Eurostar International Limited

All companies of The UKTransportation and storageEurostar International Limited

Passenger rail transport, interurban

Contacts of Eurostar International Limited: address, phone, fax, email, website, working hours

Address: Times House Bravingtons Walk N1 9AW London

Phone: +44-1450 8300689 +44-1450 8300689

Fax: +44-1450 8300689 +44-1450 8300689

Email: n\a

Website:

Schedule:

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

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

Registration data Eurostar International Limited

Register date: 1990-01-22
Register number: 02462001
Capital: 820,000 GBP
Sales per year: Approximately 861,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Eurostar International Limited

Addition activities kind of Eurostar International Limited

281901. Elements
382906. Automatic turnstiles and related apparatus
953202. Urban renewal and development
22950000. Coated fabrics, not rubberized
27540503. Periodicals: gravure printing, not published on site
36510204. Video triggers (remote control tv devices)
52610100. Lawn and garden equipment
59990603. Telephone equipment and systems

Owner, director, manager of Eurostar International Limited

Director - Rachel Picard. Address: 2 Place De La Défense, Cnit 1, Bp 440, 92053 Paris La Defense Cedex, Paris, France. DoB: December 1966, French

Director - Hamish Nihal Malcom De Run. Address: Bravingtons Walk, London, N1 9AW. DoB: November 1976, British

Director - Olivier Georges Xavier Fortin. Address: Bravingtons Walk, London, N1 9AW. DoB: March 1974, French

Director - Jean-Baptiste Paul Marie Guenot. Address: 2 Place Aux Étoiles, Cs 70001, La Plaine St Denis Cedex, 93633, France. DoB: November 1973, French

Director - Jean-Yves Leclercq. Address: Voyages Sncf, 2 Place De La Défense, Cnit 1, 92053 Paris La Defense Cedex, France. DoB: June 1969, French

Director - Laurent Etienne TrÉvisani. Address: 2 Place Aux Étoiles, Cs 70001, La Plaine St Denis Cedex, 93633, France. DoB: January 1963, French

Director - Chantale Pelletier. Address: Bravingtons Walk, London, N1 9AW. DoB: October 1975, Canadian

Director - Heidi Mottram. Address: Bravingtons Walk, London, N1 9AW. DoB: March 1965, British

Director - Michel Jean Arsene Eugene Jadot. Address: 40, Avenue De La Porte De Hal, 1060, Bruxelles, Belgium. DoB: September 1953, Belgian

Director - Denis Michel Daniel Hennequin. Address: 110, Avenue De France, Paris, 75013, France. DoB: June 1958, French

Secretary - Gareth Williams. Address: Bravingtons Walk, London, N1 9AW. DoB:

Director - Barbara Dalibard. Address: Bravingtons Walk, London, N1 9AW. DoB: May 1958, French

Director - James Cheesewright. Address: Bravingtons Walk, London, N1 9AW. DoB: October 1962, British

Director - Clare Margaret Hollingsworth. Address: Bravingtons Walk, London, N1 9AW. DoB: April 1960, British

Director - Nicolas Petrovic. Address: Bravingtons Walk, London, N1 9AW. DoB: November 1969, French

Director - Nicholas Andrew Mercer. Address: 9 Onslow Road, Hove, East Sussex, BN3 6TA. DoB: June 1957, British

Secretary - John Anthony Horton. Address: Wychwood House, Alton Road South Warnborough, Basingstoke, Hampshire, RG25 1RP. DoB: August 1943, British

Director - Sophie Antoinette Boissard. Address: Rue Du Commandant Rene Mouchotte, Paris, 75014, France. DoB: July 1970, French

Secretary - Simon Alexander Smith. Address: Bravingtons Walk, London, N1 9AW. DoB:

Director - Dominique Thillaud. Address: Bravingtons Walk, London, N1 9AW. DoB: December 1968, French

Director - Theodoor Jacob Dilissen. Address: Bd. Du Roi Albert Ii, Brussels, B-1030, Belgium. DoB: August 1953, Belgian

Director - Barbara Dalibard. Address: Bravingtons Walk, London, N1 9AW. DoB: May 1958, French

