Willmott Dixon Partnerships Limited

All UK companiesConstructionWillmott Dixon Partnerships Limited

Other specialised construction activities not elsewhere classified

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

Address: Spirella 2 Icknield Way SG6 4GY Letchworth

Phone: +44-1263 2168945

Fax: +44-1263 2168945

Email: n\a

Website:

Shedule:

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

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

Registration data Willmott Dixon Partnerships Limited

Register date: 2003-01-16

Register number: 04638969

Type of company: Private Limited Company

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

Owner, director, manager of Willmott Dixon Partnerships Limited

Philip Michael Wainwright Director. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: April 1965, British

Graham Mark Dundas Director. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: April 1979, British

Paul Raymond Smith Director. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: November 1959, British

Wendy Jane Mcwilliams Director. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: December 1958, British

Colin Enticknap Director. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: September 1958, British

Richard John Willmott Director. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: May 1963, British

Wendy Jane Mcwilliams Secretary. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: December 1958, British

Michael John Williamson Director. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: July 1966, British

Laurence Nigel Holdcroft Secretary. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: n\a, British

Andrew James William Telfer Director. Address: Lingfield House, East Grinstead Road, Lingfield, Surrey, RH7 6ES. DoB: November 1967, British

Brendan Dominic Ritchie Director. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: August 1955, British

Simon David Leadbeater Director. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: May 1961, British

Duncan Inglis Canney Director. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: May 1952, British

Robert Charles Eyre Secretary. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: n\a, British

Mark Roy Gelder Director. Address: 2 Jenkinson Grove, Armthorpe, Doncaster, South Yorkshire, DN3 2FJ. DoB: May 1969, British

David Pace Director. Address: 25 Hurst Road, Buckhurst Hill, Essex, IG9 6AB. DoB: May 1966, British

Steve Turner Director. Address: 6 Merbeck Grove, High Green, South Yorkshire, S35 4HE. DoB: November 1960, British

Anne Elizabeth Thomas Secretary. Address: Haggle House, Scole Road, Thorpe Abbotts, Diss, Norfolk, IP21 4HS. DoB: March 1953, British

Christopher Simon Durkin Director. Address: Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY. DoB: June 1963, British

David Frank Batchelor Director. Address: The Beeches Packhorse Road, Bessels Green, Sevenoaks, Kent, TN13 2QP. DoB: September 1949, British

Catherine Ann Weir Director. Address: Alveston, 23 St Mellion Drive, Biddenham, Bedfordshire, MK40 4BF. DoB: August 1957, British

Geoffrey John Parkinson Director. Address: 22 Brodley Close, Hipperholme, Halifax, West Yorkshire, HX3 8LS. DoB: November 1965, British

Graham Simon Lowe Secretary. Address: Wheatlands, 22 Ashley Rise, Walton On Thames, Surrey, KT12 1ND. DoB:

Andrew James William Telfer Director. Address: Lingfield House, East Grinstead Road, Lingfield, Surrey, RH7 6ES. DoB: November 1967, British

Paul Matthews Director. Address: 15 Westcott, Welwyn Garden City, Hertfordshire, AL7 2PP. DoB: June 1961, British

Wendy Jane Mcwilliams Secretary. Address: 8 Glebe Road, Bedford, MK40 2PL. DoB: December 1958, British

James Ian Marler Director. Address: Pebbles 5 Fellside, Belper, Derbyshire, DE56 1GL. DoB: August 1950, British

John Martin Bates Director. Address: Beaufort, Long Acre, High Street, Meppershall, Shefford, Bedfordshire, SG17 5LZ. DoB: February 1959, British

Jayne Belinda Watkins Director. Address: Beechcroft, Middlesex Farm, Dunton, Bedfordshire, SG18 8RL. DoB: April 1960, British

Duncan Peter Forbes Director. Address: 5 White Delves, Wellingborough, Northamptonshire, NN8 5XW. DoB: August 1950, British

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

Robert Charles Eyre Secretary. Address: 89 Layston Park, Royston, Hertfordshire, SG8 9DT. DoB: n\a, British

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

Sorry, now on Willmott Dixon Partnerships Limited all vacancies is closed.

Responds for Willmott Dixon Partnerships Limited on FaceBook

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

Address Willmott Dixon Partnerships Limited on google map

Other similar UK companies as Willmott Dixon Partnerships Limited: Midway Care Worcestershire Limited | Major Diamond Supplies Limited | Dr Wash Limited | Jobshop Uk Ltd | Patchworktuppence Ltd

The enterprise is known as Willmott Dixon Partnerships Limited. This company was founded 13 years ago and was registered with 04638969 as the reg. no.. The registered office of the firm is situated in Letchworth. You may visit them at Spirella 2, Icknield Way. The firm has a history in business name changing. In the past, this firm had four different company names. Up to 2009 this firm was run as Inspace Partnerships Maintenance & Stock Reinvestment and up to that point the official company name was Inspace Partnerships. The enterprise declared SIC number is 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. 31st December 2015 is the last time when the accounts were filed. Since it began on the market thirteen years ago, this firm has managed to sustain its praiseworthy level of prosperity.

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 207 transactions from worth at least 500 pounds each, amounting to £51,367,642 in total. The company also worked with the South Holland District Council (16 transactions worth £1,999,213 in total) and the Barnsley Metropolitan Borough (2 transactions worth £132,000 in total). Willmott Dixon Partnerships was the service provided to the South Holland District Council Council covering the following areas: Works To Buildings (main Contractor) was also the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Repair & Maintenance Of Buildings.

The business owes its well established position on the market and unending improvement to seven directors, who are Philip Michael Wainwright, Graham Mark Dundas, Paul Raymond Smith and 4 other directors have been described below, who have been working for it since 2016. Furthermore, the managing director's duties are regularly backed by a secretary - Wendy Jane Mcwilliams, age 58, from who found employment in this specific business in 2008.