David Wilson Homes Limited

All UK companiesConstructionDavid Wilson Homes Limited

Construction of commercial buildings

David Wilson Homes Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "David Wilson Homes Limited"? - send email to us!

David Wilson Homes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders David Wilson Homes Limited.

Registration data David Wilson Homes Limited

Register date: 1964-12-08

Register number: 00830271

Type of company: Private Limited Company

Get full report form global database UK for David Wilson Homes Limited

Owner, director, manager of David Wilson Homes Limited

Neil Cooper Director. Address: 1st Floor, 14-17 Market Place, London, W1W 8AJ, 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

Thomas Stephen Keevil Secretary. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB:

Laurence Dent Secretary. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: February 1952, British

Patrick Law Director. Address: 8 Admirals Gate, Guildford Grove, Greenwich, SE10 8JX. DoB: February 1964, British

Ian Hogarth Director. Address: 22 Woodcroft Road, Wylam, Northumberland, NE41 8DA. DoB: June 1966, 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: February 1952, British

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

David Robinson Broadhead Director. Address: Elm Tree 24 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HB. DoB: September 1946, British

John Reed Director. Address: Maple House, Main Street Sicklinghall, Wetherby, West Yorkshire, LS22 4BD. DoB: January 1958, British

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

Jayne Elizabeth Mee Director. Address: 3 Cawdell Drive, Long Whatton, Leicestershire, LE12 5BW. DoB: March 1961, British

Douglas Mcleod Director. Address: 2 Parkhill Way, Dyce, Aberdeen, Aberdeenshire, AB21 7FL. DoB: January 1953, British

Anthony Mccarrick Director. Address: 68 Beacon Glade, South Shields, Tyne & Wear, NE34 7PS. DoB: August 1957, British

Nicholas Paul Twine Director. Address: 64 Grattons Drive, Poundhill, Crawley, West Sussex, RH10 3AE. DoB: December 1954, British

Andrew Timothy Beasley Director. Address: Brookside Cottage, Horsebrook Hall Lane, Brewood, Staffordshire, ST19 9LP. DoB: April 1959, British

Gregson Horace Locke Director. Address: North Lea, Baker Street, Aston Tirrold, Oxfordshire, OX11 9DD. DoB: April 1956, British

Graham Marshall Brown Director. Address: Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, West Midlands, B74 2SU. DoB: April 1945, British

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

James David Wilson Director. Address: Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TB. DoB: May 1972, British

Gordon Andrew Headley Director. Address: 14 Woodland Avenue, Stoneygate, Leicester, LE2 3HG. DoB: March 1958, British

Roger William Hughes Director. Address: Newbridge House, Down Hatherley Lane, Down Hatherley, Gloucester, Gloucestershire, GL2 9QB. DoB: January 1940, British

Timothy Hough Director. Address: 55 Lovelace Avenue, Solihull, West Midlands, B91 3JR. DoB: April 1957, British

Andrew Styles Director. Address: 6 Westgate, Thirsk, North Yorkshire, YO7 1QS. DoB: n\a, British

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

Robert Frederick Foster Director. Address: Blakenhall Court House, Blakenhall, Nantwich, Cheshire, CW5 7NP. DoB: September 1955, British

Michael Glen Director. Address: Stopshouse, Buckland Village, Aylesbury, Buckinghamshire, HP22 5HZ. DoB: December 1964, British

Harman Corporate-director. Address: Haymeads, 13 Highfields Close, Ashby De La Zouch, Leicestershire, LE65 2FP. DoB:

Gary Thomas Mills Director. Address: Strathmore Baker Street, Farthinghoe, Brackley, South Northamptonshire, NN13 5PH. DoB: January 1957, British

Pauline Anne Turnbull Director. Address: 10 King Edward Court, Cedar Avenue West, Chelmsford, Essex, CM1 2XA. DoB: November 1952, British

John Campbell Terry Director. Address: 20 Oaktree Road, Tilehurst, Reading, Berkshire, RG31 6JX. DoB: September 1959, British

Mark Gallagher Director. Address: 21 Cromwell Lane, Maldon, Essex, CM9 4LB. DoB: December 1950, British

Richard John Russell Brooke Director. Address: Ivanhoe House, Main Street Smisby, Ashby De La Zouch, Leicestershire, LE65 2TY. DoB: August 1960, British

David Jones Director. Address: Millgarth, Stainforth Road, Barnby Dun, Doncaster, Yorkshire, DN3 1AA. DoB: October 1955, English

Lynne Hartshorn Director. Address: 2 Coopers Close, The Laurels Borrowash, Derby, Derbyshire, DE72 3XW. DoB: January 1953, British

Roger William Hughes Director. Address: Newbridge House, Down Hatherley Lane, Down Hatherley, Gloucester, Gloucestershire, GL2 9QB. DoB: January 1940, British

