Morgan Sindall Group Plc

All UK companiesConstructionMorgan Sindall Group Plc

Development of building projects

Activities of head offices

Morgan Sindall Group Plc contacts: address, phone, fax, email, website, shedule

Address: Kent House 14 - 17 Market Place W1W 8AJ London

Phone: +44-1243 9923095

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Morgan Sindall Group Plc"? - send email to us!

Morgan Sindall Group Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Morgan Sindall Group Plc.

Registration data Morgan Sindall Group Plc

Register date: 1953-07-20

Register number: 00521970

Type of company: Public Limited Company

Get full report form global database UK for Morgan Sindall Group Plc

Owner, director, manager of Morgan Sindall Group Plc

Malcolm Charles Cooper Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: June 1959, British

Clare Sheridan Secretary. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB:

Stephen Paul Crummett Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: February 1965, British

Elizabeth Ann Peace Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: n\a, British

Simon James Gulliford Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: June 1958, British

Patrick De Smedt Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: July 1955, Belgian

Adrian Howard Martin Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: April 1950, British

John Christopher Morgan Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: December 1955, British

Geraldine Gallacher Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: December 1959, British

Isobel Mary Nettleship Secretary. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: n\a, British

Gillian Carole Barr Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: February 1958, British

David Kevin Mulligan Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: November 1969, British

Paul Raymond Smith Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: November 1959, British

Jonathan Kim Walden Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: July 1953, British

Paul Whitmore Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: January 1955, British

William Raymond Johnston Director. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: n\a, British

Bernard Harry Asher Director. Address: 3 Montpelier Square, London, SW7 1JT. DoB: March 1936, British

Barbara Jane Moorhouse Director. Address: Stoney Cross Lodge Ringwood Road, Stoney Cross, Lyndhurst, Hampshire, SO43 7GN. DoB: November 1958, British

Andrew Michael Stoddart Director. Address: Old Place, Tower Hill, Chipperfield, Hertfordshire, WD4 9LN. DoB: September 1946, British

Sir Derek Peter Hornby Director. Address: Badgers Farm, Idlicote, Shipston On Stour, Warwickshire, CV36 5DT. DoB: January 1930, British

Robert Archibald William Marshall Director. Address: 8 Carrington Place, Esher Park Avenue, Esher, Surrey, KT10 9SF. DoB: June 1932, British

Geraldine Gallacher Director. Address: 29 St Mary's Grove, Chiswick, London, W4 3LN. DoB: December 1959, British

John Michael Bishop Director. Address: Orchard View, Tintells Lane, West Horsley, Surrey, KT24 6JD. DoB: May 1945, British

Sir Derek Peter Hornby Director. Address: Badgers Farm, Idlicote, Shipston On Stour, Warwickshire, CV36 5DT. DoB: January 1930, British

Alistair Thomas Sloan Director. Address: Tytherley, Snowhill, Copthorne, West Sussex, RH10 3EY. DoB: April 1958, British

John James Clifford Lovell Director. Address: Monksmead House, Upper Woolhampton, Berkshire, RG7 5TA. DoB: September 1955, British

James Francis Power Director. Address: Flat 3, 18 Norham Gardens, Oxfordshire, OX2 9QB. DoB: November 1932, British

Lyle Cathcart Director. Address: Windy Croft Bimbury Lane, Detling, Maidstone, Kent, ME14 3HY. DoB: December 1938, British

William Raymond Johnston Secretary. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: n\a, British

Cecil John Fleet Director. Address: 6 Balsham Road, Fulbourn, Cambridge, Cambridgeshire, CB1 5BZ. DoB: June 1929, British

Marr Grieve Director. Address: 24 Caxton Lane, Foxton, Cambridge, Cambridgeshire, CB2 6SR. DoB: June 1935, British

James Robert Foster Raw Director. Address: The Barn 41 Green End, Comberton, Cambridge, Cambridgeshire, CB3 7DY. DoB: August 1936, British

John Charles Spencer Mott Director. Address: 91 Long Road, Cambridge, CB2 2HE. DoB: December 1926, British

Sidney Charles Toy Director. Address: 47 Cambridge Road, Oakington, Cambridge, Cambridgeshire, CB4 5BG. DoB: June 1930, British

Robert Percy Barker Director. Address: 26 Fowlmere Road, Foxton, Cambridge, Cambridgeshire, CB2 6RT. DoB: March 1928, British

Christine Ridgeon Director. Address: The Old House Home End, Fulbourn, Cambridge, Cambridgeshire, CB1 5BS. DoB: May 1914, British

Jobs in Morgan Sindall Group Plc vacancies. Career and practice on Morgan Sindall Group Plc. Working and traineeship

Sorry, now on Morgan Sindall Group Plc all vacancies is closed.

Responds for Morgan Sindall Group Plc on FaceBook

Read more comments for Morgan Sindall Group Plc. Leave a respond Morgan Sindall Group Plc in social networks. Morgan Sindall Group Plc on Facebook and Google+, LinkedIn, MySpace

Address Morgan Sindall Group Plc on google map

Other similar UK companies as Morgan Sindall Group Plc: Mar-bec Construction Services Ltd. | Sah Enterprises Limited | Ray Global Connect Uk Ltd | Global Ip Telecommunications Limited | Ice Breaker Ltd

The Morgan Sindall Group Plc business has been in this business field for 63 years, as it's been established in 1953. Started with registration number 00521970, Morgan Sindall Group PLC is a Public Limited Company with office in Kent House, London W1W 8AJ. The company changed its business name two times. Up till 2010 the firm has been working on providing the services it specializes in under the name of Morgan Sindall PLC but currently the firm operates under the name Morgan Sindall Group Plc. This company principal business activity number is 41100 and their NACE code stands for Development of building projects. 2015-12-31 is the last time when the accounts were filed. Morgan Sindall Group Plc has been functioning in the business for over sixty three years, something few competitors have achieved.

The firm owns three trademarks, all are valid. The Intellectual Property Office representative of Morgan Sindall Group PLC is Mathys & Squire LLP. The first trademark was granted in 2013. The trademark which will lose its validity first, that is in May, 2023 is UK00003004594.

When it comes to the following business, many of director's obligations have been met by Malcolm Charles Cooper, Stephen Paul Crummett, Elizabeth Ann Peace and 4 remaining, listed below. Within the group of these seven individuals, John Christopher Morgan has worked for the business the longest, having become a vital part of directors' team since 22 years ago. In order to increase its productivity, since the appointment on Sat, 31st May 2014 the following business has been implementing the ideas of Clare Sheridan, who's been working on ensuring that the Board's meetings are effectively organised.