The Building Safety Group Limited
Other specialised construction activities not elsewhere classified
Contacts of The Building Safety Group Limited: address, phone, fax, email, website, working hours
Address: 5 Pinkers Court Briarlands Office Park BS35 3QH Rudgeway
Phone: +44-1204 3159912 +44-1204 3159912
Fax: +44-1204 3159912 +44-1204 3159912
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Building Safety Group Limited"? - Send email to us!
Registration data The Building Safety Group Limited
Get full report from global database of The UK for The Building Safety Group Limited
Addition activities kind of The Building Safety Group Limited
506399. Electrical apparatus and equipment, nec
874199. Management services, nec
33169901. Bars, steel, cold finished, from purchased hot-rolled
33699900. Nonferrous foundries, nec, nec
35669903. Reduction gears and gear units for turbines, except auto
39490207. Lures, fishing: artificial
67949903. Patent buying, licensing, leasing
73810101. Armored car services
97119904. Marine corps
Owner, director, manager of The Building Safety Group Limited
Director - Phillip Richard Davis. Address: Buckminster Drive, Dorridge, Solihull, West Midlands, B93 8PG, England. DoB: October 1965, British
Director - Neil Anthony Sherreard. Address: 5 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH. DoB: July 1964, British
Director - Rupert Perkins. Address: 5 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH. DoB: January 1972, British
Director - Guy Owen Leach. Address: 5 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH. DoB: March 1957, British
Director - David Michael Parsons. Address: Westforde, Oatlands Avenue, Bishops Tawton, Barnstaple, Devon, EX32 0AZ. DoB: June 1956, British
Director - Christopher Brian Gray. Address: Knutford Thurloxton, Taunton, Somerset, TA2 8RL. DoB: August 1958, British
Secretary - Alan Peter Thompson. Address: 12 Hutton Close, Westbury On- Trym, Bristol, BS9 3PS. DoB: n\a, British
Director - John Joseph Montague. Address: 18 Hodge Bower, Ironbridge, Telford, Salop, TF8 7QG. DoB: February 1962, British
Director - William Alexander Rabbetts. Address: 5a Ashling Close, Queens Park, Bournemouth, Dorset, BH8 9JD. DoB: May 1947, British
Director - Michael Peter Setter. Address: Priestpool House, Aust Road, Olveston, Bristol, Avon, BS35 4AS. DoB: April 1947, British
Director - John Davies. Address: 5 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH. DoB: February 1960, English
Director - Martin Wood. Address: 5 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH. DoB: August 1958, British
Director - Paul John Kimpton. Address: 23 Derry Park, Minety, Wiltshire, SN16 9RA. DoB: March 1959, British
Director - Alan Brian Cole. Address: 97 Pilsdon Drive, Canford Heath, Poole, Dorset, BH17 9HT. DoB: August 1946, British
Director - John Stuart Seddon. Address: Sandpit Cottage, Sandpit Lane, Biddulph Park, Staffs, ST8 7HS. DoB: November 1960, British
Director - David Nisbet. Address: 4 The Spinney, Ashcott, Bridgwater, Somerset, TA7 9QS. DoB: July 1949, British
Secretary - Leslie Ernest Paramore. Address: 81 Stone Lane, Winterbourne Down, Bristol, South Gloucestershire, BS36 1DH. DoB:
Director - James Pendleton. Address: Honey Wood, Hectors Lane East Lyng, Taunton, Somerset, TA3 5AU. DoB: July 1947, British
Director - Neil Anthony Sherreard. Address: Westdene, 27 Queens Road, Clevedon, Avon, BS21 7TF. DoB: July 1964, British
Secretary - Richard John Rees. Address: 2 Laurel Gardens, Yatton, North Somerset, BS49 4AE. DoB: November 1950, British
Director - Nigel David Hanney. Address: 37 Moorside Road, West Cross, Swansea, West Glam, SA3 5EZ. DoB: August 1953, British
Director - John Stuart Seddon. Address: Sandpit Cottage, Sandpit Lane, Biddulph Park, Staffs, ST8 7HS. DoB: November 1960, British
Director - David Snell. Address: Merlot Hoopers Court, Rockbeare, Exeter, Devon, EX5 2EG. DoB: October 1955, British
Director - Peter John Shergold. Address: 13 Worlebury Hill Road, Worlebury, Weston Super Mare, Avon, BS22 9SG. DoB: March 1957, British
Director - Adrian Chapman. Address: 37 Moselle Drive, Churchdown, Gloucester, GL3 2RX. DoB: June 1956, British
Secretary - Roger Albert Eades. Address: 2 Laurel Gardens, Yatton, North Somerset, BS49 4AE. DoB:
Director - Garvis David Snook. Address: Holly House 23 Ashley Road, Uffculme, Cullompton, Devon, EX15 3AY. DoB: September 1952, British
Director - Graham Stuart Hannah. Address: Kirkleatham 15 Lansdowne Crescent, Malvern, Worcestershire, WR14 2AW. DoB: June 1946, British
Secretary - John Allan Tweedie. Address: 1 Oakfield Road, Keynsham, Bristol, BS31 1JQ. DoB:
Director - Richard Charles Sidney Boutle. Address: Old Gatehouse Road, Dawlish, Devon, EX7 0DG. DoB: October 1943, British
Director - Mark George Beard. Address: Highwood House, Buckland, Faringdon, Oxfordshire, SN7 8QR. DoB: September 1963, British
Director - Huw Jones. Address: Dolawenydd, Park Street, Ammanford, Carmarthenshire, SA18 2ET. DoB: February 1938, Welsh
Director - Alan Christopher Young. Address: 10 Hunters Gate, The Wheatridge, Gloucester, Gloucestershire, GL4 5FE. DoB: March 1939, British
Director - Dennis Robert Charles Davis. Address: Charleswood, High Ham, Langport, Somerset, TA10 9DB. DoB: February 1929, British
Director - Kenneth Victor Haines. Address: Star House, Star Lane, Capel Llanilltern, Cardiff, South Glamorgan, CF5 6JH. DoB: June 1948, British
Director - William Martin Painter. Address: Kaduna, Blackford, Wedmore, Somerset, BS28 4NL. DoB: May 1940, British
Director - Christopher Loach. Address: 19 Ridge Lane, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 1BD. DoB: November 1943, British
Director - Brian Gerald Forsey. Address: The Old Smithy, High Street Butleigh, Glastonbury, Somerset, BA6 8SY. DoB: November 1933, British
Secretary - Gerald Peter Hodder. Address: 66 Wiltshire Avenue, Yate, Bristol, Avon, BS17 5UG. DoB: March 1931, British
