Galliford Try Partnerships Limited

All UK companiesConstructionGalliford Try Partnerships Limited

Construction of commercial buildings

Galliford Try Partnerships Limited contacts: address, phone, fax, email, website, shedule

Address: Cowley Business Park Cowley UB8 2AL Uxbridge

Phone: +44-1400 1993438

Fax: +44-1400 1993438

Email: n\a

Website:

Shedule:

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

Galliford Try Partnerships Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Galliford Try Partnerships Limited.

Registration data Galliford Try Partnerships Limited

Register date: 1964-04-10

Register number: 00800384

Type of company: Private Limited Company

Get full report form global database UK for Galliford Try Partnerships Limited

Owner, director, manager of Galliford Try Partnerships Limited

Stephen John Teagle Director. Address: Coombe, Harrowbarrow, Cornwall, PL17 8JH, United Kingdom. DoB: December 1959, British

Andrew David Johnston Director. Address: Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL. DoB: April 1969, British

James Edward Warrington Director. Address: Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL. DoB: April 1973, British

Stephen Christopher Mccoy Director. Address: Glebe Farm Court, West Bolden, Tyne And Wear, NE36 0DD, United Kingdom. DoB: December 1967, British

Brendan Mark William Blythe Director. Address: Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL. DoB: March 1965, British

Peter Martin Truscott Director. Address: Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL. DoB: June 1962, British

Steven Mark Breslin Director. Address: Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL. DoB: December 1976, British

Stuart Keith Brodie Director. Address: Pulham Avenue, Broxbourne, Hertfordshire, EN10 7TA, United Kingdom. DoB: September 1971, British

Stuart Gibbons Director. Address: 48 Worrin Road, Shenfield, Brentwood, Essex, CM15 8DH. DoB: June 1966, British

Adrian Stuart Bohr Director. Address: Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL. DoB: December 1977, British

Andrew Frank Sturgess Director. Address: 8 Number One, Albury Road, Guildford, Surrey, GU1 2BZ. DoB: June 1950, British

David Anthony Allen Director. Address: 74 Abbotsleigh Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5SS. DoB: May 1967, British

Michael Laws Director. Address: Church Green, Roxwell, Chelmsford, Essex, CM1 4NZ, United Kingdom. DoB: February 1970, British

Jason Lewis Director. Address: Fernlea Road, South Benfleet, Essex, SS7 1HD. DoB: January 1967, British

Davinder Kaur Nandra Director. Address: Saffron Manor, 35 Alderton Hill, Loughton, Essex, IG10 3JD. DoB: May 1964, British

Richard Barraclough Secretary. Address: Hedgerley, Ferry Lane Aston, Henley On Thames, Oxfordshire, RG9 3DH. DoB: n\a, British

David Gordon Faint Director. Address: 8 Eric Road, Bowers Gifford, Basildon, Essex, SS13 2HY. DoB: August 1955, British

Marcus Stephen Fuller Director. Address: 5 Deep Acres, Chesham Bois, Amersham, Buckinghamshire, HP6 5NX. DoB: March 1947, British

Christopher King Director. Address: 47 Banky Meadow, Burbage, Hinckley, Leicestershire, LE10 2AA. DoB: October 1954, British

John Robert Brokenbrow Secretary. Address: 4 Green Lane, South Woodham Ferrers, Essex, CM3 5JQ. DoB:

Stephen Richard Alexander Cox Secretary. Address: 116 Long Riding, Basildon, Essex, SS14 1QZ. DoB:

Derek Malcolm Aslett Director. Address: 80 Waverley Crescent, Wickford, Essex, SS11 7LS. DoB: December 1957, British

Marcus Stephen Fuller Director. Address: 5 Deep Acres, Chesham Bois, Amersham, Buckinghamshire, HP6 5NX. DoB: March 1947, British

John Paul Owen Director. Address: 18 Holmwood Avenue, Chelmsford, Essex, CM15 8QS. DoB: June 1958, British

Sandra Edwards Director. Address: Melbourne House 1 South Parade, Chiswick, London, W4 1JU. DoB: July 1941, British

Anthony Peter Betney Director. Address: 8 Sunnyside, Hinckley, Leicestershire, LE10 1TE. DoB: September 1939, British

David Edward Howell Director. Address: 67 Ward Avenue, Grays, Essex, RM17 5RL. DoB: February 1950, British

Christopher James Morris Wardley Director. Address: The Garden Apartment 15 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT. DoB: May 1941, British

Derek Malcolm Aslett Secretary. Address: 80 Waverley Crescent, Wickford, Essex, SS11 7LS. DoB: December 1957, British

Eric Geoffrey Flower Director. Address: Harvest Hill Farm Oak Lane, Allesley, Coventry, West Midlands, CV5 9BY. DoB: October 1936, British

Crevan Francis Dunlop Director. Address: 8 Haddon Mead, South Woodham Ferrers, Chelmsford, CM3 7AS. DoB: April 1957, British

Robert Thomas Director. Address: Goat Hall Lane, Galleywood, Essex, CM2 8PQ. DoB: June 1943, British

Neil Clifford White Director. Address: The Coffee House Woodmill Road, Sandon, Chelmsford, Essex. DoB: October 1953, British

Howard Denmark Director. Address: 60 Homestead Gardens, Hadleigh, Essex, SS7 2AB. DoB: November 1954, British

Jobs in Galliford Try Partnerships Limited vacancies. Career and practice on Galliford Try Partnerships Limited. Working and traineeship

Project Co-ordinator. From GBP 1500

Tester. From GBP 2100

Tester. From GBP 2300

Plumber. From GBP 1900

Responds for Galliford Try Partnerships Limited on FaceBook

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

Address Galliford Try Partnerships Limited on google map

Other similar UK companies as Galliford Try Partnerships Limited: Door Repair Service Limited | Coolfix Ltd | Glasgow Roofing & Building Company Ltd | Es Gateshead Limited | Greenside Heat & Power Limited

00800384 is a company registration number for Galliford Try Partnerships Limited. This company was registered as a Private Limited Company on 1964-04-10. This company has been actively competing on the British market for 52 years. This business could be gotten hold of Cowley Business Park Cowley in Uxbridge. The company zip code assigned is UB8 2AL. It has been already thirteen years that This firm's name is Galliford Try Partnerships Limited, but until 2003 the business name was Galliford Hodgson and up to that point, until 1999-07-01 the business was known under the name J.hodgson. It means this company used three different names. This business SIC and NACE codes are 41201 which stands for Construction of commercial buildings. The business latest filings cover the period up to Tuesday 30th June 2015 and the most recent annual return was released on Monday 20th July 2015. Galliford Try Partnerships Ltd is one of the rare examples that a well prospering business can remain on the market for over fifty two years and achieve a constant satisfactory results.

20 transactions have been registered in 2014 with a sum total of £3,915,198. In 2013 there were less transactions (exactly 7) that added up to £1,393,581.

There's a team of nine directors employed by this particular limited company at the current moment, specifically Stephen John Teagle, Andrew David Johnston, James Edward Warrington and 6 other directors who might be found below who have been utilizing the directors tasks since July 2016. At least one secretary in this firm is a limited company, specifically Galliford Try Secretariat Services Limited.