Nickalls Roche Mcmahon Limited

All UK companiesConstructionNickalls Roche Mcmahon Limited

Construction of commercial buildings

Nickalls Roche Mcmahon Limited contacts: address, phone, fax, email, website, shedule

Address: One Euston Square 40 Melton Street NW1 2FD London

Phone: +44-1528 6554687

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Nickalls Roche Mcmahon Limited"? - send email to us!

Nickalls Roche Mcmahon Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nickalls Roche Mcmahon Limited.

Registration data Nickalls Roche Mcmahon Limited

Register date: 1996-08-09

Register number: 03235963

Type of company: Private Limited Company

Get full report form global database UK for Nickalls Roche Mcmahon Limited

Owner, director, manager of Nickalls Roche Mcmahon Limited

Francesca Anne Todd Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: February 1971, British

Clare Elizabeth Waters Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: November 1965, British

Kevin John Garvey Director. Address: Rochester Row, Westminster, London, SW1P 1QT, England. DoB: May 1967, British

Timothy Jennings Director. Address: Rochester Row, London, SW1P 1QT, United Kingdom. DoB: August 1964, British

John Cutlack Director. Address: 14 Popes Grove, Twickenham, Middlesex, TW1 4JZ. DoB: September 1959, British

Stuart Cameron Holdsworth Director. Address: Newton, 3 The Avenue, Braintree, Essex, CM7 3HY. DoB: May 1953, British

Brian David White Director. Address: Rosetta Shipcoat Lane, Bishops Waltham, Southampton, SO32 1FG. DoB: March 1953, British

Gary Morton Director. Address: 15 Goldenlee View, Crosslee, Johnstone, Renfrewshire, PA6 7ED. DoB: April 1965, British

Ritchie Clapson Director. Address: 30 Mallow Road, Hedge End, Southampton, Hampshire, SO30 4TR. DoB: September 1966, British

Peter Alan Mcmahon Director. Address: 59 St Albans Avenue, Chiswick, London, W4 5JS. DoB: March 1952, British

Peter Roche Director. Address: 16 Delamere Road, Ealing, London, W5 3JR. DoB: April 1948, British

Diana Roche Secretary. Address: 16 Delamere Road, London, W5 3JR. DoB: March 1949, British

Jobs in Nickalls Roche Mcmahon Limited vacancies. Career and practice on Nickalls Roche Mcmahon Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Nickalls Roche Mcmahon Limited on FaceBook

Read more comments for Nickalls Roche Mcmahon Limited. Leave a respond Nickalls Roche Mcmahon Limited in social networks. Nickalls Roche Mcmahon Limited on Facebook and Google+, LinkedIn, MySpace

Address Nickalls Roche Mcmahon Limited on google map

Other similar UK companies as Nickalls Roche Mcmahon Limited: Uniqueco Homes Ltd | Oasis Conservatories Limited | Pj Harris Electrical Limited | Chilworth Construction Management Limited | Rich Heat Ltd

Nickalls Roche Mcmahon came into being in 1996 as company enlisted under the no 03235963, located at NW1 2FD London at One Euston Square. The firm has been expanding for twenty years and its current status is liquidation. This firm is classified under the NACe and SiC code 41201 and their NACE code stands for Construction of commercial buildings. 2012-12-31 is the last time when the accounts were reported.

Presently, this specific firm is led by one managing director: Francesca Anne Todd, who was designated to this position in May 2014. Since 2011 Clare Elizabeth Waters, age 51 had performed assigned duties for this specific firm up to the moment of the resignation in 2014. Additionally a different director, namely Kevin John Garvey, age 49 gave up the position after three years of fulfilling the tasks put before him. At least one secretary in this firm is a limited company, specifically Capita Group Secretary Limited.