Bg Intellectual Property Limited

All UK companiesAdministrative and support service activitiesBg 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:

Shedule:

Incorrect data or we want add more details informations for "Bg Intellectual Property Limited"? - send email to us!

Bg Intellectual Property Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bg Intellectual Property Limited.

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 Limited

Owner, 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, MySpace

Address 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.