Hanson Quarry Products Europe Limited

All companies of The UKManufacturingHanson Quarry Products Europe Limited

Manufacture of ready-mixed concrete

Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Activities of construction holding companies

Other mining and quarrying n.e.c.

Contacts of Hanson Quarry Products Europe Limited: address, phone, fax, email, website, working hours

Address: Hanson House 14 Castle Hill SL6 4JJ Maidenhead

Phone: +44-1304 2692718 +44-1304 2692718

Fax: +44-1304 2692718 +44-1304 2692718

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hanson Quarry Products Europe Limited"? - Send email to us!

Hanson Quarry Products Europe Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hanson Quarry Products Europe Limited.

Registration data Hanson Quarry Products Europe Limited

Register date: 1935-04-23
Register number: 00300002
Capital: 839,000 GBP
Sales per year: Approximately 542,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Hanson Quarry Products Europe Limited

Addition activities kind of Hanson Quarry Products Europe Limited

6163. Loan brokers
359399. Fluid power cylinders and actuators, nec
596202. Beverage vending machines
30890614. Vulcanized fiber plates, sheets, rods, or tubes
31729904. Tobacco pouches
32910801. Diamond powder
33550301. Extrusion ingot, aluminum: made in rolling mills
38120305. Degaussing equipment
47850203. Surveyors, marine cargo

Owner, director, manager of Hanson Quarry Products Europe Limited

Secretary - Wendy Fiona Rogers. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB:

Director - Daniel John Cooper. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: April 1970, Australian

Director - David Jonathan Clarke. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: February 1974, British

Director - Maxwell Hay Fordyce Colligan. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: December 1968, British

Director - Phillip Keith Redmond. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: December 1966, British

Director - Brian Charleton. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1968, British

Director - Jules Daniel Hugues Gauthier. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: January 1957, Belgian

Director - James Alexander Claydon. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1960, British

Director - Edward Alexander Gretton. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1970, British

Director - Robert Charles Dowley. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: September 1972, British

Director - Stephen Richard Harrison. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: February 1968, British

Director - Seyda Pirinccioglu. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: May 1971, Turkish

Director - Yuval Dagim. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: December 1962, Israeli

Secretary - Roger Thomas Virley Tyson. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: n\a, British

Director - Benjamin John Guyatt. Address: Normandy Road, Wroughton, Swindon, Wiltshire, SN4 0UJ, United Kingdom. DoB: October 1975, British

Director - Dr Ralph Dominik Von Achten. Address: n\a. DoB: December 1965, German

Director - Patrick Joseph O'shea. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: September 1958, British

Director - Christian Leclercq. Address: Court Drive, Maidenhead, Berkshire, SL6 8LX, United Kingdom. DoB: September 1965, Belgian

Director - Dr Jonathan Peter Morrish. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: September 1970, British

Secretary - Graham Dransfield. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British

Director - Plamen Jordanoff. Address: 84c Kings Road, Richmond, Surrey, TW10 6EE. DoB: September 1973, Australian

Director - Todd William Hannigan. Address: 27 Napoleon Road, St Margarets, Middlesex, TW1 3EW. DoB: October 1972, Australian

Director - Philip John Schacht. Address: 8 Brampton Chase, Lower Shiplake, Oxfordshire, RG9 3BX. DoB: December 1964, Australian

Director - David Philip Sharman. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: January 1948, British

Director - Gary Charles Mcardle. Address: 11a Grasmere Avenue, Harpenden, Hertfordshire, AL5 5PT. DoB: October 1960, British

Director - Patrick Joseph O'shea. Address: Cambridge Road, Twickenham, Middlesex, TW1 2TJ. DoB: September 1958, British

Director - Alan Robert Harold Sindel. Address: 1 Goldney Avenue, Clifton, Bristol, Avon, BS8 4RA. DoB: February 1965, Australian

Director - Gary Charles Mcardle. Address: 11a Grasmere Avenue, Harpenden, Hertfordshire, AL5 5PT. DoB: October 1960, British

Director - Patrick Joseph O'shea. Address: Cambridge Road, Twickenham, Middlesex, TW1 2TJ. DoB: September 1958, British

Director - Edmund Michael Reed. Address: 26 The Anchorage, Hempsted, Gloucester, Gloucestershire, GL2 5JW. DoB: February 1956, British

Director - Alan Robert Harold Sindel. Address: 1 Goldney Avenue, Clifton, Bristol, Avon, BS8 4RA. DoB: February 1965, Australian

