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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Aecom Design Build Limited"? - Send email to us!

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

Registration data Aecom Design Build Limited

Register date: 1992-03-20
Register number: 02699219
Capital: 302,000 GBP
Sales per year: Less 876,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Aecom Design Build Limited from yellow pages of The United Kingdom. Find address Aecom Design Build Limited, phone, email, website credits, responds, Aecom Design Build Limited job and vacancies, contacts finance sectors Aecom Design Build Limited