Bovis Homes Group Plc

All companies of The UKReal estate activitiesBovis Homes Group Plc

Buying and selling of own real estate

Contacts of Bovis Homes Group Plc: address, phone, fax, email, website, working hours

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

Phone: +44-1572 8887634 +44-1572 8887634

Fax: +44-1325 5496704 +44-1325 5496704

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Bovis Homes Group Plc"? - Send email to us!

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

Registration data Bovis Homes Group Plc

Register date: 1935-11-04
Register number: 00306718
Capital: 132,000 GBP
Sales per year: More 199,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Public Limited Company

Get full report from global database of The UK for Bovis Homes Group Plc

Addition activities kind of Bovis Homes Group Plc

104401. Silver ores mining
154202. Agricultural building contractors
01810200. Florists' greens and flowers
36259918. Truck controls, industrial battery
36489910. Underwater lighting fixtures
57220101. Gas ranges
79970300. Gun and hunting clubs
80999904. Medical rescue squad

Owner, director, manager of Bovis Homes Group Plc

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

Director - Ralph Graham Findlay. Address: The Manor House, North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. DoB: January 1961, British

Director - Margaret Christine Browne. Address: Knockbuckle Lane, Kilmacolm, Renfrewshire, PA13 4JS, Scotland. DoB: April 1960, British

Director - Ian Paul Tyler. Address: The Manor House, North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. DoB: July 1960, British

Director - Alastair David Lyons. Address: House, North Ash Road New Ash Green, Longfield, Kent, DA3 8HQ, England. DoB: October 1953, British

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

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

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

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

Director - Colin Peter Holmes. Address: North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. DoB: August 1965, British

Director - John Anthony Warren. Address: 45 Waldegrave Park, Twickenham, Middlesex, TW1 4TJ. DoB: June 1953, British

Director - Lesley Anne Macdonagh. Address: Peake's Farm, Sedgehill, Shaftesbury, Dorset, SP7 9HQ. DoB: April 1952, British

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

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

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

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

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

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

Director - Brian Michael Johnson. Address: 3 Bishops Cleeve, Austrey, Atherstone, Warwickshire, CV9 3EU. DoB: August 1947, British

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

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

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

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

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

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

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

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

Jobs in Bovis Homes Group Plc, vacancies. Career and training on Bovis Homes Group Plc, practic

Now Bovis Homes Group Plc have no open offers. Look for open vacancies in other companies

  • Lecturer in Leadership (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Health and Wellbeing - Department of Nursing and Midwifery

    Salary: £32,958 to £37,075 (pro rata) dependent on experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work,Other Social Sciences

  • Practice Education Facilitator (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Health and Life Sciences, Department of Nursing, Midwifery and Health

    Salary: £34,520 to £38,832 (see notes below)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • The National Physical Laboratory (NPL) Sponsored Daphne Jackson Fellowship Opportunity (Teddington)

    Region: Teddington

    Company: Daphne Jackson Trust

    Department: Daphne Jackson Fellowship at National Physical Laboratory (NPL)

    Salary: Dependent on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Biotechnology

  • Postdoctoral Researcher in Computer Science - Probabilistic Machine Learning. Prof. Samuel Kaski (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Funded MSc by Research Studentship: Evaluation of the Ospreys in the Community School Programme (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Department of Sport and Exercise Science

    Salary: £11,472

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Psychology,Sport and Leisure,Sports Science,Sports Coaching

  • Front End Developer (London)

    Region: London

    Company: University Of The Arts London

    Department: Operations and External Affairs

    Salary: £33,653 to £41,329 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

Responds for Bovis Homes Group Plc on Facebook, comments in social nerworks

Read more comments for Bovis Homes Group Plc. Leave a comment for Bovis Homes Group Plc. Profiles of Bovis Homes Group Plc on Facebook and Google+, LinkedIn, MySpace

Location Bovis Homes Group Plc on Google maps

Other similar companies of The United Kingdom as Bovis Homes Group Plc: Grange Estate Agents Limited | 141 Oxford Street Management Company Limited | Trelancrest Developments Limited | London Real Estate And Property Service Limited | Ajt Construction Limited

Located at The Manor House, Longfield DA3 8HQ Bovis Homes Group Plc is categorised as a Public Limited Company with 00306718 registration number. It was launched 81 years ago. The company 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 filed. Bovis Homes Group Plc is a perfect example that a company can remain on the market for over eighty one years and achieve a constant great success.

When it comes to the firm's employees data, since 2015 there have been six directors including: Earl Sibley, Ralph Graham Findlay and Margaret Christine Browne. In addition, the director's duties are continually backed by a secretary - Martin Trevor Digby Palmer, from who joined this specific limited company in 2001.

Bovis Homes Group Plc is a domestic nonprofit company, located in Longfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in The Manor House North Ash Road, New Ash Green DA3 8HQ Longfield. Bovis Homes Group Plc was registered on 1935-11-04. 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 - 132,000 GBP, sales per year - more 199,000,000 GBP. Bovis Homes Group Plc is Public Limited Company.
The main activity of Bovis Homes Group Plc is Real estate activities, including 8 other directions. Director of Bovis Homes Group Plc is Earl Sibley, which was registered at The Manor House, North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ. Products made in Bovis Homes Group Plc were not found. This corporation was registered on 1935-11-04 and was issued with the Register number 00306718 in Longfield, 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 Bovis Homes Group Plc, open vacancies, location of Bovis Homes Group Plc 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 April 1st, 2024

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