Carillion Construction Limited
Construction of commercial buildings
Carillion Construction Limited contacts: address, phone, fax, email, website, shedule
Address: Carillion House 84 Salop Street WV3 0SR Wolverhampton
Phone: +44-1369 4079193
Fax: +44-1369 4079193
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Carillion Construction Limited"? - send email to us!
Registration data Carillion Construction Limited
Register date: 1957-11-29
Register number: 00594581
Type of company: Private Limited Company
Get full report form global database UK for Carillion Construction LimitedOwner, director, manager of Carillion Construction Limited
Zafar Iqbal Khan Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: August 1968, British
Alan Hayward Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: July 1973, British
Lee James Mills Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: July 1958, British
Richard John Howson Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: August 1968, British
Adam Green Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: July 1969, British
Timothy Francis George Secretary. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: n\a, British
Richard John Adam Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: November 1957, British
Francis Robin Herzberg Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: December 1956, British
Richard Francis Tapp Secretary. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: October 1959, British
Emma Mercer Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: December 1974, British
Matthew Clement Hugh Gill Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: December 1971, British
Joseph John Ledwidge Director. Address: 153 Sneyd Lane, Essington, Wolverhampton, WV11 2DX. DoB: May 1970, British
Karen Jane Booth Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: September 1962, British
David Stuart Hurcomb Director. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: January 1964, British
John Moore Director. Address: 23 Hollington Way, Solihull, West Midlands, B90 4YD. DoB: October 1959, British
Paul Robert Kirk Director. Address: 4 Beauchamp Gardens, Myton Lane, Warwick, Warwickshire, CV34 6QG. DoB: September 1952, British
Richard Gregg Lumby Director. Address: Yew Tree House, West Felton, Oswestry, Shropshire, SY11 4EQ. DoB: March 1961, British
Martin John Smout Director. Address: Greatfield, Isington, Near Alton, Hampshire, GU34 4PJ. DoB: February 1953, British
Martyn Charles Palmer Director. Address: Woodlands, Church End, Bishampton, Pershore, Worcestershire, WR10 2LT. DoB: June 1953, British
Gordon Bryden Director. Address: 20 Dumville Drive, Godstone, Surrey, RH9 8NY. DoB: July 1957, British
Edgar Rowan Sharples Director. Address: 2 The Row, Silverdale, Carnforth, Lancashire, LA5 0UG. DoB: September 1952, British
John Mcdonough Director. Address: Birch Street, Wolverhampton, West Midlands, WV1 4HY, United Kingdom. DoB: November 1951, British
Christopher Francis Girling Director. Address: 12 Spithead Close, Seaview, Isle Of Wight, PO34 5AZ. DoB: January 1954, British
Dirk Olaf Fitzhugh Secretary. Address: Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT. DoB: November 1941, British
Francis Milne Kennedy Director. Address: Aughton, 36 St Albans Road, Reigate, Surrey, RH2 9LN. DoB: January 1938, British
Euan Mcewan Secretary. Address: 2 Bradshaw Close, The Fairways, Brampton, Cambridgeshire, PE28 4UZ. DoB: October 1955, British
Brian Leslie Tock Director. Address: The Birches, 57 Wrockwardine Road Wellington, Telford, TF1 3DA. DoB: June 1947, British
Roger William Robinson Director. Address: Applewood Barn Bank Road, Little Witley, Worcester, Worcestershire, WR6 6LS. DoB: April 1951, British
Bernard John Sharples Director. Address: Old Meadow, Stockton Road, Abberley, Worcestershire, WR6 6AT. DoB: April 1948, British
Euan Mcewan Director. Address: 2 Bradshaw Close, The Fairways, Brampton, Cambridgeshire, PE28 4UZ. DoB: October 1955, British
Christopher John Myatt Director. Address: High Clere 166 Oulton Road, Stone, Staffordshire, ST15 8DR. DoB: December 1943, British
Gordon Arthur Ivan Waters Director. Address: 10 Corbett Avenue, Droitwich, Worcestershire, WR9 7BE. DoB: June 1947, British
James Joseph Mccormack Secretary. Address: Broome House, Chapel Lane Knockin Heath, Oswestry, Shropshire, SY10 8EB. DoB: November 1954, British
Graham John Westwood Director. Address: Silver Trees 32 Grove Lane, Wightwick, Wolverhampton, West Midlands, WV6 8NJ. DoB: February 1938, British
Sir Derek Boorman Director. Address: Lower Rowling Goodnestone, Canterbury, Kent, CT3 1QA. DoB: September 1930, British
Brian Chester Boyes Director. Address: Border Close The Crescent, Woodlands Road Ashurst, Southampton, Hants, SO40 7AQ. DoB: June 1938, British
