Bg International Limited
Extraction of crude petroleum
Contacts of Bg International Limited: address, phone, fax, email, website, working hours
Address: Shell Centre SE1 7NA London
Phone: +44-1435 3911102 +44-1435 3911102
Fax: +44-1435 3911102 +44-1435 3911102
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bg International Limited"? - Send email to us!
Registration data Bg International Limited
Get full report from global database of The UK for Bg International Limited
Addition activities kind of Bg International Limited
24110303. Pulpwood contractors engaged in cutting
28740102. Calcium meta-phosphate
38410214. Tonometers, medical
39310202. Cellos and parts
52110301. Energy conservation products
Owner, director, manager of Bg International Limited
Director - Brian Eggleston. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: January 1976, American
Director - Erik Bonino. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: July 1963, British
Director - Russell Leslie O'brien. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: January 1974, British
Director - Alan Daniel Mclean. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: November 1966, British
Director - Simon Constant-glemas. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: April 1969, British
Director - Martinus Brink. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: January 1960, Dutch
Director - Kate Jackson. Address: 100 Thames Valley Park Drive, Reading, London, SE1 7NA, United Kingdom. DoB: November 1973, British
Director - Sami Monir Amin Iskander. Address: 100 Thames Valley Park Drive, Reading, London, SE1 7NA, United Kingdom. DoB: October 1965, French
Secretary - Cayley Ennett. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB:
Director - Simon Lowth. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: September 1961, British
Director - Malcolm Archibald Halliday Brown. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: May 1953, British
Director - Christopher Martin Cox. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: March 1961, British
Director - Dennis Gareth Jones. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: May 1965, British
Secretary - Steven Allen. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB:
Director - Fabio Barbosa. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: December 1960, Brazilian
Director - Christopher Finlayson. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: April 1956, British
Secretary - Rebecca Dunn. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB:
Director - Sir John Douglas Kelso Grant. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: October 1954, British
Director - Robert Carlton Booker. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: October 1966, Canadian/British
Director - Charles Riviere Bland. Address: 17 Gauden Road, London, SW4 6LR. DoB: July 1949, British
Secretary - Keith Michael Hubber. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: March 1964, British
Secretary - Alan William Mcculloch. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: n\a, British
Director - Mark Milford Power Carne. Address: Stocks Farm House, The Street, Bramley, Tadley, Hampshire, RG26 5BP. DoB: February 1959, British
Director - Stefan John Ricketts. Address: High Trees, Oakley Green Road, Oakley Green, Windsor, Berkshire, SL4 4PZ. DoB: May 1967, British
Director - Peter Hughes. Address: 35 Marlborough Crescent, London, W4 1HG. DoB: December 1956, British
Director - Jorn Arild Berget. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: December 1952, Norwegian
Director - Ashley Almanza. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: March 1963, Irish
Director - Dr Stuart Alfred Fysh. Address: Cardinals Ride, Monks Walk, South Ascot, Berkshire, SL5 9AZ. DoB: November 1956, Australian
Secretary - Emma Nichol. Address: Orchard Cottage, Oxford Road Donnington, Newbury, Berkshire, RG14 3AA. DoB:
Director - David E Roberts. Address: 6 Lyndhurst Gate, Weybridge, Surrey, KT13 9YS. DoB: July 1960, American
Secretary - Benedict John Spurway Mathews. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: n\a, British
Secretary - Carol Susan Inman. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: n\a, British
Director - Sean George Cronin Sutcliffe. Address: The Thatched House, 1 High Street Wargrave, Reading, Berkshire, RG10 8JA. DoB: December 1963, British
Director - Paul Anthony. Address: Wentworth House, St Leonards Hill, Windsor, Berkshire, SL4 4AT. DoB: September 1955, British
Director - David Mcmanus. Address: Broome, Herbert Road, Fleet, Hants, GU51 4JN. DoB: June 1953, British
Secretary - Mark Edwards. Address: Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR. DoB: February 1956, British
Director - William Michael Friedrich. Address: Eagle House, 108-110 Jermyn Street, London, SW1Y 6RP. DoB: January 1949, American
Director - Martin Joseph Houston. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: November 1957, British
