Secretary. Address: 20 Kipling Grove, Stockton On Tees, Cleveland, TS19 7QT. DoB: May 1948, British
John Garbutt Director. Address: 20 Kipling Grove, Stockton On Tees, Cleveland, TS19 7QT. DoB: May 1948, British
Roger William Morris Director. Address: Merrifield, Aviemore Road, Crowborough, East Sussex, TN6 1QX. DoB: August 1946, British
Christopher Richard Tankard Director. Address: 24 Nightingale Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6WD. DoB: August 1954, British
Delmo Rinaldo Vincenzo Primo Mansi Director. Address: 136 Calabria Road, London, N5 1HT. DoB: February 1959, British
Cobbetts Limited Corporate-director. Address: Ship Canal House King Street, Manchester, M2 4WB. DoB:
Jobs in Aecom Design Build (holdings) Limited vacancies. Career and practice on Aecom Design Build (holdings) Limited. Working and traineeship
Helpdesk. From GBP 1500
Driver. From GBP 1600
Project Planner. From GBP 2800
Director. From GBP 6400
Driver. From GBP 2100
Welder. From GBP 1400
Electrician. From GBP 1700
Responds for Aecom Design Build (holdings) Limited on FaceBook
Read more comments for Aecom Design Build (holdings) Limited. Leave a respond Aecom Design Build (holdings) Limited in social networks. Aecom Design Build (holdings) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aecom Design Build (holdings) Limited on google map
Other similar UK companies as Aecom Design Build (holdings) Limited: Kimm Healthcare Limited | Dr Susan Mayou Practice Ltd | Nyambani Ltd | Mercia Pharmaceuticals Distribution Limited | Christie-marshall Associates Ltd
Aecom Design Build (holdings) has been operating in this business for 18 years. Started under no. 03620676, it is listed as a PLC. You can contact the main office of the firm during business times under the following address: Aecom House 63 -77 Victoria Street, AL1 3ER St. Albans. This firm has been on the market under three different names. The company's very first name, Tyco Tech, was changed on 2009-08-10 to Cobco (248). The current name, used since 1998, is Aecom Design Build (holdings) Limited. This business SIC code is 96090 meaning Other service activities not elsewhere classified. Its most recent filings were submitted for the period up to 2014-09-30 and the most recent annual return information was released on 2015-08-24. Since the firm debuted in this field of business eighteen years ago, it has managed to sustain its praiseworthy level of success.
As found in this particular company's employees directory, since 2015 there have been three directors: Patrick Paul Flaherty, Rebecca Elizabeth Hemshall and David Clancy. In order to help the directors in their tasks, since January 2016 this specific firm has been making use of Andrew Philip Poole, who has been concerned with ensuring the company's growth.