Bms Group Limited

All UK companiesFinancial and insurance activitiesBms Group Limited

Non-life insurance

Bms Group Limited contacts: address, phone, fax, email, website, shedule

Address: One America Square London EC3N 2LS

Phone: +44-1382 5874084

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bms Group Limited"? - send email to us!

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

Registration data Bms Group Limited

Register date: 1980-02-18

Register number: 01479949

Type of company: Private Limited Company

Get full report form global database UK for Bms Group Limited

Owner, director, manager of Bms Group Limited

Gilles Alex Maxime Bonvarlet Director. Address: One America Square, London, EC3N 2LS. DoB: February 1964, French

John Peter Hastings-bass Director. Address: One America Square, London, EC3N 2LS. DoB: June 1954, British

Adam Paul Stafford Director. Address: One America Square, London, EC3N 2LS. DoB: June 1978, British

Ian Gormley Director. Address: One America Square, London, EC3N 2LS. DoB: February 1972, British

Shaun Kevin Bryant Secretary. Address: n\a. DoB:

Dr Dane Jonathan Douetil Director. Address: n\a. DoB: July 1960, British

Nicholas James Edward Cook Director. Address: n\a. DoB: February 1970, Britsh

Ian Waterston Director. Address: n\a. DoB: July 1967, British

Timothy John Paske Director. Address: n\a. DoB: March 1958, British

Paul John Vincent Director. Address: n\a. DoB: January 1966, British

James Adam Ian Hartley Director. Address: America Square, London, EC3N 2LS, United Kingdom. DoB: September 1972, British

James Morley Director. Address: One America Square, London, EC3N 2LS. DoB: February 1949, Uk

Peter Robert Patrick Boardman Director. Address: America Square, London, EC3N 2LS, United Kingdom. DoB: February 1961, British

Anthony Grant Pryce Director. Address: 7 De Havillands, Bekesbourne, Near Canterbury, Kent, CT4 5BW, United Kingdom. DoB: March 1957, British

Darren Doherty Director. Address: Hollow Road, Felsted, Essex, CM6 3JF, United Kingdom. DoB: September 1969, British

Carl Duncan Beardmore Director. Address: n\a. DoB: n\a, British

Derek Roy Morgan Director. Address: Mountfield Park Farm, Mountfield, Robertsbridge, East Sussex, TN32 5LE, United Kingdom. DoB: February 1947, British

Christopher John Hopton Director. Address: n\a. DoB: June 1955, British

Paul Mark Jansen Director. Address: n\a. DoB: September 1963, British

Hugo Edward Crawley Director. Address: n\a. DoB: September 1959, British

Robin Guy Greville Williams Director. Address: n\a. DoB: December 1962, British

John Anthony Mccormack Director. Address: 54 Cromwell Road, Wimbledon, London, SW19 8LZ. DoB: November 1964, British

Daniel James Naylor Director. Address: Castle Hill, Brenchley, Kent, TN12 7DB. DoB: October 1947, British

Alexander David Johnston Director. Address: 16 Lansdowne Crescent, London, W11 2NJ. DoB: September 1951, British

John Ormerod Director. Address: 8 Broadlands Road, London, N6 4AN. DoB: February 1949, British

John William James Spencer Director. Address: 8 Bushwood Road, Kew, Richmond, Surrey, TW9 3BQ. DoB: December 1957, British

Timothy John Paske Director. Address: Crouch Farm, Semer Road, Whatfield, Ipswich, Suffolk, IP7 6QX. DoB: March 1958, British

Duncan Flockhart Aitken Director. Address: 64 The Shearers, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4AZ. DoB: July 1961, British

Steven John Langford Director. Address: 1 Chilham Close, Bexley, Kent, DA5 1GY. DoB: March 1961, British

Simon John Oliver Clutterbuck Director. Address: 80 Abinger Road, London, W4 1EX. DoB: July 1962, British

Robin Guy Grenville Williams Director. Address: Blakes House, Upton, Andover, Hampshire, SP11 0JW. DoB: December 1962, British

Ronald Douglas Lauchlan Urquhart Director. Address: 9 Brockham Park House, Rykens Lane, Betchworth, Surrey, RH3 7BS. DoB: February 1948, British

John James Frederick Hills Secretary. Address: n\a. DoB:

David Brinsley Larsen Director. Address: 44 Selcroft Road, Purley, Surrey, CR8 1AD. DoB: February 1952, British

Hugo Edward Crawley Director. Address: Slade Barn High Cross, Froxfield, Petersfield, Hampshire, GU32 1EB. DoB: September 1959, British

Anthony Hill Director. Address: Derewell Lodge, 40b Hainault Road, Chigwell, Essex, IG7 6QX. DoB: November 1956, British

David Sullivan Director. Address: Alverstone, 8 Woodland Rise, Sevenoaks, Kent, TN15 0HY. DoB: February 1940, British

Graham John Mckean Director. Address: Shenden House, 17 Shenden Way, Sevenoaks, Kent, TN13 1SE. DoB: January 1941, British

Stephen John Nunn Director. Address: 281 Thorpe Hall Avenue, Southend On Sea, Essex, SS1 3SJ. DoB: March 1949, British

Christopher Brian Manwaring Director. Address: Old Gurrs Farm, Beresford Lane, Plumpton Green, East Sussex, BN8 4EL. DoB: December 1949, British

Robert Ewing Fellows Ballantyne Director. Address: Flat L 63 Warwick Square, London, SW1V 2AL. DoB: September 1938, British

Roger David Cooper Director. Address: n\a. DoB: January 1956, British

Jobs in Bms Group Limited vacancies. Career and practice on Bms Group Limited. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Bms Group Limited on FaceBook

Read more comments for Bms Group Limited. Leave a respond Bms Group Limited in social networks. Bms Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Bms Group Limited on google map

Other similar UK companies as Bms Group Limited: Iglooo Ltd | Kccc Cnc Machinists Limited | True Precision Engineering Limited | Extronics Limited | Urban Driftwood Ltd

Registered at One America Square, Tower Hill EC3N 2LS Bms Group Limited is a Private Limited Company with 01479949 Companies House Reg No.. This firm appeared on 1980-02-18. The business name of the company was replaced in 2005 to Bms Group Limited. This business previous registered name was Ballantyne, Mckean & Sullivan. This business is registered with SIC code 65120 : Non-life insurance. The firm's latest filings were filed up to Wednesday 31st December 2014 and the most current annual return information was filed on Tuesday 31st May 2016. Thirty six years of experience on this market comes to full flow with Bms Group Ltd as they managed to keep their clients happy through all the years.

Having four job offers since 2014-06-26, the corporation has been a quite active employer on the job market. On 2016-07-29, it was recruiting candidates for a full time Marketing Manager position in London, and on 2014-06-26, for the vacant position of a full time General Labourer in Canterbury. They seek employees on such posts as: Cpcs Hoist Operator / Materials Handler and Groundworkers/ Heavy Plant Machine Operatives. Those working on these positions usually earn at least £14600 and up to £43000 annually. More information on recruitment and the job vacancy can be found in particular job offers.

In order to meet the requirements of the clientele, this particular company is constantly being led by a number of nine directors who are, to mention just a few, Gilles Alex Maxime Bonvarlet, John Peter Hastings-bass and Adam Paul Stafford. Their joint efforts have been of great use to this specific company since August 2015. To help the directors in their tasks, since 2014 this specific company has been implementing the ideas of Shaun Kevin Bryant, who's been looking for creative solutions maintaining the company's records.