Lendlease Construction (scotland) Limited

All UK companiesConstructionLendlease Construction (scotland) Limited

Construction of commercial buildings

Lendlease Construction (scotland) Limited contacts: address, phone, fax, email, website, shedule

Address: 33 Bothwell Street Glasgow G2 6NL Lanarkshire

Phone: +44-1485 8299865

Fax: +44-1485 8299865

Email: n\a

Website:

Shedule:

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

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

Registration data Lendlease Construction (scotland) Limited

Register date: 1984-08-29

Register number: SC089468

Type of company: Private Limited Company

Get full report form global database UK for Lendlease Construction (scotland) Limited

Owner, director, manager of Lendlease Construction (scotland) Limited

Michael Heyes Director. Address: 33 Bothwell Street, Glasgow, Lanarkshire, G2 6NL. DoB: February 1975, British

Neil Christopher Martin Director. Address: 33 Bothwell Street, Glasgow, Lanarkshire, G2 6NL. DoB: April 1967, British

Roy Innes Allport Director. Address: 33 Bothwell Street, Glasgow, Lanarkshire, G2 6NL. DoB: May 1966, British

Timothy Peach Director. Address: Triton Street, London, NW1 3BF, England. DoB: May 1958, British

Lisa Veronica Gledhill Director. Address: 33 Bothwell Street, Glasgow, Lanarkshire, G2 6NL. DoB: January 1971, British

Stephen Kenneth Grist Director. Address: 33 Bothwell Street, Glasgow, Lanarkshire, G2 6NL. DoB: June 1967, Australian

Michael Sean Dyke Director. Address: 33 Bothwell Street, Glasgow, Lanarkshire, G2 6NL. DoB: January 1967, British

Paul Francis Gandy Director. Address: 33 Bothwell Street, Glasgow, Lanarkshire, G2 6NL. DoB: March 1960, British

Daniel Labbad Director. Address: 33 Bothwell Street, Glasgow, Lanarkshire, G2 6NL. DoB: January 1972, Australian

Charles Nicholas Pollard Director. Address: 33 Bothwell Street, Glasgow, Lanarkshire, G2 6NL. DoB: June 1958, British

Beverley Edward John Dew Director. Address: 33 Bothwell Street, Glasgow, Lanarkshire, G2 6NL. DoB: March 1971, British

Paul Murray Johnson Director. Address: Ranelagh House, 2 Ranelagh Road, Redhill, Surrey, RH1 6BJ. DoB: June 1960, British

Haydn Jonathan Mursell Director. Address: 54 Beaconsfield Road, Twickenham, Middlesex, TW1 3HU. DoB: February 1971, British

Murray Leslie Coleman Director. Address: Laurel House, Queens Road, Richmond, Surrey, TW10 6JJ. DoB: March 1960, Australian

Alistair Cutts Secretary. Address: 33 Bothwell Street, Glasgow, Lanarkshire, G2 6NL. DoB: n\a, British

Alekos Panayi Director. Address: 3 Copperfields, Roxborough Park, Harrow, Middlesex, HA1 3BE. DoB: March 1969, British

John Charles Hyne Director. Address: 6 Broomhill Park, Eskbank, Midlothian, EH22 3JX. DoB: October 1951, British

Colin Stephen Harvey Director. Address: 8 Montrose Close, Macclesfield, Cheshire, SK10 3QY. DoB: March 1962, British

Jason David Millett Director. Address: Barnwell 98 Watling Street, Affetside, Bury, Lancashire, BL8 3QL. DoB: February 1965, British

Neil Christopher Martin Secretary. Address: 36 Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HW. DoB: n\a, British

Brian Mcquade Director. Address: 289 Main Road, Elderslie, Johnstone, PA5 9ED. DoB: November 1962, British

Andrew David Silverbeck Director. Address: The Orchard, 12 Barham Avenue, Elstree, Hertfordshire, WD6 3PN. DoB: April 1969, British

