Carillion Utility Services S.e. Limited
Carillion Utility Services S.e. Limited contacts: address, phone, fax, email, website, shedule
Address: Carillion House 84 Salop Street WV3 0SR Wolverhampton
Phone: +44-1542 1251586
Fax: +44-1542 1251586
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Carillion Utility Services S.e. Limited"? - send email to us!
Registration data Carillion Utility Services S.e. Limited
Register date: 1989-03-06
Register number: 02355338
Type of company: Private Limited Company
Get full report form global database UK for Carillion Utility Services S.e. LimitedOwner, director, manager of Carillion Utility Services S.e. 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
Adam Green Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: July 1969, British
Richard John Howson Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: August 1968, British
Nigel Paul Taylor Director. Address: 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: October 1969, British
Timothy Francis George Secretary. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB:
Richard John Adam Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: November 1957, British
Lee James Mills Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: July 1958, British
Richard Francis Tapp Secretary. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: October 1959, British
Karen Jane Booth Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: September 1962, British
Peter Rudulph Jones Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: November 1965, Irish
Emma Mercer Director. Address: Cottage, Lawnhead, Stafford, Staffordhire, ST20 0JQ, United Kingdom. DoB: December 1974, British
Emma Mercer Director. Address: Chester Road, Boldmere, Sutton Coldfield, B73 5BB, United Kingdom. DoB: December 1974, British
Joseph John Ledwidge Director. Address: 153 Sneyd Lane, Essington, Wolverhampton, WV11 2DX. DoB: May 1970, British
Andrew Michael Wilkins Director. Address: Oulton House, 22 Lancaster Lane, Leyland, Preston, PR25 5SN. DoB: October 1964, British
Stephen Jeffrey Cocliff Director. Address: Coton Grange, Coton Hill, Shrewsbury, SY1 2PD. DoB: September 1958, British
Christopher Michael Lee Secretary. Address: Mill Road, Stock, Essex, CM4 9BH. DoB: December 1965, British
Robert William Memmott Director. Address: Oak Lodge 29 Stonyhurst Crescent, Culcheth, Warrington, Cheshire, WA3 4DN. DoB: January 1973, British
Alan Robert Robertson Director. Address: 12 Marnock Place, Pembury Road, Tunbridge Wells, Kent, TN2 3QN. DoB: June 1962, British
Andrew Philip Jackson Director. Address: 6 Sparvells, Eversley, Hook, Hampshire, RG27 0QG. DoB: May 1951, British
Michael Eugene Snee Director. Address: 2 Petunia Close, Newbold, St. Helens, Merseyside, WA9 4ZU. DoB: June 1964, Irish
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
Garry James Forster Director. Address: Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE. DoB: n\a, British
Peter Vincent Carolan Director. Address: 272 Leigh Road, Worsley, Manchester, M28 1LF. DoB: July 1964, Irish
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
Christopher Wright Director. Address: 5 Batley Road, West Ardsley, Leeds, WF3 1DT. DoB: July 1961, British
Ian Michael Grice Director. Address: Heronshaw, Oldbury Lane, Ightham, Kent, TN15 9DE. DoB: May 1953, British
Neil David Cocker Director. Address: 5 Rossett Close, Kingsmead, Northwich, Cheshire, CW9 8WP. DoB: October 1966, British
Alan Ernest Ward Director. Address: Mullingar, 67 Needingworth Road, St. Ives, Cambridgeshire, PE27 5JY. DoB: October 1955, British
Mark Richard Jones Director. Address: The Old School School Lane, Coveney, Ely, Cambridgeshire, CB6 2DB. DoB: September 1969, British
Andrew Paul Mayes Director. Address: Sanders Close, Little Stukeley, Huntingdon, Cambridgeshire, PE28 4BX. DoB: September 1955, British
Andrew John Smith Director. Address: South Barn, Street Farm, The Street, Hepworth, Diss, Norfolk, IP22 2PS. DoB: April 1958, British
Edward Jonathan Lean Director. Address: 58 Wimpole Road, Barton, Cambridge, CB3 7AB. DoB: January 1950, British
Paul Colin Marsh Director. Address: 28 Maynards, Whittlesford, Cambridge, Cambridgeshire, CB2 4PN. DoB: January 1958, British
Philip Arthur Ellis Secretary. Address: 111 Church Road, Hatfield Peverel, Chelmsford, Essex, CM3 2LB. DoB: n\a, British
John Francis Devaney Director. Address: Kettleshill Farm, Under River, Sevenoaks, Kent, TN15 0RX. DoB: June 1946, British
Michael George Dodson Director. Address: The Old Vicarage, Fulford, Stoke On Trent, Staffordshire, ST11 9QS. DoB: July 1947, British
Philip Arthur Ellis Director. Address: 111 Church Road, Hatfield Peverel, Chelmsford, Essex, CM3 2LB. DoB: n\a, British
Simon Andrew Sweet Secretary. Address: The Hollies Norwich Road, Claydon, Ipswich, Suffolk, IP6 0DQ. DoB:
Philip Arthur Ellis Secretary. Address: 111 Church Road, Hatfield Peverel, Chelmsford, Essex, CM3 2LB. DoB: n\a, British
William Neville Moss Director. Address: 27 Badgers Bank, Belstead Road, Ipswich, Suffolk, IP2 9EN. DoB: n\a, British
Jobs in Carillion Utility Services S.e. Limited vacancies. Career and practice on Carillion Utility Services S.e. Limited. Working and traineeship
Sorry, now on Carillion Utility Services S.e. Limited all vacancies is closed.
Responds for Carillion Utility Services S.e. Limited on FaceBook
Read more comments for Carillion Utility Services S.e. Limited. Leave a respond Carillion Utility Services S.e. Limited in social networks. Carillion Utility Services S.e. Limited on Facebook and Google+, LinkedIn, MySpaceAddress Carillion Utility Services S.e. Limited on google map
Other similar UK companies as Carillion Utility Services S.e. Limited: Biltwel Limited | East Kent Investments Limited | Amfol Uk Limited | Haven Finance Limited | Torbay Estates & Bungalows Limited
Carillion Utility Services S.e. Limited with reg. no. 02355338 has been operating on the market for 27 years. This particular PLC can be found at Carillion House, 84 Salop Street in Wolverhampton and its area code is WV3 0SR. Previously Carillion Utility Services S.e. Limited switched the company official name four times. Up to 2008-03-18 this firm used the name Alfred Mcalpine Utility Services Se. Later on this firm adapted the name Eastern Contracting which was used up till 2008-03-18 when the currently used name was accepted. This company declared SIC number is 43210 : Electrical installation. Carillion Utility Services S.e. Ltd released its account information for the period up to Wednesday 31st December 2014. Its latest annual return information was filed on Tuesday 1st March 2016. It's been twenty seven years for Carillion Utility Services S.e. Ltd in this line of business, it is doing well and is very inspiring for many.
Carillion Utility Services Se Ltd is a medium-sized vehicle operator with the licence number OD1021919. The firm has one transport operating centre in the country. In their subsidiary in West Midlands on Wood Lane, 15 machines are available. The firm directors are Andrew P Jackson, Garry J Forster, Ian M Grice and 2 others listed below.
Our info related to this company's employees shows us the existence of seven directors: Zafar Iqbal Khan, Alan Hayward, Adam Green and 4 others listed below who became members of the Management Board on 2014-01-10, 2013-01-10 and 2011-12-09. Moreover, the director's assignments are constantly helped by a secretary - Timothy Francis George, from who was chosen by the following firm in 2009.