Carillion Capital Projects Limited

All UK companiesConstructionCarillion 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.