• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

John SISK & Son Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    St Albans
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    John SISK & Son Limited
  • Address
    ******************
  • SIC Codes
    41201, 41202, 42110
  • SIC Description
    Construction of commercial buildings, Construction of domestic buildings, Construction of roads and motorways
  • Company Number
    01973332
  • Listing UID
    35198
Google Advert
Location
  • 1 Centaurus Square, Curo Park, Frogmore, St Albans AL2 2FH, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.719055
  • Longitude
    -0.334234
  • Easting
    515165.0
  • Northing
    203571.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU224106
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, January 30, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TOLES, Maura
    Appointed On: December 18, 2014
    Occupation: N/A
    Role: secretary
    Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
    BROWN, Paul Richard
    Appointed On: February 22, 2019
    Occupation: N/A
    Role: director
    Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
    HAYES, Ger
    Appointed On: February 20, 2026
    Occupation: N/A
    Role: director
    Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
    MARTIN, Leo Joseph
    Appointed On: February 20, 2026
    Occupation: N/A
    Role: director
    Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
    MCGEE, Steven James
    Appointed On: August 9, 2023
    Occupation: N/A
    Role: director
    Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
    RODGER, Alan
    Appointed On: January 22, 2022
    Occupation: N/A
    Role: director
    Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
    HICKEY, Paul
    Appointed On: March 20, 1997
    Occupation: N/A
    Role: secretary
    Address: 5 Lea Road, Ampthill, Bedfordshire, MK45 2PR
    Resigned On: September 21, 2012
    MCHUGH, John Patrick
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 24 Seapark, Malahide Co Dublin, Eire
    Resigned On: March 20, 1997
    O'CONNOR, Nicholas
    Appointed On: September 21, 2012
    Occupation: N/A
    Role: secretary
    Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
    Resigned On: December 18, 2014
    BOWCOTT, Stephen
    Appointed On: May 14, 2018
    Occupation: N/A
    Role: director
    Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
    Resigned On: December 31, 2021
    CRABTREE, Garry Keith
    Appointed On: July 2, 2012
    Occupation: N/A
    Role: director
    Address: Highclere, Wendover Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TZ, United Kingdom
    Resigned On: December 15, 2015
    DENNEHY, John Francis
    Appointed On: September 21, 2012
    Occupation: N/A
    Role: director
    Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
    Resigned On: May 14, 2018
    FOWLER, Guy
    Appointed On: May 14, 2018
    Occupation: N/A
    Role: director
    Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
    Resigned On: January 13, 2020
    GREHAN, Donald Patrick
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Tarengo, Aroca Avenue, Blackrock, County Dublin, Ireland
    Resigned On: October 31, 1997
    HERRON, Robin John
    Appointed On: April 1, 1994
    Occupation: N/A
    Role: director
    Address: 20 Butterfield Road, Boreham, Essex, CM3 3BS
    Resigned On: September 12, 1994
    HICKEY, Paul
    Appointed On: January 1, 2000
    Occupation: N/A
    Role: director
    Address: 5 Lea Road, Ampthill, Bedfordshire, MK45 2PR
    Resigned On: September 21, 2012
    KELLY, Kevin Cornelius
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Cedar Grove, Firhouse Road, Dublin, Eire
    Resigned On: November 8, 1999
    LIAM BERNARD, Halton
    Appointed On: January 1, 1996
    Occupation: N/A
    Role: director
    Address: 21 Grange Drive, Burbage, Hinckley, Leicestershire, LE10 2JR
    Resigned On: July 31, 2008
    MARSH, Clive Anthony
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: Lime Tree Cottage, Cambridge Road, Clevedon, North Somerset, BS21 7BN
    Resigned On: August 30, 2006
    MCGILL, Ciaran Francis
    Appointed On: April 1, 1994
    Occupation: N/A
    Role: director
    Address: Curragh Lodge, 69 Pasture Road, Letchworth Garden City, Hertfordshire, SG6 3LS
    Resigned On: January 22, 1999
    MCGREEVY, Mark Joseph
    Appointed On: May 14, 2018
    Occupation: N/A
    Role: director
    Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
    Resigned On: May 8, 2024
    NAGLE, Liam
    Appointed On: May 12, 2008
    Occupation: N/A
    Role: director
    Address: 39 Bushy Park Road, Rathgar, Dublin, Ireland
    Resigned On: June 25, 2013
    O'CONNELL, Bernard Joseph
    Appointed On: March 20, 2002
    Occupation: N/A
    Role: director
    Address: Ruane, Newtownpark Avenue, Blackrock, County Dublin, Ireland
    Resigned On: August 31, 2008
    O'FLYNN, Patrick Mary
    Appointed On: April 1, 1995
    Occupation: N/A
    Role: director
    Address: 65 Southgate, Elland, West Yorkshire, HX5 0DQ
    Resigned On: October 31, 2000
    O'SHEA, Pierce Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 5a Cumberland Mansions, George Street, London, W1H 5TE
    Resigned On: May 20, 2010
    PENSON, Alan Keith
    Appointed On: April 22, 1999
    Occupation: N/A
    Role: director
    Address: Brambletons 18 Shortheath Road, Farnham, Surrey, GU9 8SR
    Resigned On: October 31, 2000
    SHAFI, Ajaz
    Appointed On: May 14, 2018
    Occupation: N/A
    Role: director
    Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
    Resigned On: August 31, 2023
    SISK, George Herbert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 9 Knocklyon Grove, Templeogue Dublin 16, Eire
    Resigned On: March 20, 2002
    TOLES, Maura
    Appointed On: June 25, 2013
    Occupation: N/A
    Role: director
    Address: Wilton Works, Naas Road, Clondalkin,, Dublin 22, Ireland
    Resigned On: February 5, 2020
    WILSON, Paul
    Appointed On: April 1, 1994
    Occupation: N/A
    Role: director
    Address: Sandbourne, Clophill Road, Maulden, Bedfordshire, MK45 2AA
    Resigned On: June 27, 2012
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    JOHN SISK & SON LIMITED
    Company Number
    01973332
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 19, 2025
    Next Due
    July 3, 2026
    Next Made Up To
    June 19, 2026
    Overdue
    No
    Date Of Creation
    December 20, 1985
    ETag
    27dd6e4b239826c9234611fd9a9201af3aa36cf9
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 20, 2016
    Previous Company Names
    Ceased On
    January 31, 1986
    Effective From
    December 20, 1985
    Name
    JOINRIGHT LIMITED
    Registered Office Address
    Address Line 1
    1 Curo Park
    Address Line 2
    Frogmore
    Locality
    St. Albans
    Post Code
    AL2 2DD
    Region
    Hertfordshire
    Type
    ltd

