Carillion (ambs) Limited

Other business support service activities not elsewhere classified

Contacts of Carillion (ambs) Limited: address, phone, fax, email, website, working hours

Address: Fenick House 1 Lister Way Hamilton International Technology Park G72 0FT Blantyre

Phone: +44-1538 4075347 +44-1538 4075347

Fax: +44-1538 4075347 +44-1538 4075347

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Carillion (ambs) Limited"? - Send email to us!

Carillion (ambs) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carillion (ambs) Limited.

Registration data Carillion (ambs) Limited

Register date: 1938-03-15
Register number: SC020258
Capital: 399,000 GBP
Sales per year: Approximately 179,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Carillion (ambs) Limited

Addition activities kind of Carillion (ambs) Limited

362102. Electric motor and generator auxillary parts
15220103. Condominium construction
16290403. Rock removal
28420204. Floor waxes
55990103. Hang gliders
76991002. Piano tuning and repair

Owner, director, manager of Carillion (ambs) Limited

Director - Philip Ernest Shepley. Address: 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: September 1973, British

Director - John Christopher Platt. Address: 84 Salop Street, Normanton Industrial Park, Wolverhampton, WV3 0SR, United Kingdom. DoB: May 1959, 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:

Secretary - Alison Margaret Shepley. Address: 40 Melton Street, London, NW1 2FD, United Kingdom. DoB: n\a, British

Director - Richard John Adam. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: November 1957, British

Director - Alan Hayward. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: July 1973, British

Director - Zafar Iqbal Khan. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: August 1968, British

Director - Gary John Kidd. Address: Eversholt Street, London, NW1 2DN, United Kingdom. DoB: February 1964, British

Director - Michael Harrison Kasher. Address: 7077 Keele Street, 4th Floor Concord, Ontario, L4K 0B6, Canada. DoB: December 1965, British

Director - Lee James Mills. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: July 1958, British

Director - Emma Mercer. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: December 1974, British

Director - Michael Harrison Kasher. Address: 36 Mildred Sylvester Way, Normanton, WF6 1TA, United Kingdom. DoB: December 1965, British

Director - Richard Ian Sykes. Address: Swan Street, Isleworth, Middlesex, TW7 6RN, United Kingdom. DoB: December 1970, British

Director - Thomas Donald Kenny. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: November 1954, Irish

Director - Philip Ernest Shepley. Address: Whitmore Road, Beckenham, Kent, BR3 3NU, United Kingdom. DoB: September 1973, British

Director - Karen Jane Booth. Address: Feiashill Road, Trysull, South Staffs, WV5 7HT. DoB: September 1962, British

Director - Thomas Donald Kenny. Address: Birch Street, Wolverhampton, WV1 4HY, United Kingdom. DoB: November 1954, Irish

Director - Ronald Hewer Harris. Address: Home Way, Petersfield, Hampshire, GU31 4EE. DoB: May 1961, 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

Secretary - Claudia Suzanne Goodman. Address: Flat 4/2, 336 Meadowside Quay Walk, Glasgow, G11 6AW. DoB:

Director - Greig Ronald Brown. Address: Cherrytree Wynd, The Stroud East Kilbride, Glasgow, G75 0GA. DoB: September 1971, British

Director - Douglas James More. Address: 46 Pentland Drive, Midlothian, EH10 6PX. DoB: July 1950, British

Director - John James Taylor. Address: Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT. DoB: December 1960, British

Director - George Peter Crompton. Address: 25 Roxburgh Road, Little Sutton, South Wirral, Cheshire, CH66 4YU. DoB: January 1949, 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 - Timothy John Hancock. Address: 82 Argus Lofts, Robert Street, Brighton, East Sussex, BN1 4AY. DoB: August 1961, British

Director - Valerie Louise Michie. Address: 6 Melfort Avenue, Dumbreck, Glasgow, G41 5LQ. DoB: July 1975, British

Director - Ian Michael Grice. Address: Heronshaw, Oldbury Lane, Ightham, Kent, TN15 9DE. DoB: May 1953, British

Director - Andrew Philip Jackson. Address: 6 Sparvells, Eversley, Hook, Hampshire, RG27 0QG. DoB: May 1951, British

Secretary - Andrew Philip Jackson. Address: 6 Sparvells, Eversley, Hook, Hampshire, RG27 0QG. DoB: May 1951, British

Secretary - Garry James Forster. Address: Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE. DoB: n\a, British

Secretary - Ian Michael Grice. Address: Heronshaw, Oldbury Lane, Ightham, Kent, TN15 9DE. DoB: May 1953, British

Director - Noel Mcnulty. Address: 5 Berryhill Avenue, Giffnock, Glasgow, G46 7AS. DoB: March 1969, British

Director - Fraser John Campbell. Address: 47 Main Street, Cairneyhill, Fife, KY12 8QT. DoB: October 1966, British

Director - Ian Rees Dodd. Address: 5 Kirklands Drive, Newton Mearns, Glasgow, G77 5FF. DoB: June 1948, British

Director - Derek Smith. Address: 6 Deanbank Road, Drumpellier Farm, Coatbridge, Lanarkshire, ML5 1RY. DoB: April 1966, British

Director - Edward George Smyth. Address: Wormley Hill House, Church Lane, Wormley, Herts, EN10 7QQ. DoB: April 1954, British

Director - Craig Matthew Mcgilvray. Address: 9 Otterburn Drive, Giffnock, Glasgow, G46 6UJ. DoB: August 1966, British

Director - William Alexander Loch. Address: The Old Coach House, 1 Potters Glen, Padbury, Buckinghamshire, MK18 2BX. DoB: March 1959, British

Secretary - James Donald. Address: Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN. DoB: April 1955, British

