Build Center Limited

All UK companiesActivities of extraterritorial organisations and otherBuild Center Limited

Dormant Company

Build Center Limited contacts: address, phone, fax, email, website, shedule

Address: Parkview 1220 Arlington Business Park Theale RG7 4GA Reading

Phone: +44-1409 3130249

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

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

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

Registration data Build Center Limited

Register date: 1948-12-16

Register number: 00462397

Type of company: Private Limited Company

Get full report form global database UK for Build Center Limited

Owner, director, manager of Build Center Limited

Katherine Mary Mccormick Secretary. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB:

Robert Andrew Ross Smith Director. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB: April 1970, British

Graham Middlemiss Secretary. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB:

Tom Brophy Secretary. Address: Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA. DoB:

Alison Drew Secretary. Address: Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA. DoB: n\a, British

Mark Jonathan White Secretary. Address: 38 Grange Close, Church Road Nascot Wood, Watford, Hertfordshire, WD17 4HQ. DoB: June 1960, British

Mark Jonathan White Director. Address: Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, Herts, WD3 6AE. DoB: June 1960, British

Edward Geoffrey Parker Director. Address: The Homestead, 133 Malvern Road, Worcester, WR2 4LN. DoB: October 1967, British

David Anthony Branson Secretary. Address: 32 Chestnut Drive, Shenstone, Lichfield, Staffordshire, WS14 0JH. DoB: June 1942, British

Stephen Paul Webster Director. Address: Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA. DoB: November 1952, British

Adrian John Bushnell Director. Address: 138 Goddard Way, Saffron Walden, Essex, CB10 2ED. DoB: March 1964, British

David Anthony Branson Director. Address: 32 Chestnut Drive, Shenstone, Lichfield, Staffordshire, WS14 0JH. DoB: June 1942, British

Geoffrey James Earl Director. Address: 3 Holcutt Close, Wootton, Northampton, NN4 6AE. DoB: August 1946, British

Vijay Markanday Director. Address: 20 Birchdale, Gerrards Cross, Buckinghamshire, SL9 7JA. DoB: n\a, British

David Nigel Shepherd Director. Address: 1 Brookside, Woodford Halse, Daventry, Northamptonshire, NN11 3RU. DoB: August 1956, British

John Patrick Turner Secretary. Address: 3 High Beeches, Frimley, Camberley, Surrey, GU16 8UG. DoB: March 1944, British

Malcolm Stuart Ward Director. Address: Blakes Cottage Horn Street, Winslow, Buckingham, Buckinghamshire, MK18 3AP. DoB: October 1951, British

John Patrick Turner Director. Address: 3 High Beeches, Frimley, Camberley, Surrey, GU16 8UG. DoB: March 1944, British

Wipac Group (holdings) Ltd Secretary. Address: Wipac Group London Road, Buckingham, Buckinghamshire, MK18 1BH. DoB:

Christopher John Fitzgerald Director. Address: Field View Cottage, Main Street Farthingstone, Towcester, Northamptonshire, NN12 8EZ. DoB: January 1957, British

Michael John Robertson-smith Director. Address: 42 Mansell Street, Stratford Upon Avon, CV37 6NR. DoB: September 1947, British

Alan James Brown Director. Address: 2 Church Road, Baginton, Warwickshire, CV8 3AR. DoB: November 1941, British

Jobs in Build Center Limited vacancies. Career and practice on Build Center Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Build Center Limited on FaceBook

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

Address Build Center Limited on google map

Other similar UK companies as Build Center Limited: Alverstone Capital Ltd | Rram Bonds Plc | Thule Investment (uk) Limited | West One Mortgages (fs) Ltd | White Mortgages Limited

Build Center Limited can be reached at Parkview 1220, Arlington Business Park Theale in Reading. The firm zip code is RG7 4GA. Build Center has been present on the market for 68 years. The firm Companies House Registration Number is 00462397. It has been already twelve years from the moment It's name is Build Center Limited, but till 2004 the business name was Egp Wp Instruments and up to that point, up till 2001-09-04 this business was known under the name Wipac Instruments. It means this company used three different company names. The company is registered with SIC code 99999 and their NACE code stands for Dormant Company. Build Center Ltd reported its latest accounts up to Friday 31st July 2015. The most recent annual return information was released on Tuesday 3rd November 2015.

Robert Andrew Ross Smith is the following enterprise's only director, who was hired in 2010. That company had been overseen by Mark Jonathan White (age 56) who finally gave up the position nine years ago. What is more another director, including Edward Geoffrey Parker, age 49 gave up the position after three years of fulfilling the tasks put before him. Moreover, the managing director's efforts are regularly bolstered by a secretary - Katherine Mary Mccormick, from who joined this specific company one year ago. Another limited company has been appointed as one of the directors of this company: Wolseley Directors Limited.