Gbr Phoenix Beard

Other engineering activities

Contacts of Gbr Phoenix Beard: address, phone, fax, email, website, working hours

Address: 7-10 Chandos Street Cavendish Square W1G 9EH London

Phone: +44-1494 7410247 +44-1494 7410247

Fax: +44-1465 6082824 +44-1465 6082824

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gbr Phoenix Beard"? - Send email to us!

Gbr Phoenix Beard detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gbr Phoenix Beard.

Registration data Gbr Phoenix Beard

Register date: 1976-07-14
Register number: 01268721
Capital: 272,000 GBP
Sales per year: Less 661,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Private Unlimited Company

Get full report from global database of The UK for Gbr Phoenix Beard

Addition activities kind of Gbr Phoenix Beard

07210401. Citrus grove cultivation services
13899904. Gas compressing (natural gas) at the fields
17999924. Ornamental metal work
32290100. Glass furnishings and accessories
38260501. Gas analyzing equipment
39520214. Pantographs, for drafting
50139903. Trailer parts and accessories
79480403. Harness racing driver

Owner, director, manager of Gbr Phoenix Beard

Director - Simon Stanley. Address: Windy Arbour, Kenilworth, Warwickshire, CV8 2AS, England. DoB: October 1964, British

Director - Neil Richard Anderson. Address: Oaken Lanes, Codsall, Wolverhampton, South Staffordshire, WV8 2AH. DoB: February 1963, British

Director - Alexander Alfred Colin Duncan. Address: Chelwood Gardens, Richmond, Surrey, TW9 4JQ. DoB: August 1963, British

Director - Ben Thacker. Address: Widney Road, Bentley Heath, Solihull, West Midlands, B93 9BQ. DoB: December 1975, British

Director - Stephen Robin Clayton Benson. Address: 129 Main Street, Alrewas, Staffordshire, DE13 7ED. DoB: July 1966, British

Director - Christian Carey Smith. Address: Dursley Close, Solihull, West Midlands, B92 8RA. DoB: February 1979, Britsh

Secretary - Joanne Mary Foxton. Address: 12 Warren House Walk, Walmley, Birmingham, West Midlands, B76 1TS. DoB:

Director - Victoria Burgin. Address: Newhall Street, Birmingham, B3 3PJ, England. DoB: March 1976, British

Director - Jeremy Maddocks. Address: Bulkington Lane, Nuneaton, Warwickshire, CV11 4SB, England. DoB: August 1962, British

Director - Joanne Mary Foxton. Address: 12 Warren House Walk, Walmley, Birmingham, West Midlands, B76 1TS. DoB: n\a, British

Director - Rodney David Witton. Address: 206 Loxley Road, Stratford On Avon, Warwickshire, CV37 7DU. DoB: March 1960, British

Director - Richard Dennis Ivor Holland. Address: Crestlands, Worcester Road Torton, Kidderminster, DY11 7RL. DoB: February 1960, British

Director - Catherine Jane Gabriel. Address: 83 Pereira Road, Harborne, Birmingham, B17 9JA. DoB: January 1971, British

Director - Simon John Farrant. Address: 9 Bellemere Road, Hampton In Arden, Solihull, West Midlands, B92 0AN. DoB: March 1961, British

Director - James Westerton Sinclair Young. Address: Chandos Street, Cavendish Square, London, W1G 9EH, England. DoB: October 1964, British

Director - Nicholas Andrew William Bacon. Address: Old Warwick Road, Lapworth, West Midlands, B94 6LD, United Kingdom. DoB: July 1961, British

Director - Nattasha Freeman. Address: Jaques Close, Water Orton, West Midlands, B46 1TJ. DoB: May 1959, British

Director - John Stephen Griffiths. Address: Draycott Road, Blockley, Moreton-In-Marsh, Gloucestershire, GL56 9DY. DoB: July 1967, British

Director - Simon Nicholas Robinson. Address: Berkley Court, Berkley Street, Birmingham, B1 2LF. DoB: July 1959, British

Director - Edward Roley Prendergast Vereker. Address: Badswell Lane, Appleton, Abingdon, Oxfordshire, OX13 5JN. DoB: March 1973, English

