Geoffrey Osborne Limited
Construction of commercial buildings
Other construction installation
Construction of roads and motorways
Geoffrey Osborne Limited contacts: address, phone, fax, email, website, shedule
Address: Fonteyn House 47-49 London Road RH2 9PY Reigate
Phone: +44-1379 2588073
Fax: +44-1379 2588073
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Geoffrey Osborne Limited"? - send email to us!
Registration data Geoffrey Osborne Limited
Register date: 1966-03-07
Register number: 00873093
Type of company: Private Limited Company
Get full report form global database UK for Geoffrey Osborne LimitedOwner, director, manager of Geoffrey Osborne Limited
Dr. John Rennie Chadwick Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY. DoB: August 1964, British
Nicholas John Sterling Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: July 1954, British
Richard Martyn King Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: December 1961, British
John Vincent Dowsett Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: September 1973, British
John David Craig Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY. DoB: May 1959, British
Sarah Catherine Taylor Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY. DoB: June 1960, British
Mark David Taylor Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY. DoB: April 1965, British
Stuart Hammond Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: December 1972, British
Andrew Philip Steele Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: June 1964, British
Andrew Simon Charles Osborne Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: January 1967, British
Franklyn David Burden Secretary. Address: Sunnyside Easthampnett Lane, Easthampnett, Chichester, West Sussex, PO18 0JY. DoB: June 1943, British
Stuart Hammond Secretary. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: n\a, British
David Matthew William Hooper Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: March 1970, British
Timothy John Matthews Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: June 1951, British
Marie-Louise Clayton Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: August 1960, British
David Gareth Fison Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: March 1952, British
Philip John Shortman Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: November 1961, British
Gordon Bruce Shepherd Director. Address: 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom. DoB: November 1964, British
Mark Heasman Director. Address: Mill House, Bulford Mill Lane Cressing, Braintree, Essex, CM77 8NT. DoB: February 1964, British
Thomas David Michael Hatton Secretary. Address: 65 Crossbush Road, Felpham, West Sussex, PO22 7LY. DoB: n\a, British
Simon Anthony Murray Director. Address: 51 Fishbourne Road, Chichester, West Sussex, PO19 3HZ. DoB: August 1951, British
Dr Richard Keith Baldwin Director. Address: 51 Fishbourne Road, Chichester, West Sussex, PO19 3HZ. DoB: May 1944, British
Andrew Simon Charles Osborne Secretary. Address: Osborne House, 51 Fishbourne Road East, Chichester, West Sussex, PO19 8LL. DoB: January 1967, British
Michael John Petter Director. Address: 4 Romyns Court, Fareham, Hampshire, PO14 1NB. DoB: July 1956, British
Stephen Liddle Director. Address: 51 Fishbourne Road, Chichester, West Sussex, PO19 3HZ. DoB: February 1953, British
Nicholas Guy Anthony Yandle Director. Address: 7 Conway Road, Allington, Maidstone, Kent, ME16 0HD. DoB: July 1957, British
Brian John Watkins Director. Address: 8 Ormonde Road, Moor Park, Northwood, Middlesex, HA6 2EL. DoB: September 1937, British
Ralph Cowan Director. Address: Grinton 5 Aldenham Grove, Radlett, Hertfordshire, WD7 7BW. DoB: December 1927, British
Brian Kenneth Everard Director. Address: 5 Old Place, Aldwick, Bognor Regis, West Sussex, PO21 3AU. DoB: August 1946, British
John Frank Oliver Director. Address: 51 Fishbourne Road, Chichester, West Sussex, PO19 3HZ. DoB: March 1946, British
Anthony John Kelley Director. Address: Broadlands, 27 Ralliwood Road, Ashtead, Surrey, KT21 1DD. DoB: March 1944, British
Geoffrey Clement Howard Osborne Director. Address: Rosewood Marley Common, Haslemere, Surrey, GU27 3PU. DoB: August 1923, British
Franklyn David Burden Director. Address: Sunnyside Easthampnett Lane, Easthampnett, Chichester, West Sussex, PO18 0JY. DoB: June 1943, British
Pamela Agnew Osborne Director. Address: Rosewood Marley Common, Haslemere, Surrey, GU27 3PU. DoB: September 1922, British
Graham Daines Director. Address: 24 Hunters Mews, Fontwell, Arundel, West Sussex, BN18 0UW. DoB: November 1946, British
Jobs in Geoffrey Osborne Limited vacancies. Career and practice on Geoffrey Osborne Limited. Working and traineeship
Cleaner. From GBP 1100
Welder. From GBP 1800
Project Co-ordinator. From GBP 1100
Other personal. From GBP 1000
Electrical Supervisor. From GBP 1900
Director. From GBP 6000
Responds for Geoffrey Osborne Limited on FaceBook
Read more comments for Geoffrey Osborne Limited. Leave a respond Geoffrey Osborne Limited in social networks. Geoffrey Osborne Limited on Facebook and Google+, LinkedIn, MySpaceAddress Geoffrey Osborne Limited on google map
Other similar UK companies as Geoffrey Osborne Limited: Aw Roofing (north West) Ltd | Epg Specialists Ltd | Hertsrock Limited | Soapstone Ltd | Prima Interior Solutions Ltd
This particular company is situated in Reigate with reg. no. 00873093. This firm was established in the year 1966. The office of this firm is situated at Fonteyn House 47-49 London Road. The zip code for this address is RH2 9PY. The company SIC code is 41201 : Construction of commercial buildings. The business most recent financial reports were submitted for the period up to 2015-03-31 and the latest annual return information was filed on 2016-02-01. Since the firm started in the field 50 years ago, the company has managed to sustain its praiseworthy level of success.
Geoffrey Osborne Ltd is a small-sized vehicle operator with the licence number OH1055872. The firm has one transport operating centre in the country. In their subsidiary in Andover on Mylen Road, 2 machines are available. The firm directors are Andrew Simon Charles Osborne, John Frank Oliver, Pamela Agnew Osborne and 3 others listed below.
The firm has registered two trademarks, all are still protected by law. The IPO representative of Geoffrey Osborne is Baron Warren Redfern. The first trademark was submitted in 2014.
We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 237 transactions from worth at least 500 pounds each, amounting to £54,482,132 in total. The company also worked with the Hampshire County Council (419 transactions worth £33,092,829 in total) and the London Borough of Hounslow (29 transactions worth £5,534,893 in total). Geoffrey Osborne was the service provided to the Brighton & Hove City Council covering the following areas: New Construction N Conversion and Level Not Required was also the service provided to the Department for Transport Council covering the following areas: Ta Renewal Of Structures - Capital, Ta Renewal Of Roads - Capital and Contractor Costs.
In order to meet the requirements of their clients, the business is consistently developed by a unit of ten directors who are, amongst the rest, Dr. John Rennie Chadwick, Nicholas John Sterling and Richard Martyn King. Their mutual commitment has been of prime importance to this specific business since 2016.