Blue Chip Beaconsfield Limited

All companies of The UKReal estate activitiesBlue Chip Beaconsfield Limited

Other letting and operating of own or leased real estate

Activities of political organizations

Contacts of Blue Chip Beaconsfield Limited: address, phone, fax, email, website, working hours

Address: Disraeli House 12 Aylesbury End HP9 1LW Beaconsfield

Phone: +44-1492 4991333 +44-1492 4991333

Fax: +44-1492 4991333 +44-1492 4991333

Email: n\a

Website:

Schedule:

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

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

Registration data Blue Chip Beaconsfield Limited

Register date: 1987-12-21
Register number: 02206964
Capital: 474,000 GBP
Sales per year: Approximately 653,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Blue Chip Beaconsfield Limited

Addition activities kind of Blue Chip Beaconsfield Limited

7372. Prepackaged software
34110100. Food and beverage containers
35890202. Carpet sweepers, except household electric vacuum sweepers
50320301. Ceramic construction materials, excluding refractory
51480100. Fruits
51690301. Detergents
76991102. Lock parts made to individual order
81110216. Taxation law
86610123. Non-denominational church

Owner, director, manager of Blue Chip Beaconsfield Limited

Director - Richard John Scott. Address: Mill Road, Marlow, Buckinghamshire, SL7 1QB, England. DoB: December 1946, British

Director - Damon John Clark. Address: Seven Hills Road, Iver, Buckinghamshire, SL0 0PD, England. DoB: August 1960, British

Director - Michael Charles Appleyard. Address: Brookbank, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0QB, England. DoB: March 1942, British

Director - Santokh Singh Chhokar. Address: Heusden Way, Gerrards Cross, Buckinghamshire, SL9 7BD, England. DoB: March 1956, British

Director - Dr John Robert Arthur Kennedy. Address: Olympia House, River Road, Taplow, Berkshire, SL6 0BG. DoB: September 1930, British

Director - Deirdre Holloway. Address: Old Tile House, Layters Way, Gerrards Cross, Buckinghamshire, SL9 7QY. DoB: March 1941, British

Secretary - Philip Henry Dumville. Address: 15 Sheephouse Road, Maidenhead, Berkshire, SL6 8ES. DoB:

Director - Simon Charles Bullock. Address: Seven Hills Road, Iver, Buckinghamshire, SL0 0PD, England. DoB: May 1970, British

Director - Julia Adey. Address: Disraeli House, 12 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW. DoB: September 1947, British

Director - Carol Mckearney. Address: Disraeli House, 12 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW. DoB: August 1945, New Zealand

Director - Sheela Mackintosh. Address: Disraeli House, 12 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW. DoB: July 1964, British

Director - Ian Robert Thomas Johnson. Address: Magnolia Cottage, Forty Green Road, Beaconsfield, Bucks, HP9 1XL. DoB: January 1949, British

Director - Heather Mary Harper. Address: Thorney Weir House, Thorney Lane, Iver, Bucks, SL0 9AQ. DoB: May 1948, British

Director - John Stuart Hendry. Address: Cammeray, 18 Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QF. DoB: February 1937, British

Director - Dr Phillip James Lee. Address: 2 Stable Cottages, Temple, Marlow, Buckinghamshire, SL7 1SA. DoB: September 1970, British

Director - Bryan Rigby. Address: Cluny 61 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW. DoB: January 1933, British

Director - Peter Ralph Howard Hardy. Address: Devon Cottages, West Common, Gerrards Cross, Buckinghamshire, SL9 7RG. DoB: April 1953, British

Director - Jonathan David Steel. Address: 21 Walkwood Rise, Beaconsfield, Buckinghamshire, HP9 1TU. DoB: November 1943, British

Director - Carol Mckearney. Address: 21 Walkwood Rise, Beaconsfield, Buckinghamshire, HP9 1TU. DoB: August 1945, New Zealand

Director - John Midlane. Address: Wickenden, Cliveden Road, Taplow, Buckinghamshire, SL6 0EP. DoB: November 1943, British

Director - Richard Thomas Gore. Address: Meadow View 5 Bentley Park, Burnham, Slough, Berkshire, SL1 8EA. DoB: March 1943, British

Director - John Ernest Strafford. Address: Perama Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EG. DoB: September 1942, British

Director - Kevin Hourigan. Address: Wakefield, Park View, Flackwell Heath, Bucks, HP10 9BE. DoB: October 1948, British

Director - Lt Col The Lord William Edward Harry Burnham. Address: Hall Barn, Beaconsfield, Buckinghamshire, HP9 2SG. DoB: October 1920, British

