Carillion Capital Projects Limited
Construction of commercial buildings
Carillion Capital Projects Limited contacts: address, phone, fax, email, website, shedule
Address: Carillion House 84 Salop Street WV3 0SR Wolverhampton
Phone: +44-1553 6777435
Fax: +44-1553 6777435
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Carillion Capital Projects Limited"? - send email to us!
Registration data Carillion Capital Projects Limited
Register date: 1930-04-25
Register number: 00247624
Type of company: Private Limited Company
Get full report form global database UK for Carillion Capital Projects LimitedOwner, director, manager of Carillion Capital Projects Limited
Zafar Iqbal Khan Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: August 1968, British
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
Francis Robin Herzberg Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: December 1956, British
Lee James Mills Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: July 1958, British
Timothy Francis George Secretary. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: n\a, British
Adam Green Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: July 1969, British
Richard Francis Tapp Secretary. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: October 1959, British
Richard John Adam Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: November 1957, British
Matthew Clement Hugh Gill Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: December 1971, British
Emma Mercer Director. Address: Cottage, Lawnhead, Stafford, Staffordhire, ST20 0JQ, United Kingdom. DoB: December 1974, British
Emma Mercer Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: December 1974, British
Karen Jane Booth Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: September 1962, British
Joseph John Ledwidge Director. Address: 153 Sneyd Lane, Essington, Wolverhampton, WV11 2DX. DoB: May 1970, British
Roger William Robinson Director. Address: Applewood Barn Bank Road, Little Witley, Worcester, Worcestershire, WR6 6LS. DoB: April 1951, British
John Mcdonough Director. Address: Birch Street, Wolverhampton, West Midlands, WV1 4HY, United Kingdom. DoB: November 1951, British
Marcus Faughey Jones Director. Address: Lindridge House, Forton Road, Newport, Shropshire, TF10 7JR. DoB: November 1970, British
Paul Martin Bloomfield Director. Address: 63 Motspur Park, New Malden, Surrey, KT3 6PT. DoB: April 1964, British
Christopher Michael Lee Secretary. Address: Mill Road, Stock, Essex, CM4 9BH. DoB: December 1965, British
Caroline Patricia Higgins Secretary. Address: Flat 10, 7 Aubert Park, London, N5 1TL. DoB: n\a, British
Dominic Joseph Lavelle Director. Address: 2 West Grove, London, SE10 8QT. DoB: February 1963, British
Stephen James Smith Director. Address: Saxony, The Warren, East Horsley, Surrey, KT24 5RH. DoB: October 1953, British
Stephen Goulston Director. Address: 28 Salisbury Road, Blashford, Ringwood, Hampshire, BH24 1AS. DoB: March 1963, British
Christopher Robert Pirnie Secretary. Address: 109a Queensway, London, W2 4BS. DoB:
Terence Mark O'connor Director. Address: 3 Sandford Crescent, Wychwood Park, Crewe, CW2 5GJ. DoB: November 1960, British
Matthew David Swan Director. Address: 11 Sauncey Wood, Harpenden, Hertfordshire, AL5 5DP. DoB: October 1963, British
Robert Charles Blythen Director. Address: The Laurels Pant Lane, Gresford, Wrexham, Clwyd, LL12 8HB. DoB: August 1944, British
Godfrey Oliver Whitehead Director. Address: Ridgewell House Beamond End Lane, Little Missenden, Amersham, Buckinghamshire, HP7 0QX. DoB: August 1941, British
Jeffrey Hume Director. Address: 38 Burdon Lane, Cheam, Surrey, SM2 7PT. DoB: March 1953, British
Mark Greenwood Director. Address: The Rubble Hole, Little London Kings Court, Stroud, GL5 5DX. DoB: April 1959, British
Andrew White Director. Address: Rose Cottage Brook House Farm, Priest Lane, Mottram St Andrew, Cheshire, SK10 4QL. DoB: November 1954, British
Derrick Mccormick Director. Address: Rose Cottage Scotch Green Lane, Inglewhite, Preston, Lancashire, PR3 2LL. DoB: November 1948, British
Michael Rowland Tiplady Director. Address: 12 St James Street, London, W6 9RW. DoB: July 1960, British
David Thomas Threadkell Director. Address: 16 Kendall Avenue, Shipley, West Yorkshire, BD18 4DU. DoB: May 1944, British
Brian George Melling Director. Address: 33 Bishops Road, Tewin Wood, Welwyn, Hertfordshire, AL6 0NP. DoB: April 1943, British
Garry James Forster Secretary. Address: Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE. DoB: n\a, British
Andrew Philip Jackson Director. Address: 6 Sparvells, Eversley, Hook, Hampshire, RG27 0QG. DoB: May 1951, British
Ian Michael Grice Director. Address: Heronshaw, Oldbury Lane, Ightham, Kent, TN15 9DE. DoB: May 1953, British
