Carillion Services Limited
Other business support service activities not elsewhere classified
Contacts of Carillion Services Limited: address, phone, fax, email, website, working hours
Address: Carillion House 84 Salop Street WV3 0SR Wolverhampton
Phone: +44-1244 4659545 +44-1244 4659545
Fax: +44-1244 4659545 +44-1244 4659545
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Carillion Services Limited"? - Send email to us!
Registration data Carillion Services Limited
Get full report from global database of The UK for Carillion Services Limited
Addition activities kind of Carillion Services Limited
561199. Men's and boys' clothing stores, nec
563299. Women's accessory and specialty stores, nec
14819901. Mine and quarry services, nonmetallic minerals
27310104. Textbooks: publishing only, not printed on site
31110605. Vellum leather
31610105. Wardrobe bags (luggage)
36129901. Instrument transformers (except portable)
51469904. Seafoods
59620200. Beverage vending machines
Owner, director, manager of Carillion Services Limited
Director - Nigel Paul Taylor. Address: 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: October 1969, British
Director - John Christopher Platt. Address: 84 Salop Street, Normanton Industrial Park, Wolverhampton, WV3 0SR, United Kingdom. DoB: May 1959, British
Director - Colin Macpherson. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: January 1965, British
Director - Richard John Howson. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: August 1968, British
Secretary - Timothy Francis George. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: n\a, British
Director - Richard John Adam. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: November 1957, British
Director - Richard Gregg Lumby. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: March 1961, British
Director - Alan Hayward. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: July 1973, British
Director - Philip Ernest Shepley. Address: Long Park, Amersham, HP6 5LA, United Kingdom. DoB: September 1973, British
Director - Paul Martin Thompson. Address: Mildred Sylvester Way, Normanton Industrial Park, Normanton, WF6 1TA, United Kingdom. DoB: November 1965, British
Director - Michael Harrison Kasher. Address: 7077 Keele Street, 4th Floor Concord, Ontario, L4K 0B6, Canada. DoB: December 1965, British
Director - Richard Ian Sykes. Address: Swan Street, Isleworth, Middlesex, TW7 6RN, United Kingdom. DoB: December 1970, British
Director - Emma Mercer. Address: Chester Road, Boldmere, Sutton Coldfield, B73 5BB, United Kingdom. DoB: December 1974, British
Director - Karen Jane Booth. Address: Feiashill Road, Trysull, South Staffs, WV5 7HT, United Kingdom. DoB: September 1962, British
Director - John Mcdonough. Address: Birch Street, Wolverhampton, West Midlands, WV1 4HY, United Kingdom. DoB: November 1951, British
Director - Roger William Robinson. Address: Applewood Barn Bank Road, Little Witley, Worcester, Worcestershire, WR6 6LS. DoB: April 1951, British
Director - Thomas Donald Kenny. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: November 1954, Irish
Director - Philip Ernest Shepley. Address: 15 Whitmore Road, Beckenham, Kent, BR3 3NU. DoB: September 1973, British
Director - David Stuart Hurcomb. Address: Sandlands, Roman Road, Dorking, Surrey, RH4 3EU. DoB: January 1964, British
Director - Rodney Hewer Harris. Address: 16 Home Way, Petersfield, Hampshire, GU31 4EE. DoB: May 1961, British
Director - Oliver John Jones. Address: Brackenwood, Hillview Road, Claygate, Surrey, KT10 0TU. DoB: May 1961, Uk
Director - Robert Smillie Ross. Address: 47 Purfield Dr, Wargrave, Berkshire, RG10 8AR. DoB: October 1951, British
Director - Thomas Donald Kenny. Address: Silver Spinney, Beech Close, Cobham, Surrey, KT11 2EN. DoB: November 1954, Irish
Director - Alison Margaret Shepley. Address: Shadowlawn, Copse Lane, Sutton Hook, Hampshire, RG29 1SX, United Kingdom. DoB: n\a, British
Director - Oliver John Jones. Address: Brackenwood, Hillview Road, Claygate, Surrey, KT10 0TU. DoB: May 1961, Uk
Secretary - Timothy Francis George. Address: Blackbarn House Main Street, Bishampton, Pershore, Worcestershire, WR10 2NH. DoB: n\a, British
Director - John William Powell. Address: 47 Sherwood Way, West Wickham, Kent, BR4 9PB. DoB: July 1961, British
Director - Peter John Ackerman. Address: Miramar, Alma Road, Headly Down, Hampshire, GU35 8JR. DoB: January 1958, British
