Galliford Try Infrastructure Limited

All UK companiesConstructionGalliford Try Infrastructure Limited

Construction of commercial buildings

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

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

Phone: +44-1264 8625885

Fax: +44-1264 8625885

Email: n\a

Website:

Shedule:

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

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

Registration data Galliford Try Infrastructure Limited

Register date: 1974-06-05

Register number: SC055775

Type of company: Private Limited Company

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

Owner, director, manager of Galliford Try Infrastructure Limited

Robert James Gibbon Director. Address: 2 Lochside View, Edinburgh, EH12 1LB, United Kingdom. DoB: October 1963, British

Bill Hocking Director. Address: 2 Lochside View, Edinburgh, EH12 1LB, United Kingdom. DoB: November 1963, British

Tom De La Motte Director. Address: 2 Lochside View, Edinburgh, EH12 1LB, United Kingdom. DoB: March 1970, British

Malcolm Geoffrey Capstick Director. Address: 2 Lochside View, Edinburgh, Edinburgh, EH12 1LB, United Kingdom. DoB: July 1957, British

James Steele Director. Address: 2 Lochside View, Edinburgh, Edinburgh, EH12 1LB, United Kingdom. DoB: April 1962, British

Ian John Jones Director. Address: Broomhill Drive, Moortown, Leeds, LS17 6JW, England. DoB: September 1960, British

Gary Donald Young Director. Address: Manley Lane, Manley, Cheshire, WA6 0PA. DoB: September 1961, British

Michael Robert Le Lorrain Director. Address: 2 Lochside View, Edinburgh, Edinburgh, EH12 1LB, United Kingdom. DoB: August 1956, British

Nicholas John Cleary Director. Address: 2 Lochside View, Edinburgh, EH12 1LB, United Kingdom. DoB: January 1970, British

Kenneth Tallant Director. Address: Brambles, 9 The Park, Mayfield, Ashbourne, Derby, DE6 2HT. DoB: December 1948, British

Colin Crumlin Director. Address: 51 Melville Street, Edinburgh, EH3 7HL. DoB: October 1950, British

Dean Marlow Ashton Director. Address: 2 Lochside View, Edinburgh, EH12 1LB, United Kingdom. DoB: August 1960, British

Richard Barraclough Secretary. Address: 51 Melville Street, Edinburgh, EH3 7HL. DoB: n\a, British

Kenneth Gillespie Director. Address: 2 Lochside View, Edinburgh, Edinburgh, EH12 1LB, United Kingdom. DoB: May 1965, British

David Downie Director. Address: 6 Harthills View, Kintore, Aberdeenshire, AB51 0SH. DoB: June 1946, British

David Rolfe Tydeman Director. Address: Burton Grange, Burton, Wiltshire, BA12 6BR. DoB: January 1955, British

Roderick Antony Holdsworth Director. Address: Neale, Lewes Road, Scaynes Hill, Haywards Heath, West Sussex, RH17 7NG. DoB: February 1966, British

Geoffrey Arthur George Shepheard Secretary. Address: Red Tiles, 62 Park Road, Woking, Surrey, GU22 7DB. DoB: n\a, British

David John Mccracken Director. Address: 23 Netherburn Avenue, Houston, Renfrewshire, PA6 7NF. DoB: January 1957, British

David Iain Logue Director. Address: 2/1 6 Colebrook Street, Glasgow, G12 8HD. DoB: September 1958, British

David Charles Turner Secretary. Address: 13 Thorndales, St Johns Avenue, Brentwood, Essex, CM14 5DE. DoB: n\a, Other

Robert James O'dell Director. Address: 12 Wensley Grove, Harrogate, North Yorkshire, HG2 8AH. DoB: May 1943, British

Seamus Joseph Gillen Secretary. Address: 20 Mountway, Potters Bar, Hertfordshire, EN6 1EP. DoB: n\a, British

Alasdair Mackay Director. Address: 88 Cammo Grove, Edinburgh, EH4 8HD. DoB: November 1948, British

Alan Tony Eckford Director. Address: 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ. DoB: August 1948, British

Stephen Walsh Director. Address: 589 London Road, Davenham, Northwich, Cheshire, CW9 8LN. DoB: May 1954, British

Alan Tony Eckford Director. Address: 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ. DoB: August 1948, British

