Carillion (ambs) Limited

All UK companiesAdministrative and support service activitiesCarillion (ambs) Limited

Other business support service activities not elsewhere classified

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

Address: Fenick House 1 Lister Way Hamilton International Technology Park G72 0FT Blantyre

Phone: +44-1538 4075347

Fax: +44-1538 4075347

Email: n\a

Website:

Shedule:

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

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

Registration data Carillion (ambs) Limited

Register date: 1938-03-15

Register number: SC020258

Type of company: Private Limited Company

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

Owner, director, manager of Carillion (ambs) Limited

Philip Ernest Shepley Director. Address: 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: September 1973, British

John Christopher Platt Director. Address: 84 Salop Street, Normanton Industrial Park, Wolverhampton, WV3 0SR, United Kingdom. DoB: May 1959, British

Richard John Howson Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: August 1968, British

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

Alison Margaret Shepley Secretary. Address: 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: n\a, British

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

Alan Hayward Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: July 1973, British

Zafar Iqbal Khan Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: August 1968, British

Gary John Kidd Director. Address: Eversholt Street, London, NW1 2DN, United Kingdom. DoB: February 1964, British

Michael Harrison Kasher Director. Address: 7077 Keele Street, 4th Floor Concord, Ontario, L4K 0B6, Canada. DoB: December 1965, British

Lee James Mills Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: July 1958, British

Emma Mercer Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: December 1974, British

Michael Harrison Kasher Director. Address: 36 Mildred Sylvester Way, Normanton, WF6 1TA, United Kingdom. DoB: December 1965, British

Richard Ian Sykes Director. Address: Swan Street, Isleworth, Middlesex, TW7 6RN, United Kingdom. DoB: December 1970, British

Thomas Donald Kenny Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: November 1954, Irish

Philip Ernest Shepley Director. Address: Whitmore Road, Beckenham, Kent, BR3 3NU, United Kingdom. DoB: September 1973, British

Karen Jane Booth Director. Address: Feiashill Road, Trysull, South Staffs, WV5 7HT. DoB: September 1962, British

Thomas Donald Kenny Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: November 1954, Irish

Ronald Hewer Harris Director. Address: Home Way, Petersfield, Hampshire, GU31 4EE. DoB: May 1961, British

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

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

Claudia Suzanne Goodman Secretary. Address: Flat 4/2, 336 Meadowside Quay Walk, Glasgow, G11 6AW. DoB:

Greig Ronald Brown Director. Address: Cherrytree Wynd, The Stroud East Kilbride, Glasgow, G75 0GA. DoB: September 1971, British

Douglas James More Director. Address: 46 Pentland Drive, Midlothian, EH10 6PX. DoB: July 1950, British

John James Taylor Director. Address: Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT. DoB: December 1960, British

George Peter Crompton Director. Address: 25 Roxburgh Road, Little Sutton, South Wirral, Cheshire, CH66 4YU. DoB: January 1949, British

Caroline Patricia Higgins Secretary. Address: Flat 10, 7 Aubert Park, London, N5 1TL. DoB: n\a, British

Dominic Joseph Lavelle Director. Address: 2 West Grove, London, SE10 8QT. DoB: February 1963, British

Timothy John Hancock Director. Address: 82 Argus Lofts, Robert Street, Brighton, East Sussex, BN1 4AY. DoB: August 1961, British

Valerie Louise Michie Director. Address: 6 Melfort Avenue, Dumbreck, Glasgow, G41 5LQ. DoB: July 1975, British

Ian Michael Grice Director. Address: Heronshaw, Oldbury Lane, Ightham, Kent, TN15 9DE. DoB: May 1953, British

Andrew Philip Jackson Director. Address: 6 Sparvells, Eversley, Hook, Hampshire, RG27 0QG. DoB: May 1951, British

Andrew Philip Jackson Secretary. Address: 6 Sparvells, Eversley, Hook, Hampshire, RG27 0QG. DoB: May 1951, British

Garry James Forster Secretary. Address: Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE. DoB: n\a, British

Ian Michael Grice Secretary. Address: Heronshaw, Oldbury Lane, Ightham, Kent, TN15 9DE. DoB: May 1953, British

Noel Mcnulty Director. Address: 5 Berryhill Avenue, Giffnock, Glasgow, G46 7AS. DoB: March 1969, British

