Hewden Stuart Limited

All UK companiesProfessional, scientific and technical activitiesHewden Stuart Limited

Activities of head offices

Other specialised construction activities not elsewhere classified

Hewden Stuart Limited contacts: address, phone, fax, email, website, shedule

Address: Saltire Court 20 Castle Terrace EH1 2EN Edinburgh

Phone: +44-1489 5267639

Fax: +44-1278 4939422

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hewden Stuart Limited"? - send email to us!

Hewden Stuart Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hewden Stuart Limited.

Registration data Hewden Stuart Limited

Register date: 1968-05-16

Register number: SC045681

Type of company: Private Limited Company

Get full report form global database UK for Hewden Stuart Limited

Owner, director, manager of Hewden Stuart Limited

Patrick Francis Jelly Director. Address: 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: October 1962, British

Christopher John Hull Director. Address: Chester Road, Manchester, Lancashire, M32 0RL, England. DoB: July 1966, British

Adrian Michael Murphy Director. Address: Chester Road, Stretford, Manchester, Lancashire, M32 0RL, England. DoB: February 1968, British

Mark Hierons Director. Address: Chester Road, Stretford, Manchester, M32 0RL, England. DoB: May 1969, British

Susan Shardlow Secretary. Address: Chester Road, Stretford, Manchester, M32 0RL. DoB:

Susan Shardlow Director. Address: Chester Road, Stretford, Manchester, M32 0RL. DoB: October 1961, British

Mark Hogg Director. Address: Chester Road, Stretford, Manchester, M32 0RL, England. DoB: June 1974, British

Mark Albiston Director. Address: 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: December 1971, Uk

Darren John Woods Director. Address: 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: November 1968, Gb

Ian Christopher Berg Director. Address: 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: January 1964, Gb

Douglas Sprout Secretary. Address: C/O Finning (Uk) Ltd, Watling Street, Cannock, Staffordshire, WS11 8LL. DoB:

Kevin Parkes Director. Address: Chester Road, Stretford, Manchester, M32 0RL. DoB: May 1974, British

Michael Davies Director. Address: Watling Street, Cannock, Staffordshire, WS11 8LL. DoB: June 1961, British

Neil Robert Dickinson Director. Address: C/O Finning (Uk) Ltd., Watling Street, Cannock, Staffordshire, WS11 8LL. DoB: January 1957, British

Colin Archibald Hotchkiss Director. Address: Watling Street, Cannock, Staffordshire, WS11 8LL. DoB: April 1970, Canadian

Douglas Sprout Director. Address: C/O Finning (Uk) Ltd, Watling Street, Cannock, Staffordshire, WS11 8LL. DoB: July 1952, Canadian

Andrew Fraser Director. Address: C/O Finning (Uk) Ltd, Watling Street, Cannock, Staffordshire, WS11 8LL. DoB: December 1960, Canadian

Michael Waites Director. Address: Suite 2002, 1221 W. Cordova St, Vancouver, British Columbia, V6C 3R5, Canada. DoB: November 1953, Canadian

Brian Foster Sherlock Director. Address: Hewden Stuart Plc, Trafford House, Chester Road, Stretford, Manchester, M32 0RL. DoB: March 1961, British

Nicholas Bradley Lloyd Director. Address: Hewden, Trafford House, Chester Road, Stretford, Manchester, M32 0RL. DoB: June 1951, British

Wayne Bingham Director. Address: 93 William Farm Lane, Aurora, Ontario, L4G 6K3, Canada. DoB: April 1956, Canadian

Robert William Netherway Secretary. Address: Hewden Stuart Plc, Trafford House, Chester Road, Stretford, Manchester, M32 0RL. DoB: November 1948, British

Robert William Netherway Director. Address: Hewden Stuart Plc, Trafford House, Chester Road, Stretford, Manchester, M32 0RL. DoB: November 1948, British

Richard Terrance Mahler Director. Address: 7785 Piccadilly North, West Vancouver, B C-V7w1c8, Canada. DoB: May 1943, Canadian

Douglas William Geoffrey Whitehead Director. Address: 435 Southborough Drive, West Vancouver, B.C. V7s 1m3, FOREIGN, Canada. DoB: July 1946, Canadian

Paul James Christopher Jarvis Director. Address: 49 Oatlands Avenue, Weybridge, Surrey, KT13 9SS. DoB: June 1951, British

Sir John Weddell Robb Director. Address: The Heath House Queens Drive, Oxshott, Leatherhead, Surrey, KT22 0PB. DoB: April 1936, British

Alistair George St Clair Napier Director. Address: 33/13 Murrayfield Road, Edinburgh, EH12 6EP, Scotland. DoB: March 1947, British