Gordon Adam Anderson Director. Address: 33 Bothwell Street, Glasgow, Lanarkshire, G2 6NL. DoB: July 1957, British

Alan Charles Mack Director. Address: Manesty, 18 Apperley Road, Stocksfield, Northumberland, NE43 7PG. DoB: July 1949, British

Harry Brown Thorburn Director. Address: 50 Royal Gardens, Sovereigns Gate, Bothwell, G71 8SY. DoB: December 1957, British

Dennis Bate Director. Address: 109 Carmill Road, Billinge, Wigan, Lancashire, WN5 7TY. DoB: May 1944, British

John Charles Ballantyne Director. Address: 30 Rosemount, Cumbernauld, Glasgow, G68 0HL. DoB: June 1961, British

Peter Roy Chadwick Secretary. Address: 24 Pendarves Road, Raynes Park, London, SW20 8TS. DoB: May 1954, British

George Lamond Cook Director. Address: 75 Cash Feus, Strathmiglo, Cupar, Fife, KY14 7QP. DoB: October 1952, British

John Edward Spanswick Director. Address: 9 Forest Crescent, Ashtead, Surrey, KT21 1JU. DoB: June 1943, British

Brian Pettifer Director. Address: 58 South Approach, Moor Park, Northwood, Middlesex, HA6 2ET. DoB: January 1938, British

Henry Francis Downie Director. Address: 42 Fountainhall Road, Edinburgh, Midlothian, EH9 2LW. DoB: October 1955, British

John Stuart Mcmurdo Director. Address: Westlea 58 Majors Loan, Falkirk, Stirlingshire, FK1 5QG. DoB: July 1950, British

Gordon Brian Ash Director. Address: The Coach House, Auchengillan, Blanefield, Stirlingshire, G63 9AU. DoB: December 1946, British

George Morrison Ross Director. Address: 4 Gladstone Place, Stirling, Stirlingshire, FK8 2NN. DoB: n\a, British

Raymond Albert Phillips Director. Address: Pollards 2 James Close, Bushey, Watford, Hertfordshire, WD2 2LT. DoB: April 1937, British

Roger Stanley Mabey Director. Address: Carrol Lodge, Sutton Road, Cookham Village, Berkshire, SL6 9RD. DoB: August 1944, British

Laurence James Catchpole Director. Address: 35 The Green, Writtle, Chelmsford, Essex, CM1 3DT. DoB: November 1933, British

Jobs in Lendlease Construction (scotland) Limited vacancies. Career and practice on Lendlease Construction (scotland) Limited. Working and traineeship

Sorry, now on Lendlease Construction (scotland) Limited all vacancies is closed.

Responds for Lendlease Construction (scotland) Limited on FaceBook

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

Address Lendlease Construction (scotland) Limited on google map

Other similar UK companies as Lendlease Construction (scotland) Limited: Aero-wired Limited | Wey Properties Limited | Thomas Ltd | Sharp Building Contractors Limited | Snowden Decorators Limited

Lendlease Construction (scotland) Limited can be found at Lanarkshire at 33 Bothwell Street. You can search for the firm by referencing its zip code - G2 6NL. This business has been in the field on the English market for thirty two years. This business is registered under the number SC089468 and their status at the time is active. It has a history in business name changes. Up till now it had three different names. Up till 2016 it was prospering under the name of Lend Lease Construction (scotland) and up to that point its registered company name was Bovis Lend Lease (scotland). This business is registered with SIC code 41201 meaning Construction of commercial buildings. Tue, 30th Jun 2015 is the last time when company accounts were reported. It's been 32 years for Lendlease Construction (scotland) Ltd in this particular field, it is still strong and is an example for many.

That company owes its success and permanent progress to a group of three directors, who are Michael Heyes, Neil Christopher Martin and Roy Innes Allport, who have been overseeing the company since 2014.