Director - Graham John Blow. Address: Greenlands, Elcot Lane, Marlborough, Wiltshire, SN8 2AZ. DoB: May 1951, British
Director - Christopher Francis Girling. Address: 12 Spithead Close, Seaview, Isle Of Wight, PO34 5AZ. DoB: January 1954, British
Director - Roger William Robinson. Address: Applewood Barn Bank Road, Little Witley, Worcester, Worcestershire, WR6 6LS. DoB: April 1951, British
Director - John Mcdonough. Address: 2 Cygnet Close, Compton, Wolverhampton, WV6 8XR. DoB: November 1951, British
Director - Stuart Weatherson. Address: Rosecroft Cottage, 43 Tibberton, Newport, Shropshire, TF10 8NY. DoB: September 1960, British
Director - Michael Gary Simmonds. Address: 11a Bower Road, Farnham, Surrey, GU10 4ST. DoB: July 1966, British
Director - Robert Charles Osborne. Address: Heath View, Bromstead Common, Newport, Shropshire, TF10 9DG. DoB: February 1961, British
Director - Geoffrey Pearson. Address: 4 Woodford Way, Wombourne, Wolverhampton, WV5 8HB. DoB: August 1959, British
Director - Euan Mcewan. Address: 2 Bradshaw Close, The Fairways, Brampton, Cambridgeshire, PE28 4UZ. DoB: October 1955, British
Director - Gordon Bryden. Address: 20 Dumville Drive, Godstone, Surrey, RH9 8NY. DoB: July 1957, British
Director - Dr Leslie Atkinson. Address: Cobbs 62 The Street, Manuden, Bishops Stortford, Hertfordshire, CM23 1DS. DoB: January 1944, British
Director - Robert John Tuch Ewen. Address: Batch Cottage, Brockton, Much Wenlock, Shropshire, TF13 6JR. DoB: February 1960, British
Director - C William Pollard. Address: 1116 North Stoddard, Wheaton, Illinois, Dupage County, IL 60187, Usa. DoB: January 1938, American
Director - Stephen John Reding. Address: 68 Alderbrook Road, Solihull, West Midlands, B91 1NR. DoB: May 1946, British
Director - Robert Daniel Erickson. Address: 526 North Washington Street, Hinsdale, ILLINOIS, Usa. DoB: August 1943, American
Director - Sir Neville Ian Simms. Address: Hilton Hall, Essington, Wolverhampton, West Midlands, WV11 2BQ. DoB: September 1944, British
Director - David Thomas Simons. Address: 8 Rowley Hall Drive, Rowley Hall Park, Stafford, Staffordshire, ST17 9FF. DoB: May 1952, British
Secretary - John Perrot. Address: The Old Cottage, Walkmill, Eccleshall, Staffordshire, ST21 6ER. DoB: n\a, British
Director - Lord Brian Griffiths Of Fforestfach. Address: 19 Chester Square, London, SW1W 9HS. DoB: December 1941, British
Secretary - Excellet Investments Limited. Address: Senator House, 85 Queen Victoria Street, London, EC4V 4JL. DoB:
Jobs in Carillion Services Limited, vacancies. Career and training on Carillion Services Limited, practic
Now Carillion Services Limited have no open offers. Look for open vacancies in other companies
-
Sessional Assessor/Trainer in Leadership & Management (Nuneaton)
Region: Nuneaton
Company: North Warwickshire and Hinckley College
Department: N\A
Salary: £11.80 per hour plus £2.68 holiday
Hours: Full Time, Part Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Lecturer in Psychology and Education (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Cardiff School of Education
Salary: £38,183 to £42,955 Grade 7A/B
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Education Studies
-
Partnership Administrator (Liverpool)
Region: Liverpool
Company: Liverpool Hope University
Department: Faculty of Education
Salary: £20,411 to £22,876 per annum (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Lead Project Officer - Derby Hub DANCOP (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: £28,043 per annum
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate/Fellow in Ultra Cold Atoms & Quantum Optics (Fixed Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Assistant Professor in Disease Modelling (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Epidemiology & Population Health
Salary: £44,978 to £51,490 per annum, inclusive
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,Mathematics and Statistics,Mathematics,Statistics
-
Library Adviser (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Customer Services
Salary: £17,399 to £20,624 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
KIC Partnerships Manager (Reading)
Region: Reading
Company: University of Reading
Department: Institute for Food Nutrition & Health
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Project Manager (Swansea)
Region: Swansea
Company: Swansea University
