David Wilson Homes Limited

All companies of The UKConstructionDavid Wilson Homes Limited

Construction of commercial buildings

Contacts of David Wilson Homes Limited: address, phone, fax, email, website, working hours

Address: Barratt House, Cartwright Way, Forest Business Park, Bardon Hill LE67 1UF Coalville

Phone: +44-1283 8044433 +44-1283 8044433

Fax: +44-1283 8044433 +44-1283 8044433

Email: n\a

Website:

Schedule:

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

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

Registration data David Wilson Homes Limited

Register date: 1964-12-08
Register number: 00830271
Capital: 765,000 GBP
Sales per year: Approximately 360,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for David Wilson Homes Limited

Addition activities kind of David Wilson Homes Limited

452200. Air transportation, nonscheduled
821101. Catholic elementary and secondary schools
48120000. Radiotelephone communication
79290103. Country music groups or artists
79991115. Sailing instruction

Owner, director, manager of David Wilson Homes Limited

Director - Neil Cooper. Address: 1st Floor, 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: July 1967, British

Director - David Fraser Thomas. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: January 1963, British

Director - Steven John Boyes. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: August 1960, British

Secretary - Thomas Stephen Keevil. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB:

Secretary - Laurence Dent. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: February 1952, British

Director - Patrick Law. Address: 8 Admirals Gate, Guildford Grove, Greenwich, SE10 8JX. DoB: February 1964, British

Director - Ian Hogarth. Address: 22 Woodcroft Road, Wylam, Northumberland, NE41 8DA. DoB: June 1966, British

Director - Clive Fenton. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: May 1958, British

Director - Laurence Dent. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: February 1952, British

Director - Mark Sydney Clare. Address: Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF. DoB: August 1957, British

Director - David Robinson Broadhead. Address: Elm Tree 24 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HB. DoB: September 1946, British

Director - John Reed. Address: Maple House, Main Street Sicklinghall, Wetherby, West Yorkshire, LS22 4BD. DoB: January 1958, British

Director - Mark Andrew Pain. Address: 38 Cuckoo Hill Road, Pinner, London, HA5 1AY. DoB: June 1961, British

Director - Jayne Elizabeth Mee. Address: 3 Cawdell Drive, Long Whatton, Leicestershire, LE12 5BW. DoB: March 1961, British

Director - Douglas Mcleod. Address: 2 Parkhill Way, Dyce, Aberdeen, Aberdeenshire, AB21 7FL. DoB: January 1953, British

Director - Anthony Mccarrick. Address: 68 Beacon Glade, South Shields, Tyne & Wear, NE34 7PS. DoB: August 1957, British

Director - Nicholas Paul Twine. Address: 64 Grattons Drive, Poundhill, Crawley, West Sussex, RH10 3AE. DoB: December 1954, British

Director - Andrew Timothy Beasley. Address: Brookside Cottage, Horsebrook Hall Lane, Brewood, Staffordshire, ST19 9LP. DoB: April 1959, British

Director - Gregson Horace Locke. Address: North Lea, Baker Street, Aston Tirrold, Oxfordshire, OX11 9DD. DoB: April 1956, British

Director - Graham Marshall Brown. Address: Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, West Midlands, B74 2SU. DoB: April 1945, British

Secretary - Robert Granville Douglas. Address: The Shottery, 39 Four Oaks Road, Sutton Coldfield, West Midlands, B74 2XU. DoB: n\a, British

Director - James David Wilson. Address: Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TB. DoB: May 1972, British

Director - Gordon Andrew Headley. Address: 14 Woodland Avenue, Stoneygate, Leicester, LE2 3HG. DoB: March 1958, British

Director - Roger William Hughes. Address: Newbridge House, Down Hatherley Lane, Down Hatherley, Gloucester, Gloucestershire, GL2 9QB. DoB: January 1940, British

Director - Timothy Hough. Address: 55 Lovelace Avenue, Solihull, West Midlands, B91 3JR. DoB: April 1957, British

Director - Andrew Styles. Address: 6 Westgate, Thirsk, North Yorkshire, YO7 1QS. DoB: n\a, British

Director - Ian Robertson. Address: 4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NS. DoB: August 1947, British

Director - Robert Frederick Foster. Address: Blakenhall Court House, Blakenhall, Nantwich, Cheshire, CW5 7NP. DoB: September 1955, British

Director - Michael Glen. Address: Stopshouse, Buckland Village, Aylesbury, Buckinghamshire, HP22 5HZ. DoB: December 1964, British

