Bm Trada Certification Limited

All UK companiesAdministrative and support service activitiesBm Trada Certification Limited

Other business support service activities not elsewhere classified

Bm Trada Certification Limited contacts: address, phone, fax, email, website, shedule

Address: 6 Coronet Way Centenary Park M50 1RE Eccles

Phone: +44-1254 2874816

Fax: +44-1550 2941009

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bm Trada Certification Limited"? - send email to us!

Bm Trada Certification Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bm Trada Certification Limited.

Registration data Bm Trada Certification Limited

Register date: 1987-03-13

Register number: 02110046

Type of company: Private Limited Company

Get full report form global database UK for Bm Trada Certification Limited

Owner, director, manager of Bm Trada Certification Limited

John Fraser Grant Willox Director. Address: Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE, England. DoB: March 1967, British

Robert Graeme Veitch Director. Address: Road, Warrington, Cheshire, WA1 2DS, England. DoB: July 1966, British

Alison Leonie Stevenson Director. Address: Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE, England. DoB: August 1977, British And South African

Patricia Margaret Ward Presland Director. Address: Honor End Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9QY. DoB: March 1951, British

Marie Withers Director. Address: Crowell Road, Chinnor, Oxfordshire, OX39 4HP, United Kingdom. DoB: April 1969, British

Hayden Thomas Davies Director. Address: Sedgemoor House, 77 Chilton Road, Long Crendon, Bucks, HP18 9DA. DoB: January 1960, British

Dr Kevin Donald Shirley Towler Director. Address: The Leys, Halton Village, Aylesbury, Buckinghamshire, HP22 5GH, United Kingdom. DoB: April 1957, British

Andrew Richard Abbott Director. Address: Hill Cottage, Albury View, Tiddington, Thame, Oxfordshire, OX9 2LQ. DoB: January 1959, British

Hayden Thomas Davies Director. Address: 76 High Street, Long Crendon, Aylesbury, Buckinghamshire, HP18 9AL. DoB: January 1960, British

Andrew Richard Abbott Director. Address: 10 Silvermead, Worminghall, Aylesbury, Buckinghamshire, HP18 9JS. DoB: January 1959, British

David Ernest James Director. Address: 48 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LR. DoB: June 1940, British

David Iain Webb Director. Address: 34 Wiggett Grove, Binfield, Bracknell, Berkshire, RG42 4DY. DoB: August 1962, British

David Iain Webb Secretary. Address: 34 Wiggett Grove, Binfield, Bracknell, Berkshire, RG42 4DY. DoB: August 1962, British

Hugh Taylor Director. Address: 6 Cross End, Wavendon, Milton Keynes, Buckinghamshtre, MK17 8AQ. DoB: January 1960, British

Hayden Thomas Davies Director. Address: 28 Mackenzie Road, Moseley, Birmingham, West Midlands, B11 4EL. DoB: January 1960, British

Joseph Waters Director. Address: 2 Blackgates Rise, Tingley, Wakefield, West Yorkshire, WF3 1TG. DoB: March 1948, British

Terence Banks Director. Address: 37 Mayflower Way, Chipping, Ongar, Essex, CM5 9AZ. DoB: September 1937, British

Raymond Michael Hobbs Director. Address: 72 Georges Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6BH. DoB: February 1947, British

Neil Milbank Director. Address: Hillcot, Dunny Lane, Chipperfield, Herts, WD4 9DQ. DoB: December 1935, British

Dr Christopher John Gill Director. Address: Queen Annes, 47 West Street, Oundle, Peterborough, PE8 4EJ. DoB: October 1946, British

Robert Williamson Director. Address: 2 Old Hall Drive, Dersingham, Kings Lynn, Norfolk, PE31 6JT. DoB: October 1951, British

Derek Wisbey Director. Address: 16 Chichester Drive, Chelmsford, Essex, CM1 5RY. DoB: November 1931, British

John Baker Director. Address: 30 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9AX. DoB: May 1931, British

Geoffrey Hewland Hutton Director. Address: 36 Claremont Road, Surbiton, Surrey, KT6 4RF. DoB: April 1931, British

Peter Bucher Director. Address: Apollo House, Wellesley Road, Croydon, Surrey, CR0 9YA. DoB: October 1936, British

Anthony Midlane Cooper Director. Address: Three Gables Pettridge Lane, Mere, Warminster, Wiltshire, BA12 6DG. DoB: November 1927, British

Christine Anne Johnson Secretary. Address: Naphill Cottage Forge Road, Naphill, High Wycombe, Buckinghamshire, HP14 4ST. DoB: April 1955, British

John Grenfell Russell Perry Director. Address: Villiers House, 41-47 Strand, London, WE2N 5JG. DoB: July 1950, British

Christopher Shields Director. Address: 82 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX. DoB: October 1949, British

Hamish Mac Leod Director. Address: 4 Suffolkhill Avenue, Dumfries, DG2 7PQ. DoB: March 1956, British

Jobs in Bm Trada Certification Limited vacancies. Career and practice on Bm Trada Certification Limited. Working and traineeship

Sorry, now on Bm Trada Certification Limited all vacancies is closed.

Responds for Bm Trada Certification Limited on FaceBook

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

Address Bm Trada Certification Limited on google map

Other similar UK companies as Bm Trada Certification Limited: Dhilwan International Development Society Limited | Glenlex Limited | Ansa Care Concept Limited | Southwark Park Nursing Homes Limited | Andrew Horne Ltd

1987 marks the launching of Bm Trada Certification Limited, a firm that is situated at 6 Coronet Way, Centenary Park in Eccles. That would make twenty nine years Bm Trada Certification has been on the British market, as the company was founded on 1987-03-13. The company's registered no. is 02110046 and its postal code is M50 1RE. The firm known today as Bm Trada Certification Limited was known as Trada Certification up till 1999-02-26 then the name got changed. This enterprise declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2014-12-31 is the last time the accounts were filed. Since the company debuted in this particular field 29 years ago, the company has sustained its impressive level of success.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 26 transactions from worth at least 500 pounds each, amounting to £88,573 in total. The company also worked with the South Gloucestershire Council (4 transactions worth £8,766 in total) and the Birmingham City (6 transactions worth £8,036 in total). Bm Trada Certification was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Subscriptions/memberships/registrations, Licences and Professional/consultants Fees.

As suggested by this particular company's employees directory, since May 2015 there have been three directors: John Fraser Grant Willox, Robert Graeme Veitch and Alison Leonie Stevenson. At least one secretary in this firm is a limited company, specifically Mbm Secretarial Services Limited.