Acal Bfi Uk Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andAcal Bfi Uk Limited

Agents specialized in the sale of other particular products

Engineering design activities for industrial process and production

Acal Bfi Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 3 The Business Centre Molly Millars Lane RG41 2EY Wokingham

Phone: +44-1344 7784057

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Acal Bfi Uk Limited"? - send email to us!

Acal Bfi Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Acal Bfi Uk Limited.

Registration data Acal Bfi Uk Limited

Register date: 1984-03-28

Register number: 01803787

Type of company: Private Limited Company

Get full report form global database UK for Acal Bfi Uk Limited

Owner, director, manager of Acal Bfi Uk Limited

James Ward Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: May 1962, British

Monica Briand Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: February 1970, British

Simon Mark Gibbins Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: July 1966, British

Ian Greatorex Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: March 1962, British

Martin Franz Eckhard Pangels Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: November 1967, German

Gary Shillinglaw Secretary. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB:

Paul Webster Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: April 1954, British

Darren Louis Gray Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: October 1971, British

John Victor Pomeroy Secretary. Address: Chobham Lodge, 89 Windsor Road, Chobham, Surrey, GU24 8LE. DoB: n\a, British

Anthony Joseph Laughton Director. Address: The Old House, Frensham, Farnham, Surrey, GU10 3EF. DoB: February 1943, British

Denis Leon Hooper Director. Address: Holly Cottage, 83 Almners Road Lyne, Chertsey, Surrey, KT16 0BH. DoB: October 1942, British

Nicholas John Jefferies Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: January 1966, British

Antonio Lioveri Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: January 1970, British

Marc Lafferty Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: September 1966, British

Andrew Sumpter Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: October 1964, British

Diane Brown Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: August 1968, British

Simon Mark Gibbins Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: July 1966, British

Paul Howard Neville Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: April 1967, British

Philippe Gruson Director. Address: 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY. DoB: October 1957, French

Ian Russell Greatorex Secretary. Address: Windrush Castle Road, Woking, Surrey, GU21 4ES. DoB: n\a, British

Neal Turner Director. Address: Dymond Meadows, Wetherby Road, Wetherby, West Yorkshire, LS22 5AY. DoB: March 1951, British

Ian Russell Greatorex Director. Address: Windrush Castle Road, Woking, Surrey, GU21 4ES. DoB: n\a, British

Philip Barron Director. Address: 40 Langdale Close, Macclesfield, Cheshire, SK11 7YS. DoB: July 1961, British

Steven Carr Director. Address: 91 The Brow, Widley, Waterwill, Hampshire, PO7 5BY. DoB: September 1967, British

Denis Leon Hooper Director. Address: Holly Cottage, 83 Almners Road Lyne, Chertsey, Surrey, KT16 0BH. DoB: October 1942, British

Andrew Thomas Bucknell Director. Address: South Lodge, Midgham Park, Midgham, Berkshire, RG7 5XB. DoB: August 1964, British

Richard Allen Director. Address: Upper Bowden Farm, Pangbourne, Reading, Berkshire, RG8 8PT. DoB: July 1949, British

Robert Michael Prior Secretary. Address: Oakfield, 244 Long Lane, Hillingdon, Middlesex, UB10 9PB. DoB:

Simon Rush Director. Address: 2 Beryl Close, Wokingham, Berkshire, RG41 3UW. DoB: April 1971, British

Stephen Charles Sydes Director. Address: Highfields, Overton, Hampshire, RG21 3PH. DoB: December 1961, British

Wayne Ronald Axten Director. Address: 10 Kipling Close, Thatcham, Berkshire, RG18 3AY. DoB: October 1963, British

Geoffrey Clarkson Director. Address: 27 Casterbridge Lane, Weyhill, Andover, Hampshire, SP11 0SY. DoB: November 1960, British

Shaun Douglas Lawler Froome Director. Address: 21 Mickle Hill, Little Sandhurst, Berkshire, GU47 8QP. DoB: February 1964, British

George Charles Edmund Savory Director. Address: 52 Tottehale Close, Baddesley, Southampton, Hampshire, SO52 9NQ. DoB: March 1959, British

Edward Senescall Director. Address: 75 Farrfield, Swindon, Wiltshire, SN2 7QJ. DoB: November 1942, British

Neil Davies Director. Address: 1 Fortrose Close, College Town, Sandhurst, Berkshire, GU47 0XF. DoB: December 1968, British

James Douglas Loveridge Secretary. Address: 10 Redding Drive, Amersham, Buckinghamshire, HP6 5PX. DoB: n\a, British

Denis Leon Hooper Director. Address: Holly Cottage, 83 Almners Road Lyne, Chertsey, Surrey, KT16 0BH. DoB: October 1942, British

John Victor Pomeroy Secretary. Address: Chobham Lodge, 89 Windsor Road, Chobham, Surrey, GU24 8LE. DoB: n\a, British

Anthony Joseph Laughton Director. Address: The Old House, Frensham, Farnham, Surrey, GU10 3EF. DoB: February 1943, British

Jobs in Acal Bfi Uk Limited vacancies. Career and practice on Acal Bfi Uk Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Acal Bfi Uk Limited on FaceBook

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

Address Acal Bfi Uk Limited on google map

Other similar UK companies as Acal Bfi Uk Limited: Chase Products (engineering) Limited | Happy Moves Limited | Plaistow Abbey Cars London Ltd | Wild Stretch Limousines Ltd | Eagle Freight (southampton) Limited

Acal Bfi Uk Limited with Companies House Reg No. 01803787 has been on the market for 32 years. The PLC is located at 3 The Business Centre, Molly Millars Lane , Wokingham and company's postal code is RG41 2EY. The firm has been on the market under three previous names. The company's very first registered name, Acal Technology, was changed on Thursday 7th October 2010 to Alphacom. The current name, in use since 2003, is Acal Bfi Uk Limited. This company is classified under the NACe and SiC code 46180 and their NACE code stands for Agents specialized in the sale of other particular products. 2015-03-31 is the last time when company accounts were reported. It has been thirty two years for Acal Bfi Uk Ltd in this field of business, it is still in the race and is very inspiring for it's competition.

James Ward, Monica Briand, Simon Mark Gibbins and 4 other directors have been described below are registered as the enterprise's directors and have been working on the company success since Sunday 1st May 2016. To increase its productivity, since September 2010 this company has been implementing the ideas of Gary Shillinglaw, who's been looking for creative solutions ensuring efficient administration of the company.