Bg Thailand Limited

Non-trading company

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

Address: Shell Centre SE1 7NA London

Phone: +44-1308 6927673 +44-1308 6927673

Fax: +44-1308 6927673 +44-1308 6927673

Email: n\a

Website:

Schedule:

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

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

Registration data Bg Thailand Limited

Register date: 1990-02-02
Register number: 02466384
Capital: 941,000 GBP
Sales per year: More 380,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Bg Thailand Limited

Addition activities kind of Bg Thailand Limited

501200. Automobiles and other motor vehicles
20929911. Shrimp, frozen: prepared
23110201. Coats, tailored: men's and boys': from purchased materials
32969903. Roofing mats, mineral wool
35990302. Custom machinery
36120314. Rectifier transformers
36999905. Heat emission operating apparatus
52110501. Brick
78299902. Film library, motion picture
80529900. Intermediate care facilities, nec

Owner, director, manager of Bg Thailand Limited

Director - Michael John Ashworth. Address: Shell Centre, London, SE1 7NA, United Kingdom. DoB: December 1961, British

Director - Chloe Silvana Barry. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: January 1978, British

Director - Rebecca Louise Dunn. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: June 1980, British

Director - Anthony Nunan. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1978, Australian

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

Director - William Emil Taylor. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: May 1968, British

Director - Christopher Michael O'shea. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: October 1973, British

Director - Graham Hall. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: February 1961, British

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

Director - Sami Monir Amin Iskander. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: October 1965, French

Director - Mark Milford Power Carne. Address: Stocks Farm House, The Street, Bramley, Tadley, Hampshire, RG26 5BP. DoB: February 1959, British

Secretary - Alan William Mcculloch. Address: 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: n\a, British

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

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

Director - Jorn Arild Berget. Address: Sachel's, Coronation Road, South Ascot, Berkshire, SL5 9LG. DoB: December 1952, Norwegian

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

Director - David E Roberts. Address: 6 Lyndhurst Gate, Weybridge, Surrey, KT13 9YS. DoB: July 1960, American

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, Berkshire, RG6 1PT. DoB: November 1957, British

Director - Stuart Alfred Fysh. Address: 25b Mostafa Kamel Street, Maadi, Cairo, FOREIGN, Egypt. DoB: November 1956, Australian

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: June 1966, 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 - Frank Joseph Chapman. Address: Marden House, Beech Drive, Kingswood, Surrey, KT20 6PP. DoB: June 1953, British

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

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

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 - Peter Heinz Schwarz. Address: 7 Kings Mead Park, Claygate, Surrey, KT10 0NS. DoB: May 1951, British

Director - Malcolm Archibald Halliday Brown. Address: Hill Rising, Green Lane, Pangbourne, Berkshire, RG8 8LD. DoB: May 1953, 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 - Graham Paul Hughes. Address: Amoretto 70 Frithwood Lane, Billericay, Essex, CM12 9PW. DoB: n\a, British

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

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

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

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

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

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

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

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

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

Director - Howard William Dalton. Address: Osprey House Friary Hall, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: May 1934, American

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

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

Director - Dr Paul Anthony Collins. Address: 5 Hanover Court, London, SW19 4NY. DoB: April 1947, British

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

Jobs in Bg Thailand Limited, vacancies. Career and training on Bg Thailand Limited, practic

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

  • Lecturer/Senior Lecturer in Learning Disability Nursing (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Health and Social Work

    Salary: £32,548 to £49,149 Grade 7/8 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Makespace Manager (London)

    Region: London

    Company: University College London

    Department: UCL Faculty of Engineering

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Events Co-ordinator (London)

    Region: London

    Company: University College London

    Department: Science, Technology, Engineering and Public Policy (STEaPP)

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • CDT Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events

  • Governance & Risk Officer (London)

    Region: London

    Company: SOAS University of London

    Department: Governance & Compliance Directorate

    Salary: £35,775 to £42,060 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • University Innovation Fund Collaboration Manager (Scotland)

    Region: Scotland

    Company: University of the West of Scotland

    Department: N\A

    Salary: £48,327 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Maker Space Technician (London)

    Region: London

    Company: Imperial College London

    Department: Student Recruitment and Outreach

    Salary: £24,780 to £26,570 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Academic Registry Manager (Policy and Regulations) (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: Professional Services, Academic Registry

    Salary: £32,548 to £36,613

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Maintenance Electrician (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Maintenance Services

    Salary: £20,624 to £23,164 per annum plus 10% shift allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Licensing Manager (Bristol, Harwell, London, Manchester)

    Region: Bristol, Harwell, London, Manchester

    Company: Jisc

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • UK/EU PhD Studentship on Advanced NMR Techniques for the Quantitative Evaluation of Functionalised Nanoscale Silica (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemical Engineering and Biotechnology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering

  • Assistant Professor in Law (London - Canada)

    Region: London - Canada

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

Responds for Bg Thailand Limited on Facebook, comments in social nerworks

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

Location Bg Thailand Limited on Google maps

Other similar companies of The United Kingdom as Bg Thailand Limited: Bfp Consulting Services Ltd | Lockglobe Limited | Maple Veterinary Centres Limited | Perlustro Partners Limited | Pentland Security Systems Limited

Bg Thailand Limited has been prospering in the UK for 26 years. Started with Registered No. 02466384 in the year Fri, 2nd Feb 1990, it is based at Shell Centre, London SE1 7NA. The enterprise is registered with SIC code 74990 : Non-trading company. The business most recent filed account data documents were filed up to 2015-12-31 and the most recent annual return information was submitted on 2016-02-16.

Since Wed, 18th May 2016, this specific limited company has only been supervised by an individual director: Michael John Ashworth who has been supervising it for almost one year. This limited company had been managed by Chloe Silvana Barry (age 38) who ultimately resigned almost one year ago. In addition a different director, including Rebecca Louise Dunn, age 36 resigned in May 2016. Another limited company has been appointed as one of the secretaries of this company: Shell Corporate Secretary Limited.

Bg Thailand Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Shell Centre SE1 7NA London. Bg Thailand Limited was registered on 1990-02-02. 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 - 941,000 GBP, sales per year - more 380,000,000 GBP. Bg Thailand Limited is Private Limited Company.
The main activity of Bg Thailand Limited is Professional, scientific and technical activities, including 10 other directions. Director of Bg Thailand Limited is Michael John Ashworth, which was registered at Shell Centre, London, SE1 7NA, United Kingdom. Products made in Bg Thailand Limited were not found. This corporation was registered on 1990-02-02 and was issued with the Register number 02466384 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 Bg Thailand Limited, open vacancies, location of Bg Thailand 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 June 1st, 2024

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