Director - Dominique Thillaud. Address: Bravingtons Walk, London, N1 9AW. DoB: December 1968, French

Director - Mark Francis Russell. Address: Bravingtons Walk, London, N1 9AW. DoB: May 1960, British

Director - Anthony Joseph Mcdonald. Address: Triton Square, London, NW1 3HG. DoB: November 1960, British

Secretary - David Nicholas Brown. Address: Bravingtons Walk, London, N1 9AW. DoB:

Director - James Mark Bayley. Address: 6 Belmont Road, Clapham, London, SW4 0BY. DoB: September 1960, British

Director - Gareth Richard Wright. Address: Engadine Street, London, SW18 5BH. DoB: July 1972, British

Director - Christine Dejean. Address: 14 Rue Maurice Champeau, Issy Les Moulineaux, 92130, France. DoB: April 1971, French

Director - Marc Descheemaecker. Address: Hutstraat 1, Koksijde, 8670, Belgium. DoB: August 1955, Belgian

Director - Frank Bernard. Address: 5b Rue Gambetta, Mande, 94160, France. DoB: July 1962, French

Director - Peter Leslie Cotton. Address: Paddock Barn, Nash Lee Road Terrick, Aylesbury, Buckinghamshire, HP17 0TQ. DoB: March 1945, British

Secretary - Susannah Jong Sook Bond. Address: Flat D Sovereign House, 5 Poppins Court, London, EC4A 4AX. DoB:

Secretary - Niul Dillon Hatcher. Address: 21 Cassland Road, London, E9 7AL. DoB: n\a, British

Director - Didier Dubois. Address: 59 Boulevard De Vaugirard, Paris, 75015, FOREIGN, France. DoB: December 1952, French

Secretary - Ian Alan Nunn. Address: Mill House North Field, Kingsclere Road, Overton, Hampshire, RG25 3JY. DoB: September 1957, British

Director - Karel Vinck. Address: 39 Sint Hubertusdreef, Overyse, 3090, Belgium. DoB: September 1938, Belgian

Director - Patrick Michelin. Address: 63 Avenue Arnold Netter, Paris, 75012, FOREIGN, France. DoB: October 1955, French

Director - Jacques Damas. Address: 6 Rue Saint Hilaire, Colombes, 92700, France. DoB: May 1957, French

Director - Jean Claude Guez. Address: Boulevard Bineau, Apt B 23-Bat Du Fonds 2 Etage, Neuilly Sur Seine, F92200, France. DoB: August 1943, French

Director - Adam Christopher Walker. Address: Well House 131a High Street, Riseley, Bedfordshire, MK44 1DJ. DoB: September 1967, British

Director - Jean Mireux. Address: 51 Rue De Sevres, Ville D'Avray, 92410, France. DoB: January 1949, French

Director - Guillaume Laurent Julien Pepy. Address: 8 Place Edward V11, Paris, 75009, FOREIGN, France. DoB: May 1958, France

Director - Richard Howard Brown. Address: Woodlands The Park, 18 Park Lane, Littleover, Derby, DE23 6FX. DoB: February 1953, British

Secretary - Crispin John Guy Owen. Address: 59a Grosvenor Road, Tunbridge Wells, Kent, TN1 2AY. DoB:

Director - Charles Richard Browne Goldson. Address: 29 Aylesbury Road, Wing, Leighton Buzzard, Bedfordshire, LU7 0PD. DoB: May 1949, British

Director - Mathias Benjamin Emmerich. Address: 63 Rue Croulebarbe, 75013 Paris, FOREIGN, France. DoB: May 1962, French

Director - Jean Pierre Farandou. Address: 20 Avenue De Lowendal, Paris, 75015, FOREIGN, France. DoB: April 1957, France

Director - William Peter Rollason. Address: Jessop House, 98 Scudamore Road, Leicester, LE3 1TZ. DoB: November 1960, British

Director - Ian Alan Nunn. Address: Mill House North Field, Kingsclere Road, Overton, Hampshire, RG25 3JY. DoB: September 1957, British

