Bdr Waste Disposal Limited
Other business support service activities n.e.c.
Contacts of Bdr Waste Disposal Limited: address, phone, fax, email, website, working hours
Address: Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park
Phone: +44-1361 3860290 +44-1361 3860290
Fax: +44-1347 7002929 +44-1347 7002929
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bdr Waste Disposal Limited"? - Send email to us!
Registration data Bdr Waste Disposal Limited
Get full report from global database of The UK for Bdr Waste Disposal Limited
Addition activities kind of Bdr Waste Disposal Limited
262110. Pressed and molded pulp and fiber products
07629903. Vineyard management and maintenance services
26550206. Containers, liquid tight fiber: from purchased material
30690602. Custom compounding of rubber materials
33259902. Bushings, cast steel: except investment
36120105. Feeder voltage boosters (electric transformers)
76991703. Brick cleaning
Owner, director, manager of Bdr Waste Disposal Limited
Secretary - Carol Jayne Nunn. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:
Director - Paul Taylor. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British
Director - Agustin Serrano Minchan. Address: Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom. DoB: December 1959, Spanish
Secretary - Victoria Bunton. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:
Director - Vicente Federico Orts-llopis. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1962, Spanish
Secretary - Caterina De Feo. Address: Pavilion Drive, Northampton, NN4 7RG, United Kingdom. DoB:
Secretary - Claire Favier Tilston. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:
Director - Gillian Evelyn Gillies. Address: Park Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7LN. DoB: October 1965, British
Director - Geoffrey John Birkett. Address: 68 Southfield Lane, Horbury, Wakefield, West Yorkshire, WF4 5AS. DoB: February 1949, British
Director - Stephen James Mawson. Address: 44 St Andrews Drive, Darton, Barnsley, South Yorkshire, S75 5LX. DoB: September 1971, British
Secretary - Jonathan Mark Bolton. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: n\a, British
Director - Colin Fletcher. Address: Freshfields, West Moor Road Walkeringham, Doncaster, South Yorkshire, DN10 4LR. DoB: October 1963, British
Secretary - Samantha Jane Calder. Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: n\a, British
Director - Stuart Exelby. Address: 70 Carr View Avenue, Balby, Doncaster, South Yorkshire, DN4 8AX. DoB: August 1944, British
Director - Keith Edward Billington. Address: 33 Foster Road, Wickersley, Rotherham, South Yorkshire, S66 2HJ. DoB: April 1937, British
Secretary - Steven Neville Hardman. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: May 1968, British
Director - Roderick Stuart Tomlinson. Address: Skylark, Cockshead Lane Two Dales, Matlock, Derbyshire, DE4 2FN. DoB: March 1945, British
Director - Stephen Nigel Jennings. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: February 1962, British
Director - Leslie James Davidson Cassells. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: November 1954, British
Director - Ruth Catherine Prior. Address: 56 Northchurch Road, London, N1 4EJ. DoB: November 1967, British
Director - James Robert Meredith. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British
Director - Hugh Charles Etheridge. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British
Director - Nigel Desmond Alexander Sandy. Address: 3 Collett Way, Frome, Somerset, BA11 2XN. DoB: August 1944, British
Director - John Michael Huntington. Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE. DoB: November 1951, British
Director - William Anthony Trendell. Address: Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, Surrey, GU4 7AR. DoB: September 1955, British
Director - Philip Nigel Darwin. Address: 2 St James Court, Rawcliffe, Goole, East Yorkshire, DN14 8RX. DoB: September 1969, British
Director - Timothy Miles Henry Barnes. Address: 10 Orchard Mews, Doncaster, South Yorkshire, DN5 8HQ. DoB: October 1966, British
Director - William Robert Warnett. Address: 13 Sellerdale Drive, Wyke, Bradford, West Yorkshire, BD12 9DA. DoB: January 1956, British