Director - Michael James Foden. Address: Kibbear House, Trull, Taunton, Somerset, TA3 7LN. DoB: November 1935, British
Jobs in The Building Safety Group Limited, vacancies. Career and training on The Building Safety Group Limited, practic
Now The Building Safety Group Limited have no open offers. Look for open vacancies in other companies
-
Clerical Assistant (Projects) (Falmer, Home Based)
Region: Falmer, Home Based
Company: University of Sussex
Department: School of Media, Film and Music
Salary: £18,263 and rising to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Student Services
-
Research Technician (Peggs Group) (Home Based, London)
Region: Home Based, London
Company: University College London
Department: UCL Cancer Institute
Salary: £28,014 to £32,830 per annum, inclusive of London Allowanec
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Microbiology,Molecular Biology and Biophysics
-
Post Doctoral Research Associate in Salivary Biology (London)
Region: London
Company: King's College London
Department: Mucosal & Salivary Biology
Salary: £33,518 to £35,550 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Senior Quality and Enhancement Officer (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Business, Management and Economics
Salary: £28,936 and rising to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Library Services and Information Management
-
Senior IT Project Leader (SEAP) (Swansea)
Region: Swansea
Company: Swansea University
Department: Information, Services and Systems
Salary: £33,518 to £38,833 per annum (dependent on experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Management Accountant (Stoke-on-trent)
Region: Stoke-on-trent
Company: Staffordshire University
Department: Financial Services
Salary: £28,098 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Web Portal Service Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Project Technical Lead Engineer – 2 Posts (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Advanced Manufacturing Research Centre
Salary: £30,688 to £38,833 per annum, with potential to progress to £42,418 per annum through sustained exceptional contribution, Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
-
Learning Support Assistants (LSA) (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Unit Administrator - DB (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 4, 5 or 6; depending on qualification and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Outreach Officer and Researcher (Cambridge)
Region: Cambridge
Company: Woolf Institute
Department: N\A
Salary: £24,000 to £29,000 per annum, plus pension
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Theology and Religious Studies,Creative Arts and Design,Music,Cultural Studies,PR, Marketing, Sales and Communication
-
Module Tutors (Blended Learning) in Criminology - London, Birmingham and Manchester (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences,Law
Responds for The Building Safety Group Limited on Facebook, comments in social nerworks
Read more comments for The Building Safety Group Limited. Leave a comment for The Building Safety Group Limited. Profiles of The Building Safety Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Building Safety Group Limited on Google maps
Other similar companies of The United Kingdom as The Building Safety Group Limited: Kenneth Bell Joiners Limited | N4 Gas Limited | Spencer Toby Limited | W R Leivers Roofing Limited | Clear Electrical Contractors Ltd
Situated at 5 Pinkers Court, Rudgeway BS35 3QH The Building Safety Group Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 01109090 registration number. This company appeared on 1973-04-17. Its name is The Building Safety Group Limited. This company previous customers may remember this company also as Western Counties Safety Group, which was used until 1996-01-29. This company SIC code is 43999 which means Other specialised construction activities not elsewhere classified. The company's most recent filed account data documents were filed up to 2016/01/31 and the most current annual return was filed on 2016/01/25. Ever since it started on the local market 43 years ago, this company has managed to sustain its great level of prosperity.
1 transaction have been registered in 2020 with a sum total of £1,030. Cooperation with the South Gloucestershire Council council covered the following areas: Training Expenses.
Considering this specific firm's magnitude, it was imperative to hire new company leaders, namely: Phillip Richard Davis, Neil Anthony Sherreard, Rupert Perkins who have been supporting each other for one year to fulfil their statutory duties for this specific business. Additionally, the director's responsibilities are constantly helped by a secretary - Alan Peter Thompson, from who found employment in the business thirteen years ago.
The Building Safety Group Limited is a foreign stock company, located in Rudgeway, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 5 Pinkers Court Briarlands Office Park BS35 3QH Rudgeway. The Building Safety Group Limited was registered on 1973-04-17. 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 - 327,000 GBP, sales per year - approximately 122,000 GBP. The Building Safety Group Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Building Safety Group Limited is Construction, including 9 other directions. Director of The Building Safety Group Limited is Phillip Richard Davis, which was registered at Buckminster Drive, Dorridge, Solihull, West Midlands, B93 8PG, England. Products made in The Building Safety Group Limited were not found. This corporation was registered on 1973-04-17 and was issued with the Register number 01109090 in Rudgeway, 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 The Building Safety Group Limited, open vacancies, location of The Building Safety Group 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