Director - Gordon Douglas Bye. Address: 9 Lodge Close, Marlow, Buckinghamshire, SL7 1RB. DoB: February 1948, British

Director - Cecile Queille. Address: 7 Rue Rieussec, 78220 Viroflay, France. DoB: July 1956, French

Director - Guillaume Laurent Julien Pepy. Address: 18 Rue Godot De Mauroy, 75008 Paris, France. DoB: May 1958, France

Director - Richard Howard Brown. Address: Woodlands The Park, 18 Park Lane, Littleover, Derby, DE23 6FX. DoB: February 1953, British

Director - Charles Richard Browne Goldson. Address: 29 Aylesbury Road, Wing, Leighton Buzzard, Bedfordshire, LU7 0PD. DoB: May 1949, British

Director - Daniel Paul Desnyder. Address: Meiboomstraat 2, Beernem, 8730, Belgium. DoB: March 1950, Belgian

Director - Leon Jozef Pardon. Address: Kammestraat 10/3, Kortenberg 3070, Belgium. DoB: February 1942, Belgian

Director - David Francois Azema. Address: 3 Rue Blaise Desgoffe, Paris, 75006, FOREIGN, France. DoB: November 1960, French

Director - Colin Charles Child. Address: Waterside House, Headbourne Worthy, Winchester, Hants, SO23 7JR. DoB: October 1957, British

Director - Robert David Holden. Address: 5 Abbey View, Radlett, Hertfordshire, WD7 8LT. DoB: April 1956, British

Director - John Neerhout. Address: 120 Highway 28 40 PO BOX 799, Crystal Bay, Nevada, 89402, Usa. DoB: January 1931, American

Secretary - Victoria Mary Wilson. Address: 24 Tregarvon Road, London, SW11 5QE. DoB:

Director - James Gavin Struthers. Address: 2 Galesbury Road, London, SW18 2RL. DoB: July 1963, British

Director - Hamish Wilson Taylor. Address: 206 Colinton Road, Edinburgh, EH14 1BP. DoB: June 1960, British

Secretary - Roger Cheston Clifton. Address: 8 Sandy Close, Woking, Surrey, GU22 8BQ. DoB: n\a, British

Director - Adam Francis Mills. Address: 2 De Vaux Place, Salisbury, Wiltshire, SP1 2SJ. DoB: June 1943, British

Director - Nicholas Jeremy Wakefield. Address: Julian Hill House, Julian Hill, Harrow-On-The-Hill, Middlesex, HA1 3NE. DoB: n\a, British

Director - Sir Derek Peter Hornby. Address: Badgers Farm, Idlicote, Shipston On Stour, Warwickshire, CV36 5DT. DoB: January 1930, British

Director - Alan Geoffrey Ground. Address: The Old Rectory, Church Green, Dunsfold, Surrey, GU8 4LT. DoB: April 1935, British

Director - Cecil William Foreman. Address: Woodmead House Hascombe Road, Hascombe, Godalming, Surrey, GU8 4AD. DoB: April 1936, British

Director - Sir James Butler. Address: Littleton House, Crawley, Winchester, Hampshire, SO21 2QF. DoB: March 1929, British

Director - Sir Robert Paul Reid. Address: 24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD. DoB: May 1934, British

Director - Archibald John Norman. Address: Portcullis House, Bridge Street, London, SW1A 2LW. DoB: May 1954, British

Director - Jeremy James Jerram. Address: Barncroft Way, St Albans, Hertfordshire, AL1 5QZ. DoB: August 1939, British

Director - Kenneth Herbert Morley Dixon. Address: Low Hall, Askham Bryan, York, YO2 3QU. DoB: August 1929, British

Director - John Anthony Horton. Address: Wychwood House, Alton Road South Warnborough, Basingstoke, Hampshire, RG25 1RP. DoB: August 1943, British

Director - Malcolm John Hamilton Paul Southgate. Address: 4 Langdale Rise, Maidstone, Kent, ME16 0EU. DoB: November 1933, British

Director - Richard John Edgley. Address: 4 Coppice End, Pyrford, Woking, Surrey, GU22 8PU. DoB: October 1943, British

