Bigwood Group Limited
Bigwood Group Limited contacts: address, phone, fax, email, website, shedule
Address: 3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston NG9 6RZ Nottingham
Phone: +44-1576 2677612
Fax: +44-1463 6792816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bigwood Group Limited"? - send email to us!
Registration data Bigwood Group Limited
Register date: 1988-05-06
Register number: 02252405
Type of company: Private Limited Company
Get full report form global database UK for Bigwood Group LimitedOwner, director, manager of Bigwood Group Limited
Catherine Sara Staley Secretary. Address: Regan Way, Chetwynd Business Park, Chilwell, Beeston, Nottingham, NG9 6RZ, England. DoB:
Paul Robert Gratton Director. Address: Regan Way, Chetwynd Business Park, Chilwell, Beeston, Nottingham, NG9 6RZ, England. DoB: November 1959, British
Colin James Anderton Director. Address: Regan Way, Chetwynd Business Park, Chilwell, Beeston, Nottingham, NG9 6RZ, England. DoB: June 1977, British
Michael Roderick John Daly Director. Address: Regan Way, Chetwynd Business Park, Chilwell, Beeston, Nottingham, NG9 6RZ, England. DoB: October 1958, British
Permjit Kaur Daley Secretary. Address: Water Court Water Street, Birmingham, B3 1HP. DoB: n\a, British
Simon John Gibbs Director. Address: Water Court Water Street, Birmingham, B3 1HP. DoB: August 1963, British
Simon John Gibbs Director. Address: Water Court Water Street, Birmingham, B3 1HP. DoB: August 1963, British
Marcus Hugh Paul Daly Director. Address: Water Court Water Street, Birmingham, B3 1HP. DoB: July 1957, British
Paramjit Singh Bassi Director. Address: Water Court Water Street, Birmingham, B3 1HP. DoB: March 1962, British
Ian Noel Kenneth Tudor Director. Address: Water Court Water Street, Birmingham, B3 1HP. DoB: December 1963, British
Colin Mark Totney Director. Address: Steephill, Worcester Road, Clent, Stourbridge, West Midlands, DY9 0ER. DoB: August 1960, British
Richard Ackroyd Lee Director. Address: Water Court Water Street, Birmingham, B3 1HP. DoB: March 1948, British
Jonathan Howard Hackett Director. Address: Water Court Water Street, Birmingham, B3 1HP. DoB: April 1967, British
Ian Roger Fowler Director. Address: 48 Westmead Drive, Oldbury, West Midlands, B68 8QB. DoB: January 1956, British
Leslie Graham Balla Director. Address: 17 Knighton Close, Four Oaks, Sutton Coldfield, B74 4BA. DoB: December 1956, British
Vivien Taylor Elliot Director. Address: Windrush, Sutton Under Brailes, Banbury, Oxfordshire, OX15 5BH. DoB: n\a, British
Stephen Hall Pritchard Director. Address: Water Court Water Street, Birmingham, B3 1HP. DoB: June 1953, British
Robert John Malborn Martin Director. Address: 17 Featherston Road, Sutton Coldfield, West Midlands, B74 3JW. DoB: August 1938, British
David Linsay Cariss Director. Address: Hunters Lodge, Bevere, Worcester, WR3 7RE. DoB: February 1936, British
Graham Harold Carter Secretary. Address: Dorsington Manor, Dorsington, Stratford Upon Avon, Warwickshire, CV37 8AU. DoB: September 1950, British
Christopher Ironmonger Secretary. Address: The Old School, Clifford Chambers, Stratford Upon Avon, Warwickshire, CV37 8HX. DoB: n\a, British
Derek Howard Hackett Director. Address: Edzel House 121 Chester Road, Castle Bromwich, Birmingham, B36 0AE. DoB: August 1934, British
William Richard Grosvenor Lawrence Director. Address: Fir Tree House, Grimley, Worcester, Worcestershire, WR2 6LU. DoB: July 1934, British
Nigel Seymour Gough Director. Address: 16 Moorcroft Road, Moseley, Birmingham, B13 8LX. DoB: April 1947, British
Graham Harold Carter Director. Address: Water Court Water Street, Birmingham, B3 1HP. DoB: September 1950, British
Richard Stowe Director. Address: Water Court Water Street, Birmingham, B3 1HP. DoB: February 1953, British
Christopher John Icke Secretary. Address: 57 Parkfield Road, Stourbridge, West Midlands, DY8 1EZ. DoB: n\a, British
Christopher Ironmonger Director. Address: The Old School, Clifford Chambers, Stratford Upon Avon, Warwickshire, CV37 8HX. DoB: n\a, British
Arnold Ivor Shepherd Director. Address: 12 Hamilton Avenue, Harborne, Birmingham, West Midlands, B17 9AJ. DoB: December 1931, British
Philip Marcus Finn Director. Address: Redesdale Cottage, Bourton On The Hill, Moreton In Marsh, Gloucestershire, GL56 9AQ. DoB: April 1942, British
Jobs in Bigwood Group Limited vacancies. Career and practice on Bigwood Group Limited. Working and traineeship
Sorry, now on Bigwood Group Limited all vacancies is closed.
Responds for Bigwood Group Limited on FaceBook
Read more comments for Bigwood Group Limited. Leave a respond Bigwood Group Limited in social networks. Bigwood Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bigwood Group Limited on google map
Other similar UK companies as Bigwood Group Limited: Maddison And Mayhew Limited | Lancing College Preparatory School At Worthing Limited | Jmg Training And Development Ltd | Heritage Trust Of Lincolnshire | Osbourne Mckenna Limited
This firm is widely known under the name of Bigwood Group Limited. It was founded 28 years ago and was registered with 02252405 as its company registration number. This head office of this company is located in Nottingham. You can reach them at 3-4 Regan Way, Chetwynd Business Park, Chilwell, Beeston. This firm Standard Industrial Classification Code is 68310 - Real estate agencies. The latest records cover the period up to 2015-06-30 and the latest annual return information was released on 2015-12-13. Twenty eight years of competing in this particular field comes to full flow with Bigwood Group Ltd as they managed to keep their customers satisfied through all the years.
When it comes to this specific company's employees register, since 2015-12-18 there have been three directors: Paul Robert Gratton, Colin James Anderton and Michael Roderick John Daly. Moreover, the managing director's responsibilities are continually helped by a secretary - Catherine Sara Staley, from who was recruited by this firm in 2015.