Halcrow Water Services Limited
Other engineering activities
Halcrow Water Services Limited contacts: address, phone, fax, email, website, shedule
Address: Elms House 43 Brook Green W6 7EF London
Phone: +44-1430 5777404
Fax: +44-1470 9680297
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Halcrow Water Services Limited"? - send email to us!
Registration data Halcrow Water Services Limited
Register date: 1995-05-12
Register number: 03055857
Type of company: Private Limited Company
Get full report form global database UK for Halcrow Water Services LimitedOwner, director, manager of Halcrow Water Services Limited
Mr Samuel James Hannis Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: May 1978, British
James Christopher Rowntree Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: October 1968, 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 Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: February 1965, British
Alasdair John Fraser Coates Director. Address: Endeavour House, Forder Way, Hampton, Peterborough, PE7 8GX, United Kingdom. DoB: June 1957, British
Roger Charles Abraham Director. Address: Vineyard House, 44 Brook Green, London, W6 7BY, United Kingdom. DoB: September 1946, British
Peter Geoffrey Gammie Director. Address: Alstone House, 243 Farleigh Road, Warlingham, Surrey, CR6 9EL. DoB: July 1950, British
Alan Saffer Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: January 1958, British
Kenneth Mair Secretary. Address: 8 Willowbank Gardens, Tadworth, Surrey, KT20 5DS. DoB: n\a, British
Michael Edward Prager Director. Address: Hilltop, Rabley Heath, Welwyn, Hertfordshire, AL6 9UB. DoB: November 1954, British
Paul Butler Director. Address: 6 Masefield View, Orpington, Kent, BR6 8PH. DoB: March 1961, British
Neil Holt Director. Address: Oakdale House, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RZ. DoB: October 1953, British
Carey Peter Anderson Director. Address: 70 Fitzgibbon Street, Parkville, Victoria 3052, Australia. DoB: January 1947, Australian
James Gerard Hallam Director. Address: 7 Myamyn Street, Armadale, Vic 3143, Australia. DoB: February 1961, Australian
Peter Nolan Taylor Director. Address: 187-199 Boundary Road, Narre Warren North, Victoria 3804, Australia. DoB: January 1972, Australian
Mark James Gomar Director. Address: Grubbs Lane, Hatfield, Hertfordshire, AL9 6EF. DoB: June 1959, British
Virginia Mary Childs Secretary. Address: 3 Sevington Park, Loose, Maidstone, Kent, ME15 9SB. DoB: n\a, British
Gordon Walker Maxwell Director. Address: Penolver House, 56 Cockney Hill, Reading, Berkshire, RG30 4EU. DoB: April 1953, British
Neil Mcdougall Director. Address: Strood Place, Strood Lane, Warnham, West Sussex, RH12 3PF. DoB: March 1962, British
George Patrick Miller Secretary. Address: 25 Station Road, Lyminge, Folkestone, CT18 8HQ. DoB: n\a, British
Christopher Alexander Fleming Director. Address: Woodham House West, Bakers Road Wroughton, Swindon, Wiltshire, SN4 0RP. DoB: August 1948, British
Keith Tozzi Director. Address: 20 Black Friars Lane, London, EC4V 6HD. DoB: February 1949, British
Anthony Kenneth Allum Director. Address: Bulldog Cottage, High Street Urchfont, Devizes, Wiltshire, SN10 4RP. DoB: September 1942, British
Dr Geoffrey Lloyd Baldwin Director. Address: 5 Oast Court, Yalding, Maidstone, Kent, ME18 6JY. DoB: April 1940, British
John Douglas Lawson Director. Address: March House, Ogbourne St George, Marlborough, Wiltshire, SN8 1SU. DoB: February 1947, British
Paul Evan-cook Secretary. Address: Borderigg Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JH. DoB: n\a, British
Michael Robin Norton Director. Address: 5 Moffat Rise, Malmesbury, Wiltshire, SN16 9UX. DoB: March 1952, British
Robert Charles Atwood Director. Address: Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, Kent, TN3 0JL. DoB: December 1942, British
Barry Walton Director. Address: 17 Chedworth Gate, Swindon, Wiltshire, SN3 1NE. DoB: September 1943, British
David William Walker Secretary. Address: 34 Beech Road, Reigate, Surrey, RH2 9ND. DoB:
Athanasis Stavros Athanasiou Director. Address: 34 Abbots Gardens, East Finchley, London, N2 0JQ. DoB: July 1949, British
Dr Geoffrey Lloyd Baldwin Director. Address: 5 Oast Court, Yalding, Maidstone, Kent, ME18 6JY. DoB: April 1940, British
Michael James Clark Director. Address: Lennards Meadow, Halstock, Yeovil, Somerset, BA22 9RX. DoB: August 1946, British
David Owen Lloyd Director. Address: Kingsley, The Mead, Cirencester, Gloucestershire, GL7 2BB. DoB: April 1937, British
Anthony Charles Cadwallader Secretary. Address: 8 Park Avenue, Farnborough Park, Locksbottom, Kent, BR6 8LL. DoB: n\a, British
Jobs in Halcrow Water Services Limited vacancies. Career and practice on Halcrow Water Services Limited. Working and traineeship
Sorry, now on Halcrow Water Services Limited all vacancies is closed.
Responds for Halcrow Water Services Limited on FaceBook
Read more comments for Halcrow Water Services Limited. Leave a respond Halcrow Water Services Limited in social networks. Halcrow Water Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Halcrow Water Services Limited on google map
Other similar UK companies as Halcrow Water Services Limited: Bp Video Productions Ltd | Gladefield Limited | Indigo23 Technical Services Llp | Rocket Baby Llp | Mannex Contract Management Ltd
Halcrow Water Services Limited is officially located at London at Elms House. Anyone can find the company using the postal code - W6 7EF. Halcrow Water Services's founding dates back to year 1995. This company is registered under the number 03055857 and company's status at the time is active. The company's listed name switch from Colourindex to Halcrow Water Services Limited took place in 1995/06/23. This company principal business activity number is 71129 which means Other engineering activities. Wednesday 31st December 2014 is the last time when company accounts were reported. It has been twenty one years for Halcrow Water Services Ltd in this field of business, it is still strong and is an object of envy for the competition.
The knowledge we have that details this specific firm's staff members reveals the existence of three directors: Mr Samuel James Hannis, James Christopher Rowntree and Brian R Shelton who were appointed to their positions on 2015/01/12, 2013/07/15. What is more, the director's efforts are constantly helped by a secretary - Mr Tejender Singh Chaudhary, from who joined the company two years ago.