Bpt (residential Investments) Limited

All companies of The UKReal estate activitiesBpt (residential Investments) Limited

Other letting and operating of own or leased real estate

Buying and selling of own real estate

Contacts of Bpt (residential Investments) Limited: address, phone, fax, email, website, working hours

Address: Citygate St. James Boulevard NE1 4JE Newcastle Upon Tyne

Phone: +44-1491 9869812 +44-1491 9869812

Fax: +44-28 3048950 +44-28 3048950

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Bpt (residential Investments) Limited"? - Send email to us!

Bpt (residential Investments) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bpt (residential Investments) Limited.

Registration data Bpt (residential Investments) Limited

Register date: 1940-02-15
Register number: 00359346
Capital: 793,000 GBP
Sales per year: More 771,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Bpt (residential Investments) Limited

Addition activities kind of Bpt (residential Investments) Limited

07629900. Farm management services, nec
26310410. Pasted board
34639909. Pole line hardware forgings, nonferrous
35590300. Automotive related machinery
36619907. Telephone cords, jacks, adapters, etc.
83999905. Health and welfare council

Owner, director, manager of Bpt (residential Investments) Limited

Secretary - Adam Mcghin. Address: St James Boulevard, Newcastle, NE1 4JE, United Kingdom. DoB:

Director - Vanessa Kate Simms. Address: St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom. DoB: August 1975, British

Director - Helen Christine Gordon. Address: St. James Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom. DoB: May 1959, British

Director - Nicholas Mark Fletcher Jopling. Address: St. James Boulevard, Newcastle Upon Tyne, NE1 4JE. DoB: October 1961, British

Director - Nicholas Peter On. Address: Saint James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom. DoB: October 1963, British

Director - Mark Jeremy Robson. Address: Albury Park Road, Tynemouth, Tyne & Wear, NE30 2SH, United Kingdom. DoB: April 1959, British

Director - Peter Quentin Patrick Couch. Address: Amberley, Gloucestershire, GL5 5AG. DoB: January 1958, British

Director - Mark Greenwood. Address: St James Boulevard, Newcastle Upon Tyne, NE1 4JE, Uk. DoB: April 1959, British

Secretary - Michael Patrick Windle. Address: Stanton Townhead, Morpeth, Northumberland, NE65 8PR. DoB: n\a, British

Director - Quinton Hill Lines. Address: St Stephens Gardens, London, W2 5NA. DoB: February 1971, British

Director - Andrew Michael Pratt. Address: Shadybrook, Beeches Drive, Farnham Common, Slough, Berkshire, SL2 3JT. DoB: July 1950, British

Director - Geoffrey Joseph Davis. Address: 17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA. DoB: August 1957, British

Director - Debra Rachel Yudolph. Address: 43 Netheravon Road, London, W4 2AN. DoB: April 1964, British

Director - Brian Aidan Crumbley. Address: 10 Westfield Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4YA. DoB: April 1958, British

Director - Peter Christopher George Schwerdt. Address: Newtown House, Alton Barnes, Marlborough, Wiltshire, SN8 4LB. DoB: June 1958, British

Director - Sean Anthony Slade. Address: Idlewood, Maidenhead Road, Cookham, Berkshire, SL6 9DF. DoB: October 1964, British

Director - Michael Patrick Windle. Address: High Priar Stanton Townhead, Morpeth, Northumberland, NE65 8PR. DoB: November 1954, British

Director - Andrew Rolland Cunningham. Address: St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom. DoB: July 1956, British

Director - Marie Louise Glanville. Address: 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB. DoB: n\a, English

Secretary - Marie Louise Glanville. Address: 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB. DoB: n\a, English

Director - John Robert Wall. Address: 9 Fairlawn Park, St Leonards Hill, Windsor, Berkshire, SL4 4HL. DoB: October 1949, Britsih

Director - Alistair William Dixon. Address: 245 Kennington Road, London, SE11 6BY. DoB: June 1958, British

Director - Rupert Jerome Dickinson. Address: 59 Albert Bridge Road, London, SW11 4AQ. DoB: November 1959, British

Director - James Dennis Story. Address: Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, Cheshire, CW6 0LA. DoB: November 1956, British

Secretary - Christine Halliwell. Address: 113 Drub Lane, Cleckheaton, West Yorkshire, BD19 4BZ. DoB:

Director - Gary Ronald Butterworth. Address: 129 Chingford Avenue, London, E4 6RG. DoB: September 1955, British

Secretary - Timothy Barry Wood. Address: Littlebeck House 18 Nursery Lane, Addingham, Ilkley, West Yorkshire, LS29 0TN. DoB: n\a, British

