Bibic
Bibic contacts: address, phone, fax, email, website, shedule
Address: Old Kelways Somerton Road TA10 9SJ Langport
Phone: 01458 253344
Fax: +44-1277 5295379
Email: [email protected]
Website: www.bibic.org.uk
Shedule:
Incorrect data or we want add more details informations for "Bibic"? - send email to us!
Registration data Bibic
Register date: 1996-06-27
Register number: 03217418
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for BibicOwner, director, manager of Bibic
Ian Burden Director. Address: Somerton Road, Langport, Somerset, TA10 9SJ, England. DoB: July 1971, British
Andrew Lancelot Myles Curran Director. Address: Somerton Road, Langport, Somerset, TA10 9SJ, England. DoB: June 1958, British
Mark Jonathan Douglas Campbell Director. Address: Somerton Road, Langport, Somerset, TA10 9SJ, England. DoB: October 1974, British
Barbara Anne Scruton Director. Address: 32 Kendal Avenue, Epping, Essex, CM16 4PR. DoB: June 1939, British
Una Lynch Director. Address: Somerton Road, Langport, Somerset, TA10 9SJ, England. DoB: February 1954, British
Clifford Lineker Director. Address: Somerton Road, Langport, Somerset, TA10 9SJ, England. DoB: November 1956, Bristish
Katherine Ann Davies Director. Address: Somerton Road, Langport, Somerset, TA10 9SJ, England. DoB: January 1980, British
Henry Andrew Bullock Director. Address: Knowle Hall Bath Road, Knowle, Bridgwater, Somerset, TA7 8PJ. DoB: September 1952, British
Sarah Anne Sherratt Secretary. Address: Knowle Hall Bath Road, Knowle, Bridgwater, Somerset, TA7 8PJ. DoB:
Douglas Alexander Shopland Director. Address: Knowle Hall Bath Road, Knowle, Bridgwater, Somerset, TA7 8PJ. DoB: August 1948, British
Natalie Frances Jones Secretary. Address: Knowle Hall Bath Road, Knowle, Bridgwater, Somerset, TA7 8PJ. DoB:
Geoffrey John Cummins Director. Address: 78 St. Katharines Way, London, E1W 1UE. DoB: December 1954, British
Gena Greswell Director. Address: Bagborough, Taunton, Somerset, TA4 3EF. DoB: February 1970, British
Peter John Smith Director. Address: 1 Greatwood Close, Bridgwater, Somerset, TA6 6UL. DoB: August 1943, British
Robert Cecil Kemp Director. Address: The Homestead, Howley, Chard, Somerset, TA20 3DX. DoB: May 1944, British
Clare Emma Knowlson Director. Address: Tuttors Hill, Cheddar, Somerset, BS27 3JQ. DoB: November 1981, British
Julie Spencer Cingoz Director. Address: Fulford House Parsonage House, Kingston St Mary, Taunton, Somerset, TA2 8AJ. DoB: November 1956, British
Julia Barrass Director. Address: 165 Trevelyan Road, London, SW17 9LP. DoB: March 1971, British
Doreen Baker Director. Address: Meadowside, Vole Road, Mark, Somerset, TA9 4NY. DoB: June 1954, British
Clare Emma Knowlson Secretary. Address: Tuttors Hill, Cheddar, Somerset, BS27 3JQ. DoB: November 1981, British
Thomas George Kelleher Secretary. Address: 109 South Street, Taunton, Somerset, TA1 3AG. DoB:
Keith Leslie Needs Director. Address: 15 Cherry Tree Way, Watchet, Somerset, TA23 0UB. DoB: October 1953, British
Paul Martyn Hughes Director. Address: Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB. DoB: October 1957, British
Sean James O'brien Director. Address: The Old Vicarage, Stockland Bristol, Bridgwater, Somerset, TA5 2PZ. DoB: May 1966, British
Sandra Carol Manser Director. Address: Copperfield, Burtle, Bridgwater, Somerset, TA7 8ND. DoB: January 1947, British
David Michael Starkey Secretary. Address: Flat 14 Escott Court, Chilton Street, Bridgwater, Somerset, TA6 5HH. DoB:
Richard Neil Duncan Storey Director. Address: 4 Bell Close, Westbury Sub Mendip, Wells, Somerset, BA5 1ET. DoB: April 1946, British
Christopher John Bishop Director. Address: 57 Bishops Hull Road, Bishops Hull, Taunton, Somerset, TA1 5EP. DoB: September 1950, British
Andrew Liam John Simpson Secretary. Address: 4 Westgate Street, Taunton, Somerset, TA1 4EX. DoB:
Joy Irene Chinnock Director. Address: Twin Gables, 36a Station Road, Ilminster, Somerset, TA19 9BG. DoB: April 1940, British
Margaret Shan Luck Director. Address: 67 Julians Acres, Berrow, Burnham On Sea, Somerset, TA8 2LX. DoB: February 1950, British
