Hanson Aggregates Marine Limited
Activities of other holding companies n.e.c.
Other mining and quarrying n.e.c.
Contacts of Hanson Aggregates Marine Limited: address, phone, fax, email, website, working hours
Address: Hanson House 14 Castle Hill SL6 4JJ Maidenhead
Phone: +44-1389 7392944 +44-1389 7392944
Fax: +44-1389 7392944 +44-1389 7392944
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hanson Aggregates Marine Limited"? - Send email to us!
Registration data Hanson Aggregates Marine Limited
Get full report from global database of The UK for Hanson Aggregates Marine Limited
Addition activities kind of Hanson Aggregates Marine Limited
243107. Exterior and ornamental woodwork and trim
335602. Precious metals
24991006. Spigots, wood
32810500. Monument or burial stone, cut and shaped
33510104. Sheets, copper and copper alloy
35720101. Disk drives, computer
36219906. Servomotors, electric
37510100. Motorcycles and related parts
47290102. Bus ticket offices
Owner, director, manager of Hanson Aggregates Marine Limited
Secretary - Wendy Fiona Rogers. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB:
Director - Rodolphe Lafargue. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: January 1983, French
Director - Daniel John Cooper. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: April 1970, Australian
Director - Jeremy Lees Dawes. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1966, British
Director - David Jonathan Clarke. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: February 1974, British
Director - Phillip Keith Redmond. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: December 1966, British
Secretary - Roger Thomas Virley Tyson. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: n\a, British
Director - Edward Alexander Gretton. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1970, British
Director - Geoffrey Charles Stockbridge. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: April 1959, British
Director - Mark Roger Atkinson. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: October 1978, British
Director - Jocelyn Marie Morris. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1976, British
Director - Joseph Bagnall. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: December 1966, British
Director - Mark Roger Atkinson. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: October 1978, British
Director - Yuval Dagim. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: December 1962, Israeli
Director - John Robert Paterson. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: January 1977, British
Director - Seyda Pirinccioglu. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: May 1971, Turkish
Director - Guy Charles Edwards. Address: The Street, Chilcompton, Somerset, BA3 4HN. DoB: November 1965, British
Director - Richard Robert Gimmler. Address: Church Walk, Ashton Keynes, Swindon, Wiltshire, SN6 6PB. DoB: April 1967, British
Director - Brian Charleton. Address: 21 Rydal Gardens, Ashby De La Zouch, Leicester, Leicestershire, LE65 1FJ. DoB: July 1968, British
Director - Christian Leclercq. Address: Court Drive, Maidenhead, Berkshire, SL6 8LX, United Kingdom. DoB: September 1965, Belgian
Director - Patrick Joseph O'shea. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: September 1958, British
Secretary - Graham Dransfield. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British
Director - David John Egan. Address: Valley Road, Rickmansworth, Hertfordshire, WD3 4BJ. DoB: December 1967, British
Director - Gareth James Day. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1977, British
Director - Ian Thompson. Address: 22 Pacific Close, Southampton, Hampshire, SO14 3TX. DoB: October 1954, British
Director - Dr Ian Selby. Address: 8 Salters Acres, Winchester, Hampshire, SO22 5JW. DoB: November 1961, British
Director - Gary Charles Mcardle. Address: 11a Grasmere Avenue, Harpenden, Hertfordshire, AL5 5PT. DoB: October 1960, British
Director - Ruth Coulson. Address: Flat 4, 14 Steeles Road, London, NW3 4SE. DoB: June 1973, Australian
Director - Nicholas Swift. Address: 34 The Grove, Brookmans Park, Hertfordshire, AL9 7RN. DoB: June 1964, British
Director - Andrew Christopher Bolter. Address: 110 North View Road, Crouch End, London, N8 7LP. DoB: December 1970, British
Director - Graham Dransfield. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British
Secretary - Paul Derek Tunnacliffe. Address: 6 Ashburnham Park, Esher, Surrey, KT10 9TW. DoB: n\a, British
