Bookpoint Limited

All UK companiesTransportation and storageBookpoint Limited

Operation of warehousing and storage facilities for land transport activities

Bookpoint Limited contacts: address, phone, fax, email, website, shedule

Address: Carmelite House 50 Victoria Embankment EC4Y 0DZ London

Phone: +44-1406 4180541

Fax: +44-1406 4180541

Email: n\a

Website:

Shedule:

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

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

Registration data Bookpoint Limited

Register date: 1970-04-30

Register number: 00978415

Type of company: Private Limited Company

Get full report form global database UK for Bookpoint Limited

Owner, director, manager of Bookpoint Limited

Dylan Wright Director. Address: Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SE, United Kingdom. DoB: March 1973, British

Christopher Mark Emerson Director. Address: 50 Victoria Embankment, London, EC4Y 0DZ, United Kingdom. DoB: May 1971, British

Pierre De Cacqueray Director. Address: 50 Victoria Embankment, London, EC4Y 0DZ, England. DoB: September 1963, French

Timothy Mark Hely Hutchinson Director. Address: 50 Victoria Embankment, London, EC4Y 0DZ, England. DoB: October 1953, British

Simon Anthony Davidson Director. Address: 130 Milton Park, Abingdon, Oxon, OX14 4SB. DoB: May 1956, British

Peter Charles Kenneth Roche Director. Address: 20 Leigh Hill Road, Cobham, Surrey, KT11 2HX. DoB: January 1947, British

Martin John Evans Director. Address: 5 Rugby Road, Worthing, West Sussex, BN11 4PU. DoB: January 1945, British

Stephen Leonard Robinson Director. Address: 275 17 New Wharf Road, London, N1 9RF. DoB: April 1970, British

Michael David Buckley Secretary. Address: 27 Bearfield Road, Kingston, Surrey, KT2 5ET. DoB: n\a, British

Michael Clive Reginald Stockdale Director. Address: Eagle Lodge, Marlpit Hill, Edenbridge, Kent, TN8 6HU. DoB: November 1956, British

Colin Graham Campbell Fairbairn Secretary. Address: 21 Binns Road, London, W4 2BS. DoB: August 1967, British

Colin Graham Campbell Fairbairn Director. Address: 21 Binns Road, London, W4 2BS. DoB: August 1967, British

Keith Hamill Director. Address: Coach & Horses Inn, Manchester Road, Marsden, Huddersfield, West Yorkshire, HD7 6NL. DoB: December 1952, British

Jon William Mortimore Director. Address: 17 Farquhar Road, Wimbledon Park, London, SW19 8DA. DoB: September 1967, British

Anthony Malcolm Brown Secretary. Address: 34 South Eden Park Road, Beckenham, Kent, BR3 3BG. DoB: n\a, British

Mark Anthony Briars Director. Address: Galleydene, Hadleigh, Essex, SS7 2QA, United Kingdom. DoB: July 1965, British

Myron Hrycyk Director. Address: 15 Maple Road, Thame, Oxfordshire, OX9 2BH. DoB: October 1956, British

Richard John Adam Director. Address: Omega, Wayfarers Park Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3UR. DoB: November 1957, British

Francesco Raffaele George Garofalo Director. Address: 13 Studland Road, Byfleet, West Byfleet, Surrey, KT14 7RE. DoB: October 1965, British

John Raymond Hunt Secretary. Address: 16 Lovelace Close, Abingdon, Oxfordshire, OX14 1XW. DoB: November 1958, British

Sian Elizabeth Thomas Director. Address: 1 Olive Hill Cottages, Wick Rissington, Cheltenham, Gloucestershire, GL54 2PW. DoB: September 1952, British

Peter Oldham Director. Address: The Hill Oak, Ampney St Mary, Cirencester, Gloucestershire, GL7 5SN. DoB: November 1953, British

Anthony Martin Bryars Director. Address: 1 Park Close, Lodge Park, Whittlebury, Northamptonshire, NN12 8XE. DoB: July 1953, British

