Sg Gaming Limited
Gambling and betting activities
Sg Gaming Limited contacts: address, phone, fax, email, website, shedule
Address: Sg House 1 Dukes Green Avenue TW14 0LR Feltham
Phone: +44-1367 6501129
Fax: +44-1303 7536865
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sg Gaming Limited"? - send email to us!
Registration data Sg Gaming Limited
Register date: 1968-08-27
Register number: 00937830
Type of company: Private Limited Company
Get full report form global database UK for Sg Gaming LimitedOwner, director, manager of Sg Gaming Limited
Paul Phillips Director. Address: 1 Dukes Green Avenue, Feltham, Middlesex, TW14 0LR. DoB: January 1978, British
Phillip Douglas Horne Director. Address: 1 Dukes Green Avenue, Feltham, Middlesex, TW14 0LR, United Kingdom. DoB: May 1961, British
Stephen George Frater Director. Address: 1 Dukes Green Avenue, Feltham, Middlesex, TW14 0LR, United Kingdom. DoB: December 1952, British
David Alex Lee Moorcroft Director. Address: 1 Dukes Green Avenue, Feltham, Middlesex, TW14 0LR, United Kingdom. DoB: March 1973, British
John Sarno Secretary. Address: 1 Dukes Green Avenue, Feltham, Middlesex, TW14 0LR, United Kingdom. DoB:
Ian Timmis Director. Address: Green Lane, Hounslow, TW4 6BW, United Kingdom. DoB: August 1958, British
David Gwyn Jones Director. Address: 26 Lowside Avenue, Bolton, Lancashire, BL1 5XQ. DoB: May 1976, British
James Lilwall Ramshaw Director. Address: Hill End Farm, Cumberworth, Huddersfield, HD8 8YB. DoB: May 1966, British
Robert James White Director. Address: Kembali, Back Lane, Rimington, Lancashire, BB7 4EL. DoB: February 1971, British
Melissa Elizabeth Gibson Secretary. Address: 258 Slater Lane, Leyland, Preston, Lancashire, PR26 7SH. DoB: November 1964, British
Sara Beth Brown Director. Address: 5150 Sleepy Hollow, Reno, Nevada, FOREIGN, Usa. DoB: July 1955, American
Lee Berridge Director. Address: 23 Cottage Lawns, Heyes Lane, Alderley Edge, Cheshire, SK9 7NF. DoB: March 1967, British
Christopher Butler Director. Address: 1 Spinney Lodge, Repton, Derby, Derbyshire, DE65 6PH. DoB: May 1958, British
Christopher John Norman Director. Address: Paper Mill House, Winkhill, Leek, Staffordshire, ST13 7PS. DoB: December 1960, British
Peter John Allred Director. Address: Barris House 2 Martins Clough, Lostock, Bolton, BL6 4PF. DoB: September 1955, British
Robert Owen Lamb Director. Address: 60 Wentworth Drive, Lichfield, Staffordshire, WS14 9HN. DoB: November 1946, British
George Thomas Baker Director. Address: 1620 Circle Drive, Reno, Nevada 89509, Usa. DoB: February 1942, American
Dean Brian Mckay Director. Address: 2795 Spinnaker Drive, Reno, Nevada, 89509, Usa. DoB: January 1945, American
Paulus Johannes Cornelis Aloysius Karskens Director. Address: Egelantierlaan 31, 2015 Kj Haarlem, FOREIGN, The Netherlands. DoB: December 1952, Dutch
John Kenneth Creighton Secretary. Address: 6062 Stonecreek Drive, Reno 89511 Nevada, Usa, FOREIGN. DoB:
Paul Terroni Director. Address: 18 Coleridge Way, Borehamwood, Hertfordshire, WD6 2AR. DoB: July 1948, British
Pamela Jane Hehir Director. Address: 6 Cedar Road, Hale, Altrincham, Cheshire, WA15 9HZ. DoB: January 1965, British
Gareth Stuart Phillips Director. Address: 53 Patch Lane, Bramhall, Stockport, Cheshire, SK7 1HR. DoB: November 1956, British
Dov Liam Randall Director. Address: 119 Higher Lane, Whitefield, Greater Manchester, M45 7WZ. DoB: December 1962, British
Angus Mccully Director. Address: Betwixed Cottage Thurvaston Road, Marston Montgomery, Derbyshire, DE6 2FF. DoB: January 1966, British
Dr Antony David Portno Director. Address: 91 Burley Lane, Quarndon, Derby, DE22 5JR. DoB: May 1938, British
Jonathan Matthew Duck Director. Address: Marlpool 60 Heybridge Lane, Prestbury, Cheshire, SK10 4ER. DoB: May 1961, British
