Bk Realisations Limited

All UK companiesOther classificationBk Realisations Limited

Manufacture of wire products

Bk Realisations Limited contacts: address, phone, fax, email, website, shedule

Address: Grant Thornton Chartered Acc. 95 Bothwell Street G2 7JZ Glasgow

Phone: +44-1452 8687683

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

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

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

Registration data Bk Realisations Limited

Register date: 1972-03-30

Register number: SC050240

Type of company: Private Limited Company

Get full report form global database UK for Bk Realisations Limited

Owner, director, manager of Bk Realisations Limited

Nick Bond Director. Address: 51 Ffordd Y Gamlas, Gowerton, Swansea, Wales, SA4 3DT. DoB: October 1964, British

Joseph Gerard Bisland Director. Address: Eskdale 28 Potterhill Avenue, Paisley, Renfrewshire, PA2 8BA. DoB: December 1956, British

William Richard Lee Director. Address: Wits End, Rede, Suffolk, IP29 4BE. DoB: September 1945, British

Ian Hamilton Proudfoot Director. Address: 21 Merrylee Road, Glasgow, G43 2SH. DoB: June 1949, British

Andrew Reilly Director. Address: 89 St Johns Road, Edinburgh, Midlothian, EH12 6NN. DoB: February 1938, British

Brian Lumsden Director. Address: 30 John Knox Gardens, Glenrothes, Fife, KY7 6FJ. DoB: February 1951, British

William Berry Marnoch Director. Address: Cairnwood, Hartree, Biggar, Lanarkshire, ML12 6JJ. DoB: May 1931, British

Alexander James Grant Director. Address: 52 Wester Inshes Court, Inverness, Inverness Shire, IV2 5HS. DoB: January 1961, British

Eamon James Hegarty Director. Address: 1 East Savile Road, Edinburgh, EH16 5ND. DoB: April 1957, British

George Richardson Middlemiss Director. Address: 7 Allermuir Road, Colinton, Edinburgh, EH13 0HE. DoB: November 1955, British

Andrew Simpson Young Director. Address: Westgate, 7 Boggknowe, Uddingston, North Lanarkshire, G71 7BL. DoB: March 1947, British

James Brannan Director. Address: 69 St Johns Drive, Dunfermline, Fife, KY12 7TL. DoB: February 1958, British

Kevin Gilmartin Director. Address: 8 Ashley Avenue, Dollar, Clackmannanshire, FK14 7EG. DoB: October 1959, British

Barrington John Norton Director. Address: The Garth, Belmont, Hereford, Herefordshire, HR2 9RS. DoB: September 1945, British

Derek Balfour Wilson Director. Address: Skeabost, 24 Ardoch Park, Glenrothes, Fife, KY6 3PJ. DoB: June 1952, British

Kevin Mansell Director. Address: 32 Rookery Close, St Ives, Cambridgeshire, PE17 4FX. DoB: June 1960, British

Phillip Damien Mcconnell Director. Address: Greenslades 187 County Road, Ormskirk, Lancashire, L39 3LU. DoB: July 1948, British

George James Hall Secretary. Address: 4 Kintail Court, Glenrothes, Fife, KY6 3PU. DoB: November 1948, British

David Edward Woolfall Director. Address: Kenmar 2 The Feus, Auchterarder, Perthshire, PH3 1EP, Scotland. DoB: October 1948, British

Ronald David Hunter Director. Address: Mayfield House, Tibbermore, Perth, Perthshire, PH1 1QT. DoB: December 1930, British

James Ross Finnie Director. Address: 91 Octavia Terrace, Greenock, Renfrewshire, PA16 7PY. DoB: February 1947, British

Neil John Mckechnie Director. Address: 34 Mount Frost Gardens, Markinch, Glenrothes, Fife, KY7 6JL. DoB: April 1939, British

George James Hall Director. Address: 4 Kintail Court, Glenrothes, Fife, KY6 3PU. DoB: November 1948, British

Director Ronald Munro Jenkins Director. Address: 8 Carnoustie Gardens, Glenrothes, Fife, KY6 2QB. DoB: September 1941, British

David John Butchart Director. Address: 4 Wardie Park, Edinburgh, EH5 2DR. DoB: March 1955, British

Ronald David Hunter Director. Address: Mayfield House, Tibbermore, Perth, Perthshire, PH1 1QT. DoB: December 1930, British

Jobs in Bk Realisations Limited vacancies. Career and practice on Bk Realisations Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Bk Realisations Limited on FaceBook

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

Address Bk Realisations Limited on google map

Other similar UK companies as Bk Realisations Limited: Urethane Industrial Products Limited | Brett Concrete Limited | Articole Limited | Aircraft Maintenance Solutions Ltd | Celtic Press Limited

The company referred to as Bk Realisations has been registered on March 30, 1972 as a PLC. The company registered office can be reached at Glasgow on Grant Thornton Chartered Acc., 95 Bothwell Street. When you want to contact this business by post, the post code is G2 7JZ. The company registration number for Bk Realisations Limited is SC050240. fourteen years from now this business changed its registered name from Buko to Bk Realisations Limited. The company principal business activity number is 2873 - Manufacture of wire products. Bk Realisations Ltd filed its account information up to Friday 31st March 2000. The latest annual return information was filed on Wednesday 22nd November 2000.

Nick Bond, Joseph Gerard Bisland, William Richard Lee and 4 others listed below are the firm's directors and have been doing everything they can to help the company since May 2001.