Bg Trinidad And Tobago Limited

All UK companiesMining and QuarryingBg Trinidad And Tobago Limited

Extraction of crude petroleum

Bg Trinidad And Tobago Limited contacts: address, phone, fax, email, website, shedule

Address: 100 Thames Valley Park Drive RG6 1PT Reading

Phone: +44-1350 4767486

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

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

Bg Trinidad And Tobago Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bg Trinidad And Tobago Limited.

Registration data Bg Trinidad And Tobago Limited

Register date: 1989-05-19

Register number: 02386676

Type of company: Private Limited Company

Get full report form global database UK for Bg Trinidad And Tobago Limited

Owner, director, manager of Bg Trinidad And Tobago Limited

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

Colin Orr-burns Director. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: September 1954, British

Andrew Martin-davis Director. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: November 1961, British

Ann Collins Director. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: January 1964, British

Nicholas William Hermann Blaker Director. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: February 1975, British

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

Garvin Goddard Director. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: June 1969, Trinidadian

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

Rebecca Elizabeth Lumlock Director. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: May 1973, British

Gary Richard Thompson Director. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: April 1964, Australian

Stephen James Hill Director. Address: Brockenhurst Road, Ascot, SL5 9HB, United Kingdom. DoB: February 1969, British

Dr Stuart Alfred Fysh Director. Address: Cardinals Ride, Monks Walk, South Ascot, Berkshire, SL5 9AZ. DoB: November 1956, Australian

Paul Stephen Vidler Director. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: June 1960, British

Krysta Marina Behrens De Lima Director. Address: Farfan Avenue, Santa Margarita Circular Road, St Augustine, Trinidad, Trinidad And Tobago. DoB: March 1969, Trinidadian And Toba

Alan William Mcculloch Secretary. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: September 1966, British

Derek Ian George Hudson Director. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: February 1956, Trinidadian/British

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

Craig Morgan Mckenzie Director. Address: 95 Ascot Road, Goodwood Park, Diego Martin, Trinidad & Tobago. DoB: May 1963, American

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

Peter Dranfield Director. Address: 95 Ascot Road, Goodwood Park, Trinidad. DoB: July 1956, British

David Mcmanus Director. Address: Broome, Herbert Road, Fleet, Hants, GU51 4JN. DoB: June 1953, British

Martin Joseph Houston Director. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: November 1957, British

Jeremy Arnold Yeoman Jacques Robinson Director. Address: 5 Fairways Close, Maraval, Trinidad And Tobago, FOREIGN, Trinidad And Tobago. DoB: December 1958, British

William Michael Friedrich Director. Address: Eagle House, 108-110 Jermyn Street, London, SW1Y 6RP. DoB: January 1949, American

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

Edward Le Marchant Trafford Director. Address: Flat 9, 25 De Vere Gardens, London, W8 5AN. DoB: December 1945, Canadian

Luke Thomas Secretary. Address: 94 Watcombe Road, South Norwood, London, SE25 4UZ. DoB: n\a, British

Sean George Cronin Sutcliffe Director. Address: 384 Station Road, Dorridge, West Midlands, B93 8ES. DoB: December 1963, British

Donald Glenwood Doughty Director. Address: Arlington House, 5 Coombe Hill Court St Leonards Hill, Windsor, Berkshire, SL4 4UL. DoB: February 1956, American

Richard Thomas Liddell Director. Address: Griffiths Cross, Queensgate, Cobham, Surrey, KT11 2TG. DoB: November 1947, British

Sir Frank Joseph Chapman Director. Address: Marden House, Beech Drive, Kingswood, Surrey, KT20 6PP. DoB: June 1953, British

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

Dr Edward Thomas Walshe Director. Address: 18a South Bay Road, Hong Kong, FOREIGN. DoB: May 1941, Irish

Paul Nicholas Woollacott Director. Address: Parfitts, Rectory Lane, Aston Tirrold, Oxfordshire, OX11 9DH. DoB: October 1947, British

David Preston Director. Address: Brockham, Folly Road, Lambourn, Berkshire, RG17 8QE. DoB: December 1944, British

Malcolm Archibald Halliday Brown Director. Address: Hill Rising, Green Lane, Pangbourne, Berkshire, RG8 8LD. DoB: May 1953, British

