Banner Homes Group Limited

All UK companiesConstructionBanner Homes Group Limited

Construction of domestic buildings

Banner Homes Group Limited contacts: address, phone, fax, email, website, shedule

Address: Cala House 54 The Causeway TW18 3AX Staines Upon Thames

Phone: +44-1327 4107482

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Banner Homes Group Limited"? - send email to us!

Banner Homes Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Banner Homes Group Limited.

Registration data Banner Homes Group Limited

Register date: 1998-10-09

Register number: 03647340

Type of company: Private Limited Company

Get full report form global database UK for Banner Homes Group Limited

Owner, director, manager of Banner Homes Group Limited

Alan Duke Brown Director. Address: 54 The Causeway, Staines-Upon-Thames, Surrey, TW18 3AX, United Kingdom. DoB: May 1960, British

John Graham Gunn Reid Director. Address: 54 The Causeway, Staines-Upon-Thames, Surrey, TW18 3AX, United Kingdom. DoB: May 1964, British

Graham Alan Cunningham Director. Address: 54 The Causeway, Staines-Upon-Thames, Surrey, TW18 3AX, United Kingdom. DoB: March 1974, British

Stewart Antony Baseley Director. Address: Low Wood, Westwood Road, Windlesham, Surrey, GU20 6LX. DoB: November 1958, British

Richard Alexander Walbourn Director. Address: 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX. DoB: April 1965, British

Richard Alexander Walbourn Secretary. Address: 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX. DoB: April 1965, British

Colin Gabb Director. Address: 23 Little Fryth, Wokingham, Berkshire, RG40 3RN. DoB: October 1952, British

David Geoffrey Maurice Cull Director. Address: 2nd Floor, 32 Penn Road, Beaconsfield, Buckinghamshire, HP9 2FY. DoB: February 1947, British

Michael Ronald John Pacitti Director. Address: 2 Wester Coates Gardens, Edinburgh, EH12 5LT. DoB: May 1959, British

Paul Joseph Mccann Director. Address: Orchard Close, Shillingford, Wallingford, Oxford, OX10 7HQ. DoB: August 1952, British

Patricia Angela Barnard Director. Address: Chimneypot Lodge, Station Road, Henley On Thames, Oxfordshire, RG9 1BB. DoB: n\a, British

John Anthony Kennedy Director. Address: 21 Wildcroft Drive, Russley Green, Wokingham, Berkshire, RG40 3HY. DoB: January 1963, British

Roger Hardman Lawson Director. Address: 62 Thurleigh Road, London, SW12 8UD. DoB: September 1945, British

Terry Rene Roydon Director. Address: Kingsmill, The Marlins, Northwood, Middlesex, HA6 3NP. DoB: December 1946, British

Patricia Angela Barnard Secretary. Address: Chimneypot Lodge, Station Road, Henley On Thames, Oxfordshire, RG9 1BB. DoB: n\a, British

Marcel John Coulon Director. Address: Half Hidden, West Lane, Bledlow, Buckinghamshire, HP27 9PF. DoB: July 1964, British

Geoffrey Piers Banfield Director. Address: Leycester House Farm, Chesterton Road, Harbury, Warwickshire, CV33 9NJ. DoB: September 1968, British

Neville John Trevor Bailey Director. Address: 6 Mill End Close, Pretwood, Great Missenden, Bucks, HP16 0AP. DoB: November 1953, British

Richard Graham Werth Director. Address: Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA. DoB: November 1960, British

Jobs in Banner Homes Group Limited vacancies. Career and practice on Banner Homes Group Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Banner Homes Group Limited on FaceBook

Read more comments for Banner Homes Group Limited. Leave a respond Banner Homes Group Limited in social networks. Banner Homes Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Banner Homes Group Limited on google map

Other similar UK companies as Banner Homes Group Limited: 85 Finborough Road Limited | 16 St. Helens Park Road, Hastings Ltd | Tolay Couture Limited | The Cedars (haverhill) Management Company Limited | Trundleys Road (block D) Management Company Limited

This particular Banner Homes Group Limited business has been operating in this business for eighteen years, as it's been founded in 1998. Started with registration number 03647340, Banner Homes Group was set up as a Private Limited Company located in Cala House, Staines Upon Thames TW18 3AX. Launched as Elliot Acquisitions PLC, this company used the business name until 1999, the year it was replaced by Banner Homes Group Limited. The company SIC and NACE codes are 41202 meaning Construction of domestic buildings. 2015-06-30 is the last time when account status updates were filed. Since the company debuted in this line of business 18 years ago, this company has managed to sustain its impressive level of prosperity.

The corporation has two trademarks, all are active. The IPO representative of Banner Homes Group is Keltie LLP. The first trademark was submitted in 2013.

Within the firm, a number of director's tasks up till now have been met by Alan Duke Brown and John Graham Gunn Reid. When it comes to these two individuals, Alan Duke Brown has been with the firm the longest, having been a vital addition to Board of Directors in 2014/03/21. At least one secretary in this firm is a limited company, specifically Ledge Services Limited.