Snc-lavalin Uk Limited

Technical testing and analysis

Engineering related scientific and technical consulting activities

Other engineering activities

Engineering design activities for industrial process and production

Contacts of Snc-lavalin Uk Limited: address, phone, fax, email, website, working hours

Address: 2nd Floor Knollys House 17 Addiscombe Road CR0 6SR Croydon

Phone: +44-1389 2089019 +44-1389 2089019

Fax: +44-1348 4758148 +44-1348 4758148

Email: n\a

Website:

Schedule:

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

Snc-lavalin Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Snc-lavalin Uk Limited.

Registration data Snc-lavalin Uk Limited

Register date: 1986-08-13
Register number: 02046233
Capital: 357,000 GBP
Sales per year: Approximately 650,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Snc-lavalin Uk Limited

Addition activities kind of Snc-lavalin Uk Limited

253104. Stadium furniture
354999. Metalworking machinery, nec, nec
356801. Bearings, bushings, and blocks
367401. Semiconductor diodes and rectifiers
20999904. Butter, renovated and processed
23950400. Pleating and tucking: for the trade
37319906. Submersible marine robots, manned or unmanned
38449905. Irradiation equipment, nec
50459907. Word processing equipment
73890206. Cotton sampling and inspection service

Owner, director, manager of Snc-lavalin Uk Limited

Director - Richard Paul Tapping. Address: Floor Knollys House, 17 Addiscombe Road, Croydon, Surrey, CR0 6SR. DoB: February 1965, British

Director - David Bartley Conneely. Address: Floor Knollys House, 17 Addiscombe Road, Croydon, Surrey, CR0 6SR. DoB: June 1969, British

Director - Alan Hugh Mclean. Address: Floor Knollys House, 17 Addiscombe Road, Croydon, Surrey, CR0 6SR. DoB: June 1967, British

Director - Sameh Khoury. Address: Floor Knollys House, 17 Addiscombe Road, Croydon, Surrey, CR0 6SR, England. DoB: November 1976, Canadian

Director - Gary Cross Whitney. Address: Floor Knollys House, 17 Addiscombe Road, Croydon, Surrey, CR0 6SR, England. DoB: June 1939, British

Director - Richard Dean Sorbo. Address: Floor Knollys House, 17 Addiscombe Road, Croydon, Surrey, CR0 6SR, England. DoB: May 1953, United States

Director - Hafez Aghili-kermani. Address: Floor Knollys House, 17 Addiscombe Road, Croydon, Surrey, CR0 6SR, England. DoB: April 1949, United States Of America

Director - John Young. Address: Floor, Knollys House 17, Addiscombe Road, Croydon, Surrey, CR0 6SR, United Kingdom. DoB: February 1964, British

Director - Feroz Ashraf. Address: The West Mall, Toronto, Ontario, M9C 5K1, Canada. DoB: January 1952, Canadian

Director - Gerard Michael Roope. Address: Floor, Knollys House 17, Addiscombe Road, Croydon, Surrey, CR0 6SR, United Kingdom. DoB: May 1959, British

Director - Anthony Paul Allen. Address: Floor, Knollys House 17, Addiscombe Road, Croydon, Surrey, CR0 6SR, United Kingdom. DoB: September 1957, British

Director - Christopher Murphy. Address: 13 Earle Road, Bramhall, Cheshire, SK7 3HE. DoB: April 1962, British

Director - Pierre Duhaime. Address: 994 Board Du Lac, Dorval, Quebec, Canada. DoB: June 1954, Canadian

Director - Michael Novak. Address: 1089 Greene Avenue, Westmount, Quebec, H3z 128, Canada. DoB: November 1953, Canadian

Director - Taro Alepian. Address: 7785 Albert Lesage Street, Montreal, Quebec, Canada, H4K 2E4. DoB: September 1945, Canadian

Director - Roger Casgrain Nichol. Address: 40 Birdsilver Gardens, Westhill, Ontario Mic4e4, Canada. DoB: January 1943, Canadian

Director - Timothy John Allan Smith. Address: Floor Knollys House, 17 Addiscombe Road, Croydon, Surrey, CR0 6SR, England. DoB: August 1948, British

Director - Robert James Barker. Address: 78a Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX. DoB: July 1961, New Zealander

Secretary - Robert James Barker. Address: 78a Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX. DoB: July 1961, New Zealander

Director - Wayne Kenneth Boyd. Address: 3 John Stoner Drive, Scarborough, Ontario, Canada, MIB 3B7. DoB: February 1950, Canadian

Director - Gordon Bennett. Address: 16 Sandgate Lane, Wandsworth, London, SW18 3JP. DoB: February 1947, British

Director - Brian William Songhurst. Address: 14 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AE. DoB: December 1944, British

Director - Pierre Robitaille. Address: 759 Houde Boulevard, St Lambert, Quebec, J4R 1MI, Canada. DoB: May 1943, Canadian

Secretary - Gordon Bennett. Address: 16 Sandgate Lane, Wandsworth, London, SW18 3JP. DoB: February 1947, British

Director - Donald Mckenzie Park. Address: 44 Avenue De L'Horizon, 1150 Bruxelles, Belgium. DoB: January 1938, British

