Isg Pearce Limited
Isg Pearce Limited contacts: address, phone, fax, email, website, shedule
Address: Parklands Hambrook Lane Stoke Gifford BS34 8QU Bristol
Phone: +44-1423 5748565
Fax: +44-1423 5748565
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Isg Pearce Limited"? - send email to us!
Registration data Isg Pearce Limited
Register date: 1946-05-01
Register number: 00409459
Type of company: Private Limited Company
Get full report form global database UK for Isg Pearce LimitedOwner, director, manager of Isg Pearce Limited
Mark Stockton Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, United Kingdom. DoB: March 1964, British
Helen Gaye Cowing Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, United Kingdom. DoB: June 1966, British
Darren Richard Leslie Hill Director. Address: St Augustine's Business Park, Whitstable, Kent, CT5 2QJ, United Kingdom. DoB: August 1963, British
Andrew Imray Taylor Director. Address: Parklands, Hambrook Lane Stoke Gifford, Bristol, BS34 8QU. DoB: May 1956, British
Jared Stephen Philip Cranney Secretary. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: n\a, British
Andrea Terezos Demetriou Director. Address: Parklands, Hambrook Lane Stoke Gifford, Bristol, BS34 8QU. DoB: April 1969, British
Robert Samuel Martin Director. Address: Parklands, Hambrook Lane Stoke Gifford, Bristol, BS34 8QU. DoB: July 1961, British
Michael Bird Director. Address: 7 Glebe Road, Huntingdon, PE29 7DN, United Kingdom. DoB: April 1958, British
Richard Frederick Price Director. Address: The Street, Cherhill, Wiltshire, SN11 8XR. DoB: June 1953, British
Jonathan Charles Bennett Houlton Director. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: August 1961, British
Steve Trotter Director. Address: Kebbles, Burford Road, Lechlade, Gloucestershire, GL7 3ET. DoB: September 1948, British
David Lawther Director. Address: 33 Aldgate High Street, London, EC3N 1AG, England. DoB: August 1957, British
Michael William John Bailey Director. Address: 13 Paceycombe Way, Poundbury, Dorchester, Dorset, DT1 3RF. DoB: May 1953, British
Colin Ian Forrest Director. Address: Parklands, Hambrook Lane Stoke Gifford, Bristol, BS34 8QU. DoB: April 1958, British
Jill Francine Youds Director. Address: Hamlea Lodge, Silver Street, Cheddar, Somerset, BS27 3JR. DoB: December 1966, British
Clive Pople Director. Address: 8 Aintree Drive, Downend, Bristol, BS16 6SR. DoB: September 1969, British
Andrew Dale Harris Director. Address: Pinkworthy Farm, Oakford, Tiverton, Devon, EX16 9EU. DoB: April 1957, British
Richard David Youngman Director. Address: Dira Barton, East Village, Crediton, Devon, EX17 4BZ. DoB: July 1959, British
Andrew John Staniforth Director. Address: Clos Coed Hir, Whitchurch, Cardiff, CF14 7BJ. DoB: April 1963, British
Claire Hargreaves Director. Address: 33 Station Road, Coalpit Heath, Bristol, BS36 2TJ. DoB: June 1968, British
Roger Kellie Leveson Director. Address: Moorside Farm, Ham Lane, Kingston Seymour, North Somerset, BS21 6XQ. DoB: July 1956, British
John William Rackstraw Director. Address: Snowberry House Pelting Road, Priddy, Wells, Somerset, BA5 3BA. DoB: May 1946, British
Timothy Nicholas Leigh Director. Address: Parklands, Hambrook Lane Stoke Gifford, Bristol, BS34 8QU. DoB: December 1952, British
James Ritchie Director. Address: 1 Farmcote, Alderley Road, Hillesley, Gloucestershire, GL12 7RP. DoB: September 1942, British
Alan John Adams Director. Address: Wesley Combe 19 Whitecroft, Nailsworth, Stroud, Gloucestershire, GL6 0NS. DoB: January 1944, British
John Callcutt Director. Address: Daneshill 12 Downsway, Merrow, Guildford, Surrey, GU1 2YA. DoB: January 1947, British
Donald Ross Director. Address: Cherry Cottage The Follies, Rectory Lane Cromhall, Wotton Under Edge, Gloucestershire, GL12 8AN. DoB: May 1945, British
Bernard John Cripps Director. Address: 34 Chock Lane, Westbury-On-Trym, Bristol, BS9 3EX. DoB: January 1933, British
Brian William Herring Director. Address: 10 The Circus, Bath, Avon, BA1 2EW. DoB: March 1940, British
Peter Arnold Clark Director. Address: 10 Down Road, Winterbourne Down, Bristol, Avon, BS17 1BN. DoB: September 1936, British
Roger Mason Curtis Director. Address: Haere Mai, Over Hampden, Prestwood Great Missenden, Bucks, HP16 9DZ. DoB: July 1936, British
Jobs in Isg Pearce Limited vacancies. Career and practice on Isg Pearce Limited. Working and traineeship
Director. From GBP 6800
Tester. From GBP 2000
Package Manager. From GBP 2000
Carpenter. From GBP 2400
Administrator. From GBP 2100
Responds for Isg Pearce Limited on FaceBook
Read more comments for Isg Pearce Limited. Leave a respond Isg Pearce Limited in social networks. Isg Pearce Limited on Facebook and Google+, LinkedIn, MySpaceAddress Isg Pearce Limited on google map
Other similar UK companies as Isg Pearce Limited: Glenburn Enterprises Limited | Jack Lawrence Financial Services Limited | Millhallow Ltd | Ivy League Properties Ltd | Firstmove Estates Ltd
Isg Pearce came into being in 1946 as company enlisted under the no 00409459, located at BS34 8QU Bristol at Parklands. This firm has been expanding for seventy years and its last known state is active. Despite the fact, that currently it is referred to as Isg Pearce Limited, the company name previously was known under a different name. This firm was known under the name Pearce Group until 2008/07/01, when the company name was replaced by C. H. Pearce Construction P.l.c. The definitive was known under the name occurred in 1996/11/01. This firm is classified under the NACe and SiC code 41201 , that means Construction of commercial buildings. The company's latest financial reports cover the period up to June 30, 2015 and the most recent annual return information was submitted on May 15, 2016. Isg Pearce Ltd has been working in the business for at least 70 years, a feat few competitors have achieved.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 17 transactions from worth at least 500 pounds each, amounting to £2,531,649 in total. The company also worked with the New Forest District Council (1 transaction worth £1,160 in total) and the Devon County Council (1 transaction worth £1,000 in total). Isg Pearce was the service provided to the South Gloucestershire Council Council covering the following areas: Building Works was also the service provided to the Devon County Council Council covering the following areas: Fees.
The info we gathered that details the following firm's executives indicates there are six directors: Mark Stockton, Helen Gaye Cowing, Darren Richard Leslie Hill and 3 other directors who might be found below who assumed their respective positions on 2016/07/31, 2016/03/01 and 2012/03/14. Additionally, the managing director's responsibilities are continually bolstered by a secretary - Jared Stephen Philip Cranney, from who was chosen by this limited company in 2007.