George Wimpey South West Limited

All UK companiesConstructionGeorge Wimpey South West Limited

Development of building projects

George Wimpey South West Limited contacts: address, phone, fax, email, website, shedule

Address: Gate House Turnpike Road HP12 3NR High Wycombe

Phone: +44-1288 3712249

Fax: +44-1288 3712249

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "George Wimpey South West Limited"? - send email to us!

George Wimpey South West Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders George Wimpey South West Limited.

Registration data George Wimpey South West Limited

Register date: 1970-04-16

Register number: 00977340

Type of company: Private Limited Company

Get full report form global database UK for George Wimpey South West Limited

Owner, director, manager of George Wimpey South West Limited

Michael Andrew Lonnon Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: n\a, British

Colin Richard Clapham Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: December 1945, British

Michael Andrew Lonnon Secretary. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB:

David Edward Smith Director. Address: Turnpike Road, High Wycombe, Bucks, HP12 3 NR, United Kingdom. DoB: April 1968, British

Karen Lorraine Atterbury Secretary. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB:

Peter Robert Andrew Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: April 1959, British

Colin Richard Clapham Secretary. Address: Scotland Street, Stoke By Nayland, Colchester, Essex, CO6 4QF. DoB:

Christopher Carney Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: May 1974, British

Raymond Anthony Peacock Director. Address: 9 Grosvenor Road, Finchley, London, N3 1EY. DoB: August 1966, British

Peter Anthony Carr Director. Address: 551 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 3DR, England. DoB: n\a, British

Peter Anthony Carr Secretary. Address: South Luffenham, Rutland, LE15 8NP. DoB: n\a, British

James John Jordan Secretary. Address: Grosvenor House, 2 Church Lane, Stanford On Avon, Northamptonshire, NN6 6JP. DoB: n\a, British

Jonathan Charles Murrin Director. Address: 10 Silhill Hall Road, Solihull, West Midlands, B91 1JU. DoB: October 1969, British

Nicola Amanda Eleanor Hastie Secretary. Address: 97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN. DoB: n\a, British

Ian Calvert Sutcliffe Director. Address: Windlesham Lodge, Westwood Road, Windlesham, Surrey, GU20 6LX. DoB: July 1959, British

Martin John White Director. Address: 8a Princes Road, Clevedon, North Somerset, BS21 7ST. DoB: June 1964, British

Pamela Anne Fitzjohn Director. Address: 2 Tudor Mews, Miskin, Pontyclun, Mid Glamorgan, CF72 8SL. DoB: August 1969, British

Kenneth Thomas Director. Address: 57 Lon-Y-Deri, Rhiwbina, Cardiff, CF14 6JP. DoB: November 1957, British

Graham William Moffatt Director. Address: 51 Buckley Close, Danescourt, Llandaf, Cardiff, CF5 2DG. DoB: January 1951, British

Stephen Adrian Jenkins Director. Address: Kingsview, Manor Road, Penn, Buckinghamshire, HP10 8JA. DoB: April 1967, British

David Nicholas Jones Director. Address: Melody Farm, The Causeway, Mark, Highbridge, Somerset, TA9 4PZ. DoB: February 1969, British

Heather Janet Vernon Director. Address: 33 Thurstons Barton, Whitehall, Bristol, BS5 7BQ. DoB: July 1950, British

Jonathan Richard Phillips Director. Address: 6 Beaumont Court, Mountjoy Avenue, Penarth, South Glamorgan, CF64 2SX. DoB: July 1963, British

Robert Peter Pannell Director. Address: 16 Groes Close, Rogerstone, Gwent, NP10 9SW. DoB: July 1955, British

Christopher Paul Byrne Director. Address: 135 Marlborough Road, Old Town, Swindon, Wiltshire, SN3 1NJ. DoB: July 1965, British

Peter Timothy Redfern Director. Address: 5 Broadfield Road, Yarnton, Oxfordshire, OX5 1UL. DoB: August 1970, British

Barry Graham Stiles Director. Address: 11 St Georges Place, Semington, Wiltshire, BA14 6GB. DoB: January 1969, British

Jonathan Michael Fletcher Director. Address: 2 Gold View, Rushey Platt, Swindon, Wiltshire, SN5 8ZG. DoB: August 1967, British

Ian Duncan Menham Director. Address: 11 Swinley Drive, Peatmoor, Swindon, Wiltshire, SN5 5AP. DoB: April 1966, British

