Faithful+gould Limited
Management consultancy activities other than financial management
Quantity surveying activities
Other business support service activities not elsewhere classified
Contacts of Faithful+gould Limited: address, phone, fax, email, website, working hours
Address: Woodcote Grove Ashley Road KT18 5BW Epsom
Phone: +44-1328 4411804 +44-1328 4411804
Fax: +44-1328 4411804 +44-1328 4411804
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Faithful+gould Limited"? - Send email to us!
Registration data Faithful+gould Limited
Get full report from global database of The UK for Faithful+gould Limited
Addition activities kind of Faithful+gould Limited
608299. Foreign trade and international banks, nec
24210104. Lath, made in sawmills and lathmills
28690301. Acetates: amyl, butyl, and ethyl
30690801. Baby pacifiers, rubber
32910705. Wheels, grinding: artificial
78290100. Booking agencies, motion picture
Owner, director, manager of Faithful+gould Limited
Director - Alan James Cullens. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1963, British
Director - John Alexander Gould. Address: Ashley Road, Epsom, Surrey, KT18 5BW, United Kingdom. DoB: March 1965, British
Director - Heath Stewart Drewett. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: January 1966, British
Secretary - Helen Alice Baker. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: n\a, British
Secretary - Richard Webster. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: December 1974, British
Director - Jonathan Mark Sealy. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1966, British
Director - John Wood. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: May 1957, British
Director - Neil William Clemson. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: April 1962, British & Australian
Director - Nicholas Kenneth Gray. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1966, British
Director - Adam Brooks. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: December 1965, British
Director - Mark Andrew Sowerby. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: January 1971, British
Director - Andrew Clifford Green. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: July 1959, British
Director - Andrew Stephen Constable. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: November 1957, British
Director - Donald Arthur Lawson. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: February 1959, British
Director - Steven Johnson. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1949, British
Director - Richard John Barrett. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: October 1961, British
Director - Timothy Edward Arthur Askew. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: July 1948, British
Director - Alun Hughes Griffiths. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: June 1954, British
Director - James Constantine Stuart Mcclean. Address: Waterfield, Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF. DoB: August 1959, British
Secretary - Philip Stephen James Davis. Address: Hartland, Woodside Drive, Hermitage, Berkshire, RG18 9QD. DoB: n\a, British
Director - Ian Robert Purser. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1951, British
Director - Keith Edward Clarke. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: May 1952, British
Director - Timothy Hartley. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1957, British
Director - David Jon Holmes. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1954, British
Director - David Ian Dent. Address: 3 Drybourne Avenue, Shildon, County Durham, DL4 1HZ. DoB: January 1967, British
Director - Michael Patrick Martin. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1961, Irish
Director - Michael John Staples. Address: 41 Geary Road, London, NW10 1HJ. DoB: January 1951, British
Director - Gordon Edward Mcdonald. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1953, British
Director - Robert James Macleod. Address: Guildford Road, Cranleigh, Surrey, GU6 8LT. DoB: May 1964, British
Director - Doctor Stephen Robert Billingham. Address: Gso Business Park, East Kilbride, G74 5PG. DoB: May 1958, British
Director - Simon John Birchall. Address: 2 Avenue South, Surbiton, Surrey, KT5 8PJ. DoB: April 1964, British
Secretary - Victoria Elizabeth Hames. Address: Flat 5, 70 Elmbourne Road, London, SW17 8JJ. DoB: n\a, British
Director - Peter Anthony Desmond Breen. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: September 1955, British
Secretary - Katie Charmian David. Address: 31 Sandy Lane, Sevenoaks, Kent, TN13 3TP. DoB:
Director - Steven Fortune. Address: 7 Holdernesse, Wynyard Woods, Billingham, TS22 5RY. DoB: December 1955, British
Director - Alan David Goldstraw. Address: Blakelow Barn, Newcastle Road, Blakelow, Cheshire, CW5 7ES. DoB: March 1952, British
Director - Charles Simon Raine. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: October 1949, British
Director - Andrew John Speight. Address: Elm Croft, Oldbury, Birmingham, B68 0BG, United Kingdom. DoB: March 1958, British
Director - Alan Keith Stinton. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: March 1949, British
Director - John Franklin Morgan. Address: 28a Braces Lane, Marlbrook, Bromsgrove, Worcestershire, B60 1DY. DoB: April 1949, British
Director - Michael John O'riordan. Address: Nunnery Farm Westwood Park, Droitwich, Worcestershire, WR9 0AE. DoB: April 1940, British
Secretary - Amanda Jane Emilia Massie. Address: Bradlow, Sandy Lane, Guildford, Surrey, GU3 1HF. DoB: February 1970, British
Director - Christopher Ernest Shortt. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: May 1948, British
Director - Patrick John Mitchell. Address: Farm Hill, Brighton Road, Woodmancote, Henfield, West Sussex, BN5 9ST. DoB: August 1945, British
Director - Martin William Dancy. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: May 1952, British
Director - David Daly. Address: 208 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4QB. DoB: January 1963, British