Director - John Palmer. Address: 2 The Hermitage, Richmond, Surrey, TW10 6SH. DoB: November 1928, British

Director - Adele Biss. Address: 7 Elsworthy Road, London, NW3 3DS. DoB: October 1944, British

Director - David Edward Rayner. Address: 124 The Mount, York, North Yorkshire, YO24 1AS. DoB: January 1940, British

Jobs in Eurostar International Limited, vacancies. Career and training on Eurostar International Limited, practic

Now Eurostar International Limited have no open offers. Look for open vacancies in other companies

  • EDUCATE Project Research Advice and Mentorship (London)

    Region: London

    Company: University College London

    Department: Institute of Education

    Salary: £34,635 to £41,864 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Partnerships Officer (Quality) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Department of Academic Quality

    Salary: £26,495 to £32,548 (Grade E)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Research Associate in Building Performance Simulation (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Civil and Structural Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Research Grants Officer (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni

  • Mass Spectrometry Data Curator (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £32,548 to £38,833 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Learning Technology Administrator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • School Partnership Strategies Manager (Dubai) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- School of Education

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Environmental Management Research Support Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Centre for Environmental Policy/Faculty of Natural Sciences

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Senior Scientific Support Assistant (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Research Fellow (80750-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Associate - Chemist/Chemical Biologist (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Librarian (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

Responds for Eurostar International Limited on Facebook, comments in social nerworks

Read more comments for Eurostar International Limited. Leave a comment for Eurostar International Limited. Profiles of Eurostar International Limited on Facebook and Google+, LinkedIn, MySpace

Location Eurostar International Limited on Google maps

Other similar companies of The United Kingdom as Eurostar International Limited: Prestacott Haulage Ltd | Vip Transport Management Consultancy Ltd | Pcz Transport Ltd | Relocate Removal Co. Ltd | Albany Removals Ltd

Eurostar International is a company registered at N1 9AW London at Times House. This business was set up in 1990 and is registered under reg. no. 02462001. This business has been actively competing on the UK market for 26 years now and its state is is active. It has operated under three names. The company's first name, Eurostar (u.k.), was switched on Thursday 31st December 2009 to European Passenger Services. The current name, used since 1996, is Eurostar International Limited. This business declared SIC number is 49100 and has the NACE code: Passenger rail transport, interurban. The company's most recent financial reports were filed up to Thursday 31st December 2015 and the latest annual return was submitted on Friday 22nd January 2016. Since the company started in this particular field twenty six years ago, the company managed to sustain its impressive level of success.

The company's trademark is "E-HOUSE". They applied to register it on 2014-07-02 and their IPO published it in the journal number 2014-032. The enterprise's IPO representative is Withers & Rogers LLP.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 707 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Travel Costs.

Currently, the directors listed by this firm include: Rachel Picard selected to lead the company in 2015, Hamish Nihal Malcom De Run selected to lead the company in 2015 in May, Olivier Georges Xavier Fortin selected to lead the company in 2015 in May and 12 other members of the Management Board who might be found within the Company Staff section of this page. In order to help the directors in their tasks, since July 2011 this specific firm has been making use of Gareth Williams, who has been in charge of ensuring that the Board's meetings are effectively organised.

Eurostar International Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Times House Bravingtons Walk N1 9AW London. Eurostar International Limited was registered on 1990-01-22. 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 - 820,000 GBP, sales per year - approximately 861,000,000 GBP. Eurostar International Limited is Private Limited Company.
The main activity of Eurostar International Limited is Transportation and storage, including 8 other directions. Director of Eurostar International Limited is Rachel Picard, which was registered at 2 Place De La Défense, Cnit 1, Bp 440, 92053 Paris La Defense Cedex, Paris, France. Products made in Eurostar International Limited were not found. This corporation was registered on 1990-01-22 and was issued with the Register number 02462001 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 Eurostar International Limited, open vacancies, location of Eurostar International 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 Eurostar International Limited from yellow pages of The United Kingdom. Find address Eurostar International Limited, phone, email, website credits, responds, Eurostar International Limited job and vacancies, contacts finance sectors Eurostar International Limited