Beama Power Ltd

All UK companiesOther service activitiesBeama Power Ltd

Activities of business and employers membership organizations

Beama Power Ltd contacts: address, phone, fax, email, website, shedule

Address: Westminster Tower 3 Albert Embankment, SE1 7SL London

Phone: +44-1403 8196044

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

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

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

Registration data Beama Power Ltd

Register date: 1997-07-11

Register number: 03402357

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

Get full report form global database UK for Beama Power Ltd

Owner, director, manager of Beama Power Ltd

Andrew Graeme Willman Secretary. Address: Westminster Tower 3 Albert, Embankment,, London, SE1 7SL. DoB:

Charles Richard Dick Director. Address: South Lawn, Appleton, Oxford, Oxon, OX13 5JX. DoB: May 1950, British

Stephen Michael Dymond Director. Address: Coed Gelli Parc, Cwmgelli, Blackwood, Gwent, NP12 1GS. DoB: October 1961, British

Michael Adams Director. Address: 19 Nursery Close, Kippax, Leeds, West Yorkshire, LS25 7AD. DoB: October 1953, British

Richard James Websper Director. Address: Hawthorne Cottage, New Road, Penkridge, Staffordshire, ST19 5DN. DoB: March 1945, British

Matthew Staley Director. Address: 32 Meadow Close, Turneys Quay, Nottingham, Nottinghamshire, NG2 3HZ. DoB: August 1972, British

Richard Ian Ledgard Director. Address: Carters Cottage, 36a North Road Kirkburton, Huddersfield, West Yorkshire, HD8 0RH. DoB: June 1966, British

Robert Windsor Waythe Director. Address: 19 Bryn Siriol, Penpedairheol, Hengoed, Caerphilly County, CF82 7TA. DoB: October 1965, British

Nicholas Richard Otter Director. Address: The Post House Hawthorne Road, North Kilworth, Lutterworth, Leicestershire, LE17 6EU. DoB: February 1948, British

Nigel Mark Bibby Director. Address: Greenview Pitshouse Lane, Norden, Rochdale, Lancashire, OL12 7RA. DoB: April 1970, British

Keith John Robertshaw Director. Address: Hutton House, 20 Green Top Pudsey, Leeds, West Yorkshire, LS28 8JW. DoB: June 1964, British

John Leslie Morris Director. Address: 47 Main Street, Ratcliffe On The Wreake, Leicester, Leicestershire, LE7 4SN. DoB: April 1958, British

Peter John Woolrich Director. Address: 12 Lawn Road, Rowley Park, Stafford, Staffordshire, ST17 9AJ. DoB: July 1948, British

William Paul Setchfield Director. Address: 6 Church Street, Alwalton, Peterborough, PE7 3UU. DoB: September 1945, British

Christopher John Jones Director. Address: 45 Well Ridge Close, Whitley Bay, Tyne & Wear, NE25 9PN. DoB: December 1956, British

Roy Edward Milward Director. Address: 63 Doles Lane, Findern, Derby, Derbyshire, DE65 6BA. DoB: February 1952, British

Ian Peter Doyle Director. Address: 90 Sutton Park Drive, Sutton, St. Helens, Merseyside, WA9 3TR. DoB: September 1957, British

Ian Ditchfield Director. Address: The Old Hcapel, Cox Bench, Derby, DE21 5BA. DoB: June 1952, British

Alan Dilworth Gallagher Director. Address: 15 York Road, Stockport, Cheshire, SK4 4PQ. DoB: February 1959, British

Ian Grant Funnell Director. Address: 4 Edinburgh Way, Queens Park, Chester, CH4 7AS. DoB: January 1957, British

John Kevin Matthews Director. Address: 17 Thomas Avenue, Lambert Park, Stone, Staffordshire, ST15 8FG. DoB: May 1951, British

Nigel Grant Director. Address: 63 Braziers Quay, Bishops Stortford, Hertfordshire, CM23 3YW. DoB: November 1953, British

Peter Uwe Muecke Director. Address: 4 Grosvenor Way, Stafford, Staffordshire, ST17 0NE. DoB: July 1942, German

David Alexander Felton Director. Address: 32 Ashley Meadow, Haslington, Crewe, Cheshire, CW1 5RH. DoB: June 1962, British

Lars Henrik Martinsson Director. Address: 15 Braefoot, Carnoustie, Angus, DD7 7BG. DoB: April 1968, Swedish

Michael William Rowan Director. Address: 19 Gleneagles Drive, Stretton, Burton On Trent, Staffordshire, DE13 0YG. DoB: March 1948, British

John Hughes Director. Address: 14 Sugar Pit Lane, Knutsford, Cheshire, WA16 0NH. DoB: March 1966, Irish

Michael Winterbottom Director. Address: 5 Coltsfoot Court, Harrogate, North Yorkshire, HG3 2WW. DoB: October 1948, British

