Bg Trinidad And Tobago Limited

All companies of The UKMining and QuarryingBg Trinidad And Tobago Limited

Extraction of crude petroleum

Contacts of Bg Trinidad And Tobago Limited: address, phone, fax, email, website, working hours

Address: 100 Thames Valley Park Drive RG6 1PT Reading

Phone: +44-1350 4767486 +44-1350 4767486

Fax: +44-1487 2452941 +44-1487 2452941

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Bg Trinidad And Tobago Limited"? - Send email to us!

Bg Trinidad And Tobago Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bg Trinidad And Tobago Limited.

Registration data Bg Trinidad And Tobago Limited

Register date: 1989-05-19
Register number: 02386676
Capital: 184,000 GBP
Sales per year: More 384,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Bg Trinidad And Tobago Limited

Addition activities kind of Bg Trinidad And Tobago Limited

07119901. Fertilizer application services
22810100. Needle and handicraft yarns, spun
28330204. Brucine and derivatives
31110202. Sole leather
32599902. Stove lining, clay
32910403. Wheels, abrasive
33989904. Shot peening (treating steel to reduce fatigue)
39499904. Boxing equipment and supplies, general
82499902. Civil service training school
87320202. Sociological research

Owner, director, manager of Bg Trinidad And Tobago Limited

Secretary - Cayley Louise Ennett. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB:

Director - Colin Orr-burns. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: September 1954, British

Director - Andrew Martin-davis. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: November 1961, British

Director - Ann Collins. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: January 1964, British

Director - Nicholas William Hermann Blaker. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: February 1975, British

Secretary - Chloe Silvana Barry. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB:

Director - Garvin Goddard. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: June 1969, Trinidadian

Secretary - Rebecca Louise Dunn. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB:

Director - Rebecca Elizabeth Lumlock. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: May 1973, British

Director - Gary Richard Thompson. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: April 1964, Australian

Director - Stephen James Hill. Address: Brockenhurst Road, Ascot, SL5 9HB, United Kingdom. DoB: February 1969, British

Director - Dr Stuart Alfred Fysh. Address: Cardinals Ride, Monks Walk, South Ascot, Berkshire, SL5 9AZ. DoB: November 1956, Australian

Director - Paul Stephen Vidler. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: June 1960, British

Director - Krysta Marina Behrens De Lima. Address: Farfan Avenue, Santa Margarita Circular Road, St Augustine, Trinidad, Trinidad And Tobago. DoB: March 1969, Trinidadian And Toba

Secretary - Alan William Mcculloch. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: September 1966, British

Director - Derek Ian George Hudson. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: February 1956, Trinidadian/British

Secretary - Paul Anthony Moore. Address: 1 Holmlea Road, Datchet, Slough, Berkshire, SL3 9HG. DoB: n\a, British

Director - Craig Morgan Mckenzie. Address: 95 Ascot Road, Goodwood Park, Diego Martin, Trinidad & Tobago. DoB: May 1963, American

Secretary - Carol Susan Inman. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: n\a, British

Director - Peter Dranfield. Address: 95 Ascot Road, Goodwood Park, Trinidad. DoB: July 1956, British

Director - David Mcmanus. Address: Broome, Herbert Road, Fleet, Hants, GU51 4JN. DoB: June 1953, British

Director - Martin Joseph Houston. Address: 100 Thames Valley, Park Drive, Reading, RG6 1PT. DoB: November 1957, British

Director - Jeremy Arnold Yeoman Jacques Robinson. Address: 5 Fairways Close, Maraval, Trinidad And Tobago, FOREIGN, Trinidad And Tobago. DoB: December 1958, British

Director - William Michael Friedrich. Address: Eagle House, 108-110 Jermyn Street, London, SW1Y 6RP. DoB: January 1949, American

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 - Sir Frank Joseph Chapman. Address: Marden House, Beech Drive, Kingswood, Surrey, KT20 6PP. DoB: June 1953, British

Secretary - Una Markham. Address: 18 Howard Road, Wokingham, Berkshire, RG40 2BX. DoB: n\a, British

Director - Dr Edward Thomas Walshe. Address: 18a South Bay Road, Hong Kong, FOREIGN. DoB: May 1941, Irish

Director - Paul Nicholas Woollacott. Address: Parfitts, Rectory Lane, Aston Tirrold, Oxfordshire, OX11 9DH. DoB: October 1947, British

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

Director - Stephen Charles Burrard-lucas. Address: 50 The Rise, Sevenoaks, Kent, TN13 1RL. DoB: April 1954, British

Director - Dr Edward Thomas Walshe. Address: 57 Bowerdean Street, London, SW6 3TN. DoB: May 1941, Irish

Director - Paul William Ellis. Address: Glebe House, Church Lane, Dunsden, Berkshire, RG4 9PG. DoB: April 1946, British

Director - Cecil Robert Hawker. Address: 16 Herbert Road, Rainham, Gillingham, Kent, ME8 9BZ. DoB: October 1939, British

Director - Colin David Friedlander. Address: Tanyard Tanners Lane, Eynsham, Witney, Oxfordshire, OX29 4HJ. DoB: June 1947, British

Director - Michael Richard Alexander. Address: 1 Hibberts Way, Gerrards Cross, Buckinghamshire, SL9 8UD. DoB: November 1947, British

Director - Dr Arthur Oren Beall. Address: 3608 Wickersham Lane, Houston, Texas 77027, Usa. DoB: December 1936, American

Director - Adrian Rawdon Webb. Address: Little Oaks Aspen Close, Stoke Dabernon, Cobham, Surrey, KT11 3AD. DoB: December 1947, 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

