Arcadis International Holdings Limited
Activities of other holding companies n.e.c.
Arcadis International Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: Arcadis House 34 York Way N1 9AB London
Phone: +44-1499 6166870
Fax: +44-1488 7286376
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Arcadis International Holdings Limited"? - send email to us!
Registration data Arcadis International Holdings Limited
Register date: 1993-06-07
Register number: 02824756
Type of company: Private Limited Company
Get full report form global database UK for Arcadis International Holdings LimitedOwner, director, manager of Arcadis International Holdings Limited
Anne Rosemary Clark Director. Address: 34 York Way, London, N1 9AB, England. DoB: December 1964, British
Alan Geoffrey Brookes Director. Address: 34 York Way, London, N1 9AB, England. DoB: November 1961, British
Peter Vincent Madden Director. Address: 34 York Way, London, N1 9AB, England. DoB: July 1961, British
Peter Maitland Director. Address: 34 York Way, London, N1 9AB, England. DoB: November 1951, British
Keith Lawrence Brooks Director. Address: 34 York Way, London, N1 9AB, England. DoB: January 1966, British
Mathew John Riley Director. Address: 34 York Way, London, N1 9AB, England. DoB: September 1965, British
Fiona Margaret Duncombe Secretary. Address: 16 Georgian Close, Maidenblower, Crawley, West Sussex, RH10 7RE. DoB: n\a, British
Graham David George Kean Director. Address: York Way, London, N1 9AB. DoB: February 1967, British
Matthew John Bennion Director. Address: York Way, London, N1 9AB. DoB: August 1971, British
Alan Geoffrey Brookes Director. Address: Cann Lane North, Appleton, Cheshire, WA4 5NF. DoB: November 1961, British
Karim Pabani Director. Address: 2 Chipping Vale, Emerson Valley, Milton Keynes, MK4 2JN. DoB: n\a, British
Karim Pabani Secretary. Address: 2 Chipping Vale, Emerson Valley, Milton Keynes, MK4 2JN. DoB: n\a, British
Malcolm Groat Secretary. Address: Greenbanks, Salisbury Road, Blandford Forum, Dorset, DT11 7SP. DoB: February 1961, British
Philip Anthony Youell Director. Address: Tullig House 5 The Close, Ashendon, Aylesbury, Buckinghamshire, HP18 0HX. DoB: December 1960, British
Lisa Foster Director. Address: 10 Elm Row, London, NW3 1AA. DoB: March 1959, American
Allan Malcolm Stevenson Secretary. Address: Luffness Mains, Aberlady, East Lothian, EH32 0PZ. DoB: November 1957, British
Donald Brook Secretary. Address: Deepwood 77 Copthorne Road, Felbridge, East Grinstead, West Sussex, RH19 2PB. DoB: n\a, British
Keith Andrews Director. Address: Lower Gustard Wood, Wheathampstead, Hertfordshire, AL4 8RT. DoB: October 1959, British
Richard John Clare Director. Address: 331 Ice Wharf, New Wharf Road, London, N1 9RW. DoB: August 1953, British
European Registrations Limited Secretary. Address: 2 Greenhill Avenue, Winchester, Hampshire, SO22 5ED. DoB:
Jpcors Limited Corporate-nominee-secretary. Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB. DoB:
Gavin Nicholas Tait Director. Address: 1 High Street, Ramsbury, Marlborough, Wiltshire, SN8 2PA. DoB: June 1939, British
Jpcord Limited Corporate-nominee-director. Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB. DoB:
Jobs in Arcadis International Holdings Limited vacancies. Career and practice on Arcadis International Holdings Limited. Working and traineeship
Package Manager. From GBP 1800
Administrator. From GBP 2400
Administrator. From GBP 2000
Manager. From GBP 2700
Other personal. From GBP 1300
Responds for Arcadis International Holdings Limited on FaceBook
Read more comments for Arcadis International Holdings Limited. Leave a respond Arcadis International Holdings Limited in social networks. Arcadis International Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Arcadis International Holdings Limited on google map
Other similar UK companies as Arcadis International Holdings Limited: Algarve - Golf (u.k.) Limited | Darley Moor Airsports Club Limited | Kenny Muncaster Limited | Spotlight (iow) Limited | Laser Adventures Limited
Arcadis International Holdings Limited has existed on the British market for at least twenty three years. Started with Companies House Reg No. 02824756 in 7th June 1993, the company is located at Arcadis House, London N1 9AB. In the past, Arcadis International Holdings Limited switched the company official name three times. Up to 18th September 2015 it used the business name Ec Harris Holdings. Then it switched to the business name Ec Harris that was in use till 18th September 2015 when the current name was agreed on. The enterprise SIC and NACE codes are 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Arcadis International Holdings Ltd filed its account information up until 2014-12-31. The latest annual return was submitted on 2016-06-07. It has been 23 years for Arcadis International Holdings Ltd in this field of business, it is doing well and is very inspiring for many.
As found in this particular company's employees data, since May 2015 there have been six directors including: Anne Rosemary Clark, Alan Geoffrey Brookes and Peter Vincent Madden. What is more, the director's duties are regularly backed by a secretary - Fiona Margaret Duncombe, from who joined the following firm on 14th September 2007.