Ahr Architects Limited
Architectural activities
Contacts of Ahr Architects Limited: address, phone, fax, email, website, working hours
Address: 5-8 Hardwick Street London EC1R 4RG
Phone: +44-1487 6508270 +44-1487 6508270
Fax: +44-1487 6508270 +44-1487 6508270
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ahr Architects Limited"? - Send email to us!
Registration data Ahr Architects Limited
Get full report from global database of The UK for Ahr Architects Limited
Addition activities kind of Ahr Architects Limited
363901. Major kitchen appliances, except refrigerators and stoves
17990605. Drapery track installation
28999917. Fire extinguisher charges
31719900. Women's handbags and purses, nec
51599909. Sugar, raw
59990503. Stamps (philatelist)
63210000. Accident and health insurance
Owner, director, manager of Ahr Architects Limited
Director - Marcus David Wilkins. Address: 5-8 Hardwick Street, London, EC1R 4RG. DoB: September 1971, British
Director - Karle Burford. Address: Brooke Road, Montpelier, Bristol, BS6 5LN. DoB: July 1967, British
Director - Brian Mcarthur. Address: 9a Bowmont Terrace, Dowanhill, Glasgow, Lanarkshire, G12 9LP. DoB: August 1965, British
Director - Andrew Crawford Mackie. Address: 4 Waterside, Linlithgow, West Lothian, EH49 7AR. DoB: October 1964, British
Director - Richard Ralston Blair. Address: 8 Carolside Avenue, Clarkston, Glasgow, Lanarkshire, G76 7AE. DoB: July 1968, British
Secretary - Paul Graham Firth. Address: Bark House Bark Close, Shelley, Huddersfield, West Yorkshire, HD8 8JR. DoB: n\a, British
Director - Dominic Manfredi. Address: 52 Marlowe Road, Northwich, Cheshire, CW9 7GA. DoB: March 1971, British
Director - Michael Barry Walters. Address: 21 The Green, Uley, Gloucestershire, GL11 5SN. DoB: August 1967, British
Director - Bryan Robert Hamilton. Address: 22 Gilderdale Close, Warrington, Cheshire, WA3 6TH. DoB: April 1958, British
Director - Brian Joseph Johnson. Address: Gores Lane, Crank, St Helens, Lancashire, WA11 8QX. DoB: October 1953, British
Director - Anthony Michael Langan. Address: 1 Millgate, Delph Saddleworth, Oldham, Greater Manchester, OL3 5JG. DoB: June 1965, British
Director - Martin Wright. Address: 57 Redwood Drive, Bradley, Huddersfield, West Yorkshire, HD2 1PW. DoB: June 1958, British
Director - Andrew Humphreys. Address: Rhos Y Brithdir, Llanfylin, Powys, SY22 5HA. DoB: September 1966, British
Director - Kenneth Harrison Taylor. Address: Asterley House 211 Copthorne Road, Shrewsbury, Shropshire, SY3 8LT. DoB: July 1943, British
Director - Malcolm Ellis. Address: Stoneleigh, Thong Lane, Netherthong, Holmfirth, West Yorkshire, HD9 3EE. DoB: October 1953, British
Director - Sarah Frances Williams. Address: Sandown Cottage, 16 Bullfinch Cottage, Sevenoaks, Kent, TN13 2DY. DoB: February 1967, British
Director - William Anthony Williams. Address: Hall Farm Cottage Weatheroak Hill, Alvechurch, Birmingham, B48 7EA. DoB: December 1945, British
Director - Daniel Matthew Beddow. Address: 26 Malvern Road, Bromsgrove, Worcestshire, B61 7HE. DoB: May 1964, British
Director - Peter Hammond Chappell. Address: 14 Thirlestane Close, Kenilworth, Warwickshire, CV8 2PW. DoB: September 1950, British
Director - Roger Gilbert Ingall. Address: Canal Cottage Chapel Lane, Lapworth, Warwickshire, B94 6EX. DoB: June 1942, British
Director - Stephen James Williams. Address: 13 King Edwards Grove, Teddington, Middlesex, TW11 9LY. DoB: April 1952, British
Director - Dominic Stephen Boyes. Address: Green Lane, Collier Street, Tonbridge, Kent, TN12 9RB. DoB: May 1963, British
Director - James Arthur Handley. Address: 54 The Hill, Grinshill, Shrewsbury, Shropshire, SY4 3BU. DoB: February 1950, British
Director - David Kingdom. Address: 30 North Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0RH. DoB: May 1955, British
Director - David Longfield. Address: 72 Woodcross, Morley, Leeds, West Yorkshire, LS27 9HU. DoB: November 1953, British
Director - Stephen Robin Miller. Address: Barn 1 Royal Oak Farm, Wem, Bletchley Market Drayton, Salop, TF9 3RZ. DoB: February 1957, British
Director - Peter Oborn. Address: 24 Abinger Road, London, W4 1EL. DoB: October 1955, British
Director - Michael Peter Henville. Address: 2 High Wheatley, Ilkley, West Yorkshire, LS29 8RX. DoB: February 1943, British
Director - James Ian Hirst. Address: 52 Longley Road, Almondbury, Huddersfield, West Yorkshire, HD5 8JN. DoB: December 1942, British
Director - Andrew Edward Robson. Address: 274 Brooklands Road, Sale, Manchester, M23 9HD. DoB: November 1958, British
Director - Maurice Scott Rodger. Address: 5 Old Glasgow Road, Stewarton, Kilmarnock, Ayrshire, KA3 5JJ. DoB: June 1946, British
Director - Alan Graham Robertson. Address: 34 Islay Drive, Newton Mearns, Glasgow, G77 6UD. DoB: July 1947, British
Secretary - David George Collins. Address: 9 Westfield Drive, Skelmanthorpe, Huddersfield, HD8 9AN. DoB: n\a, British
Director - Kenneth Harrison Taylor. Address: Asterley House 211 Copthorne Road, Shrewsbury, Shropshire, SY3 8LT. DoB: July 1943, British
Jobs in Ahr Architects Limited, vacancies. Career and training on Ahr Architects Limited, practic
Now Ahr Architects Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Researcher position in Computational HCI (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: User Interfaces group
