Kalibrate Technologies Plc

All UK companiesInformation and communicationKalibrate Technologies Plc

Business and domestic software development

Kalibrate Technologies Plc contacts: address, phone, fax, email, website, shedule

Address: St James's Buildings 79 Oxford Street M1 6SS Manchester

Phone: +44-1482 3254394

Fax: +44-1482 3254394

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kalibrate Technologies Plc"? - send email to us!

Kalibrate Technologies Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kalibrate Technologies Plc.

Registration data Kalibrate Technologies Plc

Register date: 1993-03-18

Register number: 02800886

Type of company: Public Limited Company

Get full report form global database UK for Kalibrate Technologies Plc

Owner, director, manager of Kalibrate Technologies Plc

Gregg Raymond Budoi Secretary. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB:

Gregg Raymond Budoi Director. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: August 1964, United States

Nicholas John Habgood Director. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: April 1965, British

Neville Davis Director. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: May 1955, British

Philip James Lawler Director. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: February 1949, British

Richard Henry Grogan Director. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: November 1953, American

Robert B JR Stein Director. Address: 17 Kensington Drive, South Russel, Ohio, OH 44022, United States. DoB: November 1957, American

Bradley Leonard Ormsby Director. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: February 1976, British

Bradley Ormsby Secretary. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB:

Nicola Clare Riley Secretary. Address: 26 Longacres Drive, Whitworth, Lancashire, OL12 8JT. DoB:

Richard Philip Bernstein Director. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: November 1962, British

Jean Michel Petit Director. Address: 5 Rue Duranti, Paris, 75011, FOREIGN, France. DoB: July 1962, French

Iain Duncan Cockburn Secretary. Address: 44 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DG. DoB: March 1965, British

Fiona Martha Haworth Secretary. Address: 20 South Parade, Bramhall, Stockport, SK7 3BH. DoB:

David Anthony Mushin Director. Address: Oak House, Coopers Green Lane, St. Albans, Hertfordshire, AL4 9HR. DoB: June 1956, British

Iain Duncan Cockburn Secretary. Address: 2 Balmoral Close, Knutsford, Cheshire, WA16 8LN. DoB: March 1965, British

Robert Trevor Dunkley Secretary. Address: 48 Sagars Road, Handforth, Cheshire, SK9 3EE. DoB: n\a, British

Iain Duncan Cockburn Director. Address: 44 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DG. DoB: March 1965, British

David Gordon Lee Secretary. Address: The Bell House Rectory Farm Road, Rectory Farm Road, Little Wilbraham, Cambridgeshire, CB1 5LB. DoB: December 1942, British

Mark Brian Hawtin Director. Address: 26 Grangeway, Handforth, Wilmslow, Cheshire, SK9 3HZ. DoB: August 1965, British

Philip James Crawford Director. Address: Cranbourne Lodge Drift Road, Winkfield, Windsor, Berkshire, SL4 4RP. DoB: December 1951, British

Jean-Christophe Bennavail Secretary. Address: 30 Bath Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 7QU. DoB:

Jeffrey Alan Stott Secretary. Address: 61 Borrowdale Avenue, Gatley, Cheadle, Cheshire, SK8 4QQ. DoB: October 1953, British

Raja Singh Tuli Director. Address: 315 Prince Arthur West No.302, Montreal, Montreal, Quebec H2x 3r8, FOREIGN, Canada. DoB: May 1966, Canadian

Jeffrey Alan Stott Director. Address: 61 Borrowdale Avenue, Gatley, Cheadle, Cheshire, SK8 4QQ. DoB: October 1953, British

John Arthur Charles King Director. Address: 5 Duncroft Close, Reigate, Surrey, RH2 9DE. DoB: April 1933, British

Anne-Marie Singh Director. Address: 12 Pleasant Way, Cheadle Hulme, Cheadle, Cheshire, SK8 7PF. DoB: November 1950, French

Peter Raymond Director. Address: 72 Grasmere Road, Gatley, Cheadle, Cheshire, SK8 4RS. DoB: December 1938, British

John David William Brockington Director. Address: 14 Chapel Lane, Rainow, Macclesfield, Cheshire, SK10 5UD. DoB: May 1952, British

Jean-Christophe Bennavail Secretary. Address: 13 Holker Close, Poynton, Stockport, Cheshire, SK12 1XW. DoB: April 1959, French

Professor Madan Gopal Singh Director. Address: 12 Pleasant Way, Cheadle Hulme, Cheadle, Cheshire, SK8 7PF. DoB: March 1946, British

Jean-Christophe Bennavail Director. Address: 13 Holker Close, Poynton, Stockport, Cheshire, SK12 1XW. DoB: April 1959, French

Anne-Marie Singh Secretary. Address: 12 Pleasant Way, Cheadle Hulme, Cheadle, Cheshire, SK8 7PF. DoB: November 1950, French

Jobs in Kalibrate Technologies Plc vacancies. Career and practice on Kalibrate Technologies Plc. Working and traineeship

Controller. From GBP 2500

Welder. From GBP 1800

Assistant. From GBP 1300

Responds for Kalibrate Technologies Plc on FaceBook

Read more comments for Kalibrate Technologies Plc. Leave a respond Kalibrate Technologies Plc in social networks. Kalibrate Technologies Plc on Facebook and Google+, LinkedIn, MySpace

Address Kalibrate Technologies Plc on google map

Other similar UK companies as Kalibrate Technologies Plc: Octona Limited | Arrow Aviation Services Limited | D Campbell & Son Ltd | Clydebell Limited | R D Air Conditioning Ltd

This enterprise referred to as Kalibrate Technologies PLC has been started on 1993/03/18 as a Public Limited Company. This enterprise registered office is gotten hold of Manchester on St James's Buildings, 79 Oxford Street. When you want to reach the company by post, the area code is M1 6SS. It's registration number for Kalibrate Technologies Plc is 02800886. Kalibrate Technologies Plc was registered 3 years from now as Knowledge Support Systems. This enterprise principal business activity number is 62012 which means Business and domestic software development. The company's latest filed account data documents were submitted for the period up to 2015-06-30 and the most current annual return was released on 2016-03-18. It's been twenty three years for Kalibrate Technologies Plc in the field, it is not planning to stop growing and is very inspiring for the competition.

The corporation's trademark number is UK00003071170. They submitted a trademark application on September 4, 2014 and their IPO published it in the journal number 2014-040. The corporation's IPO representative is WP Thompson.

There seems to be a group of six directors leading the following firm at the moment, including Gregg Raymond Budoi, Nicholas John Habgood, Neville Davis and 3 other directors have been described below who have been utilizing the directors assignments since November 2014. In order to increase its productivity, for the last nearly one month this firm has been implementing the ideas of Gregg Raymond Budoi, who's been tasked with maintaining the company's records.