Carillion Capital Projects Limited
Construction of commercial buildings
Contacts of Carillion Capital Projects Limited: address, phone, fax, email, website, working hours
Address: Carillion House 84 Salop Street WV3 0SR Wolverhampton
Phone: +44-1553 6777435 +44-1553 6777435
Fax: +44-1553 6777435 +44-1553 6777435
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Carillion Capital Projects Limited"? - Send email to us!
Registration data Carillion Capital Projects Limited
Get full report from global database of The UK for Carillion Capital Projects Limited
Addition activities kind of Carillion Capital Projects Limited
26729904. Eyelets, cloth or paper: made from purchased materials
28340604. Ointments
30699919. Trays, rubber
31110501. Collar leather
32690301. Decalcomania work on china and glass
35439902. Foundry patternmaking
37249911. Pumps, aircraft engine
39490906. Tennis equipment and supplies
39650304. Fasteners, slide zippers
Owner, director, manager of Carillion Capital Projects Limited
Director - Zafar Iqbal Khan. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: August 1968, British
Director - Alan Hayward. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: July 1973, British
Director - Richard John Howson. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: August 1968, British
Director - Francis Robin Herzberg. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: December 1956, British
Director - Lee James Mills. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: July 1958, British
Secretary - Timothy Francis George. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: n\a, British
Director - Adam Green. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: July 1969, British
Secretary - Richard Francis Tapp. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: October 1959, British
Director - Richard John Adam. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: November 1957, British
Director - Matthew Clement Hugh Gill. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: December 1971, British
Director - Emma Mercer. Address: Cottage, Lawnhead, Stafford, Staffordhire, ST20 0JQ, United Kingdom. DoB: December 1974, British
Director - Emma Mercer. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: December 1974, British
Director - Karen Jane Booth. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: September 1962, British
Director - Joseph John Ledwidge. Address: 153 Sneyd Lane, Essington, Wolverhampton, WV11 2DX. DoB: May 1970, British
Director - Roger William Robinson. Address: Applewood Barn Bank Road, Little Witley, Worcester, Worcestershire, WR6 6LS. DoB: April 1951, British
Director - John Mcdonough. Address: Birch Street, Wolverhampton, West Midlands, WV1 4HY, United Kingdom. DoB: November 1951, British
Director - Marcus Faughey Jones. Address: Lindridge House, Forton Road, Newport, Shropshire, TF10 7JR. DoB: November 1970, British
Director - Paul Martin Bloomfield. Address: 63 Motspur Park, New Malden, Surrey, KT3 6PT. DoB: April 1964, British
Secretary - Christopher Michael Lee. Address: Mill Road, Stock, Essex, CM4 9BH. DoB: December 1965, British
Secretary - Caroline Patricia Higgins. Address: Flat 10, 7 Aubert Park, London, N5 1TL. DoB: n\a, British
Director - Dominic Joseph Lavelle. Address: 2 West Grove, London, SE10 8QT. DoB: February 1963, British
Director - Stephen James Smith. Address: Saxony, The Warren, East Horsley, Surrey, KT24 5RH. DoB: October 1953, British
Director - Stephen Goulston. Address: 28 Salisbury Road, Blashford, Ringwood, Hampshire, BH24 1AS. DoB: March 1963, British
Secretary - Christopher Robert Pirnie. Address: 109a Queensway, London, W2 4BS. DoB:
Director - Terence Mark O'connor. Address: 3 Sandford Crescent, Wychwood Park, Crewe, CW2 5GJ. DoB: November 1960, British
Director - Matthew David Swan. Address: 11 Sauncey Wood, Harpenden, Hertfordshire, AL5 5DP. DoB: October 1963, British
Director - Robert Charles Blythen. Address: The Laurels Pant Lane, Gresford, Wrexham, Clwyd, LL12 8HB. DoB: August 1944, British
Director - Godfrey Oliver Whitehead. Address: Ridgewell House Beamond End Lane, Little Missenden, Amersham, Buckinghamshire, HP7 0QX. DoB: August 1941, British
Director - Jeffrey Hume. Address: 38 Burdon Lane, Cheam, Surrey, SM2 7PT. DoB: March 1953, British
Director - Mark Greenwood. Address: The Rubble Hole, Little London Kings Court, Stroud, GL5 5DX. DoB: April 1959, British
Director - Andrew White. Address: Rose Cottage Brook House Farm, Priest Lane, Mottram St Andrew, Cheshire, SK10 4QL. DoB: November 1954, British