Salary: €42,000 to €44,400
£38,400.60 to £40,594.92 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Student Education Service Assistant (Programme Administration) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Health Sciences (LIHS)
Salary: £16,654 to £18,263 p.a. pro rata. Grade 3
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Science Programmes Administrator (London)
Region: London
Company: St George's, University of London
Department: Registry
Salary: £21,585 to £24,983 plus £3,027 London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Assistant (London)
Region: London
Company: UCL Institute of Neurology
Department: Dementia Research Centre
Salary: £29,809 to £31,432 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology
-
Research Data Collectors (x3) (0.5FTE) (Salford)
Region: Salford
Company: University of Salford
Department: School of Nursing Midwifery, Social Work and Social Sciences
Salary: £20,046 to £22,494
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
Postdoctoral Research Associate in Cell Biology (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Biological Sciences
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Lecturer in Contemporary Art Theory (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History of Art,Creative Arts and Design,Fine Art,Other Creative Arts,Cultural Studies
-
Senior Lectureship in Management Accounting (Ireland)
Region: Ireland
Company: University College Cork
Department: Accounting, Finance & Information Systems,
Salary: €66,054 to €91,281
£60,261.06 to £83,275.66 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Management
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology
-
Lecturer in Social Epidemiology (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Medicine, Dentistry and Biomedical Sciences
Salary: £39,324 to £51,260 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Digital and Communications Assistant (Manchester)
Region: Manchester
Company: Royal Northern College of Music
Department: N\A
Salary: £10,738 to £12,027
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Postdoctoral Fellowship (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Sydney Law School
Salary: AU$114,679
£69,931.25 converted salary* includes base salary, leave loading and superannuationHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
Responds for Ahr Architects Limited on Facebook, comments in social nerworks
Read more comments for Ahr Architects Limited. Leave a comment for Ahr Architects Limited. Profiles of Ahr Architects Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ahr Architects Limited on Google maps
Other similar companies of The United Kingdom as Ahr Architects Limited: Pevica 3 Limited | Prayers Library Limited | Falcon Consultancy (south East) Ltd | Ratnajothy Research Consultants Ltd | Magnemiser Limited
This firm called Ahr Architects has been founded on 2002/01/04 as a PLC. This firm registered office may be found at Finsbury on 5-8 Hardwick Street, London. Should you need to contact this firm by post, its zip code is EC1R 4RG. It's company registration number for Ahr Architects Limited is 04347086. Previously Ahr Architects Limited changed it’s listed name three times. Up till 2014/07/07 the company used the business name Aedas Architects. Later on the company used the business name Aedas Ahr Architects which was in use up till 2014/07/07 when the final name was accepted. This firm SIC and NACE codes are 71111 , that means Architectural activities. 2014-12-31 is the last time company accounts were filed. Ever since it debuted in the field fourteen years ago, the company has managed to sustain its impressive level of success.
3 transactions have been registered in 2011 with a sum total of £5,750. In 2010 there were less transactions (exactly 2) that added up to £19,000. Cooperation with the Stroud District Council council covered the following areas: Miscellaneous Fees & Expenses.
Taking into consideration the enterprise's employees register, since 2013/07/25 there have been eleven directors to name just a few: Marcus David Wilkins, Karle Burford and Brian Mcarthur. To maximise its growth, since the appointment on 2006/12/31 the following business has been making use of Paul Graham Firth, who has been responsible for ensuring efficient administration of this company.
Ahr Architects Limited is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 5-8 Hardwick Street London EC1R 4RG. Ahr Architects Limited was registered on 2002-01-04. 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 - 965,000 GBP, sales per year - less 392,000,000 GBP. Ahr Architects Limited is Private Limited Company.
The main activity of Ahr Architects Limited is Professional, scientific and technical activities, including 7 other directions. Director of Ahr Architects Limited is Marcus David Wilkins, which was registered at 5-8 Hardwick Street, London, EC1R 4RG. Products made in Ahr Architects Limited were not found. This corporation was registered on 2002-01-04 and was issued with the Register number 04347086 in The United Kingdom, 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 Ahr Architects Limited, open vacancies, location of Ahr Architects 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 May 1st, 2024