Bagir (u.k.) Limited

All UK companiesAdministrative and support service activitiesBagir (u.k.) Limited

Other business support service activities not elsewhere classified

Bagir (u.k.) Limited contacts: address, phone, fax, email, website, shedule

Address: Unit J209, The Biscuit Factory 100 Clements Road SE16 4DG London

Phone: +44-1507 3895996

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bagir (u.k.) Limited"? - send email to us!

Bagir (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bagir (u.k.) Limited.

Registration data Bagir (u.k.) Limited

Register date: 1945-03-01

Register number: 00393546

Type of company: Private Limited Company

Get full report form global database UK for Bagir (u.k.) Limited

Owner, director, manager of Bagir (u.k.) Limited

Yehuda Cohen Director. Address: Units 13-15 Deane House Studios, Greenwood Place, Highgate Road Kentish Town, London, NW5 1LB. DoB: July 1971, Israeli

Samuel Vlodinger Director. Address: Units 13-15 Deane House Studios, Greenwood Place, Highgate Road Kentish Town, London, NW5 1LB. DoB: January 1951, Israeli

Craig Manning Director. Address: 44 Brightfield Road, Lee Green, London, SE12 8QF. DoB: October 1965, British

Neville Critoph Secretary. Address: Units 13-15 Deane House Studios, Greenwood Place, Highgate Road Kentish Town, London, NW5 1LB. DoB:

Robin Harrison Secretary. Address: Units 13-15 Deane House Studios, Greenwood Place, Highgate Road Kentish Town, London, NW5 1LB. DoB:

Moshe Gadot Giradi Director. Address: Units 13-15 Deane House Studios, Greenwood Place, Highgate Road Kentish Town, London, NW5 1LB. DoB: October 1956, Israeli

Daniel Shalom Taragan Director. Address: Units 13-15 Deane House Studios, Greenwood Place, Highgate Road Kentish Town, London, NW5 1LB. DoB: October 1956, Israeli

Sharon Torati Director. Address: Units 13-15 Deane House Studios, Greenwood Place, Highgate Road Kentish Town, London, NW5 1LB. DoB: November 1975, Israeli

Shlomo Moran Secretary. Address: Jabotinsky, Gedera, 70700, Israel. DoB:

Doron Abramovitch Director. Address: 8b Hazait Street Neva Yehuda, Rehovot, Israel. DoB: September 1968, Israeli

John Newton Director. Address: 31 Gloucester Avenue, Primrose Hill, London, NW1 7AU. DoB: December 1968, British

Micha Ronen Director. Address: Golani 82, Kfar Yona, Israel. DoB: January 1964, Israeli

Ilan Roth Secretary. Address: 25 Hagalil Street, Kfar Sava, Israel. DoB:

Schmuel Landau Director. Address: 19 Hibner Street, Petach Tikva, Israel, 49400. DoB: March 1962, Israeli

Offer Gilboa Director. Address: Ramot Hashavim, Beit Ha'Am 13, Israel, FOREIGN. DoB: May 1959, Israeli

Raymond Archibald Walters Director. Address: Nightingale Cnr Nightingale Road, Bushey, Watford, Hertfordshire, WD2 3NJ. DoB: September 1954, British

Robin Harrison Director. Address: 17 Acres Brook Road, Higham, Burnley, Lancashire, BB12 9BY. DoB: September 1952, British

Shmuel Sadot Director. Address: 60 Levin Epstein Str, Rehovot, Israel. DoB: July 1940, Israeli

David John Lewis Secretary. Address: The Farthings, 83 Castle Green Westbrook, Warrington, Cheshire, WA5 5XB. DoB: July 1941, British

Eliezer Leo Blatt Secretary. Address: 27 Old Hall Road, Salford, Lancashire, M7 4JJ. DoB: March 1952, Israeli

Eliezer Leo Blatt Director. Address: 27 Old Hall Road, Salford, Lancashire, M7 4JJ. DoB: March 1952, Israeli

Joseph Thomas Mellotte Secretary. Address: 34 St Crispins Close, Hampstead, London, NW3 2QF. DoB: July 1950, Irish

Gershon Patron Director. Address: PO BOX 1877, Kiryat Gat82100, Israel. DoB: February 1944, Israeli

Mordechai Brown Director. Address: PO BOX 187, Kiryat Gat 82100, Israel. DoB: August 1949, Israeli

David John Lewis Director. Address: The Farthings, 83 Castle Green Westbrook, Warrington, Cheshire, WA5 5XB. DoB: July 1941, British

Joseph Thomas Mellotte Director. Address: 34 St Crispins Close, Hampstead, London, NW3 2QF. DoB: July 1950, Irish

Brian Arthur Fackey Director. Address: 10 Tarn Brow, Aughton, Ormskirk, Lancashire, L39 4SS. DoB: n\a, British

Moshe Langleib Director. Address: Pob 187, Kiryat Gat 82100, FOREIGN, Israel. DoB: April 1941, Israeli

Jobs in Bagir (u.k.) Limited vacancies. Career and practice on Bagir (u.k.) Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Bagir (u.k.) Limited on FaceBook

Read more comments for Bagir (u.k.) Limited. Leave a respond Bagir (u.k.) Limited in social networks. Bagir (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Address Bagir (u.k.) Limited on google map

Other similar UK companies as Bagir (u.k.) Limited: 01737937 Limited | Kimsabee Limited | Ms Decorators Limited | Ollys Of Bournville Tyres Ltd | Novost Media Ltd

This particular business is registered in London registered with number: 00393546. The company was set up in the year 1945. The main office of the company is situated at Unit J209, The Biscuit Factory 100 Clements Road. The area code for this address is SE16 4DG. The firm is registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The most recent records were submitted for the period up to 2014-12-31 and the most current annual return was released on 2016-06-29. Bagir (u.k.) Ltd has been developing on the market for over 71 years, an achievement not many competitors could achieve.

Bagir (uk) Ltd is a small-sized vehicle operator with the licence number OC0291285. The firm has one transport operating centre in the country. In their subsidiary in Skelmersdale , 2 machines are available. The firm is also widely known as B and its directors are Mordechai Baron, Moshe Langleib and Robin Harrison.

Current directors listed by the following firm are as follow: Yehuda Cohen assigned to lead the company on May 17, 2012, Samuel Vlodinger assigned to lead the company on May 1, 2011 and Craig Manning assigned to lead the company on July 1, 2005.