Sir William Halcrow & Partners Limited

All companies of The UKConstructionSir William Halcrow & Partners Limited

Construction of commercial buildings

Contacts of Sir William Halcrow & Partners Limited: address, phone, fax, email, website, working hours

Address: Elms House 43 Brook Green W6 7EF London

Phone: +44-1280 6141601 +44-1280 6141601

Fax: +44-1280 6141601 +44-1280 6141601

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sir William Halcrow & Partners Limited"? - Send email to us!

Sir William Halcrow & Partners Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sir William Halcrow & Partners Limited.

Registration data Sir William Halcrow & Partners Limited

Register date: 1983-05-11
Register number: 01722541
Capital: 467,000 GBP
Sales per year: More 537,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Sir William Halcrow & Partners Limited

Addition activities kind of Sir William Halcrow & Partners Limited

3995. Burial caskets
027299. Horses and other equines, nec
735300. Heavy construction equipment rental
27820104. Record albums
32720320. Ties, railroad: concrete
38230407. Density and specific gravity instruments, industrial process
39999923. Lamp shade frames

Owner, director, manager of Sir William Halcrow & Partners Limited

Director - James Christopher Rowntree. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: October 1968, British

Director - Mr Samuel James Hannis. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: May 1978, British

Secretary - Mr Tejender Singh Chaudhary. Address: 43 Brook Green, London, England, W6 7EF, England. DoB:

Director - Brian R Shelton. Address: Brook Green, London, England, W6 7EF, England. DoB: April 1961, American

Director - Steven Carrol Mathews. Address: South Jamaica Street, Englewood, Colorado, 80112, Usa. DoB: October 1952, American

Secretary - Geoffrey Roberts. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB:

Director - Sarah Elizabeth Harrington. Address: 43 Brook Green, London, England, W6 7EF, England. DoB: August 1962, British

Secretary - Rupert Neil Mapplebeck. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB:

Director - Alasdair John Fraser Coates. Address: Endeavour House, Forder Way, Hampton, Peterborough, PE7 8GX, United Kingdom. DoB: June 1957, British

Director - David John Kerr. Address: Fielding Road, London, W4 1HP. DoB: June 1947, British

Secretary - Kenneth Mair. Address: 8 Willowbank Gardens, Tadworth, Surrey, KT20 5DS. DoB: August 1952, British

Director - John Henry Wotton. Address: 4a Fairway, Bearsden, Glasgow, G61 4HW. DoB: February 1949, British

Director - Ian Wond. Address: 54 Craigievar Avenue, Falkirk, FK2 8DQ. DoB: November 1946, British

Director - Brian Thomas. Address: 32 Spirit Quay, Wapping, E1W 2UT. DoB: April 1948, British

Director - William Gow Dunbar. Address: 61 Beech Avenue, Newton Mearns, Glasgow, G77 5QR. DoB: April 1942, British

Director - Anthony Charles Burdall. Address: 2 Fernham Road, Faringdon, Oxfordshire, SN7 7JY. DoB: April 1944, British

Director - Vanniasingham Ramalingham Baghirathan. Address: 3 Stranks Close, Highworth, Swindon, Wiltshire, SN6 7DQ. DoB: February 1947, British

Director - Michael Robin Norton. Address: Crannog Cottage 8 Burnivale, 8 Burnivale, Malmesbury, Wiltshire, SN16 0BL. DoB: March 1952, British

Director - Gerald Daughton. Address: 52 Haldon Road, Wandsworth, London, SW18 1QG. DoB: December 1949, British

Director - William Patrick Hickey. Address: 60 Millway, Mill Hill, London, NW7 3RA. DoB: July 1948, British

Director - Nicholas Alan Hill. Address: Mor Awel Woodend Lane, Langland Bay, Swansea, SA3 4QG. DoB: December 1944, British

Director - Robert Alistair Hurst Brown. Address: Harvesters, Broadsole Lane West Hougham, Dover, Kent, CT15 7BW. DoB: October 1944, British

Director - Peter David Smith. Address: Lansdowne 30 Ranelagh Avenue, Barnes, London, SW13 0BN. DoB: July 1946, British

