Aecom Design Build Limited
Other engineering activities
Construction of water projects
Contacts of Aecom Design Build Limited: address, phone, fax, email, website, working hours
Address: Aecom House 63 -77 Victoria Street AL1 3ER St. Albans
Phone: +44-1436 5017150 +44-1436 5017150
Fax: +44-1472 8190551 +44-1472 8190551
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Aecom Design Build Limited"? - Send email to us!
Registration data Aecom Design Build Limited
Get full report from global database of The UK for Aecom Design Build Limited
Addition activities kind of Aecom Design Build Limited
523100. Paint, glass, and wallpaper stores
20230303. Dried milk
20510204. Croissants, except frozen
34430102. Bins, prefabricated metal plate
37690000. Space vehicle equipment, nec
75320300. Customizing services, nonfactory basis
Owner, director, manager of Aecom Design Build Limited
Director - Marcello Barone. Address: Maple Road, Wentworth Business Park, Tankersley Barnsley, South Yorkshire, S75 3DL. DoB: June 1966, British And Usa
Director - Karen Jane Booth. Address: Maple Road, Wentworth Business Park, Tankersley Barnsley, South Yorkshire, S75 3DL. DoB: September 1962, British
Director - Patrick Paul Flaherty. Address: Maple Road, Wentworth Business Park, Tankersley Barnsley, South Yorkshire, S75 3DL. DoB: July 1955, British
Secretary - Ian James Adamson. Address: Maple Road, Wentworth Business Park, Tankersley Barnsley, South Yorkshire, S75 3DL. DoB:
Director - David Clancy. Address: Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL, United Kingdom. DoB: August 1960, Canadian/British
Secretary - Dr Kate Noble. Address: Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL, England. DoB:
Director - Graham Howells. Address: Fitzwilliam House, Wentworth Business Park, Maple Road, Tankersley, Barnsley, S75 3DL, United Kingdom. DoB: June 1956, British
Director - Mark Studholme. Address: Fitzwilliam House, Wentworth Business Park, Maple Road, Tankersley, Barnsley, S75 3DL, United Kingdom. DoB: June 1964, British
Secretary - Leigh Manton. Address: Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL, United Kingdom. DoB:
Director - Anthony John White. Address: 17 Little Fryth, Finchampstead, Wokingham, Berkshire, RG40 3RN. DoB: June 1955, British
Director - James Kirkwood. Address: Maple Road, Wentworth Business Park, Tankersley Barnsley, South Yorkshire, S75 3DL. DoB: December 1951, British
Director - David Howard Lake. Address: Aston Lane, Hope, The Hope Valley, S33 6RA, United Kingdom. DoB: August 1953, British
Director - Edward Anthony Izzo. Address: 42 Robertson Road, Sheffield, South Yorkshire, S6 5DX. DoB: September 1947, American
Director - John Craig Lever. Address: Illions Barn Off Middlecliffe Lane, Millhouse Green, Penistone, Yorkshire, S36 9NT. DoB: January 1962, British
Secretary - David Lawrence Withers. Address: Carter Knowle Road, Sheffield, South Yorkshire, S11 9FY. DoB: July 1966, British
Director - David Lawrence Withers. Address: Carter Knowle Road, Sheffield, South Yorkshire, S11 9FY. DoB: July 1966, British
Director - Elizabeth Jane Gawith. Address: Ham Mill, Ham Hill, Holcombe, Bath, Somerset, BA3 5QD. DoB: January 1955, British
Director - Charles Sheldon Alpert. Address: 1035 Carolyn Way, Beverley Hills, Los Angeles California, 90210, FOREIGN, Usa. DoB: n\a, American
Director - Maynard Dale Sands. Address: 21 Hookfield, Epsom, Surrey, KT19 8JQ. DoB: February 1951, American
Director - Mark William Clark. Address: Stone Barn, School Lane Walton, Wetherby, West Yorkshire, LS23 7DJ. DoB: July 1954, British
Director - Dennis Paul Price. Address: 121 Ecclesall Road, Sheffield, South Yorkshire, S11 9PJ. DoB: June 1950, American
Director - John Garbutt. Address: 20 Kipling Grove, Stockton On Tees, Cleveland, TS19 7QT. DoB: May 1948, British
Director - Creighton Kim Early. Address: 22032 Tanbark Lane, Lake Forest, California, 92630, Usa. DoB: March 1943, American
Secretary - John Parker. Address: Little Selborne Bracken Road, Brighouse, West Yorkshire, HD6 4BQ. DoB: n\a, British
Director - Diane Claypoole Creel. Address: 249 Bay Shore Avenue, Long Beach, California, 90803, Usa. DoB: November 1948, American
Secretary - Charles Sheldon Alpert. Address: 1035 Carolyn Way, Beverley Hills, Los Angeles California, 90210, FOREIGN, Usa. DoB: n\a, American
Director - Roger William Morris. Address: Merrifield, Aviemore Road, Crowborough, East Sussex, TN6 1QX. DoB: August 1946, British
