Willmott Partnership Homes Limited

All companies of The UKConstructionWillmott Partnership Homes Limited

Construction of domestic buildings

Contacts of Willmott Partnership Homes Limited: address, phone, fax, email, website, working hours

Address: Spirella 2 Icknield Way SG6 4GY Letchworth Garden City

Phone: +44-1464 8814849 +44-1464 8814849

Fax: +44-1464 8814849 +44-1464 8814849

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Willmott Partnership Homes Limited"? - Send email to us!

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

Registration data Willmott Partnership Homes Limited

Register date: 1974-07-04
Register number: 01176322
Capital: 660,000 GBP
Sales per year: More 500,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Willmott Partnership Homes Limited

Addition activities kind of Willmott Partnership Homes Limited

521103. Insulation and energy conservation products
17419905. Marble masonry, exterior construction
24910102. Piles, foundation and marine construction: treated wood
35790106. Mail tying (bundling) machines
37110103. Cars, armored, assembly of
51420101. Fruit juices, frozen
58120602. Pizzeria, independent
59619924. Pharmaceuticals, mail order

Owner, director, manager of Willmott Partnership Homes Limited

Director - David John Smith. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: November 1967, British

Director - Kevin Potts. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: August 1969, British

Director - Charles George Wilkie Scherer. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: January 1970, British

Director - Peter John Owen. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: June 1962, British

Director - David Michael Issott. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: December 1972, British

Secretary - Laurence Nigel Holdcroft. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB:

Director - Richard John Willmott. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: May 1963, British

Director - Wendy Jane Mcwilliams. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: December 1958, British

Secretary - Wendy Jane Mcwilliams. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: December 1958, British

Director - Simon David Leadbeater. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: May 1961, British

Director - Craig Nicholas Tatton. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: December 1964, British

Director - Michael Leonard Hart. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: August 1955, British

Director - John Frankiewicz. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: February 1955, British

Secretary - Duncan Inglis Canney. Address: The Limes 1 Alms Hill, Bourn, Cambridge, Cambridgeshire, CB23 2SH. DoB: May 1952, British

Secretary - Robert Charles Eyre. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: n\a, British

Secretary - Anne Elizabeth Thomas. Address: Haggle House, Scole Road, Thorpe Abbotts, Diss, Norfolk, IP21 4HS. DoB: March 1953, British

Director - Keith Darren Briggs. Address: Crows Road, Epping, Essex, CM16 5DE. DoB: October 1965, British

Director - David Frank Batchelor. Address: The Beeches Packhorse Road, Bessels Green, Sevenoaks, Kent, TN13 2QP. DoB: September 1949, British

Secretary - Graham Simon Lowe. Address: Wheatlands, 22 Ashley Rise, Walton On Thames, Surrey, KT12 1ND. DoB:

Director - Colin Enticknap. Address: The Grange 4 Heath Road, Helpston, Peterborough, PE6 7EG. DoB: September 1958, British

Director - Andrew James William Telfer. Address: Lingfield House, East Grinstead Road, Lingfield, Surrey, RH7 6ES. DoB: November 1967, British

Director - Dominic George Jankowski. Address: 12 The Greenway, Potters Bar, Hertfordshire, EN6 2NB. DoB: February 1958, British

Director - Charles George Scherer. Address: 2 Woodborough Road, Winscombe, North Somerset, BS25 1AA. DoB: January 1970, British

Director - Christine Elaine Chadney. Address: 33 Folly Fields, Wheathampstead, Hertfordshire, AL4 8HJ. DoB: April 1947, British

Director - James Ian Marler. Address: The Lavender House, 7 Honeymead Road, Wimblington, Cambridgeshire, PE15 0NT. DoB: August 1950, British

Secretary - Wendy Jane Mcwilliams. Address: 8 Glebe Road, Bedford, MK40 2PL. DoB: December 1958, British

Director - Steven Ian Graham Dixon. Address: Brook House, 77 High Street, Henlow, Bedfordshire, SG16 6AB. DoB: April 1963, British

Director - Gordon Alan Runcie. Address: 56 Turnpike Gate, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8ND. DoB: May 1954, British

