Heathrow Hydrant Operating Company Limited
Other service activities not elsewhere classified
Contacts of Heathrow Hydrant Operating Company Limited: address, phone, fax, email, website, working hours
Address: Building 1204 Sandringham Road Heathrow Airport TW6 3SH Hounslow
Phone: +44-1306 2331542 +44-1306 2331542
Fax: +44-1306 2331542 +44-1306 2331542
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Heathrow Hydrant Operating Company Limited"? - Send email to us!
Registration data Heathrow Hydrant Operating Company Limited
Get full report from global database of The UK for Heathrow Hydrant Operating Company Limited
Addition activities kind of Heathrow Hydrant Operating Company Limited
271100. Newspapers
395199. Pens and mechanical pencils, nec
28419905. Soap: granulated, liquid, cake, flaked, or chip
30520105. Garden hose, rubber
30890300. Plastics hardware and building products
34999902. Ammunition boxes, metal
36390100. Major kitchen appliances, except refrigerators and stoves
39491302. Football equipment and supplies, general
51999910. Clothes hangers
64110303. Life insurance agents
Owner, director, manager of Heathrow Hydrant Operating Company Limited
Director - Alan Murray Easton. Address: n\a. DoB: January 1964, British
Director - Andrew Charles Francis Taylor. Address: Sandringham Road, Heathrow Airport, Hounslow, Middx, TW6 3SH, England. DoB: November 1965, British
Director - Neil Richard Watkins. Address: Westferry Circus, Canary Wharf, London, E14 4HA. DoB: November 1970, British
Director - John Peter Buxton. Address: Sandringham Road, Heathrow Airport, Hounslow, Middlesex, TW6 3SH. DoB: April 1961, British
Director - Mary Marshall Henderson. Address: York Road, London, SE1 7NA, England. DoB: March 1959, British
Director - Darran Bradley Stokes. Address: 8 York Road, London, SE1 7NA, England. DoB: January 1972, British
Director - Toby Benjamin Davies. Address: Sandringham Road, Heathrow Airport, Hounslow, Middx, TW6 3SH, England. DoB: February 1973, British
Director - Richard Aled Jones. Address: Sandringham Road, Heathrow Airport, Hounslow, Middx, TW6 3SH, England. DoB: February 1949, British
Director - Malachy Joseph Murphy. Address: Queens Road, Fleet, Hampshire, GU52 7LE. DoB: August 1963, British
Director - John Mcmillan. Address: 11 The Hollies, Shefford, Bedfordshire, SG17 5BX. DoB: February 1949, British
Director - Paul Westerman. Address: York Road, London, SE1 7NA, England. DoB: December 1969, Dutch
Director - Duncan Alastair Storey. Address: York Road, London, SE1 7NA, England. DoB: May 1979, British
Director - Paul Jerzy Dubenski. Address: Sandringham Road, Heathrow Airport, Hounslow, Middx, TW6 3SH, England. DoB: July 1963, British
Director - Jonathan Marc Daniels. Address: Sandringham Road, Heathrow Airport, Hounslow, Middx, TW6 3SH, England. DoB: February 1961, British
Director - John Peter Buxton. Address: Sandringham Road, Heathrow Airport, Hounslow, Middx, TW6 3SH, England. DoB: April 1961, British
Director - Richard Aled Jones. Address: 16 Orchard Road, Baldock, Hertfordshire, SG7 5AG. DoB: February 1949, British
Director - Amir Saadeddin Ibrahim. Address: Goldhurst Terrace, London, NW6 3HS. DoB: April 1975, British
Director - Paul Jerzy Dubenski. Address: 13 Highfield Road, Berkhamsted, Hertfordshire, HP4 2DA. DoB: July 1963, British
Director - Christopher David Aston. Address: Orchard Corner, 12a Terry Road, High Wycombe, Buckinghamshire, HP13 6QJ. DoB: May 1955, British
Director - David Mark Hauff. Address: 14a Silverdale Road, Bushey, Hertfordshire, WD23 2LZ. DoB: August 1967, British
Director - Dr Ian Courtenay Harrison. Address: Mill House, Cambridge Road, Fulbourn, Cambridge, Cambridgeshire, CB21 5EG. DoB: August 1956, British
Director - Richard Wesley. Address: Flat 5, 32 Woodland Rise, London, N10 3UG. DoB: July 1972, British
