Willmott Dixon Holdings Limited

All UK companiesConstructionWillmott Dixon Holdings Limited

Development of building projects

Activities of head offices

Willmott Dixon Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Spirella 2 Icknield Way SG6 4GY Letchworth Garden City

Phone: +44-1204 7999389

Fax: +44-1204 7999389

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Willmott Dixon Holdings Limited"? - send email to us!

Willmott Dixon Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Willmott Dixon Holdings Limited.

Registration data Willmott Dixon Holdings Limited

Register date: 1924-05-19

Register number: 00198032

Type of company: Private Limited Company

Get full report form global database UK for Willmott Dixon Holdings Limited

Owner, director, manager of Willmott Dixon Holdings Limited

Philip Michael Wainwright Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: April 1965, British

Paul Raymond Smith Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: November 1959, British

Jonathon Espie Porritt Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: July 1950, British

Christopher Simon Durkin Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: June 1963, British

Christopher Julian Sheridan Director. Address: Flat 4, 15 Cheyne Place, London, SW3 4HH. DoB: February 1943, British

Colin Enticknap Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: September 1958, British

Andrew James William Telfer Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: November 1967, British

Wendy Jane Mcwilliams Secretary. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: December 1958, British

Richard John Willmott Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: May 1963, British

Laurence Nigel Holdcroft Secretary. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: n\a, British

John Frankiewicz Director. Address: Wymington Road, Podington, Bedfordshire, NN29 7HP. DoB: February 1955, British

Jonathon Espie Porritt Director. Address: 9 Lypiatt Terrace, Cheltenham, Gloucestershire, GL50 2SX. DoB: July 1950, British

Duncan Inglis Canney Director. Address: The Limes 1 Alms Hill, Bourn, Cambridge, Cambridgeshire, CB23 2SH. DoB: May 1952, British

Robert Charles Eyre Secretary. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: n\a, British

John Frankiewicz Director. Address: Greys Manor, Wymington Road, Podington, Northamptonshire, NN29 7HP. DoB: February 1955, British

Christopher Julian Sheridan Director. Address: 12 Milborne Grove, London, SW10 9SN. DoB: February 1943, British

Ian Roger Woolfe Secretary. Address: Inglewood, St Michaels, Tenterden, Kent, TN30 6TB. DoB: n\a, British

Christopher Julian Sheridan Director. Address: 12 Milborne Grove, London, SW10 9SN. DoB: February 1943, British

Steven Ian Graham Dixon Director. Address: Meadow Cottage, Cityfield Farm, Henlow, Beds, SG16 6DD. DoB: April 1963, British

Sir Michael Anthony Latham Director. Address: Rosary Farm 10 Arnhill Road, Gretton, Northants, NN17 3DN. DoB: November 1942, British

Andrew Richard Hill Director. Address: 31 Percheron Close, Impington, Cambridge, Cambridgeshire, CB4 9YX. DoB: October 1958, British

John William Bayliss Director. Address: The Pump House, Church Street Great Burstead, Billericay, Essex, CM11 2TR. DoB: September 1934, British

Kieran Thomas Larkin Director. Address: 5 Smabridge Walk, Willen, Milton Keynes, Buckinghamshire, MK15 9LT. DoB: August 1953, British

Peter William Willmott Director. Address: Revere 5 New England Close, St Ippolyts, Hitchin, Hertfordshire, SG4 7NQ. DoB: April 1931, British

Colin Enticknap Director. Address: The Grange 4 Heath Road, Helpston, Peterborough, PE6 7EG. DoB: September 1958, British

Sir Ian Leonard Dixon Director. Address: Wain Wood Edge Hitchin Road, Preston, Hitchin, Hertfordshire, SG4 7TZ. DoB: November 1938, British

Jobs in Willmott Dixon Holdings Limited vacancies. Career and practice on Willmott Dixon Holdings Limited. Working and traineeship

Driver. From GBP 2200

Manager. From GBP 3100

Controller. From GBP 2400

Other personal. From GBP 1000

Project Planner. From GBP 2200

Engineer. From GBP 2900

Assistant. From GBP 1500

Electrician. From GBP 2000

Controller. From GBP 2200

Responds for Willmott Dixon Holdings Limited on FaceBook

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

Address Willmott Dixon Holdings Limited on google map

Other similar UK companies as Willmott Dixon Holdings Limited: Key Locksmith Services Ltd | Lee Foley Limited | Ab Marketing Associate Limited | Stablefold Practical Solutions Limited | Tracline (uk) Limited

Willmott Dixon Holdings Limited is located at Letchworth Garden City at Spirella 2. You can search for the firm by its area code - SG6 4GY. Willmott Dixon Holdings's founding dates back to year 1924. The enterprise is registered under the number 00198032 and company's last known status is active. The firm currently known as Willmott Dixon Holdings Limited was known under the name Willmott Dixon until 2009-04-29 then the name was replaced. The enterprise is classified under the NACe and SiC code 41100 and has the NACE code: Development of building projects. Willmott Dixon Holdings Ltd released its latest accounts up till Thu, 31st Dec 2015. The firm's most recent annual return was released on Thu, 15th Oct 2015. Willmott Dixon Holdings Ltd is an ideal example that a business can constantly deliver the highest quality of services for over 92 years and continually achieve satisfactory results.

The company has obtained two trademarks, all are valid. The IPO representative of Willmott Dixon Holdings is Forresters. The first trademark was obtained in 2014. The trademark which will lose its validity sooner, i.e. in October, 2023 is WILLMOTT DIXON.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 77 transactions from worth at least 500 pounds each, amounting to £17,616,589 in total. The company also worked with the Dartford Borough Council (3 transactions worth £231,781 in total) and the Scarborough Borough Council (2 transactions worth £107,847 in total). Willmott Dixon Holdings was the service provided to the Scarborough Borough Council Council covering the following areas: Pre-construction Services Del. Agreement and Pre-construction Services Project Order was also the service provided to the Dartford Borough Council Council covering the following areas: Non Standard Expenditure.

The details that details this particular firm's employees shows us there are eight directors: Philip Michael Wainwright, Paul Raymond Smith, Jonathon Espie Porritt and 5 other members of the Management Board who might be found within the Company Staff section of this page who joined the company's Management Board on 2016-01-01, 2014-01-01 and 2010-01-01. Furthermore, the director's assignments are bolstered by a secretary - Wendy Jane Mcwilliams, age 58, from who was recruited by this specific company on 1999-09-13.