Director - Phyllis Hilda Watkins. Address: Farthings Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PB. DoB: May 1925, British

Director - Robert Miles Jackson. Address: Tanglewood Cottage, 2 Eghams Wood Road, Beaconsfield, Buckinghamshire, HP9 1JP. DoB: June 1942, British

Director - Sir Duncan Lock. Address: The Red Cottage, Ethorpe Close, Gerrards Cross, Buckinghamshire, SL9 8PL. DoB: February 1918, British

Director - George Murray. Address: Moorside Stewarts Drive, Farnham Common, Slough, Berkshire, SL2 3LB. DoB: n\a, British

Jobs in Blue Chip Beaconsfield Limited, vacancies. Career and training on Blue Chip Beaconsfield Limited, practic

Now Blue Chip Beaconsfield Limited have no open offers. Look for open vacancies in other companies

  • Course Team Leader - Public Services (Uxbridge)

    Region: Uxbridge

    Company: Uxbridge College

    Department: N\A

    Salary: £33,317 to £39,394 per annum including London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Electronic Resources Officer (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £25,728 to £28,936 pro rata per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Policy & Research Officer (London)

    Region: London

    Company: Institute of Physics

    Department: N\A

    Salary: £26,173 to £27,481 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Administrative,Library Services and Information Management

  • Professor Sir Richard Trainor PhD Scholarship (London)

    Region: London

    Company: King's College London

    Department: History Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Historical and Philosophical Studies,History

  • Lecturer in Politics/International Relations (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Languages & Social Sciences

    Salary: £32,548 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Study Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (London)

    Region: London

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Admissions Tutor (Arts and Social Sciences) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Selwyn College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences – School of Computer Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • PhD Studentship: ‘Taking Aim’ at the Social Impact of Driven Game Shooting in England (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Economics,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Senior Lecturer/Lecturer in Childhood (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Health and Life Sciences

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Education Studies (inc. TEFL),Education Studies

  • Business Development Head – Grants and Funding (Cambridge)

    Region: Cambridge

    Company: Innovative Technology and Science

    Department: N\A

    Salary: £75,000 per annum or in line with skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management

  • Lecturer/Senior Lecturer in People and Organizations (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Surrey Business School

    Salary: £39,324 to £68,814 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management,Business Studies,Other Business and Management Studies

Responds for Blue Chip Beaconsfield Limited on Facebook, comments in social nerworks

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

Location Blue Chip Beaconsfield Limited on Google maps

Other similar companies of The United Kingdom as Blue Chip Beaconsfield Limited: County Developments (northampton) Limited | Brentwood Lettings Ltd | Globalresort Limited | The New Light Investment Limited | Mistyglen Limited

This Blue Chip Beaconsfield Limited firm has been operating offering its services for at least twenty nine years, having started in 1987. Registered under the number 02206964, Blue Chip Beaconsfield was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Disraeli House, Beaconsfield HP9 1LW. The enterprise principal business activity number is 68209 which means Other letting and operating of own or leased real estate. The firm's most recent financial reports were filed up to 2014-12-31 and the most current annual return was submitted on 2016-03-16. Ever since the company started on the local market 29 years ago, this company managed to sustain its great level of success.

From the data we have, this business was started in Mon, 21st Dec 1987 and has been managed by twenty seven directors, and out of them six (Richard John Scott, Damon John Clark, Michael Charles Appleyard and 3 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life. In order to help the directors in their tasks, for the last nearly one month the business has been utilizing the skills of Philip Henry Dumville, who has been working on successful communication and correspondence within the firm.

Blue Chip Beaconsfield Limited is a domestic stock company, located in Beaconsfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Disraeli House 12 Aylesbury End HP9 1LW Beaconsfield. Blue Chip Beaconsfield Limited was registered on 1987-12-21. 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 - 474,000 GBP, sales per year - approximately 653,000,000 GBP. Blue Chip Beaconsfield Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Blue Chip Beaconsfield Limited is Real estate activities, including 9 other directions. Director of Blue Chip Beaconsfield Limited is Richard John Scott, which was registered at Mill Road, Marlow, Buckinghamshire, SL7 1QB, England. Products made in Blue Chip Beaconsfield Limited were not found. This corporation was registered on 1987-12-21 and was issued with the Register number 02206964 in Beaconsfield, 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 Blue Chip Beaconsfield Limited, open vacancies, location of Blue Chip Beaconsfield 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 Blue Chip Beaconsfield Limited from yellow pages of The United Kingdom. Find address Blue Chip Beaconsfield Limited, phone, email, website credits, responds, Blue Chip Beaconsfield Limited job and vacancies, contacts finance sectors Blue Chip Beaconsfield Limited