Stantec Limited

All UK companiesProfessional, scientific and technical activitiesStantec Limited

Architectural activities

Stantec Limited contacts: address, phone, fax, email, website, shedule

Address: 88 Grays Inn Road WC1X 8AA London

Phone: +44-1435 3911102

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

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

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

Registration data Stantec Limited

Register date: 1990-06-27

Register number: 02516029

Type of company: Private Limited Company

Get full report form global database UK for Stantec Limited

Owner, director, manager of Stantec Limited

Scott Lynn Murray Director. Address: Grays Inn Road, London, WC1X 8AA. DoB: November 1960, Usa

Jeffrey Philip Stone Secretary. Address: Gray's Inn Road, London, WC1X 8AA. DoB:

Jeffrey Philip Stone Secretary. Address: Grays Inn Road, London, WC1X 8AA. DoB:

Burkhard Musselmann Director. Address: Grays Inn Road, London, WC1X 8AA. DoB: August 1967, German

David Martin Director. Address: Grays Inn Road, London, WC1X 8AA. DoB: April 1965, American

Jeffrey Philip Stone Director. Address: Grays Inn Road, London, WC1X 8AA. DoB: May 1960, Us

Jonathan Wilson Director. Address: Park Avenue North, London, N8 7RT, United Kingdom. DoB: June 1955, Australian

Richard Kirk Allen Director. Address: Grays Inn Road, London, WC1X 8AA. DoB: March 1955, Us

Gavin Henry Beveridge Secretary. Address: Grays Inn Road, London, WC1X 8AA. DoB: September 1950, British

Elspeth Lucy Holmes Secretary. Address: 38a Thompson Road, London, Greater London, SE22 9JR. DoB: n\a, British

Gavin Henry Beveridge Director. Address: Arkel Close, Fulbrook, Burford, Oxfordshire, OX18 4DH, England. DoB: September 1950, British

Peter Wilkins Director. Address: 64-66 Millman Street, London, WC1N 3EG, England. DoB: September 1952, British

Jane Frances Mcelroy Director. Address: Uplands Road London, London, N8 9NL, England. DoB: August 1958, Irish

Kieran Thomas Joseph Breen Director. Address: 99 Stapleton Hall Road, London, N4 4RH. DoB: February 1955, Irish

Philip Leibowitz Director. Address: 123 Merano Street, Danville,Ca, Contra Costa, 94526. DoB: January 1950, U S A

Adam Kerner Director. Address: 16720 15th Avenue N.W., Shoreline, Washington 98177, Usa. DoB: November 1953, Usa

Timothy Roland Hampson Director. Address: 11 Goodwood Close, Stratford Upon Avon, Warwickshire, CV37 9FP. DoB: July 1958, British

Kenneth Schwarz Director. Address: Sydney Cottage, Vale Of Heath, London, NW31. DoB: February 1940, American

Derek Parker Director. Address: Spanish Trail Road, Tiburon, California, 94920, Usa. DoB: June 1934, United States

Valentine Wiggins Director. Address: Little Foxes, Pinfarthings, Amberley, Stroud, Gloucestershire, GL5 5JJ. DoB: February 1951, British

Frances Nikolov Secretary. Address: 14 Mill View Close, Ewell Village, Epsom, KT17 2DW. DoB: July 1975, British

Felicia Cleper Borkovi Director. Address: 2114 California Street, San Francisco, California 94115, FOREIGN, Usa. DoB: October 1955, American

Dale Sinclair Director. Address: 25 St Vincent Crescent, Ground Left, Glasgow, G3 8LQ. DoB: April 1962, British

Roger Alan Swanson Director. Address: 1390 Monterey Blvd, San Francisco, California 94127, FOREIGN, Usa. DoB: July 1952, Us

Eugene Gerard Doyle Director. Address: 77 New Road, Bampton, Oxfordshire, OX18 2NP. DoB: August 1963, Irish

John Cooper Director. Address: 7 Grange House Highbury Grange, London, N5 2QB. DoB: May 1951, British

Eugene Gerard Doyle Secretary. Address: 77 New Road, Bampton, Oxfordshire, OX18 2NP. DoB: August 1963, Irish

Timothy Roland Hampson Director. Address: 11 Goodwood Close, Stratford Upon Avon, Warwickshire, CV37 9FP. DoB: July 1958, British

Anna Maria Winstanley Director. Address: 63 Harrington Gardens, London, SW7 4JZ. DoB: May 1955, British

Gavin Henry Beveridge Secretary. Address: 1 Arkel Close, Fulbrook, Burford, Oxfordshire, OX18 4DH. DoB: September 1950, British

Keith Millay Director. Address: 1 Maisemore Mansions, 35 Canfield Gardens, London, NW6 3GN. DoB: December 1950, American

Bruce Allan Nepp Director. Address: Flat 2 1 Southwell Gardens, London, SW7 4SB. DoB: December 1954, American

Kenneth Schwarz Director. Address: Sydney Cottage, Vale Of Heath, London, NW31. DoB: February 1940, American

Valentine Charles Wiggins Director. Address: Little Foxes, Pinfarthings, Amberley, Stroud, Gloucestershire, GL5 5JJ. DoB: February 1950, British

Bruce Allan Nepp Secretary. Address: Flat 2 1 Southwell Gardens, London, SW7 4SB. DoB: December 1954, American

Valentine Wiggins Director. Address: 18 Christchurch Road, Cheltenham, Gloucestershire, GL50 2PL. DoB: February 1951, British

Edward John Gerard Seymour Director. Address: Sutton Grey, Wick Road Oaksey, Malmesbury, Wiltshire, SN16 9TE. DoB: January 1942, British

Gavin Henry Beveridge Director. Address: 1 Arkel Close, Fulbrook, Burford, Oxfordshire, OX18 4DH. DoB: September 1950, British

John Edward Macallister Director. Address: 25a Beach Road, Belvedere, Ca 94920, Usa. DoB: January 1934, American

John Lawrence Mcnulty Director. Address: 325 Castenada Avenue, San Francisco, California, 94116, Usa. DoB: January 1929, American

Roger Graham Dyer Director. Address: Springhill Stanley Road, Cheltenham, Gloucestershire, GL52 6QD. DoB: May 1934, British

Derek Parker Director. Address: 121 Cypress Avenue, Kentfield, California, 94904, Usa. DoB: June 1934, United States

Jobs in Stantec Limited vacancies. Career and practice on Stantec Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Stantec Limited on FaceBook

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

Address Stantec Limited on google map

Other similar UK companies as Stantec Limited: Atfysio Ltd | Iwbis Ltd | Kingsbury Edgware Medical Centre Limited | Age Concern Southampton | Lucy Care Ltd

The firm is known as Stantec Limited. This company first started twenty six years ago and was registered under 02516029 as the registration number. This particular headquarters of the company is located in London. You can contact them at 88 Grays Inn Road, . This company has a history in registered name changing. Previously the company had two different company names. Before 2012 the company was run as Anshen & Allen Associates and up to that point the official company name was Anshen Dyer Associates. The firm is registered with SIC code 71111 which means Architectural activities. 2014-12-31 is the last time the accounts were reported. From the moment the firm debuted in this line of business 26 years ago, the company has sustained its great level of prosperity.

In order to satisfy the client base, the limited company is permanently being taken care of by a group of five directors who are, to mention just a few, Scott Lynn Murray, Burkhard Musselmann and David Martin. Their support has been of pivotal importance to the following limited company since 2016. Moreover, the director's tasks are aided by a secretary - Jeffrey Philip Stone, from who was recruited by the following limited company on 18th December 2015.