Corporate-director - Harman. Address: Haymeads, 13 Highfields Close, Ashby De La Zouch, Leicestershire, LE65 2FP. DoB:

Director - Gary Thomas Mills. Address: Strathmore Baker Street, Farthinghoe, Brackley, South Northamptonshire, NN13 5PH. DoB: January 1957, British

Director - Pauline Anne Turnbull. Address: 10 King Edward Court, Cedar Avenue West, Chelmsford, Essex, CM1 2XA. DoB: November 1952, British

Director - John Campbell Terry. Address: 20 Oaktree Road, Tilehurst, Reading, Berkshire, RG31 6JX. DoB: September 1959, British

Director - Mark Gallagher. Address: 21 Cromwell Lane, Maldon, Essex, CM9 4LB. DoB: December 1950, British

Director - Richard John Russell Brooke. Address: Ivanhoe House, Main Street Smisby, Ashby De La Zouch, Leicestershire, LE65 2TY. DoB: August 1960, British

Director - David Jones. Address: Millgarth, Stainforth Road, Barnby Dun, Doncaster, Yorkshire, DN3 1AA. DoB: October 1955, English

Director - Lynne Hartshorn. Address: 2 Coopers Close, The Laurels Borrowash, Derby, Derbyshire, DE72 3XW. DoB: January 1953, British

Director - Roger William Hughes. Address: Newbridge House, Down Hatherley Lane, Down Hatherley, Gloucester, Gloucestershire, GL2 9QB. DoB: January 1940, British

Director - Geoffrey William Craven Smith. Address: Mendips 7 Abbotts Close, Titchmarsh, Northamptonshire, NN14 3AW. DoB: March 1946, British

Director - David William Wilson. Address: Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD. DoB: December 1941, British

Director - David William Wilson. Address: Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD. DoB: December 1941, British

Director - Francis William Graves. Address: Rectory View 19 Griffin Road, Braybrooke, Market Harborough, Leicestershire, LE16 8LH. DoB: May 1952, British

Director - Nicolas John Townsend. Address: Carrygate, Back Lane, Gaulby, Leicestershire, LE7 9LP. DoB: April 1946, British

Director - Michael Diffin. Address: 10 Hillside Drive, Southwell, Nottinghamshire, NG25 0JZ. DoB: July 1951, British

Director - Allen William Smith. Address: Langton House, Brislands Lane Four Marks, Alton, Hampshire, GU34 5AD. DoB: May 1952, British

Director - Michael John Jennings. Address: Primrose Cottage, Tong Norton, Shifnal, Salop, TF11 8PZ. DoB: June 1947, British

Director - Anthony Edward York. Address: 310 Beacon Road, Loughborough, Leicestershire, LE11 2RD. DoB: December 1942, British

Director - Michael William Conway. Address: 1 Forest View Cottages, Green Lane Whitwick, Coalville, Leicestershire, LE67 5EE. DoB: March 1953, British

Director - Wilfred James Smith. Address: 7 Harcourt Spinney, Market Bosworth, Nuneaton, Warwickshire, CV13 0LH. DoB: June 1933, British

Director - John Anthony William Willcox. Address: Knightley Barn, Banbury Road, Litchborough, Towcester, Northamptonshire, NN12 8JF. DoB: May 1944, British

Director - David William Wilson. Address: Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD. DoB: December 1941, British

Director - Anthony Greasley. Address: Reeve End House, King Street, Yoxhall, Staffordshire, DE13 8NF. DoB: January 1934, British

Director - John Richard Holmes. Address: 5 Brookside, East Leake, Loughborough, Leicestershire, LE12 6PB. DoB: January 1947, British

Director - Andrew Paul Fleet. Address: 23 Grange Court, Chelmsford, Essex, CM2 9FA. DoB: November 1957, British

Director - Michael John Stansfield. Address: 5 The Coppice, Burbage, Leicestershire, LE10 2TF. DoB: September 1956, British

Director - Keith Mcewan. Address: 15 Sanders Road, Quorn, Loughborough, Leicestershire, LE12 8JN. DoB: July 1953, British

Director - David William Wilson. Address: Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD. DoB: December 1941, British

Director - Gary Charles Crisp. Address: 22 Chaveney Road, Quorn, Leicestershire, LE12 8AD. DoB: February 1960, British

Secretary - Graham Marshall Brown. Address: Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, West Midlands, B74 2SU. DoB: April 1945, British

Jobs in David Wilson Homes Limited, vacancies. Career and training on David Wilson Homes Limited, practic

