Bureau Veritas HS&E Limited
Dormant Company
Contacts of Bureau Veritas HS&E Limited: address, phone, fax, email, website, working hours
Address: Suite 308, Fort Dunlop Fort Parkway B24 9FD Birmingham
Phone: +44-1542 1564971 +44-1542 1564971
Fax: +44-1277 5295379 +44-1277 5295379
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bureau Veritas HS&E Limited"? - Send email to us!
Registration data Bureau Veritas HS&E Limited
Get full report from global database of The UK for Bureau Veritas HS&E Limited
Addition activities kind of Bureau Veritas HS&E Limited
2037. Frozen fruits and vegetables
07820210. Turf installation services, except artificial
09199901. Cultured pearl production
20460207. Shortenings, corn oil based
24991606. Snow fence, wood
31729901. Checkbook covers
35350100. Unit handling conveying systems
39440203. Video game machines, except coin-operated
50840204. Textile machinery and equipment
91990400. General government, level of government
Owner, director, manager of Bureau Veritas HS&E Limited
Secretary - Clare Thomas. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE, United Kingdom. DoB:
Director - Kenneth Mar Smith. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE, United Kingdom. DoB: June 1967, British
Director - Brian Reynolds. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE, United Kingdom. DoB: January 1971, British
Secretary - Brian Reynolds. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE, United Kingdom. DoB: n\a, British
Director - Paul Barry. Address: Wilmslow Road, Manchester, Didsbury, M20 2RE. DoB: August 1965, British
Director - James Paul Crompton. Address: Wilmslow Road, Manchester, Didsbury, M20 2RE. DoB: September 1964, British
Secretary - Paul Crompton. Address: Wilmslow Road, Didsbury, Manchester, M20 2RE. DoB:
Secretary - David John Derrick. Address: 10 Kingsbury Drive, Wilmslow, Cheshire, SK9 2GU. DoB: n\a, British
Director - Dr Anthony Richard Hyde. Address: Thatched Cottage, 50 High Street, Over Cambridge, Cambridgeshire, CB24 5ND. DoB: December 1964, British
Director - Laurent Philippe Bermejo. Address: Queen's Gate Place Mews, London, SW7 5BG. DoB: October 1959, French
Director - Patrick Wirotius. Address: 8 Rue Du Pont De Pierre, Orsay 91400, France. DoB: August 1955, French
Secretary - Andrew Christopher Quigley. Address: 17 Beech Road, Hale, Altrincham, Cheshire, WA15 9HX. DoB:
Director - Stephen James Hendrey. Address: 91 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BJ. DoB: December 1955, British
Director - Michael David Jenkins. Address: 107 Holly Hill, Bassett, Southampton, Hampshire, SO16 7ET. DoB: January 1964, English
Director - Patrick Lawless. Address: 24 Eisenhower Drive, St Leonards On Sea, East Sussex, TN37 7TQ. DoB: December 1955, British
Director - David John Derrick. Address: 10 Kingsbury Drive, Wilmslow, Cheshire, SK9 2GU. DoB: n\a, British
Secretary - Andrew Norman Shepherd. Address: 39 Oulder Hill Drive, Rochdale, Lancashire, OL11 5LB. DoB: December 1967, British
Director - Olivier Jaques Guize. Address: 37 Smith Terrace, London, SW3 4DH. DoB: March 1963, French
Director - Andrew Norman Shepherd. Address: 39 Oulder Hill Drive, Rochdale, Lancashire, OL11 5LB. DoB: December 1967, British
Director - Peter Richard Farrand. Address: 88 Wycombe Road, Marlow, Buckinghamshire, SL7 3JE. DoB: November 1955, British
Director - James Robert Murphy. Address: Eversley Road, Arborfield Cross, Reading, Berkshire, RG2 9PG. DoB: February 1958, British
Director - Paul Anthony Robson. Address: 66 Thrupp Close, Castlethorpe, Buckinghamshire, MK19 7PL. DoB: September 1968, British
Director - Professor William Pope. Address: Home Farm Cottage Main Street, Woodend, Towcester, Northamptonshire, NN12 8RX. DoB: May 1955, British
Director - Ian William Simpson. Address: The Cottage, Sparepenny Lane, Eynsford, Kent, DA4 0JJ. DoB: June 1941, British
Director - Stephen Gordon Creed. Address: 10 Bonington Crescent, Castlefields, Stafford, ST16 1AY. DoB: January 1954, British
Director - Geoffrey Pearson. Address: 4 Woodford Way, Wombourne, Wolverhampton, WV5 8HB. DoB: n\a, British
Director - Bertil Staffan Engstrom. Address: Badger's Holt High Green, Chorley, Bridgnorth, Shropshire, WV16 6PP. DoB: April 1963, Sweden
Director - Brian Pellard. Address: 33 Wyvern Road, Sutton Coldfield, West Midlands, B74 2PS. DoB: April 1942, British
Director - Robert John Tuch Ewen. Address: Batch Cottage, Brockton, Much Wenlock, Shropshire, TF13 6JR. DoB: February 1960, British