Director - John Andrew Corran Morrow. Address: Tranmere Close, Lymington, Hampshire, SO41 3QQ. DoB: July 1954, British
Director - Jon Clarke Wormley. Address: Upper Court, Forest Road, Pyrford, Surrey, GU22 8NA. DoB: May 1948, American
Director - Edward Le Marchant Trafford. Address: Flat 9, 25 De Vere Gardens, London, W8 5AN. DoB: December 1945, Canadian
Secretary - Luke Thomas. Address: 94 Watcombe Road, South Norwood, London, SE25 4UZ. DoB: n\a, British
Director - Sean George Cronin Sutcliffe. Address: 384 Station Road, Dorridge, West Midlands, B93 8ES. DoB: December 1963, British
Director - Donald Glenwood Doughty. Address: Arlington House, 5 Coombe Hill Court St Leonards Hill, Windsor, Berkshire, SL4 4UL. DoB: February 1956, American
Director - Richard Thomas Liddell. Address: Griffiths Cross, Queensgate, Cobham, Surrey, KT11 2TG. DoB: November 1947, British
Director - Frank Joseph Chapman. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: June 1953, British
Secretary - Una Markham. Address: 18 Howard Road, Wokingham, Berkshire, RG40 2BX. DoB: n\a, British
Director - Edward Thomas Walshe. Address: 57 Bowerdean Street, London, SW6 3TN. DoB: May 1941, Irish
Director - David Preston. Address: Brockham, Folly Road, Lambourn, Berkshire, RG17 8QE. DoB: December 1944, British
Director - Malcolm Archibald Halliday Brown. Address: Hill Rising, Green Lane, Pangbourne, Berkshire, RG8 8LD. DoB: May 1953, British
Director - Peter Heinz Schwarz. Address: 7 Kings Mead Park, Claygate, Surrey, KT10 0NS. DoB: May 1951, British
Director - Dr Pierre Jean Marie Jungles. Address: Chauffeurs Cottage 11 The Brookmill, Coley Park Farm, Reading, Berkshire, RG1 6DD. DoB: February 1944, Belgian
Director - Geoffrey Edward Reed. Address: 8 Clare Park, Amersham, Buckinghamshire, HP7 9HW. DoB: April 1949, British
Director - Brian Ralph Thornley. Address: 18 Roopers, Speldhurst, Kent, TN3 0QL. DoB: November 1946, British
Director - Timothy John Forbes. Address: Seend Head, Seend, Melksham, Wiltshire, SN12 6PP. DoB: May 1947, British
Secretary - John Edward Henry Griffin. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British
Secretary - Graham Paul Hughes. Address: Amoretto 70 Frithwood Lane, Billericay, Essex, CM12 9PW. DoB: n\a, British
Secretary - John Michael Sadler. Address: 32 Tewkesbury Avenue, Pinner, Middlesex, HA5 5LH. DoB: n\a, British
Director - Stephen Charles Burrard-lucas. Address: 50 The Rise, Sevenoaks, Kent, TN13 1RL. DoB: April 1954, British
Director - Edward Thomas Walshe. Address: 57 Bowerdean Street, London, SW6 3TN. DoB: May 1941, Irish
Director - Cecil Robert Hawker. Address: 16 Herbert Road, Rainham, Gillingham, Kent, ME8 9BZ. DoB: October 1939, British
Director - Paul William Ellis. Address: Glebe House, Church Lane, Dunsden, Berkshire, RG4 9PG. DoB: April 1946, British
Director - Michael Richard Alexander. Address: 1 Hibberts Way, Gerrards Cross, Buckinghamshire, SL9 8UD. DoB: November 1947, British
Director - Colin David Friedlander. Address: Tanyard Tanners Lane, Eynsham, Witney, Oxfordshire, OX29 4HJ. DoB: June 1947, British
Secretary - John Edward Henry Griffin. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British
Director - Howard William Dalton. Address: Osprey House Friary Hall, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: May 1934, American
Director - Dr Paul Anthony Collins. Address: 5 Hanover Court, London, SW19 4NY. DoB: April 1947, British
Director - Brian Peter Murphy. Address: Sylvae Forest Road, Pyrford, Surrey, GU22 8LS. DoB: August 1950, British
Director - Adrian Rawdon Webb. Address: Little Oaks Aspen Close, Stoke Dabernon, Cobham, Surrey, KT11 3AD. DoB: December 1947, British
Director - John Michael Sadler. Address: 32 Tewkesbury Avenue, Pinner, Middlesex, HA5 5LH. DoB: n\a, British
Director - Dr Ken Bray. Address: 5 Macaulay Bldgs, Widcombe Hill, Bath, Avon, BA2 6AS. DoB: March 1943, British
Director - Dr Arthur Oren Beall. Address: 3608 Wickersham Lane, Houston, Texas 77027, Usa. DoB: December 1936, American
Director - Jack Lee Gregory. Address: 4918 Westerham, Fulshear, Texas 77441, Usa. DoB: January 1932, American
Jobs in Bg International Limited, vacancies. Career and training on Bg International Limited, practic
Now Bg International Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Leadership (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Health and Wellbeing - Department of Nursing and Midwifery
Salary: £32,958 to £37,075 (pro rata) dependent on experience
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work,Other Social Sciences
-
Administrator (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Student Recruitment and Marketing Support Team
Salary: £18,777 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Grantham Institute, Faculty of Natural Sciences
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Zoology,Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Sociology,Human and Social Geography,Other Social Sciences
-
