Bsac International Limited
Other sports activities
Contacts of Bsac International Limited: address, phone, fax, email, website, working hours
Address: Telford's Quay Ellesmere Port L65 4FY South Wirral
Phone: +44-1420 4814727 +44-1420 4814727
Fax: +44-1208 1688842 +44-1208 1688842
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bsac International Limited"? - Send email to us!
Registration data Bsac International Limited
Get full report from global database of The UK for Bsac International Limited
Addition activities kind of Bsac International Limited
379902. Recreational vehicles
807199. Medical laboratories, nec
35520200. Fabric forming machinery and equipment
36799914. Tube transformer assemblies used in firing electronic tubes
51420103. Fruits, frozen
51439905. Ice cream and ices
Owner, director, manager of Bsac International Limited
Director - David William Lock. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: June 1951, British
Director - Edward Haynes. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: July 1956, British
Director - Ian Robert Furness. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: November 1958, British
Director - David Ralph Pape Brander. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: November 1987, British
Director - Janos Jozeff Almos Suto. Address: Oast Road, Oxted, Surrey, RH8 9DU, England. DoB: April 1976, British
Director - David Bell. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: September 1955, Welsh
Director - Michelle Kim. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: August 1979, British
Director - Christopher Brett Parker. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: August 1972, British
Director - Dr Geoffrey Hide. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: August 1959, British
Director - Margaret Frances Driscoll. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: June 1958, British
Director - Alexander Edward Marshall Warzynski. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: February 1970, British
Director - Dr Louise Whitehouse. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: June 1977, British
Director - Sophie Dyhouse. Address: Gospel Lane, Birmingham, B27 7AD, United Kingdom. DoB: May 1980, British
Director - Ben Panter. Address: 26 Canaan Lane, Morningside, Edinburgh, EH10 4SY, United Kingdom. DoB: September 1978, British
Director - Eugene Farrell. Address: 62 Stafford Road, Walsall, WS3 3NS. DoB: January 1954, British
Director - Robert Baxter Higgie. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: September 1960, British
Director - Arthur Edward Haynes. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: July 1956, British
Director - Mark Ballett. Address: Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. DoB: January 1956, British
Director - Dennis Wigg. Address: The Castle, Todmorden, Lancashire, OL14 8AG, United Kingdom. DoB: January 1952, British
Director - Jeffrey Reed. Address: Ellis Road, Crowthorne, Berkshire, RG45 6PU, United Kingdom. DoB: July 1964, British
Secretary - Andrew Moll. Address: Hunts End, Greenway, North Curry, Somerset, TA3 6NH. DoB: June 1958, British
Director - Tom Fitzpatrick. Address: Hugh Allen Crescent, Marston, Oxford, Oxfordshire, OX3 0HN, United Kingdom. DoB: March 1949, British
Director - Sarah Jepson. Address: Leam Crescent, Solihull, West Midlands, B92 8PD, United Kingdom. DoB: November 1969, British
Director - Clare Peddie. Address: Albacore House Kilduncan, St. Andrews, Fife, KY16 8QF. DoB: October 1962, British
Director - Simon John Campbell. Address: The Estate House, West Marton, Skipton, North Yorkshire, BD23 3UE. DoB: January 1958, British
Director - David Wright. Address: Stowhill, Childrey, Wantage, Oxfordshire, OX12 9XQ, United Kingdom. DoB: February 1962, British
Director - Rachel Sharp. Address: 12 Walker Close, Hampton, Middlesex, TW12 3XT. DoB: February 1962, British
Director - Donald Radcliffe Quilliam. Address: 23 Barmouth Road, Wallasey, Merseyside, CH45 8JA. DoB: May 1950, British
Director - Sean Gribben. Address: 14 Foxdale Court, Bonnybridge, Stirlingshire, FK4 2FF. DoB: July 1966, British
Director - Alan Robinson. Address: 2 Rawcliffe Close, Widnes, Cheshire, WA8 9FZ. DoB: May 1958, British
Director - Adrian Hall. Address: 2 Leigh Cottages, Abbots Leigh Road, Bristol, Avon, BS8 3PX. DoB: August 1964, British
Director - Robert Healey. Address: 15 Taylor Street, Droylsden, Lancashire, M43 6RL. DoB: November 1946, British
Director - Arthur Edward Haynes. Address: 28 Clairinsh, Balloch Road, Balloch, Drumkinnin Gate, G83 8SE. DoB: July 1956, British
Director - Andrew Moll. Address: Hunts End, Greenway, North Curry, Somerset, TA3 6NH. DoB: June 1958, British