Fraser John Campbell Director. Address: 47 Main Street, Cairneyhill, Fife, KY12 8QT. DoB: October 1966, British

Ian Rees Dodd Director. Address: 5 Kirklands Drive, Newton Mearns, Glasgow, G77 5FF. DoB: June 1948, British

Derek Smith Director. Address: 6 Deanbank Road, Drumpellier Farm, Coatbridge, Lanarkshire, ML5 1RY. DoB: April 1966, British

Edward George Smyth Director. Address: Wormley Hill House, Church Lane, Wormley, Herts, EN10 7QQ. DoB: April 1954, British

Craig Matthew Mcgilvray Director. Address: 9 Otterburn Drive, Giffnock, Glasgow, G46 6UJ. DoB: August 1966, British

William Alexander Loch Director. Address: The Old Coach House, 1 Potters Glen, Padbury, Buckinghamshire, MK18 2BX. DoB: March 1959, British

James Donald Secretary. Address: Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN. DoB: April 1955, British

John Murdoch Sinclair Secretary. Address: 20 Lythgow Way, Lanark, Lanarkshire, ML11 7JA. DoB: June 1940, British

William Macdonald Allan Director. Address: Hyndford Lea House, 409 Hyndford Park, Lanark, Lanarkshire, ML11 8SQ. DoB: August 1960, British

James Donald Director. Address: Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN. DoB: April 1955, British

James Donald Secretary. Address: 30 Hallcraig Place, Carluke, ML8 5UJ. DoB: April 1955, British

Andrew Miller Director. Address: 73 Main Street, Glenboig, Coatbridge, Lanarkshire, ML5 2RD. DoB: April 1932, British

David Johnstone Mccallum Director. Address: 14 Dornoch Way, Cumbernauld, Glasgow, Lanarkshire, G68 0JA, Scotland. DoB: June 1940, British

John Murdoch Sinclair Director. Address: 20 Lythgow Way, Lanark, Lanarkshire, ML11 7JA. DoB: June 1940, British

Thomas Waller Director. Address: 17 Carrick Gardens, Carluke, Lanarkshire, ML8 4PD. DoB: May 1941, British

James Desmond Barrett Director. Address: 31 Meldrum Mains, Glenmavis, Airdrie, Lanarkshire, ML6 0QQ. DoB: April 1948, British

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

Electrical Supervisor. From GBP 1500

Director. From GBP 5800

Carpenter. From GBP 2100

Project Co-ordinator. From GBP 1600

Project Co-ordinator. From GBP 1400

Director. From GBP 5200

Plumber. From GBP 1900

Engineer. From GBP 2700

Responds for Carillion (ambs) Limited on FaceBook

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

Address Carillion (ambs) Limited on google map

Other similar UK companies as Carillion (ambs) Limited: Banda Property Limited | Sancraft Limited | Rexmain Limited | David Bullen Properties (uk) Limited | Graham Allman Associates Limited

Carillion (ambs) Limited with reg. no. SC020258 has been on the market for seventy eight years. This particular Private Limited Company is located at Fenick House 1 Lister Way, Hamilton International Technology Park in Blantyre and company's area code is G72 0FT. It switched its name five times. Before 2008 the company has delivered the services it specializes in as Alfred Mcalpine Business Services but currently the company is listed under the business name Carillion (ambs) Limited. This company Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. Carillion (ambs) Ltd released its latest accounts for the period up to 2015-12-31. The company's most recent annual return information was submitted on 2016-06-22. Carillion (ambs) Ltd is one of the rare examples that a company can last for over 78 years and continually achieve satisfactory results.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 121 transactions from worth at least 500 pounds each, amounting to £414,046 in total. The company also worked with the Department for Transport (8 transactions worth £125,736 in total). Carillion (ambs) was the service provided to the Department for Transport Council covering the following areas: Adhoc Mtce- Buildings and Planned Mtce- Build (noncap) was also the service provided to the Cornwall Council Council covering the following areas: Gas Maintenance - Responsive, Construction Materials and R & M Buildings.

The limited company owes its achievements and permanent growth to four directors, namely Philip Ernest Shepley, John Christopher Platt, Richard John Howson and Richard John Howson, who have been managing the firm since 31st October 2012. To help the directors in their tasks, since 2009 the limited company has been utilizing the skills of Timothy Francis George, who's been focusing on ensuring that the Board's meetings are effectively organised.