Lendlease 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Lendlease Construction (scotland) Limited"? - send email to us!
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) LimitedOwner, 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, MySpaceAddress 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.