Carillion Services 2006 Limited
Construction of commercial buildings
Carillion Services 2006 Limited contacts: address, phone, fax, email, website, shedule
Address: Carillion House 84 Salop Street WV3 0SR Wolverhampton
Phone: +44-1250 2297210
Fax: +44-1250 2297210
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Carillion Services 2006 Limited"? - send email to us!
Registration data Carillion Services 2006 Limited
Register date: 1992-02-04
Register number: 02684154
Type of company: Private Limited Company
Get full report form global database UK for Carillion Services 2006 LimitedOwner, director, manager of Carillion Services 2006 Limited
Colin Macpherson Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: January 1965, British
John Christopher Platt Director. Address: 84 Salop Street, Normanton Industrial Park, Wolverhampton, WV3 0SR, United Kingdom. DoB: May 1959, British
Philip Ernest Shepley Director. Address: 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: September 1973, British
Timothy Francis George Secretary. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB:
Richard Gregg Lumby Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: March 1961, British
Michael Harrison Kasher Director. Address: 7077 Keele Street, 4th Floor Concord, Ontario, L4K 0B6, Canada. DoB: December 1965, British
Richard John Howson Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: August 1968, British
Richard John Adam Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: November 1957, British
Richard Ian Sykes Director. Address: Swan Street, Isleworth, Middlesex, TW7 6RN, United Kingdom. DoB: December 1970, British
Richard Francis Tapp Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: October 1959, British
Thomas Donald Kenny Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: November 1954, Irish
Rodney Hewer Harris Director. Address: 16 Home Way, Petersfield, Hampshire, GU31 4EE. DoB: May 1961, British
John Mcdonough Director. Address: Birch Street, Wolverhampton, West Midlands, WV1 4HY, United Kingdom. DoB: November 1951, British
Lee James Mills Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: July 1958, British
Timothy Francis George Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: n\a, British
Mowlem Management Limited Corporate-director. Address: 24 Birch Street, Wolverhampton, West Midlands, WV1 4HY. DoB:
Liam John Cummins Director. Address: First Floor Flat, 65 Mount Ararat Road, Richmond, Surrey, TW10 6PL. DoB: September 1970, British
Stephen John Day Director. Address: Becca House Becca Lane, Aberford, Leeds, LS25 3BD. DoB: May 1967, British
Julie Deborah Wright Director. Address: 15 Castle Mills, Waterside, Knaresborough, North Yorkshire, HG5 8DE. DoB: November 1960, British
John Christopher Platt Director. Address: 1 Lime Grove, Westfield, Woking, Surrey, GU22 9PW. DoB: May 1959, British
Nicholas Anthony Doherty Director. Address: Riccall Lane, Kelfield, York, North Yorkshire, YO19 6RE. DoB: January 1965, British
John Patrick Ryan Director. Address: 74 Binghill Crescent, Milltimber, Aberdeenshire, AB13 0HU. DoB: November 1953, British
Jack Mcgrory Director. Address: 12 Woodlands Park, Scarcroft, Leeds, West Yorkshire, LS14 3JU. DoB: March 1954, British
Keith Thomas Pratt Director. Address: 62 Lincolns Mead, Lingfield, Surrey, RH7 6TA. DoB: July 1942, British
Anthony Outhwaite Director. Address: 40 Millcroft, Lofthouse Gate, Wakefield, West Yorkshire, WF3 3TH. DoB: January 1948, British
Anthony Stephen Lenehan Director. Address: Wharfe Grange, Wetherby, West Yorkshire, LS22 6SS. DoB: August 1959, British
Alan David Garner Director. Address: 21 Sandy Lane, Leighton Buzzard, Bedfordshire, LU7 3BE. DoB: June 1950, British
Brian Michael Payne Director. Address: 63 Perry Street, Wendover, Aylesbury, Buckinghamshire, HP22 6DJ. DoB: June 1947, British
James White Barrack Director. Address: 3 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BG. DoB: October 1941, Other
Thomas Donald Kenny Director. Address: Foxley, 17 Chalton Lane, Clanfield, Hampshire, PO8 0PP. DoB: November 1954, Irish
Peter Jenkins Director. Address: 15 Southfield Road, Burley-In-Wharfedale, Ilkley, West Yorkshire, LS29 7PA. DoB: November 1942, British
Terence Alfred Worster Director. Address: Elysium 37 Avenue Gardens, Teddington, Middlesex, TW11 0BH. DoB: October 1942, British
Mowlem Secretariat Limited Corporate-secretary. Address: 24 Birch Street, Wolverhampton, West Midlands, WV1 4HY. DoB:
David Malcolm Jackson Director. Address: Kirkdene 4 North Parade, Leeds, LS16 5AY. DoB: December 1947, British
Ian Michael Grice Director. Address: 14 Lyndhurst Drive, Sevenoaks, Kent, TN13 2HQ. DoB: May 1953, British
Douglas Garforth Director. Address: 23 Orchard Way, Offord Darcy, Huntingdon, Cambridgeshire, PE18 9RE. DoB: September 1947, British
Secretary Of State For The Environment Director. Address: 2 Marsham Street, London, SW1P 3EB. DoB:
Richard Frederick Charles How Director. Address: 16 Tennyson Road, Harpenden, Hertfordshire, AL5 4BB. DoB: January 1949, British
Jeremy Paul Clayton Director. Address: 18 Dorothy Road, London, SW11 2JP. DoB: February 1956, British
Jobs in Carillion Services 2006 Limited vacancies. Career and practice on Carillion Services 2006 Limited. Working and traineeship
Carpenter. From GBP 2400
Manager. From GBP 2200
Cleaner. From GBP 1100
Director. From GBP 6400
Welder. From GBP 1300
Engineer. From GBP 2600
Responds for Carillion Services 2006 Limited on FaceBook
Read more comments for Carillion Services 2006 Limited. Leave a respond Carillion Services 2006 Limited in social networks. Carillion Services 2006 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Carillion Services 2006 Limited on google map
Other similar UK companies as Carillion Services 2006 Limited: Beilby's Manchester Limited | Bs Enterprises Limited | Applychance Property Management Limited | Victus Estates (5) Limited | Fishponds Builders Limited
Carillion Services 2006 is a business with it's headquarters at WV3 0SR Wolverhampton at Carillion House. This company was formed in 1992 and is established under the registration number 02684154. This company has existed on the British market for 24 years now and company current state is is active. The company switched its business name four times. Before 2006 this company has provided the services it specializes in as Mowlem Services but currently this company is listed under the business name Carillion Services 2006 Limited. This company principal business activity number is 41201 which stands for Construction of commercial buildings. Wed, 31st Dec 2014 is the last time when the accounts were reported. It has been twenty four years for Carillion Services 2006 Ltd in this particular field, it is still in the race and is very inspiring for it's competition.
Council Devon County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,171 pounds of revenue. In 2011 the company had 6 transactions that yielded 3,223 pounds. Cooperation with the Devon County Council council covered the following areas: Miscellaneous Expenditure and Internal Works.
In order to meet the requirements of the customers, this business is constantly guided by a unit of seven directors who are, to mention just a few, Colin Macpherson, John Christopher Platt and Philip Ernest Shepley. Their work been of great importance to this business since 2013. In order to increase its productivity, since the appointment on 2012-05-21 this business has been utilizing the skills of Timothy Francis George, who has been in charge of ensuring efficient administration of the company.