Ward Homes (north Thames) Limited

All UK companiesConstructionWard Homes (north Thames) Limited

Construction of commercial buildings

Ward Homes (north Thames) Limited contacts: address, phone, fax, email, website, shedule

Address: Barratt House Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville

Phone: +44-1557 3008026

Fax: +44-1557 3008026

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ward Homes (north Thames) Limited"? - send email to us!

Ward Homes (north Thames) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ward Homes (north Thames) Limited.

Registration data Ward Homes (north Thames) Limited

Register date: 1988-07-13

Register number: 02276750

Type of company: Private Limited Company

Get full report form global database UK for Ward Homes (north Thames) Limited

Owner, director, manager of Ward Homes (north Thames) Limited

Neil Cooper Director. Address: Barratt House, Cartwright Way, Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: July 1967, British

David Fraser Thomas Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: January 1963, British

Steven John Boyes Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: August 1960, British

Laurence Dent Secretary. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: n\a, British

Mark Sydney Clare Director. Address: Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF. DoB: August 1957, British

Clive Fenton Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: May 1958, British

Laurence Dent Director. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: n\a, British

Mark Andrew Pain Director. Address: 38 Cuckoo Hill Road, Pinner, London, HA5 1AY. DoB: June 1961, British

Ian Robertson Director. Address: 4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NS. DoB: August 1947, British

Michael John Stansfield Director. Address: 5 The Coppice, Burbage, Leicestershire, LE10 2TF. DoB: September 1956, British

Richard John Russell Brooke Director. Address: Forest Business Park,, Cartwright Way, Bardon Hill, Coalville, Leicestershire, LE67 1GL, United Kingdom. DoB: August 1960, British

Nicolas John Townsend Director. Address: Carrygate, Back Lane, Gaulby, Leicestershire, LE7 9LP. DoB: April 1946, British

Robert Granville Douglas Secretary. Address: The Shottery, 39 Four Oaks Road, Sutton Coldfield, West Midlands, B74 2XU. DoB: n\a, British

Graham Marshall Brown Director. Address: Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, West Midlands, B74 2SU. DoB: n\a, British

Fraser John Wells Director. Address: 8 Lodge Close, Hertford, Hertfordshire, SG14 3DH. DoB: October 1965, British

Stephen Patrick Brown Director. Address: Lyncroft 8 Pound Green, Guilden Morden, Royston, Hertfordshire, SG8 0JZ. DoB: July 1962, British

Janet Penelope Burnell Director. Address: Howletts Farm House, Uplees Road Oare, Faversham, Kent, ME13 0QR. DoB: January 1947, British

Michael Richard Lethaby Director. Address: Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, Kent, TN15 6NG. DoB: n\a, British

James Michael Williams Director. Address: Corner Cottage, 23 The Green Edlesborough, Dunstable, Bedfordshire, LU6 2JF. DoB: November 1945, British

Neil George Hobbs Director. Address: 31 Galley Lane, Barnet, Hertfordshire, EN5 4AR. DoB: December 1960, British

Michael Richard Lethaby Secretary. Address: Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, Kent, TN15 6NG. DoB: n\a, British

Peter David Holliday Director. Address: Dundry, Water End Road Potten End, Berkhamsted, Hertfordshire, HP4 2SG. DoB: July 1947, British

Graeme Anthony Wall Secretary. Address: The Old Rectory, Church Lane Nackington, Canterbury, Kent, CT4 7AD. DoB: April 1960, British

Christopher Erskine Lawton Secretary. Address: 22 Church Fields, West Malling, Kent, ME19 6RJ. DoB:

Brian Lawrence Martin Secretary. Address: North Lodge New Road, Rumwood Court Langley, Maidstone, Kent, ME17 3NE. DoB: n\a, British

Frederick Thomas Watkins Director. Address: 4 Morebreddis Cottage, Chequers Road, Goudhurst, Cranbrook, Kent, TN17 1DG. DoB: August 1956, British

Clifford Lester Pemble Secretary. Address: 96a Marshall Road, Rainham, Gillingham, Kent, ME8 0AN. DoB:

Graeme Anthony Wall Director. Address: The Old Rectory, Church Lane Nackington, Canterbury, Kent, CT4 7AD. DoB: April 1960, British

Denis John Ward Director. Address: Burwell Grange, Hartlip, Sittingbourne, Kent, ME9 7TJ. DoB: December 1923, British

Jobs in Ward Homes (north Thames) Limited vacancies. Career and practice on Ward Homes (north Thames) Limited. Working and traineeship

Package Manager. From GBP 2200

Controller. From GBP 2600

Package Manager. From GBP 2200

Engineer. From GBP 2800

Responds for Ward Homes (north Thames) Limited on FaceBook

Read more comments for Ward Homes (north Thames) Limited. Leave a respond Ward Homes (north Thames) Limited in social networks. Ward Homes (north Thames) Limited on Facebook and Google+, LinkedIn, MySpace

Address Ward Homes (north Thames) Limited on google map

Other similar UK companies as Ward Homes (north Thames) Limited: Mymini2wagon.com Limited | Stable Contracts Limited | Mark Whittle Limited | S Y Pumps Ltd | Aardvark Selection Limited

Ward Homes (north Thames) has been operating in this business for at least twenty eight years. Started under number 02276750, the company is registered as a PLC. You may find the office of the firm during business times at the following address: Barratt House Cartwright Way Forest Business Park Bardon Hill, LE67 1UF Coalville. It began under the name Ward Homes Anglia, though for the last fourteen years has operated under the name Ward Homes (north Thames) Limited. This company SIC code is 41201 and their NACE code stands for Construction of commercial buildings. The firm's most recent filed account data documents cover the period up to 2015/06/30 and the most recent annual return information was filed on 2015/09/29. It's been 28 years for Ward Homes (north Thames) Ltd in this line of business, it is doing well and is an example for the competition.

The info we gathered that details this specific firm's employees suggests employment of three directors: Neil Cooper, David Fraser Thomas and Steven John Boyes who became members of the Management Board on 2015-11-23, 2011-01-18 and 2007-06-11. Another limited company has been appointed as one of the secretaries of this company: Barratt Corporate Secretarial Services Limited.