• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Bilfinger Industrial Automation Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    St. Helens
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Bilfinger Industrial Automation Services LTD
  • Address
    ******************
  • SIC Codes
    27120
  • SIC Description
    Manufacture of electricity distribution and control apparatus
  • Company Number
    03864114
  • Listing UID
    136203
Google Advert
Location
  • B I S A T G LTD, Kilbuck Lane, ST. Helens, WA11 9UX

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.474825
  • Longitude
    -2.648142
  • Easting
    357078.0
  • Northing
    397760.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL34870
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, October 30, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    AMESBURY, Paula Jill
    Appointed On: October 20, 2017
    Occupation: N/A
    Role: secretary
    Address: Axis House, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1BD, England
    AMESBURY, Paula Jill
    Appointed On: October 20, 2017
    Occupation: N/A
    Role: director
    Address: Axis House, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1BD, England
    MAURER, Phillip Howard
    Appointed On: November 23, 2018
    Occupation: N/A
    Role: director
    Address: Wilson House, Kelburn Court, Daten Park Birchwood, Warrington, Cheshire, WA3 6UT, England
    ATHERTON, Peter
    Appointed On: March 3, 2000
    Occupation: N/A
    Role: secretary
    Address: 61 Winwick Road, Newton Le Willows, Merseyside, WA12 8DB
    Resigned On: October 20, 2017
    DLA SECRETARIAL SERVICES LIMITED
    Appointed On: October 25, 1999
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ
    Resigned On: March 3, 2000
    ATHERTON, Peter
    Appointed On: October 1, 2002
    Occupation: N/A
    Role: director
    Address: 61 Winwick Road, Newton Le Willows, Merseyside, WA12 8DB
    Resigned On: October 20, 2017
    CORRIGAN, Neil James
    Appointed On: October 1, 2009
    Occupation: N/A
    Role: director
    Address: Prospect House, Kilbuck Lane Haydock, St Helens, Merseyside, WA11 9UX
    Resigned On: January 1, 2013
    GABBOTT, William
    Appointed On: September 6, 2000
    Occupation: N/A
    Role: director
    Address: Oakview, 28 Moors Lane, Winsford, Cheshire, CW7 1JX
    Resigned On: March 31, 2004
    HALL, Duncan Michael
    Appointed On: January 4, 2011
    Occupation: N/A
    Role: director
    Address: Prospect House, Kilbuck Lane, Haydock, St Helens, Merseyside, WA11 9UX
    Resigned On: January 1, 2014
    HENERY, David Frederick
    Appointed On: January 1, 2013
    Occupation: N/A
    Role: director
    Address: Redwood House, Woodlands Park, Ashton Road, Newton-Le-Willows, Merseyside, WA12 0HF, England
    Resigned On: May 31, 2016
    HIBBERT, Mark Stephen
    Appointed On: March 3, 2000
    Occupation: N/A
    Role: director
    Address: 30 Hill Drive, Handforth, Wilmslow, Cheshire, SK9 3AR
    Resigned On: July 12, 2001
    JONES, Tom
    Appointed On: June 2, 2010
    Occupation: N/A
    Role: director
    Address: Prospect House, Kilbuck Lane, Haydock, St. Helens, Merseyside, WA11 9UX
    Resigned On: December 31, 2010
    MANLEY, Geoff
    Appointed On: December 5, 2000
    Occupation: N/A
    Role: director
    Address: 1 Wendover Close, Haydock, Merseyside, WA11 0FP
    Resigned On: December 31, 2011
    MCDONALD, John Anthony
    Appointed On: January 30, 2004
    Occupation: N/A
    Role: director
    Address: 24 Cannon Way, Higher Kinnerton, Chester, Cheshire, CH4 9PG
    Resigned On: June 30, 2013
    PICKLES, David
    Appointed On: January 1, 2014
    Occupation: N/A
    Role: director
    Address: Prospect House, Kilbuck Lane, Haydock, St Helens, Merseyside, WA11 9UX, Uk
    Resigned On: December 31, 2018
    PURSLOW, Christopher John
    Appointed On: March 3, 2000
    Occupation: N/A
    Role: director
    Address: Old Hall Farm Lymm Road, Thelwall, Warrington, Cheshire, WA4 2TG
    Resigned On: July 12, 2001
    RUSHTON, Robert
    Appointed On: March 3, 2000
    Occupation: N/A
    Role: director
    Address: 5 Porlock Avenue, Childwall, Liverpool, Merseyside, L16 9JT
    Resigned On: January 1, 2013
    SANDISON, James
    Appointed On: January 30, 2004
    Occupation: N/A
    Role: director
    Address: Laurel Bank 6 Forest Road, Tarporley, Cheshire, CW6 0HX
    Resigned On: January 1, 2014
    SANDISON, James
    Appointed On: March 3, 2000
    Occupation: N/A
    Role: director
    Address: Laurel Bank 6 Forest Road, Tarporley, Cheshire, CW6 0HX
    Resigned On: July 12, 2001
    STEVENS, Graham
    Appointed On: January 1, 2013
    Occupation: N/A
    Role: director
    Address: Prospect House, Kilbuck Lane Haydock, St Helens, Merseyside, WA11 9UX
    Resigned On: December 31, 2014
    TAYLOR, Alan
    Appointed On: March 3, 2000
    Occupation: N/A
    Role: director
    Address: Sparrowbill, 55a Roby Mill Upholland, Wigan, Lancashire, WN8 0QQ
    Resigned On: July 12, 2001
    WAUGH, Stephen David
    Appointed On: January 4, 2011
    Occupation: N/A
    Role: director
    Address: Prospect House, Kilbuck Lane, Haydock, St Helens, Merseyside, WA11 9UX
    Resigned On: May 1, 2013
    WHEATLEY, Clement Trevor
    Appointed On: March 3, 2000
    Occupation: N/A
    Role: director
    Address: Plas-Y-Bryn, Llanfair Road, Newtown, Powys, SY16 3JY
    Resigned On: July 12, 2001
    DLA NOMINEES LIMITED
    Appointed On: October 25, 1999
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ
    Resigned On: March 3, 2000
    DLA SECRETARIAL SERVICES LIMITED
    Appointed On: October 25, 1999
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ
    Resigned On: March 3, 2000
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2017
    Period End On
    December 31, 2017
    Type
    full
    Company Name
    BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED
    Company Number
    03864114
    Company Status
    dissolved
    date_of_cessation
    October 13, 2020
    Date Of Creation
    October 25, 1999
    ETag
    3e9ea82ceffd116ec6ee6877d9412705641d6708
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 25, 2015
    Previous Company Names
    Ceased On
    January 2, 2013
    Effective From
    August 1, 2011
    Name
    BIS ATG LIMITED
    Ceased On
    August 1, 2011
    Effective From
    March 6, 2000
    Name
    AT GROUP LIMITED
    Ceased On
    March 6, 2000
    Effective From
    October 25, 1999
    Name
    BROOMCO (1958) LIMITED
    Registered Office Address
    Address Line 1
    Wilson House Kelburn Court
    Address Line 2
    Daten Park Birchwood
    country
    England
    Locality
    Warrington
    Post Code
    WA3 6UT
    Region
    Cheshire
    Type
    ltd

