Galliford Try Construction (uk) Limited

All UK companiesConstructionGalliford Try Construction (uk) Limited

Construction of commercial buildings

Galliford Try Construction (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Po Box 17452 2 Lochside View EH12 1LB Edinburgh

Phone: +44-1343 7980438

Fax: +44-1343 7980438

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Galliford Try Construction (uk) Limited"? - send email to us!

Galliford Try Construction (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Galliford Try Construction (uk) Limited.

Registration data Galliford Try Construction (uk) Limited

Register date: 2000-08-02

Register number: SC209666

Type of company: Private Limited Company

Get full report form global database UK for Galliford Try Construction (uk) Limited

Owner, director, manager of Galliford Try Construction (uk) Limited

Ian Thomas Jubb Director. Address: 2 Lochside View, Edinburgh, EH12 1LB, United Kingdom. DoB: July 1964, British

Martin Cooper Director. Address: 2 Lochside View, Edinburgh, EH12 1LB, United Kingdom. DoB: June 1971, British

Tom De La Motte Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: March 1970, British

Richard David Hodsden Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: November 1966, English

Sheelagh Jane Duffield Secretary. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB:

Christopher Charles Webster Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: May 1958, British

Pamela June Smyth Director. Address: 53 East Craigs Wynd, Edinburgh, EH12 8HJ. DoB: n\a, British

Brian Mcquade Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: November 1962, British

Keith Manson Miller Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: March 1949, British

John Steel Richards Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: September 1957, British

Alan Philip Scott Director. Address: Harlaw Bank, Balerno, Edinburgh, EH14 7HR. DoB: May 1966, British

Robin Scowcroft Director. Address: 24 Shipston Road, Stratford Upon Avon, Warwickshire, CV37 7LP. DoB: May 1956, British

Pamela June Smyth Secretary. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: n\a, British

Iain Lachlan Mackinnon Secretary. Address: 1 Hermitage Drive, Edinburgh, EH10 6DE. DoB: n\a, British

Nicholas William Davies Director. Address: Hazel Way, Linby, Nottingham, Nottinghamshire, NG15 8GS. DoB: March 1961, British

George Hartley Director. Address: Launceston, Ragpath Lane, Stockton On Tees, TS19 9AB. DoB: January 1952, British

Neil Cameron Watson Director. Address: 6 The Glebe, Linlithgow, West Lothian, EH49 6SG. DoB: February 1954, British

Robert Dale Cummins Director. Address: 3 Larkspur Close, Hemel Hempstead, Hertfordshire, HP1 2HP. DoB: June 1952, British

Robin Smith Mackie Director. Address: Katiesdyke, New Fargie, Glenfarg, Perthshire, PH2 9QT. DoB: May 1950, British

William Prentice Ferguson Director. Address: 21 Kepscaith Road, Whitburn, West Lothian, EH47 8JB, Scotland. DoB: January 1943, British

Michael William Mcewan Director. Address: 46 Learmonth Grove, Edinburgh, EH4 1BN. DoB: February 1968, British

Keith Manson Miller Director. Address: Cherry Hollows, 1(B)Easter Belmont Road, Edinburgh, Midlothian, EH12 6EX. DoB: March 1949, British

Niven Charles Tait Kelly Director. Address: 31 Grigor Avenue, Edinburgh, Midlothian, EH4 2PQ. DoB: May 1944, British

John Steel Richards Director. Address: 21 Lovedale Road, Balerno, EH14 7DW. DoB: September 1957, British

Euan James Donaldson Secretary. Address: 28 Trainers Brae, North Berwick, East Lothian, EH39 4NR. DoB: n\a, British

Michael Buchanan Polson Director. Address: 11 Craighall Gardens, Edinburgh, EH6 4RH. DoB: July 1964, British

Douglas James Crawford Nominee-director. Address: 37 The Steils, Edinburgh, EH10 5XD. DoB: February 1965, British

Jobs in Galliford Try Construction (uk) Limited vacancies. Career and practice on Galliford Try Construction (uk) Limited. Working and traineeship

Other personal. From GBP 1200

Other personal. From GBP 1500

Engineer. From GBP 2100

Other personal. From GBP 1100

Responds for Galliford Try Construction (uk) Limited on FaceBook

Read more comments for Galliford Try Construction (uk) Limited. Leave a respond Galliford Try Construction (uk) Limited in social networks. Galliford Try Construction (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Galliford Try Construction (uk) Limited on google map

Other similar UK companies as Galliford Try Construction (uk) Limited: Jmg Building Ltd | Weal Alan Limited | Harborough Construction Ltd | Cox Building Contractors Limited | Southend East Limited

Galliford Try Construction (uk) has been offering its services for 16 years. Started under company registration number SC209666, the company is classified as a PLC. You may find the headquarters of the firm during office hours at the following address: Po Box 17452 2 Lochside View , EH12 1LB Edinburgh. It has operated under three previous names. The initial official name, Miller Construction (uk), was switched on Tuesday 7th October 2014 to Dunwilco (806). The current name is used since 2000, is Galliford Try Construction (uk) Limited. This company Standard Industrial Classification Code is 41201 and has the NACE code: Construction of commercial buildings. Its latest records cover the period up to 2015/06/30 and the latest annual return information was released on 2015/08/26. From the moment the firm started in this line of business sixteen years ago, the company managed to sustain its great level of prosperity.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 32 transactions from worth at least 500 pounds each, amounting to £4,715,923 in total. The company also worked with the Derbyshire County Council (15 transactions worth £2,715,546 in total) and the Southampton City Council (9 transactions worth £502,663 in total). Galliford Try Construction (uk) was the service provided to the Southampton City Council Council covering the following areas: Pment - Main Contractor and Supplies & Services was also the service provided to the Derbyshire County Council Council covering the following areas: Building Materials.

Ian Thomas Jubb, Martin Cooper and Tom De La Motte are listed as enterprise's directors and have been cooperating as the Management Board since 2014.