Cdi Anderselite Limited

All UK companiesAdministrative and support service activitiesCdi Anderselite Limited

Temporary employment agency activities

Cdi Anderselite Limited contacts: address, phone, fax, email, website, shedule

Address: Enterprise House Ocean Way Ocean Village SO14 3XB Southampton

Phone: +44-1422 5031158

Fax: +44-1547 2289520

Email: n\a

Website:

Shedule:

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

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

Registration data Cdi Anderselite Limited

Register date: 1966-03-16

Register number: 00874026

Type of company: Private Limited Company

Get full report form global database UK for Cdi Anderselite Limited

Owner, director, manager of Cdi Anderselite Limited

Stephen James Smith Director. Address: Ocean Way, Ocean Village, Southampton, SO14 3XB. DoB: January 1968, British

Simon David Trippick Director. Address: Ocean Way, Ocean Village, Southampton, SO14 3XB, England. DoB: June 1964, British

Stephen James Smith Secretary. Address: Ocean Way, Ocean Village, Southampton, SO14 3XB, England. DoB:

Stuart James Batchelor Director. Address: Ocean Way, Ocean Village, Southampton, SO14 3XB, England. DoB: July 1959, British

Robert M. Larney Director. Address: Capital House, 1 Houndwell Place, Southampton, SO14 1HU. DoB: July 1951, American

Brian David Short Director. Address: Ocean Way, Ocean Village, Southampton, SO14 3XB, England. DoB: August 1972, American

H. Paulett Eberhart Director. Address: St. Andrews Court, Plano, Tk, 75093, Usa, Usa. DoB: July 1953, American

Edward John Zetusky Iii Director. Address: Capital House, 1 Houndwell Place, Southampton, SO14 1HU. DoB: June 1962, American

Melvyn Paul Hampton Director. Address: The Rookery, 36 Church Street, Brixworth, Northamptonshire, NN6 9BZ. DoB: January 1958, British

Mark Kerschner Director. Address: 537 James Street, Morristown, Morris County 07960, Usa. DoB: February 1954, Usa

Julie Ann Mccarthy Secretary. Address: Oak Tree Cottage, Cinder Path, Woking, Surrey, GU22 0ER. DoB:

Paul Julian Rushent Director. Address: 11 Cogdean Way, Corfe Mullen, Wimborne, Dorset, BH21 3XD. DoB: February 1957, British

John Petersen Director. Address: Brook End Farmhouse Brook End Farm, Dropmore Road, Burnham, Berkshire, SL1 8NF. DoB: June 1936, British

Anthony Ian Johnson Director. Address: 3 Cedar Close, Kingston Vale, London, SW15 3SD. DoB: August 1946, British

Jay Gary Stuart Director. Address: 80 Elm Drive, Roslyn, Ny 11576, NEW YORK, Usa. DoB: July 1948, American

Roger Henry Ballou Director. Address: 261 South 4th Street, Philadelphia, Pennysylvania, Pa19106, USA. DoB: April 1951, American

Paul Gerrard Metcalfe Director. Address: Westview, Shaftesbury Road, Barford St Martin, Wiltshire, SP3 4BL. DoB: August 1959, British

Christopher James Fenn Director. Address: 6 Sycamore Drive, Kings Worthy, Winchester, Hampshire, SO23 7NW. DoB: May 1951, British

Gregory Lewis Cowan Director. Address: 4 Whitemarsh Court, Marlton, New Jersey 08056, Usa. DoB: September 1953, American

Mitchell Wienick Director. Address: 941 Summit Road, Penn Valley, Pennsylvania, PA 19072. DoB: December 1949, British

Joseph Seiders Director. Address: 11 Bunker Hill Drive, Washington Crossing, Pennsylvania, PA 18977, Usa. DoB: October 1948, Us Citizen

Robert Mannarino Director. Address: 11 Tree Top Terrace Greenwich, Connecticut 06831, Usa, FOREIGN. DoB: July 1957, American