Peter Heinz Schwarz Director. Address: 7 Kings Mead Park, Claygate, Surrey, KT10 0NS. DoB: May 1951, British

Dr Pierre Jean Marie Jungles Director. Address: Chauffeurs Cottage 11 The Brookmill, Coley Park Farm, Reading, Berkshire, RG1 6DD. DoB: February 1944, Belgian

Geoffrey Edward Reed Director. Address: 8 Clare Park, Amersham, Buckinghamshire, HP7 9HW. DoB: April 1949, British

Brian Ralph Thornley Director. Address: 18 Roopers, Speldhurst, Kent, TN3 0QL. DoB: November 1946, British

Timothy John Forbes Director. Address: Seend Head, Seend, Melksham, Wiltshire, SN12 6PP. DoB: May 1947, British

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

Graham Paul Hughes Secretary. Address: Amoretto 70 Frithwood Lane, Billericay, Essex, CM12 9PW. DoB: n\a, British

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

Dr Edward Thomas Walshe Director. Address: 57 Bowerdean Street, London, SW6 3TN. DoB: May 1941, Irish

Paul William Ellis Director. Address: Glebe House, Church Lane, Dunsden, Berkshire, RG4 9PG. DoB: April 1946, British

Cecil Robert Hawker Director. Address: 16 Herbert Road, Rainham, Gillingham, Kent, ME8 9BZ. DoB: October 1939, British

Colin David Friedlander Director. Address: Tanyard Tanners Lane, Eynsham, Witney, Oxfordshire, OX29 4HJ. DoB: June 1947, British

Michael Richard Alexander Director. Address: 1 Hibberts Way, Gerrards Cross, Buckinghamshire, SL9 8UD. DoB: November 1947, British

Dr Arthur Oren Beall Director. Address: 3608 Wickersham Lane, Houston, Texas 77027, Usa. DoB: December 1936, American

Adrian Rawdon Webb Director. Address: Little Oaks Aspen Close, Stoke Dabernon, Cobham, Surrey, KT11 3AD. DoB: December 1947, British

Howard William Dalton Director. Address: Osprey House Friary Hall, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: May 1934, American

Dr Paul Anthony Collins Director. Address: 5 Hanover Court, London, SW19 4NY. DoB: April 1947, British

John Michael Sadler Secretary. Address: 32 Tewkesbury Avenue, Pinner, Middlesex, HA5 5LH. DoB: n\a, British

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

Jack Lee Gregory Director. Address: 4918 Westerham, Fulshear, Texas 77441, Usa. DoB: January 1932, American

Brian Peter Murphy Director. Address: Sylvae Forest Road, Pyrford, Surrey, GU22 8LS. DoB: August 1950, British

Dr Ken Bray Director. Address: 5 Macaulay Bldgs, Widcombe Hill, Bath, Avon, BA2 6AS. DoB: March 1943, British

Jobs in Bg Trinidad And Tobago Limited vacancies. Career and practice on Bg Trinidad And Tobago Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Bg Trinidad And Tobago Limited on FaceBook

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

Address Bg Trinidad And Tobago Limited on google map

Other similar UK companies as Bg Trinidad And Tobago Limited: Ingmanthorpe Logistics Ltd | Wahid Bormand Limited | Kilmore Jetworks Ltd | Synergycrs (north) Ltd | Aviation Training Support Ltd

Bg Trinidad And Tobago Limited was set up as PLC, based in 100 Thames Valley, Park Drive , Reading. The postal code is RG6 1PT The company operates since Friday 19th May 1989. The company's Companies House Registration Number is 02386676. The company has operated under three different names. Its first registered name, British Gas Trinidad And Tobago, was switched on Tuesday 5th April 2005 to British Gas Trinidad. The current name is used since 1997, is Bg Trinidad And Tobago Limited. The company declared SIC number is 6100 and has the NACE code: Extraction of crude petroleum. 2014-12-31 is the last time account status updates were filed. 27 years of presence in this field comes to full flow with Bg Trinidad And Tobago Ltd as the company managed to keep their clients satisfied throughout their long history.

From the data we have, this company was built in 1989 and has been guided by fourty six directors, and out of them five (Colin Orr-burns, Andrew Martin-davis, Ann Collins and 2 remaining, listed below) are still working. Furthermore, the director's efforts are bolstered by a secretary - Cayley Louise Ennett, from who was recruited by the following company one year ago.