Bpt (residential Investments) Limited

All UK companiesReal estate activitiesBpt (residential Investments) Limited

Other letting and operating of own or leased real estate

Buying and selling of own real estate

Bpt (residential Investments) Limited contacts: address, phone, fax, email, website, shedule

Address: Citygate St. James Boulevard NE1 4JE Newcastle Upon Tyne

Phone: +44-1491 9869812

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bpt (residential Investments) Limited"? - send email to us!

Bpt (residential Investments) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bpt (residential Investments) Limited.

Registration data Bpt (residential Investments) Limited

Register date: 1940-02-15

Register number: 00359346

Type of company: Private Limited Company

Get full report form global database UK for Bpt (residential Investments) Limited

Owner, director, manager of Bpt (residential Investments) Limited

Adam Mcghin Secretary. Address: St James Boulevard, Newcastle, NE1 4JE, United Kingdom. DoB:

Vanessa Kate Simms Director. Address: St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom. DoB: August 1975, British

Helen Christine Gordon Director. Address: St. James Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom. DoB: May 1959, British

Nicholas Mark Fletcher Jopling Director. Address: St. James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: October 1961, British

Nicholas Peter On Director. Address: Saint James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom. DoB: October 1963, British

Mark Jeremy Robson Director. Address: Albury Park Road, Tynemouth, Tyne & Wear, NE30 2SH, United Kingdom. DoB: April 1959, British

Peter Quentin Patrick Couch Director. Address: Amberley, Gloucestershire, GL5 5AG. DoB: January 1958, British

Mark Greenwood Director. Address: St James Boulevard, Newcastle Upon Tyne, NE1 4JE, Uk. DoB: April 1959, British

Michael Patrick Windle Secretary. Address: Stanton Townhead, Morpeth, Northumberland, NE65 8PR. DoB: n\a, British

Quinton Hill Lines Director. Address: St Stephens Gardens, London, W2 5NA. DoB: February 1971, British

Andrew Michael Pratt Director. Address: Shadybrook, Beeches Drive, Farnham Common, Slough, Berkshire, SL2 3JT. DoB: July 1950, British

Geoffrey Joseph Davis Director. Address: 17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA. DoB: August 1957, British

Debra Rachel Yudolph Director. Address: 43 Netheravon Road, London, W4 2AN. DoB: April 1964, British

Brian Aidan Crumbley Director. Address: 10 Westfield Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4YA. DoB: April 1958, British

Peter Christopher George Schwerdt Director. Address: Newtown House, Alton Barnes, Marlborough, Wiltshire, SN8 4LB. DoB: June 1958, British

Sean Anthony Slade Director. Address: Idlewood, Maidenhead Road, Cookham, Berkshire, SL6 9DF. DoB: October 1964, British

Michael Patrick Windle Director. Address: High Priar Stanton Townhead, Morpeth, Northumberland, NE65 8PR. DoB: November 1954, British

Andrew Rolland Cunningham Director. Address: St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom. DoB: July 1956, British

Marie Louise Glanville Director. Address: 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB. DoB: n\a, English

Marie Louise Glanville Secretary. Address: 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB. DoB: n\a, English

John Robert Wall Director. Address: 9 Fairlawn Park, St Leonards Hill, Windsor, Berkshire, SL4 4HL. DoB: October 1949, Britsih

Alistair William Dixon Director. Address: 245 Kennington Road, London, SE11 6BY. DoB: June 1958, British

Rupert Jerome Dickinson Director. Address: 59 Albert Bridge Road, London, SW11 4AQ. DoB: November 1959, British

James Dennis Story Director. Address: Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, Cheshire, CW6 0LA. DoB: November 1956, British

Christine Halliwell Secretary. Address: 113 Drub Lane, Cleckheaton, West Yorkshire, BD19 4BZ. DoB:

Gary Ronald Butterworth Director. Address: 129 Chingford Avenue, London, E4 6RG. DoB: September 1955, British

Timothy Barry Wood Secretary. Address: Littlebeck House 18 Nursery Lane, Addingham, Ilkley, West Yorkshire, LS29 0TN. DoB: n\a, British

Timothy Neil Watts Director. Address: Silverwood, The Warren, Kingswood, Surrey, KT20 6PQ. DoB: May 1960, British

David Graham Baker Director. Address: St Michaels, Bull Lane, Gerrards Cross, Buckinghamshire, SL9 8RH. DoB: July 1939, British

Nigel Anthony Denby Director. Address: 2 Delph Wood Close, Bingley, West Yorkshire, BD16 3LQ. DoB: October 1954, British

Nigel Anthony Denby Secretary. Address: 2 Delph Wood Close, Bingley, West Yorkshire, BD16 3LQ. DoB: October 1954, British

Brian Tetley Director. Address: 123 Huddersfield Road, Liversedge, West Yorkshire, WF15 7DA. DoB: September 1937, British

Harold Reginald John Burgess Director. Address: High Croft, Whydown, Bexhill-On-Sea, East Sussex, TN39 4RB. DoB: April 1934, British

Nicholas Ambrose Eldred Robinson Director. Address: 4 Chapman Square, Harrogate, North Yorkshire, HG1 2SL. DoB: July 1941, British

Jobs in Bpt (residential Investments) Limited vacancies. Career and practice on Bpt (residential Investments) Limited. Working and traineeship

Sorry, now on Bpt (residential Investments) Limited all vacancies is closed.

Responds for Bpt (residential Investments) Limited on FaceBook

Read more comments for Bpt (residential Investments) Limited. Leave a respond Bpt (residential Investments) Limited in social networks. Bpt (residential Investments) Limited on Facebook and Google+, LinkedIn, MySpace

Address Bpt (residential Investments) Limited on google map

Other similar UK companies as Bpt (residential Investments) Limited: Kersco (bcc) Limited | Batavia Limited | Invicta Independent Financial Advisers Limited | Hachette Uk Pension Trust Limited | Covercloud Limited

Registered at Citygate, Newcastle Upon Tyne NE1 4JE Bpt (residential Investments) Limited is a PLC issued a 00359346 registration number. It has been founded seventy six years ago. The company's present name is Bpt (residential Investments) Limited. This firm previous customers may know this company also as Ashday Property, which was used until March 9, 1999. This firm SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Bpt (residential Investments) Ltd filed its account information up to 2014-09-30. The company's most recent annual return information was released on 2015-09-30. Bpt (residential Investments) Ltd has been prospering as a part of this market for more than 76 years, an achievement not many of it’s competitors could ever achieve.

From the data we have, the business was started in February 15, 1940 and has been steered by twenty eight directors, out of whom five (Vanessa Kate Simms, Helen Christine Gordon, Nicholas Mark Fletcher Jopling and 2 other directors who might be found below) are still working. In order to help the directors in their tasks, for the last almost one month the business has been providing employment to Adam Mcghin, who has been responsible for maintaining the company's records.