Bite Size Portfolio (gp1) Limited

All UK companiesActivities of extraterritorial organisations and otherBite Size Portfolio (gp1) Limited

Dormant Company

Bite Size Portfolio (gp1) Limited contacts: address, phone, fax, email, website, shedule

Address: Seebeck House 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes

Phone: +44-1566 5893310

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bite Size Portfolio (gp1) Limited"? - send email to us!

Bite Size Portfolio (gp1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bite Size Portfolio (gp1) Limited.

Registration data Bite Size Portfolio (gp1) Limited

Register date: 2007-06-07

Register number: 06272392

Type of company: Private Limited Company

Get full report form global database UK for Bite Size Portfolio (gp1) Limited

Owner, director, manager of Bite Size Portfolio (gp1) Limited

Ashley John Wilcox Director. Address: 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR. DoB: September 1975, British

Edward Guy Henson Director. Address: 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR. DoB: March 1978, British

Hotbed Directors One Limited Corporate-director. Address: Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, MK4 1GA, United Kingdom. DoB:

Hotbed Directors Two Limited Corporate-director. Address: Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, MK4 1GA, United Kingdom. DoB:

Mark Karl Lauber Director. Address: Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, MK4 1GA, United Kingdom. DoB: January 1965, Canadian

Andrew Richard Whiteley Director. Address: 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR. DoB: January 1973, British

Russell Charles Pope Director. Address: Albemarle Street, London, W1S 4HH, United Kingdom. DoB: June 1964, British

Gary John Robins Director. Address: Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, MK4 1GA. DoB: October 1957, British

Andrew Taylor Director. Address: 8 Waine Close, Buckingham, Buckinghamshire, MK18 1FG. DoB: November 1968, British

Bernard John Dale Director. Address: Clyde House, 23 Westgate, Southwell, Nottinghamshire, NG25 0JN. DoB: May 1964, British

Claire Estelle Madden Director. Address: The Cottage, Crowfield, Brackley, Northamptonshire, NN13 5TW. DoB: February 1969, British

Jonathan Markham Director. Address: 17 Priory Villas, Colney Hatch Lane, London, N11 3DB. DoB: January 1962, British

Ian Zant-boer Director. Address: Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR. DoB: January 1953, British

Gary John Robins Director. Address: Thornton Hall, Thornton, Buckinghamshire, MK17 0HB, United Kingdom. DoB: October 1957, British

Jobs in Bite Size Portfolio (gp1) Limited vacancies. Career and practice on Bite Size Portfolio (gp1) Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Bite Size Portfolio (gp1) Limited on FaceBook

Read more comments for Bite Size Portfolio (gp1) Limited. Leave a respond Bite Size Portfolio (gp1) Limited in social networks. Bite Size Portfolio (gp1) Limited on Facebook and Google+, LinkedIn, MySpace

Address Bite Size Portfolio (gp1) Limited on google map

Other similar UK companies as Bite Size Portfolio (gp1) Limited: Landscape London Limited | Igloo Leisure Limited | Invincible Limited | Delivery Office Limited | Pound Nominees Limited

Bite Size Portfolio (gp1) started conducting its business in 2007 as a PLC with reg. no. 06272392. This business has been prospering with great success for nine years and the present status is active. The firm's headquarters is based in Milton Keynes at Seebeck House 1 Seebeck Place. You could also locate this business by its postal code , MK5 8FR. From 2007-07-18 Bite Size Portfolio (gp1) Limited is no longer under the name Seckloe 343. The firm is classified under the NACe and SiC code 99999 and has the NACE code: Dormant Company. Tue, 30th Jun 2015 is the last time company accounts were filed.

Right now, this particular business is governed by 1 director: Ashley John Wilcox, who was given the job in August 2013. That business had been managed by Edward Guy Henson (age 38) who resigned 3 years ago. In addition another director, including Mark Karl Lauber, age 51 resigned in November 2011. At least one secretary in this firm is a limited company, specifically Emw Secretaries Limited.