Bovis Homes Limited

All UK companiesReal estate activitiesBovis Homes Limited

Buying and selling of own real estate

Bovis Homes Limited contacts: address, phone, fax, email, website, shedule

Address: The Manor House North Ash Road, New Ash Green DA3 8HQ Longfield

Phone: +44-1289 1411987

Fax: +44-1208 5601074

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bovis Homes Limited"? - send email to us!

Bovis Homes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bovis Homes Limited.

Registration data Bovis Homes Limited

Register date: 1945-08-08

Register number: 00397634

Type of company: Private Limited Company

Get full report form global database UK for Bovis Homes Limited

Owner, director, manager of Bovis Homes Limited

Darrell Phillip White Director. Address: The Manor House, North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. DoB: May 1971, British

Earl Sibley Director. Address: The Manor House, North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. DoB: June 1972, British

Malcolm John Pink Director. Address: Firs Farm House, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RY. DoB: March 1954, British

Kevin Wilkins Director. Address: Moorgate House, Kenn Street, Kenn, Clevedon, BS21 6TW. DoB: August 1965, British

Keith Bryan Carnegie Director. Address: 2 Church Farm Cottage, Harewell Lane, Besford, Worcestershire, WR8 9AT. DoB: May 1969, British

Michael Andrew Black Director. Address: Lapwing Farm, Bedgebury Road, Goudhurst, Kent, TN17 2QS. DoB: September 1963, British

David James Ritchie Director. Address: Scuffits, Elphicks Farm West Street, Hunton, Kent, ME15 0SB. DoB: April 1969, British

Martin Trevor Digby Palmer Secretary. Address: Hill House, Crook Road Brenchley, Tonbridge, Kent, TN12 7BS. DoB:

Anthony Richard Mcdaniel Director. Address: North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ, England. DoB: August 1958, British

Jonathan Stanley Hill Director. Address: The Manor House, North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. DoB: July 1968, British

David Nicholas Pearson Director. Address: Newton Road, Faversham, Kent, ME13 8DZ, United Kingdom. DoB: October 1968, English

Nicholas Paul Twine Director. Address: The Manor House, North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. DoB: December 1954, British

Nicholas Carey Smith Director. Address: 9 Spring Close, Solihull, West Midlands, B91 1RA. DoB: September 1957, British

Paul Thomson Smith Director. Address: 22 Reynards Copse, Colchester, Essex, CO4 9UR. DoB: June 1957, British

Mark Peter Lewis Director. Address: 14 Littleton Close, Kenilworth, Warwickshire, CV8 2WA. DoB: October 1957, British

David James Shard Director. Address: 111 Bucklow Gardens, Lymm, Cheshire, WA13 9RN. DoB: February 1967, British

Neil Cooper Director. Address: Brattle Wood, Sevenoaks, Kent, TN13 1QU. DoB: July 1967, British

David Farley Director. Address: Highlands, Bagley, Wedmore, Somerset, BS28 4TD. DoB: February 1964, British

Terence Frederick Hyldon Director. Address: 40 Gawsworth Road, Macclesfield, Cheshire, SK11 8UE. DoB: September 1953, British

John Altham Director. Address: Flat 4 30 Portland Place West, Leamington Spa, Warwickshire, CV32 5EU. DoB: December 1963, British

Alastair Thomas Director. Address: Old Orchard Cottage, Church Lane, Charlton On Otmoor, Oxfordshire, OX5 2UA. DoB: June 1962, British

John Slater Fearn Director. Address: 12 Church Green, Ramsey, Huntingdon, Cambridgeshire, PE26 1DW. DoB: October 1963, British

Geoffrey Arthur Robert Coleman Director. Address: 33 Sandy Mount, Bearsted, Maidstone, Kent, ME14 4PJ. DoB: May 1952, British

David Daisley Durling Director. Address: 8 Kempton Way, Tytherington, Macclesfield, Cheshire, SK10 2WB. DoB: August 1947, British

Andrew Robert Apps Director. Address: 342 Hurst Road, Bexley, Kent, DA5 3LA. DoB: October 1954, British

Stephen Harvey Brazier Director. Address: Russett House, 8 Main Drive, Gerrards Cross, Buckinghamshire, SL9 7PS. DoB: July 1963, British

Mark Patrick Nicholls Director. Address: 14 Lansdowne Crescent, London, W11 2NJ. DoB: May 1949, British

