Ciwm Enterprises Ltd

All UK companiesOther service activitiesCiwm Enterprises Ltd

Activities of professional membership organizations

Ciwm Enterprises Ltd contacts: address, phone, fax, email, website, shedule

Address: 9 Saxon Court St Peters Gardens NN1 1SX Marefair

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ciwm Enterprises Ltd"? - send email to us!

Ciwm Enterprises Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ciwm Enterprises Ltd.

Registration data Ciwm Enterprises Ltd

Register date: 1992-07-15

Register number: 02731563

Type of company: Private Limited Company

Get full report form global database UK for Ciwm Enterprises Ltd

Owner, director, manager of Ciwm Enterprises Ltd

Lyndon Paul Llewellyn Ward Director. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB: March 1967, British

Charles Stuart Lascelles Reynolds Director. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB: May 1944, British

Elizabeth Mary Parkes Director. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB: May 1967, British

Michael Brian Dunn Director. Address: 86 Jermyn Street, London, SW1Y 6JD, England. DoB: April 1961, British

Malcolm Charles Thorpe Director. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB: April 1958, British

Barry Edward Dennis Director. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB: March 1946, British

Kathleen Webster Secretary. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB:

Sarah Louise Poulter Director. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB: September 1975, British

Stephen John Lee Director. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB: May 1958, British

Keith Anthony Simmonite Director. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB: June 1942, British

Michael Roger Hewitt Director. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB: February 1942, British

Enda Kiernan Director. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB: June 1970, Irish

Stuart Leslie Harwood-clark Director. Address: Weatherthorn, Orton Malborne, Peterborough, PE2 5NB, United Kingdom. DoB: January 1956, British

Hugh Allen Hoather Director. Address: Oak House, Hassalls Lane Bridge Trafford, Chester, Cheshire, CH2 4GA. DoB: November 1947, British

Alistair Kenneth Gordon Lamont Director. Address: 45 Strathbeg Place, Broughty Ferry, Dundee, DD5 3HQ. DoB: May 1947, British

David Mackrill Director. Address: 83 Southgate Street, Bury St Edmunds, Suffolk, IP33 2BJ. DoB: March 1935, British

Christopher Peter Obrien Director. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB: October 1955, British

Miriam Surtees Director. Address: 17 Westhaven Court, Market Bosworth, Warwickshire, CV13 0PR. DoB: March 1954, British

Michael John Philpott Director. Address: 29 Ebsdorf Close, Bidford On Avon, Alcester, Warwickshire, B50 4FQ. DoB: September 1938, British

Victoria Jane Martin Director. Address: 20 Wickery Dene, Wootton, Northampton, Northamptonshire, NN4 6BE. DoB: May 1961, British

Mark Steven Bedford Director. Address: 22 Pennymore Close, Stoke On Trent, Staffordshire, ST4 8YQ. DoB: August 1961, British

Michael John Baker Director. Address: 4 Middleham Close, Ringmer, Lewes, East Sussex, BN8 5EN. DoB: December 1947, British

David Thomas Beadle Director. Address: 9 Saxon Court, St Peters Gardens, Marefair, Northampton, NN1 1SX. DoB: January 1953, British

Peter Johnston Director. Address: 141 Old Holywood Road, Belfast, County Antrim, BT4 2HQ. DoB: February 1938, British

Shaun Penrose Mahoney Secretary. Address: Robins Wood, Church Way, Whittlebury, Northants, NN12 8XS. DoB: n\a, British

Geoffrey Howard Prentice Director. Address: 53 Bentley Drive, Kiln Lane, Harlow, Essex, CM17 9PA. DoB: January 1948, British

David William Easthope Director. Address: 32 White Swallow Road, Swinton, Manchester, Lancashire, M27 5WD. DoB: March 1943, British

John Brian Carter Director. Address: 71 Trimmingham Drive, Bury, Lancashire, BL8 1EP. DoB: July 1938, British

Peter Karl Meister Secretary. Address: 15 Wisley Close, East Hunsbury, Northampton, Northamptonshire, NN4 0XJ. DoB: November 1964, British

Michael Roger Hewitt Secretary. Address: Old Stocks Valley Road, Hughenden Valley, High Wycombe, Bucks, HP14 4PF. DoB: February 1942, British

Christopher Ian Tunaley Director. Address: 41 The Green, Anstey, Leicester, LE7 7FU. DoB: July 1942, British

Keith Bury Director. Address: Threeways The Avenue, Hale, Altrincham, Cheshire, WA15 0LX. DoB: October 1934, British

David Mackrill Director. Address: 83 Southgate Street, Bury St Edmunds, Suffolk, IP33 2BJ. DoB: March 1935, British

Derek Timmins Director. Address: The Old Bakehouse, Broadway, Ilminster, Somerset, TA19 9RB. DoB: June 1944, British

Anthony John Mitchell Director. Address: Evergreen 56 Macdonald Road, Lightwater, Surrey, GU18 5XY. DoB: March 1942, British

Richard Anthony Bispham Director. Address: 105 Booth Lane South, Northampton, Northamptonshire, NN3 3EY. DoB: n\a, British

Michael Roger Hewitt Director. Address: Old Stocks Valley Road, Hughenden Valley, High Wycombe, Bucks, HP14 4PF. DoB: February 1942, British

Cmh Secretaries Limited Nominee-director. Address: Mitre House, 160 Aldergate Street, London, EC1A 4DD. DoB:

Cmh Directors Limited Nominee-director. Address: Mitre House, 160 Aldergate Street, London, EC1A 4DD. DoB:

Jobs in Ciwm Enterprises Ltd vacancies. Career and practice on Ciwm Enterprises Ltd. Working and traineeship

Sorry, now on Ciwm Enterprises Ltd all vacancies is closed.

Responds for Ciwm Enterprises Ltd on FaceBook

Read more comments for Ciwm Enterprises Ltd. Leave a respond Ciwm Enterprises Ltd in social networks. Ciwm Enterprises Ltd on Facebook and Google+, LinkedIn, MySpace

Address Ciwm Enterprises Ltd on google map

Other similar UK companies as Ciwm Enterprises Ltd: Boon Building Services Ltd | Grimshaw Builders Limited | Sedgeford Developments Limited | P M B Paint Sprayers Ltd | Vertical Gardening Ltd

Ciwm Enterprises Ltd has existed on the market for twenty four years. Started with Companies House Reg No. 02731563 in 15th July 1992, the firm is registered at 9 Saxon Court, Marefair NN1 1SX. The name of the company was replaced in 2014 to Ciwm Enterprises Ltd. This enterprise previous registered name was Iwm Business Services. This enterprise declared SIC number is 94120 meaning Activities of professional membership organizations. 2015/12/31 is the last time when company accounts were reported. Ever since the firm began in this particular field 24 years ago, the firm has sustained its impressive level of success.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 7 transactions from worth at least 500 pounds each, amounting to £9,756 in total. The company also worked with the Rutland County Council (7 transactions worth £5,213 in total) and the Stroud District Council (3 transactions worth £2,718 in total). Ciwm Enterprises was the service provided to the Devon County Council Council covering the following areas: Training was also the service provided to the Rutland County Council Council covering the following areas: Services - Training Charges, Training Expenses and Tpp - Waste Collection.

As the data suggests, the business was created twenty four years ago and has been steered by thirty three directors, out of whom ten (Lyndon Paul Llewellyn Ward, Charles Stuart Lascelles Reynolds, Elizabeth Mary Parkes and 7 other directors have been described below) are still a part of the company. What is more, the managing director's tasks are constantly bolstered by a secretary - Kathleen Webster, from who was hired by the following business in 2006.