Director - Robert Baxter Higgie. Address: 6 Benton Park Road, Rawdon, Leeds, West Yorkshire, LS19 6LY. DoB: September 1960, British
Director - Clare Peddie. Address: Albacore House Kilduncan, St. Andrews, Fife, KY16 8QF. DoB: October 1962, British
Director - Anthony John Reed. Address: 28 Codrington Road, Bishopston, Bristol, BS7 8ET. DoB: October 1943, British
Director - David Spencer Dixon. Address: 45 Beverstone, Orton Brimbles, Peterborough, PE2 5YN. DoB: December 1952, British
Director - Mark Denby Allen. Address: 9 Dart Close, Chivenor, Barnstaple, North Devon, EX31 4RB. DoB: February 1960, British
Director - Anne Josephine Clarke. Address: 6 Holmsdale Close, Iver, Buckinghamshire, SL0 9HY. DoB: October 1964, Irish
Director - Anthony John Holt Marshall. Address: Treetops Stonehouse Lane, Halstead, Sevenoaks, Kent, TN14 7HH. DoB: May 1941, British
Director - David Craig Shaw. Address: 6 Birch Drive, Lees, Oldham, Lancashire, OL4 5DX. DoB: June 1946, British
Director - Howard Noel Painter. Address: 4 Sansome Walk, Worcester, Worcestershire, WR1 1LH. DoB: January 1950, British
Director - Nicholas Stuart Nurden. Address: 21 Dunhill Rise, Leeds, West Yorkshire, LS9 0EB. DoB: September 1967, British
Director - Malcolm Kirk Todd. Address: 23 Hillcrest Road, Orpington, Kent, BR6 9AN. DoB: November 1931, British
Director - Janice Sandra Cowan. Address: 27 Shaftesbury Waye, Hayes, Middlesex, UB4 0HL. DoB: March 1962, British
Director - Keith Terrence Lawrence. Address: 10 Five Acres, Cambridge Road, Stansted, Essex, CM24 8DG. DoB: March 1957, British
Director - Bernard John Pederson. Address: 8 Holters Way, Seaford, East Sussex, BN25 3HS. DoB: August 1947, British
Director - Allan James Bretherton. Address: Mayfield Cottage, Sinton Green, Hallow, Worcester, Worcestershire, WR2 6NS. DoB: June 1952, British
Director - Clare Peddie. Address: Albacore House Kilduncan, St. Andrews, Fife, KY16 8QF. DoB: October 1962, British
Director - Elizabeth Bird. Address: Rickyard Cottage, Dunfield, Fairford, Gloucestershire, GL7 4HE. DoB: April 1947, British
Director - Phillip Robin Eccles. Address: 22 Fleetwood Road, London, NW10 1ND. DoB: April 1954, British
Director - Andrew Gradwell. Address: 11 Hopes Farm Road, Leeds, West Yorkshire, LS10 4QP. DoB: November 1962, British
Director - Marcus Frank Griswood Allen. Address: 96 Saint Margarets Road, London, W7 2HF. DoB: October 1967, British
Director - Penny Glover. Address: 1 Rue D`Oradour, Luxembourg, L-2266, FOREIGN, Luxembourg. DoB: November 1963, British
Director - Philip Martin Harrison. Address: 31 Hollybush Road, Hook Norton, Banbury, Oxfordshire, OX15 5LY. DoB: March 1957, British
Director - Alison Jane Boler. Address: High Farm House, Harrogate Road, Green Hammerton, York, YO26 8AA. DoB: November 1954, British
Director - Patricia Maureen Coulthard. Address: 80 Redlands, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7LF. DoB: October 1950, British
Secretary - Patricia Maureen Coulthard. Address: 80 Redlands, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7LF. DoB: October 1950, British
Director - David Benjamin Roberts. Address: 83 Sherland Road, Twickenham, Middlesex, TW1 4HB. DoB: March 1967, British
Director - Deric John Ellerby. Address: 18 Leen Valley Drive, Shirebrook, Mansfield, Nottinghamshire, NG20 8BJ. DoB: July 1942, British
Director - Sheena Elizabeth Paterson Bridgman. Address: The Old Golden Lion 6 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND. DoB: April 1958, British
Director - Robert Boler. Address: High Farm House, Green Hammerton, York, Yorkshire, YO26 8AA. DoB: March 1949, British
Director - David Crockford. Address: 5 The Fairway, Newton Ferrers, Plymouth, South Devon, PL8 1DW. DoB: April 1956, British
Director - Brian Cumming. Address: High Trees, Brook Close Woodham Walter, Malden, Essex, CM9 6RG. DoB: February 1947, British
Director - Deric John Ellerby. Address: 18 Leen Valley Drive, Shirebrook, Mansfield, Nottinghamshire, NG20 8BJ. DoB: July 1942, British
Director - Christopher Simon Allen. Address: 42 Riverside Drive, Stonehaven, Kincardineshire, AB39 2GP. DoB: July 1953, British
Secretary - Ernest Frank Crook. Address: 7 White House Green, Solihull, West Midlands, B91 1SJ. DoB: July 1931, British
Director - Michael Holbrook. Address: Charleshead Barn, Rainow, Macclesfield, Cheshire, SK10 5UU. DoB: January 1944, British
Director - Howard Noel Painter. Address: 4 Sansome Walk, Worcester, Worcestershire, WR1 1LH. DoB: January 1950, British
Director - Anthony John Hoile. Address: Moina House, Manymead, Avonwick, South Devon, TQ10 9NB. DoB: January 1947, British