Director - Mark Laurence Howard. Address: 24 Blundell Drive, Birkdale, Southport, Merseyside, PR8 4RG. DoB: March 1963, British
Director - Ian Metcalfe. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: February 1964, British
Secretary - Richard Howarth Tomalin. Address: 22 Fort Road, Guildford, Surrey, GU1 3TE. DoB: December 1944, British
Director - George Logan Murray. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: June 1957, British
Director - Ian Jones. Address: 23 Ffos Y Fran, Bassaleg, Newport, Gwent, NP1 9LU. DoB: April 1957, British
Director - Brendan Peter Sprakes. Address: 26 Albert Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5GS. DoB: July 1947, British
Director - Michael John Reader. Address: Oaklea 39 Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ. DoB: June 1947, British
Director - Leslie Stephenson. Address: 10 Aspen Grove, Paddington, Warrington, Cheshire, WA1 3ET. DoB: July 1945, British
Director - Brierley Denver Stubbs. Address: 14 Elton Road, Sale, Cheshire, M33 4LA. DoB: August 1952, British
Director - Geoffrey Alan Walker. Address: 624 Yarm Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0DQ. DoB: October 1948, British
Director - Colin West. Address: 12 Countisbury Road, Norton, Stockton On Tees, Cleveland, TS20 1PZ. DoB: November 1946, British
Director - Timothy John Wood. Address: 20 Hillside Close, Hillam, Leeds, West Yorkshire, LS25 5PB. DoB: April 1959, British
Director - Keith Glover. Address: Spencer Brook, Chelford Road, Prestbury, Macclesfield, Cheshire, SK10 4AW. DoB: September 1947, British
Director - Michael Alan Gilfoyle. Address: 21 Hanover House, 32 Westferry Circus Canary Wharf, London, E14 8RH. DoB: February 1955, British
Director - Philip Charles Holroyd. Address: 33 Norwood Drive, Birstall, Batley, West Yorkshire, WF17 0BN. DoB: August 1954, British
Director - Peter George Brooks. Address: The Pines Bathley Lane, Little Carlton, Newark, Nottinghamshire, NG23 6BY. DoB: February 1946, British
Director - William Albert Bottomley. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: November 1955, British
Director - Ian Anthony Basford. Address: 202 Bishopton Road, Stockton On Tees, Cleveland, TS18 4PH. DoB: June 1953, British
Director - Roger Jeremy Wort. Address: Flat 3 Adamsfields, 28 Adamson Road, London, NW3 3JB. DoB: April 1946, British
Director - Richard William Hall. Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. DoB: April 1949, British
Director - Keith Michael Alan Ryan. Address: Potters Wood Robson Close, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0PS. DoB: April 1951, British
Director - William James Rogers. Address: 7 Blackfirs Lane, Somerford, Congleton, Cheshire, CW12 4QG. DoB: September 1949, British
Director - John Mullins. Address: The Withies, 15 Clara Drive Calverley Pudsey, Leeds, West Yorkshire, LS28 5QP. DoB: January 1943, British
Director - Anthony John Ross. Address: Old Zacs Cottage, Chartridge Lane,Chartridge, Chesham, Buckinghamshire, HP5 2TF. DoB: September 1949, British
Director - David Pick. Address: Dairy Farm Main Street, Upton, Newark, Nottinghamshire, NG23 5TE. DoB: February 1958, British
Director - Michael John Hetherington. Address: 5 Stoney Lane, Wilmslow, Cheshire, SK9 6LG. DoB: February 1948, British
Director - Michael Victor Crossley. Address: High Croft Rigton Hill, North Rigton, Leeds, LS17 0DJ. DoB: May 1948, British
Director - Barry Alan Charter. Address: The Ridings Chilly Hill Lane, Chew Magna, Bristol, Avon, BS18 8QU. DoB: December 1944, British
Director - Edward Stephen Cann. Address: 5 Squirrels Way, Epsom, Surrey, KT18 7AQ. DoB: July 1955, British
Director - Sam Stephen Edward North. Address: The Sheilings 2 Sandwood Park, Guisborough, Cleveland, TS14 8EH. DoB: April 1944, British
Director - David Philip Ridley. Address: Smeaton Manor, Great Smeaton, Northallerton, North Yorkshire, DL6 2NF. DoB: March 1943, British
Jobs in Faithful+gould Limited, vacancies. Career and training on Faithful+gould Limited, practic
Now Faithful+gould Limited have no open offers. Look for open vacancies in other companies
-
Career Development Fellow (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Oncology
Salary: £76,761 to £103,490 Grade E82 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Associate in Ceramics Manufacturing Using Advanced Powder Processes (London)
Region: London
Company: Imperial College London
Department: Departments of Materials, Physics and Chemistry
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
IT Service Desk Analyst (Reading)
Region: Reading
Company: University of Reading
Department: Information Technology
Salary: £19,305 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT
-
Sample Machinist - Technical Support (18.5 hours per week) (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £21,585 to £25,728
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design,Other Creative Arts
-
PhD Studentship - Gas Turbine Gas Path Diagnostics (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: Centre for Propulsion Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Chemical Engineering
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Centre for Cancer Research and Cell Biology
Salary: £32,548 to £35,550 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Associate Director or Director – Tumour Biology (London)
Region: London
Company: Autolus
Department: Translational Research
Salary: Competitive + with benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Senior Management
-
Project Manager – Oncology, Consultancy (London)
Region: London
Company: N\A
Department: N\A
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Library Services and Information Management,PR, Marketing, Sales and Communication,International Activities
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Electronic Engineering & Computer Science
Salary: £32,405 to £36,064 pro rata, per annum incl. London allowance (grade 4).