Terence Harold Mason Director. Address: Stratton Court, Long Common, Claverley, Shropshire, WV5 7AX. DoB: July 1941, British
John Richard Gelston Director. Address: 12 Longbridge Road, Lichfield, Staffordshire, WS14 9AL. DoB: October 1941, British
Bryan William Baker Director. Address: Little Hales House, Chetwynd Aston, Newport, Shropshire, TF10 9AW. DoB: December 1932, British
Alan Osborne Director. Address: Windtridge, 30 Ludlow Road, Bridgnorth, Salop, WV16 5AF. DoB: February 1928, British
Brian Lynn Staples Director. Address: Sycamore Court Gawsworth New Hall, Church Lane, Macclesfield, Cheshire, SK11 9RQ. DoB: April 1945, British
Brian Pellard Director. Address: 33 Wyvern Road, Sutton Coldfield, West Midlands, B74 2PS. DoB: April 1942, British
Stephen John Reding Director. Address: 68 Alderbrook Road, Solihull, West Midlands, B91 1NR. DoB: May 1946, British
Sir Neville Ian Simms Director. Address: 24 Birch Street, Wolverhampton, West Midlands, WV1 4HY. DoB: September 1944, British
Sir Eric John Pountain Director. Address: Edial House, Edial, Lichfield, Staffs, WS7 0HZ. DoB: August 1933, British
Brian Georgel Director. Address: Le Groeg 54 Clifton Road, Tettenhall, Wolverhampton, West Midlands, WV6 9AP. DoB: February 1937, British
Jobs in Carillion Construction Limited vacancies. Career and practice on Carillion Construction Limited. Working and traineeship
Driver. From GBP 1500
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Manager. From GBP 2500
Tester. From GBP 3800
Plumber. From GBP 1600
Carpenter. From GBP 2500
Responds for Carillion Construction Limited on FaceBook
Read more comments for Carillion Construction Limited. Leave a respond Carillion Construction Limited in social networks. Carillion Construction Limited on Facebook and Google+, LinkedIn, MySpaceAddress Carillion Construction Limited on google map
Other similar UK companies as Carillion Construction Limited: Henwick Court Limited | Wallgate Property Ltd | Crowther Court Residents Company Limited | Brook Street Watlington (garages) Management Company Limited | Parkview (hampstead) Limited
Carillion Construction started its operations in 1957 as a Private Limited Company under the following Company Registration No.: 00594581. The firm has operated with great success for fifty nine years and the present status is active. This firm's headquarters is situated in Wolverhampton at Carillion House. You can also locate the company by the zip code , WV3 0SR. 17 years ago the company changed its business name from Tarmac Construction to Carillion Construction Limited. This business principal business activity number is 41201 and their NACE code stands for Construction of commercial buildings. Its latest financial reports were filed up to 2015-12-31 and the latest annual return information was filed on 2016-05-07. Carillion Construction Ltd has operated in the business for at least 59 years, an achievement very few competitors have achieved.
The firm works in catering business. Its FHRSID is 3062. It reports to Wolverhampton and its last food inspection was carried out on 2013/06/14 in Construction House, Wolverhampton, WV1 4HY. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.
Carillion Construction Ltd is a medium-sized vehicle operator with the licence number OM1134986. The firm has two transport operating centres in the country. In their subsidiary in Dumfries on Irongray Road, 2 machines are available. The centre in Glasgow on Sandilands Street has 10 machines. The firm directors are Adam Green, Alan Hayward, Francis Herzberg and 4 others listed below.
We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 177 transactions from worth at least 500 pounds each, amounting to £54,108,397 in total. The company also worked with the Cornwall Council (32 transactions worth £14,057,007 in total) and the Solihull Metropolitan Borough Council (11 transactions worth £2,500,277 in total). Carillion Construction was the service provided to the South Gloucestershire Council Council covering the following areas: Building Works was also the service provided to the Cornwall Council Council covering the following areas: 89104-major Enhancement Works and 89103-new Construction Works.
In order to meet the requirements of the clientele, this particular firm is continually taken care of by a body of seven directors who are, to enumerate a few, Zafar Iqbal Khan, Alan Hayward and Lee James Mills. Their outstanding services have been of crucial importance to the firm for 2 years. In order to increase its productivity, since 2007 the firm has been making use of Timothy Francis George, who's been in charge of making sure that the firm follows with both legislation and regulation.
