Bmt Cordah Limited

All UK companiesAdministrative and support service activitiesBmt Cordah Limited

Other business support service activities not elsewhere classified

Bmt Cordah Limited contacts: address, phone, fax, email, website, shedule

Address: Broadfold House Broadfold Road, Bridge Of Don AB23 8EE Aberdeen

Phone: +44-1307 7466278

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

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

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

Registration data Bmt Cordah Limited

Register date: 1996-02-15

Register number: SC163413

Type of company: Private Limited Company

Get full report form global database UK for Bmt Cordah Limited

Owner, director, manager of Bmt Cordah Limited

Paul Laurence Lawrence Wilkinson Director. Address: 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom. DoB: May 1975, British

Trudy Michelle Grey Secretary. Address: 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom. DoB:

Andrew Michael Glass Director. Address: 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom. DoB: June 1963, British

Alasdair Macdonald Stevenson Secretary. Address: 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom. DoB:

Gary Michael Smith Director. Address: 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom. DoB: January 1961, British

Norman Joseph Di Perno Director. Address: 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom. DoB: August 1959, Canadian

Dr Ralph Frank Rayner Director. Address: 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom. DoB: December 1954, British

Matthew Clarke Rymell Director. Address: 30 Stockers Avenue, Winchester, Hampshire, SO22 5LB. DoB: October 1971, British

Neil Robert Henderson Director. Address: 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom. DoB: February 1959, British

David Keith Mcsweeney Director. Address: 42 Links Road, Ashstead, Surrey, KT21 2HJ. DoB: October 1958, British

James Victor Lambert Director. Address: The Spinney, 11a Western Road West End, Southampton, Hampshire, SO30 3EN. DoB: June 1945, British

Alan Gallacher Director. Address: 16 St Bernards Row, Edinburgh, EH4 1HW. DoB: March 1961, British

David Sell Director. Address: 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom. DoB: March 1954, British

Helen Louise Digby Secretary. Address: Nutbeem Road, Eastleigh, Hampshire, SO50 5JT. DoB:

David Owen Harrop Director. Address: 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom. DoB: September 1956, British

Allison Louise Pearson Secretary. Address: 2 Tasman Court, Ocean Village, Southampton, Hampshire, SO14 3TP. DoB:

Peter Ian Batt Director. Address: 21 Downside Avenue, Bitterne, Southampton, SO19 7BU. DoB: February 1965, British

Peter Douglas French Director. Address: 29 The Watergardens, Warren Road, Kingston Upon Thames, Surrey, KT2 7LF. DoB: September 1949, British

David Keith Mcsweeney Director. Address: 42 Links Road, Ashstead, Surrey, KT21 2HJ. DoB: October 1958, British

Mary Mcleish Secretary. Address: 132 Lee Crescent North, Bridge Of Don, Aberdeen, AB22 8FP. DoB:

Roger Swann Director. Address: Sunningwood House, 7 Holmes Close, Ascot, Berkshire, SL5 9TJ. DoB: October 1946, British

Gordon Blain Picken Director. Address: 22 St Ninians, Monymusk, Inverurie, Aberdeenshire, AB51 7HF. DoB: December 1949, British

David Owen Harrop Director. Address: 6 Eider Road, Newburgh, Aberdeenshire, AB41 6FD. DoB: September 1956, British

Andrew Peter Docherty Director. Address: 282 Fernhill Road, Cove, Farnborough, Hampshire, GU14 9EE. DoB: January 1948, British

Geoffrey Turner Secretary. Address: 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom. DoB: n\a, British

John Paul Gallagher Director. Address: 55, Dukes Ridge, Crowthorne, Berkshire, RG45 6NS. DoB: May 1952, American

Karen Hemming Secretary. Address: 42 Derbeth Park, Kingswell, Aberdeen, AB15 8TU. DoB:

Thomas William Kennedy Director. Address: 119 Hamilton Place, Aberdeen, AB15 5BD. DoB: November 1954, British

Gregory David Bourne Director. Address: 62b Rubislaw Den South, Aberdeen, AB2 6AX. DoB: November 1948, British

Richard William Martin Hoare Director. Address: 6 Fare View, Torphins, Banchory, Kincardineshire, AB31 4DZ. DoB: August 1948, British

Professor Thomas Jefferson Maxwell Director. Address: 12 Kingswood Crescent, Kingswells, Aberdeen, Aberdeenshire, AB1 8TE. DoB: October 1940, British

William Mordue Director. Address: 5 Gowanbrae Road, Bieldside, Aberdeen, Aberdeenshire, AB1 9AQ. DoB: February 1940, British

Keith Brown Director. Address: 11 Brimmond Drive, Westhill, Skene, Aberdeenshire, AB32 6SZ. DoB: June 1955, British

Doctor Hance Fullerton Director. Address: Ormlea 7 Riverside, Blackhall, Banchory, Kincardineshire, AB31 6PS. DoB: December 1934, British

Brian Reid Nominee-secretary. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British

Stephen Mabbott Nominee-director. Address: 14 Mitchell Lane, Glasgow, Strathclyde, G1 3NU. DoB: November 1950, British

Jobs in Bmt Cordah Limited vacancies. Career and practice on Bmt Cordah Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Bmt Cordah Limited on FaceBook

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

Address Bmt Cordah Limited on google map

Other similar UK companies as Bmt Cordah Limited: Velvet Ltd | Ace Fitness Solutions Limited | Oceans Of Fun Limited | Tracey Russell Greetings Cards Limited | Daniel Hopkinson Architectural Photography Ltd

The enterprise referred to as Bmt Cordah has been founded on 1996-02-15 as a Private Limited Company. The enterprise head office may be gotten hold of Aberdeen on Broadfold House Broadfold Road,, Bridge Of Don. In case you have to reach this company by mail, the postal code is AB23 8EE. The reg. no. for Bmt Cordah Limited is SC163413. The firm switched its registered name three times. Up to 2001 it has provided its services as Cordah but now it is listed under the business name Bmt Cordah Limited. The enterprise SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. Bmt Cordah Ltd reported its latest accounts up to 2015-09-30. The latest annual return information was submitted on 2016-03-22. 20 years of presence in this particular field comes to full flow with Bmt Cordah Ltd as they managed to keep their customers satisfied through all the years.

In order to satisfy the customer base, the following firm is continually improved by a group of two directors who are Paul Laurence Lawrence Wilkinson and Andrew Michael Glass. Their successful cooperation has been of great importance to this firm for almost one year. To help the directors in their tasks, since the appointment on 2015-10-26 this firm has been making use of Trudy Michelle Grey, who has been looking into ensuring efficient administration of this company.