Frank Caserta Director. Address: Cdi Corp 8700 E Via De Ventura, Suite 250, Scotsdale, Arizona, AZ 85258, Usa. DoB: October 1936, American

Patrick Luby Director. Address: The Terrace 4 Burton Hall, Salisbury Road, Burton, Dorset, BH23 7JS. DoB: December 1951, British

Phillip Raymond Anders Director. Address: 15 Grovely Avenue, Boscombe Manor, Bournemouth, BH5 1JA. DoB: February 1951, British

Walter Raymond Garrison Director. Address: 238 Sycamore Mills Road, Rose Tree Pennsylvania Pa19063, FOREIGN, Usa. DoB: July 1926, American

Edgar David Landis Director. Address: 222 Church Road, Ardmore Pennsylvania Pa19006, FOREIGN, Usa. DoB: January 1932, American

John William Matthews Director. Address: 28 Queenborough Gardens, Gants Hill, Ilford, Essex, IG2 6XZ. DoB: May 1935, British

Christian Michael Hoechst Director. Address: 340 Rarren Road, Media Pennsylyania Pa19063, FOREIGN, Usa. DoB: July 1936, American

Christakis Ioannou Americanos Director. Address: Georges Wood Road, Brookmans Park, Hatfield, Hertfordshire, AL9 7BY. DoB: December 1935, British

Jobs in Cdi Anderselite Limited vacancies. Career and practice on Cdi Anderselite Limited. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Cdi Anderselite Limited on FaceBook

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

Address Cdi Anderselite Limited on google map

Other similar UK companies as Cdi Anderselite Limited: Gms Companies Ltd | Amla T/as Aml Analytics Ltd | Уважаемый пользователь, запрашиваемый Вами ресурс содержит запрещенные материалы. Доступ к ресурсу заблокирован. | Bourne Vale Riding Stables Limited Liability Partnership | Prestige Studio Fashion Barber Saloon Ltd

00874026 is a reg. no. for Cdi Anderselite Limited. This company was registered as a Private Limited Company on 1966-03-16. This company has been operating on the British market for 50 years. The enterprise may be gotten hold of Enterprise House Ocean Way Ocean Village in Southampton. The postal code assigned to this place is SO14 3XB. It has been already sixteen years that This firm's registered name is Cdi Anderselite Limited, but until 2000 the business name was Cdi - Anders Glaser Wills and before that, up till 1996-05-01 the company was known under the name Cdi International. It means this company used three other names. The enterprise is classified under the NACe and SiC code 78200 - Temporary employment agency activities. The firm's latest filed account data documents were filed up to 2014-12-31 and the latest annual return information was filed on 2015-12-09. Fifty years of competing in this field of business comes to full flow with Cdi Anderselite Ltd as the company managed to keep their customers happy through all the years.

With 30 recruitment announcements since Thursday 12th May 2016, the firm has been among the most active ones on the labour market. Most recently, it was searching for candidates in Stratford upon Avon, Warwick and Bedford. They most often employ full time workers to work in Overtime mode. They search for candidates for such positions as for instance: Plumber, Panel WirePerson and Bricklayers x2. Out of the available posts, the best paid post is Construction Labourer in Stratford upon Avon with £17900 per year. Candidates who would like to apply for this post should call the firm on its phone number: 0113 2420303.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 649 transactions from worth at least 500 pounds each, amounting to £751,478 in total. The company also worked with the Hartlepool Borough Council (220 transactions worth £175,646 in total) and the Sandwell Council (67 transactions worth £77,639 in total). Cdi Anderselite was the service provided to the Hampshire County Council Council covering the following areas: Agency Staff, Arboriculture/landscaping, Arboricultural and Agency Staff - Basic Pay was also the service provided to the Selby District Council Council covering the following areas: Direct Salaries & Wages.

Given the enterprise's magnitude, it became necessary to acquire further company leaders: Stephen James Smith and Simon David Trippick who have been assisting each other since September 2016 for the benefit of the company.