Bw Realisations 2012 Limited

All UK companiesOther classificationBw Realisations 2012 Limited

Other non-store retail sale

Bw Realisations 2012 Limited contacts: address, phone, fax, email, website, shedule

Address: Stanley House Park Lane Castle Vale B35 6LJ Birmingham

Phone: +44-1558 3844085

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bw Realisations 2012 Limited"? - send email to us!

Bw Realisations 2012 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bw Realisations 2012 Limited.

Registration data Bw Realisations 2012 Limited

Register date: 1983-04-15

Register number: 01715427

Type of company: Private Limited Company

Get full report form global database UK for Bw Realisations 2012 Limited

Owner, director, manager of Bw Realisations 2012 Limited

Andrew Lynton Cohen Director. Address: Park Lane, Castle Vale, Birmingham, B35 6LJ, England. DoB: May 1953, British

Carl Anthony Harvey Director. Address: 16 St. Christopher Close, Hednesford, Cannock, Staffordshire, WS12 0FH. DoB: September 1968, British

Robert Way Director. Address: Vogel Veide, Poolhead Lane, Tanworth-In-Arden, Solihull, West Midlands, B94 5EH. DoB: April 1974, British

Robert Way Secretary. Address: Vogel Veide, Poolhead Lane, Tanworth-In-Arden, Solihull, West Midlands, B94 5EH. DoB: April 1974, British

Nicholas Charles Banyard Director. Address: 65 Barnt Green Road, Rednal, Birmingham, B45 8PH. DoB: April 1959, British

Carl Anthony Harvey Secretary. Address: 16 St. Christopher Close, Hednesford, Cannock, Staffordshire, WS12 0FH. DoB: September 1968, British

Francis Kenneth Wolfe Director. Address: Apt 606 4850 Osprey Drive South, St Petersburg, Florida 33711, Usa. DoB: May 1947, American

Michael Ryan Director. Address: 14 Picton Way, Caversham, Reading, Berkshire, RG4 8NJ. DoB: March 1963, British

Julian Anthony Lewis Director. Address: Brim Hill, London, N2 0HA. DoB: February 1961, British

Andrew Goodwin Director. Address: 12 Tower Wharf, 281 Tooley Street, London, SE1 2LA. DoB: August 1963, British

Andrew Lynton Cohen Director. Address: Wood Hall, Wood Hall Lane, Shenley, Radlett, Hertfordshire, WD7 9AY. DoB: May 1953, British

Francis Kenneth Wolfe Director. Address: Cedar Mansions, 619 Warwick Road, Solihull, B91 1AP. DoB: May 1947, American

Richard Crane Director. Address: 3 Thompson Way, Kettering, Northamptonshire, NN15 7EJ. DoB: March 1959, British

William James Kane Director. Address: 11 St Peters Street, Islington, London, N1 8JD. DoB: January 1950, British

Anthony Hillyer Secretary. Address: Tudor Lodge, Mount Wood Road, Prenton, Wirral, CH42 8NG. DoB: October 1958, British

Anthony Hillyer Director. Address: Tudor Lodge, Mount Wood Road, Prenton, Wirral, CH42 8NG. DoB: October 1958, British

Eric Edward Mcclenaghan Director. Address: Laburnum, Sussex Lane, Spencers Wood, Berkshire, RG7 1BY. DoB: March 1960, British

Julian Anthony Lewis Director. Address: Brim Hill, London, N2 0HA. DoB: February 1961, British

John Francis Crowley Director. Address: 19 Petersham Place, Richmond Hill Road, Birmingham, B15 3RY. DoB: June 1946, American

Charles Richard Jenkins Director. Address: 3 Wheelwright Place, Sheepy Magna, Atherstone, Warwickshire, CV9 3QU. DoB: April 1946, British

Paul Gary Turner Director. Address: 282 Clarendon Park Road, Leicester, LE2 3AG. DoB: n\a, British

Peter Christopher Hartley Director. Address: 17 Jacobean Lane, Knowle, Solihull, B93 9LP. DoB: January 1952, British

Colin Love Director. Address: 8 Rotton Row, Raunds, Wellingborough, Northamptonshire, NN9 6HU. DoB: April 1947, British

Gerald Peel Director. Address: 24 The Downs, Aldridge, West Midlands, WS9 0YT. DoB: June 1944, British

Andrew Lynton Cohen Director. Address: Wood Hall, Wood Hall Lane, Shenley, Radlett, Hertfordshire, WD7 9AY. DoB: May 1953, British

Robert Jones Director. Address: 156 Reddicap Heath Road, Walmley, Sutton Coldfield, West Midlands, B75 7ES. DoB: November 1947, British

Michael Frank Kilby Director. Address: 3 Vincent Road, Sutton Coldfield, West Midlands, B75 6AT. DoB: June 1951, British

Brian Horace Hale Director. Address: Richmond House Talbot Avenue, Little Aston, Sutton Coldfield, West Midlands, B74 3DD. DoB: October 1933, British

John Richard Lloyd Director. Address: Pinewinds, Penn Lane, Tanworth In Arden, West Midlands, B94 5HH. DoB: December 1935, British

Peter Sykes Director. Address: 13 Carleton Park Avenue, Pontefract, West Yorkshire, WF8 3RH. DoB: November 1952, British

Stanley Solomon Cohen Director. Address: 5 Stanmore Hill, Stanmore, Middlesex, HA7 3DP. DoB: July 1926, British

Terence Allan Hockley Director. Address: Grove House Norton Grange, Little Kineton, Warwick, Warwickshire, CV35 0DP. DoB: May 1945, British

Jobs in Bw Realisations 2012 Limited vacancies. Career and practice on Bw Realisations 2012 Limited. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Bw Realisations 2012 Limited on FaceBook

Read more comments for Bw Realisations 2012 Limited. Leave a respond Bw Realisations 2012 Limited in social networks. Bw Realisations 2012 Limited on Facebook and Google+, LinkedIn, MySpace

Address Bw Realisations 2012 Limited on google map

Other similar UK companies as Bw Realisations 2012 Limited: Melfront Ltd | Omganga.com Limited | Dc Social Care (uk) Limited | Junejuly Ltd | Graham Wilding Ltd

Bw Realisations 2012 came into being in 1983 as company enlisted under the no 01715427, located at B35 6LJ Birmingham at Stanley House Park Lane. This firm has been expanding for thirty three years and its last known state is active - proposal to strike off. This firm currently known as Bw Realisations 2012 Limited, was earlier listed under the name of Betterware Uk. The transformation has occurred in 2012/02/27. This enterprise SIC and NACE codes are 5263 : Other non-store retail sale. 1st January 2011 is the last time account status updates were filed.

Betterware Uk Ltd is a medium-sized vehicle operator with the licence number OD0200441. The firm has one transport operating centre in the country. In their subsidiary in Birmingham on Park Lane, 23 machines are available. The firm directors are Andrew Cohen, Carl Harvey and Robert Way.

There seems to be a group of three directors overseeing the firm at present, specifically Andrew Lynton Cohen, Carl Anthony Harvey and Robert Way who have been carrying out the directors tasks since 2010/08/11. To maximise its growth, for the last almost one month this specific firm has been making use of Robert Way, age 42 who's been working on maintaining the company's records.