Bsevc Limited

All UK companiesHuman health and social work activitiesBsevc Limited

Social work activities without accommodation for the elderly and disabled

Other social work activities without accommodation n.e.c.

Bsevc Limited contacts: address, phone, fax, email, website, shedule

Address: Ask House, Southgate Suite Northgate Avenue IP32 6BB Bury St. Edmunds

Phone: +44-1445 1555084

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

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

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

Registration data Bsevc Limited

Register date: 1991-08-08

Register number: 02636217

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

Get full report form global database UK for Bsevc Limited

Owner, director, manager of Bsevc Limited

David Finn Secretary. Address: Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB. DoB:

Simon Curtis Director. Address: Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB, England. DoB: November 1961, British

Christopher Charles Wilson Director. Address: Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB, England. DoB: September 1961, British

Kenneth Leslie Fish Director. Address: Brickleton House, Middle Green, Higham, Bury St. Edmunds, Suffolk, IP28 6NY. DoB: May 1953, British

Susan Kay Jay Director. Address: Bloomfield Farm House, Mill Road, Honnington, Suffolk, IP31 1SB. DoB: June 1955, English

Sandra Jean Jarvis Director. Address: Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB, England. DoB: July 1954, British

Hazel Ruth Pidsley Secretary. Address: Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB, England. DoB:

Nigel Charles Chew Director. Address: Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB, England. DoB: April 1955, British

Sally Waterson Director. Address: 20 Cadogan Road, Bury St. Edmunds, Suffolk, IP33 3QJ. DoB: April 1953, British

Sumathi Sundram Director. Address: 52 Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2RB. DoB: August 1956, Indian

Kenneth Edward Burr Director. Address: 8 Wades Wood, Woolpit, Bury St Edmunds, Suffolk, IP30 9SF. DoB: n\a, British

Alan John Pearson Director. Address: Queens Cottage, Ousden, Newmarket, Suffolk, CB8 8TS. DoB: January 1940, British

Holden Cook Director. Address: 39 Maltings Garth, Thurston, Bury St. Edmunds, Suffolk, IP31 3PP. DoB: January 1971, British

Walter Wolfgang Banes Director. Address: Cedarwood, Low Street, Bardwell, Suffolk, IP31 1AS. DoB: June 1936, British

Angela Gaile Cook Director. Address: Ketchers Barn, The Street, Wyverstone, Suffolk, IP14 4SJ. DoB: June 1946, British

Robin George Brown Director. Address: Hamblyn House, The Street, Rickinghall, Diss, Norfolk, IP22 1BN. DoB: December 1956, British

Brian Stanley Cash Director. Address: 37 Corsbie Close, Cathedral Meadows, Bury St. Edmunds, Suffolk, IP33 3ST. DoB: September 1946, British

Terence Buckle Director. Address: 62 Heldhaw Road, Moreton Hall, Bury St. Edmunds, Suffolk, IP32 7ES. DoB: September 1939, British

Dorothy Mary Ann Fullerton Director. Address: 87 Horringer Road, Bury St Edmunds, Suffolk, IP33 2DQ. DoB: n\a, British

Roger Ellis Fitzgerald Tuckett Director. Address: Glenfield House, 10 The Acorns Thurston, Bury St Edmunds, Suffolk, IP31 3QW. DoB: January 1941, British

Dr Judy Carter Director. Address: Hatherley Cottage, The Street Preston St Mary, Sudbury, Suffolk, CO10 9HG. DoB: January 1939, British

Joseph Richard Stacy Director. Address: Bell Hill House, Bell Hill Bury Road, Rickinghall, Diss Norfolk, IP22 1BN. DoB: August 1938, British

Garry Richard Neville Toft Director. Address: The Old Rectory, Church Road, Bradfield St. George, Bury St. Edmunds, Suffolk, IP30 0DH. DoB: July 1938, British

David Malcolm Hills Director. Address: 30 Downing Close, Bury St. Edmunds, Suffolk, IP32 7HU. DoB: February 1947, British