Director - George Sneddon Pettigrew. Address: Birchvale, Brodick, Isle Of Arran, KA27 8BX. DoB: September 1948, British

Secretary - Jeremy Dalton Rhodes. Address: Fieldhead 1 & 2 Grafton Road, Burbage, Marlborough, Wiltshire, SN8 3AP. DoB: n\a, British

Director - Ian Mclennan. Address: PO BOX 46024, Abu Dhabi, United Arab Emirates, FOREIGN. DoB: August 1940, British

Director - Martin Harrison. Address: Melrose Cottage, Cheap Street, Chedworth, Gloucestershire, GL54 4AA. DoB: November 1950, British

Director - Philip Alexander. Address: 18 Bagehott Road, Droitwich Spa, Worcestershire, WR9 8UH. DoB: March 1948, British

Director - Roger Stephen Hoad. Address: 16 Cross Deep Gardens, Twickenham, Middlesex, TW1 4QU. DoB: October 1948, British

Director - Geoffrey Richard Hill. Address: 41 Cherry Orchard, Wotton Under Edge, Gloucestershire, GL12 7HT. DoB: June 1943, British

Director - Leslie George Buck. Address: 23 George Morland House, Coopers Lane Abingdon, Oxfordshire, OX14 5GA. DoB: July 1951, British

Director - Michael John Heck. Address: PO BOX 360, Dubai, United Arab Emirates, FOREIGN. DoB: April 1947, British

Secretary - Michael John Heck. Address: 22 Lingfield Grange, 9 The Avenue Branksome Park, Poole, Dorset, BH13 6AB. DoB: April 1947, British

Director - Glenn Price Gittoes. Address: 5 Gladys Road, London, NW6 2PU. DoB: June 1952, British

Director - Brian Joseph Whelan. Address: Bourne House, Ogbourne St George, Marlborough, Wiltshire, SN8 1TF. DoB: September 1948, British

Director - Roger John Buckby. Address: 20 Magdalen Road, Wanborough, Swindon, Wiltshire, SN4 0BP. DoB: July 1946, British

Director - Timothy Samuel Chapman Gross. Address: Flat 5, 35 Keswick Road Putney, London, SW15 2JA. DoB: March 1949, British

Director - Andrew Peter Gordon Russell. Address: One The Square, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AA. DoB: April 1945, British

Director - Rodney Nicol Craig. Address: Dell Cottage, Ballinger, Great Missenden, Buckinghamshire, HP16 0RR. DoB: February 1938, British

Director - Anthony Charles Cadwallader. Address: 8 Park Avenue, Farnborough Park, Locksbottom, Kent, BR6 8LL. DoB: June 1930, British

Director - Derek Buckley. Address: Fairhaven 39 The Old Yews, Longfield, Kent, DA3 7JS. DoB: August 1935, British

Director - John Lewis Beaver. Address: Vale House The Breach, Devizes, Wiltshire, SN10 5BJ. DoB: May 1939, British

Director - Christopher Patrick Barnard. Address: 20 Mynchen Road, Beaconsfield, Buckinghamshire, HP9 2BA. DoB: February 1937, British

Director - Paul Arnold. Address: Flat 5 The Croft, 48 Lewis Lane, Cirencester, Gloucestershire, GL7 1EE. DoB: February 1943, British

Director - Anthony Kenneth Allum. Address: Bulldog Cottage, High Street Urchfont, Devizes, Wiltshire, SN10 4RP. DoB: September 1942, British

Director - Jasim Ahmed. Address: Ravenstor 66 Highfield Way, Rickmansworth, Hertfordshire, WD3 7PR. DoB: February 1944, British

Director - John Andrew Strachan. Address: 12 Dunavon Park, Strathaven, Lanarkshire, ML10 6LP. DoB: January 1939, British

Director - James Christopher Thorne. Address: Trevenna Farmhouse Trevenna Cross, St Mawgan In Pydar, Newquay, Cornwall, TR8 4BH. DoB: May 1943, British