Director - Councillor Malcolm Wood. Address: 119 Tennyson Avenue, Sprotbrough, Doncaster, Yorkshire, DN5 8EU. DoB: June 1937, British
Director - Robert David Lindsay Kelly. Address: Glanville House, Alcester Road Wooton Wawen, Henley In Arden, Warwickshire, B95 6BQ. DoB: August 1959, British
Secretary - Alan Waterhouse. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British
Secretary - Kenneth Ian Auty. Address: 10 Wendron Way, Idle, Bradford, West Yorkshire, BD10 8TW. DoB:
Director - Non-Exectuive Director Paul David Wynn. Address: The Tythe Barn, 3 Wordsworth Court, Water Hall Lane, Penistone, S36 8EQ. DoB: February 1954, British
Director - Thomas Charles Andrew Diggle. Address: 8 Ashburn Grove, Wetherby, West Yorkshire, LS22 6WB. DoB: June 1961, British
Secretary - Jane Claire Downes. Address: 3 Oakleigh View, Baildon, Shipley, West Yorkshire, BD17 5TP. DoB: n\a, British
Director - Christopher Boyes. Address: 5 Hillam Hall View, Hillam, North Yorkshire, LS25 5NR. DoB: n\a, British
Director - Roderick Stuart Tomlinson. Address: Skylark, Cockshead Lane Two Dales, Matlock, Derbyshire, DE4 2FN. DoB: March 1945, British
Director - Doctor Joanna Simone Martin. Address: Long Meadow 5 Farnley Hey, Farnley Tyas, Huddersfield, West Yorkshire, HD4 6TY. DoB: June 1959, British
Director - Allen Mckay. Address: 24 Springwood Road, Hoyland Common, Barnsley, South Yorkshire, S74 0AZ. DoB: February 1927, British
Director - Nigel David Wynne Taunt. Address: 19 Hereford Road, Harrogate, HG1 2NW. DoB: May 1953, British
Director - Raymond Harry Noble. Address: 15 Park View Road, Kimberworth, Rotherham, South Yorkshire, S61 2HG. DoB: August 1928, British
Director - Allen Mckay. Address: 24 Springwood Road, Hoyland Common, Barnsley, South Yorkshire, S74 0AZ. DoB: February 1927, British
Director - Andrew Peter Hinton. Address: Flat 57, Centaur House Great George Street, Leeds, West Yorkshire, LS1 3LA. DoB: August 1952, British
Director - Robert Vernon Carr Grainger. Address: 3 St Marys Road, Edlington, Doncaster, South Yorkshire, DN12 1JJ. DoB: February 1926, British
Director - Nigel David Wynne Taunt. Address: 19 Hereford Road, Harrogate, HG1 2NW. DoB: May 1953, British
Director - Jonson Cox. Address: Rockwood Mews 107 Barnsley Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8XF. DoB: October 1956, British
Secretary - Martin Wilfred Plimley. Address: The Bungalow Oakwood Grove, Leeds, West Yorkshire, LS8 2PA. DoB: January 1938, British
Director - Brian Jolly. Address: 82 Sheffield Lane, Catcliffe, Rotherham, South Yorkshire, S60 5TD. DoB: February 1937, British
Director - John Albert Edwards. Address: 6 Haw Court, Silkstone, Barnsley, South Yorkshire, S75 4JF. DoB: September 1943, British
Director - Colin Brian Jeynes. Address: 44 Axholme Road, Doncaster, South Yorkshire, DN2 4AW. DoB: August 1939, British
Director - John Bell. Address: 4 College Park Close, Rotherham, South Yorkshire, S60 2TW. DoB: July 1938, British
Director - John Bell. Address: 4 College Park Close, Rotherham, South Yorkshire, S60 2TW. DoB: July 1938, British
Director - Colin Brian Jeynes. Address: 44 Axholme Road, Doncaster, South Yorkshire, DN2 4AW. DoB: August 1939, British
Director - John Albert Edwards. Address: 6 Haw Court, Silkstone, Barnsley, South Yorkshire, S75 4JF. DoB: September 1943, British
Jobs in Bdr Waste Disposal Limited, vacancies. Career and training on Bdr Waste Disposal Limited, practic
Now Bdr Waste Disposal Limited have no open offers. Look for open vacancies in other companies
-
Communications Officer (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Social Sciences
Salary: £26,495 to £30,688 per annum (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer in Museum Studies (Leicester)
Region: Leicester
Company: University of Leicester
Department: Museum Studies
Salary: £38,833 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Curatorial Studies
-
Research Co-ordinator (DRNS) (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
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,Medicine and Dentistry,Social Sciences and Social Care,Sociology,Social Policy
-
New Process Development Engineer - KTP Associate (fixed-term) (Leicester)
Region: Leicester
Company: University of Nottingham
Department: Faculty of Engineering/Base Materials Ltd.
