Aecom Infrastructure & Environment Uk Limited

All companies of The UKProfessional, scientific and technical activitiesAecom Infrastructure & Environment Uk Limited

Environmental consulting activities

Contacts of Aecom Infrastructure & Environment Uk Limited: address, phone, fax, email, website, working hours

Address: Scott House Alencon Link RG21 7PP Basingstoke

Phone: +44-1561 8836273 +44-1561 8836273

Fax: +44-1432 8699768 +44-1432 8699768

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Aecom Infrastructure & Environment Uk Limited"? - Send email to us!

Aecom Infrastructure & Environment Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aecom Infrastructure & Environment Uk Limited.

Registration data Aecom Infrastructure & Environment Uk Limited

Register date: 1966-05-27
Register number: 00880328
Capital: 254,000 GBP
Sales per year: Less 472,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Aecom Infrastructure & Environment Uk Limited

Addition activities kind of Aecom Infrastructure & Environment Uk Limited

506306. Batteries
651204. Property operation, piers and docks
27520502. Maps, lithographed
31310501. Box toes, leather
32990305. Panels, papier mache or plaster of paris
33410101. Lead smelting and refining (secondary)
82990500. Reading and speaking schools

Owner, director, manager of Aecom Infrastructure & Environment Uk Limited

Director - Karen Jane Booth. Address: Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. DoB: September 1962, British

Director - Iain Leslie Macfadyen. Address: Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. DoB: June 1963, British

Director - Andrew Noel Jones. Address: Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. DoB: December 1965, British

Director - Patrick Paul Flaherty. Address: Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. DoB: July 1955, British

Director - Simon James Hindshaw. Address: The Street, Rotherwick, Hook, Hampshire, RG27 9BL, England. DoB: September 1959, British

Secretary - Andrew Poole. Address: Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. DoB:

Secretary - Ian Adamson. Address: Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. DoB:

Director - Cheryl Mccall. Address: Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. DoB: September 1974, British

Director - Lawrence Comber. Address: Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. DoB: August 1959, British

Secretary - Matthew Robinson. Address: Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. DoB:

Secretary - Lawrence Comber. Address: Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. DoB:

Director - Simon Hindshaw. Address: Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. DoB: September 1957, British

Director - Thomas Bishop. Address: Greencoat Place, London, SW1P 1PL, United Kingdom. DoB: July 1946, American

Director - Abraham Varghese Marrett. Address: Warrawee Avenue, Warrawee, N S W, Australia 2074. DoB: June 1951, Australian

Director - Stephen Wells. Address: Fettes Road, Cranleigh, Surrey, GU6 7EU, United Kingdom. DoB: June 1960, British

Secretary - Alan Parry-jones. Address: Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. DoB:

Director - Volker Helmut Bettenbuhl. Address: Greencoat Place, London, SW1P 1PL. DoB: October 1960, German

Director - John Bernard Gerard Horgan. Address: 4 Hare Lane, Claygate, Esher, Surrey, KT10 9BS. DoB: May 1950, British

Director - Ronald Thomas Hunter. Address: 7 Gadloch View, Lenzie, Glasgow, G66 5NS. DoB: July 1950, British

Director - John Bernard Gerard Horgan. Address: Chadsworth 4 Hare Lane, Claygate, Esher, Surrey, KT10 9BS. DoB: May 1950, British

Director - Jerome Munro Lafon. Address: 9 Burtons Gardens, Basing, Basingstoke, Hampshire, RG24 7AF. DoB: May 1952, British

Director - Geoffrey Redwood. Address: Folly Lane North, Hale, Farnham, Surrey, GU9 0HU. DoB: July 1950, British

Director - Sean Vincent Cummins. Address: 15 Brooke Gardens, Bishops Stortford, Hertfordshire, CM23 5JF. DoB: September 1962, British

Director - Christopher William Jennison. Address: Brook House Brookside, East Leake, Loughborough, Leicestershire, LE12 6PB. DoB: October 1956, British

Director - Simon Hindshaw. Address: Hitherwood, The Street Rotherwick, Hook, Hampshire, RG27 9BL. DoB: September 1957, British

Director - Hugh Blackwood. Address: Mar Hall Avenue, Bishopton, Renfrewshire, PA7 5QE, United Kingdom. DoB: April 1948, British

Director - Martin Nielsen. Address: Oak Lea 55 Church Lane, Colden Common, Winchester, Hampshire, SO21 1TR. DoB: August 1951, Danish

