Carillion Home Services Limited

All UK companiesConstructionCarillion Home Services Limited

Other construction installation

Carillion Home Services Limited contacts: address, phone, fax, email, website, shedule

Address: Carillion House 84 Salop Street WV3 0SR Wolverhampton

Phone: +44-1207 1229339

Fax: +44-1207 1229339

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Carillion Home Services Limited"? - send email to us!

Carillion Home Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carillion Home Services Limited.

Registration data Carillion Home Services Limited

Register date: 1982-12-13

Register number: 01686252

Type of company: Private Limited Company

Get full report form global database UK for Carillion Home Services Limited

Owner, director, manager of Carillion Home Services Limited

Alan Hayward Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: July 1973, British

Richard John Howson Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: August 1968, British

Richard Francis Tapp Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: October 1959, British

Alison Margaret Shepley Secretary. Address: 40 Melton Street, London, NW1 2FD, United Kingdom. DoB:

Richard John Adam Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: November 1957, British

William John Hallam Cox Secretary. Address: School House Worksop Road, Thorpe Salvin, Worksop, Nottinghamshire, S80 3JP. DoB: February 1942, British

John Mcdonough Director. Address: Birch Street, Wolverhampton, West Midlands, WV1 4HY, United Kingdom. DoB: November 1951, British

Paul Richard Varley Director. Address: City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom. DoB: June 1972, British

Neil Spann Director. Address: Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF, United Kingdom. DoB: January 1974, British

Mitesh Dhanak Director. Address: City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF, England. DoB: May 1966, British

Jonathan Campbell Symonds Director. Address: City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF, England. DoB: June 1966, British

John Roger Bailey Director. Address: City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF, England. DoB: July 1957, British

Michael Mcmahon Director. Address: City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF, England. DoB: February 1976, British

Paul Richard Varley Director. Address: Westsyde, Ponteland, Newcastle Upon Tyne, NE20 9LS, United Kingdom. DoB: June 1972, British

Joseph Andrew Johnson Director. Address: Glenshotton, West Thirston, Morpeth, Northumberland, NE65 9QD. DoB: August 1959, British

Ian Daniel Mcleod Director. Address: Lowood House, 5 Apperley Road, Stocksfield, Northumberland, NE43 7PD. DoB: April 1968, British

Christopher Judd Secretary. Address: City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF, England. DoB:

David Glyn Linton Secretary. Address: 13 Bachelors Lane, Chester, Cheshire, CH3 5XD. DoB: n\a, British

Ian Colin Hopkinson Director. Address: Bryn Celyn, Berth Ddu, Rhosesmor, Mold, Clwyd, CH7 6PS. DoB: September 1960, British

Michael Keith Hodgson Director. Address: 26 Knowle Lane, Sheffield, South Yorkshire, S11 9SH. DoB: March 1957, British

Stephen John Clarke Director. Address: Woodland View 31 Victoria Road, Stocksbridge, Sheffield, South Yorkshire, S36 1FW. DoB: November 1955, British

Richard John Cox Director. Address: 5 Andrews Close, Epsom, Surrey, KT17 4EX. DoB: March 1970, British

Julie Ann Hickton Director. Address: 9 Redwing Close, Gateford, Nottinghamshire, S81 8UR. DoB: May 1966, British

Peter Sydney Flower Director. Address: 74 Blackburn Drive, Chapeltown, Sheffield, South Yorkshire, S35 2ZP. DoB: July 1962, British

William John Hallam Cox Director. Address: School House Worksop Road, Thorpe Salvin, Worksop, Nottinghamshire, S80 3JP. DoB: February 1942, British

Margaret Ann Cox Director. Address: The School House, Thorpe Salvin, Worksop, Nottinghamshire, S80 3JP. DoB: May 1942, British

Jobs in Carillion Home Services Limited vacancies. Career and practice on Carillion Home Services Limited. Working and traineeship

Driver. From GBP 1700

Engineer. From GBP 2800

Responds for Carillion Home Services Limited on FaceBook

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

Address Carillion Home Services Limited on google map

Other similar UK companies as Carillion Home Services Limited: Bussell Property Holdings Ltd | Hansteen Spi Limited | Walcot Developments Ltd | Study Inn Investments (the Moor) Limited | United Trade Division Limited

Carillion Home Services is a business registered at WV3 0SR Wolverhampton at Carillion House. This firm has been in existence since 1982 and is established under the identification number 01686252. This firm has been actively competing on the UK market for thirty four years now and its last known state is is active. It has a history in registered name changes. In the past, the company had three different company names. Up to 2011 the company was prospering under the name of Eaga Home Services and before that the company name was Millfold Group. This firm declared SIC number is 43290 and has the NACE code: Other construction installation. 2015-12-31 is the last time company accounts were reported. 34 years of experience on the market comes to full flow with Carillion Home Services Ltd as the company managed to keep their customers happy through all the years.

Carillion Home Services Limited is a medium-sized vehicle operator with the licence number OG1090808. The firm has two transport operating centres in the country. In their subsidiary in Deeside on Deeside Industrial Park, 9 machines are available. The centre in Port Talbot on Seaway Parade Industrial Est. has 12 machines. The firm directors are Bob Graham, Mitesh Dhanak, Neil Spann and Robert Stirling.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Norwich, with over 10 transactions from worth at least 500 pounds each, amounting to £189,211 in total. The company also worked with the Newcastle City Council (12 transactions worth £175,011 in total) and the Derby City Council (3 transactions worth £3,368 in total). Carillion Home Services was the service provided to the Norwich Council covering the following areas: New Construction, Conversion & Renovation-non Main Contractor and New Construction, Conversion & Renovation - Connaught was also the service provided to the Newcastle City Council Council covering the following areas: Newcastle Warm Zone.

The following firm owes its well established position on the market and unending growth to a team of four directors, who are Alan Hayward, Richard John Howson, Richard Francis Tapp and Richard Francis Tapp, who have been managing the company for 2 years. To find professional help with legal documentation, since 2011 this specific firm has been providing employment to Alison Margaret Shepley, who has been responsible for maintaining the company's records.