Director - Derrick Mccormick. Address: Rose Cottage Scotch Green Lane, Inglewhite, Preston, Lancashire, PR3 2LL. DoB: November 1948, British
Director - Michael Rowland Tiplady. Address: 12 St James Street, London, W6 9RW. DoB: July 1960, British
Director - David Thomas Threadkell. Address: 16 Kendall Avenue, Shipley, West Yorkshire, BD18 4DU. DoB: May 1944, British
Director - Brian George Melling. Address: 33 Bishops Road, Tewin Wood, Welwyn, Hertfordshire, AL6 0NP. DoB: April 1943, British
Secretary - Garry James Forster. Address: Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE. DoB: n\a, British
Director - Andrew Philip Jackson. Address: 6 Sparvells, Eversley, Hook, Hampshire, RG27 0QG. DoB: May 1951, British
Director - Ian Michael Grice. Address: Heronshaw, Oldbury Lane, Ightham, Kent, TN15 9DE. DoB: May 1953, British
Secretary - Peter John Rout. Address: 82 Long Lane, Aughton, Ormskirk, Lancashire, L39 5BN. DoB:
Secretary - John Coan Scurr. Address: 5 The Croft, Church Park Euxton, Chorley, Lancashire, PR7 6LH. DoB: June 1938, British
Secretary - Karen Margaret Matthews. Address: Avalon 12 Noctorum Avenue, Birkenhead, Merseyside, L43 9SA. DoB:
Director - Dr Richard Keith Baldwin. Address: The Shaugh, Upper Hartfield, East Sussex, TN7 4DP. DoB: May 1944, British
Director - Stuart John Doughty. Address: Bradley Farm House, Kinlet, Bewdley, Worcestershire, DY12 3BU. DoB: September 1943, British
Director - Roger Mark Thompson. Address: Stonehaven, Kelsall Road, Ashton, Chester, Cheshire, CH3 8BH. DoB: January 1954, British
Director - David Thomson Deas. Address: Spruce Cottage, Goostrey, Cheshire, CW4 8NP. DoB: June 1935, British
Secretary - Andrew Stephen Pike. Address: Westgate, Noctorum Lane,Noctorum, Wirral, Merseyside, L43 9UA. DoB: n\a, British
Director - Malcolm Anthony Pearlman. Address: Rowan Rise, Temples Close Moor Park, Farnham, Surrey, GU10 1RB. DoB: June 1937, British
Director - John Coan Scurr. Address: 5 The Croft, Church Park Euxton, Chorley, Lancashire, PR7 6LH. DoB: June 1938, British
Director - Howard John Stevens. Address: 10 Berkley Drive, Chester, Cheshire, CH4 7EL. DoB: May 1937, British
Director - Stewart Arthur Tilley. Address: Knaith Park, Gainsborough, South Yorkshire, DN21 5HB. DoB: August 1946, British
Director - Donovan Lawrence Wall. Address: 8 Baskervyle Close, Gayton, Wirral, Merseyside, L60 8QL. DoB: April 1937, British
Director - Robert James Mcalpine. Address: Tilstone Lodge, Tilstone Fearnall, Tarporley, Cheshire, CW6 9HS. DoB: May 1932, British
Director - Peter Mcphee Hulmes. Address: 5 Badgers Close, Christleton, Chester, Cheshire, CH3 7BR. DoB: December 1941, British
Director - Joseph Edward Dockery. Address: Steephurst Harestone Hill, Caterham, Surrey, CR3 6BG. DoB: January 1941, British
Jobs in Carillion Capital Projects Limited, vacancies. Career and training on Carillion Capital Projects Limited, practic
Now Carillion Capital Projects Limited have no open offers. Look for open vacancies in other companies
-
Specialist Skills Instructor/Assessor (Electrical) (Basildon, Canvey Island)
Region: Basildon, Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £32,884 to £35,967 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Access West of England Adminstrator (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £21,220 to £24,565 pro rata 0.6 FTE
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Associate/Fellow (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Primary Care
Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Mathematics and Statistics,Statistics,Information Management and Librarianship,Information Science
-
Research Associate, Optimal Control of Trapped Ions (Theory) (London)
Region: London
Company: Imperial College London
Department: Quantum Optics and Laser Science Group, Department of Physics
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,Physics and Astronomy,Computer Science,Computer Science,Information Systems
-
Programme Manager for NIHR Global Health Research Group in Surgical Technologies (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Biomedical and Clinical Sciences (LIBACS)
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Administrative,International Activities
-
Senior Research Laboratory Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Plant Sciences
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance
-
Trainer - Welding (HMPYOI Rochester) (Kent)
Region: Kent
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Opto-Mechanical Research Engineer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Engineering - Department of Electronic and Electrical Engineering