Salary: £26,000 to £30,000 per annum depending on skills and experience, plus £4000 training budget (£29,799 minimum with relevant PhD)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering
-
Market Research and Insight Manager (Coventry)
Region: Coventry
Company: Coventry University
Department: Marketing and External Affairs
Salary: £31,083 to £39,333 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
GCU London Requires Occasional Lecturers for the Academic Year 2017-18: Fashion (London)
Region: London
Company: Glasgow Caledonian University
Department: N\A
Salary: Competitive rates per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Placement and Internship Administrator (Norwich)
Region: Norwich
Company: University of East Anglia
Department: UEA Careers Service
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Associate/Assistant Professor in Special and Inclusive Education (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Education
Salary: £34,956 to £59,400 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Tenure-Track Professor in the Department of Law (Hong Kong)
Region: Hong Kong
Company: University of Hong Kong
Department: N\A
Salary: Globally competitive remuneration package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Consultant Biologist (Melbourn, Cambridge)
Region: Melbourn, Cambridge
Company: The Technology Partnership
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Biochemistry,Engineering and Technology,Biotechnology
-
Oracle eBusiness Suite Functional Support Analyst (London)
Region: London
Company: University College London
Department: Information Services Division
Salary: £42,304 to £49,904 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer in Forensic Linguistics (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Linguistics and English Language
Salary: £33,943 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
Responds for Bdr Waste Disposal Limited on Facebook, comments in social nerworks
Read more comments for Bdr Waste Disposal Limited. Leave a comment for Bdr Waste Disposal Limited. Profiles of Bdr Waste Disposal Limited on Facebook and Google+, LinkedIn, MySpaceLocation Bdr Waste Disposal Limited on Google maps
Other similar companies of The United Kingdom as Bdr Waste Disposal Limited: Ubm Peter Lind Plant Leasing Limited | Prot Consultancy Services Ltd | Easy Car Parks Limited | Harrow Enterprise Agency Limited(the) | Treehouse Childcare Limited
Bdr Waste Disposal Limited has existed in the business for 24 years. Registered under the number 02692495 in 1992-03-02, the company is located at Ground Floor West, Northampton Business Park NN4 7RG. The company declared SIC number is 82990 which means Other business support service activities not elsewhere classified. 2014-12-31 is the last time when company accounts were filed. It's been twenty four years for Bdr Waste Disposal Ltd on the local market, it is not planning to stop growing and is very inspiring for it's competition.
Bdr Waste Disposal Ltd is a medium-sized vehicle operator with the licence number OB0218152. The firm has three transport operating centres in the country. In their subsidiary in Barnsley on Transport Services, 7 machines are available. The centre in Doncaster on Holmes Market.depot has 6 machines, and the centre in Rotherham on North Drive is equipped with 8 machines. The firm directors are Malcolm Wood Councillor, Mckay A, R H Noble and 4 others listed below.
Paul Taylor and Agustin Serrano Minchan are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since December 2009. Furthermore, the director's tasks are regularly aided by a secretary - Carol Jayne Nunn, from who joined the firm in December 2012.
Bdr Waste Disposal Limited is a domestic nonprofit company, located in Northampton Business Park, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park. Bdr Waste Disposal Limited was registered on 1992-03-02. 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 - 716,000 GBP, sales per year - approximately 648,000 GBP. Bdr Waste Disposal Limited is Private Limited Company.
The main activity of Bdr Waste Disposal Limited is Administrative and support service activities, including 7 other directions. Secretary of Bdr Waste Disposal Limited is Carol Jayne Nunn, which was registered at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. Products made in Bdr Waste Disposal Limited were not found. This corporation was registered on 1992-03-02 and was issued with the Register number 02692495 in Northampton Business Park, 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 Bdr Waste Disposal Limited, open vacancies, location of Bdr Waste Disposal 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