Nicholas John Foster Director. Address: Brook House, Shelland, Stowmarket, Suffolk, IP14 3JG. DoB: March 1947, British

Christopher John Thomson Director. Address: Bramblefield House, Station Hill, Little Whelnetham, Bury St. Edmunds, Suffolk, IP30 0DT. DoB: May 1964, British

Brian Lowcock Director. Address: 7 Diomed Drive, Great Barton, Bury St Edmunds, Suffolk, IP31 2TD. DoB: May 1935, British

Lynnette Ley Yan Goddard Director. Address: 27 North Terrace, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AB. DoB: October 1949, British

Evelyn Gerard Butterworth Director. Address: Barnshere Cobbs Hall Road, Great Saxham, Bury St Edmunds, Suffolk, IP29 5JN. DoB: September 1940, British

Brian Willian John Angel Director. Address: Cottage Farm Barn Bradfield Combust, Bury St Edmunds, Suffolk, IP30 0LW. DoB: July 1925, British

Mark Alan Ereira-guyer Director. Address: 17 Queens Road, Bury St Edmunds, Suffolk, IP33 3ES. DoB: December 1961, British

Dorothy Mary Ann Fullerton Director. Address: 87 Horringer Road, Bury St Edmunds, Suffolk, IP33 2DQ. DoB: n\a, British

David Anthony Horsburgh Director. Address: 5 Bishops Croft, Barningham, Bury St Edmunds, Suffolk, IP31 1BZ. DoB: December 1942, British

Richard Dryland Anthony Rowling Director. Address: 19 Long Brackland, Bury St Edmunds, Suffolk, IP33 1JH. DoB: February 1936, British

Michael Inskipp Director. Address: 44 Birkdale Court, Fornham St Martin, Bury St Edmunds, Suffolk, IP28 6XF. DoB: September 1953, British

James Myers Director. Address: 11 Church Cottages, Stanningfield Road Great Whelnetham, Bury St Edmunds, Suffolk, IP30 0TY. DoB: June 1935, British

John Francis Cross Director. Address: Donegal 51 Vinery Road, Bury St Edmunds, Suffolk, IP33 2LB. DoB: May 1934, British

Michael Coventry Dunn Director. Address: 4 Bear Meadows Grange Cottages, Tostock Road Beyton, Bury St Edmunds, Suffolk, IP30 9AG. DoB: April 1936, British

Doctor Ralph Easdale Scott Director. Address: The Old Rectory Lodge Farm Barn, The Green Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JX. DoB: November 1931, British

Brian Henry Bagnall Director. Address: 14 Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2QF. DoB: November 1926, British

Tessa Jane Munt Director. Address: Island House 4 Bridgefoot, Cross Street, Sudbury, Suffolk, CO10 6DG. DoB: October 1959, British

Eryl Dykes Director. Address: Green End, Leys Road, Tostock, Suffolk, IP30 9PN. DoB: January 1935, British

Sarah Rowling Director. Address: 19 Long Brackland, Bury St Edmunds, Suffolk, IP33 1JH. DoB: June 1943, British

Leslie Berry Director. Address: 32 Plovers Way, Bury St Edmunds, Suffolk, IP33 2NJ. DoB: March 1944, British

Penelope Ann Honeyman Director. Address: Hockwell House, 2 Barons Road, Bury St Edmunds, Suffolk, IP33 2LF. DoB: August 1949, British

John Francis Cross Director. Address: Foxfoot Cottage, 44 Horsecroft Road, Bury St Edmunds, Suffolk, IP33 2DY. DoB: May 1934, British

David Bradford Corrie Director. Address: Crossways House, Cockfield, Bury St Edmunds, Suffolk, IP30 0LN. DoB: July 1939, British

William Alfred George Coote Director. Address: 31 Street Farm Lane, Ixworth, Bury St Edmunds, Suffolk, IP31 2JE. DoB: October 1952, British

Michael Huson Morris Director. Address: Mill House Mill Road, Brockley, Bury St Edmunds, Suffolk, IP29 4AR. DoB: n\a, British

