Midas Construction Limited

All UK companiesConstructionMidas Construction Limited

Construction of commercial buildings

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

Address: Midas House Pynes Hill EX2 5WS Exeter

Phone: +44-1353 6744750

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

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

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

Registration data Midas Construction Limited

Register date: 1976-01-14

Register number: 01240442

Type of company: Private Limited Company

Get full report form global database UK for Midas Construction Limited

Owner, director, manager of Midas Construction Limited

Scott George Poulter Director. Address: Fairway Gardens, Rownhams, Southampton, SO16 8JJ, United Kingdom. DoB: September 1974, British

Paul Stephen Strachan Director. Address: Aster Road, Kempshott, Basingstoke, Hampshire, RG22 5NQ, United Kingdom. DoB: July 1964, British

Duncan Fraser Rogerson Director. Address: Old Rydon Ley, Exeter, EX2 7UA, United Kingdom. DoB: May 1971, British

Duncan Fraser Rogerson Secretary. Address: Old Rydon Ley, Exeter, EX2 7UA, United Kingdom. DoB:

Derek Anthony Quinn Director. Address: Belvoir Road, Bristol, BS6 5DJ, United Kingdom. DoB: April 1965, British

Alan Edward Hope Director. Address: Powlett, Cold Pool Lane, Cheltenham, Gloucestershire, GL51 6JA. DoB: March 1965, British

Stephen Lewis Hindley Director. Address: The Coach House, Powderham, Exeter, Devon, EX6 8JJ. DoB: March 1949, British

Michael John O'neill Director. Address: Dunstone Road, Plymstock, Plymouth, Devon, PL9 8RQ, England. DoB: July 1951, British

Martin Raymond Vaughan Director. Address: Dane Close, Winsley, Bradford-On-Avon, Wiltshire, BA15 2NA, United Kingdom. DoB: September 1955, British

Paul Brian Mclaughlin Director. Address: 2 Ferndales Close, Cheltenham, Gloucestershire, GL51 3XH. DoB: June 1956, British

Robert John Smith Director. Address: Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BW, United Kingdom. DoB: June 1959, British

Robert John Smith Director. Address: Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BW, United Kingdom. DoB: June 1959, British

Michael Wesley Hocking Secretary. Address: Cathail, Chalbury Heights, Brill, Constantine, Falmouth, Cornwall, TR11 5UR. DoB: November 1946, British

Beverley Ann Wright Director. Address: Evenshade Sandown Road, Esher, Surrey, KT10 9TT. DoB: December 1958, British

David William Haskell Director. Address: 39 Rockfield Glade, Caldicot, Gwent, NP26 3JF. DoB: March 1963, British

Richard Ian Day Director. Address: Magor Holly House, Greenway Road Rumney, Cardiff, South Glamorgan, CF3 3HJ. DoB: June 1946, British

Paul Norman Director. Address: 23 Heathwood Grove, Heath, Cardiff, South Glamorgan, CF14 3RD. DoB: December 1963, British

Alan James Williamson Director. Address: 36 Wenhill Heights, Calne, Wiltshire, SN11 0JZ. DoB: March 1951, British

Ian Malcolm Fairbairn Director. Address: 9 Crawshaw Court, Langland Bay, Swansea, West Glamorgan, SA3 4QZ. DoB: November 1959, British

Thomas James Ian Pitman Director. Address: The Granary, Mill Lane, Awliscombe, Devon, EX14 0PJ. DoB: February 1953, British

Darryn Keith Parry Director. Address: Quarry House, 21 King Charles Road, Newbridge, Gwent, NP11 4HF. DoB: September 1965, British

Graham Harry Mathews Director. Address: 25 Colwill Road, Estover, Plymouth, Devon, PL6 8RP. DoB: October 1950, British

Nalin Tusita Seneviratne Director. Address: 10 Portland Road, Stoke, Plymouth, Devon, PL1 4QN. DoB: December 1964, British

Murdo Alan Mace Director. Address: 3 Barton Meadow, Pillaton, Saltash, Cornwall, PL12 6SE. DoB: October 1958, British

Francis Walter Heal Director. Address: York House 1 York Crescent, Torquay, Devon, TQ1 3SH. DoB: September 1942, British

Michael Wesley Hocking Director. Address: Cathail, Chalbury Heights, Brill, Constantine, Falmouth, Cornwall, TR11 5UR. DoB: November 1946, British

Paul Jason Barber Director. Address: 8 Old Track, Midford Lane Limpley Stoke, Bath, Avon, BA2 7GY. DoB: May 1955, British

Stephen Philip Crosswell Director. Address: 51 Gloucester Road, Exeter, Devon, EX4 2EE. DoB: August 1951, British

Francis Walter Heal Director. Address: York House 1 York Crescent, Torquay, Devon, TQ1 3SH. DoB: September 1942, British

Philip John Bradford Director. Address: 11 Redcliffe Road, St Marychurch, Torquay, Devon, TQ1 4QG. DoB: August 1948, British

Anthony Lawrence Davis Director. Address: Meadyeate, Netherton, Newton Abbot, Devon, TQ12 4RW. DoB: March 1941, British

David Alistair Harris Ewing Director. Address: Highclere House Higher Warberry Road, Torquay, Devon, TQ1 1SF. DoB: July 1947, British

Leonard James Lewis Director. Address: Ty Gwyn Edginswell Close, Torquay, Devon, TQ2 7JA. DoB: September 1942, British

Richard Andrew Smith Director. Address: The Old Stables,, Lower Brimley,, Bovey Tracey, Devon, TQ13 9JS. DoB: November 1942, British

Roger Tucker Director. Address: 17 Hederman Close, Silverton, Exeter, Devon, EX5 4HW. DoB: February 1943, British

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

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Midas Construction Limited on FaceBook

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

Address Midas Construction Limited on google map

Other similar UK companies as Midas Construction Limited: Pl Planning Limited | Ace Plumbing & Heating Limited | Bennett And Wilson Ltd | Drum Ltd | S M Gilbert Limited

Midas Construction Limited 's been in the UK for 40 years. Started with Companies House Reg No. 01240442 in the year 1976-01-14, the company is located at Midas House, Exeter EX2 5WS. This company SIC and NACE codes are 41201 which stands for Construction of commercial buildings. The firm's latest filings were filed up to 2016/04/30 and the most recent annual return was released on 2016/01/01. It's been fourty years for Midas Construction Ltd on this market, it is doing well and is an object of envy for the competition.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 171 transactions from worth at least 500 pounds each, amounting to £34,747,817 in total. The company also worked with the South Gloucestershire Council (26 transactions worth £3,892,020 in total) and the Hampshire County Council (24 transactions worth £1,847,873 in total). Midas Construction was the service provided to the South Gloucestershire Council Council covering the following areas: Building Works was also the service provided to the Cornwall Council Council covering the following areas: 89103-new Construction Works, 89104-major Enhancement Works and Unit Specific.

As found in this specific enterprise's employees list, since January 2012 there have been six directors to name just a few: Scott George Poulter, Paul Stephen Strachan and Duncan Fraser Rogerson. In order to increase its productivity, since 2011 the following company has been making use of Duncan Fraser Rogerson, who's been in charge of successful communication and correspondence within the firm.