Bsw Sawmills Limited

All UK companiesManufacturingBsw Sawmills Limited

Other manufacturing n.e.c.

Bsw Sawmills Limited contacts: address, phone, fax, email, website, shedule

Address: East End Earlston TD4 6JA Berwickshire

Phone: +44-1543 5220672

Fax: +44-1409 4920745

Email: n\a

Website:

Shedule:

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

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

Registration data Bsw Sawmills Limited

Register date: 1958-10-16

Register number: SC033398

Type of company: Private Limited Company

Get full report form global database UK for Bsw Sawmills Limited

Owner, director, manager of Bsw Sawmills Limited

Howard Jeremy Jones Director. Address: Glasfryn Pen Y Graig, Froncysyllte, Llangollen, LL20 7RT. DoB: n\a, Welsh

Anthony Malcolm Hackney Director. Address: East End, Earlston, Berwickshire, TD4 6JA. DoB: September 1958, British

Alexander John Brownlie Director. Address: 'The Corners', Gattonside, Melrose, Roxburghshire, TD6 9LZ. DoB: August 1935, British

Mark Davenport Director. Address: 11 Guernsey Drive, Newcastle-Under-Lyme, Staffordshire, ST5 3BQ. DoB: September 1958, British

David James Balfour Director. Address: Balavoulin, Glen Fincastle, Pitlochry, Perthshire, PH16 5RJ. DoB: January 1954, British

John Scott Shiells Director. Address: Strathcona 8 Craigowrie Place, Aviemore, Inverness Shire, PH22 1UA. DoB: May 1967, British

Philip Earle Hulbert Director. Address: 25 Riverside Way, Carlisle, CA1 2DZ. DoB: May 1954, British

Michael Hugh Hayes Director. Address: Wenlock Mounthooly, Jedburgh, Roxburghshire, TD8 6TJ. DoB: August 1951, British

Allan Mcrae Thom Director. Address: Tigh Mhuillean, Boat Of Garten, Invernesshire, PH24 3BG. DoB: February 1946, British

Andrew Hamish Smith Director. Address: Old Checkbar, Chapelknowe, Canonbie, Dumfriesshire, DG14 0YB. DoB: March 1957, British

David Roger Griffiths Secretary. Address: Pendragon, High Cross Avenue, Melrose, Roxburghshire, TD6 9SU. DoB: April 1949, British

David James Balfour Director. Address: Woodslee House, Canonbie, Dumfries-Shire, DG14 6TF. DoB: January 1954, British

Philip Wilkinson Director. Address: 68 Glanrhyd, Coed Eva, Cwmbran, Gwent, NP44 6TY. DoB: August 1950, British

Derek Hugh Adam Director. Address: 19 Meadowlands, Newbridge On Wye, Powys, Wales. DoB: February 1949, British

Stephen Gayda-lewis Director. Address: 34 Valley View, Clovenfords, Galashiels, Selkirkshire, TD1 3NG. DoB: March 1954, British

John Dennis Kemp Director. Address: 25 Bringewood Road, Ludlow, Salop, SY8 2NA. DoB: July 1936, British

Paul Charles Marsh Director. Address: Stonington New Road, Wrenbury, Nantwich, Cheshire, CW5 8HF. DoB: March 1946, British

Thomas Gilmour Mckellar Director. Address: Homelea, Culzean Road, Maybole, Ayrshire, KA19 8AH. DoB: March 1954, British

Michael Douglas Oxnard Director. Address: Braemar, Llanfrynach, Brecon, Powys, LD3 7AZ. DoB: September 1936, British

David Garreth Roberts Director. Address: 34 Parc Yr Irfon, Builth Wells, Powys, LD2 3NG, Wales. DoB: February 1938, British

David Rodger Director. Address: Invereil, 42 Hillview Drive, Corpach, Fort William, Inverness Shire, PH33 7LS. DoB: August 1956, British

David James Scott Aiton Director. Address: The Garden House, Mellerstain, Gordon, Berwickshire, TD3 6LG. DoB: August 1954, British

Thomas Neil Mckellar Smith Director. Address: The Old Schoolhouse Eys Wynd, Lochmaben, Lockerbie, Dumfriesshire, DG11 1NT. DoB: August 1956, British

David Roger Griffiths Director. Address: Pendragon, High Cross Avenue, Melrose, Roxburghshire, TD6 9SU. DoB: April 1949, British

Christopher John Skidmore Burd Director. Address: Preserve Cottage, St Mellons, Cardiff, South Glamorgan, CF3 9XP. DoB: January 1935, British

Robert Blaikie Shiells Director. Address: Leonidas, Haughhead Rd, Earlston, Berwickshire, PH24 3BP. DoB: June 1937, British

John Mckittrick Brownlie Director. Address: Frostineb, Blackshiels, Pathhead, Midlothian, EH37 5TB. DoB: August 1947, British

Archibald Henderson Sanderson Director. Address: Kinnaird, Melrose, Roxburghshire, TD6 9SX. DoB: May 1934, British

Jobs in Bsw Sawmills Limited vacancies. Career and practice on Bsw Sawmills Limited. Working and traineeship

Sorry, now on Bsw Sawmills Limited all vacancies is closed.

Responds for Bsw Sawmills Limited on FaceBook

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

Address Bsw Sawmills Limited on google map

Other similar UK companies as Bsw Sawmills Limited: Ruggerbugs Limited | Mylnhurst Limited | Congleton Multi-academy Trust | The Three Towers Trust Ayrshire | Sunrise Nursery Limited

Bsw Sawmills is a firm located at TD4 6JA Berwickshire at East End. This firm was formed in 1958 and is registered under the registration number SC033398. This firm has been active on the English market for 58 years now and company official status is is active. This firm declared SIC number is 32990 and has the NACE code: Other manufacturing n.e.c.. Bsw Sawmills Ltd released its latest accounts up to Tue, 31st Mar 2015. The company's most recent annual return was released on Fri, 1st Jan 2016. Bsw Sawmills Ltd is one of the rare examples that a company can constantly deliver the highest quality of services for over fifty eight years and achieve a constant satisfactory results.

Bsw Sawmills Ltd is a small-sized vehicle operator with the licence number OM1087169. The firm has two transport operating centres in the country. In their subsidiary in Dumfries on Lochside Induxtrial Estate, 1 machine is available. The centre in Fort William on Fort William Mill has 2 machines. The company transport managers are David Haines and Richard Thomas Scott. The firm directors are Alex Brownlie, Howard Jones and Stephen Gayda-lewis.

The trademark of Bsw Sawmills is "pyrowood". It was proposed in June, 2014 and their IPO published it in the journal number 2014-037.

The information related to the following enterprise's personnel suggests there are three directors: Howard Jeremy Jones, Anthony Malcolm Hackney and Alexander John Brownlie who were appointed to their positions on 4th December 2008, 1st December 2008 and 10th February 1989.