Willmott Dixon Public & Commercial Limited

All UK companiesConstructionWillmott Dixon Public & Commercial Limited

Development of building projects

Willmott Dixon Public & Commercial Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1357 6880432

Fax: +44-1357 6880432

Email: n\a

Website:

Shedule:

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

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

Registration data Willmott Dixon Public & Commercial Limited

Register date: 2006-09-01

Register number: 05922246

Type of company: Private Limited Company

Get full report form global database UK for Willmott Dixon Public & Commercial Limited

Owner, director, manager of Willmott Dixon Public & Commercial Limited

John Frederick Waterman Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: December 1964, British

Michael Leonard Hart Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: August 1955, British

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

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

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

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

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

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

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

Peter John Owen Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: June 1962, British

John Frederick Waterman Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: December 1964, British

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

Charles George Wilkie Scherer Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: January 1970, British

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

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

Michael Leonard Hart Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: August 1955, British

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

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

John Frankiewicz Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: February 1955, British

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

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

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

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

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

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

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

Jobs in Willmott Dixon Public & Commercial Limited vacancies. Career and practice on Willmott Dixon Public & Commercial Limited. Working and traineeship

Other personal. From GBP 1000

Tester. From GBP 3800

Carpenter. From GBP 2000

Responds for Willmott Dixon Public & Commercial Limited on FaceBook

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

Address Willmott Dixon Public & Commercial Limited on google map

Other similar UK companies as Willmott Dixon Public & Commercial Limited: Annaroe Limited | Sendittoprint Limited | Taskforce (gb) Limited | Acetech Developments Limited | W Hiles Partnership Limited

The exact day this company was started is 2006-09-01. Registered under 05922246, the firm is listed as a PLC. You can contact the main office of this company during business times at the following location: Spirella 2 Icknield Way, SG6 4GY Letchworth Garden City. Up till now Willmott Dixon Public & Commercial Limited changed the registered name three times. Up till 2015-01-13 the firm used the registered name Willmott Dixon Capital Works. Later on the firm used the registered name Willmott Dixon which was in use until 2015-01-13 then the current name was accepted. This business Standard Industrial Classification Code is 41100 and has the NACE code: Development of building projects. Willmott Dixon Public & Commercial Ltd filed its account information up to 2015-12-31. The business most recent annual return information was released on 2016-03-15. This business can look back on the successful 10 years in this particular field, with good things still ahead of them.

Council Allerdale Borough can be found among the counter parties that cooperate with the company. In 2016, this cooperation amounted to at least 4,555,015 pounds of revenue. In 2015 the company had 12 transactions that yielded 5,584,919 pounds. In total, transactions conducted by the company since 2014 amounted to £10,637,094. Cooperation with the Allerdale Borough council covered the following areas: New Leisure Facility.

Our data related to this company's personnel reveals employment of six directors: John Frederick Waterman, Michael Leonard Hart, Graham Mark Dundas and 3 others listed below who assumed their respective positions on 2016-05-05, 2016-01-01 and 2014-02-24. In addition, the director's assignments are constantly aided by a secretary - Wendy Jane Mcwilliams, age 58, from who was hired by this specific business on 2008-03-31.