High Speed Two (hs2) Limited
Passenger rail transport, interurban
Other professional, scientific and technical activities not elsewhere classified
Contacts of High Speed Two (hs2) Limited: address, phone, fax, email, website, working hours
Address: 2 Snow Hill Queensway B4 6GA Birmingham
Phone: +44-1298 8557220 +44-1298 8557220
Fax: +44-1298 8557220 +44-1298 8557220
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "High Speed Two (hs2) Limited"? - Send email to us!
Registration data High Speed Two (hs2) Limited
Get full report from global database of The UK for High Speed Two (hs2) Limited
Addition activities kind of High Speed Two (hs2) Limited
224100. Narrow fabric mills
23949904. Sails: made from purchased materials
30530200. Packing materials
38250214. Instrument shunts
49119903. Transmission, electric power
79299901. Actor
Owner, director, manager of High Speed Two (hs2) Limited
Secretary - Nicole Geoghegan. Address: Canada Square, London, E14 5AB. DoB:
Director - Stephen David Allen. Address: Canada Square, London, E14 5AB. DoB: September 1966, Uk
Director - Lord Andrew Adonis. Address: Parliament Square, London, SW1A 0PW, England. DoB: February 1963, British
Director - Roger Philip Mountford. Address: Canada Square, London, E14 5AB. DoB: June 1948, Uk
Director - Neil Andrew Masom. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: March 1959, British
Director - Christine Emmett. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: January 1957, Uk
Director - Baroness Josephine Clare Valentine. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: December 1958, Uk
Director - Simon Kirby. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: July 1965, Uk
Director - Sir David Hartmann Higgins. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: November 1954, Australian
Director - Richard Howard Brown. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: February 1953, British
Director - Duncan Sutherland. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: December 1951, British
Director - Alison Munro. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: October 1953, British
Secretary - Mairi Hammond. Address: Canada Square, London, E14 5AB. DoB:
Secretary - Suzanne Tarplee. Address: Canada Square, London, E14 5AB. DoB:
Secretary - Bridget Morgan. Address: Canada Square, London, E14 5AB, United Kingdom. DoB:
Director - Beth Anne West. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: November 1969, British And United States
Director - Andrew George Mcnaughton. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: July 1956, British
Director - Godric William Naylor Smith. Address: Bressenden Place, London, SW1E 5DU. DoB: March 1965, British
Secretary - Victoria Roskill. Address: Bressenden Place, London, SW1E 5DU. DoB:
Director - Douglas Edwin Oakervee. Address: Bressenden Place, London, SW1E 5DU. DoB: December 1940, British
Director - Simon Alan Bowles. Address: Bressenden Place, London, SW1E 5DU. DoB: August 1957, British
Director - David Lionel Alexander Goldstone. Address: Bressenden Place, London, SW1E 5DU. DoB: July 1962, English
Secretary - Rubeela Qayyum. Address: Bressenden Place, London, SW1E 5DU, United Kingdom. DoB:
Director - Martin Harold Capstick. Address: Bressenden Place, London, SW1E 5DU. DoB: September 1965, British
Director - Michael William Welton. Address: Canada Square, London, E14 5AB, United Kingdom. DoB: October 1946, British
Director - Andrew Erskine Friend. Address: Bressenden Place, London, SW1E 5DU. DoB: June 1952, British
Secretary - Suzanne Roddie. Address: Victoria Street, London, SW1H 0EU. DoB:
Director - Brian Anthony Briscoe. Address: Bressenden Place, London, SW1E 5DU. DoB: July 1945, British
Director - Sir David Rowlands. Address: Victoria Street, London, SW1H 0EU. DoB: May 1947, British
Director - Timothy John Wellburn. Address: Victoria Street, London, SW1H 0EU. DoB: June 1952, British
Director - Robert Wynne Linnard. Address: Field House Downe Road, Keston, Kent, BR2 6AD. DoB: June 1953, British
Jobs in High Speed Two (hs2) Limited, vacancies. Career and training on High Speed Two (hs2) Limited, practic
Now High Speed Two (hs2) Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer in Management (Organisational Studies) (Brayford)
Region: Brayford
Company: University of Lincoln
Department: Lincoln International Business School - Department of People and Organisation
Salary: £37,706 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Graduate School Administrator - C83710A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Professional Support Services - Student Services - Student Progress Service
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Contract Technician - PLFPigCarc (Cork, Fermoy)
