Severn River Crossing Plc
Severn River Crossing Plc contacts: address, phone, fax, email, website, shedule
Address: Bridge Access Road Aust BS35 4BD South Gloucestershire
Phone: +44-1477 6155334
Fax: +44-1264 6237182
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Severn River Crossing Plc"? - send email to us!
Registration data Severn River Crossing Plc
Register date: 1989-05-04
Register number: 02379695
Type of company: Public Limited Company
Get full report form global database UK for Severn River Crossing PlcOwner, director, manager of Severn River Crossing Plc
David Andrew Logue Director. Address: Churchill Place, London E14 5hb, E14 4BB, Great Britain. DoB: December 1982, British
Henry Snow Director. Address: Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW, England. DoB: December 1957, British
Siddharth Singh Director. Address: 2 King Edward Street, London, EC1A 1HQ, England. DoB: January 1981, Indian
Herve Alain Le Caignec Director. Address: 9 Place De L'Europe, 92851 Rueil Malmaison, Cedex, 92851, France. DoB: March 1961, French
David Jon Rushton Director. Address: 1 Kingsway, London, WC2B 6AN, United Kingdom. DoB: November 1964, British
Michael Stringer Director. Address: One Bryant Park, 17th Floor, Ny1-100-17-07, New York Ny 10036, Usa. DoB: April 1984, American
Andrew Stephen Pearson Director. Address: Kingsway, London, WC2B 6AN, United Kingdom. DoB: June 1964, British
David William Bowler Director. Address: Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW, United Kingdom. DoB: January 1945, British
Arthur Harold Moore Director. Address: Bridge Access Road, Aust, South Gloucestershire, BS35 4BD, United Kingdom. DoB: March 1951, British
Pierre-Louis Delseny Director. Address: Bridge Access Road, Aust, South Gloucestershire, BS35 4BD, United Kingdom. DoB: October 1955, French
James Alexander Rawle Secretary. Address: Bridge Access Road, Aust, South Gloucestershire, BS35 4BD, United Kingdom. DoB:
David Wells Director. Address: North Colonnade, Canary Wharf, London, E14 4BB, England. DoB: October 1957, British
Jonathan Paul Conway Director. Address: North Colonnade, Canary Wharf, London, E14 4BB, England. DoB: June 1975, British
Marcus Morton Director. Address: 5 North Colonnade, Canary Wharf, London, E14 4BB, England. DoB: December 1968, British
Marcel Vial Director. Address: 9 Place De L'Europe 92851, Rueil Malmaison, Cedex, France. DoB: October 1961, French
John Ivor Cavill Director. Address: Bridge Access Road, Aust, South Gloucestershire, BS35 4BD. DoB: October 1972, British
Adam Paul Battersby Director. Address: Bridge Access Road, Aust, South Gloucestershire, BS35 4BD. DoB: November 1980, British
Krishna Gidwani Director. Address: 2 King Edward Street, London, EC1A 1HQ. DoB: August 1976, United States
Louis-Roch Burgard Director. Address: 1 Cours Ferdinand De Lesseps, Rueil Malmaison, Cedex, France, 92851, France. DoB: December 1969, French
Keith Lindsay Pearson Director. Address: King Edward Street, London, EC1A 1HQ. DoB: March 1955, British
Olivier Patrick Jacques Mathieu Director. Address: Bridge Access Road, Aust, South Gloucestershire, BS35 4BD, United Kingdom. DoB: April 1973, French
Matthias Alexander Reicherter Director. Address: 1 Churchill Place, London, E14 5HP. DoB: January 1970, German
Herve Le Caignec Director. Address: Flat 3, 7 Hyde Park Gate, London, SW7 5EW. DoB: March 1961, British
Peter Richard Armstrong Director. Address: Kingsway, London, WC2B 6AN, United Kingdom. DoB: September 1962, British
Kantilal Girdharlal Pithia Director. Address: Canada Square, London, E14 5AQ. DoB: March 1966, British
Antoine Bresolin Director. Address: Rue De Vaucouleurs, Paris, Paris, 75011, France. DoB: July 1961, French