Director - Stanislas Mittelman. Address: 14 Neville Terrace, London, SW7 3AT. DoB: November 1965, French
Director - Toby Daniel Ainslie Simmons. Address: 10 Waterloo Place, Richmond, Surrey, TW9 1EB. DoB: September 1969, British
Director - Andrew Steven Chubb. Address: 16 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PW. DoB: January 1958, British
Director - David William Pullinger. Address: 1a Allingham Road, Reigate, Surrey, RH2 8JE. DoB: December 1957, British
Director - Robert William Finch. Address: 37 Station Road, Tring, Hertfordshire, HP23 5NW. DoB: September 1975, British
Director - Michael John Kirk. Address: Wayford Wilmslow Park, Wilmslow, Cheshire, SK9 2BH. DoB: August 1954, British
Director - Andrew David Wells. Address: Camphill Cottage, Highfield Road, West Byfleet, Surrey, KT14 6QT. DoB: January 1962, British
Director - Philippe Stiquel. Address: 7 Wallgrave Road, London, SW5 0RL. DoB: June 1956, French
Director - Michael Edward German. Address: Nieuwstraat 15d, 2312 Ka Leiden, Leiden, Netherlands. DoB: October 1968, British New Zealand
Director - Jonathon Counsell. Address: 22 Elliot Close, Wellington Park, Camberley, Surrey, GU15 1LW. DoB: February 1962, British
Director - Mark Bradley Welch. Address: 9 Danvers Drive, Church Crookham, Hampshire, GU52 0YN. DoB: September 1962, British
Director - Michael Kevin O'kelly. Address: 38 York Road, Camberley, Surrey, GU15 4HR. DoB: February 1945, Irish
Director - Timothy Collins. Address: 1 Smallbridge Cottages, Smallbridge Road Horsmonden, Tonbridge, Kent, TN12 8EP. DoB: May 1959, British
Director - Richard John Scanlan. Address: Fairfolds, Woodcock Hill, St. Albans, Hertfordshire, AL4 9HG. DoB: September 1951, Australian
Director - Simon Jeremy Fage. Address: Canaima, 57 Shakespeare Street, North Watford, Hertfordshire, WD24 5HE. DoB: August 1970, British
Director - Stanley William Heslop. Address: 6 Berkeley Drive, Billericay, Essex, CM12 0YP. DoB: June 1959, British
Director - Mathieu Rouquie. Address: 64 Rue Massue, Vincennes, 94300, France. DoB: April 1966, French
Director - Paul Jerzy Dubenski. Address: 13 Highfield Road, Berkhamsted, Hertfordshire, HP4 2DA. DoB: July 1963, British
Director - Keith Marcus Carter. Address: Field House, Heathlands Road, Wokingham, Berkshire, RG40 3AW. DoB: September 1947, British
Director - Peter Frank Jordan. Address: 5 Braybrooke Gardens, Wargrave, Berkshire, RG10 8DW. DoB: August 1955, British
Director - Colin John Ward. Address: 35 Alwins Field, Linslade, Bedfordshire, LU7 7UF. DoB: April 1943, British
Director - Richard John Chadderton. Address: 3 Falcon Close, Lightwater, Surrey, GU18 5NB. DoB: October 1955, British
Director - John Hardy Cooper. Address: 20 Chailey Place, Walton On Thames, Surrey, KT12 4LQ. DoB: November 1962, British
Director - Howard James Harris. Address: The Widerness Barn, Church Lane, Aylesbury, Buckinghamshire, HP18 0EP. DoB: February 1948, British
Director - Jean-Francois Durand Balot. Address: 73 Rue Corot, Ville D`Avray 92410, France, FOREIGN. DoB: October 1952, French
Director - Scott Harris. Address: Graven Lodge Burnely Road, Westhumble, Dorking, Surrey, RH5 6AX. DoB: May 1953, British
Director - Nicolas Moreau. Address: 30 Rue Cardinet, Paris 75017, France, FOREIGN. DoB: May 1967, French
Director - Duncan Alan Mann. Address: 16 Blenheim Gardens, Wallington, Surrey, SM6 9PH. DoB: July 1956, British
Director - Philippe Colomb. Address: 15 Allee Des Pommiers, 78540 Vernouillet, France. DoB: October 1955, French
Director - Paul Richard Knapp. Address: 32 Birchen Lee, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2JX. DoB: January 1949, British
Director - Richard Wyndham Houghton. Address: 22 Brackendale Grove, Harpenden, Hertfordshire, AL5 3EJ. DoB: May 1948, British
Director - Ian Alexander Gray. Address: 12 Silvertrees Drive, Maidenhead, Berkshire, SL6 4QJ. DoB: July 1943, British
