Bl Superstores Finance Plc
Development of building projects
Contacts of Bl Superstores Finance Plc: address, phone, fax, email, website, working hours
Address: York House 45 Seymour Street W1H 7LX London
Phone: +44-1546 2075561 +44-1546 2075561
Fax: +44-1465 6082824 +44-1465 6082824
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bl Superstores Finance Plc"? - Send email to us!
Registration data Bl Superstores Finance Plc
Get full report from global database of The UK for Bl Superstores Finance Plc
Addition activities kind of Bl Superstores Finance Plc
075100. Livestock services, except veterinary
23290200. Men's and boys' leather, wool and down-filled outerwear
30110304. Tiring, continuous lengths: rubber, without metal core
34410202. Bridge sections, prefabricated, railway
35360202. Cranes, overhead traveling
39990804. Burnt wood articles
51990408. Silk yarns
75399903. Fuel system repair, motor vehicle
Owner, director, manager of Bl Superstores Finance Plc
Director - David Arthur O'loan. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: July 1970, Irish
Director - Benjamin Toby Grose. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1969, British
Director - Stephen Howard Moore. Address: Seymour Street, York House, London, W1H 7LX, United Kingdom. DoB: July 1986, British
Director - Geraint Jamie Cowen. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: October 1972, British
Director - Dean Clegg. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: May 1967, British
Director - Hursh Shah. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: October 1976, British
Director - Martyn Stephen Burke. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: March 1970, British
Secretary - Ndiana Ekpo. Address: York House, 45 Seymour Street, London, W1H 7LX. DoB: n\a, Other
Director - Bryan Lewis. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: January 1967, British
Director - Philip Bell-brown. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: September 1969, British
Director - Richard John Learmont. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: June 1960, British
Director - Vincent John Prior. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: February 1957, British
Director - Antony John Van Der Hoorn. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: April 1961, British
Director - Nilesh Sachdev. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: November 1958, British
Director - Charles Sheridan Alexander Maudsley. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1964, British
Director - Simon Geoffrey Carter. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1975, British
Director - John Terence Rogers. Address: Holborn, London, EC1N 2HT. DoB: July 1968, British
Director - Christopher Michael John Forshaw. Address: 44 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW. DoB: July 1949, British
Director - Richard John Learmont. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: June 1960, British
Director - Peter Jeffrey Baguley. Address: Westridge Farm, Daggerridge Plain Cadeleigh, Tiverton, Devon, EX16 8HU. DoB: February 1953, British
Director - John Matthew Birch. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: October 1975, British
Director - Richard Fleming. Address: Holborn, London, EC1N 2HT, United Kingdom. DoB: November 1971, British
Director - Andrew Marc Jones. Address: Hazlewell Road, Putney, London, SW15 6LH. DoB: July 1968, British
Director - Cyril Metliss. Address: 25 Foscote Road, Hendon, London, NW4 3SE. DoB: June 1923, British
Director - Graham Charles Roberts. Address: 6a Lower Belgrave Street, London, SW1W 0LJ. DoB: June 1958, British
Director - Stephen Alan Michael Hester. Address: 3 Ilchester Place, London, W14 8AA. DoB: December 1960, British
Director - Robert Edward Bowden. Address: The Chase, Ongar Road, Kelvedon Hatch, Essex, CM15 0DG. DoB: May 1942, British
Director - Sir John Henry Ritblat. Address: The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT. DoB: October 1935, British
Director - Lucinda Margaret Bell. Address: 6 Priory Gardens, Chiswick, London, W4 1TT. DoB: September 1964, British
Director - Peter Courtenay Clarke. Address: Oakmeade, Park Road, Stoke Poges, Berkshire, SL2 4PG. DoB: March 1966, British
Director - John Harry Weston Smith. Address: 10 Eldon Grove, Hampstead, London, NW3 5PT. DoB: February 1932, British
Director - Anthony Braine. Address: 21 Woodville Road, Ealing, London, W5 2SE. DoB: February 1957, British
Secretary - Rebecca Jane Scudamore. Address: 40 Canbury Avenue, Kingston Upon Thames, Surrey, KT2 6JP. DoB:
Jobs in Bl Superstores Finance Plc, vacancies. Career and training on Bl Superstores Finance Plc, practic
Now Bl Superstores Finance Plc have no open offers. Look for open vacancies in other companies
-