Director - Richard John Willmott. Address: Westbury Farmhouse, West End, Ashwell, Hertfordshire, SG7 5PJ. DoB: May 1963, British

Director - Brendan Dominic Ritchie. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: August 1955, British

Director - John Campion. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: May 1961, Irish

Director - Mark Dominic Charles Tant. Address: 6 Town Farm, Wheathampstead, St Albans, Hertfordshire, AL4 8QL. DoB: September 1964, British

Director - Christopher William Gosling. Address: Hamsell Mead Farm, Sunnyside, Edenbridge, Kent, TN8 6HP. DoB: October 1950, British

Director - Steven Ian Graham Dixon. Address: 19 Buxton Close, Meppershall, Bedfordshire, SG17 5QE. DoB: April 1963, British

Director - Grahame Alan Pettit. Address: 93 Robbery Bottom Lane, Oaklands, Welwyn, Hertfordshire, AL6 0UL. DoB: December 1962, British

Director - Timothy Michael Carpenter. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: February 1962, British

Director - Christopher Simon Durkin. Address: Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. DoB: June 1963, British

Director - Sir Ian Leonard Dixon. Address: Wain Wood Edge Hitchin Road, Preston, Hitchin, Hertfordshire, SG4 7TZ. DoB: November 1938, British

Director - Kieran Thomas Larkin. Address: 5 Smabridge Walk, Willen, Milton Keynes, Buckinghamshire, MK15 9LT. DoB: August 1953, British

Director - Gordon William Munro. Address: Porthkerry 46 Stortford Road, Dunmow, Essex, CM6 1DL. DoB: May 1942, British

Director - Colin Enticknap. Address: The Grange 4 Heath Road, Helpston, Peterborough, PE6 7EG. DoB: September 1958, British

Director - Brendan Dominic Ritchie. Address: 16 Waterlow Mews, Little Wymondley, Hertfordshire, SG4 7HL. DoB: August 1955, British

Director - Paul Robert Jordan. Address: 2 Ickworth Close, Great Notley, Braintree, Essex, CM77 7ZY. DoB: November 1964, British

Director - Christopher Simon Durkin. Address: 69 Chagny Close, Letchworth, Hertfordshire, SG6 4BZ. DoB: June 1963, British

Director - Robert Ian Keenes. Address: 1 Townfield, Bardfield Road Thaxted, Dunmow, Essex, CM6 2JU. DoB: May 1954, British

Director - Michael Kenneth Watson. Address: White Wheels, Wymeswold Road, Nottingham, NG12 5QU. DoB: January 1958, British

Secretary - Robert Charles Eyre. Address: 89 Layston Park, Royston, Hertfordshire, SG8 9DT. DoB: n\a, British

Secretary - Christopher Richard Jeffs. Address: 10 Lister Avenue, Hitchin, Hertfordshire, SG4 9ES. DoB:

Director - Mark David Tomlinson. Address: 11 New Barn Lane, Uckfield, East Sussex, TN22 5EL. DoB: August 1962, British

Director - Kieran Thomas Larkin. Address: 5 Smabridge Walk, Willen, Milton Keynes, Buckinghamshire, MK15 9LT. DoB: August 1953, British

Director - Andrew Richard Hill. Address: 31 Percheron Close, Impington, Cambridge, Cambridgeshire, CB4 9YX. DoB: October 1958, British

Director - David Anthony Bartholomew. Address: 10 The Closes, Haddenham, Aylesbury, Buckinghamshire, HP17 8JN. DoB: September 1934, British

Director - Richard Goatcher. Address: 92 The Plain, Epping, Essex, CM16 6TW. DoB: May 1945, British

Jobs in Willmott Partnership Homes Limited, vacancies. Career and training on Willmott Partnership Homes Limited, practic

Now Willmott Partnership Homes Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Female Genital Mutilation: Psychological Impact, Health and Social Services Utilization, and Intervention (London)

    Region: London

    Company: University of Roehampton

    Department: Department of Psychology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology

  • Director of Education (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences

    Salary: Competitive Package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Communications and Public Engagement Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £31,076 to £38,183 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Assistant Lecturer in Civil Engineering (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £25,735 to £34,531 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • PhD Studentship: Marie Curie Early Stage Researcher - Localised NMR Measurements of Sorption to Separate Spatio-Temporal Effects (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Cancer Research and Cell Biology


