Bmi (no.6) Limited

All UK companiesFinancial and insurance activitiesBmi (no.6) Limited

Financial leasing

Bmi (no.6) Limited contacts: address, phone, fax, email, website, shedule

Address: Hill House 1 Little New Street EC4A 3TR London

Phone: +44-1457 8588531

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bmi (no.6) Limited"? - send email to us!

Bmi (no.6) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bmi (no.6) Limited.

Registration data Bmi (no.6) Limited

Register date: 1978-02-20

Register number: 01353901

Type of company: Private Limited Company

Get full report form global database UK for Bmi (no.6) Limited

Owner, director, manager of Bmi (no.6) Limited

Gavin John Simpson Director. Address: Churchill Place, London, E14 5HP, England. DoB: February 1981, British

Jonathan Terence Leather Director. Address: 1 Churchill Place, London, E14 5HP. DoB: March 1965, British

Mohammed Akram Director. Address: Churchill Place, London, E14 5HP, England. DoB: April 1966, British

Thomas Geoffrey Ridout Director. Address: Churchill Place, London, E14 5HP, England. DoB: April 1977, British

Jeremy Marchant Director. Address: Churchill Place, London, E14 5HP, England. DoB: February 1974, British

Darren Mark Hare Director. Address: Churchill Place, London, E14 5HP, England. DoB: January 1966, British

Richard John Mcmillan Director. Address: 1 Churchill Place, London, E14 5HP. DoB: May 1958, British

Christopher Leslie Richard Boobyer Director. Address: 54 Lombard Street, London, EC3P 3AH. DoB: August 1954, British

Craig Milliner Director. Address: 21 Smithson Close, Talbot Village, Poole, Dorset, BH12 5EY. DoB: November 1959, British

Barry Randall Lewis Director. Address: 37 Main Road, Littleton, Winchester, Hampshire, SO22 6QJ. DoB: April 1962, British

Lara Catherine Ruffell Secretary. Address: 23 Meadowlands, Chineham, Basingstoke, Hampshire, RG24 8XL. DoB:

Eric Robert Dowding Director. Address: 23 Waldorf Heights, Blackwater Howley Hill, Camberley, Surrey, GU17 9JH. DoB: May 1952, British

Duncan John Rowberry Director. Address: 1 Churchill Place, London, E14 5HP. DoB: June 1959, British

Charles Paul Rowan Director. Address: 32 Queens Park West Drive, Queens Park, Bournemouth, Dorset, BH8 9DD. DoB: June 1961, British

Sarah Box Director. Address: Court Lodge Lower Road, West Farleigh, Maidstone, Kent, ME15 0PD. DoB: May 1955, British

Gordon Paterson Macintosh Director. Address: 7 Paddock Field, Chilbolton, Stockbridge, Hampshire, SO20 6AU. DoB: July 1945, British

Barry Weal Director. Address: Orchard Gate, Mill Lane Bramley, Guildford, Surrey, GU5 0HW. DoB: August 1952, British

John Martin Weaving Director. Address: 57 Bridle Way, Colehill, Wimborne, Dorset, BH21 2UP. DoB: July 1959, British

Thomas Martin Clark Director. Address: Hatch Hill Hatch Lane, Kingsley Green, Haslemere, Surrey, GU27 3LJ. DoB: August 1939, British

Brian Charles Hassell Director. Address: 10 Blenheim Close, Sawbridgeworth, Hertfordshire, CM21 0BE. DoB: June 1932, British

David James Ellis Director. Address: Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, Hampshire, RG28 7PA. DoB: March 1959, British

Frank Avis Silcock Director. Address: Charleston 74 Wellhouse Road, Beech, Alton, Hampshire, GU34 4AG. DoB: September 1934, British

John Dalrymple Callender Director. Address: Fairway Heights, Camberley, Surrey, GU15 1NJ. DoB: April 1950, British

Charles Frederick Shoolbred Secretary. Address: Timbers, Dean Oak Lane, Leigh, Surrey, RH2 8PZ. DoB: n\a, British

Jobs in Bmi (no.6) Limited vacancies. Career and practice on Bmi (no.6) Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Bmi (no.6) Limited on FaceBook

Read more comments for Bmi (no.6) Limited. Leave a respond Bmi (no.6) Limited in social networks. Bmi (no.6) Limited on Facebook and Google+, LinkedIn, MySpace

Address Bmi (no.6) Limited on google map

Other similar UK companies as Bmi (no.6) Limited: Lee Stott Limited | Pathstone Finance Limited | Wessex Compliance Services Limited | Faith And Future Consultancy Limited | Capital Protected Investments Limited

Bmi (no.6) Limited can be gotten hold of Hill House, 1 Little New Street in London. Its area code is EC4A 3TR. Bmi (no.6) has been present on the British market since it was set up on Monday 20th February 1978. Its Companies House Reg No. is 01353901. This company is registered with SIC code 64910 and has the NACE code: Financial leasing. 2014-06-30 is the last time when the company accounts were reported.

Due to the following firm's growing number of employees, it became imperative to hire extra members of the board of directors: Gavin John Simpson and Jonathan Terence Leather who have been supporting each other since Thursday 19th December 2013 for the benefit of the following business. Another limited company has been appointed as one of the secretaries of this company: Barcosec Limited.