Casual Employability Tutor in Health and Social Care (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £23.61 to £25.61 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Patient Safety Teaching Fellow (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: Institute Of Education for Medical and Dental Sciences
Salary: £39,324 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Scientist – Next Generation Sequencing (Abingdon)
Region: Abingdon
Company: GeneFirst Limited
Department: N\A
Salary: Excellent salary and package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Executive Officer to the Master (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Catherine’s College
Salary: £27,000 to £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Transfer Research Assistant, R&D (London, Nw2)
Region: London, Nw2
Company: N\A
Department: N\A
Salary: £22,000 to £24,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences
-
Research Fellow in Applied and Corpus Linguistics (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Education
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Languages, Literature and Culture,Linguistics,Education Studies (inc. TEFL),Teacher Training,Education Studies
-
PhD Scholarships (Melbourne - Australia)
Region: Melbourne - Australia
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Information Systems,Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Accountancy and Finance,Marketing,Management,Business Studies,Other Business and Management Studies,Media and Communications,Communication Studies,Sport and Leisure,Sports and Leisure Management
-
Research Software Engineer for Composites Simulations in the Bristol Composites Institute (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Aerospace Engineering
Salary: £32,004 to £40,523
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering
-
Research Assistant / Associate in Disciplined Approximate Arithmetic (London)
Region: London
Company: Imperial College London
Department: Department of Electrical and Electronic Engineering
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
Responds for Bg International Limited on Facebook, comments in social nerworks
Read more comments for Bg International Limited. Leave a comment for Bg International Limited. Profiles of Bg International Limited on Facebook and Google+, LinkedIn, MySpaceLocation Bg International Limited on Google maps
Other similar companies of The United Kingdom as Bg International Limited: Island Gas (singleton) Limited | Strata Xp Limited | Richfield International Services Limited | Paul Stephenson Limited | Natural Resource Charter Limited
This firm is known as Bg International Limited. The company was established 49 years ago and was registered under 00902239 as the reg. no.. The office of the company is registered in London. You can contact them at Shell Centre, . This company has operated under three names. The company's initial official name, Bg Exploration And Production, was changed on 1999/07/13 to British Gas Exploration And Production. The current name is used since 1997, is Bg International Limited. This firm SIC and NACE codes are 6100 which stands for Extraction of crude petroleum. Wed, 31st Dec 2014 is the last time when the company accounts were reported. It has been fourty nine years for Bg International Ltd on the local market, it is not planning to stop growing and is very inspiring for the competition.
B G International Ltd is a small-sized vehicle operator with the licence number OB0230180. The firm has one transport operating centre in the country. In their subsidiary in Nottingham on Hillside, 2 machines and 2 trailers are available. The firm directors are David Mcmanus, Donald Glenwood Doughty, Frank Joseph Chapman and 4 others listed below.
According to the information we have, the firm was started 49 years ago and has been led by fifty eight directors, out of whom eight (Brian Eggleston, Erik Bonino, Russell Leslie O'brien and 5 other directors who might be found below) are still employed. Another limited company has been appointed as one of the secretaries of this company: Shell Corporate Secretary Limited.
Bg International Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Shell Centre SE1 7NA London. Bg International Limited was registered on 1967-03-30. 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 - 775,000 GBP, sales per year - approximately 582,000,000 GBP. Bg International Limited is Private Limited Company.
The main activity of Bg International Limited is Mining and Quarrying, including 5 other directions. Director of Bg International Limited is Brian Eggleston, which was registered at Shell Centre, London, SE1 7NA, United Kingdom. Products made in Bg International Limited were not found. This corporation was registered on 1967-03-30 and was issued with the Register number 00902239 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 Bg International Limited, open vacancies, location of Bg International Limited 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 April 1st, 2024