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Creative Arts and Design,Music
-
Innovation Consultant / Proposal Writer (Cambridge)
Region: Cambridge
Company: Innovative Technology and Science
Department: N\A
Salary: Competitive based on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Bioinformatician - Research Assistant or Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Lecturer in Water Engineering (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Architecture Building and Civil Engineering
Salary: £39,324 to £46,924 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering
Responds for Faithful+gould Limited on Facebook, comments in social nerworks
Read more comments for Faithful+gould Limited. Leave a comment for Faithful+gould Limited. Profiles of Faithful+gould Limited on Facebook and Google+, LinkedIn, MySpaceLocation Faithful+gould Limited on Google maps
Other similar companies of The United Kingdom as Faithful+gould Limited: John Gladstone Holdings Limited | Strange Hat Media Ltd | Lx Consulting Limited | Sl Collett Limited | Parkside Legal Consultants Limited
Faithful+gould came into being in 1988 as company enlisted under the no 02236832, located at KT18 5BW Epsom at Woodcote Grove. It has been expanding for 28 years and its official state is active. It has operated under three previous names. Its initial official name, Faithful & Gould, was changed on 23rd January 2006 to Faithful & Gould (holdings). The current name, used since 1994, is Faithful+gould Limited. This firm SIC code is 70229 , that means Management consultancy activities other than financial management. Its most recent filed account data documents were filed up to 2015-03-31 and the latest annual return was released on 2015-09-20. Twenty eight years of presence in the field comes to full flow with Faithful+gould Ltd as the company managed to keep their customers happy through all this time.
Having two job advertisements since Wednesday 13th January 2016, the enterprise has been an active employer on the job market. On Thursday 31st March 2016, it was searching for candidates for a full time Life Cycle Cost Consultant post in London, and on Wednesday 13th January 2016, for the vacant post of a full time Marketing and Bid Co-ordinator in London. Employees on these posts can earn at least £25000 and up to £36000 annually. More information on recruitment process and the career opportunity is provided in particular announcements.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 48 transactions from worth at least 500 pounds each, amounting to £413,733 in total. The company also worked with the Manchester City Council (41 transactions worth £248,695 in total) and the Milton Keynes Council (14 transactions worth £38,333 in total). Faithful+gould was the service provided to the South Gloucestershire Council Council covering the following areas: External Fees was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.
Taking into consideration this specific company's employees list, since 1st July 2014 there have been twelve directors including: Alan James Cullens, John Alexander Gould and Heath Stewart Drewett. In order to maximise its growth, since January 2008 the following limited company has been making use of Helen Alice Baker, who has been in charge of making sure that the firm follows with both legislation and regulation.
Faithful+gould Limited is a foreign stock company, located in Epsom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Woodcote Grove Ashley Road KT18 5BW Epsom. Faithful+gould Limited was registered on 1988-03-28. 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 - 356,000 GBP, sales per year - more 513,000 GBP. Faithful+gould Limited is Private Limited Company.
The main activity of Faithful+gould Limited is Professional, scientific and technical activities, including 6 other directions. Director of Faithful+gould Limited is Alan James Cullens, which was registered at Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW. Products made in Faithful+gould Limited were not found. This corporation was registered on 1988-03-28 and was issued with the Register number 02236832 in Epsom, 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 Faithful+gould Limited, open vacancies, location of Faithful+gould 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