Hn1 Limited
Gen construction & civil engineer
Contacts of Hn1 Limited: address, phone, fax, email, website, working hours
Address: Uhy Hacker Young Llp Quadrant House EW 1YW London
Phone: +44-115 7296539 +44-115 7296539
Fax: +44-1353 6175109 +44-1353 6175109
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hn1 Limited"? - Send email to us!
Registration data Hn1 Limited
Get full report from global database of The UK for Hn1 Limited
Addition activities kind of Hn1 Limited
3841. Surgical and medical instruments
013199. Cotton, nec
08119903. Timber tracts, softwood
10610300. Molybdenum ores mining
14420202. Pebble mining
26740102. Shipping bags or sacks, including multiwall and heavy duty
31619908. Trunks
41110403. Subway operation
97210403. International affairs, county government
Owner, director, manager of Hn1 Limited
Director - John Christopher Mcmorrow. Address: 4 Thomas More Square, London, EW 1YW. DoB: October 1967, British
Director - Michael Edward John Palmer. Address: 4 Thomas More Square, London, EW 1YW. DoB: October 1973, British
Director - Nigel Philip King. Address: 4 Thomas More Square, London, EW 1YW. DoB: July 1959, British
Director - Roy Andrew Smith. Address: 4 Thomas More Square, London, EW 1YW. DoB: February 1959, British
Director - Keith Leslie Lambert. Address: 4 Thomas More Square, London, EW 1YW. DoB: November 1956, British
Director - Andrew George Munn. Address: 4 Thomas More Square, London, EW 1YW. DoB: February 1951, British
Director - Harry Morton Neal. Address: 4 Thomas More Square, London, EW 1YW. DoB: November 1931, British
Director - Michael Harry Walker Neal. Address: 4 Thomas More Square, London, EW 1YW. DoB: July 1956, British
Director - Alasdair Struan Donnachie. Address: Georgiana Street, London, NW1 0QS, United Kingdom. DoB: April 1954, British
Director - Richard William Burman. Address: 52 Leadale Avenue, London, E4 8AY. DoB: October 1958, British
Director - John Alberto Harwood. Address: 5 Mercury Walk, Hemel Hempstead, Hertfordshire, HP2 5PH. DoB: May 1966, British
Director - Robert Allen More. Address: 160 Birchwood Road, Dartford, Kent, DA2 7HA. DoB: May 1942, British
Director - Sean Andrew Oneill. Address: 15 Greenholm Road, London, SE9 1UQ. DoB: February 1959, British
Director - Colin Alexander Fyfe. Address: 91 Dartmouth Road, Ruislip, Middlesex, HA4 0DF. DoB: August 1946, British
Director - Alan Henry White. Address: 44 Fairfield Gardens, Portslade, Brighton, Sussex, BN41 2BH. DoB: July 1934, British
Director - Roy Cooper. Address: 39 St Stephens Avenue, St Albans, Hertfordshire, AL3 4AA. DoB: December 1919, British
Director - Michael David Carroll. Address: 55 Caroline House, Bayswater Road, London, W2 4RN. DoB: August 1942, British
Secretary - Joan Margaret Hill. Address: 84 Avenue Road, London, N14 4EA. DoB:
Director - Miles Christopher Dowdell. Address: 24 Lowshoe Lane, Collier, Romford, Essex, RM5 2AA. DoB: March 1950, British
Jobs in Hn1 Limited, vacancies. Career and training on Hn1 Limited, practic
Now Hn1 Limited have no open offers. Look for open vacancies in other companies
-
Premises Facilities Assistant (Sparsholt)
Region: Sparsholt
Company: Sparsholt College, Hampshire
Department: N\A
Salary: £16,776 to £18,290 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Chef de Partie (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services - Catering
Salary: £20,545 to £23,057 per annum - including London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Funded Scholarship – Law in Canada, France or Spain (Canada, France, Spain)
Region: Canada, France, Spain
Company: H M Hubbard Law Scholarship Fund
Department: The H M Hubbard Law Scholarship
Salary: £14,000 to £27,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Law
-
The National Physical Laboratory (NPL) Sponsored Daphne Jackson Fellowship Opportunity (Teddington)
Region: Teddington
Company: Daphne Jackson Trust
Department: Daphne Jackson Fellowship at National Physical Laboratory (NPL)
Salary: Dependent on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Biotechnology
-
Research and Innovation Marketing Officer (Colchester)
Region: Colchester
Company: University of Essex
Department: Research and Enterprise Office
Salary: £29,799 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Senior Registry Officer – Tier 4 Compliance (Coventry)
Region: Coventry
Company: Coventry University
Department: Academic Registry, Tier 4 Compliance Team
Salary: £25,735 to £34,531 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services
-
Lecturer/Senior Lecturer in 3D Design (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 p.a. pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Senior Analyst Developer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: University Services
Salary: £42,418 to £49,149
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Transfer Research Assistant, R&D (London, Nw2)
Region: London, Nw2
Company: N\A
Department: N\A
Salary: £22,000 to £24,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences
-
Graduate School Full Bursary PhD Scholarship: Human Behaviour Modelling and Analysis for User-centric Smart Systems (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Computer Science and Informatics (SCSI), Faculty of Technology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
Tenure track Assistant Professor in Weathering and Soil Development (Lausanne - Switzerland)
Region: Lausanne - Switzerland
Company: University of Lausanne
Department: Institute of Earth Surface Dynamics
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
-
Merton Professor of English Language and Literature (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of English Language and Literature
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature
Responds for Hn1 Limited on Facebook, comments in social nerworks
Read more comments for Hn1 Limited. Leave a comment for Hn1 Limited. Profiles of Hn1 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hn1 Limited on Google maps
Other similar companies of The United Kingdom as Hn1 Limited: Snicket And Ginnel Ltd | Florence Road 1967 Limited | Model Security Limited | Wood Furniture Systems Limited | R A Performance Ltd
1988 signifies the launching of Hn1 Limited, the firm registered at Uhy Hacker Young Llp, Quadrant House , London. This means it's been 28 years Hn1 has existed in this business, as it was started on 1988-11-08. The company's Companies House Reg No. is 02314650 and its zip code is EW 1YW. Despite the fact, that lately it's been operating under the name of Hn1 Limited, the name was not always so. The company was known under the name Harry Neal until 2010-07-16, then the name got changed to Harry Neal (city). The Last was known under the name took place in 2005-05-12. This enterprise is registered with SIC code 4521 which means Gen construction & civil engineer. 2008-12-31 is the last time when the accounts were filed.
Our database that details this firm's employees shows us the existence of eight directors: John Christopher Mcmorrow, Michael Edward John Palmer, Nigel Philip King and 5 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on 2008-11-03, 2008-10-21 and 2008-04-08.
Hn1 Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Uhy Hacker Young Llp Quadrant House EW 1YW London. Hn1 Limited was registered on 1988-11-08. 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 - 626,000 GBP, sales per year - more 836,000 GBP. Hn1 Limited is Private Limited Company.
The main activity of Hn1 Limited is Other classification, including 9 other directions. Director of Hn1 Limited is John Christopher Mcmorrow, which was registered at 4 Thomas More Square, London, EW 1YW. Products made in Hn1 Limited were not found. This corporation was registered on 1988-11-08 and was issued with the Register number 02314650 in London, 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 Hn1 Limited, open vacancies, location of Hn1 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