Bpec Services Limited
Bpec Services Limited contacts: address, phone, fax, email, website, shedule
Address: 1 - 2 Mallard Way Pride Park DE24 8GX Derby
Phone: +44-1409 9404541
Fax: +44-1546 2908874
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bpec Services Limited"? - send email to us!
Registration data Bpec Services Limited
Register date: 1994-10-13
Register number: 02978578
Type of company: Private Limited Company
Get full report form global database UK for Bpec Services LimitedOwner, director, manager of Bpec Services Limited
Raymond Leslie Director. Address: High Street, Lossiemouth, Morayshire, IV31 6PH, Scotland. DoB: September 1958, British
Preston James Fleming Director. Address: Main Road, Cardross, Dumbarton, G82 5NY, Scotland. DoB: January 1958, British
Francis Joseph David Glover Director. Address: Velvetstone Cottage, Westwood Lane, Hatfield, Leominster, Herefordshire, HR6 0SQ, United Kingdom. DoB: February 1954, British
George Norman Thomson Director. Address: Kingsknowe Road South, Edinburgh, EH14 2JP. DoB: January 1949, United Kingdom
Duncan Wilson Director. Address: 25 Swanston Avenue, Edinburgh, Midlothian, EH10 7BX. DoB: June 1954, British
Paul Johnson Secretary. Address: 16 Queensway, Tynemouth, Tyne And Wear, NE30 4NA. DoB: April 1954, British
Clive Edward Mark Dickin Director. Address: 12 Clarence Grove, Solihull, West Midlands, B90 3HZ. DoB: n\a, British
Nicholas Bradley Director. Address: 8 Fenby Close, Grimsby, North East Lincolnshire, DN37 9QJ. DoB: January 1950, British
John Andrew Thompson Director. Address: 132 Grayswood Avenue, Coventry, West Midlands, CV5 8HQ. DoB: December 1963, British
Graham Peter Beevers Director. Address: 20 Hough End Lane, Leeds, West Yorkshire, LS13 4EY. DoB: August 1950, British
Graham Lord Director. Address: 21 Kirk Rise, Frosterley, Bishop Auckland, County Durham, DL13 2SF. DoB: August 1944, British
Ronald Edward Garnham Director. Address: 4 Coupar Angus Road, Dundee, DD2 3HN. DoB: February 1947, British
Clive Edward Mark Dickin Director. Address: 12 Clarence Grove, Solihull, West Midlands, B90 3HZ. DoB: n\a, British
Robert Douglas Burgon Director. Address: Trotters End 16 Netherlaw, Grange Road, North Berwick, East Lothian, EH39 4RF. DoB: August 1955, British
Jack Turnbull Watson Director. Address: 12 Kirk Street, Carluke, Lanarkshire, ML8 5BW. DoB: October 1946, British
Hamish Watson Edward Director. Address: Newton Cottage, Carmyllie, Arbroath, Angus, DD11 2RA. DoB: May 1937, British
Stephen Geoffrey Nicholls Director. Address: 6 Gills Croft, Clitheroe, Lancashire, BB7 1LJ. DoB: June 1948, British
Robert David Stevenson Director. Address: 1 Toberhewny Manor, Lurgan, County Armagh, BT67 7XX. DoB: July 1959, British
George Smith Whyte Director. Address: 53 Reres Road, Broughty Ferry, Dundee, DD5 2QD. DoB: December 1944, British
Colin Maxwell Foster Director. Address: 124 Shipton Road, York, North Yorkshire, YO30 5RR. DoB: April 1942, British
David Mair Director. Address: 3 Wallacebrae Place, Danestone, Aberdeen, Aberdeenshire, AB22 8YP. DoB: March 1949, British
William Woolston Director. Address: Peasey View Church Road, Bawdrip, Bridgwater, Somerset, TA7 8PY. DoB: March 1922, British
Alastair Whitworth Kerr Director. Address: 3 Hilltop Crescent, Gourock, Renfrewshire, PA19 1YW. DoB: January 1930, British
Robert Docherty Maguire Director. Address: 32 Victoria Road, Kirkcaldy, Fife, KY1 1DR. DoB: September 1936, British
William Henry Sprague Director. Address: 10 Glenmore Road, Heavitree, Exeter, Devon, EX2 5HB. DoB: June 1920, British
Robert Douglas Burgon Director. Address: Trotters End 16 Netherlaw, Grange Road, North Berwick, East Lothian, EH39 4RF. DoB: August 1955, British
Michael Anthony Buckle Director. Address: Roston 2 Easton Road, Stonely, St Neots, Cambridgeshire, PE19 5EL. DoB: August 1946, British
Raymond James Brooks Director. Address: 26 Moffats Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7RU. DoB: September 1930, British
John Alexander Wishart Director. Address: 10 William Street, Kirkcaldy, Fife, KY1 1TR. DoB: June 1944, British
Jobs in Bpec Services Limited vacancies. Career and practice on Bpec Services Limited. Working and traineeship
Project Planner. From GBP 2200
Fabricator. From GBP 2600
Director. From GBP 5600
Electrical Supervisor. From GBP 2500
Electrical Supervisor. From GBP 2500
Responds for Bpec Services Limited on FaceBook
Read more comments for Bpec Services Limited. Leave a respond Bpec Services Limited in social networks. Bpec Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bpec Services Limited on google map
Other similar UK companies as Bpec Services Limited: Heb Training Limited | Lamda Enterprises Limited | Little Leintwardine Nursery Cic | Marketing Intuition Limited | Future Form Solutions Ltd
Bpec Services has been operating on the market for at least twenty two years. Started under 02978578, this company is considered a Private Limited Company. You may visit the office of the company during business times under the following location: 1 - 2 Mallard Way Pride Park, DE24 8GX Derby. The enterprise Standard Industrial Classification Code is 85320 and their NACE code stands for Technical and vocational secondary education. Bpec Services Ltd released its latest accounts up till Wed, 31st Dec 2014. The company's latest annual return was released on Tue, 13th Oct 2015. Ever since the firm started on the local market 22 years ago, this company managed to sustain its great level of prosperity.
Due to the firm's growth, it became imperative to find other company leaders, namely: Raymond Leslie, Preston James Fleming, Francis Joseph David Glover who have been participating in joint efforts since 2015 to promote the success of this firm. Additionally, the managing director's tasks are continually backed by a secretary - Paul Johnson, age 62, from who was chosen by this specific firm in April 2005.