Director - George Martin. Address: Montfort Cotage 72 High Street, Kenilworth, Warwickshire, CV8 1LZ. DoB: February 1950, British
Secretary - John Perrot. Address: The Old Cottage, Walkmill, Eccleshall, Staffordshire, ST21 6ER. DoB: n\a, British
Director - David Andrew Benson. Address: 74 High Street, Albrighton, Wolverhampton, West Midlands, WV7 3JA. DoB: August 1962, British
Director - Stephen John Reding. Address: 68 Alderbrook Road, Solihull, West Midlands, B91 1NR. DoB: May 1946, British
Director - Martin Robert Kennard. Address: Dingle Wood 8 Oak Grove, Kidderminster, Worcestershire, DY10 3AL. DoB: n\a, British
Director - Trevor Robin Giddings. Address: 31 Blunts Wood Road, Haywards Heath, West Sussex, RH16 1ND. DoB: January 1948, British
Director - Daniel Keith Mazany. Address: 62 Twickenham Road, Teddington, Middlesex, TW11 8AW. DoB: March 1946, American
Director - James Joseph Mccormack. Address: Broome House, Chapel Lane Knockin Heath, Oswestry, Shropshire, SY10 8EB. DoB: November 1954, British
Director - David Thomas Simons. Address: 8 Rowley Hall Drive, Rowley Hall Park, Stafford, Staffordshire, ST17 9FF. DoB: May 1952, British
Director - John Alexander Douglas Caldwell. Address: Pondrae, 2 Seer Mead Seer Green, Beaconsfield, Buckinghamshire, HP9 2QL. DoB: January 1942, British
Director - Richard George Bradbury. Address: Holwell House Holwell Road, Holwell, Hitchin, Hertfordshire, SG5 3SQ. DoB: February 1951, British
Director - Peter Edward Pawsey. Address: The Tythe Barn, Atch Lench, Evesham, Worcestershire, WR11 5SP. DoB: May 1944, British
Secretary - James Joseph Mccormack. Address: Broome House, Chapel Lane Knockin Heath, Oswestry, Shropshire, SY10 8EB. DoB: November 1954, British
Director - Brian Lynn Staples. Address: Sycamore Court Gawsworth New Hall, Church Lane, Macclesfield, Cheshire, SK11 9RQ. DoB: April 1945, British
Director - David Harry Stanger. Address: Summerfield House, Barnet Lane, Elstree, Hertfordshire, WD6 3HQ. DoB: February 1939, British
Secretary - Dirk Olaf Fitzhugh. Address: Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT. DoB: November 1941, British
Director - Stephen John Reding. Address: 68 Alderbrook Road, Solihull, West Midlands, B91 1NR. DoB: May 1946, British
Director - Sir Neville Ian Simms. Address: Hilton Hall, Essington, Wolverhampton, West Midlands, WV11 2BQ. DoB: September 1944, British
Director - Graham John Westwood. Address: Silver Trees 32 Grove Lane, Wightwick, Wolverhampton, West Midlands, WV6 8NJ. DoB: February 1938, British
Jobs in Bureau Veritas HS&E Limited, vacancies. Career and training on Bureau Veritas HS&E Limited, practic
Now Bureau Veritas HS&E Limited have no open offers. Look for open vacancies in other companies
-
Senior Scientific Officer - Bioinformatician (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: £23,800 to £39,900 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems
-
Planning Support Officer (Management Information Development) (High Holborn)
Region: High Holborn
Company: University Of The Arts London
Department: Planning Unit
Salary: £33,090 to £40,638
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management
-
Evening/Weekend Library Assistant: Medicine (London)
Region: London
Company: Imperial College London
Department: Library Services
Salary: £2,719 to £3,000 p.a. pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Post-doctoral Research Associate (London)
Region: London
Company: King's College London
Department: Genetics and Molecular Medicine
Salary: £33,518 to £34,520 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Other Biological Sciences
-
Research Fellow in Medical Device Development (Leeds)
Region: Leeds
Company: University of Leeds
Department: Institute of Medical and Biological Engineering
Salary: £32,004 to £38,183 p.a. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering
-
Lecturer/ Senior Lecturer in Occupational Therapy (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Health and Life Sciences, School of Nursing, Midwifery and Health
Salary: £37,083 to £52,800 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,Social Sciences and Social Care,Social Work
-
Lecturer in Physician Associate Education and Physician Associate (Antrim)
Region: Antrim
Company: Ulster University
Department: Ulster University and Northern Health and Social Care Trust
Salary: £31,072 to £48,355
