Bezier Limited

All companies of The UKManufacturingBezier Limited

Printing n.e.c.

Contacts of Bezier Limited: address, phone, fax, email, website, working hours

Address: 1 City Square LS1 2AL Leeds

Phone: +44-1207 2872619 +44-1207 2872619

Fax: +44-141 7405029 +44-141 7405029

Email: n\a

Website:

Schedule:

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

Bezier Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bezier Limited.

Registration data Bezier Limited

Register date: 1972-03-03
Register number: 01044825
Capital: 802,000 GBP
Sales per year: More 598,000,000 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 Bezier Limited

Addition activities kind of Bezier Limited

5153. Grain and field beans
448999. Water passenger transportation, nec, nec
555104. Marine supplies and equipment
14590204. Magnesite mining
34460501. Channels, furring
51599902. Broomcorn
59991001. Gravestones, finished

Owner, director, manager of Bezier Limited

Director - Andrew David Steel. Address: St. George Street, London, W1S 1FS, United Kingdom. DoB: February 1968, British

Director - James Joseph Michael Faulds. Address: Silkwood Park, Ossett, West Yorkshire, WF5 9TL, United Kingdom. DoB: November 1952, British

Secretary - John Henry Stirling. Address: Silkwood Park, Wakefield, West Yorkshire, WF5 9TL, United Kingdom. DoB:

Director - Trevor John O'reilly. Address: Silkwood Park, Wakefield, West Yorkshire, WF5 9TL, United Kingdom. DoB: September 1967, Irish

Secretary - Richard Timothy Barfield. Address: Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL. DoB:

Director - Richard Timothy Barfield. Address: Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL. DoB: July 1957, British

Director - William David Gordon Ronald. Address: Aston, Henley On Thames, Oxfordshire, RG9 3DE. DoB: September 1955, British

Secretary - Mark Shaw. Address: Woodhouse Lane, Skegby, Sutton In Ashfield, Nottinghamshire, NG17 3BZ. DoB:

Director - Peter Ronald De Wesselow. Address: Swanstead, Belsay, Newcastle Upon Tyne, Tyne & Wear, NE20 0EY. DoB: July 1965, British

Director - Mark Fletcher. Address: Mulberry Barn Middle Poultney, Farm Lutterworth Road, North Kilworth, LE17 6JF. DoB: April 1969, British

Director - Jeremy Waring Earnshaw. Address: 10 Church Lane, Bardsey, Leeds, W Yorkshire, LS17 9DH. DoB: October 1964, British

Director - Glenn Martin Batty. Address: 16 Meadowfield Drive, Hoyland, Barnsley, South Yorkshire, S74 0QE. DoB: June 1962, British

Director - Ian Medwin Carnazza. Address: 32 Leyland Road, Harrogate, North Yorkshire, HG1 4RT. DoB: July 1965, British

Director - Mark Shaw. Address: Skegby Lodge, Woodhouse Lane, Skegby, Nottinghamshire, NG17 3BZ. DoB: October 1968, British

Director - Richard Howard Courtney. Address: Upper Mill Farm, Oakridge Heol Hir, Cardiff, CF14 9LA. DoB: April 1964, British

Director - Gary Knights. Address: The Hutleys 59 Church Street, Coggeshall, Colchester, Essex, CO6 1TY. DoB: March 1964, British

Director - Christopher Goodall. Address: 29 Barn Cottage, Main St Congerstone, Nuneaton, Warwickshire, CV13 6LZ. DoB: March 1948, British

Director - Andrew Nigel Leigh. Address: Catteslip House Crocker End, Nettlebed, Henley On Thames, Oxfordshire, RG9 5BL. DoB: February 1954, British

Director - Brian Dudley. Address: Little Heverswood, Brasted Chart, Kent, TN16 1LS. DoB: April 1948, British

Director - Mark Robert Carr. Address: Flat M 29 Warwick Square, London, SW1V 2AD. DoB: February 1965, British

Director - David Simpson. Address: Roe Hill Cottage Roe Lane, Everton, Doncaster, South Yorkshire, DN10 5AZ. DoB: June 1945, British

Director - Wayne Romminger. Address: Lark Cottage Martins Hill Lane, Burton, Christchurch, Dorset, BH23 7NW. DoB: October 1962, British

Director - Stephen Mears. Address: 124 Freiston Road, Boston, Lincolnshire, PE21 0JP. DoB: April 1952, British

Secretary - Eleanor Kate Irving. Address: Flat 2, 37 Highbury New Park, London, N5 2EN. DoB: July 1966, British

Director - Sheila Harrison. Address: 3 Graces Mews, St Johns Wood, London, NW8 9AL. DoB: n\a, British

Secretary - Sheila Harrison. Address: 3 Graces Mews, St Johns Wood, London, NW8 9AL. DoB: n\a, British

Director - Anthony Charles Lennon. Address: 17 Somersby Green, Boston, Lincolnshire, PE21 9PH. DoB: June 1951, British

Director - Jerrold Michael Lee. Address: Pinfarthings, 2 Linkway, Camberley, Surrey, GU15 2NH. DoB: July 1952, British

Director - Trevor Charles Grice. Address: High Woodhouse, Appletreewick, Skipton, North Yorkshire, BD23 6DA. DoB: January 1941, British

Director - Christopher David Gerard King. Address: 71 Alleyn Park, London, SE21 8AT. DoB: October 1941, British