Director - Nicholas Swift. Address: 34 The Grove, Brookmans Park, Hertfordshire, AL9 7RN. DoB: June 1964, British

Secretary - Paul Derek Tunnacliffe. Address: 6 Ashburnham Park, Esher, Surrey, KT10 9TW. DoB: n\a, 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

Director - David James Tonkin. Address: White House, 38 High Street Chew Magna, Bristol, Avon, BS40 8PW. DoB: April 1962, British

Director - Michael Alan Ogden. Address: 5 West Mall, Clifton Village, Bristol, BS8 4BH. DoB: November 1954, British

Director - Steven Neville Hardman. Address: 171 Court Lane, London, SE21 7EE. DoB: May 1968, British

Director - Jonathan Peter Morrish. Address: 2 Thornton Close, Crick, Northamptonshire, NN6 7GE. DoB: September 1970, British

Secretary - Ian Alan Duncan Peters. Address: Rectory Stables, Gay Street, Mells, Somerset, BA11 3PT. DoB: July 1965, British

Director - Ian Alan Duncan Peters. Address: Rectory Stables, Gay Street, Mells, Somerset, BA11 3PT. DoB: July 1965, British

Director - Dr Richard Antony Bruce Varcoe. Address: 105 Thingwall Park, Fishponds, Bristol, BS16 2AR. DoB: November 1959, British

Director - Simon Roger Fernley. Address: The Coach House, Manor Drive Bathford, Bath, BA1 7TY. DoB: March 1950, British

Director - Andrew James Harrower Dougal. Address: Lomond Lodge 1a Linkway, Camberley, Surrey, GU15 2NH. DoB: September 1951, British

Director - John Mortimer. Address: The Bower House Mountain Bower, North Wraxall, Chippenham, Wiltshire, SN14 7AJ. DoB: November 1953, British

Director - Ian Paul Tyler. Address: Lime Tree House, 3b Village Road, Cockayne Hatley, Sandy, Bedfordshire, SG19 2EE. DoB: July 1960, British

Director - John Charles Meins. Address: 31 Butler's Court Road, Beaconsfield, Buckinghamshire, HP9 1SQ. DoB: September 1939, British

Director - David John Snowdon. Address: 24 South Approach, Northwood, Middlesex, HA6 2ET. DoB: December 1944, British

Director - Simon Neil Vivian. Address: Pond Farm Cottage, Faulkland, Bath, Somerset, BA3 5YG. DoB: September 1957, British

Director - Andrew James Harrower Dougal. Address: 10, Westerdale Drive Frimley, Camberley, Surrey, GU16 5RB. DoB: September 1951, British

Director - Robert Ian Menzies-gow. Address: Ashwell Cottage Church Close, Ashwell, Oakham, Leicestershire, LE15 7LP. DoB: September 1942, British

Director - Anthony Ross Cotton. Address: Apartment 2403 The York, 5 York Street, Sydney, Nsw 2000, Australia. DoB: January 1943, British

Director - Peter John Turner. Address: 75 Carlton Hill, St Johns Wood, London, NW8 0EN. DoB: October 1944, British

Director - Ross Anthony Norman Chiese. Address: 14 Bishops Avenue, Northwood, Middlesex, HA6 3DG. DoB: July 1950, British

Jobs in Hanson Quarry Products Europe Limited, vacancies. Career and training on Hanson Quarry Products Europe Limited, practic

Now Hanson Quarry Products Europe Limited have no open offers. Look for open vacancies in other companies

  • HR Administration Assistant (Guildford, Home Based)

    Region: Guildford, Home Based

    Company: University of Surrey

    Department: Human Resources

    Salary: £19,305 to £22,214 per annum pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Lecturer in Music (Londonderry)

    Region: Londonderry

    Company: Ulster University

    Department: School of Arts and Humanities

    Salary: £34,540 to £49,177 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Performing Arts

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Audio Visual Technician (Leeds)

    Region: Leeds

    Company: Leeds College of Music

    Department: N\A

    Salary: £17,898 to £20,046 (per annum pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Other

  • Research Assistant in Seamless and Efficient Wireless Access for Future Radio Networks (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Electronic and Electrical Engineering

    Salary: £25,728 to £29,799 per annum pro rata, Grade 6

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer/Senior Lecturer in International Relations (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Department of Government

    Salary: £39,993 to £56,951 per annum (see advert text for details)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Development Manager (London)

