Carillion (maple Oak) Limited

All UK companiesConstructionCarillion (maple Oak) Limited

Development of building projects

Carillion (maple Oak) Limited contacts: address, phone, fax, email, website, shedule

Address: Carillion House 84 Salop Street WV3 0SR Wolverhampton

Phone: +44-1298 2032989

Fax: +44-1298 2032989

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Carillion (maple Oak) Limited"? - send email to us!

Carillion (maple Oak) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carillion (maple Oak) Limited.

Registration data Carillion (maple Oak) Limited

Register date: 1979-12-28

Register number: 01469541

Type of company: Private Limited Company

Get full report form global database UK for Carillion (maple Oak) Limited

Owner, director, manager of Carillion (maple Oak) Limited

Christopher Michael Ives Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: February 1968, British

Lee James Mills Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: July 1958, British

Mark William Orriss Director. Address: Maddox Street, London, W1S 2QN, United Kingdom. DoB: January 1963, British

Timothy Francis George Secretary. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: n\a, British

Simon Paul Eastwood Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: January 1957, British

Richard John Adam Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: November 1957, British

Michael John Foundly Secretary. Address: 49 Theynes Croft, Long Ashton, Bristol, Avon, BS41 9NA. DoB: May 1960, British

Neil Mcmillan Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: February 1976, British

Roger William Robinson Director. Address: Applewood Barn Bank Road, Little Witley, Worcester, Worcestershire, WR6 6LS. DoB: April 1951, British

Christopher Francis Girling Director. Address: 12 Spithead Close, Seaview, Isle Of Wight, PO34 5AZ. DoB: January 1954, British

John Mcdonough Director. Address: Birch Street, Wolverhampton, West Midlands, WV1 4HY, United Kingdom. DoB: November 1951, British

Mowlem Secretariat Limited Corporate-secretary. Address: 24 Birch Street, Wolverhampton, West Midlands, WV1 4HY. DoB:

Paul Richard Mainwaring Director. Address: 7 Woodlands Park, Merrow, Guildford, Surrey, GU1 2TH. DoB: July 1963, British

Mowlem Management Limited Corporate-director. Address: 24 Birch Street, Wolverhampton, West Midlands, WV1 4HY. DoB:

Keith Woodward Secretary. Address: 223 Lauderdale Tower, Barbican, London, EC2Y 8BY. DoB: January 1954, British

Beverley Ann Wright Director. Address: Evenshade Sandown Road, Esher, Surrey, KT10 9TT. DoB: December 1958, British

Gerald Thornton Brown Director. Address: 35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, Berkshire, RG45 6TG. DoB: July 1950, British

Michael John Day Director. Address: Berners Birch Close, Haywards Heath, West Sussex, RH17 7ST. DoB: May 1945, British

Angus Robert Mccoll Secretary. Address: Presbytere Lyeway Lane, Ropley, Alresford, Hampshire, SO24 0DW. DoB: August 1964, British

Roger Norman Sainsbury Director. Address: 88 Dukes Avenue, Muswell Hill, London, N10 2QA. DoB: June 1940, British

Charles Richard Barton Director. Address: 38 Rusholme Road, London, SW15 3LG. DoB: April 1950, British

Mowlem Secretariat Limited Corporate-secretary. Address: White Lion Court, Swan Street, Isleworth, Middlesex, TW7 6RN. DoB:

David Paul Newman Director. Address: 6 Pear Tree Hill, Salfords, Redhill, Surrey, RH1 5EG. DoB: March 1956, English

Mark Conrad Lambert Director. Address: Nonsuch Cottage 11 Byfleets Lane, Warnham, Horsham, West Sussex, RH12 3RP. DoB: June 1964, British

Robert Nigel Fish Director. Address: Stromness, Sandy Lane, Kingswood, Tadworth, Surrey, KT20 6NQ. DoB: June 1953, British

Jane Caroline Gibson Director. Address: 12 Mitchells Close, Shalford, Guildford, Surrey, GU4 8HY. DoB: n\a, British

Jeremy Robin John Douse Director. Address: 4a Bangalore Street, Putney, London, SW15 1QE. DoB: May 1957, British

Brian John Watkins Director. Address: 8 Ormonde Road, Moor Park, Northwood, Middlesex, HA6 2EL. DoB: September 1937, British

Michael John Foundly Director. Address: 49 Theynes Croft, Long Ashton, Bristol, Avon, BS41 9NA. DoB: May 1960, British

Roger David Clark Director. Address: Skerries Burney Road, Westhumble, Dorking, Surrey, RH5 6AX. DoB: December 1941, British

John Roger Marshall Director. Address: 8 The Glen, Redland, Bristol, Avon, BS6 7JH. DoB: April 1944, British

Alan Frederick Birch Director. Address: 4 The Martletts, Vicarage Lane, Burwash Common, East Sussex, TN19 7NG. DoB: April 1955, British

Edward Daniel Macdonald Director. Address: 48 Platts Lane, London, NW3 7NT. DoB: September 1952, Canadian

Laurent Maurice Joly Director. Address: 4 Berkeley Gardens, Kensington, London, W8 4AP. DoB: March 1954, Canadian

Jobs in Carillion (maple Oak) Limited vacancies. Career and practice on Carillion (maple Oak) Limited. Working and traineeship

Sorry, now on Carillion (maple Oak) Limited all vacancies is closed.

Responds for Carillion (maple Oak) Limited on FaceBook

Read more comments for Carillion (maple Oak) Limited. Leave a respond Carillion (maple Oak) Limited in social networks. Carillion (maple Oak) Limited on Facebook and Google+, LinkedIn, MySpace

Address Carillion (maple Oak) Limited on google map

Other similar UK companies as Carillion (maple Oak) Limited: Bezaleel Limited | Howbro Limited | Nutrition Lifestyle Limited | Starbrights Ltd | Nowell Properties Limited

This particular firm is registered in Wolverhampton under the following Company Registration No.: 01469541. The firm was set up in the year 1979. The office of the company is situated at Carillion House 84 Salop Street. The zip code for this location is WV3 0SR. From Fri, 29th Nov 2013 Carillion (maple Oak) Limited is no longer under the name Maple Oak. The company is classified under the NACe and SiC code 41100 - Development of building projects. Carillion (maple Oak) Ltd reported its latest accounts up till 2014-12-31. The business most recent annual return was released on 2016-05-02. It's been thirty seven years for Carillion (maple Oak) Ltd in this particular field, it is still strong and is an object of envy for it's competition.

As stated, the following firm was established in December 1979 and has been supervised by twenty seven directors, and out this collection of individuals five (Christopher Michael Ives, Lee James Mills, Mark William Orriss and 2 other directors have been described below) are still a part of the company. To help the directors in their tasks, for the last nearly one month this firm has been making use of Timothy Francis George, who has been tasked with maintaining the company's records.