Mansell Plc

All UK companiesConstructionMansell Plc

Construction of commercial buildings

Mansell Plc contacts: address, phone, fax, email, website, shedule

Address: 5 Churchill Place Canary Wharf E14 5HU London

Phone: +44-1561 8836273

Fax: +44-1561 8836273

Email: n\a

Website:

Shedule:

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

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

Registration data Mansell Plc

Register date: 1932-05-06

Register number: 00265178

Type of company: Public Limited Company

Get full report form global database UK for Mansell Plc

Owner, director, manager of Mansell Plc

David Andrew Bruce Director. Address: Churchill Place, Canary Wharf, London, England, E14 5HU, England. DoB: August 1971, British

Andrew Robert Astin Director. Address: Churchill Place, Canary Wharf, London, England, E14 5HU, England. DoB: June 1956, British

Paul David England Director. Address: Churchill Place, Canary Wharf, London, England, E14 5HU, England. DoB: February 1970, British

Stuart Edward Curl Director. Address: Churchill Place, Canary Wharf, London, England, E14 5HU, England. DoB: January 1961, British

Emma Campbell Director. Address: Churchill Place, Canary Wharf, London, England, E14 5HU, England. DoB: April 1980, British

Mark Lloyd Cutler Director. Address: Wilton Road, London, SW1V 1LQ, England. DoB: December 1968, British

Beverley Edward John Dew Director. Address: Wilton Road, London, SW1V 1LQ, England. DoB: March 1971, British

William Owen Aitchison Director. Address: 13-27 Grant Road, Croydon, Surrey, CR9 6BU, England. DoB: April 1954, British

Robert Vincent Walker Director. Address: 13-27 Grant Road, Croydon, Surrey, CR9 6BU, England. DoB: November 1958, British

Andreas Joachim Fegbeutel Director. Address: 13-27 Grant Road, Croydon, Surrey, CR9 6BU, England. DoB: October 1973, German

Gregory William Mutch Secretary. Address: Wilton Road, London, SW1V 1LQ, England. DoB: n\a, British

Daniel James Greenspan Secretary. Address: Grant Road, Croydon, Surrey, CR9 6BU. DoB:

Daniel James Greenspan Director. Address: Grant Road, Croydon, Surrey, CR9 6BU. DoB: April 1975, British

Barry Peter Perrin Secretary. Address: 13-27 Grant Road, Croydon, Surrey, CR9 6BU. DoB: July 1963, British

Barry Peter Perrin Director. Address: Grant Road, Croydon, Surrey, CR9 6BU. DoB: July 1963, British

Michael John Peasland Director. Address: 48 Bathgate Road, Wimbledon, London, SW19 5PJ. DoB: February 1952, British

Alistair James Wivell Director. Address: Westerlee, Kinnaird, Pitlochry, Perthshire, PH16 5JL. DoB: May 1945, British

Eric Edward Anstee Director. Address: Whitethorns, Weydown Road, Haslemere, Surrey, GU27 1DS. DoB: January 1951, British

Patrick John Scannell Director. Address: 20 Rugby Road, Dunchurch, Rugby, Warwickshire, CV22 6PN. DoB: December 1951, British

David Stuart Hurcomb Director. Address: Sandlands, Roman Road, Dorking, Surrey, RH4 3EU. DoB: January 1964, British

Richard Cordeschi Secretary. Address: 8 Tudor Road, Beckenham, Kent, BR3 6QR. DoB: n\a, British

The Rt Hon The Lord Michael Wolfgang Laurence Naseby Director. Address: Caesars Camp, Sandy, Bedfordshire, SG19 2AD. DoB: November 1936, British

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

Stephen John Waite Director. Address: Grant Road, Croydon, Surrey, CR9 6BU. DoB: September 1952, British

Peter Robert Howell Director. Address: Orchard House, Babylon Lane Lower Kingswood, Tadworth, Surrey, KT20 6XA. DoB: May 1933, British

Peter Herbert Coats Secretary. Address: Bridge Place Farm, Camerton, Bath, Bath And North East Somerset, BA2 OPS. DoB: August 1943, British

Peter Herbert Coats Director. Address: Bridge Place Farm, Camerton, Bath, Bath And North East Somerset, BA2 OPS. DoB: August 1943, British

David Eric Beardsmore Director. Address: The Old Bakehouse, High Street, Stalbridge, Dorset, DT10 2LJ. DoB: May 1940, British

Eric David Lott Director. Address: 29 Greenfield Gardens, Orpington, Kent, BR5 1ES. DoB: May 1927, British

Leon Hill Director. Address: 4 Marine Close, Saltdean, Brighton, East Sussex, BN2 8SA. DoB: November 1920, British

Peter Ernest Pordage Secretary. Address: 12 Redlands, 10 Cromwell Road, Teddington, Middlesex, TW11 9EG. DoB: April 1941, British

Simon Robert Charlick Director. Address: 227 Court Road, London, SE9 4TG. DoB: January 1953, British

Sir John Wickerson Director. Address: 40 Homefield Road, Warlingham, Surrey, CR6 9HQ. DoB: September 1937, British

Kenneth George Baker Director. Address: 3 Marlhurst, Edenbridge, Kent, TN8 6LN. DoB: September 1941, British

Roger Brian Adcock Director. Address: 20 Peter Avenue, Oxted, Surrey, RH8 9LG. DoB: December 1950, British

Bernard James Adams Director. Address: 22 Grimwade Avenue, Croydon, Surrey, CR0 5DG. DoB: June 1932, British

Geoffrey David Bell Director. Address: Sandy Lane, Kingwood, Surrey, KT0 6NQ. DoB: May 1950, British

Jobs in Mansell Plc vacancies. Career and practice on Mansell Plc. Working and traineeship

Electrical Supervisor. From GBP 1500

Engineer. From GBP 2100

Responds for Mansell Plc on FaceBook

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

Address Mansell Plc on google map

Other similar UK companies as Mansell Plc: Kettlewell Fuels Limited | Stanleys Of Marden Limited | Medoroux Medical Limited | Asi Global Traders Limited | Water Softener Salt Uk Ltd

The enterprise referred to as Mansell PLC has been started on 6th May 1932 as a Public Limited Company. The enterprise office is contacted at London on 5 Churchill Place, Canary Wharf. If you need to reach the business by mail, its zip code is E14 5HU. The registration number for Mansell Plc is 00265178. The enterprise SIC code is 41201 - Construction of commercial buildings. 2015-12-31 is the last time when the accounts were filed. Mansell Plc is a perfect example that a well prospering company can constantly deliver the highest quality of services for over eighty four years and enjoy a constant great success.

Mansell Plc is a small-sized vehicle operator with the licence number OK0203991. The firm has one transport operating centre in the country. . The firm is also widely known as N and its directors are Brian Scott Pow and S J Waite.

133 transactions have been registered in 2014 with a sum total of £13,895,697. In 2013 there were less transactions (exactly 57) that added up to £4,619,062. The Council conducted 81 transactions in 2012, this added up to £4,511,860. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 463 transactions and issued invoices for £33,753,523. Cooperation with the Hampshire County Council council covered the following areas: Scola Reclad. & Window Repl - Cm and Sure Start Pvi Grants.

Within the following limited company, most of director's obligations have been performed by David Andrew Bruce, Andrew Robert Astin and Paul David England. Out of these three individuals, Paul David England has been an employee of the limited company for the longest time, having become one of the many members of the Management Board since two years ago. At least one secretary in this firm is a limited company: Bnoms Limited.