Thomas John Winslett Director. Address: Woodview 82 Leicester Road, Quorn, Loughborough, Leicestershire, LE12 8BB. DoB: December 1935, British

David Hargreaves Director. Address: 3 Ford Drive, Mirfield, West Yorkshire, WF14 9TH. DoB: August 1947, British

Laurence Robert Mackenzie Director. Address: The Elms 28 Holly Crescent, Blairgowrie, Perthshire, PH10 6TX. DoB: December 1961, British

Christopher Charles Gough Director. Address: Shrubbery Cottage, Hawthorne Lane, Wolverhampton, South Staffordshire, WV8 2DA. DoB: February 1951, British

Marshall Monks Director. Address: 5 Grosvenor Way, Walton-On-The-Hill, Stafford, Staffordshire, ST17 0NE. DoB: October 1950, British

Trevor John Gregory Director. Address: 16a Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HF. DoB: June 1956, British

Robert Thomas Wade Director. Address: 10 Well Ridge Close, Red House Farm, Whitley Bay, Tyne & Wear, NE25 9PN. DoB: June 1943, British

Ian William Philp Director. Address: Avalon 35 Dunbar Road, Haddington, East Lothian, EH41 3PJ. DoB: December 1959, British

Luay Clement Toma Director. Address: Hogarth House, Bray Road, Bray, Berks, SL6 1UQ. DoB: March 1959, British

Alan Albert Bullen Secretary. Address: 87 Ingrave Road, Brentwood, Essex, CM15 8BA. DoB: July 1936, British

Neil Graham Baxter Director. Address: 14 Park View, Felton, Northumberland, NE65 9DQ. DoB: April 1963, British

Graham Stuart Foster Director. Address: 1 Warren Farm Cottages, The Warren, Ashtead, Surrey, KT22 2SH. DoB: October 1939, British

Nicholas Frank Collins Director. Address: 3 Chapel Brow, Tintwistle, Glossop, Derbyshire, SK13 1LB. DoB: July 1949, British

Euring James Dunbar Fyvie Director. Address: 10 Barnton Gardens, Edinburgh, Midlothian, EH4 6AF. DoB: September 1938, British

Robert Owen Hill Director. Address: 39 Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PU. DoB: August 1948, British

David John Reynolds Jarman Director. Address: Yew Tree Cottage Stevens Lane, Bannister Green Felsted, Dunmow, Essex, CM6 3NJ. DoB: October 1952, British

Victor Hockley Director. Address: 41 Murieston Park, Livingston, West Lothian, EH54 9DU. DoB: June 1942, British

Charles Alan Maude Director. Address: 126 Meadway, Bramhall, Stockport, Cheshire, SK7 1NN. DoB: May 1931, British

Brian William Peter Director. Address: 17 Moons Lane, Cheslyn Hay, Staffordshire, WS6 7AY. DoB: January 1944, British

David Gordon Buckless Director. Address: Woodsmeir 6 George Lane, Stone, Staffordshire, ST15 8SA. DoB: January 1948, British

Antonio Ventrella Secretary. Address: 21 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9AT. DoB: December 1953, British / Italian

Alan Albert Bullen Director. Address: 87 Ingrave Road, Brentwood, Essex, CM15 8BA. DoB: July 1936, British

Jobs in Beama Power Ltd vacancies. Career and practice on Beama Power Ltd. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Beama Power Ltd on FaceBook

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

Address Beama Power Ltd on google map

Other similar UK companies as Beama Power Ltd: 04487961 Limited | Factbridge Limited | Westlink Euro Continental Company Limited | Bridgeloans4u Ltd | The Edinburgh Mortgage Company Ltd.

This firm named Beama Power has been started on 1997-07-11 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm registered office can be gotten hold of London on Westminster Tower 3 Albert, Embankment,. If you want to reach this business by mail, the zip code is SE1 7SL. It's company registration number for Beama Power Ltd is 03402357. This firm is recognized under the name of Beama Power Ltd. Moreover the firm also was listed as Beama Transmission And Distribution Association up till the company name got changed twelve years ago. This firm SIC code is 94110 and has the NACE code: Activities of business and employers membership organizations. The business latest records cover the period up to 2015-03-31 and the most recent annual return was filed on 2015-07-11. 19 years of experience on the local market comes to full flow with Beama Power Limited as the company managed to keep their customers happy through all the years.

Since 1997-10-30, this particular business has only been guided by a single managing director: Charles Richard Dick who has been supervising it for 19 years. Since 2008 Stephen Michael Dymond, age 55 had performed the duties for the business up until the resignation in February 2009. Furthermore a different director, namely Michael Adams, age 63 resigned in February 2009. To help the directors in their tasks, since 2013 the business has been utilizing the skills of Andrew Graeme Willman, who has been focusing on successful communication and correspondence within the firm.