Region: Cork, Fermoy
Company: The Agriculture and Food Development Authority - Teagasc
Department: N\A
Salary: €28,220 to €38,373
£26,134.54 to £35,537.24 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Zoology,Administrative
-
Teaching and Learning Administrator (London)
Region: London
Company: University College London
Department: Department of Security and Crime Science
Salary: £28,014 to £32,830 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
PhD Studentship in “Inverse Problems in Ultrasound Computed Tomography of the Breast” (London)
Region: London
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology
-
Lecturer in Occupational Therapy - GAC0059-2 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Department of Clinical Sciences
Salary: £38,779 to £49,888 per annum incl. of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Research Associate – Piezoelectric Materials and Devices (London)
Region: London
Company: University College London
Department: Department of Nanotechnology
Salary: £34,056 to £34,984 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
PhD Studentship in Advanced Smart Materials (3-years full time) (Hull)
Region: Hull
Company: University of Hull
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Faculty Position in Production Engineer (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing
-
Research Associate or Senior Research Associate in Cryptography (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Computer Science
Salary: £32,004 to £40,523 (Grade I/J - boundary at £36,001).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Research Associate (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics
-
Authors/Module Developers in Graphic Design (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
Responds for High Speed Two (hs2) Limited on Facebook, comments in social nerworks
Read more comments for High Speed Two (hs2) Limited. Leave a comment for High Speed Two (hs2) Limited. Profiles of High Speed Two (hs2) Limited on Facebook and Google+, LinkedIn, MySpaceLocation High Speed Two (hs2) Limited on Google maps
Other similar companies of The United Kingdom as High Speed Two (hs2) Limited: Flight Academy Blackpool Ltd | Lwt Services Ltd | Paul Hold Limited | Unique Courier Services Limited | Ownashare Cruising Limited
High Speed Two (hs2) Limited could be contacted at 2 Snow Hill Queensway, in Birmingham. Its post code is B4 6GA. High Speed Two (hs2) has been on the market since it was started in 2009. Its Companies House Registration Number is 06791686. The firm SIC and NACE codes are 49100 , that means Passenger rail transport, interurban. 2015-03-31 is the last time the accounts were filed. It's been seven years from the moment High Speed Two (hs2) Ltd began to play a significant role in this field.
The company has two trademarks, all are valid. The IPO representative of High Speed Two (hs2) is Eversheds LLP. The first trademark was licensed in 2013. The one which will lose its validity first, that is in May, 2023 is UK00003006726.
2 transactions have been registered in 2014 with a sum total of £10,195,348. In 2013 there were less transactions (exactly 1) that added up to £244,348. Cooperation with the Department for Transport council covered the following areas: Grt Aid To Ndpbs and Support Services.
The information we have detailing the following enterprise's members suggests the existence of eleven directors: Stephen David Allen, Lord Andrew Adonis, Roger Philip Mountford and 8 other directors who might be found below who became the part of the company on 29th October 2015, 1st July 2015 and 19th February 2015. Furthermore, the director's efforts are regularly helped by a secretary - Nicole Geoghegan, from who was selected by this business on 15th February 2016.
High Speed Two (hs2) Limited is a domestic stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 2 Snow Hill Queensway B4 6GA Birmingham. High Speed Two (hs2) Limited was registered on 2009-01-14. 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 - 956,000 GBP, sales per year - approximately 131,000,000 GBP. High Speed Two (hs2) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of High Speed Two (hs2) Limited is Transportation and storage, including 6 other directions. Secretary of High Speed Two (hs2) Limited is Nicole Geoghegan, which was registered at Canada Square, London, E14 5AB. Products made in High Speed Two (hs2) Limited were not found. This corporation was registered on 2009-01-14 and was issued with the Register number 06791686 in Birmingham, 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 High Speed Two (hs2) Limited, open vacancies, location of High Speed Two (hs2) 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