Bg International Limited

All UK companiesMining and QuarryingBg International Limited

Extraction of crude petroleum

Bg International Limited contacts: address, phone, fax, email, website, shedule

Address: Shell Centre SE1 7NA London

Phone: +44-1435 3911102

Fax: +44-1435 3911102

Email: n\a

Website:

Shedule:

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

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

Registration data Bg International Limited

Register date: 1967-03-30

Register number: 00902239

Type of company: Private Limited Company

Get full report form global database UK for Bg International Limited

Owner, director, manager of Bg International Limited

Brian Eggleston Director. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: January 1976, American

Erik Bonino Director. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: July 1963, British

Russell Leslie O'brien Director. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: January 1974, British

Alan Daniel Mclean Director. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: November 1966, British

Simon Constant-glemas Director. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: April 1969, British

Martinus Brink Director. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: January 1960, Dutch

Kate Jackson Director. Address: 100 Thames Valley Park Drive, Reading, London, SE1 7NA, United Kingdom. DoB: November 1973, British

Sami Monir Amin Iskander Director. Address: 100 Thames Valley Park Drive, Reading, London, SE1 7NA, United Kingdom. DoB: October 1965, French

Cayley Ennett Secretary. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB:

Simon Lowth Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: September 1961, British

Malcolm Archibald Halliday Brown Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: May 1953, British

Christopher Martin Cox Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: March 1961, British

Dennis Gareth Jones Director. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: May 1965, British

Steven Allen Secretary. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB:

Fabio Barbosa Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: December 1960, Brazilian

Christopher Finlayson Director. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: April 1956, British

Rebecca Dunn Secretary. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB:

Sir John Douglas Kelso Grant Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: October 1954, British

Robert Carlton Booker Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: October 1966, Canadian/British

Charles Riviere Bland Director. Address: 17 Gauden Road, London, SW4 6LR. DoB: July 1949, British

Keith Michael Hubber Secretary. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: March 1964, British

Alan William Mcculloch Secretary. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: n\a, British

Mark Milford Power Carne Director. Address: Stocks Farm House, The Street, Bramley, Tadley, Hampshire, RG26 5BP. DoB: February 1959, British

Stefan John Ricketts Director. Address: High Trees, Oakley Green Road, Oakley Green, Windsor, Berkshire, SL4 4PZ. DoB: May 1967, British

Peter Hughes Director. Address: 35 Marlborough Crescent, London, W4 1HG. DoB: December 1956, British

Jorn Arild Berget Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: December 1952, Norwegian

Ashley Almanza Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: March 1963, Irish

Dr Stuart Alfred Fysh Director. Address: Cardinals Ride, Monks Walk, South Ascot, Berkshire, SL5 9AZ. DoB: November 1956, Australian

Emma Nichol Secretary. Address: Orchard Cottage, Oxford Road Donnington, Newbury, Berkshire, RG14 3AA. DoB:

David E Roberts Director. Address: 6 Lyndhurst Gate, Weybridge, Surrey, KT13 9YS. DoB: July 1960, American

Benedict John Spurway Mathews Secretary. 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

Sean George Cronin Sutcliffe Director. Address: The Thatched House, 1 High Street Wargrave, Reading, Berkshire, RG10 8JA. DoB: December 1963, British

Paul Anthony Director. Address: Wentworth House, St Leonards Hill, Windsor, Berkshire, SL4 4AT. DoB: September 1955, British

David Mcmanus Director. Address: Broome, Herbert Road, Fleet, Hants, GU51 4JN. DoB: June 1953, British

Mark Edwards Secretary. Address: Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR. DoB: February 1956, British

William Michael Friedrich Director. Address: Eagle House, 108-110 Jermyn Street, London, SW1Y 6RP. DoB: January 1949, American

Martin Joseph Houston Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: November 1957, British

John Andrew Corran Morrow Director. Address: Tranmere Close, Lymington, Hampshire, SO41 3QQ. DoB: July 1954, British

Jon Clarke Wormley Director. Address: Upper Court, Forest Road, Pyrford, Surrey, GU22 8NA. DoB: May 1948, American

Edward Le Marchant Trafford Director. Address: Flat 9, 25 De Vere Gardens, London, W8 5AN. DoB: December 1945, Canadian

Luke Thomas Secretary. Address: 94 Watcombe Road, South Norwood, London, SE25 4UZ. DoB: n\a, British

Sean George Cronin Sutcliffe Director. Address: 384 Station Road, Dorridge, West Midlands, B93 8ES. DoB: December 1963, British

Donald Glenwood Doughty Director. Address: Arlington House, 5 Coombe Hill Court St Leonards Hill, Windsor, Berkshire, SL4 4UL. DoB: February 1956, American

Richard Thomas Liddell Director. Address: Griffiths Cross, Queensgate, Cobham, Surrey, KT11 2TG. DoB: November 1947, British

Frank Joseph Chapman Director. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: June 1953, British

Una Markham Secretary. Address: 18 Howard Road, Wokingham, Berkshire, RG40 2BX. DoB: n\a, British

Edward Thomas Walshe Director. Address: 57 Bowerdean Street, London, SW6 3TN. DoB: May 1941, Irish

