A1-cbiss Limited

All UK companiesManufacturingA1-cbiss Limited

Other manufacturing n.e.c.

A1-cbiss Limited contacts: address, phone, fax, email, website, shedule

Address: 12 Charterhouse Square EC1M 6AX London

Phone: +44-1325 9446563

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "A1-cbiss Limited"? - send email to us!

A1-cbiss Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders A1-cbiss Limited.

Registration data A1-cbiss Limited

Register date: 1989-08-18

Register number: 02414633

Type of company: Private Limited Company

Get full report form global database UK for A1-cbiss Limited

Owner, director, manager of A1-cbiss Limited

Nigel Peter Lingwood Director. Address: Charterhouse Square, London, EC1M 6AX, England. DoB: March 1959, British

Anthony James Gallagher Secretary. Address: Charterhouse Square, London, EC1M 6AX, England. DoB:

Stephen Paul Duggan Director. Address: Charterhouse Square, Lairdside Technology Park, London, Wirral, EC1M 6AX, England. DoB: June 1971, British

Mark John Taylor Director. Address: Charterhouse Square, Lairdside Technology Park, London, Wirral, EC1M 6AX, England. DoB: March 1969, British

Peter Mcque Director. Address: 11 Kingsbrook Way, Off Princes Boulevard, Wirral, Merseyside, L63 5NG. DoB: April 1950, British

Margaret Anne Mcque Secretary. Address: 11 Kingsbrook Way, Bebington, Wirral, Merseyside, L63 5NG. DoB: June 1951, British

Sam Thorneycroft Director. Address: Charterhouse Square, Lairdside Technology Park, London, Wirral, EC1M 6AX, England. DoB: March 1977, British

Dr Olaf Wolf-kunz Director. Address: n\a. DoB: October 1958, German

Stephen Duggan Secretary. Address: 8 Hickory Grove, Melling, Liverpool, Merseyside, L31 1LE. DoB: n\a, British

John Iain Henderson Director. Address: Linden House Ridgemount Road, Sunningdale, Berkshire, SL5 9RW. DoB: January 1956, British

Neil Edward Kane Director. Address: The Mulberry, 19 Silsoe Road, Fitton, Bedfordshire, MK45 5EE. DoB: September 1965, British

Kenneth Thomas Roberts Director. Address: 64 Meade Hill Road, Prestwich, Manchester, Lancashire, M25 0DJ. DoB: August 1962, British

Margaret Anne Mcque Director. Address: 11 Kingsbrook Way, Bebington, Wirral, Merseyside, L63 5NG. DoB: June 1951, British

John Lindley Bancroft Director. Address: 1 Chaffinch Way, Winsford, Cheshire, CW7 1SD. DoB: August 1957, British

Margaret Anne Mcque Secretary. Address: 11 Kingsbrook Way, Bebington, Wirral, Merseyside, L63 5NG. DoB: June 1951, British

Peter Mcque Director. Address: 11 Kingsbrook Way, Off Princes Boulevard, Wirral, Merseyside, L63 5NG. DoB: April 1950, British

Jobs in A1-cbiss Limited vacancies. Career and practice on A1-cbiss Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for A1-cbiss Limited on FaceBook

Read more comments for A1-cbiss Limited. Leave a respond A1-cbiss Limited in social networks. A1-cbiss Limited on Facebook and Google+, LinkedIn, MySpace

Address A1-cbiss Limited on google map

Other similar UK companies as A1-cbiss Limited: King Charles Court (walmer) Flat Management Limited | Manor Properties (northampton) Limited | Peters Lodge (freehold) Limited | Chine Grange Freehold Limited | Park Villa Management Limited

A1-cbiss came into being in 1989 as company enlisted under the no 02414633, located at EC1M 6AX London at 12 Charterhouse Square. This firm has been expanding for 27 years and its status at the time is active. This firm has operated under three names. Its initial registered name, A-1 Envirosciences, was changed on 23rd May 2013 to Cbiss. The current name is used since 2007, is A1-cbiss Limited. This company SIC and NACE codes are 32990 and has the NACE code: Other manufacturing n.e.c.. Its most recent filings were filed up to 2015-09-30 and the most recent annual return information was filed on 2015-12-14. Twenty seven years of competing in this line of business comes to full flow with A1-cbiss Ltd as the company managed to keep their customers happy through all the years.

As mentioned in this company's employees register, since March 2016 there have been three directors: Nigel Peter Lingwood, Stephen Paul Duggan and Mark John Taylor. What is more, the director's tasks are regularly helped by a secretary - Anthony James Gallagher, from who was hired by this specific firm nearly one year ago.