Vinci Construction Uk Limited

All UK companiesConstructionVinci Construction Uk Limited

Construction of other civil engineering projects n.e.c.

Construction of commercial buildings

Vinci Construction Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Astral House Imperial Way WD24 4WW Watford

Phone: +44-1288 2596038

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Vinci Construction Uk Limited"? - send email to us!

Vinci Construction Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vinci Construction Uk Limited.

Registration data Vinci Construction Uk Limited

Register date: 1988-09-13

Register number: 02295904

Type of company: Private Limited Company

Get full report form global database UK for Vinci Construction Uk Limited

Owner, director, manager of Vinci Construction Uk Limited

Jean-Pierre Bonnet Secretary. Address: Imperial Way, Hampstead, Watford, Hertfordshire, WD24 4WW, United Kingdom. DoB: n\a, British

Jean-Pierre Pierre Bonnet Director. Address: Imperial Way, Hampstead, Watford, Hertfordshire, WD24 4WW, United Kingdom. DoB: November 1956, French

Christopher Michael Hamer Director. Address: Imperial Way, Watford, Hertfordshire, WD24 4WW, United Kingdom. DoB: October 1959, British

Julian Paul Gatward Director. Address: The Street, Ewhurst, Surrey, GU6 7RH, United Kingdom. DoB: October 1966, British

Bruno Michel Dupety Director. Address: Marylebone High Street, London, W1U 4QW, Uk. DoB: April 1956, French

Christopher Carl Brennan Director. Address: Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW, Uk. DoB: August 1969, British

Anthony Kennedy Raikes Director. Address: Imperial Way, Watford, Herts, WD24 4WW. DoB: April 1964, British

Andrew Michael Ridley-barker Director. Address: Geneva Road, Kingston Upon Thames, Surrey, KT1 2TW, England. DoB: May 1968, British

Andrew Dale Mullins Director. Address: Courtways, Box Ridge Avenue, Purley, Surrey, CR8 3AQ. DoB: April 1959, British

Graham Stanley Director. Address: Swallowfield Street, Swallowfield, Reading, Berkshire, RG7 1QX. DoB: December 1952, British

Dr. John Rennie Chadwick Director. Address: Pewley Way, Guildford, Surrey, GU1 3PZ. DoB: August 1964, British

Alexander Michael Comba Director. Address: 136 Andrewes House, Barbican, London, EC2Y 8BA. DoB: November 1953, British

Alexander Michael Comba Secretary. Address: 136 Andrewes House, Barbican, London, EC2Y 8BA. DoB: November 1953, British

Ruth Elizabeth Watts Secretary. Address: 8 Grosvenor Terrace, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1QJ. DoB: n\a, British

Michael Geffin Director. Address: 26 Towers Road, Pinner, Middlesex, HA5 4SJ. DoB: July 1943, British

Paul Tuplin Director. Address: 2 Ballinger Court, Halsey Road, Watford, Hertfordshire, WD18 0JR. DoB: May 1955, British

David William Bowler Secretary. Address: 34 Dorset Square, London, NW1 6QJ. DoB: January 1945, British

Michael Blakey Director. Address: 4 Glanmead, Shenfield, Essex, CM15 8ER. DoB: April 1963, British

Richard William Neall Director. Address: 50 Holywell Road, Studham, Luton, Bedfordshire, LU6 2PD. DoB: September 1964, Australian

Kay Lisa Fraser Secretary. Address: Sundew, Fernie Fields, Booker, Buckinghamshire, HP12 4SN. DoB:

Charles Graham Cocking Director. Address: 85 Lower Bank Road, Fulwood, Preston, Lancashire, PR2 8NU. DoB: April 1954, British

Derek John Hollaway Director. Address: Sycamore Close, Sedbergh, Cumbria, LA10 5EB. DoB: December 1951, British

Martin Anthony Stephens Director. Address: 13 Vaudrey Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 5LR. DoB: January 1946, British

Robert James Drury Director. Address: Evenlode, New Barn Lane, Seer Green, Beaconsfield, HP9 2QZ. DoB: January 1958, British

George Victor May Director. Address: 23 Chessfield Park, Amersham, Buckinghamshire, HP6 6RU. DoB: May 1945, British

David William Bowler Secretary. Address: Watling Lane, Dorcester On Thames, Oxon, OX10 7JG. DoB: January 1945, British

Edgar Reid Wilson Director. Address: Steepway 3 School Hill, Heswall, Wirral, Merseyside, L60 0DP. DoB: June 1943, British

Andrew George Geddes Director. Address: Bransford House, 21 Beechnut Lane, Solihull, West Midlands, B91 2NN. DoB: March 1948, British

