Ibi Group (uk) Limited

All UK companiesInformation and communicationIbi Group (uk) Limited

Information technology consultancy activities

Urban planning and landscape architectural activities

Engineering related scientific and technical consulting activities

Architectural activities

Ibi Group (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Chadsworth House Wilmslow Road SK9 3HP Handforth

Phone: +44-1332 7395141

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ibi Group (uk) Limited"? - send email to us!

Ibi Group (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ibi Group (uk) Limited.

Registration data Ibi Group (uk) Limited

Register date: 1996-02-02

Register number: 03154411

Type of company: Private Limited Company

Get full report form global database UK for Ibi Group (uk) Limited

Owner, director, manager of Ibi Group (uk) Limited

Steven Ivan Kresak Secretary. Address: Wilmslow Road, Handforth, Cheshire, SK9 3HP. DoB:

David Maxwell Thom Director. Address: Wilmslow Road, Handforth, Cheshire, SK9 3HP, England. DoB: September 1950, Canadian

Mario Michele Bozzo Director. Address: Wilmslow Road, Handforth, Cheshire, SK9 3HP, England. DoB: August 1970, British

Scott Earle Stewart Director. Address: Wilmslow Road, Handforth, Cheshire, SK9 3HP, England. DoB: January 1949, Canadian

Sandra Mary Crossley Secretary. Address: Wilmslow Road, Handforth, Cheshire, SK9 3HP, England. DoB:

Carolina Scavini Director. Address: 24, Boulevard Princesse Charlotte, Monte-Carlo, MC98000, Monaco. DoB: January 1966, British

Philip Howard Beinhaker Director. Address: Ambassador Court, Century Close, London, NW4 2EE, England. DoB: May 1941, Canadian

Louise Knapp Director. Address: 24 Boulevard Princesse Charlotte, Monte-Carlo, MC98000, Monaco. DoB: March 1955, British

William Franklin Payne Director. Address: 24 Boulevard Princesse Charlotte, Monaco, Mc 98000, FOREIGN, Monaco. DoB: September 1943, Australian

Philip Howard Beinhaker Director. Address: Smuts No 9, Jerusalem, German Colony District, 93108, Israel. DoB: May 1941, Canadian

Neal Alexander Irwin Director. Address: 18, Lawrence Crescent, Toronto, Ontario, M4N 1N1, Canada. DoB: January 1932, Canadian

Louise Knapp Secretary. Address: 24 Boulevard Princesse Charlotte, Monte-Carlo, MC98000, Monaco. DoB: March 1955, British

Robert Maskew Cowper Director. Address: 24 Boulevard Princesse, Princesse Charlotte, Monte-Carlo, Mc 98000, Monaco. DoB: October 1940, Australian

Anthony David Field Director. Address: 24 Boulevard Princesse Charlotte, Monaco, Mc 98000, FOREIGN, Monaco. DoB: April 1958, British

Prince Rostislav Romanoff Director. Address: The Hammonds, Udimore, Rye, East Sussex, TN31 6AJ. DoB: December 1938, American

Philip Howard Beinhaker Director. Address: Le Raphael, 6 Quai De Sanbarbani, Fontvieille, MC98000, Monaco. DoB: May 1941, Canadian

Jobs in Ibi Group (uk) Limited vacancies. Career and practice on Ibi Group (uk) Limited. Working and traineeship

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Ibi Group (uk) Limited on FaceBook

Read more comments for Ibi Group (uk) Limited. Leave a respond Ibi Group (uk) Limited in social networks. Ibi Group (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Ibi Group (uk) Limited on google map

Other similar UK companies as Ibi Group (uk) Limited: Saltaire Properties 2001 Limited | Oks Empire Limited | Regal Wenlock Road (leasehold) Ltd. | Quarry Road Limited | Common People Limited

Ibi Group (uk) Limited ,registered as Private Limited Company, that is based in Chadsworth House, Wilmslow Road , Handforth. It's zip code is SK9 3HP This company was formed in 1996. Its registration number is 03154411. This company SIC code is 62020 meaning Information technology consultancy activities. Its most recent filed account data documents cover the period up to 2014-12-31 and the most current annual return information was filed on 2016-01-17. From the moment it began in this particular field twenty years ago, the firm has managed to sustain its great level of success.

4 transactions have been registered in 2020 with a sum total of £56,346. Cooperation with the South Gloucestershire Council council covered the following areas: Engineering Works - Private Contractor.

In order to meet the requirements of its customer base, the firm is continually taken care of by a number of three directors who are David Maxwell Thom, Mario Michele Bozzo and Scott Earle Stewart. Their joint efforts have been of critical use to this specific firm since January 2, 2014. Furthermore, the director's assignments are regularly supported by a secretary - Steven Ivan Kresak, from who was chosen by this specific firm in July 2015.