Hurley Palmer Flatt Ltd.
Other engineering activities
Hurley Palmer Flatt Ltd. contacts: address, phone, fax, email, website, shedule
Address: 240 Blackfriars Road SE1 8NW London
Phone: +44-151 1853363
Fax: +44-1239 6227020
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hurley Palmer Flatt Ltd."? - send email to us!
Registration data Hurley Palmer Flatt Ltd.
Register date: 1992-03-05
Register number: 02694373
Type of company: Private Limited Company
Get full report form global database UK for Hurley Palmer Flatt Ltd.Owner, director, manager of Hurley Palmer Flatt Ltd.
Colin David Smith Director. Address: Blackfriars Road, London, Surrey, SE1 8NW, England. DoB: February 1971, British
Robert Stuart Thorogood Director. Address: Blackfriars Road, London, Surrey, SE1 8NW, England. DoB: May 1960, British
Jaynisha Amin Secretary. Address: 33 Blackford Close, South Croydon, Surrey, CR2 6BT. DoB: April 1971, British
Paul Roche Director. Address: Blackfriars Road, London, Surrey, SE1 8NW, England. DoB: March 1969, British
Paul David Flatt Director. Address: Blackfriars Road, London, Surrey, SE1 8NW, England. DoB: October 1968, British
Sir Charles De Vere Shaw Director. Address: Beech House, 840 Brighton Road, Purley, Surrey, CR8 2BH. DoB: March 1957, British
Duncan Webster Director. Address: Beech House, 840 Brighton Road, Purley, Surrey, CR8 2BH. DoB: April 1960, British
Michael Edward Prager Director. Address: Hilltop, Rabley Heath, Welwyn, Hertfordshire, AL6 9UB. DoB: November 1954, British
Robert Patrick Smith Director. Address: Flat 4 2 Wexford Road, Balham, London, SW12 8NH. DoB: March 1966, British
John Belton Director. Address: Beech House, 840 Brighton Road, Purley, Surrey, CR8 2BH. DoB: September 1967, British
Jaynisha Amin Director. Address: 33 Blackford Close, South Croydon, Surrey, CR2 6BT. DoB: April 1971, British
Alistair Farndale Director. Address: 4 Trefoil Close, Rushden, NN10 0PN. DoB: December 1968, British
Stephen Robert Whatling Director. Address: 8 Parkland Avenue, Upminster, Essex, RM14 2HA. DoB: May 1967, British
Mark John Sansom Director. Address: 38 Oak Way, Studham, Bedfordshire, LU6 2PE. DoB: January 1966, British
Ian Charles Wright Director. Address: Clipperdown, Aldbury, Tring, Herts, HP23 5RZ. DoB: March 1947, British
David Bruce Young Director. Address: Beech House, 840 Brighton Road, Purley, Surrey, CR8 2BH. DoB: March 1965, British
Edward Michael John Ansett Director. Address: 2 Claremont Road, Tunbridge Wells, Kent, TN1 1SZ. DoB: December 1962, British
James Mccarthy Director. Address: Oakholme Cottage, Turners Hill Road, East Grinstead, West Sussex, RH19 4LX. DoB: March 1963, British
Andrew John Dellow Director. Address: Blackfriars Road, London, Surrey, SE1 8NW, England. DoB: July 1960, British
Barry William Saunders Director. Address: 10 Cumberland Mews, Tunbridge Wells, Kent, TN1 1TU. DoB: May 1949, British
Simon John Flatt Director. Address: 7 Pinewalk, Caterham, Surrey, CR3 5EN. DoB: October 1968, British
James William Harrison Director. Address: Beech House, 840 Brighton Road, Purley, Surrey, CR8 2BH. DoB: February 1945, British
Alan Walter Baylis Director. Address: 1 The Mullions, Billericay, Essex, CM12 9XG. DoB: August 1941, British
Derek Ian Palmer Director. Address: Stoneswood, Stoneswood Road Limpsfield Common, Oxted, Surrey, RH8 0QY. DoB: February 1941, British
Richard John Flynn Secretary. Address: 31 Gleeson Drive, Orpington, Kent, BR6 9LJ. DoB: December 1945, British
Paul James Clark Director. Address: 59 The Cravens, Smallfield, Horley, Surrey, RH6 9QT. DoB: September 1949, British
Raymond Frank Hampton Director. Address: 19 Taleworth Park, Ashtead, Surrey, KT21 2NH. DoB: June 1929, British
Thomas Colin Tagg Director. Address: 23 The Warren, Carshalton Beeches, Carshalton, Surrey, SM5 4EQ. DoB: January 1929, British
William Thomas Matthews Director. Address: 23 Shirley Hills Road, Croydon, Surrey, CR0 5HQ. DoB: June 1940, British
Richard John Flynn Director. Address: 31 Gleeson Drive, Orpington, Kent, BR6 9LJ. DoB: December 1945, British
Donald Bacon Director. Address: 68 Fernheath Way, Wilmington, Dartford, Kent, DA2 7PF. DoB: June 1931, British
Lesley Joyce Graeme Nominee-director. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: December 1953, British
Dorothy May Graeme Nominee-secretary. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: n\a, British
Jobs in Hurley Palmer Flatt Ltd. vacancies. Career and practice on Hurley Palmer Flatt Ltd.. Working and traineeship
Administrator. From GBP 2400
Helpdesk. From GBP 1400
Project Planner. From GBP 4000
Responds for Hurley Palmer Flatt Ltd. on FaceBook
Read more comments for Hurley Palmer Flatt Ltd.. Leave a respond Hurley Palmer Flatt Ltd. in social networks. Hurley Palmer Flatt Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Hurley Palmer Flatt Ltd. on google map
Other similar UK companies as Hurley Palmer Flatt Ltd.: Dmc Programme Management Consultants Ltd | Clare J Farrell Limited | Noahs Ark Painting Company Ltd | Service Republic Ltd. | Billy Graham Evangelistic Association Limited(the)
Hurley Palmer Flatt Ltd. with reg. no. 02694373 has been operating on the market for twenty four years. The PLC can be contacted at 240 Blackfriars Road, , London and company's postal code is SE1 8NW. Although lately it's been operating under the name of Hurley Palmer Flatt Ltd., the name was not always so. This company was known under the name Hurley Palmer Partnership until 23rd March 2001, at which point the name was replaced by John F. Hurley & Partners. The definitive was known under the name came in 15th December 1994. This company SIC and NACE codes are 71129 meaning Other engineering activities. 2015-03-31 is the last time when the company accounts were filed. 24 years of presence in this field comes to full flow with Hurley Palmer Flatt Limited. as they managed to keep their customers satisfied through all this time.
On Mon, 16th Nov 2015, the company was seeking a Project Structural Engineer to fill a full time vacancy in the engeneering in Purley, Home Counties. They offered a full time job with wage from £21.5 to £23.6 per hour. The offered position required supervising experience and a postgraduate certificate, Masters degree or a diploma. While sending your application include reference id StructP.
1 transaction have been registered in 2012 with a sum total of £3,240. In 2011 there was a similar number of transactions (exactly 5) that added up to £3,349. Cooperation with the Department for Transport council covered the following areas: Surveyors Fees and Forcewide Maintenance.
As found in the company's employees data, for five years there have been four directors to name just a few: Colin David Smith, Robert Stuart Thorogood and Paul Roche. In order to help the directors in their tasks, since 2002 this specific business has been utilizing the skills of Jaynisha Amin, age 45 who has been in charge of ensuring efficient administration of this company.