    Salary: £32,548 to £42,418 per annum (including contribution points)


    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence

  • Academic Service Librarian (0.6 FTE) (Birmingham)

    Region: Birmingham

    Company: Newman University

    Department: N\A

    Salary: £26,053 to £28,452

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Research Associate - Organic/Polymer Chemistry (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Part-time Administration Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £21,220 to £24,565 per annum (pro-rata) (Grade 4)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Project Co-ordinator, ClimateWise (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute for Sustainability Leadership

    Salary: £21,843 to £25,298 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,IT,PR, Marketing, Sales and Communication

  • Marie Sklodowska-Curie Innovative Training Network Early Stage Researcher Fellowship (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £31,377 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer in Law (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Law and Criminology

    Salary: £32,958 to £37,075 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

Responds for Willmott Partnership Homes Limited on Facebook, comments in social nerworks

Read more comments for Willmott Partnership Homes Limited. Leave a comment for Willmott Partnership Homes Limited. Profiles of Willmott Partnership Homes Limited on Facebook and Google+, LinkedIn, MySpace

Location Willmott Partnership Homes Limited on Google maps

Other similar companies of The United Kingdom as Willmott Partnership Homes Limited: Benlee Construction Limited | S R Horne Limited | Woodlands Contracts Limited | Godiva Developments Limited | Cjw Interior Services Limited

Willmott Partnership Homes is a firm situated at SG6 4GY Letchworth Garden City at Spirella 2. This enterprise has been registered in year 1974 and is registered under the registration number 01176322. This enterprise has been actively competing on the English market for 42 years now and the current status is is active. This firm has a history in name change. In the past, it had four other names. Up to 2016 it was run as Willmott Dixon Housing and before that the official company name was Inspace Partnerships Regeneration & New Homes. This enterprise declared SIC number is 41202 and their NACE code stands for Construction of domestic buildings. Willmott Partnership Homes Ltd filed its latest accounts up to 2015-12-31. The company's latest annual return information was released on 2016-03-15. It's been fourty two years for Willmott Partnership Homes Ltd in the field, it is not planning to stop growing and is very inspiring for the competition.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Charnwood Borough Council, with over 5 transactions from worth at least 500 pounds each, amounting to £1,137,766 in total. The company also worked with the Brighton & Hove City (6 transactions worth £763,732 in total). Willmott Partnership Homes was the service provided to the Brighton & Hove City Council covering the following areas: New Construction N Conversion and Services was also the service provided to the Charnwood Borough Council Council covering the following areas: Construction & Conversion.

As for the company, a variety of director's obligations up till now have been met by David John Smith, Kevin Potts, Charles George Wilkie Scherer and 5 other directors have been described below. As for these eight people, Simon David Leadbeater has worked for the company for the longest period of time, having become a vital part of directors' team in 2003-11-01. In addition, the managing director's responsibilities are constantly aided by a secretary - Laurence Nigel Holdcroft, from who found employment in this specific company in April 2011.

Willmott Partnership Homes Limited is a foreign company, located in Letchworth Garden City, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Spirella 2 Icknield Way SG6 4GY Letchworth Garden City. Willmott Partnership Homes Limited was registered on 1974-07-04. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 660,000 GBP, sales per year - more 500,000,000 GBP. Willmott Partnership Homes Limited is Private Limited Company.
The main activity of Willmott Partnership Homes Limited is Construction, including 8 other directions. Director of Willmott Partnership Homes Limited is David John Smith, which was registered at Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY. Products made in Willmott Partnership Homes Limited were not found. This corporation was registered on 1974-07-04 and was issued with the Register number 01176322 in Letchworth Garden City, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Willmott Partnership Homes Limited, open vacancies, location of Willmott Partnership Homes Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Willmott Partnership Homes Limited from yellow pages of The United Kingdom. Find address Willmott Partnership Homes Limited, phone, email, website credits, responds, Willmott Partnership Homes Limited job and vacancies, contacts finance sectors Willmott Partnership Homes Limited