Carillion Utility Services S.e. Limited

All UK companiesConstructionCarillion Utility Services S.e. Limited

Electrical installation

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:

Shedule:

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

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

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. Limited

Owner, 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, MySpace

Address 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.