Secretary - Lawrence Edward Post. Address: 95 Ermine Street, Caxton, Cambridge, CB3 8PQ. DoB: n\a, British

Director - Michael Christopher Burns. Address: 12 Orchard Close, Knightsbridge Court Winterbourne, Bristol, BS17 5BZ. DoB: June 1947, British

Director - David Johnston Clark. Address: Broomcroft, Irvine Road, Largs, Ayrshire, KA30 8EY. DoB: July 1949, British

Director - Brian Dudley. Address: Little Heverswood, Brasted Chart, Kent, TN16 1LS. DoB: April 1948, British

Director - Ian William Hewson. Address: Chaplains House Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA. DoB: December 1943, British

Director - Roy Leslie Holmes. Address: St Cleres Hall Main Road, Danbury, Chelmsford, Essex, CM3 4AS. DoB: November 1942, British

Director - Andrew Christopher Scott Johnston. Address: Carojen, Cold Ash Hill Coldash, Newbury, Berkshire, RG18 9PH. DoB: n\a, British

Director - Stephen Ronald Puckett. Address: The Cottage, The Kings Drive Burhill Park, Walton On Thames, Surrey, KT12 4BA. DoB: June 1961, British

Director - John James Smallwood. Address: 9 Hinchley Way, Esher, Surrey, KT10 0BD. DoB: September 1940, British

Director - Peter John Vacher. Address: Gilbourne Farm Sutton Road, Drayton, Abingdon, Oxfordshire, OX14 4HA. DoB: June 1942, British

Director - Christopher John Alan Watson. Address: The River House, Victoria Road Quenington, Cirencester, Gloucestershire, GL7 5BW. DoB: November 1944, British

Director - William Crawford Weir. Address: 71 Curly Hill, Ilkley, West Yorkshire, LS29 0BA. DoB: May 1944, British

Jobs in Bezier Limited, vacancies. Career and training on Bezier Limited, practic

Now Bezier Limited have no open offers. Look for open vacancies in other companies

  • Postgraduate Research Assistant in Cardiovascular Medicine (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Division of Cardiovascular Medicine

    Salary: £28,098 to £30,688 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Electronics, Electrical Engineering and Computer Science

    Salary: £32,004 to £33,943 per annum


    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • MPhil/PhD Studentship: Oil Prices and Stock Markets (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Business

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Business and Management Studies,Business Studies

  • Chair in Combinatorics (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Mathematics

    Salary: Competitive package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Lecturer or Senior Lecturer in Occupational Therapy (London)

    Region: London

    Company: London South Bank University

    Department: School of Health & Social Care - Allied Health Sciences

    Salary: £35,302 to £50,222 Includes LW

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Psychology - Faculty of Social Sciences

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology

  • Polymer Synthesis Chemist (Sheffield)

    Region: Sheffield

    Company: Ossila Limited

    Department: N\A

    Salary: £20,000 to £25,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Public Programmes Manager - Public Engagement (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Biological Sciences

    Salary: £39,324 to £42,955

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Earth Observation Specialist: Data and Instrumentation Positions (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • Clinical Trials Programme Manager (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Clinical Trials & Statistics Unit

    Salary: £41,948 to £49,938 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Library Services and Information Management,Senior Management

  • Insectary Manager (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £24,225 to £32,315 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Other,Property and Maintenance

  • Governance Manager (Leicester)

    Region: Leicester

    Company: N\A

    Department: N\A

    Salary: £41,872 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

Responds for Bezier Limited on Facebook, comments in social nerworks

Read more comments for Bezier Limited. Leave a comment for Bezier Limited. Profiles of Bezier Limited on Facebook and Google+, LinkedIn, MySpace

Location Bezier Limited on Google maps

Other similar companies of The United Kingdom as Bezier Limited: Trelleborg Marine Systems Uk Limited | Ap Technology Limited | Pay As You Glow Heating Systems Limited | Dead Monkey Limited | Storksak Limited

Bezier Limited can be gotten hold of 1 City Square, in Leeds. The firm zip code is LS1 2AL. Bezier has been actively competing in this business since the firm was started in 1972. The firm registered no. is 01044825. It is recognized as Bezier Limited. It should be noted that it also was registered as Wace Uk until it got changed eighteen years from now. This firm declared SIC number is 18129 , that means Printing n.e.c.. 2012-04-30 is the last time when the accounts were filed.

Bezier Ltd is a small-sized vehicle operator with the licence number OB1076074. The firm has one transport operating centre in the country. .

As stated, this particular limited company was started in 1972 and has been guided by thirty six directors, out of whom two (Andrew David Steel and James Joseph Michael Faulds) are still active.

Bezier Limited is a domestic company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 1 City Square LS1 2AL Leeds. Bezier Limited was registered on 1972-03-03. 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 - 802,000 GBP, sales per year - more 598,000,000 GBP. Bezier Limited is Private Limited Company.
The main activity of Bezier Limited is Manufacturing, including 7 other directions. Director of Bezier Limited is Andrew David Steel, which was registered at St. George Street, London, W1S 1FS, United Kingdom. Products made in Bezier Limited were not found. This corporation was registered on 1972-03-03 and was issued with the Register number 01044825 in Leeds, 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 Bezier Limited, open vacancies, location of Bezier 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 Bezier Limited from yellow pages of The United Kingdom. Find address Bezier Limited, phone, email, website credits, responds, Bezier Limited job and vacancies, contacts finance sectors Bezier Limited