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Biological Sciences
Salary: £32,548 to £38,833 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Computer Science,Computer Science
-
Professor/Associate Professor in Aviation (Academic Level D/E) (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of South Australia
Department: School of Engineering
Salary: AU$138,776 to AU$178,762
£84,223.15 to £108,490.66 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Aerospace Engineering,Other Engineering
-
Postdoctoral Research Associate in Chemistry Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: N\A
Salary: £32,958 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Interdisciplinary Professorial Fellows (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Medical and Dental Sciences MDS
Salary: Competitive
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,Nutrition,Nursing,Medical Technology
Responds for Carillion Capital Projects Limited on Facebook, comments in social nerworks
Read more comments for Carillion Capital Projects Limited. Leave a comment for Carillion Capital Projects Limited. Profiles of Carillion Capital Projects Limited on Facebook and Google+, LinkedIn, MySpaceLocation Carillion Capital Projects Limited on Google maps
Other similar companies of The United Kingdom as Carillion Capital Projects Limited: Rls Rigging Limited | Paul G Owens Ltd | The Capstan Centre Management Company Limited | Hpm Montasje Ltd | Regen Property Ltd
Carillion Capital Projects Limited with the registration number 00247624 has been competing in the field for eighty six years. This particular PLC can be contacted at Carillion House, 84 Salop Street in Wolverhampton and its postal code is WV3 0SR. This particular Carillion Capital Projects Limited company was recognized under three different names before it adapted the current name. The firm first started under the name of of Alfred Mcalpine Capital Projects and was changed to Mcalpine Capital Projects on 2008-03-18. The third registered name was present name until 2003. This enterprise SIC and NACE codes are 41201 which stands for Construction of commercial buildings. 2015-12-31 is the last time company accounts were reported. Carillion Capital Projects Ltd has operated on the market for over 86 years, something few firms have achieved.
Alfred Mcalpine Construction Ltd is a small-sized vehicle operator with the licence number OG0090591. The firm has one transport operating centre in the country. . The firm directors are G M Morris, G O Whitehead, G R Mccallum and 3 others listed below.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 30 transactions from worth at least 500 pounds each, amounting to £24,530,756 in total. The company also worked with the Cornwall Council (19 transactions worth £6,050,393 in total). Carillion Capital Projects was the service provided to the Cornwall Council Council covering the following areas: 89103-new Construction Works was also the service provided to the Department for Transport Council covering the following areas: Ta Cost Auc - Programme.
Zafar Iqbal Khan, Alan Hayward, Richard John Howson and 4 other directors have been described below are registered as the company's directors and have been doing everything they can to help the company since January 2014. In order to find professional help with legal documentation, since October 2008 the company has been providing employment to Timothy Francis George, who has been focusing on ensuring efficient administration of this company.
Carillion Capital Projects Limited is a foreign stock company, located in Wolverhampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Carillion House 84 Salop Street WV3 0SR Wolverhampton. Carillion Capital Projects Limited was registered on 1930-04-25. 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 - 901,000 GBP, sales per year - more 616,000,000 GBP. Carillion Capital Projects Limited is Private Limited Company.
The main activity of Carillion Capital Projects Limited is Construction, including 9 other directions. Director of Carillion Capital Projects Limited is Zafar Iqbal Khan, which was registered at 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. Products made in Carillion Capital Projects Limited were not found. This corporation was registered on 1930-04-25 and was issued with the Register number 00247624 in Wolverhampton, 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 Carillion Capital Projects Limited, open vacancies, location of Carillion Capital Projects 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 April 1st, 2024