Neil Clautman Director. Address: 46 Ringstone, West Huntspill, Highbridge, Somerset, TA9 3RE. DoB: June 1959, British
Ernest Hannah Director. Address: Bramble House, 3b Alstone Lane, Highbridge, Somerset, TA9 3DR. DoB: February 1951, British
Julie Spencer Cingoz Secretary. Address: Elmside 5 Alstone Lane, West Huntspill, Somerset, TA9 3DR. DoB:
Anthony Leng Birbeck Director. Address: Beeches, Cannards Grave Road, Shepton Mallet, Somerset, BA4 4LX. DoB: July 1933, British
Constance May Gilchrist Director. Address: Bridge Cottage, West Compton, Shepton Mallet, Somerset, BA4 4PD. DoB: October 1930, British
Robert St John Buller Director. Address: The Old Parsonage, Ansford Hill, Castle Cary, Somerset, BA7 7LH. DoB: September 1932, British
Martin John Reed Director. Address: Nightingale Cottage, 211 Conkwell, Bradford On Avon, Wiltshire, BA15 2JF. DoB: January 1937, British
Reverend Martin Fredriksen Director. Address: The Vicarage Knights Court, Macaulay Road, Broadstone, Dorset, BH18 8AR, England. DoB: January 1947, British
Cynthia Margaret Joy Director. Address: Kenleigh 3 Cypress Close, Honiton, Devon, EX14 8YQ, England. DoB: March 1938, English
Joseph Smedley Director. Address: 1 Delapre Road, Weston Super Mare, Avon, BS23 4NS, England. DoB: May 1931, British
Ramesh Chandra Gupta Director. Address: 38 Barnfield Avenue, Kingston Upon Thames, Surrey, KT2 5RE, England. DoB: May 1938, British
Judith Elaine Rugg Secretary. Address: 2 Rainham Court, South Road, Weston Super Mare, Avon, BS23 2HR. DoB: January 1958, British
Kenneth Leighton Joy Director. Address: Kenleigh 3 Cypress Close, Honiton, Devon, EX14 8YW. DoB: April 1932, British
Jobs in Bibic vacancies. Career and practice on Bibic. Working and traineeship
Manager. From GBP 3200
Fabricator. From GBP 2400
Assistant. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1500
Responds for Bibic on FaceBook
Read more comments for Bibic. Leave a respond Bibic in social networks. Bibic on Facebook and Google+, LinkedIn, MySpaceAddress Bibic on google map
Other similar UK companies as Bibic: Rally Round Limited | Vision Creative Arts Cic | Wickford Town Sports Limited | Music In Mayfield Limited | Jumpextreme 1 Limited
Bibic started conducting its operations in 1996 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 03217418. This particular business has been prospering successfully for twenty years and the present status is active. This company's head office is based in Langport at Old Kelways. You can also locate the company using the post code , TA10 9SJ. This business declared SIC number is 86900 : Other human health activities. 2015-03-31 is the last time the company accounts were reported. Since the firm debuted in the field 20 years ago, this firm has managed to sustain its praiseworthy level of prosperity.
The company started working as a charity on August 16, 1996. Its charity registration number is 1057635. The geographic range of the company's area of benefit is not defined. They operate in Throughout England And Wales, Scotland. The firm's board of trustees consists of five representatives, i.e., Andrew Lancelot Myles Curran, Ian Burden, Mark Jonathan Douglas Campbell, Barbara Scruton and Una Lynch. Regarding the charity's financial report, their best time was in 2009 when they earned 1,275,757 pounds and their expenditures were 1,456,220 pounds. Bibic concentrates on the problem of disability, saving lives and the advancement of health and training and education. It tries to improve the situation of youth or children, children or youth, people with disabilities. It helps the above recipients by counselling and providing advocacy, providing specific services and doing research or supporting it financially. In order to get to know more about the corporation's activity, dial them on this number 01458 253344 or browse their website. In order to get to know more about the corporation's activity, mail them on this e-mail [email protected] or browse their website.
As found in the following company's employees directory, since 2012 there have been four directors including: Ian Burden, Andrew Lancelot Myles Curran and Mark Jonathan Douglas Campbell.