Secretary - John Murdoch Sinclair. Address: 20 Lythgow Way, Lanark, Lanarkshire, ML11 7JA. DoB: June 1940, British

Director - William Macdonald Allan. Address: Hyndford Lea House, 409 Hyndford Park, Lanark, Lanarkshire, ML11 8SQ. DoB: August 1960, British

Director - James Donald. Address: Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN. DoB: April 1955, British

Secretary - James Donald. Address: 30 Hallcraig Place, Carluke, ML8 5UJ. DoB: April 1955, British

Director - Andrew Miller. Address: 73 Main Street, Glenboig, Coatbridge, Lanarkshire, ML5 2RD. DoB: April 1932, British

Director - David Johnstone Mccallum. Address: 14 Dornoch Way, Cumbernauld, Glasgow, Lanarkshire, G68 0JA, Scotland. DoB: June 1940, British

Director - John Murdoch Sinclair. Address: 20 Lythgow Way, Lanark, Lanarkshire, ML11 7JA. DoB: June 1940, British

Director - Thomas Waller. Address: 17 Carrick Gardens, Carluke, Lanarkshire, ML8 4PD. DoB: May 1941, British

Director - James Desmond Barrett. Address: 31 Meldrum Mains, Glenmavis, Airdrie, Lanarkshire, ML6 0QQ. DoB: April 1948, British

Jobs in Carillion (ambs) Limited, vacancies. Career and training on Carillion (ambs) Limited, practic

Now Carillion (ambs) Limited have no open offers. Look for open vacancies in other companies

  • Research Associate/Senior Research Associate in Organic Chemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Chemistry

    Salary: £32,548 to £41,212 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry

  • PhD Studentship: The Development of Graphene and 2D Material Based Super-Capacitors and their Applicability for Battery Hybrid Power Systems (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology

  • Lecturer in Social Work (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: Department of Social Work and Social Care

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Go Abroad Projects Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Anaesthesia Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Small Animal Hospital, Royal (Dick) School of Veterinary Studies

    Salary: £16,618 to £18,412

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance

  • Senior Research Associate in Health Economics (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Economics

  • Payroll Functional Implementation Lead (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £41,212 to £49,149

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • Research Associate (86831) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Strathclyde Institute of Pharmacy and Biomedical Sciences

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry

  • PhD Studentship: Post-Consumer Polymers for a Supply Chain Circular Economy (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Economics,Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Monitoring and Evaluation Officer (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Academic Division

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Faculty Position in Geological Engineering (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering

  • Senior Trial Manager (London)

    Region: London

    Company: Intensive Care National Audit & Research Centre - ICNARC

    Department: N\A

    Salary: Competitive (depending on experience)

    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,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

Responds for Carillion (ambs) Limited on Facebook, comments in social nerworks

Read more comments for Carillion (ambs) Limited. Leave a comment for Carillion (ambs) Limited. Profiles of Carillion (ambs) Limited on Facebook and Google+, LinkedIn, MySpace

Location Carillion (ambs) Limited on Google maps

Other similar companies of The United Kingdom as Carillion (ambs) Limited: Interchangeability Limited | Flying Mission Limited | Southside Meadows Limited | Morris Buscher Associates Ltd | Aerofoil Design And Management Limited

Carillion (ambs) Limited with reg. no. SC020258 has been on the market for seventy eight years. This particular Private Limited Company is located at Fenick House 1 Lister Way, Hamilton International Technology Park in Blantyre and company's area code is G72 0FT. It switched its name five times. Before 2008 the company has delivered the services it specializes in as Alfred Mcalpine Business Services but currently the company is listed under the business name Carillion (ambs) Limited. This company Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. Carillion (ambs) Ltd released its latest accounts for the period up to 2015-12-31. The company's most recent annual return information was submitted on 2016-06-22. Carillion (ambs) Ltd is one of the rare examples that a company can last for over 78 years and continually achieve satisfactory results.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 121 transactions from worth at least 500 pounds each, amounting to £414,046 in total. The company also worked with the Department for Transport (8 transactions worth £125,736 in total). Carillion (ambs) was the service provided to the Department for Transport Council covering the following areas: Adhoc Mtce- Buildings and Planned Mtce- Build (noncap) was also the service provided to the Cornwall Council Council covering the following areas: Gas Maintenance - Responsive, Construction Materials and R & M Buildings.

The limited company owes its achievements and permanent growth to four directors, namely Philip Ernest Shepley, John Christopher Platt, Richard John Howson and Richard John Howson, who have been managing the firm since 31st October 2012. To help the directors in their tasks, since 2009 the limited company has been utilizing the skills of Timothy Francis George, who's been focusing on ensuring that the Board's meetings are effectively organised.

Carillion (ambs) Limited is a foreign company, located in Blantyre, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Fenick House 1 Lister Way Hamilton International Technology Park G72 0FT Blantyre. Carillion (ambs) Limited was registered on 1938-03-15. 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 - 399,000 GBP, sales per year - approximately 179,000,000 GBP. Carillion (ambs) Limited is Private Limited Company.
The main activity of Carillion (ambs) Limited is Administrative and support service activities, including 6 other directions. Director of Carillion (ambs) Limited is Philip Ernest Shepley, which was registered at 40 Melton Street, London, NW1 2FD, United Kingdom. Products made in Carillion (ambs) Limited were not found. This corporation was registered on 1938-03-15 and was issued with the Register number SC020258 in Blantyre, 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 (ambs) Limited, open vacancies, location of Carillion (ambs) 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 June 1st, 2024

Detailed data about Carillion (ambs) Limited from yellow pages of The United Kingdom. Find address Carillion (ambs) Limited, phone, email, website credits, responds, Carillion (ambs) Limited job and vacancies, contacts finance sectors Carillion (ambs) Limited