Lecturer / Associate Professor (Accounting) (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £38,833 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Research Fellow - Research and Development of Community Energy Schemes (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £29,301 to £38,183 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building
-
Counsellor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Student Welfare and Support Services
Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Optical Microscopy BioImage Analyst (Oxford)
Region: Oxford
Company: University of Oxford
Department: Weatherall Institute of Molecular Medicine
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Employability Coach (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £21,793 to £23,697 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Information Assistant (Academic Services) (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £18,777 to £20,989 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Clinical Lecturer (Scholarship) (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Medicine, Medical Sciences and Nutrition - Institute Of Education for Medical And Dental Sciences
Salary: £33,131 to £58,598 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing
-
Estates Service Desk Co-ordinator (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: £18,412 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Property and Maintenance
-
UKDRI Centre Manager (London)
Region: London
Company: King's College London
Department: Basic and Clinical Neuroscience
Salary: £32,958 to £39,324 Grade 6 p.a. pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant in Geographic Information Science (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Geography, Geology and the Environment
Salary: £26,829
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science
-
PhD Studentship: Development of Advanced Micro and Nano Surfaces for Platform Technologies (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Programme Leader Track in Neurobiology - Dr Michael Hastings (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £49,637 to £61,328 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
Responds for Bl Superstores Finance Plc on Facebook, comments in social nerworks
Read more comments for Bl Superstores Finance Plc. Leave a comment for Bl Superstores Finance Plc. Profiles of Bl Superstores Finance Plc on Facebook and Google+, LinkedIn, MySpaceLocation Bl Superstores Finance Plc on Google maps
Other similar companies of The United Kingdom as Bl Superstores Finance Plc: Oceanis Ltd | Warren Hughes Limited | Saf Plumbing Ltd | Cjon Ltd | John Sigsworth Haulage & Hire Limited
Bl Superstores Finance Plc 's been on the market for eleven years. Started with Companies House Reg No. 05564432 in 2005-09-15, the company have office at York House, London W1H 7LX. Despite the fact, that recently operating under the name of Bl Superstores Finance Plc, the company name was not always so. The company was known under the name British Land Superstores Finance PLC until 2006-01-12, then the company name was replaced by Spearpilot Public. The final was known under the name occurred in 2005-12-20. The enterprise principal business activity number is 41100 and has the NACE code: Development of building projects. Bl Superstores Finance Plc reported its account information up till 2016-03-31. The company's most recent annual return was submitted on 2015-09-15. From the moment the company started on the market 11 years ago, the company has managed to sustain its impressive level of prosperity.
From the data we have gathered, this company was established eleven years ago and has so far been supervised by thirty one directors, and out of them eight (David Arthur O'loan, Benjamin Toby Grose, Stephen Howard Moore and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. In order to help the directors in their tasks, since 2009 the following company has been providing employment to Ndiana Ekpo, who has been focusing on making sure that the firm follows with both legislation and regulation.
Bl Superstores Finance Plc is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in York House 45 Seymour Street W1H 7LX London. Bl Superstores Finance Plc was registered on 2005-09-15. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 595,000 GBP, sales per year - less 633,000 GBP. Bl Superstores Finance Plc is Public Limited Company.
The main activity of Bl Superstores Finance Plc is Construction, including 8 other directions. Director of Bl Superstores Finance Plc is David Arthur O'loan, which was registered at Holborn, London, EC1N 2HT, United Kingdom. Products made in Bl Superstores Finance Plc were not found. This corporation was registered on 2005-09-15 and was issued with the Register number 05564432 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Bl Superstores Finance Plc, open vacancies, location of Bl Superstores Finance Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024