Director - Timothy Manuell. Address: 14 Willow Way, St Ives, Cambridgeshire, PE27 5NU. DoB: March 1953, British

Secretary - Simon John Farrant. Address: 9 Bellemere Road, Hampton In Arden, Solihull, West Midlands, B92 0AN. DoB: March 1961, British

Director - Roy Anthony Emmerson. Address: Stanbrook Mead, Stanbrook, Thaxted, Essex, CM6 2NQ. DoB: October 1964, British

Secretary - Donald Ernest Bennett. Address: 5 Knightsfield Close, Sutton Coldfield, West Midlands, B73 6XH. DoB: August 1964, British

Director - Donald Ernest Bennet. Address: 5 Knightsfield Close, Sutton Coldfield, West Midlands, B73 6XH. DoB: August 1964, British

Director - Robert Buck. Address: 12 The Oaklands, Droitwich, Worcestershire, WR9 8AD. DoB: February 1963, British

Director - Peter David Coggan. Address: 25 Milverton Road, Knowle, Solihull, West Midlands, B93 0HX. DoB: January 1947, British

Director - Stephen Alan Brown. Address: Gloucester Cottage, 38 West End Lane, Pinner, Middlesex, HA5 1AQ. DoB: April 1963, British

Director - Phoenix Beard (group) Limited. Address: 2 Chandos Street, London, W1M 0EH. DoB:

Director - David Charles Richardson. Address: 63 Somerville Road, Sutton Coldfield, West Midlands, B73 6HJ. DoB: December 1950, British

Director - David Gerald Cannon. Address: Laburnum Cottage Chapel Lane, Astley Cross, Stourport On Severn, Worcestershire, DY13 0NJ. DoB: February 1954, British

Director - Gabriel Mclaughlin. Address: 12 The Powerhouse, 70 Chiswick High Road, Chiswick, London, W4 1SY. DoB: March 1969, British

Director - Simon John Taylor. Address: 12 Stonebury, Norfolk Road, Edgbaston, Birmingham, B15 3PS. DoB: November 1964, British

Director - Eugene Paul O'brien. Address: 66 Prospect Road, Moseley, Birmingham, West Midlands, B13 9TD. DoB: February 1959, British

Director - James Lunt. Address: 116 Staple Lodge Road, Birmingham, West Midlands, B31 3DL. DoB: February 1954, British

Director - Clare Jane Juniper. Address: 32 Longdon Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4RF. DoB: March 1959, British

Director - Andrew Mark Robinson. Address: 21 Calthorpe Road, Walsall, West Midlands, WS5 3LY. DoB: May 1959, British

Director - Colin Stephen Beard. Address: 81 Goldstone Crescent, Hove, East Sussex, BN3 6LS. DoB: March 1931, British

Director - Roger John Poynton. Address: 245 Yardley Wood Road, Moseley, Birmingham, West Midlands, B13 9JL. DoB: July 1947, British

Director - Michael John Eagleton. Address: 138 Rectory Road, Sutton Coldfield, West Midlands, B75 7RS. DoB: November 1956, British

Director - Christopher Stewart Edwards. Address: 76 Russell Road, Moseley, Birmingham, West Midlands, B13 8NH. DoB: December 1951, British

Director - Michael Fitzsimons. Address: Cherry Cottage Station Footpath, Kings Langley, Hertfordshire, WD4 8DZ. DoB: October 1947, British

Director - Ian Paul Hughes. Address: The Cottage Fair Acre, 20 Meadway, Esher, Surrey, KT10 9HF. DoB: February 1948, British

Director - Christopher John Spruce. Address: 44 Wentworth Drive, Lichfield, Staffordshire, WS14 9HN. DoB: September 1942, British

Director - William Robert Houle. Address: 18 Richmond Close, Hollywood, Birmingham, West Midlands, B47 5QD. DoB: July 1953, British

Director - Anthony Ronald Phoenix. Address: 21 Hyde Park Garden Mews, London, W2. DoB: November 1931, British

Jobs in Gbr Phoenix Beard, vacancies. Career and training on Gbr Phoenix Beard, practic