Director - Neil Gow. Address: Paddocks End Tylers Green, Cuckfield, Haywards Heath, West Sussex, RH16 4BW. DoB: December 1938, British

Director - Marcel Dufour. Address: 146 Hickson Street, St Lambert, Quebec J4r 2n6, Canada. DoB: October 1925, Canadian

Secretary - Roderick Augustus Chin. Address: 2 Glendale Rise, Kenley, Surrey, CR8 5LZ. DoB:

Director - Yves Berube. Address: 570 Mceachran, Outremont, FOREIGN, Canada. DoB: March 1940, Canadian

Director - David Charles Edwards. Address: Marlborough, 18 Birds Hill Road, Oxshott, Surrey, KT22 0NJ. DoB: November 1943, British

Director - Jean Bernard Lamarre. Address: 6509 Rue Bruton, Montreal, Quebec H4k 1h5, FOREIGN, Canada. DoB: December 1953, Canadian

Jobs in Snc-lavalin Uk Limited, vacancies. Career and training on Snc-lavalin Uk Limited, practic

Now Snc-lavalin Uk Limited have no open offers. Look for open vacancies in other companies

  • Faculty Office Finance Officer (London)

    Region: London

    Company: University College London

    Department: Faculty Office

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance

  • PhD Studentship: Targeting Macrophages In Schwannoma And Meningioma Tumours (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: N\A

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry

  • Recruitment Campaigns Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer in Cybersecurity (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £34,520 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Careers and Employability Adviser (Carlisle)

    Region: Carlisle

    Company: University of Cumbria

    Department: Student and Staff Services

    Salary: £25,298 *

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services

  • Post Award Finance and Project Officer (Durham)

    Region: Durham

    Company: Durham University

    Department: Research and Innovation Services

    Salary: £25,298 to £31,076

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni

  • Erasmus+ Staff Mobility Advisor (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Cleaners (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £14,767 to £15,976 p.a. pro rata, Grade 2

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research Fellow in Parallel Simulation and Visualisation (Birmingham)

    Region: Birmingham

    Company: Cranfield University

    Department: School of Aerospace, Transport and Manufacturing

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Aerospace Engineering,Other Engineering

  • Senior Lecturer in Media & Communication (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £37,083 to £52,800 per annum Grade 8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

  • Scientist – Atmospheric Composition (Reading)

    Region: Reading

    Company: European Centre for Medium-Range Weather Forecasts (ECMWF)

    Department: Research

    Salary: £56,487 per annum (Grade A2)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Computer Science,Information Systems

  • Tenure-Track Assistant/Associate Professor/Professor in Energy Storage and Clean Energy Technology (Pudong, Shanghai - China)

    Region: Pudong, Shanghai - China

    Company: China-UK Low Carbon College, Shanghai Jiao Tong University

    Department: N\A

    Salary: $58,000
    £44,718 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering

Responds for Snc-lavalin Uk Limited on Facebook, comments in social nerworks

Read more comments for Snc-lavalin Uk Limited. Leave a comment for Snc-lavalin Uk Limited. Profiles of Snc-lavalin Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Snc-lavalin Uk Limited on Google maps

Other similar companies of The United Kingdom as Snc-lavalin Uk Limited: French Property Surveyors Limited | Harcourt Consultancy Limited | Jaciell Ltd | Caroline Boyle Ltd | Vidama Limited

Snc-lavalin Uk Limited with reg. no. 02046233 has been competing in the field for thirty years. This Private Limited Company is officially located at 2nd Floor Knollys House, 17 Addiscombe Road in Croydon and company's zip code is CR0 6SR. It 's been thirteen years that It's name is Snc-lavalin Uk Limited, but up till 2003 the business name was Snc Lavalin Europe and up to that point, until 8th September 1994 the firm was known as Coppee Lavalin. This means it has used three different names. The firm Standard Industrial Classification Code is 71200 and their NACE code stands for Technical testing and analysis. Wed, 31st Dec 2014 is the last time company accounts were reported. Since it began in this line of business 30 years ago, the company has sustained its impressive level of prosperity.

In order to be able to match the demands of their clients, the following limited company is permanently being directed by a number of five directors who are, to mention just a few, Richard Paul Tapping, David Bartley Conneely and Alan Hugh Mclean. Their mutual commitment has been of utmost use to this specific limited company for nearly one year.

Snc-lavalin Uk Limited is a domestic stock company, located in Croydon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 2nd Floor Knollys House 17 Addiscombe Road CR0 6SR Croydon. Snc-lavalin Uk Limited was registered on 1986-08-13. 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 - 357,000 GBP, sales per year - approximately 650,000 GBP. Snc-lavalin Uk Limited is Private Limited Company.
The main activity of Snc-lavalin Uk Limited is Professional, scientific and technical activities, including 10 other directions. Director of Snc-lavalin Uk Limited is Richard Paul Tapping, which was registered at Floor Knollys House, 17 Addiscombe Road, Croydon, Surrey, CR0 6SR. Products made in Snc-lavalin Uk Limited were not found. This corporation was registered on 1986-08-13 and was issued with the Register number 02046233 in Croydon, 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 Snc-lavalin Uk Limited, open vacancies, location of Snc-lavalin 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 May 1st, 2024

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