Wilcon Homes Scotland Limited

All UK companiesActivities of extraterritorial organisations and otherWilcon Homes Scotland Limited

Dormant Company

Wilcon Homes Scotland Limited contacts: address, phone, fax, email, website, shedule

Address: Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch

Phone: +44-1245 7631347

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wilcon Homes Scotland Limited"? - send email to us!

Wilcon Homes Scotland Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wilcon Homes Scotland Limited.

Registration data Wilcon Homes Scotland Limited

Register date: 1991-04-01

Register number: SC130873

Type of company: Private Limited Company

Get full report form global database UK for Wilcon Homes Scotland Limited

Owner, director, manager of Wilcon Homes Scotland Limited

Colin Richard Clapham Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: December 1945, British

James John Jordan Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: November 1961, British

Michael Andrew Lonnon Secretary. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: n\a, British

Peter Robert Andrew Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: April 1959, British

Raymond Anthony Peacock Director. Address: 9 Grosvenor Road, Finchley, London, N3 1EY. DoB: August 1966, British

Christopher Carney Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: May 1974, British

Jonathan Charles Murrin Director. Address: 10 Silhill Hall Road, Solihull, West Midlands, B91 1JU. DoB: October 1969, British

Christopher Philip Watts Director. Address: Halycon Lodge, Field Close Ufton, Leamington Spa, Warwickshire, CV33 9PH. DoB: October 1961, British

Tanya Stote Secretary. Address: Honeyburge, The Fordrough, Solihull, West Midlands, B90 1PP. DoB: n\a, British

Jonathan Philip Hastings Secretary. Address: 7 Hanger Court, Hanger Green, London, W5 3ER. DoB: n\a, British

Anthony Wilby Director. Address: The Waveney, 15 Leighton Road, Neston, South Wirral, CH64 3SF. DoB: August 1952, British

Graeme Reid Mccallum Director. Address: The Poplars, Whinfield Road Dodford, Bromsgrove, Worcestershire, B61 9BG. DoB: January 1947, British

Peter Thomas Johnson Director. Address: 34 Homewood Road, St Albans, Hertfordshire, AL1 4BQ. DoB: May 1954, British

Robert David Green Director. Address: 11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB. DoB: July 1955, British

Christopher John Hatch Director. Address: 19 Welwyn Hall Gardens, Welwyn, Hertfordshire, AL6 9LF. DoB: July 1948, British

Carol Jayne Nunn Secretary. Address: 4 Juniper Close, Towcester, Northamptonshire, NN12 6XP. DoB: n\a, British

Dr Deborah Clare Benson Director. Address: 30 Wardie Square, Edinburgh, Lothian, EH5 1EU. DoB: April 1960, British

John Frederick Tutte Director. Address: Peters Barn, West End, Scaldwell, Northampton, Northamptonshire, NN6 9JX. DoB: June 1956, British

Samuel David Lawther Secretary. Address: Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL. DoB: August 1957, British

Lynn Anthony Wilson Director. Address: The Maltings Tithe Farm, Moulton Road Holcot, Northampton, NN6 9SH. DoB: December 1939, British

Gordon Millar Director. Address: Rowan Dale Torwood, Larbert, Stirlingshire, FK5 4SN. DoB: May 1945, British

Brian Mitchell Director. Address: 92 Belton Grove, Grantham, Lincolnshire, NG31 9HH. DoB: January 1947, British

Samuel David Lawther Director. Address: Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL. DoB: August 1957, British

Macdonalds Corporate-secretary. Address: 1 Claremont Terrace, Glasgow, G3 7UQ. DoB:

Ian Craig Black Director. Address: 7 The Courtyard, Ecton Hall, Ecton, Northamptonshire, NN6 0QE. DoB: April 1943, British

Jobs in Wilcon Homes Scotland Limited vacancies. Career and practice on Wilcon Homes Scotland Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Wilcon Homes Scotland Limited on FaceBook

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

Address Wilcon Homes Scotland Limited on google map

Other similar UK companies as Wilcon Homes Scotland Limited: Basak Limited | Camperlands Limited | Dunsters Farm Limited | Jsm Bagel Limited | Brookvale Pharmacy Limited

Wilcon Homes Scotland came into being in 1991 as company enlisted under the no SC130873, located at PA3 2SJ Abbotsinch at Unit C, Ground Floor, Cirrus Glasgow Airport Business Park. It has been expanding for twenty five years and its public status is active. This enterprise Standard Industrial Classification Code is 99999 and has the NACE code: Dormant Company. The firm's most recent records were filed up to 2015-12-31 and the most recent annual return was submitted on 2016-03-19.

Given the company's constant development, it was vital to employ more members of the board of directors: Colin Richard Clapham and James John Jordan who have been supporting each other since 2015 for the benefit of this specific business. In order to find professional help with legal documentation, since July 2005 the business has been providing employment to Michael Andrew Lonnon, who has been in charge of ensuring that the Board's meetings are effectively organised.