Begg (nominees) Limited
Buying and selling of own real estate
Pension funding
Begg (nominees) Limited contacts: address, phone, fax, email, website, shedule
Address: Gso Business Park, East Kilbride G74 5PG Glasgow
Phone: +44-1388 5459075
Fax: +44-1546 2908874
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Begg (nominees) Limited"? - send email to us!
Registration data Begg (nominees) Limited
Register date: 1993-10-20
Register number: SC147164
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Begg (nominees) LimitedOwner, director, manager of Begg (nominees) Limited
Alastair Russell Director. Address: 42-50 Hersham Road, Walton-On-Thames, Surrey, England, KT12 1RZ, England. DoB: October 1967, British
John James Wall Director. Address: Garreglwyd, Angelsey, LL74 8RD, United Kingdom. DoB: November 1950, British
Nicola Kate Dark Director. Address: 42-50 Hersham Road, Walton-On-Thames, Surrey, England, KT12 1RZ, England. DoB: June 1970, British
Paul Michael Wallis Secretary. Address: 42-50 Hersham Road, Walton-On-Thames, Surrey, England, KT12 1RZ, England. DoB:
Roy Malcolm Down Director. Address: Oulton Road, Lowestoft, Suffolk, NR32 4QP, United Kingdom. DoB: September 1949, British
Peter Henry Leonard Southee Director. Address: St Helen's Park Road, Hastings, East Sussex, TN34 2JW, United Kingdom. DoB: October 1941, British
Stephen John Bott Director. Address: 52-54 Southwark Street, London, SE1 1UN, United Kingdom. DoB: November 1951, British
Anthony Colin Bentley Director. Address: 52-54 Southwark Street, London, SE1 1UN, United Kingdom. DoB: February 1948, British
David Sayers Director. Address: 52-54 Southwark Street, London, SE1 1UN, United Kingdom. DoB: June 1958, British
Sinead Frances Mary Mcquillan Secretary. Address: 13 Horner Court, 3 South Birkbeck Road, London, E11 4HY. DoB: n\a, British
David Sayers Director. Address: 32 The Chase, Reigate, Surrey, RH2 7DH. DoB: June 1958, British
Christine Ann Lee Secretary. Address: Keam House, 3 St Agnes Gate, Wendover, Bucks, HP22 6DP. DoB: n\a, British
Caroline Anne Rose Secretary. Address: 192 Boundary Road, London, N22 6AJ. DoB:
Clare Efa Boothroyd Brooks Secretary. Address: 33 Abbott Avenue, Raynes Park, London, SW20 8SG. DoB:
Sharon Maria Boland Secretary. Address: 37 Berengrave Lane, Rainham, Kent, ME8 7NA. DoB: n\a, British
Anthony Allen Director. Address: 4 Wessex Close, Thames Ditton, Surrey, KT7 0EJ. DoB: August 1946, British
William Hamilton Director. Address: 23 Crescent Road, Sidcup, Kent, DA15 7HN. DoB: January 1937, British
Clare Efa Boothroyd Brooks Secretary. Address: 18 Vernon Avenue, Raynes Park, London, SW20 8BW. DoB:
Peter Miles Browne Director. Address: 60 Kingsfield Road, Oxhey, Watford, Hertfordshire, WD19 4TR. DoB: February 1949, British
Richard Alexander Barlow Director. Address: 4 Heron Close, Sandy, Bedfordshire, SG19 1NN. DoB: July 1948, English
Alison Susan Williams Secretary. Address: 9 Badgers Walk, Whyteleafe, Surrey, CR3 0AS. DoB:
John William Cotterell Director. Address: 79 Grasmere Avenue, Merton Park, London, SW19 3DY. DoB: August 1944, British
Ian Arnold Poad Director. Address: 15 Kirkland Park, Strathaven, Lanarkshire, ML10 6AR. DoB: November 1949, British
Jean Elizabeth Macdonald Director. Address: 32 Hills Road, Strathaven, Lanarkshire, ML10 6LQ. DoB: June 1957, British
Ronald Ian Alexander Macdonald Secretary. Address: 19 Macnicol Park,, Stewartfield, East Kilbride, Strathclyde, G74 4QE, Scotland. DoB: n\a, British
Robert Malcolm Armour Director. Address: Gso Business Park, East Kilbride, G74 5PG. DoB: September 1959, British
Sarah Ann Maclean Director. Address: 34 Loch Maree, St Leonards, East Kilbride, Strathclyde, G74 2DP, Scotland. DoB: November 1949, British
John Kennedy Director. Address: 1 Windlebrook, Masterton Road, Dunfermline, Fife, KY11 5TW. DoB: February 1946, British
Jobs in Begg (nominees) Limited vacancies. Career and practice on Begg (nominees) Limited. Working and traineeship
Project Planner. From GBP 2200
Fabricator. From GBP 2600
Director. From GBP 5600
Electrical Supervisor. From GBP 2500
Electrical Supervisor. From GBP 2500
Responds for Begg (nominees) Limited on FaceBook
Read more comments for Begg (nominees) Limited. Leave a respond Begg (nominees) Limited in social networks. Begg (nominees) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Begg (nominees) Limited on google map
Other similar UK companies as Begg (nominees) Limited: 17-32 Stamford Hill Mansions Rtm Company Limited | Ruby Walk Management Company Limited | 58 Liverpool Road Management Company Limited | Palms (torquay) Management Co. Limited(the) | Margaret Allen House Management Company Limited
The company is situated in Glasgow under the following Company Registration No.: SC147164. This firm was started in 1993. The main office of this firm is located at Gso Business Park, East Kilbride . The zip code for this location is G74 5PG. Started as Snps (nominees), the company used the business name up till 1999-10-01, when it got changed to Begg (nominees) Limited. This enterprise is classified under the NACe and SiC code 68100 , that means Buying and selling of own real estate. March 31, 2015 is the last time the company accounts were reported. Twenty three years of presence on the local market comes to full flow with Begg (nominees) Ltd as they managed to keep their customers satisfied through all the years.
Alastair Russell, John James Wall and Nicola Kate Dark are registered as the enterprise's directors and have been cooperating as the Management Board since 2012-08-01. In order to find professional help with legal documentation, for the last almost one month this specific limited company has been utilizing the expertise of Paul Michael Wallis, who has been looking for creative solutions successful communication and correspondence within the firm.