Bg General Holdings Limited

All UK companiesProfessional, scientific and technical activitiesBg General Holdings Limited

Activities of head offices

Bg General Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: 100 Thames Valley Drive Reading RG6 1PT Berkshire

Phone: +44-23 4012176

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

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

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

Registration data Bg General Holdings Limited

Register date: 1999-08-18

Register number: 03827669

Type of company: Private Limited Company

Get full report form global database UK for Bg General Holdings Limited

Owner, director, manager of Bg General Holdings Limited

Cayley Louise Ennett Secretary. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB:

Chloe Silvana Barry Secretary. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB:

James Gareth Seaton Director. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB: February 1969, British

Michael Alan Jamieson Director. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB: August 1959, British

Graham Hall Director. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB: February 1961, British

Stephen Robert Unger Director. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB: August 1966, British

Rebecca Louise Dunn Secretary. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB:

Roger Patrick Coe Director. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB: July 1958, British

Rebecca Louise Dunn Director. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: June 1980, British

Chloe Barry Director. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB: n\a, British

Janette Buckley Miranda Secretary. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB:

Daniela Hanuskova Secretary. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB:

Deirdre Mary Nolan Director. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB: June 1967, Irish

Rebecca Louise Dunn Secretary. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB:

Alan William Mcculloch Secretary. Address: 5 The Old Nursery, Hermitage, Newbury, RG18 9WE. DoB: September 1966, British

Paul Anthony Moore Secretary. Address: 1 Holmlea Road, Datchet, Slough, Berkshire, SL3 9HG. DoB: n\a, British

David E Roberts Director. Address: 6 Lyndhurst Gate, Weybridge, Surrey, KT13 9YS. DoB: July 1960, American

Graham Hall Director. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB: February 1961, British

Carol Susan Inman Secretary. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB: n\a, British

Jon Clarke Wormley Director. Address: Upper Court, Forest Road, Pyrford, Surrey, GU22 8NA. DoB: May 1948, American

Carol Elizabeth Bolton Director. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB: August 1952, British

John Patrick O'driscoll Director. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB: June 1961, Irish

Douglas Newlyn Director. Address: 33 Dunbar Drive, Woodley, Reading, Berkshire, RG5 4HA. DoB: September 1950, British

John Charles Wilkie Stewart Director. Address: 100 Thames Valley Drive, Reading, Berkshire, RG6 1PT. DoB: February 1961, British

Susan Jane Sharman Director. Address: 5 Bray Gardens, Pyrford, Woking, Surrey, GU22 8RX. DoB: August 1958, British

Stephen Charles Burrard-lucas Director. Address: 50 The Rise, Sevenoaks, Kent, TN13 1RL. DoB: April 1954, British

David Frederick Hatton Director. Address: 33 Goldenacres, Springfield, Chelmsford, Essex, CM1 5YT. DoB: April 1948, British

Patrick Joseph Hicks Director. Address: 31 Albert Road, Reading, Berkshire, RG4 7AN. DoB: September 1964, British

Thomas Michael Melvin Director. Address: Bockmer Hill House, Bockmer, Marlow, Buckinghamshire, SL7 2HL. DoB: June 1947, British

Richard Francis Pettifer Director. Address: 5 Frobisher Close, Kenley, Surrey, CR8 5HF. DoB: June 1954, Australian

Una Markham Secretary. Address: 18 Howard Road, Wokingham, Berkshire, RG40 2BX. DoB: n\a, British

John Edward Henry Griffin Director. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British

Una Markham Director. Address: 18 Howard Road, Wokingham, Berkshire, RG40 2BX. DoB: n\a, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Bg General Holdings Limited vacancies. Career and practice on Bg General Holdings Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Bg General Holdings Limited on FaceBook

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

Address Bg General Holdings Limited on google map

Other similar UK companies as Bg General Holdings Limited: Landers Transport Limited | Rjg Rail Ltd | Sylwester Dudzic Ltd | Legend Chauffeur & Driver Services Limited | Northampton Waste Management Limited

Bg General Holdings began its operations in the year 1999 as a Private Limited Company under the ID 03827669. The firm has operated successfully for 17 years and the present status is active. The firm's registered office is situated in Berkshire at 100 Thames Valley Drive. You can also locate the firm by its zip code of RG6 1PT. It has a history in name change. Previously it had two different company names. Before 1999 it was run under the name of Bg Tunisia Holdings and up to that point its official company name was Bg General Holdings. This enterprise SIC code is 70100 and has the NACE code: Activities of head offices. The business latest filings were filed up to 31st December 2014 and the most current annual return information was filed on 13th February 2016. Ever since the company started in this field seventeen years ago, it has sustained its impressive level of success.

Because of the firm's growing number of employees, it was vital to acquire further company leaders, among others: James Gareth Seaton, Michael Alan Jamieson, Graham Hall who have been cooperating since Wed, 15th Jul 2015 to exercise independent judgement of this firm. Additionally, the managing director's tasks are aided by a secretary - Cayley Louise Ennett, from who was selected by this specific firm one year ago.