Bgl Group Limited

All UK companiesFinancial and insurance activitiesBgl Group Limited

Activities of financial services holding companies

Bgl Group Limited contacts: address, phone, fax, email, website, shedule

Address: Pegasus House Bakewell Road Orton Southgate PE2 6YS Peterborough

Phone: +44-1455 7862884

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

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

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

Registration data Bgl Group Limited

Register date: 1991-03-21

Register number: 02593690

Type of company: Private Limited Company

Get full report form global database UK for Bgl Group Limited

Owner, director, manager of Bgl Group Limited

Ronald Fitzgerald Simms Secretary. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB:

Seamus Declan Keating Director. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: July 1963, British

Alison Deborah Hewitt Director. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: August 1963, British

Matthew Oliver Donaldson Director. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: July 1973, British

Stephen Klinkert Director. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: July 1953, South African/British/Australian

Peter Anthony Winslow Director. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: February 1953, British

Alasdair Bruce Lenman Director. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: December 1969, British

David Stewart Downie Director. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: September 1965, British

Kalvinder Atwal Director. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: September 1971, British

Martin John Overton Director. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: November 1964, British

Franco Joseph Luigi Cotumaccio Director. Address: Flat 17, 10 New Wharf Road, London, N1 9RT. DoB: May 1960, Italian

Cheryl Dawn Clifford Director. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: December 1957, British

Jonathan Ardron Director. Address: 3 Samworths Close, Castor, Peterborough, Cambridgeshire, PE5 7BQ. DoB: September 1964, British

Neville Eric Wright Secretary. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: n\a, British

Maurice Jack Fluxman Director. Address: 19 Thorpe Meadows, Peterborough, PE3 6GA. DoB: January 1931, South African

Ian Robert Leech Secretary. Address: Drift House, First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL. DoB: January 1960, British

Ian Robert Leech Director. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: January 1960, British

Stephen Klinkert Director. Address: 11 Ashleigh, Orton Wistow, Peterborough, PE2 6FR. DoB: July 1953, South African

Douw Gerbrand Steyn Director. Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: December 1952, South African

Leslie Blignaut Director. Address: 2 Rushmere, Orton Waterville, Peterborough, Cambridgeshire, PE3 9BT. DoB: January 1947, South African

Irene Potter Director. Address: 55 Peel Place, Clayhall Avenue, Ilford, Essex, IG5 0PT. DoB: September 1955, British

Geoffrey Charles Ziprin Secretary. Address: The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ. DoB: n\a, British

Richard Timothy Michael Ahern Director. Address: 5 Campden Hill Square, London, W8 7LB. DoB: July 1948, British

Amanda Elizabeth Lord Secretary. Address: 8 Ravenslea Road, London, SW12 8SB. DoB:

Jobs in Bgl Group Limited vacancies. Career and practice on Bgl Group Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Bgl Group Limited on FaceBook

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

Address Bgl Group Limited on google map

Other similar UK companies as Bgl Group Limited: Ten5 At Macosquinps Limited | Beacon East Limited | Gap Education C.i.c. | Oxford Education Ltd | Flowers School Of Technology And Management Limited

Bgl Group has been on the market for twenty five years. Established under no. 02593690, this firm operates as a PLC. You can contact the main office of the company during business times under the following address: Pegasus House Bakewell Road Orton Southgate, PE2 6YS Peterborough. Despite the fact, that lately it's been known as Bgl Group Limited, the name was not always so. This firm was known as Budget Group until 2007-05-16, when the name was changed to Tele-cover Holdings. The Last was known as occurred in 1997-08-19. The enterprise declared SIC number is 64205 which means Activities of financial services holding companies. Bgl Group Ltd released its account information up until Tue, 30th Jun 2015. The firm's latest annual return was submitted on Tue, 31st Mar 2015. Since it debuted on the market 25 years ago, this firm has managed to sustain its great level of prosperity.

The company owns three restaurants or cafes. Its FHRSID is PI/000208114. It reports to Coventry and its last food inspection was carried out on Monday 10th November 2014 in Unit 2, Coventry, CV1 2TR. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

On Tuesday 22nd March 2016, the enterprise was employing a Java Developer to fill a full time position in the insurance in London, London. While sending your application include reference number 1691.

The enterprise has registered ten trademarks, all are valid. The Intellectual Property Office representative of Bgl Group is TLT LLP. The first trademark was obtained in 2013 and the most recent one in 2014. The one which will become invalid first, that is in July, 2022 is UK00002627833.

The data we obtained about this company's employees suggests employment of five directors: Seamus Declan Keating, Alison Deborah Hewitt, Matthew Oliver Donaldson and 2 remaining, listed below who were appointed to their positions on 2013-09-27, 2011-09-14 and 2005-07-01. In addition, the managing director's duties are supported by a secretary - Ronald Fitzgerald Simms, from who found employment in this specific firm on 2015-05-20.