Bison Bede Limited

All UK companiesManufacturingBison Bede Limited

Manufacture of other special-purpose machinery n.e.c.

Bison Bede Limited contacts: address, phone, fax, email, website, shedule

Address: Telecom House Millennium Business Park Station Road Steeton Keighley BD20 6RB Bradford

Phone: +44-1367 6501129

Fax: +44-1304 2692718

Email: n\a

Website:

Shedule:

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

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

Registration data Bison Bede Limited

Register date: 1998-07-20

Register number: 03600400

Type of company: Private Limited Company

Get full report form global database UK for Bison Bede Limited

Owner, director, manager of Bison Bede Limited

Lawrence Edward Warriner Director. Address: Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire, BD20 6RB. DoB: November 1960, British

David Gresford Belmont Secretary. Address: 4 Glenview Close, Shipley, Shipley, West Yorkshire, BD18 4AZ, Uk. DoB:

John Stewart Jakes Director. Address: Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire, BD20 6RB. DoB: May 1956, British

Edward George Putnam Director. Address: Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire, BD20 6RB. DoB: March 1969, British

Zofia Stefania Garvey Secretary. Address: 25 Harper Avenue, Idle, Bradford, West Yorkshire, BD10 8NU. DoB: April 1968, British

Joanne Helen Kennedy Director. Address: 11 Spring Hall Close, Halifax, West Yorkshire, HX3 7NE. DoB: May 1964, Uk

Andrew William Garner Director. Address: Fenney Windmill, Charley Road, Shepshed, Leicestershire, LE12 9EW. DoB: June 1964, British

Ian Jones Director. Address: 1 Bennetts Close, Bletsoe, Bedfordshire, MK44 1QX. DoB: May 1959, British

Simon Turton Director. Address: Flat 2, 212 Old Brompton Road, London, SW5 0BX. DoB: June 1967, British

Robert John Lines Director. Address: Allonby House, Dene Road, Rowlands Gill, Tyne & Wear, NE39 1DU. DoB: July 1965, British

Samantha Condren Director. Address: Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW. DoB: n\a, British

Dr Thimo Sommerfeld Director. Address: 125 Elsenham Street, London, SW18 5NY. DoB: May 1967, German

Stephen John Dickinson Director. Address: Cranford, Lands Lane, Knaresborough, Yorkshire, HG5 9DE. DoB: October 1957, British

Samantha Condren Secretary. Address: Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW. DoB: n\a, British

Hendrik Krampe Secretary. Address: Olgastrabe 5,80636, Munchen, Germany. DoB: November 1970, German

Paul Robin Taylor Director. Address: Peth House, Peth Bank, Lanchester, Durham, County Durham, DH7 0NQ. DoB: March 1962, British

Andrew Ware Director. Address: Cauldwell, Snows Green Road, Shotley Bridge, Durham, DH8 0NJ. DoB: February 1963, British

Martin Otto Huth Director. Address: Meistersingerstr 61, Munich, 81927, Germany. DoB: July 1963, Germany

Hendrik Krampe Director. Address: Olgastrabe 5,80636, Munchen, Germany. DoB: November 1970, German

Rees Withers Director. Address: The Shenfield, Chelford Road, Knutsford, Cheshire, WA16 8LU. DoB: February 1953, British

Peter Schulz Director. Address: Metzstrasse 29 81667, Munchen, Germany. DoB: June 1964, German

Jobs in Bison Bede Limited vacancies. Career and practice on Bison Bede Limited. Working and traineeship

Sorry, now on Bison Bede Limited all vacancies is closed.

Responds for Bison Bede Limited on FaceBook

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

Address Bison Bede Limited on google map

Other similar UK companies as Bison Bede Limited: Upf Nominees 2 Limited | Cwc Gulf Investments Ltd | Settle My Ppi Limited | Paxstone Limited | Converge Advisors And Associates Ltd

Started with Reg No. 03600400 18 years ago, Bison Bede Limited was set up as a Private Limited Company. The company's active mailing address is Telecom House Millennium Business Park, Station Road Steeton Keighley Bradford. The company changed its name already two times. Before 1998 it has provided its services as Domus Holdings Uk but currently it operates under the business name Bison Bede Limited. The company principal business activity number is 28990 , that means Manufacture of other special-purpose machinery n.e.c.. Bison Bede Ltd filed its latest accounts up to 2014-09-30. The company's most recent annual return was released on 2015-07-20. Eighteen years of presence in this field of business comes to full flow with Bison Bede Ltd as they managed to keep their customers satisfied throughout their long history.

Bison Bede Ltd is a small-sized vehicle operator with the licence number OB0215239. The firm has two transport operating centres in the country. In their subsidiary in Consett on Castleside Industrial Estate, 1 machine and 1 trailer are available. The centre in Houghton Le Spring on Unit 24 has . The firm directors are Michael Arnold Holborn, R Fleet and Robert Kane.

Because of this specific enterprise's growth, it became unavoidable to hire extra members of the board of directors: Lawrence Edward Warriner and John Stewart Jakes who have been participating in joint efforts since 2013 to fulfil their statutory duties for the following firm. Additionally, the managing director's efforts are regularly helped by a secretary - David Gresford Belmont, from who was hired by this firm on 1st May 2009.