Ward Homes Limited

All companies of The UKConstructionWard Homes Limited

Development of building projects

Construction of commercial buildings

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

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

Phone: +44-1360 7110870 +44-1360 7110870

Fax: +44-1360 7110870 +44-1360 7110870

Email: n\a

Website:

Schedule:

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

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

Registration data Ward Homes Limited

Register date: 1937-07-08
Register number: 00329622
Capital: 685,000 GBP
Sales per year: More 391,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Private Limited Company

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

Addition activities kind of Ward Homes Limited

229801. Ropes and fiber cables
01739907. Tung nut grove
22840301. Crochet thread
30520200. Plastic hose
36630205. Television closed circuit equipment
44910100. Marine loading and unloading services
50399903. Awnings
51999920. Rennet
75380103. Engine repair, except diesel: automotive
76949901. Hermetics repair

Owner, director, manager of Ward Homes Limited

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

Director - Neil Cooper. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, 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 - Laurence Dent. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom. DoB: n\a, British

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

Director - John Reed. Address: Alpha Court, Monks Cross Drive, York, Yorkshire, YO32 9WN, United Kingdom. DoB: January 1958, British

Director - Patrick Law. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF. DoB: February 1964, British

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

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

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

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

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

Director - Douglas Mcleod. Address: 3 Mid New Cultins, Edinburgh, Midlothian, EH11 4DH, United Kingdom. DoB: January 1953, British

Director - Jayne Elizabeth Mee. Address: Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF. DoB: March 1961, British

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

Director - Elaine Elizabeth Dufaur. Address: Evelyn Avenue, Newhaven, East Sussex, BN9 9SQ. DoB: May 1972, British

Director - Andrew Paul De Ath. Address: 94 Snoll Hatch Road, East Peckham, Tonbridge, Kent, TN12 5DX. DoB: February 1966, British

Director - Christopher John Sparks. Address: 1 Drayton Close, High Halstow, Rochester, Kent, ME3 8DW. DoB: May 1959, British

Director - Paul Rosbrook. Address: Discovery Road, Bearsted, Maidstone, Kent, ME15 8HF. DoB: October 1972, British

Director - Christopher John Hatch. Address: 19 Welwyn Hall Gardens, Welwyn, Hertfordshire, AL6 9LF. DoB: July 1948, British

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

Director - John James Trotter. Address: The New House, 34a Titsey Road, Limpsfield, Surrey, RH8 0DF. DoB: January 1948, British

Director - Michael David Drury. Address: n\a. DoB: November 1950, British

Director - Rodney David Kenneth Terry. Address: 40 Henley Fields, Grove Green, Maidstone, Kent, ME14 5UY. DoB: November 1944, British

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

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

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

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

Director - Richard John Russell Brooke. Address: Forest Business Park,, Cartwright Way, Bardon Hill, Coalville, Leicestershire, LE67 1GL, United Kingdom. DoB: August 1960, British

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

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

Director - David Noel Wall. Address: 83 Cornmow Drive, London, NW10 1BB. DoB: December 1951, British

Director - Janet Penelope Burnell. Address: Howletts Farm House, Uplees Road Oare, Faversham, Kent, ME13 0QR. DoB: January 1947, British

Director - Graeme Anthony Wall. Address: The Old Rectory, Church Lane Nackington, Canterbury, Kent, CT4 7AD. DoB: April 1960, British

Director - James Michael Williams. Address: Corner Cottage, 23 The Green Edlesborough, Dunstable, Bedfordshire, LU6 2JF. DoB: November 1945, British

Director - Michael Richard Lethaby. Address: Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, Kent, TN15 6NG. DoB: n\a, British

Secretary - Michael Richard Lethaby. Address: Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, Kent, TN15 6NG. DoB: n\a, British

Director - Peter David Holliday. Address: 1 Tamdown Way, Braintree, Essex, CM7 2QL. DoB: July 1947, British

Secretary - Graeme Anthony Wall. Address: The Old Rectory, Church Lane Nackington, Canterbury, Kent, CT4 7AD. DoB: April 1960, British

Director - John James Trotter. Address: The New House, 34a Titsey Road, Limpsfield, Surrey, RH8 0DF. DoB: January 1948, British

Director - Frederick Thomas Watkins. Address: 21 Tarland House, Bayhall Road, Tunbridge Wells, Kent, TN2 4TP. DoB: August 1956, British

Secretary - Christopher Erskine Lawton. Address: 22 Church Fields, West Malling, Kent, ME19 6RJ. DoB:

Secretary - Brian Lawrence Martin. Address: North Lodge New Road, Rumwood Court Langley, Maidstone, Kent, ME17 3NE. DoB: n\a, British

Director - Richard Clive Green. Address: Birch Tree Cottage, School Lane, Sutton Valence, Kent, ME17 3HH. DoB: December 1945, British

Director - Charles Arthur London. Address: 78 Fairview Avenue, Wigmore, Gillingham, Kent, ME8 0QP. DoB: December 1919, British

