Morgan Lovell Plc

All UK companiesConstructionMorgan Lovell Plc

Construction of commercial buildings

Morgan Lovell Plc contacts: address, phone, fax, email, website, shedule

Address: Kent House 14 - 17 Market Place W1W 8AJ London

Phone: +44-1487 2452941

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Morgan Lovell Plc"? - send email to us!

Morgan Lovell Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Morgan Lovell Plc.

Registration data Morgan Lovell Plc

Register date: 1992-10-12

Register number: 02755027

Type of company: Public Limited Company

Get full report form global database UK for Morgan Lovell Plc

Owner, director, manager of Morgan Lovell Plc

Peter David Weston Director. Address: Noel Street, London, W1F 8DA, United Kingdom. DoB: October 1963, British

Colin Wemyss Allan Director. Address: Noel Street, London, W1F 8DA, United Kingdom. DoB: April 1962, British

Clare Sheridan Secretary. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB:

John Christopher Morgan Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: December 1955, British

Christopher Stephen Booth Director. Address: Newman Street, London, W1T 3EW, United Kingdom. DoB: September 1963, British

Paul Brazier Director. Address: Newman Street, London, W1T 3EW, United Kingdom. DoB: October 1962, British

Neil Skelding Director. Address: Newman Street, London, W1T 3EW, United Kingdom. DoB: April 1971, British

Stephen Paul Crummett Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: February 1965, British

Kenneth Albert Spurgeon Giannini Director. Address: Newman Street, London, W1T 3EW, United Kingdom. DoB: October 1956, American

Kenneth Albert Spurgeon Giannini Director. Address: Newman Street, London, W1T 3EW, United Kingdom. DoB: October 1956, American

Robert David Gregory Director. Address: Noel Street, London, W1F 8DA, United Kingdom. DoB: November 1964, British

Steven William Wilton Director. Address: Noel Street, London, W1F 8DA, United Kingdom. DoB: April 1964, British

Julian John Lebray Director. Address: Noel Street, London, W1F 8DA, United Kingdom. DoB: March 1967, British

David Paul Cannon Director. Address: Noel Street, London, W1F 8DA, United Kingdom. DoB: January 1968, British

Isobel Mary Nettleship Secretary. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: n\a, British

Paul Downing Director. Address: 10 Pebworth Drive, Hatton Park, Warwick, Warwickshire, CV35 7UD. DoB: September 1963, British

David Kevin Mulligan Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: November 1969, British

Paul Desmond George Newton Director. Address: Newman Street, London, W1T 3EW. DoB: September 1963, British

Timothy Geoffrey Smith Director. Address: Newman Street, London, W1T 3EW, England. DoB: June 1954, British

David Henderson Director. Address: Noel Street, London, W1F 8DA, United Kingdom. DoB: September 1959, British

Ian Mark Daly Director. Address: 101 Wellingham Avenue, Hitchin, Hertfordshire, SG5 2UN. DoB: June 1956, British

Mark Joseph Dockery Director. Address: New Barns Farm, Marsh Green, Edenbridge, Kent, TN8 5QU. DoB: June 1967, British

Derek Andres Jones Director. Address: 124 St Peters Road, Earley, Reading, Berkshire, RG6 1PH. DoB: June 1958, British

Steven William Bates Director. Address: Lords Spring Farmhouse, Bitchet Green, Sevenoaks, Kent, TN15 0NA. DoB: January 1952, British

Paul Whitmore Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: January 1955, British

Andrew Bradley Director. Address: Noel Street, London, W1F 8DA, United Kingdom. DoB: September 1966, British

William Raymond Johnston Director. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: June 1945, British

Stephen Elliott Director. Address: Napier Avenue, Parsons Green, London, SW6 3PS. DoB: June 1960, British

Justin Derek Ronald Snoxall Director. Address: Paddocks House, Elmdon, Saffron Walden, Essex, CB11 4NH. DoB: July 1961, British

Andrew Michael Stoddart Director. Address: Old Place, Tower Hill, Chipperfield, Hertfordshire, WD4 9LN. DoB: September 1946, British

Ian Mark Daly Director. Address: 101 Wellingham Avenue, Hitchin, Hertfordshire, SG5 2UN. DoB: June 1956, British

John Colin Frith Director. Address: 5 Cedar Drive, Fleet, Hampshire, GU13 9HD. DoB: October 1947, British

Paul David Horne Director. Address: 17 Weir Pool Court, Silk Lane, Twyford, 288aing, Berkshire, RG10 9GY. DoB: May 1965, British

Arie Janson Director. Address: 6 Rashleigh Court, Church Crookham, Fleet, Hampshire, GU13 0UQ. DoB: August 1959, British

Christopher Hadley Samler Director. Address: The Old Rectory, Creeton, Grantham, Lincolnshire, NG33 4QB. DoB: July 1957, British

Sir Charles De Vere Shaw Director. Address: Pidgeon Farm East, Greenham, Thatcham, RG19 8SP. DoB: March 1957, British

Thomas Andrew Thomson Director. Address: 14 South Drive, Wokingham, Berkshire, RG40 2DH. DoB: March 1962, British

William Raymond Johnston Secretary. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: June 1945, British

John Michael Bishop Director. Address: Orchard View, Tintells Lane, West Horsley, Surrey, KT24 6JD. DoB: May 1945, British

Susan Jane Cross Secretary. Address: 7 Rothschild Road, Wing, Leighton Buzzard, Bedfordshire, LU7 0NL. DoB:

John Christopher Morgan Director. Address: 2 Fishermans Bank, Mudeford, Christchurch, Dorset, BH23 3NP. DoB: December 1955, British

John James Clifford Lovell Director. Address: The Manor, Bucklebury, Berks, RG7 6RP. DoB: September 1955, British

David Scott Atkinson Director. Address: 63 Bathgate Road, London, SW19 5PQ. DoB: September 1952, British

Jobs in Morgan Lovell Plc vacancies. Career and practice on Morgan Lovell Plc. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Morgan Lovell Plc on FaceBook

Read more comments for Morgan Lovell Plc. Leave a respond Morgan Lovell Plc in social networks. Morgan Lovell Plc on Facebook and Google+, LinkedIn, MySpace

Address Morgan Lovell Plc on google map

Other similar UK companies as Morgan Lovell Plc: Dunhugh Park Homes Limited | Truebuild Limited | Woodside Developments (ni) Limited | Southern Properties Limited | Saunders Carpets And Flooring Ltd

Morgan Lovell Plc can be found at London at Kent House. Anyone can look up the firm using the zip code - W1W 8AJ. This enterprise has been operating on the English market for 24 years. This enterprise is registered under the number 02755027 and their last known status is active. Even though recently referred to as Morgan Lovell Plc, the name was not always so. This company was known under the name Morgan Lovell Group PLC until March 30, 2001, then the name got changed to Morgan Lovell Holdings. The Last was known under the name occurred in December 31, 1996. This enterprise Standard Industrial Classification Code is 41201 which stands for Construction of commercial buildings. 2015-12-31 is the last time company accounts were reported. From the moment it began on the local market twenty four years ago, the company managed to sustain its great level of success.

From the data we have gathered, this particular company was founded in 1992 and has been steered by thirty nine directors, out of whom seven (Peter David Weston, Colin Wemyss Allan, John Christopher Morgan and 4 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. To help the directors in their tasks, since the appointment on May 31, 2014 this specific company has been implementing the ideas of Clare Sheridan, who has been in charge of making sure that the firm follows with both legislation and regulation.