Timothy John Pettifor Director. Address: Treetops 47 Caxton End, Eltisley, Huntingdon, Cambridgeshire, PE19 4TJ. DoB: May 1953, British

Seamus Joseph Gillen Director. Address: 20 Mountway, Potters Bar, Hertfordshire, EN6 1EP. DoB: n\a, British

Jacqueline Elizabeth Fox Secretary. Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD. DoB: n\a, British

John David Bevan Director. Address: 51 Melville Street, Edinburgh, EH3 7HL. DoB: June 1955, British

Robert John Vickers Director. Address: 76 Sundon Road, Harlington, Dunstable, Bedfordshire, LU5 6LS. DoB: November 1956, British

Iain Alasdair Robertson Director. Address: 79/5 Braid Avenue, Edinburgh, EH10 6ED. DoB: October 1949, British

Kenneth Gillespie Director. Address: 15 Craigs Bank, Edinburgh, EH12 8HD. DoB: May 1965, British

David Iain Logue Director. Address: 2/1 6 Colebrook Street, Glasgow, G12 8HD. DoB: September 1958, British

Michael Keith Director. Address: 73 Murray Terrace, Aberdeen, AB11 7SA. DoB: August 1959, British

David Leslie Bull Director. Address: 15 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ. DoB: December 1944, British

Kenneth Tallant Director. Address: Brambles, 9 The Park, Mayfield, Ashbourne, Derby, DE6 2HT. DoB: December 1948, British

Ian George Smith Director. Address: 4 Hopetoun Road, Bucksburn, Aberdeen, Aberdeenshire, AB21 9QZ, Scotland. DoB: January 1942, British

John Findlay Mcfadzean Director. Address: Wester Nether Urquhart House, Strathmiglo, Cupar, Fife, KY14 7RR. DoB: August 1948, British

Charles Baird Morrison Director. Address: 1a Wilkinson Close, Eaton Socon, St. Neots, Cambridgeshire, PE19 3HJ. DoB: December 1951, British

Robert David Green Director. Address: 1a Burnside Road, White Craigs, Glasgow, G46 6TT. DoB: July 1955, British

Stewart Bonnette Director. Address: Maythorne 4 Chestnut Avenue, Great Crosby, Liverpool, L23 2SZ, England. DoB: July 1957, British

Philip Barr Director. Address: The Paddock Linton Bank Drive, West Linton, Peeblesshire, EH46 7DT. DoB: September 1955, British

Martin Johnson Winward Director. Address: Entwhistle House, Entwhistle, Bolton, Lancashire, BL7 0LR. DoB: September 1951, British

Stephen John Mcbrierty Director. Address: 14 Auchingane, Edinburgh, Midlothian, EH10 7HX. DoB: February 1961, British

Robin Patrick Lawson Director. Address: Netherby House Craigielaw, Aberlady, Longniddry, East Lothian, EH32 0PR. DoB: August 1946, British

Martin Johnson Winward Director. Address: Entwhistle House, Entwhistle, Bolton, Lancashire, BL7 0LR. DoB: September 1951, British

Peter Russell Director. Address: 52 Moorfield, Edgeworth, Bolton, Manchester, BL7 0DH. DoB: n\a, British

John Morrison Director. Address: Willis Mar, 13 Glen Brae, Falkirk, Central, FK1 5LT, Scotland. DoB: April 1949, British

Brian James Leith Director. Address: 10 Douglas Avenue, Lenzie, Glasgow, G66 4NW. DoB: May 1946, British

John David Bevan Director. Address: The Oaks, 7 Oakfield Close, Rugeley, Staffordshire, WS15 2FJ. DoB: June 1955, British

Peter William Jeffery Director. Address: 2 Saddlers Court, Gleneagles Village, Auchterarder, Perthshire, PH3 1RD. DoB: September 1949, British

Terence Charles Gilbert Mizzi Director. Address: 28 Mortons Fork, Blue Bridge, Milton Keynes, Buckinghamshire, MK13 0LA. DoB: January 1949, British

Charles Baird Morrison Director. Address: 1a Wilkinson Close, Eaton Socon, St. Neots, Cambridgeshire, PE19 3HJ. DoB: December 1951, British

Richard Dean Director. Address: 7 River Close, St. Neots, Cambridgeshire, PE19 6NX. DoB: March 1959, British

Trevor Ernest Doolan Director. Address: Landfall Church Road, Aspley Heath, Bedfordshire, MK17 8TA. DoB: April 1934, British

