Wilson Bowden Developments Limited
Construction of commercial buildings
Wilson Bowden Developments Limited contacts: address, phone, fax, email, website, shedule
Address: Barratt House, Cartwright Way, Forest Business Park, Bardon Hill LE67 1UF Coalville
Phone: +44-1208 5601074
Fax: +44-1208 5601074
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wilson Bowden Developments Limited"? - send email to us!
Registration data Wilson Bowden Developments Limited
Register date: 1969-02-20
Register number: 00948402
Type of company: Private Limited Company
Get full report form global database UK for Wilson Bowden Developments LimitedOwner, director, manager of Wilson Bowden Developments Limited
Mathew Paul Nottingham Director. Address: Cartwright Way, Bardon Hill, Coalville, Leicestershire, LE67 1UB, United Kingdom. DoB: June 1966, British
Neil Cooper Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: July 1967, British
David Fraser Thomas Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: January 1963, British
Steven John Boyes Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: August 1960, British
Nicholas William Davies Director. Address: Cartwright Way, Bardon Hill, Coalville, Leicestershire, LE67 1UB, England. DoB: March 1961, British
David John Ward Director. Address: Cartwright Way, Bardon Hill, Coalville, Leicestershire, LE67 1UB, England. DoB: August 1959, British
Nicholas Hadden Richardson Director. Address: Cartwright Way, Bardon Hill, Coalville, Leicestershire, LE67 1UB, England. DoB: July 1963, British
David William Wilson Director. Address: Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD. DoB: December 1941, British
Robert John Evans Director. Address: Cartwright Way, Bardon Hill, Coalville, Leicestershire, LE67 1UB, England. DoB: January 1973, British
Laurence Dent Secretary. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: n\a, British
John Reed Director. Address: Alpha Court, Monks Cross Drive, York, Yorkshire, YO32 9WN, United Kingdom. DoB: January 1958, British
Mark Andrew Pain Director. Address: 38 Cuckoo Hill Road, Pinner, London, HA5 1AY. DoB: June 1961, British
Jayne Elizabeth Mee Director. Address: 1st Floor, 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: March 1961, British
Patrick James Law Director. Address: 1st Floor, 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: February 1964, British
Clive Fenton Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: May 1958, British
Laurence Dent Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: n\a, British
Mark Sydney Clare Director. Address: Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF. DoB: August 1957, British
David Robinson Broadhead Director. Address: Elm Tree 24 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HB. DoB: September 1946, British
Douglas Mcleod Director. Address: 3 Mid New Cultins, Edinburgh, Midlothian, EH11 4DH, United Kingdom. DoB: January 1953, British
Robin Simon Charles Russian Director. Address: 13a Broomwood Road, London, SW11 6HU. DoB: August 1966, British
James Patrick Fitzsimons Director. Address: 4 Erskine Road, Giffnock, Glasgow, G46 6TQ. DoB: August 1959, British
Robert Granville Douglas Secretary. Address: The Shottery, 39 Four Oaks Road, Sutton Coldfield, West Midlands, B74 2XU. DoB: n\a, British
Owen Robert Hill Director. Address: The Beeches, Beech Avenue, Ravenstone, Leicestershire, LE67 2AD. DoB: November 1960, British
Ian Robertson Mcnair Director. Address: Firs Farm Barn, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LD. DoB: November 1959, British
Adrian Giles Silber Director. Address: Two Oaks 18 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: October 1954, British
Ian Robertson Director. Address: 4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NS. DoB: August 1947, British
David Pemblington Director. Address: 18 Ashford Rise, Sutton In Ashfield, Nottinghamshire, NG17 2BB. DoB: October 1953, British
Ian Saxton Beck Director. Address: 293 Duffield Road, Allestree, Derby, DE22 2DF. DoB: January 1950, British
Michael William Conway Director. Address: Abbey Ford Farm, Grace Dieu, Whitwick, Leicestershire, LE67 5UG. DoB: March 1953, British
Francis William Graves Director. Address: Rectory View 19 Griffin Road, Braybrooke, Market Harborough, Leicestershire, LE16 8LH. DoB: May 1952, British
