Isg Construction Limited

All UK companiesConstructionIsg Construction Limited

Construction of commercial buildings

Isg Construction Limited contacts: address, phone, fax, email, website, shedule

Address: Aldgate House 33 Aldgate High Street EC3N 1AG London

Phone: +44-1309 5952636

Fax: +44-1309 5952636

Email: n\a

Website:

Shedule:

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

Isg Construction Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Isg Construction Limited.

Registration data Isg Construction Limited

Register date: 1948-02-26

Register number: 00450103

Type of company: Private Limited Company

Get full report form global database UK for Isg Construction Limited

Owner, director, manager of Isg Construction Limited

Daniel Joseph Murray Director. Address: 33 Aldgate High Street, London, EC3N 1AG. DoB: April 1960, British

Nicholas John Wylie Director. Address: 33 Aldgate High Street, London, EC3N 1AG. DoB: February 1957, British

Andrew Charles Pace Director. Address: 33 Aldgate High Street, London, EC3N 1AG. DoB: August 1962, British

Richard John Hubbard Director. Address: 33 Aldgate High Street, London, EC3N 1AG. DoB: October 1968, British

Andrew Mclinden Director. Address: Exchange Quay, Salford Quays, M5 3EA, United Kingdom. DoB: April 1965, British

Philip Martin Harman Brown Director. Address: 33 Aldgate High Street, London, EC3N 1AG. DoB: July 1970, British

Michael Charles Howes Director. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: October 1959, British

Robert Samuel Martin Director. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: July 1961, British

Stuart Robert Deverill Director. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: January 1968, British

Jared Stephen Philip Cranney Secretary. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: n\a, British

Jonathan Charles Bennett Houlton Director. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: August 1961, British

Samuel David Lawther Director. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: August 1957, British

Alan William Mccarthy-wyper Director. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: January 1966, British

Philip James Williams Director. Address: Exchange Quay, Salford Quays, M5 3EA. DoB: January 1967, British

John Rawlinson Director. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: February 1964, British

Bernard Francis Clarke Director. Address: 86 Sandyhill Lane, Ipswich, Suffolk, IP3 0NA, United Kingdom. DoB: March 1950, British

Andrew Mallice Director. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: January 1967, British

James Robert Parker Director. Address: Exchange Quay, Salford Quays, M5 3EA. DoB: December 1959, British

Jonathan Stuart Kell Director. Address: Exchange Quay, Salford Quays, M5 3EA. DoB: October 1970, British

John Joseph Gittins Director. Address: Exchange Quay, Salford Quays, M5 3EA. DoB: June 1971, British

Ian Stephen Trotter Director. Address: Kebbles, Burford Road, Lechlade, Gloucestershire, GL7 3ET. DoB: September 1948, British

Craig Nicholas Tatton Director. Address: Exchange Quay, Salford Quays, M5 3EA. DoB: December 1964, British

Joseph Patrick Martin Webb Director. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: September 1967, British

David Stones Director. Address: 3 Tapwoods, Colchester, Essex, CO3 3TJ. DoB: May 1947, British

John Joseph Gittins Director. Address: 26 Tickhill Way, Rossington, Doncaster, South Yorkshire, DN11 0FL. DoB: June 1971, British

Andrew Mark Finn Director. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: June 1967, British

Lorraine Grace Payne Secretary. Address: 2 Huntington Crescent, Headingley, Leeds, LS16 5RT. DoB: n\a, British

Graham Stephen Cragg Director. Address: 19 Leconfield Garth, Follifoot, Harrogate, North Yorkshire, HG3 1NF. DoB: April 1953, British

Stephen William Bolton Director. Address: 4 Kelsall Close, Birchwood, Cheshire, WA3 6LZ. DoB: September 1952, British

Richard James Jones Director. Address: Stonegarth, Beech Lane, Spofforth, West Yorkshire, HG3 1AN. DoB: January 1971, British

Mark Barry Fairclough Director. Address: Hutton Grange Cottages, Hutton Moor, Ripon, North Yorkshire, HG4 5LX. DoB: August 1964, British

Mark John Luke Peatfield Director. Address: Milestone Cottage,203 Park Lane, Preesall, Poulton Le Fylde, Lancashire, FY6 0LT. DoB: September 1959, British

Terry Cook Director. Address: 22 Henshall Drive, Sandbach, Cheshire, CW11 1YN. DoB: February 1949, British

