Bg Intellectual Property Limited
Other business support service activities not elsewhere classified
Bg Intellectual Property Limited contacts: address, phone, fax, email, website, shedule
Address: Shell Centre SE1 7NA London
Phone: +44-1389 2089019
Fax: +44-1389 2089019
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bg Intellectual Property Limited"? - send email to us!
Registration data Bg Intellectual Property Limited
Register date: 1993-08-06
Register number: 02842953
Type of company: Private Limited Company
Get full report form global database UK for Bg Intellectual Property LimitedOwner, director, manager of Bg Intellectual Property Limited
Michael John Ashworth Director. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: December 1961, British
Rebecca Louise Dunn Director. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: June 1980, British
Janette Buckley Miranda Secretary. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB:
Chloe Silvana Barry Director. Address: Shell Centre, Reading, London, SE1 7NA, United Kingdom. DoB: January 1978, British
Daniela Hanuskova Secretary. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB:
Rebecca Louise Dunn Secretary. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB:
Mark James Mccarthy Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: February 1972, British
Alan William Mcculloch Secretary. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: n\a, British
Stefan John Ricketts Director. Address: High Trees, Oakley Green Road, Oakley Green, Windsor, Berkshire, SL4 4PZ. DoB: May 1967, British
Stuart Martin Davis Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: November 1966, British
Paul Anthony Moore Secretary. Address: 1 Holmlea Road, Datchet, Slough, Berkshire, SL3 9HG. DoB: n\a, British
Carol Susan Inman Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: n\a, British
Carol Susan Inman Secretary. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: n\a, British
Mark Richard Lawrence Hayes Director. Address: 86 Foxcote, Finchampstead, Wokingham, Berkshire, RG40 3PE. DoB: September 1961, British
Carol Elizabeth Bolton Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1952, British
John Brian Gregory Director. Address: Glengyle, 236 North Deeside Road Milltimber, Aberdeen, AB13 0DQ. DoB: November 1950, British
Melanie Jane Gamble Director. Address: Westbury, 44 Hatherley Road, Winchester, Hampshire, SO22 6RR. DoB: August 1968, British
David Frederick Hatton Director. Address: 33 Goldenacres, Springfield, Chelmsford, Essex, CM1 5YT. DoB: April 1948, British
Keith Nash Director. Address: Roselawn Coach House, 10 Shooters Hill Pangbourne, Reading, Berkshire, RG8 7DU. DoB: February 1954, British
Gaynor Louise Barrett Director. Address: White Gables, Horseshoe Road, Pangbourne, Reading, Berkshire, RG8 7JQ. DoB: July 1965, British
John Edward Henry Griffin Secretary. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British
Una Markham Secretary. Address: 18 Howard Road, Wokingham, Berkshire, RG40 2BX. DoB: n\a, British
Maria Singleterry Secretary. Address: 34 Byron Road, Twyford, Berkshire, RG10 0AE. DoB: n\a, British
Elizabeth Anne Thorpe Secretary. Address: 85 Silverdale Road, Earley, Reading, Berkshire, RG6 7NF. DoB: n\a, British
Bruce Arthur Edward Laurie Director. Address: Setton House, Greenways Lambourn, Hungerford, Berkshire, RG17 7LE. DoB: May 1948, British
Thomas Michael Melvin Director. Address: Bockmer Hill House, Bockmer, Marlow, Buckinghamshire, SL7 2HL. DoB: June 1947, British
Carol Hui Director. Address: Old Barn, Petworth Road Witley, Godalming, Surrey, GU8 5QW. DoB: n\a, British
William Michael Friedrich Director. Address: Eagle House, 108-110 Jermyn Street, London, SW1Y 6RP. DoB: January 1949, American
John Edward Henry Griffin Secretary. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British
Anne Garrihy Director. Address: 38 Bunbury Way, Epsom, Surrey, KT17 4JP. DoB: n\a, British
Martin John Blaxall Director. Address: Flat 7 29-31 Dingley Place, London, EC1V 8BR. DoB: May 1959, British
Barbara Scott Macaulay Secretary. Address: 1 Mayfield Close, Harpenden, Hertfordshire, AL5 3LG. DoB: n\a, British
Donald William John Patience Director. Address: Burnside Little Ann, Abbotts Ann, Andover, Hampshire, SP11 7NW. DoB: n\a, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Simon Ashley Couldridge Director. Address: The Old Forge, Sark, Channel Islands, GY9 0SD. DoB: March 1959, British
Jobs in Bg Intellectual Property Limited vacancies. Career and practice on Bg Intellectual Property Limited. Working and traineeship
Sorry, now on Bg Intellectual Property Limited all vacancies is closed.
Responds for Bg Intellectual Property Limited on FaceBook
Read more comments for Bg Intellectual Property Limited. Leave a respond Bg Intellectual Property Limited in social networks. Bg Intellectual Property Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bg Intellectual Property Limited on google map
Other similar UK companies as Bg Intellectual Property Limited: Andres Marin Limited | Cosca (counselling & Psychotherapy In Scotland) | Dr Samera Ali Limited | Create Health Foundation | The Allied Ambulance (uk) Limited
Bg Intellectual Property is a business situated at SE1 7NA London at Shell Centre. The company was established in 1993 and is registered as reg. no. 02842953. The company has been actively competing on the British market for 23 years now and company official state is is active. The firm name is Bg Intellectual Property Limited. The company previous customers may remember the firm also as World Energy, which was in use up till Mon, 3rd Mar 1997. The company is registered with SIC code 82990 which means Other business support service activities not elsewhere classified. The company's latest filed account data documents were submitted for the period up to 2015/12/31 and the latest annual return information was filed on 2016/02/13. It has been twenty three years for Bg Intellectual Property Ltd in this line of business, it is doing well and is very inspiring for the competition.
For this firm, just about all of director's responsibilities have so far been fulfilled by Michael John Ashworth who was hired on Wed, 18th May 2016. Since January 2014 Rebecca Louise Dunn, age 36 had performed assigned duties for this specific firm until the resignation on Wed, 18th May 2016. What is more another director, namely Chloe Silvana Barry, age 38 resigned in May 2016. Another limited company has been appointed as one of the secretaries of this company: Shell Corporate Secretary Limited.