Sweco Uk Limited

All UK companiesProfessional, scientific and technical activitiesSweco Uk Limited

Environmental consulting activities

Other engineering activities

Sweco Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Grove House Mansion Gate Drive LS7 4DN Leeds

Phone: +44-1284 4124511

Fax: +44-1284 4124511

Email: n\a

Website:

Shedule:

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

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

Registration data Sweco Uk Limited

Register date: 1994-01-17

Register number: 02888385

Type of company: Private Limited Company

Get full report form global database UK for Sweco Uk Limited

Owner, director, manager of Sweco Uk Limited

Gemma Irving Secretary. Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN. DoB:

Noel Geoffrey Lax Director. Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN. DoB: February 1959, British

Jeffrey Davitt Director. Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN. DoB: October 1965, British

Iain Scott Director. Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN. DoB: January 1963, British

John James Chubb Director. Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN. DoB: March 1965, British

Jennifer Hamilton Secretary. Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN. DoB:

Gavin Stonard Director. Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN. DoB: December 1974, British

David Scott Macdonald Aitken Director. Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN. DoB: November 1966, British

Richard Schofield Director. Address: Bank Top Farm, Springside Road, Walmersley, Bury, Lancs, BL9 5QU. DoB: June 1957, British

Lawrence Gareth Spencer Hughes Director. Address: The Old Vinery, Back Lane Bilbrough, York, YO23 3PL. DoB: August 1953, British

David John Sadler Director. Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN. DoB: May 1974, British

David John Sadler Secretary. Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN. DoB: May 1974, British

Jens Rossen Director. Address: 34 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH. DoB: March 1957, Danish

Paul Berry Secretary. Address: 45 The Crescent, Adel, Leeds, West Yorkshire, LS16 6AG. DoB:

James Pyle Secretary. Address: Stonecrest 52 Parish Ghyll Lane, Ilkley, Leeds, West Yorkshire, LS29 9QP. DoB: December 1952, British

Jens Lollike Director. Address: Ronnebaertoften 15, Vedbaek 2950, Denmark, FOREIGN. DoB: July 1938, Danish

Helen Elizabeth Stone Director. Address: 3a King Edward Mansions, 8 Grape Street, London, WC2H 8DY. DoB: February 1950, British

Charles Williams Director. Address: 24 Gardenr Road, Portishead, Bristol, Avon, BS20 9ER. DoB: November 1954, British

Kenneth Bannister Director. Address: 9 Old Leicester Road, Wansford, Peterborough, Cambridgeshire, PE8 6JR. DoB: March 1953, British

George Burton Director. Address: Highstone House Whitegate, East Keswick, Leeds, West Yorkshire, LS17 9HB. DoB: February 1945, British

Andrew Callander Director. Address: 48 India Street, Edinburgh, Midlothian, EH3 6HD. DoB: June 1949, British

James Pyle Director. Address: Stonecrest 52 Parish Ghyll Lane, Ilkley, Leeds, West Yorkshire, LS29 9QP. DoB: December 1952, British

Alan Booth Director. Address: Dunrobin The Crescent, Dunblane, Perthshire, FK15 0DW. DoB: May 1939, British

David Keegan Director. Address: 45 The Mount, Wrenthorpe, Wakefield, West Yorkshire, WF2 0NZ. DoB: May 1950, British

Ian Russell Director. Address: 2 Grimsthorpe Close, Grantham, Lincolnshire, NG31 8SS. DoB: December 1947, British

Michael Humphries Director. Address: 3 Darwin Close, Valley Road, St Albans, Hertfordshire, AL3 6LH. DoB: November 1952, British

David Pickering Director. Address: 3 Ben Booth Lane, Grange Moor, Wakefield, West Yorkshire, WF4 4BQ. DoB: December 1946, British

David Taylor Director. Address: 39 Dovecot Road, Edinburgh, Midlothian, EH12 7LF. DoB: October 1954, British

Stephen Day Director. Address: The Willows 10 Leadhall View, Harrogate, North Yorkshire, HG2 9PF. DoB: April 1944, British

Ian Elliott Director. Address: The Heights Marton, Marton Cum Grafton, York, North Yorkshire, YO5 9QY. DoB: September 1931, British

John Grubb Director. Address: 25 Clifton Drive, Oundle, Peterborough, Cambridgeshire, PE8 4EP. DoB: August 1952, British

Guy Collingwood Jackson Secretary. Address: Suncroft 38 Wynmore Avenue, Bramhope, Leeds, West Yorkshire, LS16 9DE. DoB: May 1957, British

Guy Collingwood Jackson Director. Address: Suncroft 38 Wynmore Avenue, Bramhope, Leeds, West Yorkshire, LS16 9DE. DoB: May 1957, British

Jeremy Mark Green Director. Address: The Old Vicarage, Briggate, Silsden, West Yorkshire, BD20 9JS. DoB: January 1957, British

Alexander Clark Secretary. Address: 246 Norwood Road, Huddersfield, HD2 2YF. DoB:

Jobs in Sweco Uk Limited vacancies. Career and practice on Sweco Uk Limited. Working and traineeship

Driver. From GBP 1800

Assistant. From GBP 1000

Package Manager. From GBP 2200

Controller. From GBP 2400

Driver. From GBP 2200

Administrator. From GBP 2300

Administrator. From GBP 2500

Driver. From GBP 2100

Manager. From GBP 2100

Responds for Sweco Uk Limited on FaceBook

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

Address Sweco Uk Limited on google map

Other similar UK companies as Sweco Uk Limited: Dee Cube Puzzle Ltd | Greer Engineering Limited | Phillips Fire Protection Services Limited | Totally Equine Limited | Dragon Engineering Services Ltd

This particular firm is situated in Leeds registered with number: 02888385. This company was started in the year 1994. The headquarters of this firm is located at Grove House Mansion Gate Drive. The post code is LS7 4DN. In the past, Sweco Uk Limited switched the company official name three times. Until 2016-03-30 this firm used the business name Grontmij. After that this firm used the business name Carl Bro that was used up till 2016-03-30 when the current name was agreed on. This firm principal business activity number is 74901 which stands for Environmental consulting activities. Its most recent filed account data documents cover the period up to Wed, 31st Dec 2014 and the most recent annual return was filed on Sun, 17th Jan 2016. It has been 22 years for Sweco Uk Ltd on the local market, it is still in the race and is an example for many.

On 2014-12-02, the enterprise was looking for a Document Controller - Maidenhead to fill a vacancy in Maidenhead. They offered a job with wage £21000.00 per year.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Lichfield District Council, with over 32 transactions from worth at least 500 pounds each, amounting to £357,266 in total. The company also worked with the Isle of Wight Council (10 transactions worth £40,305 in total) and the Newcastle City Council (3 transactions worth £5,937 in total). Sweco Uk was the service provided to the Allerdale Borough Council covering the following areas: Off-street - Owned was also the service provided to the Newcastle City Council Council covering the following areas: E&r - Technical Consultancy and Ns: Asset Man.

Currently, the directors hired by the business are: Noel Geoffrey Lax given the job in 2015, Jeffrey Davitt given the job on 2012-03-21, Iain Scott given the job 5 years ago and Iain Scott given the job 5 years ago. In order to increase its productivity, since the appointment on 2015-11-16 this business has been providing employment to Gemma Irving, who has been looking into ensuring that the Board's meetings are effectively organised. At least one secretary in this firm is a limited company: Oakwood Corporate Secretary Limited.