David Edwards Director. Address: 8 Sundew Close, Wokingham, Surrey, RG11 5YB. DoB: July 1959, British

Mark William Opzoomer Director. Address: 51 Bradbourne Street, London, SW6 3TF. DoB: July 1957, British

Alec Price Director. Address: 177 Kings Road, Harrow, Middlesex, HA2 9LE. DoB: July 1948, British

Paul Murray Coley Director. Address: The Spinney, Beechway, Guildford, Surrey, GU1 2TA. DoB: March 1950, British

Gwyneth Celia Clarke Secretary. Address: 55 Cottage Road, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8HX. DoB:

Kenneth Edwin Pickett Director. Address: 99 Cheyne Walk, Winchmore Hill, London, N21 1DD. DoB: December 1933, British

Alan Charles Rakes Director. Address: Kimberley, Hallatrow Road, Paulton, Somerset, BS39 7LH. DoB: February 1951, British

Ian Hamilton Currie Director. Address: 72 Hill Road, Portchester, Fareham, Hampshire, PO16 8JY. DoB: n\a, British

Basil Thomas Richard Scruby Director. Address: The Barn, Hambleden, Henley On Thames, Oxfordshire, RG9 6RT. DoB: March 1935, British

John Raymond Hunt Director. Address: 24 Norris Close, Abingdon, Oxfordshire, OX14 2RL. DoB: November 1958, British

Jobs in Bookpoint Limited vacancies. Career and practice on Bookpoint Limited. Working and traineeship

Sorry, now on Bookpoint Limited all vacancies is closed.

Responds for Bookpoint Limited on FaceBook

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

Address Bookpoint Limited on google map

Other similar UK companies as Bookpoint Limited: Ben Rose Estate Agents Ltd | Keelco Limited | Hilat Limited | Hallbury Limited | Sarker Company Limited

1970 marks the founding Bookpoint Limited, a company registered at Carmelite House, 50 Victoria Embankment , London. This means it's been 46 years Bookpoint has prospered on the local market, as it was founded on 30th April 1970. Its Companies House Registration Number is 00978415 and the company area code is EC4Y 0DZ. This company SIC code is 52103 meaning Operation of warehousing and storage facilities for land transport activities. Thursday 31st December 2015 is the last time when the accounts were filed. It has been fourty six years for Bookpoint Ltd in this line of business, it is still in the race and is very inspiring for it's competition.

The firm works in retail industry. Its FHRSID is 010014028125. It reports to Vale of White Horse and its last food inspection was carried out on July 9, 2015 in 130 Park Drive, Vale of White Horse, OX14 4SE. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 5 for confidence in management.

Bookpoint Ltd is a small-sized vehicle operator with the licence number OH1079535. The firm has one transport operating centre in the country. In their subsidiary in Abingdon on Milton, 2 machines are available. The company transport managers is John Moir Grant. The firm directors are Alison Elaine Rennie, Graham Money and Martyn Burchall.

On August 20, 2015, the firm was employing a Apprentice Customer Service Administrator/Advisor to fill a full time vacancy in Abingdon, Home Counties. They offered a full time job with wage £192.31 per week. The offered job required entry level employee experience and a GCSE. Bookpoint needed people with less than one year of working experience.

We have identified 18 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 47 transactions from worth at least 500 pounds each, amounting to £30,466 in total. The company also worked with the Middlesbrough Council (33 transactions worth £28,611 in total) and the Solihull Metropolitan Borough Council (61 transactions worth £25,482 in total). Bookpoint was the service provided to the Devon County Council Council covering the following areas: Books & Publications, Learning Resources Exc. It Equipment and Materials & Consumables was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

That company owes its achievements and permanent development to a group of four directors, who are Dylan Wright, Christopher Mark Emerson, Pierre De Cacqueray and Pierre De Cacqueray, who have been employed by the company for 3 years.