Director - James Henry Newman. Address: Smithy Cottage Newton Kyme, Tadcaster, North Yorkshire, LS29 9LS. DoB: February 1950, British
Director - Murray Simpson Easton. Address: 7 Cromalt Crescent North Baljaffray, Bearsden, Glasgow, G61 4RX. DoB: May 1951, British
Director - Ian Graham Knight. Address: 92 Town Lane, Thackley, Bradford, West Yorkshire, BD10 8PJ. DoB: April 1951, British
Director - Nigel Robert Young. Address: Rosemullion, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QU. DoB: June 1953, British
Director - Nigel David Wynne Taunt. Address: 50 Harlow Moor Drive, Harrogate, North Yorkshire, HG2 0LE. DoB: May 1953, British
Director - Dr Kevin Patrick Bond. Address: The Wellhouse, Clopton, Stratford Upon Avon, Warwickshire, CV37 0QR. DoB: August 1950, British
Director - Alexander James Marsh. Address: Muckley Farm, Longhorsley, Morpeth, Northumberland, NE65 8QT. DoB: January 1946, British
Director - Erik Alexander Steven Porter. Address: 20 The Mall, East Sheen, London, SW14 7EN. DoB: November 1939, British
Secretary - Kenneth Ian Auty. Address: 10 Wendron Way, Idle, Bradford, West Yorkshire, BD10 8TW. DoB:
Director - Jonson Cox. Address: Rockwood Mews 107 Barnsley Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8XF. DoB: October 1956, British
Director - Brian Joseph Wilson. Address: 10 Edgemoor Park Road, Bowdon, Altrincham, Cheshire, WA14 3JN. DoB: December 1944, British
Secretary - Jane Claire Downes. Address: 3 Oakleigh View, Baildon, Shipley, West Yorkshire, BD17 5TP. DoB: n\a, British
Director - Nicholas Robin Salmon. Address: Oak Ridge Farm, West Wycombe, Buckinghamshire, HP14 3AZ. DoB: June 1952, British
Director - Sir Gordon Pearce Jones. Address: Bryngower Sitwell Grove, Rotherham, South Yorkshire, S60 3AY. DoB: February 1927, British
Director - Malcolm Child Batty. Address: 20 Old Hall Road, Batley, West Yorkshire, WF17 0AX. DoB: January 1939, British
Director - Robert James Wetherall. Address: Hollydyke House, Little Missenden, Amersham, Buckinghamshire, HP7 0RD. DoB: September 1943, British
Director - Martin John Read. Address: 2 Emmbrook Vale, Wokingham, Berkshire, RG11 5PW. DoB: June 1941, British
Director - Anthony John Brimble. Address: Forest Edge 39 Old Bisley Road, Frimley, Camberley, Surrey, GU16 5RE. DoB: June 1938, British
Director - Sir Gordon Pearce Jones. Address: Bryngower Sitwell Grove, Rotherham, South Yorkshire, S60 3AY. DoB: February 1927, British
Director - Vivian George Harper. Address: 6 Chedington Avenue, Spring Lane Mapperley Plains, Nottingham, NG3 5SG. DoB: August 1942, British
Director - Howard Harry Malleson. Address: The Nook Church Road, Mannings Heath, Horsham, Sussex, RH13 6JE. DoB: January 1939, British
Director - John Drummond Bell. Address: Gates Garth, 49 Rutland Drive, Harrogate, North Yorkshire, HG1 2NX. DoB: June 1949, British
Secretary - Martin Wilfred Plimley. Address: The Bungalow Oakwood Grove, Leeds, West Yorkshire, LS8 2PA. DoB: January 1938, British
Director - Godfrey Oliver Whitehead. Address: 55 Copperkins Lane, Amersham, Buckinghamshire, HP6 5RA. DoB: August 1941, British
Jobs in Aecom Design Build Limited, vacancies. Career and training on Aecom Design Build Limited, practic
Now Aecom Design Build Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer in Social Work (London)
Region: London
Company: London Metropolitan University
Department: School of Social Professions/ Department of Social Work
Salary: £40,017 to £50,337 (inclusive of London Allowance)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Production Coordinator (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Marketing & WP & Outreach
Salary: £29,799 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Analyst (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Strategy and Information Office
Salary: £39,992 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Teaching Fellow (Fixed Term) in Sport and Exercise Sciences (Durham)
Region: Durham
Company: Durham University
Department: School of Applied Social Sciences
Salary: £32,548 to £38,832
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Sociology,Sport and Leisure,Sports Science
-
University Centre Telford Coordinator (Telford)
Region: Telford
Company: University of Wolverhampton
Department: Directorate of Recruitment and Partnerships
Salary: £30,688 to £33,518 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Head of Development (London)
Region: London