Director - Stephen Scott Rosseter. Address: 19 Roslin Road South, Talbot Woods, Bournemouth, Dorset, BH3 7EF. DoB: April 1946, British
Director - Robert Rudolph Strijland. Address: Poelweg 14, 1531 Md, Wormer, Netherlands. DoB: January 1949, British
Director - Ian Alan Duncan Peters. Address: Rectory Stables, Gay Street, Mells, Somerset, BA11 3PT. DoB: July 1965, British
Director - James Austen Stafford. Address: 16 Derwent Drive, Littleborough, Lancashire, OL15 0BT. DoB: August 1946, British
Director - Andrew Smith. Address: 8 Wiltshire Gardens, Bransgore, Christchurch, Dorset, BH23 8BJ. DoB: August 1959, British
Director - Barry Dennett. Address: Cotes, 1a Coldeast Way, Sarisbury Green, Southampton, Hampshire, SO31 7AT. DoB: July 1947, British
Director - David Baxter. Address: 1 Old Bakery Yard Middlebrook Street, Winchester, Hampshire, SO23 8DQ. DoB: October 1952, British
Director - Dr Richard Antony Bruce Varcoe. Address: 105 Thingwall Park, Fishponds, Bristol, BS16 2AR. DoB: November 1959, British
Director - Frank Rene Edmond Devriese. Address: Jonetlaan 18, 1640 St Genesius-Rode, Brussels, FOREIGN, Belgium. DoB: September 1961, Belgian
Director - Simon John Russell. Address: Hill Croft Hartley Road, Cranbrook, Kent, TN17 3QP. DoB: June 1951, British
Director - Robert John Hockliffe. Address: Elm Trees, Hillside Drive, Gravesend, Kent, DA12 1NY. DoB: September 1936, British
Director - Simon Roger Fernley. Address: The Coach House, Manor Drive Bathford, Bath, BA1 7TY. DoB: March 1950, British
Director - Ian Paul Tyler. Address: Lime Tree House, 3b Village Road, Cockayne Hatley, Sandy, Bedfordshire, SG19 2EE. DoB: July 1960, British
Director - Marilyn Jane Phillips. Address: 151 Chalvington Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3EL. DoB: May 1961, British
Director - Jacques Ghislain Devulder. Address: Sneppenpad No 5, 8301 Knokke Heist, Belgium. DoB: April 1929, Belgian
Director - Simon Neil Vivian. Address: Pond Farm Cottage, Faulkland, Bath, Somerset, BA3 5YG. DoB: September 1957, British
Director - David Charles Aspinall. Address: Shingle Quay, Manor Court, Hamble, Southampton, Hampshire, SO31 4GB. DoB: August 1944, British
Director - Richard John Pearson. Address: 239a Botley Road, Burridge, Southampton, Hampshire, SO31 7BJ. DoB: January 1947, British
Director - Barry Dennett. Address: 197 Swanwick Lane, Swanwick, Southampton, Hampshire, SO31 7GY. DoB: July 1947, British
Director - Andrew James Harrower Dougal. Address: 10, Westerdale Drive Frimley, Camberley, Surrey, GU16 5RB. DoB: September 1951, British
Director - Brian Robert Jackson. Address: 21 Whitworth Road, Bitterne Park, Southampton, Hampshire, SO18 1GE. DoB: October 1946, British
Director - Robert Ian Menzies-gow. Address: Ashwell Cottage Church Close, Ashwell, Oakham, Leicestershire, LE15 7LP. DoB: September 1942, British
Director - Brian Arthur Wheeler. Address: Ludwell House Ludwell Lane, Waltham Chase, Southampton, Hampshire, SO32 2NP. DoB: December 1937, British
Jobs in Hanson Aggregates Marine Limited, vacancies. Career and training on Hanson Aggregates Marine Limited, practic
Now Hanson Aggregates Marine Limited have no open offers. Look for open vacancies in other companies
-
Associate Dean (Research) (Leicester)
Region: Leicester
Company: De Montfort University
Department: N\A
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
PhD Studentship: Exploring the Role of Similarity in Self-regulation Style in Empathy, Pro-social Behaviour and Perceived Support (London)
Region: London
Company: University of Roehampton
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology
-
Freelance Tutors – Banking and Financial Services (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
PA and Administrative Assistant (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Chariot Innovations Limited
Salary: £23,000 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Technical Analyst (London)
Region: London
Company: Imperial College London
Department: Department of Surgery and Cancer
Salary: £35,850 to £40,840 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Administrative,IT,Library Services and Information Management
-
CTR - Next Generation Fellowship (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physiology, Development and Neuroscience
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Governance Officer (Leeds)
Region: Leeds
Company: University of Leeds
Department: Corporate Services