Peter Brynes Director. Address: 5 Millburn Drive, Kilmacolm, Renfrewshire, PA13 4JF. DoB: March 1950, British

John Findlay Mcfadzean Director. Address: Wester Nether Urquhart House, Strathmiglo, Cupar, Fife, KY14 7RR. DoB: August 1948, British

David Leslie Bull Director. Address: 15 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ. DoB: December 1944, British

Stephen Ronald Burrows Director. Address: 5 Lattimore Road, Wheathampstead, St Albans, Hertfordshire, AL4 8QF. DoB: June 1943, British

Robert James O'dell Director. Address: 12 Wensley Grove, Harrogate, North Yorkshire, HG2 8AH. DoB: May 1943, British

David George Pople Director. Address: 28 Clayknowes Drive, Musselburgh, Midlothian, EH21 6UW. DoB: April 1951, British

Anthony Charles Salt Director. Address: Sepycoe Farm, Longford, Ashbourne, Derbyshire, DE6 3DR. DoB: December 1950, British

Peter Anthony Heathershaw Director. Address: 1 Limecroft View, Wingerworth, Chesterfield, Derbyshire, S42 6NR. DoB: April 1952, British

Andrew Charles Aldred Director. Address: 4 Stanford Way, Walton, Chesterfield, Derbyshire, S42 7NH. DoB: June 1942, British

Anthony Francis Williams Director. Address: Ffordd Y Gilrhos, Treuddyn, Flintshire, CH7 4NW. DoB: January 1949, British

Kenneth Tallant Director. Address: Brambles, 9 The Park, Mayfield, Ashbourne, Derby, DE6 2HT. DoB: December 1948, British

Brian Taylor Director. Address: 29 Station Road, Castle Donington, Derby, DE74 2NJ. DoB: October 1944, British

Peter Ross Horseburgh Director. Address: Applecroft, Brightwell Cum Sotwell, Oxfordshire, OX10 0RQ. DoB: March 1947, British

Gunnar Bjerland Director. Address: Balavil House, Balavil, Conon Bridge, Dingwall, Ross Shire, IV7 8AJ. DoB: April 1947, British

Ian George Smith Director. Address: 4 Hopetoun Road, Bucksburn, Aberdeen, Aberdeenshire, AB21 9QZ, Scotland. DoB: January 1942, British

Henry Hunter Sinclair Director. Address: 8 Moss-Side Drive, Tiraluin, Nairn, Morayshire, IV12 5PN. DoB: November 1944, British

David John Jeffs Director. Address: 17 Old Mill Lane, Clifford, Wetherby, West Yorkshire, LS23 6LE. DoB: December 1949, British

Brian Frank Cousins Director. Address: 2 Coleridge Court, St Neots, Huntingdon, Cambridgeshire, PE19 3LY. DoB: August 1947, British

William Daniel Macdonald Director. Address: 44 Pentland Terrace, Edinburgh, Midlothian, EH10 6HD. DoB: December 1949, Scottish

John Colin Gray Director. Address: 6 Fairways Close, Norton, Stourbridge, West Midlands, DY8 2RW. DoB: January 1951, British

Joseph Michael Martin Director. Address: 8 Mill View School Lane, Eaton Socon, St Neots, Cambridgeshire, PE19 3HJ. DoB: December 1952, British

Robert Frederick Forrest Director. Address: Rocking Stone Farm, Birchover, Matlock, Derbyshire, DE4 2BL. DoB: April 1937, British

Keith Martin Howell Director. Address: Lynehurst Carlops Road, West Linton, Peeblesshire, EH46 7DS. DoB: February 1956, British

Robert Thomson Director. Address: 7 Quebec Avenue, Tain, Ross Shire, IV19 1PT. DoB: May 1934, British

Alasdair Mackay Director. Address: 88 Cammo Grove, Edinburgh, EH4 8HD. DoB: November 1948, British

Ian Robert Mackie Director. Address: 3 Culpleasant Avenue, Tain, Ross Shire, IV19 1JS. DoB: September 1938, British

Alexander Fraser Morrison Director. Address: Teasses House Nr Ceres, Leven, Fife, KY8 5PG. DoB: March 1948, British

Gordon Morrison Director. Address: Carldane Court Bromley Lane, Much Hadham, Hertfordshire, SG10 6HU. DoB: March 1951, British