Nicolas John Townsend Director. Address: Carrygate, Back Lane, Gaulby, Leicestershire, LE7 9LP. DoB: April 1946, British
Peter James Reeves Director. Address: 30 Farm Road, Finchfield, Wolverhampton, West Midlands, WV3 8EW. DoB: April 1947, British
David Richard Walsh Director. Address: The Stables, Boley Cottage Lane, Lichfield, Staffordshire, WS14 9JA. DoB: November 1949, British
Geoffrey Richard Norton Director. Address: The Glen Forest Drive, Kirby Muxloe, Leicester, Leicestershire, LE9 2EA. DoB: November 1939, British
Richard Smallman Director. Address: The Hawthorns, Thornton Lane, Markfield, Leicestershire, LE67 9RP. DoB: March 1961, British
Keith Mcewan Director. Address: 15 Sanders Road, Quorn, Loughborough, Leicestershire, LE12 8JN. DoB: July 1953, British
Gerald Stephen Stapleton Director. Address: 1 Hillside, Ingleby Arncliffe, Northallerton, North Yorkshire, DL6 3LU. DoB: September 1948, British
Michael William Conway Director. Address: Brook Cottage, Newton Lane Odstone, Nuneaton, Warks, CV13 1QU. DoB: March 1953, British
John Richard Holmes Director. Address: 5 Brookside, East Leake, Loughborough, Leicestershire, LE12 6PB. DoB: January 1947, British
Andrew John Pollett Director. Address: 21 Woodlea Grove, Little Eaton, Derby, Derbyshire, DE21 5EN. DoB: May 1953, British
Paul Samuel Cross Director. Address: Becketts Cottage, 36 Deenthorpe, Corby, Northamptonshire, NN17 3EP. DoB: November 1952, British
Adrian Giles Silber Director. Address: Two Oaks 18 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: October 1954, British
Graham Marshall Brown Secretary. Address: Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, West Midlands, B74 2SU. DoB: n\a, British
Wilfred James Smith Director. Address: 7 Harcourt Spinney, Market Bosworth, Nuneaton, Warwickshire, CV13 0LH. DoB: June 1933, British
Francis William Graves Director. Address: Rectory View 19 Griffin Road, Braybrooke, Market Harborough, Leicestershire, LE16 8LH. DoB: May 1952, British
Richard Lindsay Froggatt Director. Address: The Cottage 8 Cedar Street, Braunston-In-Rutland, Rutland, LE15 8QS. DoB: February 1949, British
Jobs in Wilson Bowden Developments Limited vacancies. Career and practice on Wilson Bowden Developments Limited. Working and traineeship
Engineer. From GBP 2200
Fabricator. From GBP 2500
Welder. From GBP 1900
Helpdesk. From GBP 1400
Plumber. From GBP 1700
Fabricator. From GBP 2100
Assistant. From GBP 1400
Driver. From GBP 2200
Responds for Wilson Bowden Developments Limited on FaceBook
Read more comments for Wilson Bowden Developments Limited. Leave a respond Wilson Bowden Developments Limited in social networks. Wilson Bowden Developments Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wilson Bowden Developments Limited on google map
Other similar UK companies as Wilson Bowden Developments Limited: Copping Abbott Architectural Profiles Limited | Decor 8 Of Yeovil Limited | Unique Developments (ni) Ltd | Reid Pipeline Services Limited | Premier Glazing & Security Limited
Wilson Bowden Developments Limited is located at Coalville at Barratt House, Cartwright Way,. Anyone can search for this business by referencing its post code - LE67 1UF. The enterprise has been in the field on the British market for 47 years. The enterprise is registered under the number 00948402 and its current status is active. The business name of this business was changed in the year 1999 to Wilson Bowden Developments Limited. The enterprise former name was Wilson Bowden Properties. The enterprise is classified under the NACe and SiC code 41201 : Construction of commercial buildings. Tuesday 30th June 2015 is the last time the company accounts were reported. Ever since it debuted on the local market fourty seven years ago, this company has managed to sustain its impressive level of success.
1 transaction have been registered in 2015 with a sum total of £53,421. In 2014 there was a similar number of transactions (exactly 9) that added up to £2,855,078. Cooperation with the Derby City Council council covered the following areas: Riverside Chambers-capital Expenditure and Capital Expenditure.
When it comes to the company's employees data, since 2016 there have been seven directors to name just a few: Mathew Paul Nottingham, Neil Cooper and David Fraser Thomas. Another limited company has been appointed as one of the secretaries of this company: Barratt Corporate Secretarial Services Limited.
