Ciber Uk Ltd

All UK companiesInformation and communicationCiber Uk Ltd

Other information technology service activities

Ciber Uk Ltd contacts: address, phone, fax, email, website, shedule

Address: 62 Buckingham Gate, 5th Floor SW1E 6AJ London

Phone: +44-1275 7096862

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

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

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

Registration data Ciber Uk Ltd

Register date: 1991-06-19

Register number: 02623681

Type of company: Private Limited Company

Get full report form global database UK for Ciber Uk Ltd

Owner, director, manager of Ciber Uk Ltd

Andrew John Nicholson Director. Address: Dean Farrar Street, London, SW1H 0DX, England. DoB: January 1965, British

Michael Sean Radcliffe Secretary. Address: S Fiddler's Green Cir, Greenwood Village, Co, 80111, Usa. DoB:

Michael Sean Radcliffe Director. Address: S Fiddler's Green Cir, Greenwood Village, Co, 80111, Usa. DoB: January 1969, American

Christian Michael Mezger Director. Address: South Fiddlers Green Circle, Suite 1400 Greenwood Village, Colorado 80111, Usa. DoB: February 1969, German

Henrik Bjørn Rasmussen Director. Address: Watling Drive, Sketchley Meadows Business Park, Hinckley, Leics, LE10 3EY. DoB: November 1963, Danish

Joerg Dietmann Director. Address: Am Limespark 2, D-65843, Sulzbach Am Taunus, Germany. DoB: July 1964, German

Nigel Graham Flook Director. Address: Watling Drive, Sketchley Meadows Business Park, Hinckley, Leicestershire, LE10 3EY, United Kingdom. DoB: November 1970, British

Thomas Johannes Cornelis Van Den Berg Director. Address: Meerkollaan, Eindhoven, The Netherlands 5613 Bs, Netherlands. DoB: May 1963, Dutch

Terje Laugerud Director. Address: 35 Portman Square, London, W1H 6LR. DoB: January 1952, Norwegian

Paul John Williams Director. Address: 35 Portman Square, London, W1H 6LR. DoB: May 1969, British

Nigel Graham Flook Secretary. Address: Watling Drive, Sketchley Meadows Business Park, Hinckley, Leicestershire, LE10 3EY, United Kingdom. DoB:

Andrew Davies Secretary. Address: 39 The Pingle, Quorn, Leicestershire, LE12 8FQ. DoB:

Gary Springall Director. Address: Watling Drive, Sketchley Meadows Business Park, Hinckley, Leicestershire, LE10 3EY, United Kingdom. DoB: January 1962, British

Jonathan James Long Director. Address: 89 Shakespeare Avenue, Bath, Bath And North East Somerset, BA2 4RQ. DoB: January 1966, British

Roger Cousins Secretary. Address: Durham House Disraeli Park, Beaconsfield, Buckinghamshire, HP9 2QE. DoB: October 1945, British

Richard Edward Betts Director. Address: Ael Y Bryn, Wilmerhatch Lane, Epsom, Surrey, KT18 7EH. DoB: March 1952, British

Roger Cousins Director. Address: Durham House Disraeli Park, Beaconsfield, Buckinghamshire, HP9 2QE. DoB: October 1945, British

Stephen Leegood Director. Address: Pigeon Hill House, Redford, West Sussex, GU29 0QD. DoB: November 1956, British

Nicholas Cook Director. Address: 22 Nightingale Road, Rickmansworth, Hertfordshire, WD3 2DF. DoB: n\a, British

David John Sherriff Director. Address: Spring Grove West End, Combe, Oxfordshire, OX8 8NP. DoB: March 1963, British

Clifford William Alsop Director. Address: Green Valley, Main Street, Southwick, Peterborough, Northamptonshire, PE8 5BL. DoB: September 1948, British

Michael Robert Pring Director. Address: Flat 2, 82 Madeley Road Ealing, London, W5 2LX. DoB: September 1952, British

Peter John Harris Director. Address: Birnam, Craven Road, Inkpen, Berkshire, RG17 9DZ. DoB: April 1957, British

Geoffrey Michael Tubb Director. Address: A2 Sierra Morena, Mahon, Menorca, Spain. DoB: January 1948, British

Steven Chester Coussins Director. Address: 35 Doctors Lane, Chaldon, Surrey, CR3 5AF. DoB: June 1949, British

Alain Biagi Director. Address: 9 Rue De La Page 69 Vos Lyon, France, FOREIGN. DoB: April 1943, French

Jeffrey Harris Director. Address: 7 Oak Lane, Scarsdale, Ny 10583, Usa. DoB: December 1955, American

Raymond Scott Director. Address: 22 The Chestnuts, Abingdon, Oxfordshire, OX14 3YN. DoB: November 1946, British

Ernest Ellsworth Keet Director. Address: 89 Cannon Road, Wilton, Connecticut, 06897, Usa. DoB: July 1941, American

Leo Apotheker Director. Address: 2 Rue Salomon Reinoch, St Germain En Laye 78100, FOREIGN, France. DoB: September 1953, German

Raymond Scott Secretary. Address: 22 The Chestnuts, Abingdon, Oxfordshire, OX14 3YN. DoB: November 1946, British

Jobs in Ciber Uk Ltd vacancies. Career and practice on Ciber Uk Ltd. Working and traineeship

Sorry, now on Ciber Uk Ltd all vacancies is closed.

Responds for Ciber Uk Ltd on FaceBook

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

Address Ciber Uk Ltd on google map

Other similar UK companies as Ciber Uk Ltd: Ghotra Construction And Labour Supply Ltd | Palfi Trading Ltd | Fox Supplies Limited | Little Leaders (glasgow) Ltd | Fairfield Bay Limited

This Ciber Uk Ltd business has been on the market for twenty five years, as it's been founded in 1991. Started with registration number 02623681, Ciber Uk is a PLC located in 62 Buckingham Gate, 5th Floor, London SW1E 6AJ. Although lately it's been referred to as Ciber Uk Ltd, the name previously was known under a different name. It was known as Ecsoft Uk until March 25, 2003, when the name was replaced by Ecsoft Holdings P.l.c. The Last was known as took place in October 4, 1996. This company is registered with SIC code 62090 and their NACE code stands for Other information technology service activities. The company's most recent filed account data documents were submitted for the period up to 2014-12-31 and the most current annual return information was submitted on 2016-06-19. It's been 25 years for Ciber Uk Limited on the market, it is constantly pushing forward and is very inspiring for many.

With three recruitment advertisements since September 11, 2014, the enterprise has been a rather active employer on the job market. On January 19, 2016, it started looking for job candidates for a full time Consultant – Admissions and Campus Community - Oracle Practice post in Leicester, and on September 11, 2014, for the vacant post of a full time Oracle Project Manager - Campus Solutions in Hinckley. As of yet, they have searched for workers for the User Experience Lead positions. Candidates wanting to apply for this job should send email to [email protected] or [email protected].

9 transactions have been registered in 2014 with a sum total of £45,530. In 2013 there were less transactions (exactly 5) that added up to £7,183. The Council conducted 3 transactions in 2012, this added up to £19,165. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 17 transactions and issued invoices for £71,878. Cooperation with the Oxfordshire County Council council covered the following areas: Communications And Computing and Services.

As mentioned in the following firm's employees directory, since February 17, 2015 there have been three directors: Andrew John Nicholson, Michael Sean Radcliffe and Christian Michael Mezger. To increase its productivity, since 2014 the firm has been providing employment to Michael Sean Radcliffe, who has been concerned with successful communication and correspondence within the firm.