Gibb Ltd

All UK companiesAdministrative and support service activitiesGibb Ltd

Other business support service activities n.e.c.

Gibb Ltd contacts: address, phone, fax, email, website, shedule

Address: 1180 Eskdale Road Winnersh RG41 5TU Wokingham

Phone: +44-1395 8199340

Fax: +44-1395 8199340

Email: n\a

Website:

Shedule:

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

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

Registration data Gibb Ltd

Register date: 1996-11-20

Register number: 03281002

Type of company: Private Limited Company

Get full report form global database UK for Gibb Ltd

Owner, director, manager of Gibb Ltd

John Conor Doyle Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: December 1959, Irish

Robert Shepherd Duff Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: September 1959, British

Michael Sean Udovic Secretary. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB:

Michael Timothy Norris Secretary. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: n\a, British

Robert Anthony Michael Irvin Director. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: March 1958, British

Allyn Byram Taylor Director. Address: Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom. DoB: July 1948, United States

Walter Charles Barber Director. Address: 61 Riverside House, Bear Wharf Fobney Street, Reading, Berkshire, RG1 6BJ. DoB: July 1941, American

Graham Roger Jones Director. Address: Coningsby 81 The Rise, Sevenoaks, Kent, TN13 1RN. DoB: March 1948, British

William Gilchrist Mitchell Director. Address: 1 Henderland Drive, Henderland Gate, Glasgow, G61 1JJ. DoB: November 1944, British

Walter Charles Barber Director. Address: 61 Riverside House, Bear Wharf Fobney Street, Reading, Berkshire, RG1 6BJ. DoB: July 1941, American

William Clyde Markley Secretary. Address: 2105 Sunnybank Drive, La Canada, Flintridge, California, 91011, United States Of America. DoB:

Michael Timothy Norris Director. Address: 7 The Moors, Pangbourne, Reading, Berkshire, RG8 7LP. DoB: n\a, British

William Slaman Director. Address: Flat 1 41 High Street, Twyford, Reading, Berkshire, RG10 9AD. DoB: September 1951, United States

Sandra Ward Secretary. Address: 17 Clayfields, Tylers Green, Bucks, HP10 8AT. DoB: n\a, British

Peter Brettell Director. Address: Blorenge Cottage, Holly Lane Ashampstead, Reading, Berkshire, RG8 8RT. DoB: February 1953, British

Geoffrey Brice Director. Address: 3 Orwell Close, Caversham, Reading, Berkshire, RG4 7PU. DoB: June 1939, British

James Dawson Director. Address: Woodpeckers, Pangbourne Hill, Pangbourne, Berkshire, RG8 8JS. DoB: September 1940, British

Christopher John Stancombe Director. Address: 8 Wellington Gardens, Southend Bradfield, Reading, Berkshire, RG7 6EJ. DoB: November 1963, British

Jobs in Gibb Ltd vacancies. Career and practice on Gibb Ltd. Working and traineeship

Project Co-ordinator. From GBP 1300

Assistant. From GBP 1400

Welder. From GBP 1700

Responds for Gibb Ltd on FaceBook

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

Address Gibb Ltd on google map

Other similar UK companies as Gibb Ltd: Ocs Environmental Services Limited | Webtech Air Limited | Stanstead Road (caterham) Limited | Sp Roofing (wakefield) Ltd | Westgate Road Newcastle Limited

Located at 1180 Eskdale Road, Wokingham RG41 5TU Gibb Ltd is classified as a PLC issued a 03281002 Companies House Reg No.. The firm was created on 1996-11-20. The firm has operated under three different names. The company's very first name, Jacobsgibb, was changed on 2001-10-22 to Sir Alexander Gibb. The current name, used since 2001, is Gibb Ltd. This enterprise SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2015-09-30 is the last time company accounts were reported.

John Conor Doyle and Robert Shepherd Duff are registered as the firm's directors and have been expanding the company since October 2013. Furthermore, the managing director's tasks are bolstered by a secretary - Michael Sean Udovic, from who was hired by the business in April 2011.