Now Gbr Phoenix Beard have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Rocks for Lunch: Do Microbes Drive the Weathering of Organic Matter in Rocks? (Durham)

    Region: Durham

    Company: Durham University

    Department: Geography

    Salary: N\A

    Hours: Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geology,Geography

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Libraries & RLR

    Salary: £17,399 to £20,624 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Researchers (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: School of Arts

    Salary: £37,169 to £42,483 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

  • Executive Assistant (London)

    Region: London

    Company: British School of Osteopathy

    Department: N\A

    Salary: Grade D1 £29,200 per annum, increasing to £30,200 after 12 months

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Counsellor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Student Welfare and Support Services

    Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (THS)

    Salary: £28,453 to £32,004 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,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry

  • Teaching Fellow in Physiology/Pharmacology - A84357A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: School of Medical Education

    Salary: £29,301 to £41,709

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Contract Technician - PLFPigCarc (Cork, Fermoy)

    Region: Cork, Fermoy

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €28,220 to €38,373
    £26,134.54 to £35,537.24 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Zoology,Administrative

  • Finance Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Information Services

    Salary: £22,214 to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Head of ST School Public Health Medicine/Medical Microbiology (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Postgraduate Medical & Dental Education

    Salary: £74,393 to £96,583

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Senior Management

  • Faculty Position in Construction Engineering (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Senior Data Manager (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Education - Department of Social Science

    Salary: £42,304 to £49,904 per annum [UCL Grade 8], inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,Senior Management

Responds for Gbr Phoenix Beard on Facebook, comments in social nerworks

Read more comments for Gbr Phoenix Beard. Leave a comment for Gbr Phoenix Beard. Profiles of Gbr Phoenix Beard on Facebook and Google+, LinkedIn, MySpace

Location Gbr Phoenix Beard on Google maps

Other similar companies of The United Kingdom as Gbr Phoenix Beard: Newmill Holdings Limited | Humanise Design Limited | Merou Papa Limited | Broad Oak Accounting Limited | John Heath Digital Designer Limited

Registered with number 01268721 40 years ago, Gbr Phoenix Beard is a Private Unlimited Company. The active registration address is 7-10 Chandos Street, Cavendish Square London. Created as Phoenix Beard, the firm used the name up till 2010-09-01, when it was changed to Gbr Phoenix Beard. The company declared SIC number is 71129 which means Other engineering activities. Gbr Phoenix Beard released its latest accounts for the period up to 2014-12-31. The latest annual return information was filed on 2015-06-15. From the moment the firm debuted in this line of business fourty years ago, it has managed to sustain its impressive level of success.

On Wed, 15th Apr 2015, the corporation was seeking a Site Manager- BIRMINGHAM to fill a full time vacancy in the real estate in Birmingham, Midlands. The offered job position required no experience. To apply for the job, the candidates were asked to email the company at the following address: [email protected] reference number SM/ET.

We have a number of thirteen directors working for this particular company now, including Simon Stanley, Neil Richard Anderson, Alexander Alfred Colin Duncan and 10 remaining, listed below who have been carrying out the directors obligations since 2014. What is more, the managing director's efforts are backed by a secretary - Joanne Mary Foxton, from who was hired by the company in 2007.

Gbr Phoenix Beard is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 7-10 Chandos Street Cavendish Square W1G 9EH London. Gbr Phoenix Beard was registered on 1976-07-14. 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 - 272,000 GBP, sales per year - less 661,000 GBP. Gbr Phoenix Beard is Private Unlimited Company.
The main activity of Gbr Phoenix Beard is Professional, scientific and technical activities, including 8 other directions. Director of Gbr Phoenix Beard is Simon Stanley, which was registered at Windy Arbour, Kenilworth, Warwickshire, CV8 2AS, England. Products made in Gbr Phoenix Beard were not found. This corporation was registered on 1976-07-14 and was issued with the Register number 01268721 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 Gbr Phoenix Beard, open vacancies, location of Gbr Phoenix Beard 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 Gbr Phoenix Beard from yellow pages of The United Kingdom. Find address Gbr Phoenix Beard, phone, email, website credits, responds, Gbr Phoenix Beard job and vacancies, contacts finance sectors Gbr Phoenix Beard