Edaw Plc

All UK companiesProfessional, scientific and technical activitiesEdaw Plc

Activities of head offices

Edaw Plc contacts: address, phone, fax, email, website, shedule

Address: Aecom House 63-77 Victoria Street AL1 3ER St. Albans

Phone: +44-1353 5557678

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Edaw Plc"? - send email to us!

Edaw Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Edaw Plc.

Registration data Edaw Plc

Register date: 1992-07-21

Register number: 02733032

Type of company: Public Limited Company

Get full report form global database UK for Edaw Plc

Owner, director, manager of Edaw Plc

Bernice Constance Lilian Philps Secretary. Address: 63-77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER. DoB:

Andrew Noel Jones Director. Address: 9 Cranwell Close, Milton Keynes, Buckinghamshire, MK5 7BU. DoB: December 1965, British

William Shriver Hanway Director. Address: 151 Fellows Road, London, NW3 3JJ. DoB: June 1961, Us And Uk

Andrew Philip Poole Secretary. Address: 63-77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER. DoB:

Ian James Adamson Secretary. Address: 63-77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom. DoB:

Rosemary Jane Brown Secretary. Address: 262 Station Road, West Moors, Ferndown, Dorset, BH22 0JF. DoB: July 1957, British

James Gordon Digby Welch Director. Address: Tweedsmuir, Nr. Biggar, Peeblesshire, ML12 6QN. DoB: April 1963, British

Patrick Gulliver Director. Address: 25 Chesterton Road, London, W10 5LY. DoB: December 1967, British

Dana Marie Waymire Director. Address: 817 Bethany Lane, Concord, 94518 Ca, Usa. DoB: March 1963, Usa

Dana Waymire Director. Address: 817 Bethany Lane, Concord, 94518 Ca, Usa. DoB: March 1963, Usa

Sandra Rowell Director. Address: 1 Felvin Court, 24-26 Marlborough Road, Richmond, Surrey, TW10 6JS. DoB: August 1965, British

Kevin Alexander Murray Director. Address: 20 Southbrae Drive, Jordanhill, Glasgow, G13 1PY. DoB: May 1959, British

Jacques Nicolas De Chilly Director. Address: 1 Ruelle De L Ecole, Valbonne, 06560, France. DoB: March 1954, French

Rosemary Jane Brown Director. Address: 262 Station Road, West Moors, Ferndown, Dorset, BH22 0JF. DoB: July 1957, British

Adrian Joseph Mezzetti Secretary. Address: Seale House, Seale Hill, Reigate, Surrey, RH2 8HZ. DoB: July 1944, British

David Henry Blau Director. Address: 75 Exeter Lane, Pleasant Hill, California 94523, FOREIGN, Usa. DoB: September 1946, Usa

Jason Micheal Brian Prior Director. Address: 123 Avenell Road, London, N5 1BH. DoB: February 1961, British

Barbara Faga Director. Address: 3049 Marne Drive, Atlanta, Georgia, Ga 30305, FOREIGN, Usa. DoB: August 1949, American

Michael Patrick Bailey Director. Address: Rafters Heathlands Road, Wokingham, Berkshire, RG40 3AR. DoB: April 1958, British

James Heid Jr Director. Address: 2812 Washington 3, San Francisco, California, 94115, Usa. DoB: February 1957, American

Harold Cales Givens Director. Address: 6 West Linden Street, Alexandria, Virginia, 22301, Usa. DoB: March 1952, American

Jeremy Peter Crook Secretary. Address: 33 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: n\a, English

Joseph Edward Brown Director. Address: 2075 Sutter Street App 319, San Francisco 94115, California Usa, FOREIGN. DoB: June 1947, American

Douglas Wheeler Director. Address: Duncairn Whitelea Road, Kilmacolm, Renfrewshire, PA13 4HH. DoB: February 1954, Scottish

Stephen Doyle Quiggle Director. Address: 1666 Rockspring Place, Walnut Creek, Ca 94596, Usa. DoB: September 1947, Usa

Lee Arnold Shostak Director. Address: 33 Great Percy Street, London, WC1X 9RD. DoB: August 1946, American

Robert Jon Pell Director. Address: 5621 Florence Terrace, Oakland, California, 94611, Usa. DoB: August 1950, British

David Sweeney Director. Address: 231 San Rey Place, Danville, Ca 94526, FOREIGN, Usa. DoB: May 1943, Us

Christopher Degenhardt Director. Address: 117 Tamalpais, Mill Valley, Ca94941, Usa. DoB: July 1940, British

John Lawrence Tindale Secretary. Address: 2 Amyand Park Gardens, Twickenham, Middlesex, TW1 3HS. DoB:

Roger Courtenay Director. Address: 4612 N 24th Street, Arlington, Va 22207, Usa. DoB: May 1952, Us

Jobs in Edaw Plc vacancies. Career and practice on Edaw Plc. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Edaw Plc on FaceBook

Read more comments for Edaw Plc. Leave a respond Edaw Plc in social networks. Edaw Plc on Facebook and Google+, LinkedIn, MySpace

Address Edaw Plc on google map

Other similar UK companies as Edaw Plc: Awaz Utaoh Limited | Portsmouth Memorials Limited | Thatchers (hutton) Limited | Cash Storm Ltd | Pine Residents Association(heacham)limited

Registered as 02733032 twenty four years ago, Edaw Plc was set up as a Public Limited Company. The latest mailing address is Aecom House, 63-77 Victoria Street St. Albans. The enterprise SIC and NACE codes are 70100 : Activities of head offices. The latest filings were filed up to 2015-09-30 and the most recent annual return information was filed on 2015-07-05. Ever since it began in this line of business 24 years ago, it has sustained its praiseworthy level of success.

2 transactions have been registered in 2011 with a sum total of £19,809. In 2010 there were less transactions (exactly 1) that added up to £1,688. Cooperation with the East Cambridgeshire District Council council covered the following areas: Consultants Fees.

In order to meet the requirements of their clients, this particular company is continually improved by a number of two directors who are Andrew Noel Jones and William Shriver Hanway. Their work been of great use to this specific company since 2004. In addition, the managing director's duties are continually aided by a secretary - Bernice Constance Lilian Philps, from who was chosen by this specific company in 2016.