Terence Ryan Director. Address: 8 Teal Close, Aughton, Ormskirk, Lancashire, L39 5QQ. DoB: March 1957, British

John Francis Ryan Director. Address: 37 Gisburne Way, Off Howard Close, Watford, Hertfordshire. DoB: March 1951, British

David Anthony Langford Joyce Director. Address: Woodfur House, 5 The Common, Quarndon, Derbyshire, DE22 5JY. DoB: May 1948, British

John Oliver Mark Stanion Director. Address: Malvern Road, Cheltenham, Gloucestershire, GL50 2JW. DoB: February 1952, British

David John Hibbert Director. Address: 11 Dyson Close, Lutterworth, Leicestershire, LE17 4XD. DoB: May 1947, British

Robert James Drury Director. Address: Evenlode, New Barn Lane, Seer Green, Beaconsfield, HP9 2QZ. DoB: January 1958, British

Trevor Brant Director. Address: 38 Bellamy Road, Oundle, Peterborough, PE8 4NB. DoB: March 1950, British

Paul John Ahearn Director. Address: The Croft, Anglefield Road, Berkhamsted, Hertfordshire, HP4 3JA. DoB: May 1949, British

Andrew Philip Jackson Director. Address: 1 The Birches, Blackwater, Camberley, Surrey, GU17 0EB. DoB: May 1951, British

Paul Anthony Davies Secretary. Address: 5 The Paddock, Lois Weedon, Towcester, Northamptonshire, NN12 8QB. DoB:

David Anthony Langford Joyce Director. Address: Woodfur House, 5 The Common, Quarndon, Derbyshire, DE22 5JY. DoB: May 1948, British

Stewart Bonnette Director. Address: Thormleigh, 216 Moor Lane Great Crosby, Liverpool, Lancashire, L23 2UH. DoB: July 1967, British

Philip Arthur Cleaver Director. Address: Kerrycroy, Riverside Road Laverstock, Salisbury, Wiltshire, SP1 1QG. DoB: September 1948, British

Michael Bernard Hayes Director. Address: Hamilton House, Herington Grove Hutton Mount, Shenfield, Essex, CM13 2NW. DoB: February 1945, British

Christopher David Hoar Director. Address: Norris Farm Norris Lane, Chaddleworth, Berkshire, RG20 7DZ. DoB: April 1952, British

Jobs in Vinci Construction Uk Limited vacancies. Career and practice on Vinci Construction Uk Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Vinci Construction Uk Limited on FaceBook

Read more comments for Vinci Construction Uk Limited. Leave a respond Vinci Construction Uk Limited in social networks. Vinci Construction Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Vinci Construction Uk Limited on google map

Other similar UK companies as Vinci Construction Uk Limited: Makeart Limited | Zee Motors London Ltd | Voodoo Vogue Limited | Horse Works Limited | Cosmic Jeans Limited

Vinci Construction Uk Limited can be found at Watford at Astral House. You can find the firm by referencing its area code - WD24 4WW. This business has been in business on the British market for twenty eight years. This business is registered under the number 02295904 and its state is active. This company switched its name already two times. Up to 2008 it has been working on providing its services as Norwest Holst but currently it operates under the business name Vinci Construction Uk Limited. This business declared SIC number is 42990 which means Construction of other civil engineering projects n.e.c.. 2015-12-31 is the last time when the accounts were filed. Ever since it debuted in this particular field 28 years ago, it has sustained its praiseworthy level of success.

With seven job advertisements since Thursday 26th March 2015, the enterprise has been one of the most active employers on the job market. Recently, it was employing candidates in Watford, Wrexham and Chesterfield. They most often hire employers on a full time basis under Temporary contract mode. They seek workers for such positions as for example: Receptionist, Quality Control Laboratory Trainee and Technical Sales & Marketing Assistant. Out of the offered posts, the best paid post is Cleaning Operative in Watford with £15300 per year. More information concerning recruitment and the career opportunity is detailed in particular announcements.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 42 transactions from worth at least 500 pounds each, amounting to £3,699,283 in total. The company also worked with the Barnet London Borough (3 transactions worth £490,160 in total) and the Department for Transport (8 transactions worth £447,841 in total). Vinci Construction Uk was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Barnet London Borough Council covering the following areas: Consult Fees.

There's a group of six directors employed by the company at the current moment, namely Jean-Pierre Pierre Bonnet, Christopher Michael Hamer, Julian Paul Gatward and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors tasks since 2014-12-05. Moreover, the director's tasks are regularly bolstered by a secretary - Jean-Pierre Bonnet, from who was selected by the following company on 2014-12-22.