Salary: £22,214 to £25,728 (Grade 5)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate in Industrial Exploitation of Laser-dyeing Processes for Apparel and Furnishing Textiles Markets (AHRC project) (Leicester)
Region: Leicester
Company: De Montfort University
Department: Faculty of Arts, Design and Humanities
Salary: £26,495 to £32,548 pro rata, per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Creative Arts and Design,Other Creative Arts
-
Assistant Curriculum Manager - Animal Management (Plumpton)
Region: Plumpton
Company: Plumpton College
Department: N\A
Salary: £31,644 to £36,743 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture
-
Research Associate in Disease Modelling and Gene Editing (London)
Region: London
Company: University College London
Department: UCL Institute of Ophthalmology
Salary: £34,056 to £37,936 per annum (UCL Grade 7), inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Communications Officer (Falmer)
Region: Falmer
Company: University of Sussex
Department: Communications and External Affairs
Salary: £24,983 and rising to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Teaching Fellow (Fixed Term, Part Time) (Bath)
Region: Bath
Company: University of Bath
Department: Psychology
Salary: £32,004 rising to £38,183
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
Responds for Hanson Aggregates Marine Limited on Facebook, comments in social nerworks
Read more comments for Hanson Aggregates Marine Limited. Leave a comment for Hanson Aggregates Marine Limited. Profiles of Hanson Aggregates Marine Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hanson Aggregates Marine Limited on Google maps
Other similar companies of The United Kingdom as Hanson Aggregates Marine Limited: Eden Financial Planning Limited | Riksolution Limited | Melsar Finance Limited | Times Finance Limited | Westgate Ventures Limited
00485700 is a company registration number of Hanson Aggregates Marine Limited. The company was registered as a PLC on 1950-08-25. The company has been present in this business for the last sixty six years. This business is gotten hold of Hanson House 14 Castle Hill in Maidenhead. The office area code assigned to this place is SL6 4JJ. Registered as Arc Marine, this company used the name up till 1999, when it was replaced by Hanson Aggregates Marine Limited. This business declared SIC number is 64209 which means Activities of other holding companies n.e.c.. Its latest records were submitted for the period up to Wed, 31st Dec 2014 and the latest annual return was submitted on Tue, 31st May 2016. Hanson Aggregates Marine Ltd is an ideal example that a business can constantly deliver the highest quality of services for over 66 years and continually achieve great success.
Hanson Aggregates Marine Ltd is a small-sized vehicle operator with the licence number OH0205610. The firm has one transport operating centre in the country. In their subsidiary in Southampton on Marine Parade, 1 machine is available. The firm directors are B R Jackson, F R E Devriese, M J Phillips and 3 others listed below.
According to the data we have, the limited company was formed in August 1950 and has been run by fifty one directors, and out of them six (Rodolphe Lafargue, Daniel John Cooper, Jeremy Lees Dawes and 3 remaining, listed below) are still a part of the company. Furthermore, the director's tasks are regularly backed by a secretary - Wendy Fiona Rogers, from who joined the following limited company in March 2016.
Hanson Aggregates Marine Limited is a domestic nonprofit company, located in Maidenhead, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Hanson House 14 Castle Hill SL6 4JJ Maidenhead. Hanson Aggregates Marine Limited was registered on 1950-08-25. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 608,000 GBP, sales per year - more 471,000 GBP. Hanson Aggregates Marine Limited is Private Limited Company.
The main activity of Hanson Aggregates Marine Limited is Financial and insurance activities, including 9 other directions. Secretary of Hanson Aggregates Marine Limited is Wendy Fiona Rogers, which was registered at 14 Castle Hill, Maidenhead, SL6 4JJ. Products made in Hanson Aggregates Marine Limited were not found. This corporation was registered on 1950-08-25 and was issued with the Register number 00485700 in Maidenhead, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hanson Aggregates Marine Limited, open vacancies, location of Hanson Aggregates Marine Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024