    Region: London

    Company: University of London

    Department: Vice-Chancellor's Office

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • CTU Trial Statistician (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: Norwich Clinical Trials Unit - Norwich Medical School

    Salary: £25,728 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Lecturer in Sociology (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Law, Politics and Sociology/Department of Sociology

    Salary: £35,550 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

  • Research Associate- Air Compressor/Supercharger Feasibility Study - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £32,004 rising to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • Evaluation Director (Brussels - Belgium, London)

    Region: Brussels - Belgium, London

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,PR, Marketing, Sales and Communication,Senior Management,International Activities

  • Associate Professor (71964-077) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Centre for Interdisciplinary Methodologies

    Salary: £48,327 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

Responds for Hanson Quarry Products Europe Limited on Facebook, comments in social nerworks

Read more comments for Hanson Quarry Products Europe Limited. Leave a comment for Hanson Quarry Products Europe Limited. Profiles of Hanson Quarry Products Europe Limited on Facebook and Google+, LinkedIn, MySpace

Location Hanson Quarry Products Europe Limited on Google maps

Other similar companies of The United Kingdom as Hanson Quarry Products Europe Limited: Heartland Wines Europe Limited | Fenix Engineering Ltd | Hexpol Compounding (uk) Limited | Phiness Services Lincs Limited | Dapper Cases Limited

Hanson Quarry Products Europe has been operating in this business for eighty one years. Started under 00300002, the firm is listed as a PLC. You may visit the main office of the company during its opening hours under the following address: Hanson House 14 Castle Hill, SL6 4JJ Maidenhead. It has been already seventeen years from the moment Hanson Quarry Products Europe Limited is no longer recognized under the business name Arc. The enterprise declared SIC number is 23630 which means Manufacture of ready-mixed concrete. The firm's latest filed account data documents cover the period up to 31st December 2014 and the most current annual return information was filed on 31st May 2016. Hanson Quarry Products Europe Ltd is an ideal example that a company can last for over 81 years and enjoy a constant satisfactory results.

Hanson Quarry Products Europe Ltd is a large-sized vehicle operator with the licence number OC0225024. The firm has nineteen transport operating centres in the country. In their subsidiary in Alfreton on Somercotes, 3 machines are available. The centre in Altrincham on Atlantic Street has 4 machines, and the centre in Ashbourne on Moor Farm Road is equipped with 2 machines. They are equipped with 62 vehicles and 2 trailers. The company transport managers are Martin Critchell, Andrew Hutchinson, Paul Newton and Darren Watret. The firm is also widely known as H and its directors are Brian Charleton, Daniel Hugues Jules Gauthier, David Jonathan Clarke and 6 others listed below.

The company has registered two trademarks, all are valid. The IPO representative of Hanson Quarry Products Europe is Stevens Hewlett & Perkins. The first trademark was registered in 2015.

2 transactions have been registered in 2011 with a sum total of £64,700. Cooperation with the Manchester City Council council covered the following areas: Construction Works and Building Works.

Currently, the directors employed by the company include: Daniel John Cooper hired in 2016, David Jonathan Clarke hired on 2013-09-12, Maxwell Hay Fordyce Colligan hired 5 years ago and 5 other directors have been described below. In order to maximise its growth, since the appointment on 2016-03-10 the company has been utilizing the skills of Wendy Fiona Rogers, who's been focusing on ensuring the company's growth.

Hanson Quarry Products Europe Limited is a foreign company, located in Maidenhead, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Hanson House 14 Castle Hill SL6 4JJ Maidenhead. Hanson Quarry Products Europe Limited was registered on 1935-04-23. 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 - 839,000 GBP, sales per year - approximately 542,000,000 GBP. Hanson Quarry Products Europe Limited is Private Limited Company.
The main activity of Hanson Quarry Products Europe Limited is Manufacturing, including 9 other directions. Secretary of Hanson Quarry Products Europe Limited is Wendy Fiona Rogers, which was registered at 14 Castle Hill, Maidenhead, SL6 4JJ. Products made in Hanson Quarry Products Europe Limited were not found. This corporation was registered on 1935-04-23 and was issued with the Register number 00300002 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 Quarry Products Europe Limited, open vacancies, location of Hanson Quarry Products Europe 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 Hanson Quarry Products Europe Limited from yellow pages of The United Kingdom. Find address Hanson Quarry Products Europe Limited, phone, email, website credits, responds, Hanson Quarry Products Europe Limited job and vacancies, contacts finance sectors Hanson Quarry Products Europe Limited