Peter John Rout Secretary. Address: 82 Long Lane, Aughton, Ormskirk, Lancashire, L39 5BN. DoB:
John Coan Scurr Secretary. Address: 5 The Croft, Church Park Euxton, Chorley, Lancashire, PR7 6LH. DoB: June 1938, British
Karen Margaret Matthews Secretary. Address: Avalon 12 Noctorum Avenue, Birkenhead, Merseyside, L43 9SA. DoB:
Dr Richard Keith Baldwin Director. Address: The Shaugh, Upper Hartfield, East Sussex, TN7 4DP. DoB: May 1944, British
Stuart John Doughty Director. Address: Bradley Farm House, Kinlet, Bewdley, Worcestershire, DY12 3BU. DoB: September 1943, British
Roger Mark Thompson Director. Address: Stonehaven, Kelsall Road, Ashton, Chester, Cheshire, CH3 8BH. DoB: January 1954, British
David Thomson Deas Director. Address: Spruce Cottage, Goostrey, Cheshire, CW4 8NP. DoB: June 1935, British
Andrew Stephen Pike Secretary. Address: Westgate, Noctorum Lane,Noctorum, Wirral, Merseyside, L43 9UA. DoB: n\a, British
Malcolm Anthony Pearlman Director. Address: Rowan Rise, Temples Close Moor Park, Farnham, Surrey, GU10 1RB. DoB: June 1937, British
John Coan Scurr Director. Address: 5 The Croft, Church Park Euxton, Chorley, Lancashire, PR7 6LH. DoB: June 1938, British
Howard John Stevens Director. Address: 10 Berkley Drive, Chester, Cheshire, CH4 7EL. DoB: May 1937, British
Stewart Arthur Tilley Director. Address: Knaith Park, Gainsborough, South Yorkshire, DN21 5HB. DoB: August 1946, British
Donovan Lawrence Wall Director. Address: 8 Baskervyle Close, Gayton, Wirral, Merseyside, L60 8QL. DoB: April 1937, British
Robert James Mcalpine Director. Address: Tilstone Lodge, Tilstone Fearnall, Tarporley, Cheshire, CW6 9HS. DoB: May 1932, British
Peter Mcphee Hulmes Director. Address: 5 Badgers Close, Christleton, Chester, Cheshire, CH3 7BR. DoB: December 1941, British
Joseph Edward Dockery Director. Address: Steephurst Harestone Hill, Caterham, Surrey, CR3 6BG. DoB: January 1941, British
Jobs in Carillion Capital Projects Limited vacancies. Career and practice on Carillion Capital Projects Limited. Working and traineeship
Plumber. From GBP 1900
Administrator. From GBP 2200
Responds for Carillion Capital Projects Limited on FaceBook
Read more comments for Carillion Capital Projects Limited. Leave a respond Carillion Capital Projects Limited in social networks. Carillion Capital Projects Limited on Facebook and Google+, LinkedIn, MySpaceAddress Carillion Capital Projects Limited on google map
Other similar UK companies as Carillion Capital Projects Limited: Hadfield And Wainwright Limited | Sixty Three Cranhurst Road Limited | Gauld & Davies Limited | Hyde Park Estates Limited | Maharashtra Mandal Uk Ltd
Carillion Capital Projects Limited with the registration number 00247624 has been competing in the field for eighty six years. This particular PLC can be contacted at Carillion House, 84 Salop Street in Wolverhampton and its postal code is WV3 0SR. This particular Carillion Capital Projects Limited company was recognized under three different names before it adapted the current name. The firm first started under the name of of Alfred Mcalpine Capital Projects and was changed to Mcalpine Capital Projects on 2008-03-18. The third registered name was present name until 2003. This enterprise SIC and NACE codes are 41201 which stands for Construction of commercial buildings. 2015-12-31 is the last time company accounts were reported. Carillion Capital Projects Ltd has operated on the market for over 86 years, something few firms have achieved.
Alfred Mcalpine Construction Ltd is a small-sized vehicle operator with the licence number OG0090591. The firm has one transport operating centre in the country. . The firm directors are G M Morris, G O Whitehead, G R Mccallum and 3 others listed below.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 30 transactions from worth at least 500 pounds each, amounting to £24,530,756 in total. The company also worked with the Cornwall Council (19 transactions worth £6,050,393 in total). Carillion Capital Projects was the service provided to the Cornwall Council Council covering the following areas: 89103-new Construction Works was also the service provided to the Department for Transport Council covering the following areas: Ta Cost Auc - Programme.
Zafar Iqbal Khan, Alan Hayward, Richard John Howson and 4 other directors have been described below are registered as the company's directors and have been doing everything they can to help the company since January 2014. In order to find professional help with legal documentation, since October 2008 the company has been providing employment to Timothy Francis George, who has been focusing on ensuring efficient administration of this company.