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:

Schedule:

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

Havas Ehs Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Havas Ehs Limited.

Registration data Havas Ehs Limited

Register date: 1990-10-12
Register number: 02548077
Capital: 598,000 GBP
Sales per year: Approximately 691,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

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, MySpace

Location 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

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