Department: Medical School
Salary: £39,324 to £46,924 per annum (pro-rata to £15,730 - £18,770 per annum) together with USS benefits. Grade 9.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Other
-
Senior IT Support Technician (Essex, Gants Hill)
Region: Essex, Gants Hill
Company: Nelson College London
Department: N\A
Salary: circa £25,000
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Assistant Project Manager (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: £35,850 to £44,220 p.a. (Professional Services Level 3b)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Four-Year EngD Scholarship with the National Composites Centre: “Process and Residual Stress Simulation in Parts Manufactured by Injection Over-Moulding” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
Responds for Carillion Services Limited on Facebook, comments in social nerworks
Read more comments for Carillion Services Limited. Leave a comment for Carillion Services Limited. Profiles of Carillion Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Carillion Services Limited on Google maps
Other similar companies of The United Kingdom as Carillion Services Limited: Born Digital Creative Limited | Newnham Housing & Support Ltd | Fiona Shipley Transcription Limited | Unlimedia Ltd | Wellknown Limited
Carillion Services started its business in 1995 as a PLC under the ID 03011791. This particular business has operated with great success for twenty one years and it's currently active. This firm's office is based in Wolverhampton at Carillion House. You can also locate this business by the area code : WV3 0SR. This particular Carillion Services Limited business was recognized under four different company names before it adapted the current name. This firm was founded under the name of of Tarmac Services and was switched to Tarmac Facilities Services on Fri, 30th Jul 1999. The third business name was current name up till 1997. The company SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. The most recent records were filed up to December 31, 2015 and the most recent annual return information was filed on January 8, 2016. It's been 21 years for Carillion Services Ltd in this line of business, it is constantly pushing forward and is an object of envy for it's competition.
Carillion Services Ltd is a small-sized vehicle operator with the licence number OH1146119. The firm has one transport operating centre in the country. .
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 22 transactions from worth at least 500 pounds each, amounting to £825,436 in total. The company also worked with the Oxfordshire County Council (3 transactions worth £3,787 in total). Carillion Services was the service provided to the Manchester City Council Council covering the following areas: Rents was also the service provided to the Oxfordshire County Council Council covering the following areas: Private Contractors.
The info we gathered describing this particular company's executives reveals the existence of six directors: Nigel Paul Taylor, John Christopher Platt, Colin Macpherson and 3 remaining, listed below who became members of the Management Board on Thu, 30th Jun 2016, Thu, 22nd Nov 2012 and Wed, 25th May 2011. Additionally, the managing director's assignments are constantly aided by a secretary - Timothy Francis George, from who was hired by the following company eight years ago.
Carillion Services Limited is a domestic stock company, located in Wolverhampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Carillion House 84 Salop Street WV3 0SR Wolverhampton. Carillion Services Limited was registered on 1995-01-19. 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 - 992,000 GBP, sales per year - more 767,000,000 GBP. Carillion Services Limited is Private Limited Company.
The main activity of Carillion Services Limited is Administrative and support service activities, including 9 other directions. Director of Carillion Services Limited is Nigel Paul Taylor, which was registered at 40 Melton Street, London, NW1 2FD, United Kingdom. Products made in Carillion Services Limited were not found. This corporation was registered on 1995-01-19 and was issued with the Register number 03011791 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 Services Limited, open vacancies, location of Carillion Services 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