Ciwem Services Limited
Educational support services
Combined facilities support activities
Activities of professional membership organizations
Activities of conference organisers
Ciwem Services Limited contacts: address, phone, fax, email, website, shedule
Address: 106-109 Saffron Hill EC1N 8QS London
Phone: +44-1539 7696716
Fax: +44-1539 7696716
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ciwem Services Limited"? - send email to us!
Registration data Ciwem Services Limited
Register date: 1996-03-01
Register number: 03166701
Type of company: Private Limited Company
Get full report form global database UK for Ciwem Services LimitedOwner, director, manager of Ciwem Services Limited
Paul Seeley Director. Address: Saffron Hill, London, EC1N 8QS. DoB: November 1954, British
David Wickens Director. Address: Saffron Hill, London, EC1N 8QS. DoB: September 1951, British
Shirel Stedman Director. Address: Saffron Hill, London, EC1N 8QS. DoB: December 1970, British
Terence Fuller Secretary. Address: Saffron Hill, London, EC1N 8QS. DoB:
Terence Fuller Director. Address: Saffron Hill, London, EC1N 8QS. DoB: December 1965, British
John Rowley Director. Address: Saffron Hill, London, EC1N 8QS. DoB: November 1965, British
Christopher Bosher Director. Address: Saffron Hill, London, EC1N 8QS, England. DoB: March 1967, British
Trevor Harrington Director. Address: Saffron Hill, London, EC1N 8QS, England. DoB: October 1950, British
Ian Michael Summersgill Director. Address: Saffron Hill, London, EC1N 8QS, England. DoB: November 1953, British
Peter Terry Jones Director. Address: Ivy House, North Kilworth, Leicestershire, LE17 6HG. DoB: July 1947, British
Anthony Hendley Secretary. Address: Saffron Hill, London, EC1N 8QS. DoB:
Shirel Stedman Director. Address: Saffron Hill, London, EC1N 8QS. DoB: December 1970, British
Dr Simon Festing Director. Address: Saffron Hill, London, EC1N 8QS. DoB: November 1962, British
Anthony Nigel Hendley Director. Address: Saffron Hill, London, EC1N 8QS, England. DoB: December 1948, British
James William Oatridge Director. Address: Saffron Hill, London, EC1N 8QS. DoB: May 1944, British
Ian Summersgill Director. Address: Paynes Lane, Maidstone, Kent, ME15 9QU, United Kingdom. DoB: November 1953, British
Natasha Louise Thorneloe Secretary. Address: 107 Underwood Road, Bishopstoke, Eastleigh, Hampshire, SO50 6FX. DoB:
Matthew Lowndes Director. Address: 28 Park View Road, Salfords, Redhill, Surrey, RH1 5DN. DoB: March 1936, British
Robin Nigel Green Director. Address: 63 Pembroke Court, Pembroke Drive, Newcastle Under Lyme, Staffordshire, ST5 2JN. DoB: March 1948, British
Nicholas Philip Reeves Director. Address: Sunnyside Cottage, Stanwell Road, Horton, Berkshire, SL3 9PE. DoB: September 1952, British
Julia Margaret Burgoyne Secretary. Address: Parkfields, Hook Green, Meopham, Kent, DA13 0HX. DoB:
Philip Holden Director. Address: 44 Sunnymere Drive, Darwen, Lancashire, BB3 1RH. DoB: June 1953, British
Brian Leightell Director. Address: Stoneyhurst, 7 Moorland Avenue, Norden Rochdale, OL11 5XS. DoB: November 1935, British
David Robert Woods Director. Address: 2 Cromwells Meadow, Lichfield, Staffordshire, WS14 9EW. DoB: March 1937, British
Alan Michael Bruce Director. Address: 16 Orchard Crescent, Stevenage, Hertfordshire, SG1 3EW. DoB: September 1933, British
Albert Peter Jones Director. Address: 1 Orchard Mews, Cockerham Lane, Barnsley, South Yorkshire, S75 1AY. DoB: September 1939, British
Arthur Roger Key Director. Address: Silver Birch Lodge Grey Green Lane, Bewdley, Worcestershire, DY12 1LS. DoB: December 1943, British
Jobs in Ciwem Services Limited vacancies. Career and practice on Ciwem Services Limited. Working and traineeship
Administrator. From GBP 2200
Driver. From GBP 1700
Director. From GBP 5100
Plumber. From GBP 2200
Fabricator. From GBP 3000
Responds for Ciwem Services Limited on FaceBook
Read more comments for Ciwem Services Limited. Leave a respond Ciwem Services Limited in social networks. Ciwem Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ciwem Services Limited on google map
Other similar UK companies as Ciwem Services Limited: Treliddon Homes Limited | All Seasons Roofing & Scaffolding Limited | Mick Stockdale Limited | Lees Road Service Station (oldham) Limited | Bernard Holt Limited
This company is widely known under the name of Ciwem Services Limited. The company first started twenty years ago and was registered with 03166701 as the reg. no.. The headquarters of the company is located in London. You may find it at 106-109 Saffron Hill, . Despite the fact, that currently it is operating under the name of Ciwem Services Limited, the company name previously was known under a different name. This company was known under the name Aqua Eco until Thursday 12th February 2009, at which point the company name got changed to Ciwem Services. The final was known under the name came in Wednesday 7th January 2004. This company Standard Industrial Classification Code is 85600 and their NACE code stands for Educational support services. The most recent filed account data documents were submitted for the period up to 31st December 2015 and the latest annual return information was released on 1st March 2016. Ever since the firm debuted on the local market 20 years ago, it has managed to sustain its great level of success.
According to the data we have, this particular company was built in March 1996 and has been guided by twenty three directors, out of whom nine (Paul Seeley, David Wickens, Shirel Stedman and 6 remaining, listed below) are still active. To maximise its growth, since 2016 the company has been utilizing the expertise of Terence Fuller, who has been concerned with maintaining the company's records.