Connect A50 Limited

All UK companiesConstructionConnect A50 Limited

Construction of roads and motorways

Connect A50 Limited contacts: address, phone, fax, email, website, shedule

Address: 6th Floor 350 Euston Road Regents Place NW1 3AX London

Phone: +44-1229 9759399

Fax: +44-1229 9759399

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Connect A50 Limited"? - send email to us!

Connect A50 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Connect A50 Limited.

Registration data Connect A50 Limited

Register date: 1995-03-07

Register number: 03030077

Type of company: Private Limited Company

Get full report form global database UK for Connect A50 Limited

Owner, director, manager of Connect A50 Limited

Patrick Mccarthy Secretary. Address: Euston Road, Regent's Place, London, NW1 3AX, United Kingdom. DoB:

Andrew Dean Director. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: July 1967, British

Mark Philip Mageean Director. Address: Bramham Maintenance Compound, Spen Common Lane, Tadcaster, LS24 9NS, United Kingdom. DoB: November 1973, British

Louis Javier Falero Director. Address: South Colonnade, Canary Wharf, London, E14 4PU, United Kingdom. DoB: February 1977, British

David William Bowler Director. Address: Vogesenstrasse 2, 79410 Badenweiler, Germany. DoB: January 1945, British

Ben Wynne-simmons Director. Address: Plc, 16 Palace Street, London, England, SW1E 5JD, England. DoB: August 1981, British

David James Lomas Director. Address: Churchill Place, London, E14 5HP. DoB: July 1975, British

Oliver James Wake Jennings Director. Address: Barclays Bank, 1 Churchill Place, London, E14 5HP. DoB: May 1963, British

Andrew Matthews Director. Address: 1 Churchill Place, London, E14 5HP. DoB: September 1962, British

Brian Roland Walker Director. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: September 1955, British

Christopher Loraine Spencer Director. Address: 143 Shooters Hill Road, Blackheath, London, SE3 8UQ. DoB: April 1955, British

Michael Joseph Ryan Director. Address: Central Building, 3 Matthew Parker Street, London, SW1H 9NE. DoB: April 1966, British

John Mcdonagh Director. Address: 59 Sarsfield Road, London, SW12 8HR. DoB: December 1969, British

Andrew Beauchamp Director. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: March 1959, British

Michael Melville Brown Ross Director. Address: 67 Granby Road, Old Stevenage, Hertfordshire, SG1 4AS. DoB: September 1943, British

John Clarke Fox Director. Address: 4 Estcots Drive, East Grinstead, West Sussex, RH19 3DA. DoB: May 1945, British

Roger Francis Mcglynn Director. Address: 2 Cambridge Road, Barnes, London, SW13 0PG. DoB: October 1946, British

Nigel John Marshall Secretary. Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX. DoB: n\a, British

Ian Kenneth Rylatt Director. Address: 127 Park Road, London, W4 3EX. DoB: June 1965, British

Anthony Leon Philip Rabin Director. Address: Fourth Floor, 130 Wilton Road, London, SW1V 1LQ. DoB: August 1955, British

Richard William Deacon Director. Address: Cedar House Pyle Hill, Mayford, Woking, Surrey, GU22 0SR. DoB: July 1950, British

Carsten Schumacher Director. Address: Baumacker 9b, Glattbach 63864, Germany. DoB: November 1955, German

Jonathan Mintz Secretary. Address: 18 Hervey Close, Finchley, London, N3 2HD. DoB:

Gerhard Becher Director. Address: Am Eichbuhel 26, Kronberg, 61476, Germany. DoB: January 1944, German

Hans Balscher-rester Director. Address: Haagweg 9a, Alzenau, Bavaria, 63755, Germany. DoB: May 1951, German

David Russell Clements Director. Address: The Vineries Lambs Green, Rusper, Horsham, West Sussex, RH12 4RG. DoB: November 1943, British

James Lionel Cohen Director. Address: 20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER. DoB: February 1942, British

Rik Joosten Director. Address: 39 St Dunstans Avenue, London, W3 6QD. DoB: August 1960, Dutch

Jens Genkel Director. Address: Ginnheimer Strasse 20, Frankfurt Am Main, 60487, Germany. DoB: August 1963, German

Gerhard Becher Director. Address: Am Eichbuhel 26, Kronberg, 61476, Germany. DoB: January 1944, German

Christopher Paul Constantine Beer Director. Address: Hartford House, Rotherwick, Basingstoke, Hampshire, RG27 9BD. DoB: December 1946, British

David Stuart James Director. Address: High Laurels, 1 Glenwood, Dorking, Surrey, RH5 4BY. DoB: October 1945, British

Peter John Louis Zinkin Director. Address: 2 Armitage Road, London, NW11 8RA. DoB: July 1953, British

Peter Chase Secretary. Address: Hillcroft, Petworth Road, Witley, Surrey, GU8 5LT. DoB:

Jobs in Connect A50 Limited vacancies. Career and practice on Connect A50 Limited. Working and traineeship

Administrator. From GBP 2100

Other personal. From GBP 1100

Responds for Connect A50 Limited on FaceBook

Read more comments for Connect A50 Limited. Leave a respond Connect A50 Limited in social networks. Connect A50 Limited on Facebook and Google+, LinkedIn, MySpace

Address Connect A50 Limited on google map

Other similar UK companies as Connect A50 Limited: Boogtique Limited | Dartmoor Photographic Limited | Love Coffee Limited | Byron Garage Limited | Phone City Mm Ltd

This Connect A50 Limited company has been operating in this business field for at least twenty one years, as it's been established in 1995. Started with Registered No. 03030077, Connect A50 was set up as a PLC located in 6th Floor 350 Euston Road, London NW1 3AX. It has been on the market under three different names. Its first name, Connect A419/a417, was changed on October 12, 1995 to Hackremco (no.1014). The current name is used since 1995, is Connect A50 Limited. The enterprise declared SIC number is 42110 which means Construction of roads and motorways. The most recent filings cover the period up to 2015-03-31 and the latest annual return information was submitted on 2016-03-07. Ever since the firm started in this line of business 21 years ago, it has managed to sustain its great level of prosperity.

12 transactions have been registered in 2014 with a sum total of £3,893,451. In 2013 there was a similar number of transactions (exactly 28) that added up to £7,942,937. The Council conducted 38 transactions in 2012, this added up to £10,889,385. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 159 transactions and issued invoices for £66,900,277.

From the data we have, the following business was built twenty one years ago and has so far been managed by thirty directors, out of whom four (Andrew Dean, Mark Philip Mageean, Louis Javier Falero and Louis Javier Falero) are still employed in the company. What is more, the director's assignments are constantly helped by a secretary - Patrick Mccarthy, from who was recruited by the business one year ago.