Fbs Prestige Limited
Manufacture of other fabricated metal products n.e.c.
Fbs Prestige Limited contacts: address, phone, fax, email, website, shedule
Address: Fbs Prestige Lilac Grove Beeston NG9 1PF Nottingham
Phone: +44-1252 4502716
Fax: +44-1208 1688842
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Fbs Prestige Limited"? - send email to us!
Registration data Fbs Prestige Limited
Register date: 1993-06-14
Register number: 02826812
Type of company: Private Limited Company
Get full report form global database UK for Fbs Prestige LimitedOwner, director, manager of Fbs Prestige Limited
John David Cumins Secretary. Address: Caxton Hill, Hertford, SG13 7NH, England. DoB:
Fergus John Wells Director. Address: Lilac Grove, Beeston, Nottingham, NG9 1PF. DoB: February 1978, British
Glen Stewart Director. Address: Lilac Grove, Beeston, Nottingham, NG9 1PF. DoB: August 1974, British
Annette Jane Campbell Director. Address: Excalibur Way, Irlam, Manchester, M44 5DL, England. DoB: November 1960, New Zealander
Fergus John Wells Secretary. Address: Caxton Hill, Hertford, Hertfordshire, SG13 7NH, United Kingdom. DoB:
Leslie Boggild Director. Address: Lilac Grove, Beeston, Nottingham, NG9 1PF. DoB: August 1952, British
William Martin Sharp Director. Address: Lilac Grove, Beeston, Nottingham, NG9 1PF. DoB: October 1948, British
Anthony John Gardner Director. Address: Lilac Grove, Beeston, Nottingham, NG9 1PF. DoB: September 1966, British
Trevor Jesse Wells Secretary. Address: The Hopleys, Horringer, Bury St Edmunds, Suffolk, IP29 5PX. DoB: July 1943, British
John Gareth Williams Director. Address: 17 Coed Y Glyn, Llanrhos, Llandudno, Gwynedd, LL30 1JL. DoB: August 1951, British
Suzanne Riding Director. Address: 2 Keepers Wood Way, Catterall, Preston, Lancashire, PR3 1TP. DoB: February 1975, British
Bi Secretariat Limited Corporate-director. Address: Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, West Midlands, B76 1BA. DoB:
Merrick Wentworth Taylor Director. Address: The Stables, Old Milverton Lane Old Milverton, Leamington Spa, Warwickshire, CV32 6SA. DoB: June 1938, British
Alan Thomas Graham Director. Address: 42 Aspin Park Road, Knaresborough, North Yorkshire, HG5 8HG. DoB: December 1961, British
Bi Nominees Limited Corporate-secretary. Address: Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, West Midlands, B76 1BA. DoB:
Bijan Martin Sedghi Director. Address: Sandalls, 944 Warwick Road, Solihull, West Midlands, B91 3HW. DoB: January 1953, British
Michael Thomas Arthur Herring Director. Address: Kingslodge Manor Farm, Apethorpe, Peterborough, Cambridgeshire, PE8 5DP. DoB: October 1940, British
Keith Thomas Dawber Director. Address: Acer Lodge 25 Highgale Gardens, Lostock Hall, Preston, Lancashire, PR5 5YT. DoB: December 1945, British
Peter Slater Director. Address: 34 Hillcrest Road, Langho, Blackburn, Lancashire, BB6 8EP. DoB: September 1947, British
Graham Spencer Director. Address: 577 Brunshaw Road, Burnley, Lancashire, BB10 4HS. DoB: n\a, British
Martin Proom Lawrence Director. Address: The Walnuts 61 Bridge Street, Kings Cliffe, Peterborough, Cambridshire, PE8 6XH. DoB: December 1940, British
Tracy Miles Secretary. Address: 28 Teasel Way, Claines, Worcester, Worcestershire, WR3 7LD. DoB: n\a, British
Stephen Gerrard Wain Director. Address: The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, Warwickshire, CV9 3QA. DoB: December 1955, British
Stephen Gerrard Wain Secretary. Address: 17 Burton Road, Twycross, Atherstone, Warwickshire, CV9 3PR. DoB: December 1955, British
Stephen Hedley Hayes Director. Address: 1 Hodgetts Drive, Hayley Green, Halesowen, West Midlands, B63 1ET. DoB: January 1955, British
John Bryan Dykes Director. Address: 13 Sydney Street, London, SW3 6PU. DoB: September 1936, British
Derek John Beale Director. Address: 166 Swallow Street, Iver, Buckinghamshire, SL0 0HR. DoB: May 1946, British
Dickinson Dees Corporate-nominee-secretary. Address: St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB. DoB:
Timothy James Care Nominee-director. Address: West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP. DoB: August 1961, British
Jobs in Fbs Prestige Limited vacancies. Career and practice on Fbs Prestige Limited. Working and traineeship
Package Manager. From GBP 2400
Carpenter. From GBP 2400
Other personal. From GBP 1300
Fabricator. From GBP 2600
Responds for Fbs Prestige Limited on FaceBook
Read more comments for Fbs Prestige Limited. Leave a respond Fbs Prestige Limited in social networks. Fbs Prestige Limited on Facebook and Google+, LinkedIn, MySpaceAddress Fbs Prestige Limited on google map
Other similar UK companies as Fbs Prestige Limited: Enhancing Learning.net Limited | Medicologic Ltd | Bishopsland Educational Trust | Timeslip Ltd | Spirited London Ltd
The company is based in Nottingham under the following Company Registration No.: 02826812. This company was established in the year 1993. The headquarters of this firm is situated at Fbs Prestige Lilac Grove Beeston. The post code for this location is NG9 1PF. It has a history in name change. In the past, it had three different names. Until 2015 it was prospering as Prestige Industrial and up to that point the registered company name was Bi Bakeware. The enterprise SIC code is 25990 which means Manufacture of other fabricated metal products n.e.c.. The business most recent filed account data documents were filed up to 2014-12-31 and the most current annual return information was filed on 2015-12-31. It's been twenty three years for Fbs Prestige Ltd on the market, it is still strong and is an example for the competition.
Prestige Industrial Limited is a small-sized vehicle operator with the licence number OB1091484. The firm has one transport operating centre in the country. In their subsidiary in Nottingham on Lilac Grove, 1 machine is available. The firm is also widely known as F and its directors are Anthony Gardner, Leslie Boggild, Trevor Wells and William Martin Sharp.
In order to satisfy its client base, this particular business is continually guided by a unit of four directors who are, to enumerate a few, Fergus John Wells, Glen Stewart and Annette Jane Campbell. Their outstanding services have been of critical use to this specific business since August 2015. Additionally, the director's efforts are constantly aided by a secretary - John David Cumins, from who was chosen by this specific business in 2015.