Director - Simon Spurling. Address: Upper Hall Park, Berkhamsted, Hertfordshire, HP4 2NR. DoB: August 1955, British
Director - Jonathan Guy Hammond. Address: 190 Astonville Street, Southfields, London, SW18 5AG. DoB: December 1957, British
Director - Graham Leslie Howlett. Address: 2 Kingfield Gardens, Kingfield, Woking, Surrey, GU22 9DY. DoB: October 1950, British
Director - David Evans. Address: 66 Paget Avenue, Sutton, Surrey, SM1 3BE. DoB: March 1965, British
Director - Howard James Harris. Address: The Widerness Barn, Church Lane, Aylesbury, Buckinghamshire, HP18 0EP. DoB: February 1948, British
Director - Kenneth Richard Massey. Address: Tweseldown Bennett Way, West Clandon, Guildford, Surrey, GU4 7TN. DoB: September 1946, British
Director - Francis David Welch. Address: 56 Rounton Road, Church Crookham, Fleet, Hampshire, GU13 0JH. DoB: April 1941, British
Director - Christian Deconninck. Address: 125 Residence Elysee 2, 78170 La Celle, St Cloud, France. DoB: July 1955, French
Director - Fabrice Brouard. Address: 15 Rue Des Freres, Morane, Paris, 75015, France. DoB: November 1963, French
Director - John Mcmillan. Address: 11 The Hollies, Shefford, Bedfordshire, SG17 5BX. DoB: February 1949, British
Director - Philippe De Renzy-martin. Address: 26 Acfold Road, Fulham, London, SW6 2AL. DoB: March 1953, British
Director - David John Lewis. Address: Stoke Close, Stoke D'Abernon, Surrey, KT11 3AE. DoB: June 1957, British
Director - David Christopher Rushmer. Address: Leighton Holme Lake Road, Deepcut, Camberley, Surrey, GU16 6QY. DoB: May 1947, British
Director - John Nicholas Saunders. Address: 24 Kendor Avenue, Epsom, Surrey, KT19 8RH. DoB: October 1963, British
Director - David Michael Evans. Address: 59 Mayfield Road, Chingford, London, E4 7JB. DoB: September 1946, British
Director - Paul Frederick Brown. Address: Dovedale, Wallis Wood, Dorking, Surrey, RH5 5RD. DoB: July 1943, British
Director - Peter Walter Gent. Address: 18 Langsmead, Blindley Heath, Lingfield, Surrey, RH7 6JT. DoB: August 1942, British
Director - Scott Harris. Address: Graven Lodge Burnely Road, Westhumble, Dorking, Surrey, RH5 6AX. DoB: May 1953, British
Director - Christopher Richard Banks. Address: 9 Kingsmead, Edlesborough, Dunstable, Bedfordshire, LU6 2JN. DoB: March 1949, British
Director - Anthony Herring. Address: 16 Warden Court, Cuckfield, West Sussex, RH17 5DN. DoB: September 1946, British
Director - David Rees Jones. Address: The Cottage, Bar Lane, Barton-Under-Needwood, Staffordshire, DE13 8AL. DoB: August 1946, British
Director - Graham Nichols. Address: Karibu, 1 Sycamore Close, Fetcham, Surrey, KT22 9EX. DoB: May 1955, British
Director - Richard Alan Crowe. Address: The Old Stables, Stanbury Park Spencers Wood, Reading, Berkshire, RG7 1BN. DoB: October 1947, British
Director - David William Reay. Address: 6 Holloway Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 6DJ. DoB: July 1949, British
Director - James Richard Woodcock. Address: The White House, Little Chart, Ashford, TN27 0QB. DoB: January 1976, British
Director - Francis Christopher Hogan. Address: 10 Somerton Gardens, Earley, Reading, Berkshire, RG6 2XG. DoB: June 1948, Irish
Secretary - Roy Alan Robertson. Address: 13 Fontarabia Road, Battersea, London, SW11 5PE. DoB: n\a, British
Director - Colin John Ward. Address: 35 Alwins Field, Linslade, Bedfordshire, LU7 7UF. DoB: April 1943, British
Jobs in Heathrow Hydrant Operating Company Limited, vacancies. Career and training on Heathrow Hydrant Operating Company Limited, practic
Now Heathrow Hydrant Operating Company Limited have no open offers. Look for open vacancies in other companies
-
SME Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students Services
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Sales Manager, United Kingdom, Ireland, Scandinavia (London)
Region: London
Company: De Gruyter Open Sp. z o.o.
