Beagle Technology Group Limited

All UK companiesManufacturingBeagle Technology Group Limited

Other manufacturing n.e.c.

Beagle Technology Group Limited contacts: address, phone, fax, email, website, shedule

Address: Stony Lane Christchurch BH23 1EX Dorset

Phone: +44-1536 7115539

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

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

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

Registration data Beagle Technology Group Limited

Register date: 1969-12-12

Register number: 00968265

Type of company: Private Limited Company

Get full report form global database UK for Beagle Technology Group Limited

Owner, director, manager of Beagle Technology Group Limited

Martin Tilston Broadhurst Director. Address: Stony Lane, Christchurch, Dorset, BH23 1EX. DoB: August 1953, British

Catherine Elizabeth Nicholls Director. Address: Stony Lane, Christchurch, Dorset, BH23 1EX. DoB: November 1977, British

Simon Luxmoore Director. Address: Stony Lane, Christchurch, Dorset, BH23 1EX. DoB: April 1951, British

Lionel Anthony Edwards Director. Address: Stony Lane, Christchurch, Dorset, BH23 1EX. DoB: November 1944, British

John Kenneth Taylor Director. Address: Stony Lane, Christchurch, Dorset, BH23 1EX. DoB: August 1964, English

John James Clifford Lovell Director. Address: Monksmead House, Upper Woolhampton, Berkshire, RG7 5TA. DoB: September 1955, British

Nicholas Robert Theakston Director. Address: North Furzen Leaze Farm House, Siddington, Cirencester, Gloucestershire, GL7 6QA. DoB: October 1955, British

David Leo Collinson Secretary. Address: Stony Lane, Christchurch, Dorset, BH23 1EX. DoB:

David Leo Collinson Director. Address: 56 Hinton Wood, 17 Grove Rd, Bournemouth, Dorset, BH1 3EA. DoB: July 1955, British

Claire Elizabeth Anne Partridge Director. Address: 26 Ensbury Park Road, Moordown, Bournemouth, Dorset, BH9 2SJ. DoB: n\a, British

David Anthony Cochran Secretary. Address: 2a Manor Road, Verwood, Dorset, BH31 6DY. DoB:

John Michael Bishop Director. Address: Orchard View, Tintells Lane, West Horsley, Surrey, KT24 6JD. DoB: May 1945, British

Robert Ludford Director. Address: 15 Douglas Road, Bournemouth, Dorset, BH6 3ER. DoB: September 1959, British

David Alfred Penn Secretary. Address: 2 Salmons Lane, Middleton Cheney, Banbury, Oxon, OX17 2NF. DoB: February 1958, British

Guy Mervyn Norris Director. Address: The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF. DoB: May 1946, British

Michael Gardner Steel Director. Address: Sikari House, Appleton Road, Longworth, Abingdon, Oxfordshire, OX13 5EF. DoB: February 1951, British

Leslie George White Secretary. Address: 28 Throgmorton Road, Yateley, Hampshire, GU46 6FA. DoB: October 1952, British

John Ralph Edwards Director. Address: Green Hedges, 25 Saint Johns Street, Crowthorne, Berkshire, RG45 7NJ. DoB: January 1950, British

Leslie George White Director. Address: 28 Throgmorton Road, Yateley, Hampshire, GU46 6FA. DoB: October 1952, British

David James Ring Director. Address: 74 Rareridge Lane, Bishops Waltham, Southampton, Hampshire, SO32 1DX. DoB: June 1962, British

Robert Ludford Director. Address: 15 Douglas Road, Bournemouth, Dorset, BH6 3ER. DoB: September 1959, British

Kenneth William John Stone Director. Address: 71 New Forest Drive, Brockenhurst, Hampshire, SO42 7QT. DoB: March 1934, British

David Anthony Cochran Secretary. Address: 2a Manor Road, Verwood, Dorset, BH31 6DY. DoB:

Malcolm Kenneth Wood Director. Address: Holmwood Horsell Vale, Woking, Surrey, GU21 4QU. DoB: June 1944, British

Peter Joseph Kinder Haslehurst Director. Address: Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, Cheshire, SK11 0JH. DoB: March 1941, British

Jeffrey Jacques Hobbs Director. Address: 1 Cedar Copse, Bromley, Kent, BR1 2NY. DoB: March 1943, British

Bertram Howard Wormsley Director. Address: 69 Hervey Road, Blackheath, London, SE3 8BX. DoB: October 1930, British

Brian Leon Smart Director. Address: 15 Purbeck Road, Barton On Sea, New Milton, Hampshire, BH25 7QG. DoB: March 1933, British

Kenneth Roberts Director. Address: Woodlands Church Hill, West End, Southampton, Hampshire, SO30 3AT. DoB: January 1942, British

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

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Beagle Technology Group Limited on FaceBook

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

Address Beagle Technology Group Limited on google map

Other similar UK companies as Beagle Technology Group Limited: Frome Solar Farm Ltd | Solar Ata Limited | Slatach Hydro Power Limited | Kinetic Property Services Ltd | Total Kooling Limited

Beagle Technology Group Limited with the registration number 00968265 has been in this business field for 47 years. This particular PLC can be reached at Stony Lane, Christchurch , Dorset and their post code is BH23 1EX. It now known as Beagle Technology Group Limited, was earlier listed under the name of Beagle Aircraft. The change has taken place in 2011-06-22. This company SIC and NACE codes are 32990 - Other manufacturing n.e.c.. Its most recent filed account data documents were filed up to 2015-01-31 and the most recent annual return information was submitted on 2015-06-20. Since the firm debuted on the local market fourty seven years ago, this company has managed to sustain its praiseworthy level of prosperity.

Beagle Aircraft Ltd is a small-sized vehicle operator with the licence number OH1007238. The firm has one transport operating centre in the country. In their subsidiary in Christchurch on Stony Lane, 2 machines and 1 trailer are available. The firm is also widely known as B and its director is Trevor Brian Gay.

Having three recruitment offers since 2015/09/30, Beagle Technology Group has been a relatively active employer on the employment market. On 2016/04/28, it started employing job candidates for a Assistant Accountant - Temp position in Christchurch, and on 2015/09/30, for the vacant position of a Assistant Accountant in Christchurch. As of yet, they have employed employees for the Junior Administrator posts. Employees on these positions are paid minimum £13400 and up to £22000 on an annual basis. More specific details on recruitment and the job vacancy is detailed in particular job offers.

The info we posses regarding this specific firm's personnel reveals the existence of seven directors: Martin Tilston Broadhurst, Catherine Elizabeth Nicholls, Simon Luxmoore and 4 others listed below who became a part of the team on 2015-08-20, 2013-05-31 and 2010-11-01.