Cibtac Limited

All UK companiesEducationCibtac Limited

Educational support services

Cibtac Limited contacts: address, phone, fax, email, website, shedule

Address: Ambrose House Meteor Court, Barnett Way GL4 3GG Barnwood, Gloucester

Phone: +44-1324 7437713

Fax: +44-1278 4939422

Email: n\a

Website:

Shedule:

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

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

Registration data Cibtac Limited

Register date: 1977-01-10

Register number: 01293645

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Cibtac Limited

Owner, director, manager of Cibtac Limited

Felicity Leahy Director. Address: Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG. DoB: May 1980, Australian

Kelly Jane Shaw Director. Address: Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG. DoB: March 1976, British

Lynn Kimpton Director. Address: Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG. DoB: December 1963, British

Lesley Isobel Blair Director. Address: Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG. DoB: December 1969, British

Anthony Louis Duffin Secretary. Address: Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG. DoB:

Jason Phillips Director. Address: Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG. DoB: September 1967, British

Michael Quinn Director. Address: Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG. DoB: February 1968, British

Julie Ann Speed Director. Address: Innsworth Lane, Churchdown, Gloucester, Gloucestershire, GL3 1EY. DoB: May 1963, British

Carolyne Celeste Cross Director. Address: Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG. DoB: March 1962, British

Ronald Arthur Ring Director. Address: 7 Georgian Close, Abbeydale, Gloucester, Gloucestershire, GL4 5DG. DoB: n\a, British

Karen Louise Sargeant Director. Address: 44 Colchester Road, West Bergholt, Colchester, Essex, CO6 3JG. DoB: August 1967, British

Ronald Arthur Ring Secretary. Address: 7 Georgian Close, Abbeydale, Gloucester, Gloucestershire, GL4 5DG. DoB: n\a, British

Kim Coral Angela Ford Director. Address: Odhams Walk, Covent Garden, London, WC2H 9SE. DoB: December 1963, British

Anna Caroline Allington Director. Address: Old Walls, The Green,, Culworth, Banbury, Oxon, OX17 2BB. DoB: December 1963, British

Clair Louise Bennett Director. Address: 9 Brownsfield Road, Lichfield, Staffordshire, WS13 6BT. DoB: September 1974, British

Gwenlais Eleanor Anson Director. Address: Watermint Drive, Tuffley, Gloucester, Gloucestershire, GL4 0SY. DoB: April 1955, British

Racheal Jayne Swaby Director. Address: Flat 3 10 Mayfield Road, Whalley Range, Stretford, Manchester, Lancashire, M16 8FT. DoB: February 1972, British

Babita Johal Director. Address: 20 Ely Place, Chigwell, Essex, IG8 8AG. DoB: January 1967, British

Kim Coral Angela Baldwin Director. Address: 29 Kemp House Berwick Street, Westminster, London, W1F 0QU. DoB: December 1963, British

Suzanne Henson Director. Address: Moss Lane, Moore, Warrington, Cheshire, WA4 6UN. DoB: December 1955, British

Elizabeth Marie Lee Secretary. Address: High Spinney Zion Hill, Ruscombe, Stroud, Gloucestershire, GL6 6DB. DoB:

Valerie Ann Cooke Director. Address: 9 Romsley Hill Grange, Farley Lane, Romsley, West Midlands, B62 0LN. DoB: February 1941, British

Angela Janet Bartlett Director. Address: Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG. DoB: March 1964, British

Judith Charteris Jeffrey Director. Address: 7 Five Acres, Cambridge Road, Stansted, Essex, CM24 8DG. DoB: June 1947, British

Jenny Martin Director. Address: 73 The Wheatridge, Abbeydale, Gloucester, Gloucestershire, GL4 4DQ. DoB: May 1943, British

Daphne Snelus Director. Address: The Haunch, Haunch Lane, Lea Marston, Sutton Coldfield, West Midlands, B76 0BY. DoB: April 1942, British

Kay Judd Director. Address: 11 Summerhill Grange, Lindfield, Sussex, RH16 1RQ. DoB: November 1953, British

Jane Crebbin-bailey Director. Address: 5-6 Station Way, High Street, Epsom, Surrey, KT19 8BS. DoB: January 1955, British

Sheila Godfrey Director. Address: 72 Northdown Road, Solihull, West Midlands, B91 3ND. DoB: January 1949, British

Nada Dicher Secretary. Address: 26 Silver Tree Close, Walton On Thames, Surrey, KT12 1NW. DoB:

Dawn Mernagh Director. Address: 86 Chesterwood Road, Kingshbath, Birmingham, B13 0QE. DoB: March 1961, British

Penny Turvey Director. Address: 412 Warwick Road, Solihull, West Midlands, B91 1AJ. DoB: September 1956, British

Dorothy Aileen Parkes Secretary. Address: 5 Greenways, Winchcombe, Cheltenham, Gloucestershire, GL54 5LQ. DoB:

Evelyn May Taylor Director. Address: 5 Nightingales, Market Deeping, Peterborough, Lincolnshire, PE6 8RU. DoB: April 1932, British

Elisabeth Peet Director. Address: 43 Hunt Drive, Melton Mowbray, Leicestershire, LE13 1PB. DoB: April 1932, British

June Ronald Director. Address: 29 Roselea Drive, Milngavie, Glasgow, Lanarkshire, G62 8HE. DoB: June 1937, British

Jobs in Cibtac Limited vacancies. Career and practice on Cibtac Limited. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Cibtac Limited on FaceBook

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

Address Cibtac Limited on google map

Other similar UK companies as Cibtac Limited: Harron Car Transportlimited | Candy Bears Nursery Ltd | Corecreative (uk) Limited | The Bank Of Tokyo-mitsubishi Ufj, Ltd. | Sapphire Support Limited

The day this firm was founded is 1977-01-10. Registered under no. 01293645, the firm operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of this company during its opening hours under the following location: Ambrose House Meteor Court, Barnett Way, GL4 3GG Barnwood, Gloucester. 8 years ago this business changed its registered name from British Association Of Beauty Therapy & Cosmetology to Cibtac Limited. The enterprise is registered with SIC code 85600 meaning Educational support services. Cibtac Ltd filed its account information for the period up to 2015-12-31. The business latest annual return was filed on 2016-03-05. From the moment the company started on this market thirty nine years ago, the firm has sustained its great level of success.

The data obtained detailing this specific enterprise's personnel reveals the existence of five directors: Felicity Leahy, Kelly Jane Shaw, Lynn Kimpton and 2 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on 2014-09-10, 2013-03-19 and 2010-10-13. In order to maximise its growth, since February 2012 this specific firm has been providing employment to Anthony Louis Duffin, who's been looking into successful communication and correspondence within the firm.