Robert Mcneil Director. Address: Kincardine Castle, Auchterarder, Perthshire, PH3 1PG. DoB: February 1946, British

Iain William Bell Director. Address: Balhernoch, 507 Lanark Road West, Balerno, Midlothian, EH14 7AJ. DoB: August 1940, British

Ronald Grierson Stuart Director. Address: 17 Newlands Road, Newlands, Glasgow, G43 2JD. DoB: January 1934, British

Raymond Henry Ledger Director. Address: 4 Brunswick House 5/6 West Park, Harrogate, North Yorkshire, HG1 1BL. DoB: April 1948, British

Roger Brian Quenby Director. Address: 1 Millbrae, Gargunnock, Stirling, Stirlingshire, FK8 3BB. DoB: March 1951, British

Donald Barton Director. Address: Two Gates Wood Lane, Mobberley, Cheshire, WA16 7NP. DoB: November 1943, British

Raymond Hughes Director. Address: Holmcroft Middleshaw, Middleshaw, Lockerbie, Dumfriesshire, DG11 1AJ. DoB: February 1937, British

Sir Angus Mcfarlane Mcleod Grossart Director. Address: 64 Northumberland Street, Edinburgh, EH3 6JE. DoB: April 1937, British

Ronald Grierson Stuart Director. Address: 17 Newlands Road, Newlands, Glasgow, G43 2JD. DoB: January 1934, British

Alastair Wright Deakin Director. Address: Wheatlands Hazelden Road, Newton Mearns, Glasgow, G77 6RR. DoB: August 1943, British

Sir Matthew Dean Goodwin Director. Address: 87 Kelvin Court, Glasgow, G12 0AH. DoB: June 1929, British

Peter Smyth Director. Address: 15 Argyll Road, Bearsden, Glasgow, Lanarkshire, G61 3JX. DoB: December 1939, British

Alexander Fraser Findlay Director. Address: Pitfour 1 Leewood Park, Dunblane, Perthshire, FK15 0NX. DoB: May 1936, British

Thomas Currie Maconochie Director. Address: 1 Drumbeg Loan, Killearn, Glasgow, Lanarkshire, G63 9LG. DoB: May 1928, British

Jobs in Hewden Stuart Limited vacancies. Career and practice on Hewden Stuart Limited. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Hewden Stuart Limited on FaceBook

Read more comments for Hewden Stuart Limited. Leave a respond Hewden Stuart Limited in social networks. Hewden Stuart Limited on Facebook and Google+, LinkedIn, MySpace

Address Hewden Stuart Limited on google map

Other similar UK companies as Hewden Stuart Limited: Rheo Watcher Ltd | Hooper Engineering Limited | Camel Precast Limited | Titan Products Limited | Green Tag Ltd

The Hewden Stuart Limited company has been offering its services for at least 48 years, having launched in 1968. Started with registration number SC045681, Hewden Stuart is categorised as a PLC with office in Saltire Court, Edinburgh EH1 2EN. This company SIC code is 70100 : Activities of head offices. 2014-12-31 is the last time the company accounts were filed. Fourty eight years of competing in this field of business comes to full flow with Hewden Stuart Ltd as they managed to keep their clients satisfied through all the years.

Hewden Stuart Ltd is a medium-sized vehicle operator with the licence number OD1044142. The firm has one transport operating centre in the country. In their subsidiary in Willenhall , 8 machines and 6 trailers are available. The firm directors are Adrian Murphy, Christopher Hull, Darren Woods and 5 others listed below.

With 30 recruitment advert since 9th February 2016, the company has been one of the most active ones on the job market. Recently, it was employing new employees in Winnersh, Stretford and Avonmouth. They need applicants on such posts as for instance: Sales Advisor , Account Manager - Training Manager and Sheq Advisor . Out of the offered jobs, the highest paid offer is Hire Controller - Lifting in Winnersh with £24000 on an annual basis. More specific details concerning recruitment process and the job vacancy is provided in particular job offers.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £8,620 in total. The company also worked with the South Gloucestershire Council (7 transactions worth £5,987 in total) and the Hartlepool Borough Council (6 transactions worth £5,403 in total). Hewden Stuart was the service provided to the Derby City Council Council covering the following areas: Supplies And Services was also the service provided to the Hartlepool Borough Council Council covering the following areas: Vehicle Hire - Central Pool, Building/construction Materials and Equipment Hire.

The directors currently employed by the following business are: Patrick Francis Jelly employed in 2016, Christopher John Hull employed in 2015 in May, Adrian Michael Murphy employed in 2015 and 2 other members of the Management Board who might be found within the Company Staff section of our website. Additionally, the managing director's duties are continually bolstered by a secretary - Susan Shardlow, from who found employment in this business in May 2010.