Willmott Dixon Developments Limited
Buying and selling of own real estate
Willmott Dixon Developments Limited contacts: address, phone, fax, email, website, shedule
Address: Spirella 2 Icknield Way SG6 4GY Letchworth Garden City
Phone: +44-1309 5952636
Fax: +44-1309 5952636
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Willmott Dixon Developments Limited"? - send email to us!
Registration data Willmott Dixon Developments Limited
Register date: 2001-05-29
Register number: 04224484
Type of company: Private Limited Company
Get full report form global database UK for Willmott Dixon Developments LimitedOwner, director, manager of Willmott Dixon Developments Limited
Graham Mark Dundas Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: April 1979, British
Laurence Nigel Holdcroft Secretary. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB:
Andrew James William Telfer Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: November 1967, British
Wendy Jane Mcwilliams Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: December 1958, British
Wendy Jane Mcwilliams Secretary. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: December 1958, British
Richard John Willmott Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: May 1963, British
Christopher Charles Read Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: February 1959, British
Adrian Charles De Morgan Director. Address: Bloomsbury Street, London, WC1B 3ST. DoB: December 1951, British
Colin Enticknap Director. Address: The Grange 4 Heath Road, Helpston, Peterborough, PE6 7EG. DoB: September 1958, British
John Frankiewicz Director. Address: Greys Manor, Wymington Road, Podington, Northamptonshire, NN29 7HP. DoB: February 1955, British
Adrian Charles De Morgan Director. Address: Ethie Castle, Arbroath, Angus, DD11 5SP. DoB: December 1951, British
Duncan Inglis Canney Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: May 1952, British
Robert Charles Eyre Secretary. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: n\a, British
Steven Ian Graham Dixon Director. Address: Brook House, 77 High Street, Henlow, Bedfordshire, SG16 6AB. DoB: April 1963, British
Neil Foley Glasper Director. Address: 18 Brunswick Street, Teignmouth, Devon, TQ14 8AF. DoB: April 1951, British
David John Salkeld Director. Address: 27 Western Park, Hawthorn, Seaham, County Durham, SR7 8BF. DoB: December 1958, British
Colin Enticknap Director. Address: 32 Windsor Way, London, W14 0UA. DoB: September 1958, British
Jobs in Willmott Dixon Developments Limited vacancies. Career and practice on Willmott Dixon Developments Limited. Working and traineeship
Director. From GBP 6200
Project Planner. From GBP 3000
Electrical Supervisor. From GBP 1500
Administrator. From GBP 2100
Project Co-ordinator. From GBP 1800
Fabricator. From GBP 2700
Other personal. From GBP 1300
Responds for Willmott Dixon Developments Limited on FaceBook
Read more comments for Willmott Dixon Developments Limited. Leave a respond Willmott Dixon Developments Limited in social networks. Willmott Dixon Developments Limited on Facebook and Google+, LinkedIn, MySpaceAddress Willmott Dixon Developments Limited on google map
Other similar UK companies as Willmott Dixon Developments Limited: Rabbits Vehicle Hire Limited | Castle View Day Nursery Limited | C M Recruitment Limited | Gravelle Plant Limited | Contract Hire (clevedon) Limited
Located in Spirella 2, Letchworth Garden City SG6 4GY Willmott Dixon Developments Limited is classified as a PLC registered under the 04224484 Companies House Reg No.. This company was created on 2001-05-29. Up till now Willmott Dixon Developments Limited changed it’s official name three times. Before 2007-01-22 the company used the business name Camtec Properties. Then the company used the business name Camtech Properties which was in use until 2007-01-22 then the current name was accepted. This firm is registered with SIC code 68100 and has the NACE code: Buying and selling of own real estate. Willmott Dixon Developments Ltd reported its account information up till 31st December 2015. The business most recent annual return information was submitted on 15th March 2016. 15 years of presence on the market comes to full flow with Willmott Dixon Developments Ltd as they managed to keep their clients happy throughout their long history.
As mentioned in the following enterprise's employees directory, for nearly one year there have been four directors to name just a few: Graham Mark Dundas, Andrew James William Telfer and Wendy Jane Mcwilliams. Additionally, the managing director's tasks are constantly bolstered by a secretary - Laurence Nigel Holdcroft, from who found employment in the following limited company on 2011-04-01.