Director - Neil Antony Trenter. Address: 70 Park Road, Hampton Hill, Middlesex, TW12 1HP. DoB: October 1937, British

Director - Tudor Philip Walters. Address: 5 Rogers Lane, Laleston, Bridgend, Glamorgan. DoB: November 1942, British

Director - Barry Walton. Address: 17 Chedworth Gate, Swindon, Wiltshire, SN3 1NE. DoB: September 1943, British

Director - Dr David Huw Beasley. Address: 1 Lettons Way, Dinas Powys, South Glamorgan, CF64 4BY. DoB: February 1949, British

Director - Dr John Weaver. Address: Beechwood House Spring Coppice, Lane End, High Wycombe, Buckinghamshire, HP14 3NU. DoB: August 1935, British

Director - Victor Montgomery Scott. Address: 9 Red Row, Limekiln, Fife, KY11 3HU. DoB: May 1937, British

Director - Alan James Runacres. Address: 183 Hook Lane, Welling, Kent, DA16 2NX. DoB: September 1947, British

Director - Dr Derek John Pollock. Address: Coplands Baunton Lane, Stratton, Cirencester, Gloucestershire, GL7 2LL. DoB: September 1942, British

Director - Ian Cochrane Millar. Address: 20 Upper Constitution Street, Dundee, DD3 6JW. DoB: April 1946, British

Director - John Gerald May. Address: 20 Florence Road, Brighton, East Sussex, BN1 6DJ. DoB: October 1934, British

Director - Anthony John Madden. Address: 8 The Paddocks, Ramsbury, Marlborough, Wiltshire, SN8 2QF. DoB: January 1947, British

Director - David Owen Lloyd. Address: Kingsley, The Mead, Cirencester, Gloucestershire, GL7 2BB. DoB: April 1937, British

Director - John Douglas Lawson. Address: March House, Ogbourne St George, Marlborough, Wiltshire, SN8 1SU. DoB: February 1947, British

Director - Colin James Kirkland. Address: 7 Irwin Road, Guildford, Surrey, GU2 5PW. DoB: April 1936, British

Director - Dr Michael Reginald Starr. Address: The Vicarage, Ashbury, Swindon, SN6 8LN. DoB: December 1941, British

Director - Douglas Samuel Kennedy. Address: Woodbury, Green Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QE. DoB: July 1940, British

Director - Harold Graham Johnson. Address: Caledon 23 Picklers Hill, Abingdon, Oxfordshire, OX14 2BB. DoB: December 1933, British

Director - Peter Jenkin. Address: 35 Staveley Road, Chiswick, London, W5 3HU. DoB: July 1939, British

Director - Geoffrey Derek Hillier. Address: 24 Gilbert Road, London, SE11 4NL. DoB: May 1938, British

Director - Christopher Thomas Kay Heptinstall. Address: The Coop, Inksmoor Court Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP. DoB: April 1941, British

Director - Melvyn Richard Stewart. Address: PO BOX 360, Dubai, United Arab Emirates. DoB: January 1940, British

Director - Patrick Sutcliffe Godfrey. Address: South Lodge, Bells Yew Green Road, Frant, East Sussex, TN3 9EB. DoB: March 1946, British

Director - Peter Geoffrey Gammie. Address: Alstone House, 243 Farleigh Road, Warlingham, Surrey, CR6 9EL. DoB: July 1950, British

Director - Malcolm Stanley Fletcher. Address: Whitley Lodge 21 Castle Street, Aldbourne, Marlborough, Wiltshire, SN8 2DA. DoB: February 1936, British

Director - Christopher Alexander Fleming. Address: Woodham House West, Bakers Road Wroughton, Swindon, Wiltshire, SN4 0RP. DoB: August 1948, British

Director - Peter Alexander Stuart Ferguson. Address: New House, The Green, Tamworth In Arden, Warwickshire, B94 5AL. DoB: November 1940, British

Director - Edward Parry Evans. Address: Bevis, Great Somerford, Chippenham, Wiltshire, SN15 5JB. DoB: July 1940, British

Director - Jonathan Phillip Wood. Address: 26 Fairlawn, Swindon, Wiltshire, SN3 6ET. DoB: August 1939, British

