Bcc Ltd

All UK companiesOther service activitiesBcc Ltd

Activities of professional membership organizations

Bcc Ltd contacts: address, phone, fax, email, website, shedule

Address: Timberly South Street EX13 5AD Axminster

Phone: +44-1254 2874816

Fax: +44-1325 7461883

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bcc Ltd"? - send email to us!

Bcc Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bcc Ltd.

Registration data Bcc Ltd

Register date: 1987-05-05

Register number: 02128175

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Bcc Ltd

Owner, director, manager of Bcc Ltd

Stanley Charles Atkins Director. Address: South Street, Axminster, Devon, EX13 5AD. DoB: April 1954, British

Simon Hollingbery Director. Address: South Street, Axminster, Devon, EX13 5AD, United Kingdom. DoB: May 1953, British

Douglas Paul Cooke Director. Address: Clarks Farm, Mutton Row, Stanford Rivers, Chipping Ongar, Essex, CM5 9QH. DoB: January 1953, British

Kevin Paul Day Director. Address: Elmstone, Hardwicke, Cheltenham, Gloucestershire, GL51 9TF, United Kingdom. DoB: April 1966, British

Mark Andrew Woodhead Director. Address: South Street, Disley, Axminster, Devon, EX13 5AD, United Kingdom. DoB: June 1963, British

Raymond Boyd Martin Director. Address: South Street, Axminster, Devon, EX13 5AD. DoB: November 1955, Uk

Simon Forrester Director. Address: South Street, Axminster, Devon, EX13 5AD. DoB: December 1968, British

Delia Marie Cannings Director. Address: South Street, Axminster, Devon, EX13 5AD. DoB: September 1958, Uk

Anthony Tyrell Director. Address: Westview Close, Redhill, RH1 6ST, England. DoB: February 1971, Uk

Paul Kenneth Thrupp Director. Address: South Street, Axminster, Devon, EX13 5AD. DoB: April 1959, Uk

Steve Lee Director. Address: St. Peters Gardens, Marefair, Northampton, NN1 1SX, England. DoB: May 1958, British

Nigel Philip Lay Director. Address: South Street, Oadby, Axminster, Devon, EX13 5AD, England. DoB: March 1957, British

Chris James Director. Address: South Street, Axminster, Devon, EX13 5AD, United Kingdom. DoB: November 1956, Uk

Stephen Robinson Director. Address: Templar Drive, Almondbury, Huddersfield, HD5 8HS, England. DoB: January 1957, British

Sarah Bentley Director. Address: South Street, Axminster, Devon, EX13 5AD, England. DoB: February 1975, British

Angela Jaquiss Director. Address: South Street, Axminster, Devon, EX13 5AD, United Kingdom. DoB: January 1960, British

Stephen John Wright Secretary. Address: Oakdene 34 Hertford Road, Great Amwell, Ware, Hertfordshire, SG12 9RX. DoB: February 1951, British

David Denton Director. Address: 28 Swakeleys Drive, Uxbridge, Middlesex, UB10 8QD. DoB: April 1952, British

Tegryn Daniel Jones Director. Address: Old Mill Drive, St. Fagans, Cardiff, South Glamorgan, CF5 6HN. DoB: August 1968, British

Michael Anthony Bone Director. Address: 80 Pondtail Road, Horsham, West Sussex, RH12 5HR. DoB: January 1947, British

Terence Brooks Director. Address: 29 Entwisle Street, Wardley Swinton, Manchester, M27 9SD. DoB: December 1933, British

Leanne Jones Director. Address: 18 Langport Avenue, Llanrumney, Cardiff, South Glamorgan, CF3 5TL. DoB: September 1980, British

John Butler Director. Address: Chapel Cotage, 1 Moulton Lane Boughton, Northampton, Northamptonshire, NN2 8RG. DoB: March 1933, British

Amy Morgan Director. Address: 9 Hays Close, Shipley View, Ilkeston, Derbyshire, DE7 9JT. DoB: June 1979, British

Catherine Helen Anderson Director. Address: 40 Polefield Road, Manchester, Lancashire, M9 7FL. DoB: January 1958, British

Marius Dale Coulon Director. Address: 5 Meadow Bank, Adderley, Market Drayton, Salop, TF9 3TZ. DoB: April 1955, British

Stephen Robinson Director. Address: 22 Templar Drive, Almondbury, Huddersfield, West Yorkshire, HD5 8HS. DoB: January 1957, British

Melvyn Harold Baxter Director. Address: Winterdene, 25 Acacia Close, Worksop, Nottinghamshire, S80 3RD. DoB: May 1944, British

Diane Susan Shakespeare Director. Address: 65 Summertrees Avenue, Preston, Lancashire, PR2 1SA. DoB: October 1971, British

Robert Young Director. Address: 78 Somerton Drive, Erdington, Birmingham, West Midlands, B23 5ST. DoB: December 1944, British

Mark Quentin Swales Director. Address: 12 Rochester Close, Lodge Moor, Sheffield, Yorkshire, S10 4JL. DoB: March 1960, British