Department: N\A
Salary: £35,000 to £45,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
PhD Studentship - A Prospective Study of the Developmental Biographies of Great British Pathway Athletes. (Bangor)
Region: Bangor
Company: Bangor University
Department: School of Sport, Health & Exercise Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Artificial Intelligence,Social Sciences and Social Care,Sociology,Other Social Sciences,Sport and Leisure,Sports Science,Sports Coaching
-
Research Nurse (Bradford)
Region: Bradford
Company: University of Bradford
Department: Faculty of Life Sciences, School of Pharmacy and Medical Sciences
Salary: £29,799 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Postdoctoral Scientist – Stem Cell Biology - Identifying Candidate Therapeutic Targets for Potential Drug Development (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Cancer Research UK Manchester Institute
Salary: £30,000 to £39,800 dependent upon qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences
-
Catering Shift Leader (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Catering
Salary: £18,232 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Deputy Director (Sustainability Service) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Sustainability
Salary: £49,149 to £56,950 p.a. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Marie Sklodowska-Curie Early Stage Researcher (Nottingham)
Region: Nottingham
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Research Associate (London)
Region: London
Company: King's College London
Department: Department of Child and Adolescent Psychiatry, Institute of Psychiatry, Psychology & Neuroscience
Salary: £32,958 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Research Fellow in Gastrointestinal MRI (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,301 with relevant PhD). 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,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy
-
Postdoctoral Research Associate in Arthropod-Arbovirus Interactions (Grade 7) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Infection Biology
Salary: £32,958 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Microbiology
-
Research Nurse (Southampton)
Region: Southampton
Company: University of Southampton
Department: Cancer Sciences
Salary: £29,301 to £39,324 pro rata, per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
Responds for Heathrow Hydrant Operating Company Limited on Facebook, comments in social nerworks
Read more comments for Heathrow Hydrant Operating Company Limited. Leave a comment for Heathrow Hydrant Operating Company Limited. Profiles of Heathrow Hydrant Operating Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Heathrow Hydrant Operating Company Limited on Google maps
Other similar companies of The United Kingdom as Heathrow Hydrant Operating Company Limited: Beau Beauty (shadwell) Limited | Six Apple Yard Limited | Bay Cottage Industries Limited | Abaddon Liberation Limited | Ineden Limited
This particular business is situated in Hounslow under the following Company Registration No.: 02828793. This firm was started in 1993. The office of the company is located at Building 1204 Sandringham Road Heathrow Airport. The post code for this place is TW6 3SH. This firm principal business activity number is 96090 : Other service activities not elsewhere classified. Heathrow Hydrant Operating Company Ltd filed its latest accounts up to 31st December 2015. Its most recent annual return information was submitted on 1st May 2016. 23 years of experience on the market comes to full flow with Heathrow Hydrant Operating Co Limited as the company managed to keep their clients happy throughout their long history.
Because of the following enterprise's constant growth, it became necessary to recruit extra executives, to name just a few: Alan Murray Easton, Andrew Charles Francis Taylor, Neil Richard Watkins who have been assisting each other since 2014-01-01 to promote the success of this specific limited company. At least one secretary in this firm is a limited company, specifically Shell Corporate Secretary Limited.
Heathrow Hydrant Operating Company Limited is a domestic stock company, located in Hounslow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Building 1204 Sandringham Road Heathrow Airport TW6 3SH Hounslow. Heathrow Hydrant Operating Company Limited was registered on 1993-06-21. 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 - 619,000 GBP, sales per year - more 415,000 GBP. Heathrow Hydrant Operating Company Limited is Private Limited Company.
The main activity of Heathrow Hydrant Operating Company Limited is Other service activities, including 10 other directions. Director of Heathrow Hydrant Operating Company Limited is Alan Murray Easton, which was registered at . Products made in Heathrow Hydrant Operating Company Limited were not found. This corporation was registered on 1993-06-21 and was issued with the Register number 02828793 in Hounslow, 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 Heathrow Hydrant Operating Company Limited, open vacancies, location of Heathrow Hydrant Operating Company 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