Director - Ronald Haydn Wall. Address: The Pheasantry, Orslow, Newport, Salop, TF10 9BL. DoB: January 1947, British

Director - John Lloyd Nutt. Address: The Old Forge, 8 George Street Kingsclere, Newbury, Berkshire, RG20 5NQ. DoB: August 1951, British

Director - Stephen Francis Kimmett. Address: Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED. DoB: March 1953, British

Secretary - Geoffrey Michael Redwood. Address: 17 Folly Lane North, Hale, Farnham, Surrey, GU9 0HU. DoB: September 1951, British

Director - Jerome Phillipe Munro-lafon. Address: 9 Burtons Gardens, Old Basing, Basingstoke, Hampshire, RG24 7AF. DoB: May 1952, British

Director - Professor Peter Moir Guthrie. Address: Camrose House 9 The Street, Old Basing, Basingstoke, Hampshire, RG24 7BW. DoB: February 1951, British

Director - Sir Peter Innes. Address: The Wheel House, 44 Nations Hill, Kingsworthy, Hampshire, SO23 7QY. DoB: January 1937, British

Director - Robert Alexander Mckittrick. Address: 15 The Dell, Chesterfield, Derbyshire, S40 4DL. DoB: September 1944, British

Director - Geoffrey Howard French. Address: 58 Andover Road, Newbury, Berkshire, RG14 6JN. DoB: March 1947, British

Director - Dr Christopher Sketchley. Address: 10 Water Lane, Kings Meadow Greenham, Newbury, Berkshire, RG19 8SS. DoB: December 1946, British

Director - Gilroy Thomas. Address: Well Cottage Furze Hill, Stockcross, Newbury, Berkshire, RG20 8ES. DoB: November 1938, British

Director - Kenneth William Innes. Address: Brandon, Hook Heath Road, Woking, Surrey, GU22 0QD. DoB: February 1931, British

Director - John Bean. Address: 21 Brookfields, West Wellow, Romsey, Hampshire, SO51 6GS. DoB: September 1943, British

Director - Philip Green. Address: 28 Manningford Close, Winchester, Hampshire, SO23 7EU. DoB: July 1936, British

Director - Stephen Cotterell. Address: Avon House Brimpton, Reading, Berkshire, RG7 4TN. DoB: February 1935, British

Director - Adrian Percy Tite. Address: 20 Chanctonbury Chase, Redhill, Surrey, RH1 4BB. DoB: June 1945, British

Director - Peter Rutter. Address: 7 Lynch Hill Park, Whitchurch, Hampshire, RG28 7NF. DoB: May 1932, British

Director - Robert Mcgowan. Address: Briar Cottage Church Lane, Silchester, Reading, RG7 2LP. DoB: September 1939, British

Jobs in Aecom Infrastructure & Environment Uk Limited, vacancies. Career and training on Aecom Infrastructure & Environment Uk Limited, practic

Now Aecom Infrastructure & Environment Uk Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant/Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Bioengineering

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Mechanical Engineering,Other Engineering

  • Chair/Reader in Trials (York)

    Region: York

    Company: University of York

    Department: Department of Health Sciences

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Research Methods

  • Research Assistant (MOSAIC Trial) (London)

    Region: London

    Company: King's College London

    Department: Academic Department of Physiotherapy

    Salary: £28,098 to £30,688 Grade 5 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Psychology,Social Sciences and Social Care,Other Social Sciences

  • Postdoctoral Researcher in Computer Science - Bayesian Inference and Gaussian Processes. Prof. Aki Vehtari (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Recruitment Coordinator (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £24,285 to £27,285

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Histology Technician Scientific Support (London)

    Region: London

    Company: University College London

    Department: MRC Prion Unit at UCL, Institute of Prion Diseases

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other

  • Postdoctoral Training Fellows (X4): Gene Function Team (London)

    Region: London

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £30,410 to £43,463 per annum, inclusive, based on postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Finance Officer - Purchase Ledger (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £18,442 to £20,756 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Clinical Trial Monitor (Fixed Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: £29,301 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication

  • Lecturer in Psychology (Southampton)

    Region: Southampton

    Company: Southampton Solent University

    Department: School of Sport, Health and Social Sciences

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Senior Lecturer in Information Management (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: The School of Business & Economics

    Salary: £49,772 to £55,998 per annum. Salary will be on Research, Teaching and Enterprise job family grade 8, subject to annual pay award and at a starting salary to be confirmed on offer of appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Business and Management Studies,Management,Information Management and Librarianship,Information Science

