Bibby Factors Limited

All UK companiesFinancial and insurance activitiesBibby Factors Limited

Factoring

Bibby Factors Limited contacts: address, phone, fax, email, website, shedule

Address: 105 Duke Street Liverpool L1 5jq

Phone: +44-1389 2089019

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

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

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

Registration data Bibby Factors Limited

Register date: 1957-05-21

Register number: 00584342

Type of company: Private Limited Company

Get full report form global database UK for Bibby Factors Limited

Owner, director, manager of Bibby Factors Limited

Ian David Lomas Director. Address: Duke Street, Liverpool, L1 5JQ. DoB: October 1959, British

Helen Wheeler Director. Address: Horse Fair, Banbury, Oxfordshire, OX16 0AA, United Kingdom. DoB: March 1964, British

Ian Downing Director. Address: Duke Street, Liverpool, L1 5JQ, United Kingdom. DoB: July 1958, British

Bibby Bros.&co.(management)limited Corporate-secretary. Address: 105 Duke Street, Liverpool, Merseyside, L1 5JQ. DoB:

Edward James Winterton Director. Address: Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ, United Kingdom. DoB: January 1975, British

Andrew Charles Dixon Director. Address: 3-4 Horse Fair, Banbury, Oxon, OX16 0AA, United Kingdom. DoB: February 1963, British

Edward James Winterton Director. Address: 105 Duke Street, Liverpool, L1 5JQ, United Kingdom. DoB: January 1975, British

Steve David Noble Director. Address: Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ. DoB: August 1966, British

Eileen Creely Director. Address: Suite D, Laser House, Waterfront Quay, Salford Quays, Manchester, M50 3XW, United Kingdom. DoB: January 1963, British

Peter Vernon Flynn Director. Address: Ringway House, Daneshill, Basingstoke, RG24 8FB, United Kingdom. DoB: May 1963, British

Jason Philip Heath Director. Address: The White House, Fenny Compton, Warwickshire, CV47 2YG. DoB: January 1970, British

Edward John Rimmer Director. Address: 58 Hough Green, Chester, CH4 8JQ. DoB: July 1972, British

Karen Jacqueline Rawlinson Director. Address: 3-4 Horse Fair, Banbury, Oxon, OX16 0AA, United Kingdom. DoB: December 1969, British

Andrew Charles Dixon Director. Address: 3-4 Horse Fair, Banbury, Oxon, OX16 0AA, United Kingdom. DoB: February 1963, British

Rhiannon Elizabeth Chapman Director. Address: 3 Church Green, Great Wymondley, Hitchin, Hertfordshire, SG4 7HA. DoB: September 1946, British

Trevor Rex Patching Director. Address: Bochica, 31 Collington Lane West, Bexhill On Sea, East Sussex, TN39 3TD. DoB: September 1962, British

Gerard Donnelly Director. Address: 14 Saunders Close, Rossendale, Lancashire, BB4 8LS. DoB: October 1965, British

Adrian Paul Chambers Director. Address: 19 Swan Close, Brackley, Northamptonshire, NN13 6QD. DoB: October 1972, British

David Rawlinson Director. Address: 19 Birch Close, Broom, Biggleswade, Bedfordshire, SG18 9NR. DoB: December 1960, British

Philip John Mole Director. Address: 139 Deep Spinney, Biddenham, Bedford, MK40 4QJ. DoB: April 1949, British

Caroline Mary Langron Director. Address: 6 Carpenters Court, Basingstoke, Hampshire, RG22 6EW. DoB: May 1962, British

Nigel Barr Director. Address: 121 Rochford Drive, Stopsley, Luton, Bedfordshire, LU2 8ST. DoB: June 1957, British

David Albert Robertson Director. Address: 3-4 Horse Fair, Banbury, Oxon, OX16 0AA, United Kingdom. DoB: September 1946, British

Sarah Mary Robertson Director. Address: Butterell House, High St Charlton On Otmoor, Kidlington, Oxfordshire, OX5 2UQ. DoB: August 1964, British

John William Connell Director. Address: 184 Greasby Road, Greasby, Wirral, L49 3NH. DoB: February 1933, British

Nellie Ann Smith Director. Address: 250a Telegraph Road, Heswall, Merseyside, L60 7SG. DoB: November 1951, British

Arthur Rennie Barnes Director. Address: Bendera 3 The Knowe, Willaston, Neston, Cheshire, CH64 1TA. DoB: May 1945, British

Simon Patrick Sherrard Director. Address: The White House School Lane, Bunbury, Tarporley, Cheshire, CW6 9NX. DoB: September 1947, British

Jobs in Bibby Factors Limited vacancies. Career and practice on Bibby Factors Limited. Working and traineeship

Sorry, now on Bibby Factors Limited all vacancies is closed.

Responds for Bibby Factors Limited on FaceBook

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

Address Bibby Factors Limited on google map

Other similar UK companies as Bibby Factors Limited: Bdellium Ltd | Xeronym Limited | Mowatt Financial Planning Limited | Hanson Insurance Services Limited | Positano Ventures Limited

This Bibby Factors Limited firm has been operating on the market for fifty nine years, as it's been founded in 1957. Started with Companies House Reg No. 00584342, Bibby Factors is a Private Limited Company located in 105 Duke Street, L1 5jq . It has been already twelve years since The firm's business name is Bibby Factors Limited, but till 2004 the business name was Bibby Factors West Midlands and up to that point, until 2000-12-29 this firm was known as Bibby Commercial Finance. This means it has used four other names. The firm is registered with SIC code 64992 and has the NACE code: Factoring. 2014-12-31 is the last time the company accounts were reported. Bibby Factors Ltd has operated on the market for over 59 years, something not many of it’s competitors managed to do.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 70 transactions from worth at least 500 pounds each, amounting to £63,425 in total. The company also worked with the Canterbury City Council (1 transaction worth £7,260 in total). Bibby Factors was the service provided to the Canterbury City Council Council covering the following areas: Distric Life Magazine.

There seems to be a number of three directors employed by this business at present, including Ian David Lomas, Helen Wheeler and Ian Downing who have been performing the directors assignments since June 2014. At least one secretary in this firm is a limited company: Bibby Bros.&co.(management)limited.