Mark Simon Martin Smith Director. Address: 5 Canada Square, London, E14 5AQ. DoB: May 1974, British
John Elwyn Evans Director. Address: Fir Tree Farm South Row, Redwick, Caldicot, Gwent, NP26 3DU. DoB: December 1938, British
John Stefan Ashby Tetzlaff Director. Address: 5 Canada Square, London, E14 5AQ. DoB: April 1965, British
David Alexander John Foot Director. Address: Allington House, 150 Victoria Street, London, SW1E 5LB, United Kingdom. DoB: February 1968, British
Gary Arthur Neville Director. Address: Barn Cottage, Long Road West, Dedham, Essex, CO7 6EH. DoB: August 1956, British
David William Bowler Director. Address: Watling Lane, Dorcester On Thames, Oxon, OX10 7JG. DoB: January 1945, British
Alan Campbell Hogg Director. Address: 63 Brackley Road, Towcester, South Northamptonshire, NN12 6DH. DoB: April 1962, British
Michael John Mercer-deadman Director. Address: Allington House, 150 Victoria Street, London, SW1E 5LB, United Kingdom. DoB: September 1946, British
Stephen Bernard Clowes Director. Address: Hartsridge, Harts Lane, South Godstone, Godstone, Surrey, RH9 8LZ. DoB: n\a, British
Nigel Wythen Middleton Director. Address: 1 Churchill Place, London, E14 5HP, United Kingdom. DoB: November 1956, British
Joao Paulo De Lacerda Teixeira Ecoito Director. Address: 36 Rue Scheffer, Paris, F-75116, FOREIGN, France. DoB: September 1958, Portuguese
Vincent Piron Director. Address: 36 Avenue Alphonse Cherrier, Sceaux, 92330, France. DoB: February 1949, French
Christian Labeyrie Director. Address: 30 Ter, Avenue Imperatrice Josephine, Rueil Mal Maison, 92500, France. DoB: October 1956, French
Derek Potts Director. Address: 55 East Street, Coggeshall, Colchester, Essex, CO6 1SJ. DoB: October 1958, British
Timothy Treharne Director. Address: Flat 3 3 Saint Georges Square, London, SW1V 2HX. DoB: May 1962, British
Andrew Erskine Friend Director. Address: 1 Priory Crescent, Lewes, East Sussex, BN7 1HP. DoB: June 1952, British
Anthony Charles Roper Director. Address: Allington Grange, Allington, Chippenham, Wiltshire, SN14 6LW. DoB: December 1960, British
Christopher James Elliott Director. Address: 1 Churchill Place, London, E14 5HP. DoB: May 1950, British
Philippe-Emmanuel Daussy Director. Address: 3 Mail De L'Europe, La Celle Saint Cloud, 78170, France. DoB: April 1953, French
Norman David Haste Director. Address: 3 Over Court Mews, Almondsbury, South Gloucestershire, BS32 4DG. DoB: November 1944, British
Lafarge Pierre Director. Address: 50 Rue Saint Lazare, Paris 75009, France, FOREIGN. DoB: August 1938, French
Gilles Pierre Yves Breem Director. Address: 16 Allee Des Soudanes, 78430 Louveciennes, France. DoB: September 1950, French
Bryan Robin Geoffrey Gilbert Smith Director. Address: Queen Annes, Goudhurst, Kent, TN17 1BN. DoB: May 1944, British
Adrian James Henry Ewer Director. Address: Blagdens House Bumpstead Road, Hempstead, Saffron Walden, Essex, CB10 2PW. DoB: September 1953, British
Pierre Leon-dufour Director. Address: 115 Rue De La Pompe, 75116 Paris, FOREIGN, France. DoB: January 1937, French
Jean Pierre Vigny Director. Address: 106 Residence Elysee 2, La Celle St Cloud, 78170, France. DoB: January 1935, French
James Armstrong Director. Address: Olde Tyles, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PE. DoB: September 1939, British
Ian Joseph Wells Director. Address: 1 Grove Leys, Grove Road, Tring, Hertfordshire, HP23 5PB. DoB: January 1951, British
Bernard Michel Eloi Tarbes Director. Address: 21 Avenue Le Notre, 92420 Vaucresson, France. DoB: November 1934, French
Marc Charles Marie Beatrix Director. Address: 11 Rue Saint Matthieu, Houdan, 78550, France. DoB: June 1945, French