Yvonne Anne Johnson Director. Address: 135 Out Westgate, Bury St Edmunds, Suffolk, IP33 3NU. DoB: November 1942, British

Professor Colin Desmond Barnard Harbury Director. Address: Bridge House The Street, Pakenham, Bury St Edmunds, Suffolk, IP31 2JU. DoB: December 1922, British

Jean Florence Hindle Director. Address: 2 Lyminster Close, Bury St. Edmunds, Suffolk, IP32 7JF. DoB: September 1941, British

Christopher Charles Rawlings Director. Address: Thimble Cottage The Green, Beyton, Bury St Edmunds, Suffolk, IP30 9AD. DoB: March 1956, British

Sarah Day Director. Address: Willow House Duke Street, Stanton, Bury St Edmunds, Suffolk, IP31 2AA. DoB: June 1953, British

Anne Elizabeth Hopkins Director. Address: 119a Kings Road, Bury St Edmunds, Suffolk, IP33 3DR. DoB: October 1948, British

Sheila Kirchner Director. Address: Elizel's Cottage, Hartest, Bury St Edmunds, Suffolk, IP29 4ET. DoB: May 1927, British

Ronald Laycock Director. Address: 53 Briar Hill, 1 Woolpit, Bury St Edmunds, Suffolk, IP30 9SD. DoB: September 1927, British

Sheila Kathleen Wormleighton Director. Address: 2 Prigg Walk, Bury St Edmunds, Suffolk, IP32 6PP. DoB: May 1942, British

Margaret Bale Director. Address: 62 Crebville Way, Thetford, Norfolk, IP24 2JH. DoB: July 1949, British

Harold Mellor Director. Address: 43 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NP. DoB: September 1914, British

John Robert Melleney Director. Address: 3 Windsor Close, Lawshall, Bury St Edmunds, Suffolk, IP29 4QL. DoB: August 1933, British

Mary Mabb Director. Address: 36 Unicorn Place, Bury St Edmunds, Suffolk, IP33 1YP. DoB: February 1952, British

John Brian Williams Director. Address: 10 Olle Close, Bury St Edmunds, Suffolk, IP33 2NX. DoB: October 1951, British

Laura Nicola Fisher Director. Address: 1 Saxon Meadows, Hunston, Bury St Edmunds, Suffolk, IP31 3EJ. DoB: January 1954, British

Edward James Kilner Director. Address: Pond Cottage Bradfield Combust, Bury St Edmunds, Suffolk, IP30 0LP. DoB: March 1924, British

Margaret Doreen Miller Secretary. Address: Woodstock Mill Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9QX. DoB:

Edward Bruce Warrington Director. Address: 7 Westminster Drive, Bury St Edmunds, Suffolk, IP33 2EZ. DoB: January 1931, British

Jobs in Bsevc Limited vacancies. Career and practice on Bsevc Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Bsevc Limited on FaceBook

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

Address Bsevc Limited on google map

Other similar UK companies as Bsevc Limited: Antares Technology Limited | Rw Exploration Limited | Workright39 Limited | Mike Booth Hse Consultants Limited | Niger Delta Oil Limited

Bsevc Limited with the registration number 02636217 has been competing in the field for 25 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Ask House, Southgate Suite, Northgate Avenue in Bury St. Edmunds and their zip code is IP32 6BB. The firm started under the business name Bury St.edmunds Volunteer Centre, however for the last 3 years has been on the market under the business name Bsevc Limited. This company is classified under the NACe and SiC code 88100 which stands for Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time when account status updates were reported. Since it started in this field of business twenty five years ago, the firm has managed to sustain its impressive level of prosperity.

In order to meet the requirements of the client base, the following business is permanently being improved by a body of four directors who are, to mention just a few, Simon Curtis, Christopher Charles Wilson and Kenneth Leslie Fish. Their constant collaboration has been of great importance to the business for one year. Moreover, the director's tasks are supported by a secretary - David Finn, from who was hired by the business in 2016.