Neil Andrew Brown Director. Address: 23 Nab Wood Drive, Shipley, West Yorkshire, BD18 4HP. DoB: January 1959, British

Dr David Matthew Bramwell Director. Address: Woodlands 2a Woodland Rise, Wakefield, West Yorkshire, WF2 9DL. DoB: December 1947, British

David Martin Best Director. Address: 34 Vicarage Meadows, Mirfield, West Yorkshire, WF14 9JL. DoB: October 1958, British

Peter Edward Palmer Secretary. Address: Hill Top Farm, Asenby, Thirsk, North Yorkshire, YO7 3QN. DoB: n\a, British

John Robert Stier Director. Address: 37 Bachelor Lane, Horsforth, Leeds, West Yorkshire, LS18 5NA. DoB: n\a, British

Michael James Parkinson Director. Address: Pigatu 106 Hartshead Lane, Hartshead, Liversedge, West Yorkshire, WF15 8AJ. DoB: August 1965, British

John Robert Stier Secretary. Address: 37 Bachelor Lane, Horsforth, Leeds, West Yorkshire, LS18 5NA. DoB: n\a, British

David James Jackson Secretary. Address: 41 Norwood Park, Birkby, Huddersfield, Yorkshire, HD2 2DU. DoB: June 1947, British

Philip Brierley Director. Address: Warren House The Ridge, Linton, Wetherby, West Yorkshire, LS22 4HJ. DoB: September 1964, British

Richard Albert Lumley Director. Address: 42 Ramkeswood Road, Skipton, North Yorkshire, BD23 1NB. DoB: November 1953, British

David James Jackson Director. Address: 41 Norwood Park, Birkby, Huddersfield, Yorkshire, HD2 2DU. DoB: June 1947, British

Alan Ackroyd Cocking Director. Address: 6 Westroyd, Pudsey, West Yorkshire, LS28 8HZ. DoB: October 1936, British

John Pursehouse Secretary. Address: 14 Vesper Drive, Acomb, York, North Yorkshire, YO2 3HT. DoB: n\a, British

Jobs in Isg Construction Limited vacancies. Career and practice on Isg Construction Limited. Working and traineeship

Director. From GBP 6200

Project Planner. From GBP 3000

Electrical Supervisor. From GBP 1500

Administrator. From GBP 2100

Project Co-ordinator. From GBP 1800

Fabricator. From GBP 2700

Other personal. From GBP 1300

Responds for Isg Construction Limited on FaceBook

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

Address Isg Construction Limited on google map

Other similar UK companies as Isg Construction Limited: Oblique Limited | Surenow Property Limited | Engeham Manor Barn Limited | Hackett Securities Limited | Purshouse Properties Limited

The exact day the firm was established is 1948-02-26. Registered under company registration number 00450103, the company is listed as a PLC. You can contact the headquarters of this firm during its opening hours at the following location: Aldgate House 33 Aldgate High Street, EC3N 1AG London. In the past, Isg Construction Limited changed the listed name three times. Up till 2011-06-28 the company used the name Isg Regions. Later on the company adapted the name Isg Totty that was used up till 2011-06-28 when the currently used name was accepted. This business declared SIC number is 41201 and has the NACE code: Construction of commercial buildings. Isg Construction Ltd reported its latest accounts up until June 30, 2015. The most recent annual return was filed on January 24, 2016. Isg Construction Ltd has operated on the market for more than sixty eight years, a feat few firms managed to do.

On Thursday 21st January 2016, the enterprise was employing a Marketing Communications Manager to fill a full time vacancy in London, London. The offered job required experienced worker and an undergraduate degree. While sending your application include job offer id ISG MCM 2001216.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 44 transactions from worth at least 500 pounds each, amounting to £4,354,086 in total. The company also worked with the Wyre Council (24 transactions worth £2,845,243 in total) and the Newcastle City Council (1 transaction worth £17,816 in total). Isg Construction was the service provided to the Wyre Council Council covering the following areas: Contract (new Ccr) and Consultants Fees (new Ccr) was also the service provided to the Brighton & Hove City Council covering the following areas: Independent Units Of Council.

The info we gathered related to the firm's staff members reveals the existence of eleven directors: Daniel Joseph Murray, Nicholas John Wylie, Andrew Charles Pace and 8 other directors have been described below who became a part of the team on 2015-02-17, 2014-12-01 and 2014-06-09. In addition, the managing director's tasks are regularly backed by a secretary - Jared Stephen Philip Cranney, from who found employment in the following business on 2006-09-30.