John Thomas Kavanagh Director. Address: 83 Lysander Road, Rubery Rednal, Birmingham, Warwickshire, B45 0EN. DoB: January 1949, British

Graham John Jones Director. Address: 28 Welcombe Grove, Solihull, West Midlands, B91 1PD. DoB: January 1940, English

John Findlater Director. Address: Ceres, 7 Hangmans Lane, Welwyn, Hertfordshire, AL6 0TJ. DoB: November 1946, British

Richard John Beamish Director. Address: 10 Jones Wood Close, Sutton Coldfield, West Midlands, B76 1GT. DoB: April 1950, British

Sidney Trevor Iles Director. Address: Clovelly Park Mount Avenue, Baildon, Shipley, West Yorkshire, BD17 6DS. DoB: May 1938, British

Andrew George Dunning Director. Address: 817 Dorchester Road, Upwey, Weymouth, Dorset, DT3 5LB. DoB: February 1956, British

Richard Charles Chisnell Director. Address: Lane End Edward Road, Winchester, Hampshire, SO23 9RB. DoB: January 1943, British

Judith Ann West Director. Address: 105 Old Park Road, Clevedon, Avon, BS21 7HT. DoB: April 1939, British

Susan Jane Nelson Director. Address: 9 Hale Road, Altrincham, Cheshire, WA14 2EE. DoB: June 1961, British

Richard Ian Hughes Director. Address: 107 Hawthorn Avenue, Yeadon, Leeds, West Yorkshire, LS19 7UJ. DoB: August 1969, British

Stephen John Wright Director. Address: Oakdene 34 Hertford Road, Great Amwell, Ware, Hertfordshire, SG12 9RX. DoB: February 1951, British

Robert David Glover Burtinshaw Director. Address: The Willows Slade Lane, Mobberley, Cheshire, WA16 7QP. DoB: January 1949, British

John Roland Balshaw Director. Address: Bracrina Farm, Dunton Road, Stewkley, Buckinghamshire, LU7 0JA. DoB: June 1944, British

Graham John Jones Director. Address: 43 Woodleigh Drive, Solihull, West Midlands, B91 1PQ. DoB: January 1940, British

Alison Jane Lewis Director. Address: Rock Cottage, High Street, The Pludds, Ruardean, Gloucestershire, GL17 9TU. DoB: February 1966, British

Douglas Ernest Smith Director. Address: 10 Clipstone Road, Coventry, West Midlands, CV6 1GF. DoB: October 1955, British

Patricia Stringfellow Director. Address: 14 Grayston Close, Tewkesbury, Gloucestershire, GL20 8AY. DoB: April 1960, British

John Arthur Stinton Secretary. Address: 15 Fairfield Lane, Kidderminster, Worcestershire, DY11 5QH. DoB: May 1943, British

Michael Nunney Director. Address: 9 Acorn Drive, Whinmoor, Leeds, West Yorkshire, LS14 2HH. DoB: August 1950, British

Geoffrey Hooker Director. Address: 109 Oakley Lane, Oakley, Basingstoke, Hampshire, RG23 7BX. DoB: October 1948, British

Brian Cole Director. Address: Corrie Wood, Hitchin Road, Letchworth, Hertfordshire, SG6 3LT. DoB: May 1942, British

Bernard James Molloy Director. Address: Shelfield Park Farm, Nr Alcester, Wrks, B49 6JW. DoB: September 1948, British

David Froggett Director. Address: 24 Longfellow Grove, Stanley, Wakefield, West Yorkshire, WF3 4PL. DoB: November 1953, British

Keith Charles Baker Director. Address: 28 Fosse Way, Syston, Leicester, Leicestershire, LE7 1NE. DoB: October 1949, British

Nicholas John Eldred Director. Address: 33 Coniston Drive, Handforth, Wilmslow, Cheshire, SK9 3NN. DoB: August 1965, British

Reginald Albert Bennett Director. Address: Shepherds Ham House, Water Eaton, Swindon, Wiltshire, SN6 6JT. DoB: December 1943, British

James Daley Director. Address: 30 Marsh Lane, Longton, Preston, Lancashire, PR4 5ZJ. DoB: October 1942, British

Neil Robson Director. Address: 199 Lichfield Road, Stone, Staffordshire, ST15 8QB. DoB: January 1941, British

Peter Brent Hilder Director. Address: Millsail, Great Saxham, Bury St Edmunds, Suffolk, IP29 5JW. DoB: November 1948, British

Richard Chatham Director. Address: 33 Grange Park Road, Bromley Cross, Bolton, Lancashire, BL2 9YA. DoB: May 1946, British

Roderick Devilliers Kennedy Director. Address: 23 Friars Walk, Lewes, East Sussex, BN7 2LF. DoB: October 1937, British

Sheila Jane Lindsay Perera Director. Address: 1 Milton Crescent, Auchterarder, Perthshire, PH3 1RR. DoB: April 1949, British

Bryan Dolby Director. Address: 16 Westfield Avenue, Scartho, Grimsby, South Humberside, DN33 2BD. DoB: May 1959, British

Andrew John Henman Director. Address: 168a Finchampstead Road, Wokingham, Berkshire, RG40 3EY. DoB: February 1954, British

