Havas Ehs Limited
Advertising agencies
Contacts of Havas Ehs Limited: address, phone, fax, email, website, working hours
Address: 6 Briset Street London EC1M 5NR
Phone: +44-1262 1639678 +44-1262 1639678
Fax: +44-1262 1639678 +44-1262 1639678
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Havas Ehs Limited"? - Send email to us!
Registration data Havas Ehs Limited
Get full report from global database of The UK for Havas Ehs Limited
Addition activities kind of Havas Ehs Limited
326101. Bathroom accessories/fittings, vitreous china or earthenware
344699. Architectural metalwork, nec
373102. Military ships, building and repairing
10610202. Psilomelane mining
30890220. Tumblers, plastics
32910202. Hones
33170000. Steel pipe and tubes
34440600. Awnings and canopies
36999912. Trouble lights
73891107. Audio cassette duplication services
Owner, director, manager of Havas Ehs Limited
Director - Gaetan Marie Durocher. Address: 6 Briset Street, London, EC1M 5NR. DoB: April 1967, French
Director - Aidan Gerard Chapman. Address: 6 Briset Street, London, EC1M 5NR. DoB: n\a, British
Director - James George Merryweather. Address: 6 Briset Street, London, EC1M 5NR. DoB: July 1981, British
Director - Natasha Whitmey. Address: Steerforth Street, London, SW18 4HH, England. DoB: November 1968, British
Secretary - Allan John Ross. Address: Irie, Minster Drive, Minster On Sea, Sheerness, Kent, ME12 2NG. DoB: n\a, British
Director - Matthew Richard Fanshawe. Address: 6 Briset Street, London, EC1M 5NR. DoB: May 1970, British
Director - Simon Hebdon. Address: Barn, School Lane Broomfield, Chelmsford, Essex, CM1 7HF. DoB: May 1972, British
Director - Dr Jonathan Craig Walmsley. Address: Bermondsey Street, London, SE1 3UW. DoB: November 1972, British
Director - Mike Spicer. Address: Heslop Road, London, SW12 8EG, England. DoB: August 1965, British
Director - Paul Green. Address: 60 Hartfield Crescent, London, SW19 3SD. DoB: July 1965, British
Director - Michael Lawrence Sims. Address: 1 King Henry Street, London, N16 8LT. DoB: May 1963, British
Director - Hester Bloch. Address: 14 Denbigh Street, London, SW1V 2ER. DoB: December 1974, British
Director - Matthew Martin Atkinson. Address: 3 Woodfield Grove, London, SW16 1LR. DoB: December 1966, British
Director - Anna Luise Dixon. Address: 2 Stanton Court, Princes Avenue, London, N3 2DF. DoB: June 1969, British
Director - Patrick Ian Baglee. Address: 47 Courtney Road, London, SW19 2EE. DoB: April 1967, British
Director - David Steven Reed. Address: 40 Sutherland Square, London, SE17 3EE. DoB: November 1960, British
Director - Michael William Eric Horne. Address: Broadwell, Church Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0QJ. DoB: October 1966, British
Director - Craig Denver. Address: Conifers, 8 Denberry Drive, Sidcup, Kent, DA14 4LB. DoB: March 1964, British
Director - Amanda Louise Arthur. Address: 27 Byng Road, Tunbridge Wells, Kent, TN4 8EG. DoB: n\a, British
Director - Martin Gammon. Address: 1 Bruce Avenue, Shepperton, Middlesex, TW17 9DP. DoB: May 1957, British
Director - Peter John Abraham. Address: 6 Walnut Close, Epsom, Surrey, KT18 5JL. DoB: November 1960, British
Director - Trevor Chambers. Address: 1 Broad Oaks Way, Bromley, Kent, BR2 0UA. DoB: January 1962, British
Director - Michael John Court. Address: 249 Stoke Newington Church Street, London, N16 9HP. DoB: August 1966, British
Director - Kate Wheaton. Address: 25 Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3AU. DoB: September 1964, British
Director - Patrick Anthony Collister. Address: Pett House, Pett Lane, Stockbury, Kent, ME9 7RJ. DoB: September 1952, British
Director - Louise Ann Wall. Address: 9 Christchurch Road, London, SW14 7AB. DoB: March 1959, British
Director - Philip Jones. Address: The Old Rectory, Anderby, Lincolnshire, PE24 5YF. DoB: November 1950, British
Director - Annette Thurgood. Address: 189 Creighton Avenue, London, N2 9BN. DoB: May 1960, British
Secretary - Timothy David Choules. Address: 47 Dartmouth House, Royal Quarter, Seven Kingsway, Kingston Upon Thames, KT2 5BJ. DoB: July 1967, British