Director - Denis John Ward. Address: Burwell Grange, Hartlip, Sittingbourne, Kent, ME9 7TJ. DoB: December 1923, British

Director - Michael David Drury. Address: n\a. DoB: November 1950, British

Secretary - Clifford Lester Pemble. Address: 96a Marshall Road, Rainham, Gillingham, Kent, ME8 0AN. DoB:

Director - John Vincent Walker. Address: Clowes House Radfall Hill, Chestfield, Whitstable, Kent, CT5 3EP. DoB: December 1946, British

Director - David William Pead. Address: Muretto 36 Mays Hill Road Shortlands, Bromley, Kent, BR2 0HT. DoB: November 1949, British

Director - Rodney David Kenneth Terry. Address: 40 Henley Fields, Grove Green, Maidstone, Kent, ME14 5UY. DoB: November 1944, British

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

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

  • Lecturer, Economics X 2 (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Koraes Professor of Modern Greek and Byzantine History, Language and Literature (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £64,979 + p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History

  • PhD Studentship: Using Biometrics to Better Understand User Engagement with Autonomous Vehicles (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Engineering and Technology,Other Engineering,Social Sciences and Social Care,Sociology,Social Policy,Creative Arts and Design,Design

  • Research Technician (Peggs Group) (Home Based, London)

    Region: Home Based, London

    Company: University College London

    Department: UCL Cancer Institute

    Salary: £28,014 to £32,830 per annum, inclusive of London Allowanec

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • Learning Practitioner Sports and Uniformed Public Services (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £10,818 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Sport and Leisure,Sports Coaching

  • Director of Faculty Administration (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £42,961 to £53,648 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Eli Lilly Professor in Biopharmaceutical Engineering (Cork)

    Region: Cork

    Company: University College Cork

    Department: School of Engineering

    Salary: €110,060 to €139,502
    £100,869.99 to £127,853.58 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering,Biotechnology,Other Engineering

  • Senior Technician (VFX) (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts & Creative Industries

    Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Student Services

  • Faculty Position in Marketing (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Lecturer (Assistant Professor) in Engineering Business Management (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Mechanical Engineering

    Salary: £38,511 to £45,954 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Business and Management Studies,Management,Business Studies

  • PhD Studentship - Industry Co-funded BBSRC CASE Award: “The Multisensory Mouth: An Investigation into the Somatosensory, Olfactory and Gustatory Processes Driving Oral Behaviours” (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Assistant/Associate Professor Position in Computer Graphics (Brno - Czech Republic)

    Region: Brno - Czech Republic

    Company: Masaryk University

    Department: Department of Computer Graphics and Design

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for Ward Homes Limited on Facebook, comments in social nerworks

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

Location Ward Homes Limited on Google maps

Other similar companies of The United Kingdom as Ward Homes Limited: Desres Properties Limited | Abo Wind Uk Limited | West Mendip Ppp Health Services Limited | A S Windows Walsall Limited | Gorman Glass Limited

1937 is the year of the founding Ward Homes Limited, a firm located at Barratt House Cartwright Way, Forest Business Park Bardon Hill , Coalville. This means it's been 79 years Ward Homes has prospered in the United Kingdom, as it was established on Thursday 8th July 1937. The company's Companies House Registration Number is 00329622 and the company area code is LE67 1UF. Established as Wards Construction (medway), the company used the business name up till Friday 30th October 1998, at which point it was changed to Ward Homes Limited. The enterprise declared SIC number is 41100 which means Development of building projects. 2015-06-30 is the last time when the accounts were filed. Ward Homes Ltd is a perfect example that a business can remain on the market for over seventy nine years and enjoy a constant satisfactory results.

On 2014/06/11, the firm was seeking a Handyman in Longfield to fill a full time vacancy in Longfield, South East/Southern. They offered a full time job with salary £21450 per year.

There's a team of four directors working for this particular company at the current moment, including Neil Cooper, Neil Cooper, David Fraser Thomas and David Fraser Thomas who have been performing the directors responsibilities for one year. At least one secretary in this firm is a limited company: Barratt Corporate Secretarial Services Limited.

Ward Homes Limited is a domestic stock company, located in Coalville, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Barratt House Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville. Ward Homes Limited was registered on 1937-07-08. 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 - 685,000 GBP, sales per year - more 391,000,000 GBP. Ward Homes Limited is Private Limited Company.
The main activity of Ward Homes Limited is Construction, including 10 other directions. Director of Ward Homes Limited is Neil Cooper, which was registered at 1st Floor, 14-17 Market Place, London, W1W 8AJ, United Kingdom. Products made in Ward Homes Limited were not found. This corporation was registered on 1937-07-08 and was issued with the Register number 00329622 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 Ward Homes Limited, open vacancies, location of Ward 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 Ward Homes Limited from yellow pages of The United Kingdom. Find address Ward Homes Limited, phone, email, website credits, responds, Ward Homes Limited job and vacancies, contacts finance sectors Ward Homes Limited