Pamela Mary Betts Director. Address: 42 Friargate Court, Friargate, Derby, Derbyshire, DE1 1HE. DoB: February 1930, British

Paul Martin Pearce Director. Address: Tangley Cottage, Godstone Road, Bletchingley, Surrey, RH1 4PL. DoB: September 1954, British

Keith William Reel Director. Address: 21 Meadowlands, Newbridge On Wye, Llandrindod Wells, Powys, LD1 6NE. DoB: March 1948, British

Sheila Jane Lindsay Perera Director. Address: 1 Milton Crescent, Auchterarder, Perthshire, PH3 1RR. DoB: April 1949, British

Peter Dowding Director. Address: 43 Newton Road, Knowle, Solihull, West Midlands, B93 9HN. DoB: March 1948, British

Dee Margaret Bingham Director. Address: 72 Moorside Road, Swinton, Manchester, M27 0HJ. DoB: December 1945, British

Michael Fletcher Director. Address: 33 Gullycroft Mead, Hedge End, Southampton, Hampshire, SO30 4SR. DoB: March 1951, British

Peter William Edward Bird Director. Address: 4 Ochr Y Foel, Eryrys, Denbighshire, CH7 4BT, North Wales. DoB: December 1943, British

Terence Douglas King Director. Address: 73 Oatlands Drive, Weybridge, Surrey, KT13 9LN. DoB: October 1940, British

Anthony Michael Lidgate Director. Address: 12 Beech Grove, Alverstoke, Gosport, Hampshire, PO12 2EJ. DoB: April 1948, British

Barbara Ann Sinker Director. Address: Overton, Woodhead Road Hale, Altrincham, Cheshire, WA15 9LD. DoB: June 1945, British

Allan Robert Currie Director. Address: 7 Cissbury Ring South, London, N12 7BG. DoB: March 1945, British

Mavis Wendy Wolford Director. Address: 54 Chelmsford Road, Walthamstow, London, E17 8NW. DoB: May 1946, British

Tony Hester Dahl Mann Director. Address: Diary Grove Livermere Road, Great Barton, Bury St Edmonds, Suffolk, IP31 2SB. DoB: March 1927, British

William John Lakin Director. Address: 5 Paddock Close, Tillington, Stafford, Staffordshire, ST16 1RY. DoB: October 1947, British

John Richard Bale Director. Address: The Spinney, 128 Horsham Road, Cranleigh, Surrey, GU6 8DY. DoB: July 1938, British

Hazel Dawn Woodbridge Director. Address: Hafawey House Hoggs Lane, Purton, Swindon, Wiltshire, SN5 9BU. DoB: May 1946, British

Sidney Trevor Iles Director. Address: Clovelly Park Mount Avenue, Baildon, Shipley, West Yorkshire, BD17 6DS. DoB: May 1938, British

Terence Douglas King Secretary. Address: 73 Oatlands Drive, Weybridge, Surrey, KT13 9LN. DoB: October 1940, British

Colin David Hasson Director. Address: 2 Priestwell Court, East Haddon, Northampton, Northamptonshire, NN6 8BT. DoB: September 1931, British

John Burrows Director. Address: Bcic Camvase, Wirh House West Park Ring Road, Leeds, LS29 6BD. DoB: July 1938, British

Robert David Glover Burtinshaw Director. Address: The Willows Slade Lane, Mobberley, Cheshire, WA16 7QP. DoB: January 1949, British

David Watt Director. Address: Brook House, Burn Close, Oxshott, Surrey, KT22 0HF. DoB: January 1933, British

Jobs in Bcc Ltd vacancies. Career and practice on Bcc Ltd. Working and traineeship

Sorry, now on Bcc Ltd all vacancies is closed.

Responds for Bcc Ltd on FaceBook

Read more comments for Bcc Ltd. Leave a respond Bcc Ltd in social networks. Bcc Ltd on Facebook and Google+, LinkedIn, MySpace

Address Bcc Ltd on google map

Other similar UK companies as Bcc Ltd: Bliss Aggregates.com Ltd | Aquatech Engineering Services Limited | Subsea Solutionz Ltd | Global Energy Suppliers Ltd | Essential Technical Services Ltd.

Bcc is a firm with it's headquarters at EX13 5AD Axminster at Timberly. This firm was formed in 1987 and is registered as reg. no. 02128175. This firm has been actively competing on the UK market for twenty nine years now and company public status is is active. This firm is classified under the NACe and SiC code 94120 , that means Activities of professional membership organizations. The business most recent financial reports were submitted for the period up to 2015/02/28 and the latest annual return was filed on 2015/08/28. 29 years of presence on the local market comes to full flow with Bcc Limited as the company managed to keep their customers happy throughout their long history.

On 2016/03/25, the company was recruiting a Project Manager / Surveyor / Architect / Int Design to fill a vacancy in Glasgow. They offered a job with wage from £20000.00 to £30000.00 per year.

From the information we have gathered, this business was started in 1987-05-05 and has been overseen by eighty five directors, and out of them five (Stanley Charles Atkins, Simon Hollingbery, Douglas Paul Cooke and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still working.