George Wimpey South East Limited

All UK companiesConstructionGeorge Wimpey South East Limited

Development of building projects

George Wimpey South East Limited contacts: address, phone, fax, email, website, shedule

Address: Gate House Turnpike Road HP12 3NR High Wycombe

Phone: +44-1304 2692718

Fax: +44-1304 2692718

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "George Wimpey South East Limited"? - send email to us!

George Wimpey South East Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders George Wimpey South East Limited.

Registration data George Wimpey South East Limited

Register date: 1971-05-21

Register number: 01011967

Type of company: Private Limited Company

Get full report form global database UK for George Wimpey South East Limited

Owner, director, manager of George Wimpey South East Limited

Michael Andrew Lonnon Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: n\a, British

Colin Richard Clapham Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: December 1945, British

Michael Andrew Lonnon Secretary. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB:

David Edward Smith Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3 NR, United Kingdom. DoB: April 1968, British

Karen Lorraine Atterbury Secretary. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB:

Peter Robert Andrew Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: April 1959, British

Michael Andrew Lonnon Secretary. Address: Long Drive, South Ruislip, Middlesex, HA4 0HP. DoB:

Raymond Anthony Peacock Director. Address: 9 Grosvenor Road, Finchley, London, N3 1EY. DoB: August 1966, British

Christopher Carney Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: May 1974, British

Peter Anthony Carr Director. Address: 551 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 3DR, England. DoB: n\a, British

Peter Anthony Carr Secretary. Address: South Luffenham, Rutland, LE15 8NP. DoB: n\a, British

James John Jordan Secretary. Address: Grosvenor House, 2 Church Lane, Stanford On Avon, Northamptonshire, NN6 6JP. DoB: n\a, British

Jonathan Charles Murrin Director. Address: 10 Silhill Hall Road, Solihull, West Midlands, B91 1JU. DoB: October 1969, British

Paul Guy Thomas Director. Address: 36 Hillary Road, Maidstone, Kent, ME14 2JT. DoB: January 1966, British

Nicola Amanda Eleanor Hastie Secretary. Address: 97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN. DoB: n\a, British

Ian Calvert Sutcliffe Director. Address: Windlesham Lodge, Westwood Road, Windlesham, Surrey, GU20 6LX. DoB: July 1959, British

Richard John Matthews Director. Address: Rangers Farmhouse, Battle Road, Punnetts Town, Heathfield, East Sussex, TN21 9DS. DoB: December 1960, British

Lee Anthony Monk Director. Address: 42 Buckleigh Avenue, Raynes Park, London, SW20 9JZ. DoB: July 1975, British

Stephen Adrian Jenkins Director. Address: Kingsview, Manor Road, Penn, Buckinghamshire, HP10 8JA. DoB: April 1967, British

James Robert Brett Director. Address: Dane Street, Chilham, Canterbury, Kent, CT4 8ER. DoB: July 1972, British

Andrew Blair Mcphillips Director. Address: No. 3, The Moorings, Great Bookham, Surrey, KI23 3QA. DoB: February 1967, British

Peter Timothy Redfern Director. Address: 5 Broadfield Road, Yarnton, Oxfordshire, OX5 1UL. DoB: August 1970, British

Ian James Hardman Director. Address: 51 Deepdene Vale, Dorking, Surrey, RH4 1NJ. DoB: October 1961, British

Robert Cunningham Director. Address: 5 The Retreat, Birchington, Kent, CT7 9HS. DoB: December 1950, British

James Phillips Secretary. Address: Stallworth, 6 Wood Road Tettenhall, Wolverhampton, West Midlands, WV6 8LS. DoB: August 1951, British

Adrian Malcolm Sutton Smoothey Director. Address: 5 Peartree Lane, Doddinghurst, Brentwood, Essex, CM15 0RR. DoB: March 1960, British

David Andrew Huggett Director. Address: Great Cheveney Oast, Goudhurst Road, Marden, Kent, TN12 9LX. DoB: January 1962, British

David Alan Rose Director. Address: 14 Hoads Wood Gardens, Ashford, Kent, TN25 4QB. DoB: May 1953, British

Richard John Matthews Director. Address: 15 Pages Close, Heathfield, East Sussex, TN21 0UZ. DoB: December 1960, British

Norman Donaldson Sharpe Director. Address: 46 Staples Hill, Church Road, Partridge Green, West Sussex, RH13 8LF. DoB: February 1961, British

Stefan Edward Bort Secretary. Address: 126 Grove Park, London, SE5 8LD. DoB: n\a, British

Keith Morgan Cushen Director. Address: Buddleia Cottage, High Street, Hampton, Middlesex, TW12 2SX. DoB: August 1947, British

Terry Kitney Director. Address: Bush Cottage Silver Street, Bredgar, Sittingbourne, Kent, ME9 8ES. DoB: April 1943, British

Roy James Harrison Director. Address: The Old Vicarage, Monkhopton, Bridgnorth, Shropshire, WV16 6SB. DoB: July 1947, British

John Mcnicol-outch Director. Address: Elizabeths Orchard Way, Warninglid, Haywards Heath, West Sussex, RH17 5ST. DoB: October 1946, British

John Henry Trigg Director. Address: 26 Celestine Close, Walderslade, Chatham, Kent, ME5 9NG. DoB: October 1931, British

James Phillips Secretary. Address: Stallworth, 6 Wood Road Tettenhall, Wolverhampton, West Midlands, WV6 8LS. DoB: August 1951, British

Samuel Frank Pickstock Director. Address: The Crows Nest Holding Coton End, Gnosall, Stafford, ST20 0EF. DoB: August 1934, British

Stuart Keen Director. Address: Culverden Glen Cottage, 52 Culverden Down, Tunbridge Wells, Kent, TN4 9SG. DoB: May 1950, British

Jobs in George Wimpey South East Limited vacancies. Career and practice on George Wimpey South East Limited. Working and traineeship

Sorry, now on George Wimpey South East Limited all vacancies is closed.

Responds for George Wimpey South East Limited on FaceBook

Read more comments for George Wimpey South East Limited. Leave a respond George Wimpey South East Limited in social networks. George Wimpey South East Limited on Facebook and Google+, LinkedIn, MySpace

Address George Wimpey South East Limited on google map

Other similar UK companies as George Wimpey South East Limited: C4 Polymers Ltd | Hermionerose Limited | Bolton Tyre & Exhaust Ltd | Aura Catering Supplies Ltd | Comet Lighting & Period Brass Lights Limited

George Wimpey South East Limited with reg. no. 01011967 has been operating on the market for fourty five years. This Private Limited Company can be found at Gate House, Turnpike Road in High Wycombe and their zip code is HP12 3NR. It switched its registered name already two times. Until 2006 this firm has delivered its services as George Wimpey South London but currently this firm is listed under the name George Wimpey South East Limited. This firm is registered with SIC code 41100 meaning Development of building projects. 2015-12-31 is the last time the company accounts were filed. 45 years of presence on the market comes to full flow with George Wimpey South East Ltd as they managed to keep their clients happy through all this time.

In the following company, a variety of director's obligations up till now have been performed by Michael Andrew Lonnon and Colin Richard Clapham. When it comes to these two executives, Colin Richard Clapham has been an employee of the company for the longest period of time, having become one of the many members of directors' team in October 2014. In order to find professional help with legal documentation, for the last almost one month the company has been utilizing the expertise of Michael Andrew Lonnon, who's been concerned with ensuring the company's growth.