Jobs in Sir William Halcrow & Partners Limited, vacancies. Career and training on Sir William Halcrow & Partners Limited, practic

Now Sir William Halcrow & Partners Limited have no open offers. Look for open vacancies in other companies

  • IT Service Desk Analyst (9 month Fixed Term Maternity Cover) (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: IT Service Desk

    Salary: £24,760 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Postdoctoral Researcher in Computer Science - Systems Security (2 positions). Prof. N. Asokan. (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

  • Learning Technology Support Technician (AV) (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: N\A

    Salary: £28,274 to £34,515

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Research Fellow (Chilworth)

    Region: Chilworth

    Company: University of Southampton

    Department: SHTAC

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics

  • Print and Post Customer Services Supervisor (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement, Creative and Print Services

    Salary: £19,485 to £23,164 per annum, subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Projects and Repository Officer (Birmingham)

    Region: Birmingham

    Company: Newman University

    Department: N\A

    Salary: £26,053 to £30,175 pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Researcher in Health Psychology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Associate (Centre for Energy Systems Integration) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Science, Agriculture & Engineering

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Robertson Fellow in Biomedical Data Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute, NDPH

    Salary: £52,793 to £61,179 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics

  • Research Assistant or Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Infectious Disease Epidemiology

    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,Medicine and Dentistry

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Materials Science and Metallurgy

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Lecturer or Senior Lecturer in Impulsive Dynamics (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Engineering

    Salary: £39,324 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

Responds for Sir William Halcrow & Partners Limited on Facebook, comments in social nerworks

Read more comments for Sir William Halcrow & Partners Limited. Leave a comment for Sir William Halcrow & Partners Limited. Profiles of Sir William Halcrow & Partners Limited on Facebook and Google+, LinkedIn, MySpace

Location Sir William Halcrow & Partners Limited on Google maps

Other similar companies of The United Kingdom as Sir William Halcrow & Partners Limited: Tomcez Ltd | Rowen Properties (london) Limited | Hill Mechanical Engineering Limited | Panic! Services Uk Ltd | De Vere Electrical Limited

Sir William Halcrow & Partners Limited is officially located at London at Elms House. You can find the company using the postal code - W6 7EF. This company has been operating on the British market for thirty three years. This company is registered under the number 01722541 and their last known state is active. This company is classified under the NACe and SiC code 41201 which stands for Construction of commercial buildings. 31st December 2014 is the last time when company accounts were filed. 33 years of presence in this field comes to full flow with Sir William Halcrow & Partners Ltd as they managed to keep their customers satisfied throughout their long history.

According to the data we have, the company was built in 1983/05/11 and has been supervised by seventy directors, out of whom three (James Christopher Rowntree, Mr Samuel James Hannis and Brian R Shelton) are still actively participating in the company's life. What is more, the managing director's responsibilities are regularly bolstered by a secretary - Mr Tejender Singh Chaudhary, from who was recruited by the following company on 2014/02/17.

Sir William Halcrow & Partners Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Elms House 43 Brook Green W6 7EF London. Sir William Halcrow & Partners Limited was registered on 1983-05-11. 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 - 467,000 GBP, sales per year - more 537,000 GBP. Sir William Halcrow & Partners Limited is Private Limited Company.
The main activity of Sir William Halcrow & Partners Limited is Construction, including 7 other directions. Director of Sir William Halcrow & Partners Limited is James Christopher Rowntree, which was registered at 43 Brook Green, London, W6 7EF, United Kingdom. Products made in Sir William Halcrow & Partners Limited were not found. This corporation was registered on 1983-05-11 and was issued with the Register number 01722541 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 Sir William Halcrow & Partners Limited, open vacancies, location of Sir William Halcrow & Partners 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 April 1st, 2024

Detailed data about Sir William Halcrow & Partners Limited from yellow pages of The United Kingdom. Find address Sir William Halcrow & Partners Limited, phone, email, website credits, responds, Sir William Halcrow & Partners Limited job and vacancies, contacts finance sectors Sir William Halcrow & Partners Limited