Jobs in Bsac International Limited, vacancies. Career and training on Bsac International Limited, practic
Now Bsac International Limited have no open offers. Look for open vacancies in other companies
-
Technical Demonstrator - Motor Vehicle (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £18,497 to £24,663 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Doctoral Candidate Position in Production Systems Variation Reduction (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Mechanical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
PR Officer (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £21,426 to £23,315 pro rata per annum. Actual salary £9,379 - £10,206 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Ron Thomson Research Fellowship (Cambridge)
Region: Cambridge
Company: Pembroke College, Cambridge
Department: N\A
Salary: £22,494 to £25,298 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
PATROLS Research Assistant (Swansea)
Region: Swansea
Company: Swansea University
Department: Swansea University Medical School
Salary: £28,936 to £32,548
Hours: Part 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,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
The Andrew Lloyd Webber Foundation Fellowship: Associate Musical Director (London)
Region: London
Company: N\A
Department: N\A
Salary: £32,231 pro rata, per annum including London Weighting
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Senior Scientist in Bioinformatics (London)
Region: London
Company: Imperial College London
Department: Medicine, Brain Sciences
Salary: £45,400 to £54,880 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,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Senior Timetabling Officer (Hull)
Region: Hull
Company: University of Hull
Department: Registry Services
Salary: £26,829 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Tenure Track Professorships to ERC Starting Grantees - Mathematics, Informatics and Statistics (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Biological Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Other Biological Sciences
-
UFP Tutor - Law (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Funded PhD Studentship: Healthcare Data Analytics and Text Mining (Swansea)
Region: Swansea
Company: Swansea University
Department: Health Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
Responds for Bsac International Limited on Facebook, comments in social nerworks
Read more comments for Bsac International Limited. Leave a comment for Bsac International Limited. Profiles of Bsac International Limited on Facebook and Google+, LinkedIn, MySpaceLocation Bsac International Limited on Google maps
Other similar companies of The United Kingdom as Bsac International Limited: Spd Productions Limited | Icarus Music Limited | Midnight Jones Productions Ltd | Urban Magik Ltd | Hammersmith Junior Rowing Centre Trust
Located in Telford's Quay, South Wirral L65 4FY Bsac International Limited is classified as a PLC issued a 02084663 Companies House Reg No.. The company was set up on 1986-12-17. This enterprise SIC and NACE codes are 93199 which stands for Other sports activities. 2014-12-31 is the last time the company accounts were filed. Ever since it started in this particular field 30 years ago, the firm managed to sustain its great level of prosperity.
According to the data we have, this company was created thirty years ago and has so far been guided by sixty eight directors, and out of them fifteen (David William Lock, Edward Haynes, Ian Robert Furness and 12 other directors have been described below) are still working.
Bsac International Limited is a foreign company, located in South Wirral, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Telford's Quay Ellesmere Port L65 4FY South Wirral. Bsac International Limited was registered on 1986-12-17. 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 - 399,000 GBP, sales per year - approximately 179,000,000 GBP. Bsac International Limited is Private Limited Company.
The main activity of Bsac International Limited is Arts, entertainment and recreation, including 6 other directions. Director of Bsac International Limited is David William Lock, which was registered at Telford's Quay, Ellesmere Port, South Wirral, Cheshire, L65 4FY. Products made in Bsac International Limited were not found. This corporation was registered on 1986-12-17 and was issued with the Register number 02084663 in South Wirral, 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 Bsac International Limited, open vacancies, location of Bsac International 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