David Preston Director. Address: Brockham, Folly Road, Lambourn, Berkshire, RG17 8QE. DoB: December 1944, British

Malcolm Archibald Halliday Brown Director. Address: Hill Rising, Green Lane, Pangbourne, Berkshire, RG8 8LD. DoB: May 1953, British

Peter Heinz Schwarz Director. Address: 7 Kings Mead Park, Claygate, Surrey, KT10 0NS. DoB: May 1951, British

Dr Pierre Jean Marie Jungles Director. Address: Chauffeurs Cottage 11 The Brookmill, Coley Park Farm, Reading, Berkshire, RG1 6DD. DoB: February 1944, Belgian

Geoffrey Edward Reed Director. Address: 8 Clare Park, Amersham, Buckinghamshire, HP7 9HW. DoB: April 1949, British

Brian Ralph Thornley Director. Address: 18 Roopers, Speldhurst, Kent, TN3 0QL. DoB: November 1946, British

Timothy John Forbes Director. Address: Seend Head, Seend, Melksham, Wiltshire, SN12 6PP. DoB: May 1947, British

John Edward Henry Griffin Secretary. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British

Graham Paul Hughes Secretary. Address: Amoretto 70 Frithwood Lane, Billericay, Essex, CM12 9PW. DoB: n\a, British

John Michael Sadler Secretary. Address: 32 Tewkesbury Avenue, Pinner, Middlesex, HA5 5LH. DoB: n\a, British

Stephen Charles Burrard-lucas Director. Address: 50 The Rise, Sevenoaks, Kent, TN13 1RL. DoB: April 1954, British

Edward Thomas Walshe Director. Address: 57 Bowerdean Street, London, SW6 3TN. DoB: May 1941, Irish

Cecil Robert Hawker Director. Address: 16 Herbert Road, Rainham, Gillingham, Kent, ME8 9BZ. DoB: October 1939, British

Paul William Ellis Director. Address: Glebe House, Church Lane, Dunsden, Berkshire, RG4 9PG. DoB: April 1946, British

Michael Richard Alexander Director. Address: 1 Hibberts Way, Gerrards Cross, Buckinghamshire, SL9 8UD. DoB: November 1947, British

Colin David Friedlander Director. Address: Tanyard Tanners Lane, Eynsham, Witney, Oxfordshire, OX29 4HJ. DoB: June 1947, British

John Edward Henry Griffin Secretary. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British

Howard William Dalton Director. Address: Osprey House Friary Hall, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: May 1934, American

Dr Paul Anthony Collins Director. Address: 5 Hanover Court, London, SW19 4NY. DoB: April 1947, British

Brian Peter Murphy Director. Address: Sylvae Forest Road, Pyrford, Surrey, GU22 8LS. DoB: August 1950, British

Adrian Rawdon Webb Director. Address: Little Oaks Aspen Close, Stoke Dabernon, Cobham, Surrey, KT11 3AD. DoB: December 1947, British

John Michael Sadler Director. Address: 32 Tewkesbury Avenue, Pinner, Middlesex, HA5 5LH. DoB: n\a, British

Dr Ken Bray Director. Address: 5 Macaulay Bldgs, Widcombe Hill, Bath, Avon, BA2 6AS. DoB: March 1943, British

Dr Arthur Oren Beall Director. Address: 3608 Wickersham Lane, Houston, Texas 77027, Usa. DoB: December 1936, American

Jack Lee Gregory Director. Address: 4918 Westerham, Fulshear, Texas 77441, Usa. DoB: January 1932, American

Jobs in Bg International Limited vacancies. Career and practice on Bg International Limited. Working and traineeship

Controller. From GBP 2500

Welder. From GBP 1800

Assistant. From GBP 1300

Responds for Bg International Limited on FaceBook

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

Address Bg International Limited on google map

Other similar UK companies as Bg International Limited: Gijobe Limited | Binfield Sleep Clinic Ltd | Dikaion Limited | Sar76 Limited | Techceram Technology Centre Limited

This firm is known as Bg International Limited. The company was established 49 years ago and was registered under 00902239 as the reg. no.. The office of the company is registered in London. You can contact them at Shell Centre, . This company has operated under three names. The company's initial official name, Bg Exploration And Production, was changed on 1999/07/13 to British Gas Exploration And Production. The current name is used since 1997, is Bg International Limited. This firm SIC and NACE codes are 6100 which stands for Extraction of crude petroleum. Wed, 31st Dec 2014 is the last time when the company accounts were reported. It has been fourty nine years for Bg International Ltd on the local market, it is not planning to stop growing and is very inspiring for the competition.

B G International Ltd is a small-sized vehicle operator with the licence number OB0230180. The firm has one transport operating centre in the country. In their subsidiary in Nottingham on Hillside, 2 machines and 2 trailers are available. The firm directors are David Mcmanus, Donald Glenwood Doughty, Frank Joseph Chapman and 4 others listed below.

According to the information we have, the firm was started 49 years ago and has been led by fifty eight directors, out of whom eight (Brian Eggleston, Erik Bonino, Russell Leslie O'brien and 5 other directors who might be found below) are still employed. Another limited company has been appointed as one of the secretaries of this company: Shell Corporate Secretary Limited.