Secretary - John Michael Sadler. Address: 32 Tewkesbury Avenue, Pinner, Middlesex, HA5 5LH. DoB: n\a, British

Secretary - John Edward Henry Griffin. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British

Director - Jack Lee Gregory. Address: 4918 Westerham, Fulshear, Texas 77441, Usa. DoB: January 1932, American

Director - Brian Peter Murphy. Address: Sylvae Forest Road, Pyrford, Surrey, GU22 8LS. DoB: August 1950, British

Director - Dr Ken Bray. Address: 5 Macaulay Bldgs, Widcombe Hill, Bath, Avon, BA2 6AS. DoB: March 1943, British

Jobs in Bg Trinidad And Tobago Limited, vacancies. Career and training on Bg Trinidad And Tobago Limited, practic

Now Bg Trinidad And Tobago Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentships in the Department of Engineering (Cambridge)

    Region: Cambridge

    Company: Wolfson College, Cambridge

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building

  • Volunteering and Fundraising Manager (Maternity Cover) (Canterbury)

    Region: Canterbury

    Company: Kent Students' Union

    Department: N\A

    Salary: £23,485 per annum (based on 35 hours a week but scope for the role to be 25-35 hours)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Fundraising and Alumni,Student Services

  • Postdoctoral Training Fellow (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Business Systems Support Analyst (Guildford)

    Region: Guildford

    Company: The University of Law

    Department: N\A

    Salary: Up to £30,000 per annum, depending on skills and experience, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Respiratory System Lead – MBChB Programme (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty Of Health And Life Sciences

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Learning Resources Manager (London)

    Region: London

    Company: University of the Arts London, Chelsea

    Department: Academic Development and Services

    Salary: £44,708 to £53,865 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Lecturer/Senior Lecturer in Animal Science (Southwell)

    Region: Southwell

    Company: Nottingham Trent University

    Department: College of Science and Technology - School of Animal, Rural and Environmental Sciences

    Salary: £32,004 to £47,722 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Biological Sciences,Biology,Genetics,Other Biological Sciences

  • Early Years Practitioner (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Freshlings Nursery

    Salary: £14,430 to £16,815 per annum (dependent on qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Other

  • Lecturer in Equine Practice (Grade 7/8) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Equine Clinical Science

    Salary: £32,958 to £49,772 per annum (plus OOH/CPD/Employers Pensions package of £11,484 - £16,685 per annum)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Research Assistant/Associate in Machine Learning (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering

  • EngSci- ELM-372 : Multifunctional agents for ultrasound-mediated treatment of biofilms in chronic infections (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Molecular Biology and Biophysics,Biochemistry

  • PhD Studentship - Microbial Biofilms – Substratum Interaction and Reduction (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering

Responds for Bg Trinidad And Tobago Limited on Facebook, comments in social nerworks

Read more comments for Bg Trinidad And Tobago Limited. Leave a comment for Bg Trinidad And Tobago Limited. Profiles of Bg Trinidad And Tobago Limited on Facebook and Google+, LinkedIn, MySpace

Location Bg Trinidad And Tobago Limited on Google maps

Other similar companies of The United Kingdom as Bg Trinidad And Tobago Limited: Hogan Aggregates Ltd | Goose North Sea Ltd | Azure Sky Management Limited | Boardman Technical Ltd | Workright59 Limited

Bg Trinidad And Tobago Limited was set up as PLC, based in 100 Thames Valley, Park Drive , Reading. The postal code is RG6 1PT The company operates since Friday 19th May 1989. The company's Companies House Registration Number is 02386676. The company has operated under three different names. Its first registered name, British Gas Trinidad And Tobago, was switched on Tuesday 5th April 2005 to British Gas Trinidad. The current name is used since 1997, is Bg Trinidad And Tobago Limited. The company declared SIC number is 6100 and has the NACE code: Extraction of crude petroleum. 2014-12-31 is the last time account status updates were filed. 27 years of presence in this field comes to full flow with Bg Trinidad And Tobago Ltd as the company managed to keep their clients satisfied throughout their long history.

From the data we have, this company was built in 1989 and has been guided by fourty six directors, and out of them five (Colin Orr-burns, Andrew Martin-davis, Ann Collins and 2 remaining, listed below) are still working. Furthermore, the director's efforts are bolstered by a secretary - Cayley Louise Ennett, from who was recruited by the following company one year ago.

Bg Trinidad And Tobago Limited is a domestic company, located in Reading, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 100 Thames Valley Park Drive RG6 1PT Reading. Bg Trinidad And Tobago Limited was registered on 1989-05-19. 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 - 184,000 GBP, sales per year - more 384,000,000 GBP. Bg Trinidad And Tobago Limited is Private Limited Company.
The main activity of Bg Trinidad And Tobago Limited is Mining and Quarrying, including 10 other directions. Secretary of Bg Trinidad And Tobago Limited is Cayley Louise Ennett, which was registered at 100 Thames Valley, Park Drive, Reading, RG6 1PT. Products made in Bg Trinidad And Tobago Limited were not found. This corporation was registered on 1989-05-19 and was issued with the Register number 02386676 in Reading, 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 Trinidad And Tobago Limited, open vacancies, location of Bg Trinidad And Tobago 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

Detailed data about Bg Trinidad And Tobago Limited from yellow pages of The United Kingdom. Find address Bg Trinidad And Tobago Limited, phone, email, website credits, responds, Bg Trinidad And Tobago Limited job and vacancies, contacts finance sectors Bg Trinidad And Tobago Limited