Beck Interiors Limited
Joinery installation
Other specialised construction activities n.e.c.
Beck Interiors Limited contacts: address, phone, fax, email, website, shedule
Address: Victory House Cox Lane KT9 1SG Chessington
Phone: +44-1452 8687683
Fax: +44-1422 8525085
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Beck Interiors Limited"? - send email to us!
Registration data Beck Interiors Limited
Register date: 1995-02-21
Register number: 03024612
Type of company: Private Limited Company
Get full report form global database UK for Beck Interiors LimitedOwner, director, manager of Beck Interiors Limited
Edward Kent Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: December 1976, British
Dalbir Chana Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: September 1979, British
Russell Coleman Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: June 1970, British
Shaun Carvalho Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: November 1964, British
Jonathan Embling Dart Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: May 1959, British
Edward Corrigan Secretary. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB:
Mark Andrew Banham Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: December 1971, British
Christopher Sinclair Galloway Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: November 1972, British
Robert Andrew Bishop Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: December 1954, British
Graham James Wakeford Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: December 1971, British
Douglas Orange Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: September 1958, British
Alan Lee Vaughton Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: October 1965, British
Andre Roberts Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: June 1963, British
Leslie Alan Dedman Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: June 1954, British
David John Lawrenson Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: November 1948, British
Kanapathipillai Sivakumaran Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: April 1958, British
Andrew Victor Huddle Director. Address: 7 Dunstall Road, Wimbledon, London, SW20 0HP. DoB: September 1965, British
Kanapathipillai Sivakumaran Secretary. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: April 1958, British
Roger Charles Clark Director. Address: Victory House, Cox Lane, Chessington, Surrey, KT9 1SG. DoB: February 1962, British
Francis Haig Cardwell Director. Address: Dunwood East Drive, Wentworth Estate, Virginia Water, Surrey, GU25 4JT. DoB: April 1944, British
Rutland Secretaries Limited Nominee-secretary. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR. DoB:
Rutland Directors Limited Nominee-director. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR. DoB:
Jobs in Beck Interiors Limited vacancies. Career and practice on Beck Interiors Limited. Working and traineeship
Cleaner. From GBP 1100
Helpdesk. From GBP 1400
Carpenter. From GBP 2600
Responds for Beck Interiors Limited on FaceBook
Read more comments for Beck Interiors Limited. Leave a respond Beck Interiors Limited in social networks. Beck Interiors Limited on Facebook and Google+, LinkedIn, MySpaceAddress Beck Interiors Limited on google map
Other similar UK companies as Beck Interiors Limited: Bear Ss & Ats Ltd | Set The Pace Sports Ltd | Oxford College Of First Aid Ltd | Simply Work For Yourself Limited | High Class Education Uk Ltd
Beck Interiors is a business with it's headquarters at KT9 1SG Chessington at Victory House. The firm has been operating since 1995 and is registered as reg. no. 03024612. The firm has been present on the British market for twenty one years now and its state is is active. This company known today as Beck Interiors Limited, was earlier known under the name of Docksharp. The change has occurred in 1995-03-29. The firm SIC and NACE codes are 43320 , that means Joinery installation. Beck Interiors Ltd reported its account information for the period up to Wed, 31st Dec 2014. Its most recent annual return information was filed on Fri, 10th Apr 2015. 21 years of experience on the local market comes to full flow with Beck Interiors Ltd as they managed to keep their customers satisfied through all this time.
Beck Interiors Limited is a small-sized vehicle operator with the licence number OK1041966. The firm has one transport operating centre in the country. In their subsidiary in Chessington on Cox Lane, 2 machines are available. The firm directors are Alan Lee Vaughton, Christopher Sinclair Galloway, Graham James Wakeford and 7 others listed below.
The company has two trademarks, all are active. The first trademark was licensed in 2013 and the last one in 2014. The one that will become invalid first, that is in April, 2023 is UK00003002788.
Edward Kent, Dalbir Chana, Russell Coleman and 8 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been working on the company success since 2015-09-01. To help the directors in their tasks, for the last nearly one month the following firm has been making use of Edward Corrigan, who has been tasked with ensuring efficient administration of the company.