Company: The London Library
Department: N\A
Salary: £43,220 to £50,950 per annum (incl LW) plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Library Services and Information Management,Senior Management
-
Marketing Manager (York)
Region: York
Company: N\A
Department: N\A
Salary: £32,548 to £37,706 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Senior Engineer (Network) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: IT Services
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Programme Director (Oxford)
Region: Oxford
Company: N\A
Department: N\A
Salary: £40,000 per annum (pro rata) – equivalent to Grade 8 on UK University scale
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,International Activities
-
Senior IT Technician (Rotherham, Catcliffe)
Region: Rotherham, Catcliffe
Company: University of Sheffield
Department: Advanced Manufacturing Research Centre
Salary: £25,728 to £29,799 per annum. Potential to progress to £32,548 per annum through sustained exceptional contribution.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
AccessHE Research Officer (Maternity Cover) (London)
Region: London
Company: London Higher
Department: AccessHE – A Division of London Higher
Salary: £26,000 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Social Work,Education Studies (inc. TEFL),Research Methods
-
IPCAS Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
Responds for Aecom Design Build Limited on Facebook, comments in social nerworks
Read more comments for Aecom Design Build Limited. Leave a comment for Aecom Design Build Limited. Profiles of Aecom Design Build Limited on Facebook and Google+, LinkedIn, MySpaceLocation Aecom Design Build Limited on Google maps
Other similar companies of The United Kingdom as Aecom Design Build Limited: The Time Man Ltd | Verve Consultancy Ltd | Svl Engineering Limited | The Safety Doctor Ltd | S Fairfoull Ltd
02699219 is a reg. no. of Aecom Design Build Limited. This firm was registered as a Private Limited Company on 1992-03-20. This firm has been present on the British market for the last 24 years. This business may be contacted at Aecom House 63 -77 Victoria Street in St. Albans. It's post code assigned to this place is AL1 3ER. This firm changed its name two times. Up till 2009 this firm has provided the services it specializes in under the name of Earth Tech Engineering but at this moment this firm operates under the business name Aecom Design Build Limited. This business is registered with SIC code 71129 and their NACE code stands for Other engineering activities. The firm's latest financial reports were filed up to 2014-09-30 and the most recent annual return information was released on 2015-09-30. Twenty four years of presence in this field of business comes to full flow with Aecom Design Build Ltd as they managed to keep their clients happy through all the years.
In order to satisfy the clientele, the following business is constantly being taken care of by a body of four directors who are, to mention just a few, Marcello Barone, Karen Jane Booth and Patrick Paul Flaherty. Their support has been of prime use to the following business for one year. In order to help the directors in their tasks, for the last nearly one month the following business has been utilizing the expertise of Ian James Adamson, who's been concerned with successful communication and correspondence within the firm.
Aecom Design Build Limited is a foreign stock company, located in St. Albans, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Aecom House 63 -77 Victoria Street AL1 3ER St. Albans. Aecom Design Build Limited was registered on 1992-03-20. 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 - 302,000 GBP, sales per year - less 876,000 GBP. Aecom Design Build Limited is Private Limited Company.
The main activity of Aecom Design Build Limited is Professional, scientific and technical activities, including 6 other directions. Director of Aecom Design Build Limited is Marcello Barone, which was registered at Maple Road, Wentworth Business Park, Tankersley Barnsley, South Yorkshire, S75 3DL. Products made in Aecom Design Build Limited were not found. This corporation was registered on 1992-03-20 and was issued with the Register number 02699219 in St. Albans, 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 Aecom Design Build Limited, open vacancies, location of Aecom Design Build 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