Iain John Grant Napier Director. Address: Loxley, 5 Ladywood Road, Sutton Coldfield, West Midlands, B74 2SN. DoB: April 1949, British
Michael Robert Thompson Director. Address: Park Road, Alrewas, Burton On Trent, Staffordshire, DE13 7AG. DoB: September 1953, British
Roger Dean Withers Director. Address: Ivy Cottage The Green, Dinton, Aylesbury, Buckinghamshire, HP17 8UP. DoB: August 1942, British
John Christopher Schifield Secretary. Address: The Mooring 12 Grasmere Crescent, Bramhill Stockport, Cheshire, SK7 2PU. DoB: n\a, British
Otto Charles Darby Director. Address: 103 Harborne Road, Edgbaston, Birmingham, B15 3HG. DoB: August 1934, British
Paul Thomas Director. Address: 26 Risegate, Cotgrave, Nottinghamshire, NG12 3JF. DoB: December 1955, British
Peter Charles Sherlock Director. Address: The Grange, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD. DoB: February 1945, British
Dennis Brisco Wolstenholme Director. Address: 25 High Warren Close, Appleton, Warrington, Cheshire, WA4 5SB. DoB: September 1946, British
John Christopher Schifield Director. Address: The Mooring 12 Grasmere Crescent, Bramhill Stockport, Cheshire, SK7 2PU. DoB: n\a, British
William Austin Director. Address: Red House, The Common, Hucknall, Nottingham, NG15 6QB. DoB: August 1947, British
John Laurence Wain Director. Address: 74 Southdown Crescent, Cheadle Hulme, Cheshire, SK8 6HA. DoB: January 1945, British
Jobs in Sg Gaming Limited vacancies. Career and practice on Sg Gaming Limited. Working and traineeship
Helpdesk. From GBP 1500
Driver. From GBP 1600
Project Planner. From GBP 2800
Director. From GBP 6400
Driver. From GBP 2100
Welder. From GBP 1400
Electrician. From GBP 1700
Responds for Sg Gaming Limited on FaceBook
Read more comments for Sg Gaming Limited. Leave a respond Sg Gaming Limited in social networks. Sg Gaming Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sg Gaming Limited on google map
Other similar UK companies as Sg Gaming Limited: Benburb Bramleys Limited | Kennet Plastics Limited | Trucklog Limited | Thornaby Carpets Ltd | St Europe Ltd
Sg Gaming Limited with Companies House Reg No. 00937830 has been a part of the business world for fourty eight years. This particular Private Limited Company is located at Sg House, 1 Dukes Green Avenue in Feltham and company's area code is TW14 0LR. Sg Gaming Limited was registered 4 years from now under the name of Barcrest. This enterprise declared SIC number is 92000 which means Gambling and betting activities. 2014/12/31 is the last time when the company accounts were filed. 48 years of competing on the market comes to full flow with Sg Gaming Ltd as they managed to keep their clients happy through all the years.
Barcrest Ltd is a small-sized vehicle operator with the licence number OC0287719. The firm has one transport operating centre in the country. . The firm directors are D B Wolstenholme, I J G Napier, J C Schofield and 4 others listed below.
With 15 job announcements since Monday 31st March 2014, Sg Gaming has been one of the most active employers on the employment market. Recently, it was employing job candidates in Chadderton and Feltham. They search for candidates for such positions as for example: Sales Manager - New Business, Network Engineer and Part-Time (weekends) Customer Service Advisor. Out of the offered posts, the best paid post is Software Engineer in Chadderton with £35000 annually. More details concerning recruitment and the career opportunity is provided in particular announcements.
This firm owes its success and unending improvement to three directors, specifically Paul Phillips, Phillip Douglas Horne and Stephen George Frater, who have been leading it since Thursday 3rd December 2015.