Belfor Uk Limited
General cleaning of buildings
Belfor Uk Limited contacts: address, phone, fax, email, website, shedule
Address: No 1 Colmore Square Birmingham B4 6AA West Midlands
Phone: +44-113 9906890
Fax: +44-29 2022003
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Belfor Uk Limited"? - send email to us!
Registration data Belfor Uk Limited
Register date: 1978-05-22
Register number: 01369726
Type of company: Private Limited Company
Get full report form global database UK for Belfor Uk LimitedOwner, director, manager of Belfor Uk Limited
Alasdair Phillips Director. Address: Kingsbury Link, Trinity Road, Tamworth, Staffordshire, B78 2EX, England. DoB: December 1960, British
Conor Roche Director. Address: Moehringer Landstrasse, 58, Stuttgart, 70563, Germany. DoB: August 1964, Irish
Mark Andrew Taylor Director. Address: Orchard Street, Tamworth, Staffordshire, B79 7RE. DoB: May 1970, British
Neal Graham Courtney Director. Address: The Chase, High Street, Chieveley, West Berkshire, RG20 8UR. DoB: May 1957, British
Christopher Andrew Rayns Director. Address: 16 Yarrow Close, Thatcham, Berkshire, RG18 4BQ. DoB: July 1965, British
Stephan Allermann Director. Address: Rheinbabenstrasse 86 B, Bottrop, 46240, Germany. DoB: May 1957, German
Stephen Roy Cheeseman Director. Address: Ashgrove, 82 Park Lane, Thatcham, Berkshire, RG18 3PG. DoB: November 1955, British
Dr Gregory Joseph French Director. Address: Old Hall 21 Kiveton Lane, Todwick, Sheffield, S26 1HJ. DoB: December 1957, British
Hans Joerg Tschudi Director. Address: Vorderfeld Strasse 25, 8706-Feldmeilen, Switzerland. DoB: October 1942, Swiss
Legist Secretaries Limited Secretary. Address: Senator House, 85 Queen Victoria Street, London, EC4V 4JL. DoB:
Bernd Elsner Director. Address: Sonnenacker 32, Dusseldorf, 40489, Germany. DoB: July 1948, German
Stephen Gerrard Wain Secretary. Address: 17 Burton Road, Twycross, Atherstone, Warwickshire, CV9 3PR. DoB: December 1955, British
Neal Graham Courtney Director. Address: The Chase, High Street, Chieveley, West Berkshire, RG20 8UR. DoB: May 1957, British
Victor Brown Director. Address: Cabot Lodge Haunch Lane, Lea Marston, Sutton Coldfield, West Midlands, B76 0BY. DoB: February 1940, British
Alain George Blayac Director. Address: 7 Square Auguste Renor, Paris 75014, FOREIGN, France. DoB: August 1944, French
Stephen Gerrard Wain Director. Address: 17 Burton Road, Twycross, Atherstone, Warwickshire, CV9 3PR. DoB: December 1955, British
Stephen Hedley Hayes Director. Address: 150 Fairmile Road, Halesowen, West Midlands, B63 3QD. DoB: January 1955, British
Robert Norman Jones Director. Address: Stoneacre Streetly Wood, Sutton Coldfield, West Midlands, B74 3DQ. DoB: August 1928, British
Steven Geoffrey Mills Director. Address: 11 Yateley Road, Edgbaston, Birmingham, West Midlands, B15 3JP. DoB: April 1945, British
Robin Charles Millest Director. Address: 28 Orchard Way, Offord D'Arcy, Huntingdon, Cambridgeshire, PE18 9RE. DoB: September 1941, British
Robert Matthews Director. Address: 6 Littleover Avenue, Hall Green, Birmingham, B28 9HR. DoB: January 1957, British
Jobs in Belfor Uk Limited vacancies. Career and practice on Belfor Uk Limited. Working and traineeship
Fabricator. From GBP 2400
Administrator. From GBP 2400
Electrician. From GBP 2000
Controller. From GBP 2100
Engineer. From GBP 2000
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Belfor Uk Limited on FaceBook
Read more comments for Belfor Uk Limited. Leave a respond Belfor Uk Limited in social networks. Belfor Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Belfor Uk Limited on google map
Other similar UK companies as Belfor Uk Limited: 147 Holland Park Avenue Limited | Kedleston Court (derby) Management Company Limited | 78 Lexham Gardens Management Co Limited | Yardscale Limited | Granary Court Flats Limited
Belfor Uk Limited with the registration number 01369726 has been on the market for 38 years. The Private Limited Company can be contacted at No 1 Colmore Square, Birmingham , West Midlands and its post code is B4 6AA. The firm changed its name already five times. Up till 2011 the company has provided the services it's been known for as Belfor-relectronic (uk) but now the company is registered under the business name Belfor Uk Limited. This business SIC and NACE codes are 81210 meaning General cleaning of buildings. 2014/12/31 is the last time when company accounts were filed. It has been thirty eight years for Belfor Uk Ltd in the field, it is still in the race and is very inspiring for many.
On 2014-10-09, the corporation was employing a Restoration Technician to fill a full time post in Dundee, Scotland. They offered a full time job with wage £9.3 per hour. The offered job position required no experience. Belfor Uk required people with no less then one year of working experience. Applicants for the job were asked to email the company at the following address: [email protected] reference code OPS.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 14 transactions from worth at least 500 pounds each, amounting to £51,900 in total. The company also worked with the Hampshire County Council (1 transaction worth £2,714 in total). Belfor Uk was the service provided to the Redbridge Council covering the following areas: Supplies And Services / Grants And Subscriptions and Capital, Balance Sheet And Control / Accounting & Control was also the service provided to the Hampshire County Council Council covering the following areas: Maintenance Contracts.
The limited company owes its well established position on the market and permanent growth to a group of two directors, namely Alasdair Phillips and Conor Roche, who have been managing it since 2012. Another limited company has been appointed as one of the secretaries of this company: Philsec Limited.