Timothy David Melville Ross Director. Address: Little Bevills, Bures, Suffolk, CO8 5NN. DoB: October 1944, British

David Edward Alban Morris Director. Address: 3 Spencer Hill, London, SW19 4PA. DoB: August 1935, British

Sir Gerald Nigel Mobbs Director. Address: Widmer Lodge, Parslows Hillock, Princes Risborough, Buckinghamshire, HP27 0RJ. DoB: September 1937, British

John Michael Emery Secretary. Address: The Model Barn House, The Jephsons, Shakers Lane, Long Itchington Southam, Warwickshire, CV47 9QB. DoB: n\a, British

Michael Sharpe Director. Address: 1 Manor Place, Groveside, Great Bookham, Surrey, KT23 4JT. DoB: May 1946, British

Ronald Norman Walford Director. Address: 12 Gopshill Lane, Gretton, Cheltenham, Gloucestershire, GL54 5ET. DoB: July 1944, British

Derek Richard Marsh Director. Address: 124 Bloomfield Road, Bath, Avon, BA2 2AS. DoB: September 1946, British

Philip Ashton Director. Address: 6 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0EE. DoB: March 1944, British

Philip Leslie Warner Director. Address: Hale Croft Stamages Lane, Painswick, Stroud, Gloucestershire, GL6 6XA. DoB: February 1936, British

Peter Dennis Baker Director. Address: Holt Farm Stow Road, Alderton, Tewkesbury, Gloucestershire, GL20 8NX. DoB: August 1949, British

John Michael Emery Director. Address: The Model Barn House, The Jephsons, Shakers Lane, Long Itchington Southam, Warwickshire, CV47 9QB. DoB: n\a, British

Malcolm Robert Harris Director. Address: Old Farmhouse Old Farm, Penshurst Road Bidborough, Tunbridge Wells, TN3 0XJ. DoB: July 1948, British

John Brian Abbott Director. Address: 6 Campden Lawns, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8PA. DoB: June 1937, British

Brian Michael Johnson Director. Address: Ashmeade The Orchards, Cock Lane Norton Juxta, Twycross, Warwickshire, CV9 3PY. DoB: August 1947, British

Kenneth Roy Parsons Secretary. Address: Hawthorne Cottage, Ripple, Tewkesbury, Gloucestershire, GL20 6AY. DoB: December 1944, British

Neville Tullah Director. Address: King Henry Vi Cottage, Bedford Road, Husborne Crawley, Bedfordshire, MK43 0UT. DoB: April 1944, British

James Edward Ditheridge Director. Address: 74 Foxhollies Road, Walmley, Sutton Coldfield, West Midlands, B76 2RD. DoB: May 1947, British

Jobs in Bovis Homes Limited vacancies. Career and practice on Bovis Homes Limited. Working and traineeship

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Bovis Homes Limited on FaceBook

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

Address Bovis Homes Limited on google map

Other similar UK companies as Bovis Homes Limited: Bedchurch Ltd | Engaged Investment Limited | Highview (services) Limited | Community Finance Ltd | Professional's Financial Planning Limited

Bovis Homes Limited can be found at Longfield at The Manor House. Anyone can find the firm by referencing its post code - DA3 8HQ. This enterprise has been in the field on the British market for 71 years. This enterprise is registered under the number 00397634 and its official state is active. This enterprise is registered with SIC code 68100 - Buying and selling of own real estate. Wed, 31st Dec 2014 is the last time account status updates were reported. Bovis Homes Ltd has been functioning in the business for seventy one years, a feat very few companies could achieve.

The firm works in catering business. Its FHRSID is 08008/1007/2/000. It reports to Tewkesbury and its last food inspection was carried out on 2015/03/19 in Cleeve Hall, Tewkesbury, GL52 8GD. 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: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 1 transactions from worth at least 500 pounds each, amounting to £4,500 in total. The company also worked with the Department for Transport (1 transaction worth £2,000 in total). Bovis Homes was the service provided to the Cornwall Council Council covering the following areas: 94577-tro / Sec 228 was also the service provided to the Department for Transport Council covering the following areas: S200078 3pp Monitoring Account.

The info we posses about the enterprise's executives shows us the existence of seven directors: Darrell Phillip White, Earl Sibley, Malcolm John Pink and 4 other directors who might be found below who joined the team on 1st September 2015, 16th April 2015 and 11th September 2007. Additionally, the managing director's assignments are continually aided by a secretary - Martin Trevor Digby Palmer, from who was hired by the following company fifteen years ago.