    You May Also Be Interested In

    Eve-tek Construction LTD Verified listing

    • 32, Mill Road, Wisbech, PE14 8AE
    • King's Lynn and West Norfolk
    • Construction of domestic buildings, Buying and selling of own real estate, Other letting and operating of own or leased real estate
    • Carrier, Broker, Dealer

    Takle Building Limited Verified listing

    • 12, Kitwell Street, Uffculme, Cullompton, EX15 3AP
    • Mid Devon
    • Construction of domestic buildings, Construction of other civil engineering projects n.e.c.
    • Carrier, Dealer

    Bott The Builder (LB) Limited Verified listing

    • 3, East Haddon Road, Ravensthorpe, Northampton, NN6 8ES
    • West Northamptonshire
    • Construction of commercial buildings
    • Carrier, Dealer

    J Lee & Sons (sheffield) LTD Verified listing

    • 156, Rutland Road, Sheffield, S3 9PP
    • Sheffield
    • Construction of commercial buildings
    • Carrier, Broker, Dealer

    Berryman Construction LTD Verified listing

    • Mulberry House, Mylor Downs, Falmouth, TR11 5UL
    • Cornwall
    • Construction of commercial buildings, Construction of domestic buildings
    • Carrier, Broker, Dealer

    P Grove Limited Verified listing

    • 7, Wilden Lane, Stourport-on-severn, DY13 9LS
    • Wyre Forest
    • Construction of domestic buildings
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link