Director - Kenneth Macalaster Muir. Address: 17 Dennington Park Road, London, NW6 1BB. DoB: August 1965, British
Director - Jacques Herail. Address: 4 Avenue Du Coteau, Vaucresson 92420, France, FOREIGN. DoB: August 1952, French
Director - Alain De Pouzilhac. Address: 21 Rue De Miromesnil, Paris, 75008, France. DoB: June 1945, French
Director - Deborah Ramsay. Address: 43 Bolton Gardens, Teddington, Middlesex, TW11 9AX. DoB: May 1957, British
Director - David Ayodele Hughes. Address: 120 Alfriston Road, London, SW11 6NW. DoB: January 1960, British
Director - Edmund Martin Smiley Jones. Address: Debdale Farm, Melton Spinney Road, Melton Mowbray, Leicestershire, LE14 4SB. DoB: April 1963, British
Director - Orla Maguire. Address: 107 Gatton Road, Tooting, London, SW17 0EY. DoB: December 1965, Irish
Director - Christina Munday. Address: 59 Abingdon Road, London, W8 6AN. DoB: n\a, British
Director - Iain Dawson. Address: 293 St Margarets Road, Twickenham, Middx, TW1 1PN. DoB: January 1958, British
Director - Linda Louise Piggott. Address: 4 Cunnington Street, London, W4 5EW. DoB: January 1963, British
Director - Gerard Dufour. Address: 195 Rue Du Faubourg, St Honore, Paris, 75008, France. DoB: May 1949, French
Director - Keith Harrison Fowler. Address: Little Hundridge Farm, Little Hundridge Lane, Great Missenden, Buckinghamshire, HP16 0RP. DoB: May 1934, British
Director - Kenneth Charles Scott. Address: 26 College Crescent, London, NW3 5LH. DoB: September 1946, British
Director - Andrew Joseph Carolan. Address: 51 Elgin Crescent, London, W11 2JU. DoB: January 1961, British
Secretary - Christina Munday. Address: 59 Abingdon Road, London, W8 6AN. DoB: n\a, British
Director - Andrew James Harris. Address: Silver Spring, Bray Road, Maidenhead, Berkshire, SL6 1UQ. DoB: February 1958, British
Director - Terrance William Hunt. Address: Granard Road, Balham, London, SW12 8UJ. DoB: June 1955, British
Director - Jonathan Bryan Ingall. Address: The Beeches, 20b Bromham Road, Biddenham, Bedfordshire, MK40 4AF. DoB: March 1961, British
Director - Jean Marie Le Nail. Address: 49 Avenue Du 11 Novembre 1918, Meuden, Paris, France. DoB: May 1958, French
Jobs in Havas Ehs Limited, vacancies. Career and training on Havas Ehs Limited, practic
Now Havas Ehs Limited have no open offers. Look for open vacancies in other companies
-
Administrator (HMYOI Cookham Wood) (Rochester)
Region: Rochester
Company: Novus
Department: N\A
Salary: £16,129.62 to £17,671.72 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Technician (London)
Region: London
Company: University College London
Department: Division of Biosciences
Salary: £29,809 to £31,432 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Other
-
Postgraduate Research Assistant in Cardiovascular Medicine (Oxford)
Region: Oxford
Company: University of Oxford
Department: Division of Cardiovascular Medicine
Salary: £28,098 to £30,688 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
UCL, Strategic Philanthropy Manager (International) (London)
Region: London
Company: University College London
Department: N\A
Salary: Competitive
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,International Activities
-
Senior Lecturer in HRM and Executive Education (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Business and Law, School of Marketing and Management
Salary: £37,713 to £53,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies
-
Group Leader - EURAMET (Teddington)
Region: Teddington
Company: National Physical Laboratory
Department: N\A
Salary: £49,950 to £55,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer / Senior Lecturer in Industrial Engineering and Management (London)
Region: London
Company: University of Greenwich
Department: Faculty of Engineering and Science
Salary: £32,004 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Production Engineering and Manufacturing,Chemical Engineering,Business and Management Studies,Accountancy and Finance,Management,Business Studies
-