Now David Wilson Homes Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Psychology

    Salary: £28,185 to £33,210 per annum inclusive of London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Lecturer / Associate Professor (Economics) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Associate Lecturer - Patisserie (Southend-on-sea)

    Region: Southend-on-sea

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £19.77 to £22.25 per hour

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Retail Shop Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Pitt Rivers Museum

    Salary: £21,220 to £24,565 Grade 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Part Time ICT Lecturer (Manchester)

    Region: Manchester

    Company: INTO Manchester

    Department: N\A

    Salary: £25,469 to £34,458 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Biostatistician/Senior Biostatistician - A83013R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Mental Health Advisor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student Wellbeing Services

    Salary: £39,992 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Events Manager (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: SS- Careers Service

    Salary: £28,098 to £31,604

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Lecturer/Assistant Professor (ATB) in International Relations (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Politics & International Relations

    Salary: €51,807 to €79,194
    £47,538.10 to £72,668.41 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Web Officer (80384-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Law

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Research Assistant (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Department of Electronic and Computer Engineering

    Salary: £28,453 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • George Eastman Visiting Professor 2019-20 (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Medical Sciences Division or Humanities Division

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Languages, Literature and Culture,Linguistics,Languages,Literature,Historical and Philosophical Studies,Philosophy,Theology and Religious Studies

Responds for David Wilson Homes Limited on Facebook, comments in social nerworks

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

Location David Wilson Homes Limited on Google maps

Other similar companies of The United Kingdom as David Wilson Homes Limited: Thameside Special Projects Ltd | Donnan Construction Limited | Linnet Technology Limited | Pro Build Engineering Ltd | Cortoor Construction Limited

The company is known under the name of David Wilson Homes Limited. The firm first started 52 years ago and was registered with 00830271 as its reg. no.. The head office of this company is based in Coalville. You can reach it at Barratt House, Cartwright Way,, Forest Business Park, Bardon Hill. The company SIC and NACE codes are 41201 meaning Construction of commercial buildings. Its latest filed account data documents were submitted for the period up to 2015-06-30 and the latest annual return was filed on 2016-05-24. David Wilson Homes Ltd is one of the rare examples that a well prospering company can last for over fifty two years and enjoy a constant great success.

David Wilson Homes Ltd is a medium-sized vehicle operator with the licence number OF0203577. The firm has three transport operating centres in the country. In their subsidiary in Coalville on Bardon, 2 machines are available. The centre in Ibstock on 207 Leicester Road has 19 machines and 9 trailers, and the centre in Ibstock on Leicester Road is equipped with 2 machines. The firm directors are Andrew Timothy Beasley, Anthony Mccarrick, Clive Fenton and 19 others listed below.

Having three job advert since 2014/09/22, the firm has been a relatively active employer on the employment market. On 2016/01/13, it was employing new employees for a full time Telehandler post in Northampton, and on 2014/09/22, for the vacant post of a full time Site Labourer in Wokingham. As of yet, they have sought applicants for the Labourer positions. Employees on these positions are paid minimum £15600 and up to £27300 on a yearly basis. Those who wish to apply for this vacancy should call the firm on the following phone number: 01215062251.

Due to the enterprise's constant development, it was necessary to find new executives: Neil Cooper, David Fraser Thomas and Steven John Boyes who have been participating in joint efforts since 2015-11-23 to fulfil their statutory duties for the limited company. At least one secretary in this firm is a limited company: Barratt Corporate Secretarial Services Limited.

David Wilson Homes Limited is a domestic nonprofit company, located in Coalville, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Barratt House, Cartwright Way, Forest Business Park, Bardon Hill LE67 1UF Coalville. David Wilson Homes Limited was registered on 1964-12-08. 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 - 765,000 GBP, sales per year - approximately 360,000,000 GBP. David Wilson Homes Limited is Private Limited Company.
The main activity of David Wilson Homes Limited is Construction, including 5 other directions. Director of David Wilson Homes Limited is Neil Cooper, which was registered at 1st Floor, 14-17 Market Place, London, W1W 8AJ, United Kingdom. Products made in David Wilson Homes Limited were not found. This corporation was registered on 1964-12-08 and was issued with the Register number 00830271 in Coalville, 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 David Wilson Homes Limited, open vacancies, location of David Wilson 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 David Wilson Homes Limited from yellow pages of The United Kingdom. Find address David Wilson Homes Limited, phone, email, website credits, responds, David Wilson Homes Limited job and vacancies, contacts finance sectors David Wilson Homes Limited