James Phillips Secretary. Address: Stallworth, 6 Wood Road Tettenhall, Wolverhampton, West Midlands, WV6 8LS. DoB: August 1951, British

Jacqueline Lesley Toomer Director. Address: 7 Moresby Close, Westlea, Swindon, Wiltshire, SN5 7BX. DoB: October 1950, British

Graham Howard Wickham Director. Address: 50 Potters Way, Laverstock, Salisbury, SP1 1PX. DoB: October 1947, British

John Howarth Shaw Director. Address: 12 Lions Lane, Ashley Heath, Ringwood, Hampshire, BH24 2HL. DoB: April 1945, British

Philip George Towl Director. Address: Cedar House 3 The Knoll, Swindon Road, Malmesbury, Wiltshire, SN16 9LU. DoB: May 1956, British

Raymond Mark Pethick Director. Address: 1 Bouverie Avenue, Lakeside Old Town, Swindon, Wiltshire, SN3 1PZ. DoB: May 1963, British

Michael David Hanson Director. Address: 18 Biddel Springs, Highworth, Swindon, Wiltshire, SN6 7BH. DoB: July 1943, British

Keith Morgan Cushen Director. Address: Buddleia Cottage, High Street, Hampton, Middlesex, TW12 2SX. DoB: August 1947, British

Stefan Edward Bort Secretary. Address: 126 Grove Park, London, SE5 8LD. DoB: n\a, British

Melvyn Robert Griffiths Director. Address: 36 Lower Harlestone, Northampton, NN7 4EP. DoB: April 1962, British

Roy James Harrison Director. Address: The Old Vicarage, Monkhopton, Bridgnorth, Shropshire, WV16 6SB. DoB: July 1947, British

Christine Teresa Noyes Director. Address: 13158 Quail Creek Lane, Fair Lakes Green Fairfax, Virginia, 22023, Usa. DoB: January 1950, British

Raymond Victor Hardman Director. Address: 10 Church Walk, Ashton Keynes, Swindon, Wiltshire, SN6 6PB. DoB: April 1934, British

Michael Brynley Tanner Director. Address: Old Barn House, London Road, Fairford, Gloucestershire, GL7 4AR. DoB: December 1944, British

Ronald William Virrill Director. Address: Linden, Winsor Road, Winsor, Southampton, Hampshire, SO40 2HR. DoB: August 1953, British

Samuel Frank Pickstock Director. Address: The Crows Nest Holding Coton End, Gnosall, Stafford, ST20 0EF. DoB: August 1934, British

Alan Eric Young Director. Address: 2 Tavy Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4SN. DoB: February 1955, British

James Phillips Secretary. Address: Stallworth, 6 Wood Road Tettenhall, Wolverhampton, West Midlands, WV6 8LS. DoB: August 1951, British

David Cole Director. Address: 4 Durrant Way, Sway, Lymington, Hampshire, SO41 6DQ. DoB: December 1949, British

Jobs in George Wimpey South West Limited vacancies. Career and practice on George Wimpey South West Limited. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for George Wimpey South West Limited on FaceBook

Read more comments for George Wimpey South West Limited. Leave a respond George Wimpey South West Limited in social networks. George Wimpey South West Limited on Facebook and Google+, LinkedIn, MySpace

Address George Wimpey South West Limited on google map

Other similar UK companies as George Wimpey South West Limited: Chalfont Sixteen Limited | Herbline U.k. Limited | Flowercraft Limited | Living Room Interiors Ltd | Orchard Garage Limited

George Wimpey South West Limited has been on the British market for at least 46 years. Started with Registered No. 00977340 in 1970-04-16, the firm is based at Gate House, High Wycombe HP12 3NR. The firm is known as George Wimpey South West Limited. Moreover this firm also was listed as Mclean Homes South West until the name was changed 14 years from now. This enterprise Standard Industrial Classification Code is 41100 - Development of building projects. George Wimpey South West Ltd reported its latest accounts for the period up to 2015-12-31. The company's latest annual return was released on 2016-01-02. Fourty six years of experience in this field comes to full flow with George Wimpey South West Ltd as the company managed to keep their clients satisfied throughout their long history.

There is a number of two directors employed by this particular firm at the current moment, namely Michael Andrew Lonnon and Colin Richard Clapham who have been executing the directors responsibilities since 2015-07-17. To increase its productivity, since 2012 the following firm has been making use of Michael Andrew Lonnon, who has been looking into making sure that the firm follows with both legislation and regulation.