Geoffrey William Craven Smith Director. Address: Mendips 7 Abbotts Close, Titchmarsh, Northamptonshire, NN14 3AW. DoB: March 1946, British

David William Wilson Director. Address: Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD. DoB: December 1941, British

David William Wilson Director. Address: Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD. DoB: December 1941, British

Francis William Graves Director. Address: Rectory View 19 Griffin Road, Braybrooke, Market Harborough, Leicestershire, LE16 8LH. DoB: May 1952, British

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

Michael Diffin Director. Address: 10 Hillside Drive, Southwell, Nottinghamshire, NG25 0JZ. DoB: July 1951, British

Allen William Smith Director. Address: Langton House, Brislands Lane Four Marks, Alton, Hampshire, GU34 5AD. DoB: May 1952, British

Michael John Jennings Director. Address: Primrose Cottage, Tong Norton, Shifnal, Salop, TF11 8PZ. DoB: June 1947, British

Anthony Edward York Director. Address: 310 Beacon Road, Loughborough, Leicestershire, LE11 2RD. DoB: December 1942, British

Michael William Conway Director. Address: 1 Forest View Cottages, Green Lane Whitwick, Coalville, Leicestershire, LE67 5EE. DoB: March 1953, British

Wilfred James Smith Director. Address: 7 Harcourt Spinney, Market Bosworth, Nuneaton, Warwickshire, CV13 0LH. DoB: June 1933, British

John Anthony William Willcox Director. Address: Knightley Barn, Banbury Road, Litchborough, Towcester, Northamptonshire, NN12 8JF. DoB: May 1944, British

David William Wilson Director. Address: Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD. DoB: December 1941, British

Anthony Greasley Director. Address: Reeve End House, King Street, Yoxhall, Staffordshire, DE13 8NF. DoB: January 1934, British

John Richard Holmes Director. Address: 5 Brookside, East Leake, Loughborough, Leicestershire, LE12 6PB. DoB: January 1947, British

Andrew Paul Fleet Director. Address: 23 Grange Court, Chelmsford, Essex, CM2 9FA. DoB: November 1957, British

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

Keith Mcewan Director. Address: 15 Sanders Road, Quorn, Loughborough, Leicestershire, LE12 8JN. DoB: July 1953, British

David William Wilson Director. Address: Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD. DoB: December 1941, British

Gary Charles Crisp Director. Address: 22 Chaveney Road, Quorn, Leicestershire, LE12 8AD. DoB: February 1960, British

Graham Marshall Brown Secretary. Address: Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, West Midlands, B74 2SU. DoB: April 1945, British

Jobs in David Wilson Homes Limited vacancies. Career and practice on David Wilson Homes Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for David Wilson Homes Limited on FaceBook

Read more comments for David Wilson Homes Limited. Leave a respond David Wilson Homes Limited in social networks. David Wilson Homes Limited on Facebook and Google+, LinkedIn, MySpace

Address David Wilson Homes Limited on google map

Other similar UK companies as David Wilson Homes Limited: 75 Inverness Terrace Rtm Company Limited | Jp Tenants Link Limited | West Ferry Asset Management Ltd. | Thorne Printing & Publishing Co.limited | Whitehurst Properties Ltd.

The company is known under the name of David Wilson Homes Limited. The firm first started 52 years ago and was registered with 00830271 as its reg. no.. The head office of this company is based in Coalville. You can reach it at Barratt House, Cartwright Way,, Forest Business Park, Bardon Hill. The company SIC and NACE codes are 41201 meaning Construction of commercial buildings. Its latest filed account data documents were submitted for the period up to 2015-06-30 and the latest annual return was filed on 2016-05-24. David Wilson Homes Ltd is one of the rare examples that a well prospering company can last for over fifty two years and enjoy a constant great success.

David Wilson Homes Ltd is a medium-sized vehicle operator with the licence number OF0203577. The firm has three transport operating centres in the country. In their subsidiary in Coalville on Bardon, 2 machines are available. The centre in Ibstock on 207 Leicester Road has 19 machines and 9 trailers, and the centre in Ibstock on Leicester Road is equipped with 2 machines. The firm directors are Andrew Timothy Beasley, Anthony Mccarrick, Clive Fenton and 19 others listed below.

Having three job advert since 2014/09/22, the firm has been a relatively active employer on the employment market. On 2016/01/13, it was employing new employees for a full time Telehandler post in Northampton, and on 2014/09/22, for the vacant post of a full time Site Labourer in Wokingham. As of yet, they have sought applicants for the Labourer positions. Employees on these positions are paid minimum £15600 and up to £27300 on a yearly basis. Those who wish to apply for this vacancy should call the firm on the following phone number: 01215062251.

Due to the enterprise's constant development, it was necessary to find new executives: Neil Cooper, David Fraser Thomas and Steven John Boyes who have been participating in joint efforts since 2015-11-23 to fulfil their statutory duties for the limited company. At least one secretary in this firm is a limited company: Barratt Corporate Secretarial Services Limited.