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Deputy Director of Communications (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: External Relations
Salary: £48,327 to £55,998 With potential progression once in post to £73,018 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Supporter Relations Officer (Fundraiser) (London)
Region: London
Company: Academy of Social Sciences
Department: N\A
Salary: £25,000 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni
-
Executive Assistant to Deputy Principal (Education) & Senior Education Leadership Team (London)
Region: London
Company: St George's, University of London
Department: Institute of Medical and Biomedical Education
Salary: £25,728 to £31,604 plus London Allowance of £3,027
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Faculty of Science REF Manager (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £38,183 to £46,924 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer in Dietetics (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Allied Health Professions
Salary: £38,183 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nutrition,Sport and Leisure,Sports Science
Responds for Bureau Veritas HS&E Limited on Facebook, comments in social nerworks
Read more comments for Bureau Veritas HS&E Limited. Leave a comment for Bureau Veritas HS&E Limited. Profiles of Bureau Veritas HS&E Limited on Facebook and Google+, LinkedIn, MySpaceLocation Bureau Veritas HS&E Limited on Google maps
Other similar companies of The United Kingdom as Bureau Veritas HS&E Limited: Manufacturers & Industrial Representatives Limited | Shores Team Limited | Gts Environmental Limited | Incite Claims Management Limited | Avventura Event Management Limited
Bureau Veritas HS&E is a company registered at B24 9FD Birmingham at Suite 308, Fort Dunlop. The enterprise was formed in 1990 and is established as reg. no. 02495300. The enterprise has been on the British market for 26 years now and its public status is is active. This company has a history in name changes. Previously it had two different names. Up till 2006 it was run under the name of Stanger and before that its official company name was Tbv Stanger. The enterprise declared SIC number is 99999 meaning Dormant Company. Its most recent filed account data documents cover the period up to 2014-12-31 and the most recent annual return information was released on 2015-04-24.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 60 transactions from worth at least 500 pounds each, amounting to £217,100 in total. The company also worked with the Gravesham Borough Council (2 transactions worth £2,675 in total). Bureau Veritas HS&E was the service provided to the Gravesham Borough Council Council covering the following areas: Air Quality Management was also the service provided to the Gateshead Council Council covering the following areas: Consultants and Works.
Kenneth Mar Smith is this specific company's solitary managing director, who was designated to this position in 2015. The following company had been controlled by Brian Reynolds (age 45) who in the end gave up the position nearly one year ago. Furthermore another director, namely Paul Barry, age 51 gave up the position in August 2015. In order to find professional help with legal documentation, for the last almost one month the following company has been providing employment to Clare Thomas, who's been looking into maintaining the company's records.
Bureau Veritas HS&E Limited is a domestic stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Suite 308, Fort Dunlop Fort Parkway B24 9FD Birmingham. Bureau Veritas HS&E Limited was registered on 1990-04-24. 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 - 991,000 GBP, sales per year - less 807,000 GBP. Bureau Veritas HS&E Limited is Private Limited Company.
The main activity of Bureau Veritas HS&E Limited is Activities of extraterritorial organisations and other, including 10 other directions. Secretary of Bureau Veritas HS&E Limited is Clare Thomas, which was registered at Wilmslow Road, Didsbury, Manchester, M20 2RE, United Kingdom. Products made in Bureau Veritas HS&E Limited were not found. This corporation was registered on 1990-04-24 and was issued with the Register number 02495300 in Birmingham, 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 Bureau Veritas HS&E Limited, open vacancies, location of Bureau Veritas HS&E 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 June 1st, 2024