British Gas Services Limited
Other service activities not elsewhere classified
British Gas Services Limited contacts: address, phone, fax, email, website, shedule
Address: Millstream Maidenhead Road Windsor SL4 5GD Berkshire
Phone: +44-1375 1036254
Fax: +44-1375 1036254
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "British Gas Services Limited"? - send email to us!
Registration data British Gas Services Limited
Register date: 1995-12-22
Register number: 03141243
Type of company: Private Limited Company
Get full report form global database UK for British Gas Services LimitedOwner, director, manager of British Gas Services Limited
Edward Dutton Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: October 1969, British
Alistair Mark Todd Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: November 1975, British
John Castagno Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: December 1958, Italian
Matthew James Bateman Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: October 1968, British
Jane Dale Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: February 1960, British
David Thomas Mcaree Young Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: June 1961, British
Ian Peters Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: October 1958, British
Christopher John Stern Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: January 1957, British
Naznina Bhatia Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: August 1965, British
Andrew Peter David Brem Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: February 1968, Swiss
William John Orr Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: December 1970, British
Susan Mary Hooper Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: February 1960, British
Susan Mary Hooper Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: February 1960, British
Oliver Mark Smedley Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: April 1970, British
Henricus Lambertus Pijls Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: December 1965, Dutch
Michael Robin Uzielli Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: April 1970, British
Naznina Bhatia Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: August 1965, British
Richard Vlemmiks Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: February 1971, British
Christopher Trevor Peter Jansen Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: July 1970, British
Steven John Buck Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: February 1969, British
David Goadby Director. Address: 89 Hepburn Gardens, St Andrews, Fife, KY16 9LT, Scotland. DoB: January 1969, British
Toby James Bailey Siddall Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: September 1971, British
Alisdair Charles John Cameron Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: May 1965, British
Suzanna Marjan Temple-morris Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: June 1970, British
Janette Susan Bell Director. Address: Brickyards, Dunmow Road, Fyfield, Essex, CM5 0NW. DoB: July 1964, British
Scott Boose Director. Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: November 1971, United States
Edward Arthur Yarlet Collier Director. Address: Whitehill Close, Old Whitehill, Tackley, Oxfordshire, OX5 3AB. DoB: February 1961, British
Christopher Phillip Anthony Weston Director. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: January 1964, British
Phillip Keague Bentley Director. Address: Pembroke House, 6 Waldegrave Park, Twickenham, Middlesex, TW1 4TE. DoB: January 1959, British
Lucy Elizabeth Caldwell Secretary. Address: 19 St Davids Drive, Englefield Green, Surrey, TW20 0BA. DoB: February 1968, British
Elizabeth Jayne Felton Secretary. Address: 25 Merlin Clove, Winkfield Row, Bracknell, Berkshire, RG42 7TD. DoB:
Anne Garrihy Secretary. Address: 38 Bunbury Way, Epsom, Surrey, KT17 4JP. DoB: June 1960, British
Teresa Jane Furmston Secretary. Address: 12 Hinchley Close, Esher, Surrey, KT10 0BY. DoB: May 1967, British
Anne Garrihy Secretary. Address: 38 Bunbury Way, Epsom, Surrey, KT17 4JP. DoB: June 1960, British
Donald William John Patience Secretary. Address: Burnside Little Ann, Abbotts Ann, Andover, Hampshire, SP11 7NW. DoB: January 1945, British
Roger Nicholas Brownlow Wood Director. Address: Ryemead House, Lower Hampton Road, Sunbury On Thames, Middlesex, TW16 5PR. DoB: July 1942, British
Marie Smith Secretary. Address: 10 Hatch Place, Kingston Upon Thames, Surrey, KT2 5NB. DoB: n\a, British
Roy Alan Gardner Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: August 1945, British
Mark Sydney Clare Director. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: August 1957, British
Peter John Charlton Nominee-director. Address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT. DoB: December 1955, British
Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British
Jobs in British Gas Services Limited vacancies. Career and practice on British Gas Services Limited. Working and traineeship
Sorry, now on British Gas Services Limited all vacancies is closed.
Responds for British Gas Services Limited on FaceBook
Read more comments for British Gas Services Limited. Leave a respond British Gas Services Limited in social networks. British Gas Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress British Gas Services Limited on google map
Other similar UK companies as British Gas Services Limited: Arm Consulting Services Limited | Smartmarsh Ltd | Sharelife Ltd | Shadow Eight Limited | Jackson Software Design Ltd
British Gas Services Limited with Companies House Reg No. 03141243 has been a part of the business world for 21 years. This particular PLC can be found at Millstream Maidenhead Road, Windsor , Berkshire and their zip code is SL4 5GD. Since February 17, 1997 British Gas Services Limited is no longer under the name British Gas Service. This enterprise Standard Industrial Classification Code is 96090 which stands for Other service activities not elsewhere classified. December 31, 2015 is the last time the accounts were filed. Twenty one years of competing on this market comes to full flow with British Gas Services Ltd as they managed to keep their customers satisfied throughout their long history.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 28 transactions from worth at least 500 pounds each, amounting to £25,904 in total. The company also worked with the Merton Council (1 transaction worth £775 in total) and the Brighton & Hove City (1 transaction worth £544 in total). British Gas Services was the service provided to the Brighton & Hove City Council covering the following areas: Level Not Required was also the service provided to the Cornwall Council Council covering the following areas: Electricity and Gas.
When it comes to this particular company's employees data, since January 30, 2015 there have been eight directors to name just a few: Edward Dutton, Alistair Mark Todd and John Castagno. At least one secretary in this firm is a limited company: Centrica Secretaries Limited.