Overbury Plc
Overbury Plc contacts: address, phone, fax, email, website, shedule
Address: Kent House 14 - 17 Market Place W1W 8AJ London
Phone: +44-1463 6792816
Fax: +44-1463 6792816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Overbury Plc"? - send email to us!
Registration data Overbury Plc
Register date: 1965-02-08
Register number: 00836946
Type of company: Public Limited Company
Get full report form global database UK for Overbury PlcOwner, director, manager of Overbury Plc
Andrew Paton Director. Address: Newman Street, London, W1T 3EW, United Kingdom. DoB: December 1960, British
Clare Sheridan Secretary. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB:
John Christopher Morgan Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: December 1955, British
Andrew Boyle Director. Address: Newman Street, London, W1T 3EW, United Kingdom. DoB: January 1962, British
Neil Skelding Director. Address: Newman Street, London, W1T 3EW, United Kingdom. DoB: April 1971, British
Stephen Paul Crummett Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: February 1965, British
Julian John Lebray Director. Address: Noel Street, London, W1F 8DA, United Kingdom. DoB: March 1967, British
Robert Henry Banister Director. Address: Newman Street, London, W1T 3EW, United Kingdom. DoB: November 1959, British
Peter Knight Director. Address: Newman Street, London, W1T 3EW, United Kingdom. DoB: July 1964, British
John Baker Director. Address: Newman Street, London, W1T 3EW, England. DoB: February 1965, British
Paul Brazier Director. Address: Newman Street, London, W1T 3EW, England. DoB: October 1962, British
Christopher Stephen Booth Director. Address: Newman Street, London, W1T 3EW, England. DoB: September 1963, British
Alistair Thomas Sloan Secretary. Address: Tytherley, Snowhill, Copthorne, West Sussex, RH10 3EY. DoB: April 1958, British
Damien Francis Kenny Director. Address: Berners Street, London, W1T 3LA, United Kingdom. DoB: October 1959, British
Andrew Paton Director. Address: Newman Street, London, W1T 3EW, England. DoB: December 1960, British
Henry Robert Bartlett Director. Address: Newman Street, London, W1T 3EW, England. DoB: January 1952, British
Paul Anthony Brown Director. Address: Newman Street, London, W1T 3EW, England. DoB: March 1963, British
Isobel Mary Nettleship Secretary. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: n\a, British
David Kevin Mulligan Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: November 1969, British
Timothy Geoffrey Smith Director. Address: Newman Street, London, W1T 3EW, England. DoB: June 1954, British
Paul Whitmore Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: January 1955, British
William Raymond Johnston Director. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: n\a, British
Keith Adams Director. Address: Tollington House Sarum Road, Winchester, Hampshire, SO22 5QE. DoB: January 1949, British
Anthony James Brown Director. Address: Newman Street, London, W1T 3EW, England. DoB: November 1964, British
Paul Desmond George Newton Director. Address: Newman Street, London, W1T 3EW, England. DoB: September 1963, British
John Michael Bishop Director. Address: Orchard View, Tintells Lane, West Horsley, Surrey, KT24 6JD. DoB: May 1945, British
Stephen John Berry Director. Address: 47 Albert Road, Englefield Green, Egham, Surrey, TW20 0RQ. DoB: September 1962, British
Andrew Michael Stoddart Director. Address: Old Place, Tower Hill, Chipperfield, Hertfordshire, WD4 9LN. DoB: September 1946, British
Barbara Jane Moorhouse Director. Address: Stoney Cross Lodge Ringwood Road, Stoney Cross, Lyndhurst, Hampshire, SO43 7GN. DoB: November 1958, British
David Henderson Director. Address: 33 Temple Fortune Hill, Hampstead Garden Suburb, London, NW11 7XL. DoB: September 1959, British
Keith Adams Director. Address: Tollington House Sarum Road, Winchester, Hampshire, SO22 5QE. DoB: January 1949, British
Stephen Elliott Director. Address: Napier Avenue, Parsons Green, London, SW6 3PS. DoB: June 1960, British
Janice Lynne Robertson Director. Address: 9 Blondin Avenue, Ealing, London, W5 4UL. DoB: December 1965, British
John Brian Nugent Director. Address: The Coach House, 2 Sandal Road, New Malden, Surrey, KT3 5AP. DoB: February 1944, British
William Raymond Johnston Secretary. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: n\a, British
John Mark Illingworth Director. Address: 75 Howards Lane, Putney, London, SW15 6NY. DoB: January 1956, British
Paul David Gibbons Director. Address: 53 Royal Oak Lane, Pirton, Hitchin, Hertfordshire, SG5 3QT. DoB: November 1945, British
Robert Archibald William Marshall Director. Address: 3 Dene Close, Worcester Park, Surrey, KT4 7HQ. DoB: June 1932, British
John Hamilton Hooper Director. Address: Beeches 10 Wood Drive, Chislehurst, Kent, BR7 5EU. DoB: September 1943, British
Alistair Thomas Sloan Director. Address: Tytherley, Snowhill, Copthorne, West Sussex, RH10 3EY. DoB: April 1958, British
John Christopher Morgan Director. Address: 2 Fishermans Bank, Mudeford, Christchurch, Dorset, BH23 3NP. DoB: December 1955, British
Jobs in Overbury Plc vacancies. Career and practice on Overbury Plc. Working and traineeship
Sorry, now on Overbury Plc all vacancies is closed.
Responds for Overbury Plc on FaceBook
Read more comments for Overbury Plc. Leave a respond Overbury Plc in social networks. Overbury Plc on Facebook and Google+, LinkedIn, MySpaceAddress Overbury Plc on google map
Other similar UK companies as Overbury Plc: Darwin Solutions Ltd | Sewards Properties Limited | Octagom Property Consultants Limited | Ditchburn Ltd | N M C Joinery Limited
00836946 - reg. no. used by Overbury Plc. This firm was registered as a Public Limited Company on Monday 8th February 1965. This firm has been actively competing on the market for 51 years. This company is contacted at Kent House 14 - 17 Market Place in London. The head office zip code assigned to this place is W1W 8AJ. This firm known today as Overbury Plc, was previously listed under the name of Overbury Group PLC. The change has taken place in Tuesday 6th August 1996. This company SIC and NACE codes are 41201 meaning Construction of commercial buildings. 2015-12-31 is the last time the accounts were reported. Overbury Plc has been operating in this business for over fifty one years, an achievement few companies managed to do.
3 transactions have been registered in 2012 with a sum total of £66,162. In 2011 there was a similar number of transactions (exactly 4) that added up to £212,715. The Council conducted 11 transactions in 2010, this added up to £1,974,924. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 29 transactions and issued invoices for £4,547,873. Cooperation with the Department for Transport council covered the following areas: Lh Buildings - Additions, Equip Purch - Police (noncap) and Capital Control Account.
Considering this firm's constant growth, it became unavoidable to find more executives, among others: Andrew Paton, John Christopher Morgan, Andrew Boyle who have been working as a team since Tuesday 1st March 2016 to exercise independent judgement of the following limited company. Furthermore, the director's efforts are regularly helped by a secretary - Clare Sheridan, from who was recruited by the following limited company two years ago.