Norman Angus Maclennan Director. Address: Croft Na Coille 25 Toberargan Road, Pitlochry, Perthshire, PH16 5HG. DoB: May 1951, British

Ronald James Mcgraw Director. Address: 43 Craighill Terrace, Tain, Ross Shire, IV19 1EU. DoB: July 1939, British

Roger Archibald Croson Director. Address: Belfit House 18 Nethermoor Road, Wingerworth, Chesterfield, Derbyshire, S42 6LJ, England. DoB: November 1942, British

William Raymond Fraser Director. Address: 2 Westdyke Court, Westhill, Aberdeen, Aberdeenshire. DoB: May 1947, British

Alastair Douglas Mcdougall Director. Address: Mayfield House, Frankscroft, Peebles, Peebleshire, EH45 9DX. DoB: September 1944, British

Stewart Neil Macleod Director. Address: Castleview 52 Hay Street, Perth, Perthshire, PH1 5HS. DoB: April 1938, British

Donald Maclennan Director. Address: Kilbrandon 31 Ardconnel Terrace, Inverness, Inverness Shire, IV2 3AE. DoB: September 1938, British

Patrick Iain Keith Director. Address: Redcroft 5 Ness Road East, Fortrose, Ross Shire, IV10 8SE. DoB: July 1944, British

Graham Stanley Gould Director. Address: 22 Woodlands Drive, Brightons, Falkirk, Stirlingshire, FK2 0TF. DoB: November 1943, British

Richard Hugh England Director. Address: 24 Highfields, Dunblane, Perthshire, FK15 9EG. DoB: December 1943, British

Alistair Melville Barn Director. Address: 34 Hay Street, Perth, Perthshire, PH1 5HS. DoB: March 1948, British

Thomas Scott Frame Dalgleish Director. Address: 3 Well Park, Ecclesmachan, Broxburn, West Lothian, EH52 6NU. DoB: January 1948, British

John Morrison Secretary. Address: Willis Mar, 13 Glen Brae, Falkirk, Central, FK1 5LT, Scotland. DoB: April 1949, British

Frederick Simon Jones Director. Address: Carloggas, 11 Canonbury Terrace, Fortrose, Ross Shire, IV10 8TT. DoB: December 1939, British

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

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Galliford Try Infrastructure Limited on FaceBook

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

Address Galliford Try Infrastructure Limited on google map

Other similar UK companies as Galliford Try Infrastructure Limited: Tailor Made Building Contractors Limited | E U Constructions Limited | Morrish Builders | Lowe Property Services Limited | First Step Industrial Flooring Limited

The firm is known as Galliford Try Infrastructure Limited. This firm was originally established fourty two years ago and was registered under SC055775 as the reg. no.. The office of the firm is registered in Edinburgh. You may find it at Po Box 17452 2 Lochside View. The Galliford Try Infrastructure Limited company functioned under four different names before. This firm was originally established as Morrison Construction and was changed to Morrison Construction Services on July 11, 2007. The third business name was current name up till 2004. The firm SIC code is 41201 , that means Construction of commercial buildings. Tue, 30th Jun 2015 is the last time when company accounts were filed. From the moment it began in this line of business 42 years ago, this company managed to sustain its great level of success.

Galliford Try Infrastructure Limited is a small-sized vehicle operator with the licence number OD1133994. The firm has one transport operating centre in the country. In their subsidiary in Coventry on A45/a46 Tollbar End Improvements, 1 machine is available. The firm directors are Dean Marlow Ashton, Gary Donald Young, Ian John Jones and 6 others listed below.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 38 transactions from worth at least 500 pounds each, amounting to £16,808,103 in total. The company also worked with the Stroud District Council (23 transactions worth £2,689,501 in total) and the Middlesbrough Council (31 transactions worth £1,391,690 in total). Galliford Try Infrastructure was the service provided to the Department for Transport Council covering the following areas: Ta Cost Auc - Programme was also the service provided to the Middlesbrough Council Council covering the following areas: Responsive Maintenance.

The data obtained that details the enterprise's executives reveals employment of eight directors: Robert James Gibbon, Bill Hocking, Tom De La Motte and 5 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on July 1, 2016, September 1, 2015 and December 18, 2014. At least one secretary in this firm is a limited company, specifically Galliford Try Secretariat Services Limited.