    You May Also Be Interested In

    Mictel Hillpress LTD Verified listing

    • Mictel Hillpress LTD, Dalston Gardens, Stanmore, HA7 1BU
    • Harrow
    • Manufacture of electricity distribution and control apparatus, Electrical installation, Engineering design activities for industrial process and production, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Electrical Mechanical Projects LTD Verified listing

    • 17, Strait Lane, Whitby, YO21 2JZ
    • North Yorkshire
    • Manufacture of electricity distribution and control apparatus
    • Carrier, Broker, Dealer

    Nortech Management LTD Verified listing

    • 5A Stella House Building, 2 Asparagus Way, Vale Park, Evesham, WR11 1GN
    • Wychavon
    • Manufacture of electricity distribution and control apparatus, Agents involved in the sale of machinery, industrial equipment, ships and aircraft, Information technology consultancy activities
    • Carrier, Broker, Dealer

    Control House Limited Verified listing

    • Unit 2, Westbury Street, Elland, HX5 9AT
    • Calderdale
    • Manufacture of electricity distribution and control apparatus
    • Carrier, Broker, Dealer

    Electrical Switchgear Services Limited Verified listing

    • Unit B2, Rail Mill Way, Rotherham, S62 6JQ
    • Rotherham
    • Manufacture of electricity distribution and control apparatus
    • Carrier, Broker, Dealer

    Select Switchgear And Controls LTD Verified listing

    • Select Switchgear & Control LTD, Unit 1-2, Magna Road, Wigston, LE18 4ZH
    • Oadby and Wigston
    • Manufacture of electricity distribution and control apparatus
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link