Director - Timothy Neil Watts. Address: Silverwood, The Warren, Kingswood, Surrey, KT20 6PQ. DoB: May 1960, British

Director - David Graham Baker. Address: St Michaels, Bull Lane, Gerrards Cross, Buckinghamshire, SL9 8RH. DoB: July 1939, British

Director - Nigel Anthony Denby. Address: 2 Delph Wood Close, Bingley, West Yorkshire, BD16 3LQ. DoB: October 1954, British

Secretary - Nigel Anthony Denby. Address: 2 Delph Wood Close, Bingley, West Yorkshire, BD16 3LQ. DoB: October 1954, British

Director - Brian Tetley. Address: 123 Huddersfield Road, Liversedge, West Yorkshire, WF15 7DA. DoB: September 1937, British

Director - Harold Reginald John Burgess. Address: High Croft, Whydown, Bexhill-On-Sea, East Sussex, TN39 4RB. DoB: April 1934, British

Director - Nicholas Ambrose Eldred Robinson. Address: 4 Chapman Square, Harrogate, North Yorkshire, HG1 2SL. DoB: July 1941, British

Jobs in Bpt (residential Investments) Limited, vacancies. Career and training on Bpt (residential Investments) Limited, practic

Now Bpt (residential Investments) Limited have no open offers. Look for open vacancies in other companies

  • Catering Assistant - Barista (part time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Catering Services

    Salary: £8.31 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • IT Support Technician (75123-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: IT Services

    Salary: £21,585 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • REQ17783 Customer Service Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £15,356 to £16,289 pro rata per annum. Subject to annual pay award

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Post Doctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: William Harvey Research Institute

    Salary: £32,405 to £42,431 per annum (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Head of Data Services (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £37,966 to £41,267 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

  • Postdoctoral Research Assistants (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: MRC PPU

    Salary: £31,604 to £38,883 per annum (grade 7).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

Responds for Bpt (residential Investments) Limited on Facebook, comments in social nerworks

Read more comments for Bpt (residential Investments) Limited. Leave a comment for Bpt (residential Investments) Limited. Profiles of Bpt (residential Investments) Limited on Facebook and Google+, LinkedIn, MySpace

Location Bpt (residential Investments) Limited on Google maps

Other similar companies of The United Kingdom as Bpt (residential Investments) Limited: The Courts (uppingham) Management Company Limited | Uab Uk Limited | Empress Court (marine Road East) Flat Management Company Limited | Aktimon Limited | T H Vickers Limited

Registered at Citygate, Newcastle Upon Tyne NE1 4JE Bpt (residential Investments) Limited is a PLC issued a 00359346 registration number. It has been founded seventy six years ago. The company's present name is Bpt (residential Investments) Limited. This firm previous customers may know this company also as Ashday Property, which was used until March 9, 1999. This firm SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Bpt (residential Investments) Ltd filed its account information up to 2014-09-30. The company's most recent annual return information was released on 2015-09-30. Bpt (residential Investments) Ltd has been prospering as a part of this market for more than 76 years, an achievement not many of it’s competitors could ever achieve.

From the data we have, the business was started in February 15, 1940 and has been steered by twenty eight directors, out of whom five (Vanessa Kate Simms, Helen Christine Gordon, Nicholas Mark Fletcher Jopling and 2 other directors who might be found below) are still working. In order to help the directors in their tasks, for the last almost one month the business has been providing employment to Adam Mcghin, who has been responsible for maintaining the company's records.

Bpt (residential Investments) Limited is a domestic company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Citygate St. James Boulevard NE1 4JE Newcastle Upon Tyne. Bpt (residential Investments) Limited was registered on 1940-02-15. 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 - 793,000 GBP, sales per year - more 771,000 GBP. Bpt (residential Investments) Limited is Private Limited Company.
The main activity of Bpt (residential Investments) Limited is Real estate activities, including 6 other directions. Secretary of Bpt (residential Investments) Limited is Adam Mcghin, which was registered at St James Boulevard, Newcastle, NE1 4JE, United Kingdom. Products made in Bpt (residential Investments) Limited were not found. This corporation was registered on 1940-02-15 and was issued with the Register number 00359346 in Newcastle Upon Tyne, 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 Bpt (residential Investments) Limited, open vacancies, location of Bpt (residential Investments) 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 May 1st, 2024

Detailed data about Bpt (residential Investments) Limited from yellow pages of The United Kingdom. Find address Bpt (residential Investments) Limited, phone, email, website credits, responds, Bpt (residential Investments) Limited job and vacancies, contacts finance sectors Bpt (residential Investments) Limited