  • PhD Studentship: X-Ray Tomographic Image Reconstruction With Missing Data From Components of Known Shape (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Signal Processing & Control Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

Responds for Aecom Infrastructure & Environment Uk Limited on Facebook, comments in social nerworks

Read more comments for Aecom Infrastructure & Environment Uk Limited. Leave a comment for Aecom Infrastructure & Environment Uk Limited. Profiles of Aecom Infrastructure & Environment Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Aecom Infrastructure & Environment Uk Limited on Google maps

Other similar companies of The United Kingdom as Aecom Infrastructure & Environment Uk Limited: Stocade Consultants Limited | My Mate Will Limited | Slice Design Limited | Knole Technologies Limited | Grants 4 Sport Limited

Aecom Infrastructure & Environment Uk Limited can be contacted at Basingstoke at Scott House. You can search for the firm by the zip code - RG21 7PP. Aecom Infrastructure & Environment Uk's incorporation dates back to year 1966. The firm is registered under the number 00880328 and its official state is active. The company switched its business name already four times. Up till 2015 this firm has been working on providing the services it specializes in under the name of Urs Infrastructure & Environment Uk but at this moment this firm is featured under the name Aecom Infrastructure & Environment Uk Limited. The firm declared SIC number is 74901 which means Environmental consulting activities. Aecom Infrastructure & Environment Uk Ltd reported its latest accounts up to 2014-10-17. The company's latest annual return was filed on 2015-11-25. It's been 50 years for Aecom Infrastructure & Environment Uk Ltd in this line of business, it is constantly pushing forward and is an object of envy for many.

Urs Infrastructure & Environment Uk Ltd is a small-sized vehicle operator with the licence number OB1134106. The firm has one transport operating centre in the country. In their subsidiary in Nottingham on Chilwell, 1 machine is available. The firm directors are Abraham Varghese Marrett, Cheryl Rosalind Mccall, Jerome Philippe Munro Lafon and 4 others listed below.

Having 30 job advertisements since 2014/09/26, the enterprise has been among the most active employers on the job market. Most recently, it was recruiting new employees in Edinburgh, St. Albans and Birmingham. They look for workers for such positions as for instance: Electrical Team Leader, Strategic Consultant and HR Service Delivery Manager. Out of the available posts, the highest paid post is Trainee Field Technician - Water Networks in Edinburgh with £25000 on an annual basis. More details concerning recruitment process and the career opportunity can be found in particular job offers.

We have identified 17 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 639 transactions from worth at least 500 pounds each, amounting to £4,089,817 in total. The company also worked with the Department for Transport (116 transactions worth £2,337,138 in total) and the Sandwell Council (64 transactions worth £1,276,347 in total). Aecom Infrastructure & Environment Uk was the service provided to the Brighton & Hove City Council covering the following areas: Repair Maint N Alterations was also the service provided to the Cornwall Council Council covering the following areas: 43504-consultants - Management, 53001-seconded Staff Costs and 43549-research & Development.

There seems to be a team of five directors employed by this particular company right now, specifically Karen Jane Booth, Iain Leslie Macfadyen, Andrew Noel Jones and 2 other directors who might be found below who have been doing the directors tasks since December 2015.

Aecom Infrastructure & Environment Uk Limited is a foreign company, located in Basingstoke, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Scott House Alencon Link RG21 7PP Basingstoke. Aecom Infrastructure & Environment Uk Limited was registered on 1966-05-27. 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 - 254,000 GBP, sales per year - less 472,000 GBP. Aecom Infrastructure & Environment Uk Limited is Private Limited Company.
The main activity of Aecom Infrastructure & Environment Uk Limited is Professional, scientific and technical activities, including 7 other directions. Director of Aecom Infrastructure & Environment Uk Limited is Karen Jane Booth, which was registered at Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP. Products made in Aecom Infrastructure & Environment Uk Limited were not found. This corporation was registered on 1966-05-27 and was issued with the Register number 00880328 in Basingstoke, 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 Aecom Infrastructure & Environment Uk Limited, open vacancies, location of Aecom Infrastructure & Environment Uk 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 June 1st, 2024

Detailed data about Aecom Infrastructure & Environment Uk Limited from yellow pages of The United Kingdom. Find address Aecom Infrastructure & Environment Uk Limited, phone, email, website credits, responds, Aecom Infrastructure & Environment Uk Limited job and vacancies, contacts finance sectors Aecom Infrastructure & Environment Uk Limited