Marketing Officer (78089-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Commercial - Warwick Sport
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Variable Hours Lecturer in Health and Social Care / Early Years (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £19.58 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Education Studies (inc. TEFL),Education Studies
-
Apprenticeship Learning Manager (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Advanced Manufacturing Research Centre - AMRC Training Centre
Salary: £39,324 to £46,924 per annum with potential to progress to £52,793 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Senior Management
-
Senior Lecturer in Politics and International Relations (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Department of Health & Social Sciences
Salary: £38,183 to £48,327 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government
-
Rolls-Royce sponsored PhD scholarship – Waterjet Controlled-Depth (Milling) Machining of Aerospace Materials with Stratified Structures (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
Responds for Havas Ehs Limited on Facebook, comments in social nerworks
Read more comments for Havas Ehs Limited. Leave a comment for Havas Ehs Limited. Profiles of Havas Ehs Limited on Facebook and Google+, LinkedIn, MySpaceLocation Havas Ehs Limited on Google maps
Other similar companies of The United Kingdom as Havas Ehs Limited: Solution Master Accounts Ltd | Chinese Restaurant And Takeaway Association | Decameas Limited | Rouge Frog Ltd | Norsescots Ltd
Havas Ehs Limited can be found at Clerkenwell at 6 Briset Street. Anyone can find the firm using the area code - EC1M 5NR. This firm has been in business on the British market for 26 years. This firm is registered under the number 02548077 and their public status is active. Previously Havas Ehs Limited switched it’s official name four times. Up to 24th September 2012 the company used the registered name Ehs Brann. Later on the company used the registered name Ehs Brann (london) which was in use till 24th September 2012 then the current name was adopted. This firm declared SIC number is 73110 which means Advertising agencies. The company's latest filed account data documents were submitted for the period up to 2015-12-31 and the most recent annual return information was released on 2015-10-12. Ever since the company began in this line of business twenty six years ago, the company managed to sustain its praiseworthy level of success.
On 17th November 2015, the enterprise was looking for a Mid Weight Copywriter to fill a full time position in London, London. The offered job position required experienced worker.
At the moment, the directors listed by the following firm include: Gaetan Marie Durocher assigned this position on 31st July 2015, Aidan Gerard Chapman assigned this position on 31st July 2015, James George Merryweather assigned this position in 2015 in July and James George Merryweather assigned this position in 2015 in July. To help the directors in their tasks, since the appointment on 3rd March 2008 this firm has been making use of Allan John Ross, who's been concerned with ensuring that the Board's meetings are effectively organised.
Havas Ehs Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 6 Briset Street London EC1M 5NR. Havas Ehs Limited was registered on 1990-10-12. 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 - 598,000 GBP, sales per year - approximately 691,000,000 GBP. Havas Ehs Limited is Private Limited Company.
The main activity of Havas Ehs Limited is Professional, scientific and technical activities, including 10 other directions. Director of Havas Ehs Limited is Gaetan Marie Durocher, which was registered at 6 Briset Street, London, EC1M 5NR. Products made in Havas Ehs Limited were not found. This corporation was registered on 1990-10-12 and was issued with the Register number 02548077 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 Havas Ehs Limited, open vacancies, location of Havas Ehs 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 March 1st, 2024