Christopher Paul Constantine Beer Director. Address: Hartford House, Rotherwick, Basingstoke, Hampshire, RG27 9BD. DoB: December 1946, British
Rosemary Wood Director. Address: 23 Elmcourt Road, London, SE27 9BX. DoB: May 1963, British
Malcolm Stuart Trusler Director. Address: 21 Church End, Steppingley, Bedfordshire, MK45 5AU. DoB: June 1943, British
Robert Alec Wood Director. Address: 8 Rosebery Avenue, Harpenden, Hertfordshire, AL5 2QP. DoB: October 1942, British
Jacques Letondot Director. Address: 9 Place Vauban, Paris 75007, FOREIGN, France. DoB: December 1945, French
Dermot John Mcmullan Director. Address: 5 Canada Square, London, E14 5AQ. DoB: April 1949, British
Lord Hugh Emlyn Hooson Director. Address: Summerfield Park, Llanidloes, Powys, SY18 6AQ. DoB: March 1925, British
Christopher James Elliott Director. Address: C/O Barclays De Zoete Wedd Ltd, 2 Swan Lane, London, EC4. DoB: May 1950, British
Francois Ravery Director. Address: 8 Allee Des Mesanges, Le Vesinej, 78110, France. DoB: July 1951, French
Jon Rushton Director. Address: 3 Fairway Close, Harpenden, Hertfordshire, AL5 2NN. DoB: July 1933, British
Derek William Featherstone Secretary. Address: 33 Somersham, Bridlewood Panshanger, Welwyn Garden City, Hertfordshire, AL7 2PZ. DoB: n\a, British
Robert Hugh Corrie Rees Director. Address: Leicester House, High Street Penshurst, Tonbridge, Kent, TN11 8BT. DoB: April 1961, British
Jobs in Severn River Crossing Plc vacancies. Career and practice on Severn River Crossing Plc. Working and traineeship
Other personal. From GBP 1300
Project Planner. From GBP 4000
Fabricator. From GBP 2900
Assistant. From GBP 1000
Electrician. From GBP 1900
Cleaner. From GBP 1100
Plumber. From GBP 2100
Responds for Severn River Crossing Plc on FaceBook
Read more comments for Severn River Crossing Plc. Leave a respond Severn River Crossing Plc in social networks. Severn River Crossing Plc on Facebook and Google+, LinkedIn, MySpaceAddress Severn River Crossing Plc on google map
Other similar UK companies as Severn River Crossing Plc: Dr Kumar Ltd | Jignirooppur Limited | Guy Shinner Limited | Andrew Riley Optometry Ltd | Peaches Psychology Limited
Severn River Crossing PLC started conducting its business in the year 1989 as a Public Limited Company with reg. no. 02379695. The company has been functioning with great success for 27 years and it's currently active. This firm's head office is registered in South Gloucestershire at Bridge Access Road. You could also find this business utilizing the area code , BS35 4BD. This firm SIC code is 41100 : Development of building projects. 31st December 2015 is the last time when the company accounts were filed. From the moment the company debuted in the field twenty seven years ago, the company managed to sustain its impressive level of prosperity.
5 transactions have been registered in 2014 with a sum total of £343,738. In 2013 there was a similar number of transactions (exactly 7) that added up to £633,851. The Council conducted 8 transactions in 2012, this added up to £448,130. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 60 transactions and issued invoices for £9,152,574. Cooperation with the Department for Transport council covered the following areas: Contractor Costs, Ancilliaries, Ta Renewal Of Structures - Capital and Ta Cost Auc - Programme.
In order to meet the requirements of their clients, the company is continually overseen by a team of ten directors who are, to name just a few, David Andrew Logue, Henry Snow and Siddharth Singh. Their support has been of prime use to this specific company since December 2015. In addition, the managing director's efforts are helped by a secretary - James Alexander Rawle, from who was recruited by this specific company seventeen years ago.
