Brophy Grounds Maintenance Limited

All UK companiesAdministrative and support service activitiesBrophy Grounds Maintenance Limited

Other business support service activities not elsewhere classified

Brophy Grounds Maintenance Limited contacts: address, phone, fax, email, website, shedule

Address: The Sherard Building Edmund Halley Road OX4 4DQ Oxford

Phone: +44-1539 6003723

Fax: +44-1539 6003723

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Brophy Grounds Maintenance Limited"? - send email to us!

Brophy Grounds Maintenance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Brophy Grounds Maintenance Limited.

Registration data Brophy Grounds Maintenance Limited

Register date: 2001-03-26

Register number: 04187040

Type of company: Private Limited Company

Get full report form global database UK for Brophy Grounds Maintenance Limited

Owner, director, manager of Brophy Grounds Maintenance Limited

Andrew Lee Milner Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: April 1969, British

David Atherton Director. Address: Centurion Way, Leyland, PR26 6TX, England. DoB: June 1965, British

Andrew Latham Nelson Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: April 1959, British

Nicholas Mark Gregg Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: July 1963, British

Melvyn Ewell Director. Address: Edmund Halley Road, Oxford, OX4 4DQ, England. DoB: September 1958, British

David Llewelyn Arnold Director. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: January 1966, British

Ian Ellis Fraser Director. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: March 1957, Uk

Owen Gerard Mclaughlin Director. Address: Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX. DoB: August 1959, British

Jack Mcgrory Director. Address: 12 Woodlands Park, Scarcroft, Leeds, West Yorkshire, LS14 3JU. DoB: March 1954, British

Paul Birch Secretary. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: n\a, British

Kevin Gregory Lavery Director. Address: Old Colony House, 6, South King Street, Manchester, M2 6DQ. DoB: May 1960, British

John Vincent Gavan Director. Address: 23 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JE. DoB: December 1955, British

Neil Robert Ernest Kirkby Director. Address: 5 Dashwood Close, Grappenhall, Warrington, Cheshire, WA4 3JA. DoB: August 1964, British

John Collins Director. Address: Copse Haven, Roundhill Road, Hurworth, County Durham, DL2 1QD. DoB: January 1960, British

Graham Frank Roulstone Director. Address: Cedar Farm Stone Lane, Burringham, Scunthorpe, North Lincs, DN17 3ND. DoB: May 1951, British

Colin Max Beresford Director. Address: 122 Sandygate Road, Sheffield, S10 5RZ. DoB: May 1959, British

Alasdair Slessor Director. Address: 8 Cobden Road, Edinburgh, EH9 2BJ, Scotland. DoB: October 1961, British

Gary Parker Director. Address: Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom. DoB: March 1957, British

Stuart Paul Chaston Director. Address: Arkmire House Potters Hill Farm, Long Lane Scorton, Preston, Lancashire, PR3 1DB. DoB: June 1968, British

Andrew Wilson Reay Director. Address: 47 Pinecroft, Newfield, Carlisle, Cumbria, CA3 0DB. DoB: November 1965, British

John Gerard Maloney Director. Address: 10 Pendle Hill, Grimsargh, Preston, Lancashire, PR2 5BG. DoB: June 1965, Irish

Martin John Joyce Director. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: October 1962, British

John Vincent Gavan Secretary. Address: 23 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JE. DoB: December 1955, British

James Stephen Thornton Director. Address: 9 Hilly Croft, Bromley Cross, Bolton, Lancashire, BL7 9HN. DoB: February 1967, British

Gary Parker Director. Address: 11a Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA. DoB: March 1957, British

John Joseph Flood Director. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: March 1965, British

David Neil Foster Director. Address: Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom. DoB: March 1960, British

Sean Keogh Director. Address: Whitehead Farm, 650 Whittingham Lane Goosnargh, Preston, Lancashire, PR3 2JJ. DoB: July 1967, British

John Robert Catling Director. Address: Honeysuckle House, Mill Street, Islip, Kidlington, Oxfordshire, OX5 2SZ. DoB: n\a, British

Steven Donald Skelton Director. Address: 95 Coombe Terrace, Hambleden, Henley On Thames, Oxfordshire, RG9 6SH. DoB: March 1953, British

Abbey Directors Limited Corporate-director. Address: Abbots House Abbey Street, Reading, Berkshire, RG1 3BD. DoB:

Abbey Nominees Limited Corporate-secretary. Address: Abbots House Abbey Street, Reading, Berkshire, RG1 3BD. DoB:

Jobs in Brophy Grounds Maintenance Limited vacancies. Career and practice on Brophy Grounds Maintenance Limited. Working and traineeship

Manager. From GBP 2900

Tester. From GBP 4000

Tester. From GBP 3500

Plumber. From GBP 1700

Welder. From GBP 1600

Plumber. From GBP 1900

Carpenter. From GBP 2100

Driver. From GBP 2100

Cleaner. From GBP 1200

Responds for Brophy Grounds Maintenance Limited on FaceBook

Read more comments for Brophy Grounds Maintenance Limited. Leave a respond Brophy Grounds Maintenance Limited in social networks. Brophy Grounds Maintenance Limited on Facebook and Google+, LinkedIn, MySpace

Address Brophy Grounds Maintenance Limited on google map

Other similar UK companies as Brophy Grounds Maintenance Limited: Phil Luckins Limited | Shopfitting Specialists Limited | PiercE&Gold Ltd | Classic Stone Fireplaces Limited | Essex Sign & Print Limited

The firm is known as Brophy Grounds Maintenance Limited. This company first started 15 years ago and was registered with 04187040 as its reg. no.. This particular office of the firm is registered in Oxford. You can reach it at The Sherard Building, Edmund Halley Road. The company currently known as Brophy Grounds Maintenance Limited was known as Gac No.268 up till 2001/09/06 then the name was changed. The firm Standard Industrial Classification Code is 82990 , that means Other business support service activities not elsewhere classified. Brophy Grounds Maintenance Ltd filed its latest accounts for the period up to 31st December 2015. The business latest annual return information was released on 1st November 2015. Fifteen years of experience in this field of business comes to full flow with Brophy Grounds Maintenance Ltd as they managed to keep their clients happy through all this time.

Brophy Grounds Maintenance Ltd is a small-sized vehicle operator with the licence number OH1080257. The firm has one transport operating centre in the country. . The firm directors are David Foster, Gary Parker, John Joseph Flood and Martin Joyce.

1 transaction have been registered in 2014 with a sum total of £4,950. In 2013 there was a similar number of transactions (exactly 8) that added up to £96,313. The Council conducted 61 transactions in 2012, this added up to £1,039,405. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 165 transactions and issued invoices for £2,626,071. Cooperation with the London Borough of Hillingdon council covered the following areas: Grounds Maint Vo's, Grounds Maint Scheduled Work, Equipment Maintenance and Grounds Maint Graves.

As mentioned in this firm's employees data, since 2016 there have been three directors: Andrew Lee Milner, David Atherton and Andrew Latham Nelson. At least one secretary in this firm is a limited company, specifically Sherard Secretariat Services Limited.