Sibelco Uk Limited

All UK companiesMining and QuarryingSibelco Uk Limited

Operation of gravel and sand pits; mining of clays and kaolin

Sibelco Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Brookside Hall, Congleton Road Sandbach CW11 4TF Cheshire

Phone: +44-1325 9446563

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

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

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

Registration data Sibelco Uk Limited

Register date: 1957-02-18

Register number: 00578631

Type of company: Private Limited Company

Get full report form global database UK for Sibelco Uk Limited

Owner, director, manager of Sibelco Uk Limited

Mark Peter Addiscott Director. Address: Brookside Hall, Congleton Road, Sandbach, Cheshire, CW11 4TF. DoB: May 1976, British

Kurt Jean-Emile Elise Decat Director. Address: Congleton Road, Arclid, Sandbach, Cheshire, CW11 4TF, England. DoB: June 1965, Belgian

John Willem Van Put Director. Address: Congleton Road, Arclid, Sandbach, Cheshire, CW11 4TF, England. DoB: November 1962, Dutch

Felix Moreno Diaz Director. Address: Brookside Hall, Congleton Road, Sandbach, Cheshire, CW11 4TF. DoB: March 1962, Spanish

Jacques Emsens Director. Address: Brookside Hall, Congleton Road, Sandbach, Cheshire, CW11 4TF. DoB: August 1963, Belgian

Jean-Luc Andre Victor Deleersnyder Director. Address: Brookside Hall, Congleton Road, Sandbach, Cheshire, CW11 4TF. DoB: May 1961, Belgian

Mark Christopher James Director. Address: Brookside Hall, Congleton Road, Sandbach, Cheshire, CW11 4TF. DoB: March 1959, British

Jean Louis Herremans Director. Address: Brookside Hall, Congleton Road, Sandbach, Cheshire, CW11 4TF. DoB: July 1963, Belgian

John Pritchard Director. Address: Brookside Hall, Congleton Road, Sandbach, Cheshire, CW11 4TF. DoB: December 1968, British

Mark Peter Addiscott Director. Address: Saughall Close, Kingsmead, Northwich, Cheshire, CW9 8GS. DoB: May 1976, British

Laurence Boens Director. Address: Lusthofdreef 12, Schoten, 2900, Belgium. DoB: November 1959, Belgian

Alain Speeckaert Director. Address: Brookside Hall, Congleton Road, Sandbach, Cheshire, CW11 4TF. DoB: January 1949, Belgian

Jean Louis Herremans Director. Address: Berge 47, Brussels, 1030, Belgium. DoB: July 1963, Belgian

Chantal Benedicte Forrest Director. Address: Spoutfield Barn, Triangle, Sowerby Bridge, West Yorkshire, HX6 3DU. DoB: January 1961, British

Thomas Charles Cutbush Director. Address: Brookside Hall, Congleton Road, Sandbach, Cheshire, CW11 4TF. DoB: February 1955, Australian

Neil Anthony Harrison Director. Address: 1 Grange Park Drive, The Paddocks Biddulph Grange, Stoke On Trent, Staffordshire, ST8 7XU. DoB: May 1950, British

Gerhard Hillebrand Director. Address: Hollyhocks, Old Chester Road, Barbridge, Nantwich, Cheshire, CW5 6AY. DoB: February 1952, German

Francisco Fernando Fernandez Torres Director. Address: Tudor Cottage Saltersford Corner, Macclesfield Road, Holmes Chapel, Cheshire, CW4 8AL. DoB: November 1949, Spanish

Christopher Tawney Director. Address: The White House, Easton Royal, Pewsey, Wiltshire, SN9 5LY. DoB: July 1957, British

Chantal Benedicte Forrest Secretary. Address: Spoutfield Barn, Triangle, Sowerby Bridge, West Yorkshire, HX6 3DU. DoB: January 1961, British

Michael Ernest Beckett Director. Address: Northcroft, Dulwich Common, London, SE21 7EW. DoB: August 1936, British

Frederick Alan Simon Lesser Director. Address: 2 Rue Alexandre Bertereau, Nevilly Sur Seine, 92200, France. DoB: December 1932, British

Jacques Emsens Director. Address: Stevensvennen 101 B3920, Lommel, Belgium. DoB: August 1963, Belgian

Dr Graham Bernard Lawson Director. Address: Picton Weydown Road, Haslemere, Surrey, GU27 1DS. DoB: May 1942, British

Robin George Walton Williams Director. Address: 33 Doneraile Street, London, SW6 6EW. DoB: June 1957, British

Jean-Francois Chene Director. Address: 11 Curzon Street, Mayfair, London, W1Y 7FJ. DoB: July 1954, French

Gary Stringer Secretary. Address: 45 Wychbury Road, Merry Hill, Wolverhampton, WV3 8DN. DoB:

Howard James Matthewson Director. Address: 8 Walnut Close, Dean Row, Wilmslow, Cheshire, SK9 2SA. DoB: January 1958, British

Wilson Dyet Brown Director. Address: 22 Dollarbeg Park, Dollar, Clackmannanshire, FK14 7LJ. DoB: May 1947, British

John Douglas Carter Director. Address: Woodlands Dalefords Lane, Whitegate, Northwich, Cheshire, CW8 2BW. DoB: April 1945, British

Christopher Norman Kemp Tizard Director. Address: 29 Woodlands Lane, Quarndon, Derby, Derbyshire, DE22 5JU. DoB: August 1933, British

David Frank Routs Director. Address: 7 Brereton Court, Brereton Heath, Congleton, Cheshire, CW12 4TP. DoB: June 1944, British

Neville Sydney Jones Director. Address: 9 Rydal Way, Alsager, Stoke On Trent, Staffordshire, ST7 2EH. DoB: September 1939, British

Ian George Kerr Director. Address: Davenport House, Davenport, Congleton, Cheshire, CW12 4ST. DoB: January 1941, British

Frederick Louis Le Sene Director. Address: 9 Holywell Way, Longthorpe, Peterborough, Cambridgeshire, PE3 6SS. DoB: April 1932, British

Eifion Thomas Director. Address: 64 Henshall Hall Drive, Congleton, Cheshire, CW12 3TY. DoB: August 1943, British

Jobs in Sibelco Uk Limited vacancies. Career and practice on Sibelco Uk Limited. Working and traineeship

Sorry, now on Sibelco Uk Limited all vacancies is closed.

Responds for Sibelco Uk Limited on FaceBook

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

Address Sibelco Uk Limited on google map

Other similar UK companies as Sibelco Uk Limited: Dadabhoy Healthcare Limited | Deuces Enterprise Ltd | Lorpet One Limited | Gangai Limited | Ards Development Bureau & Community Network

This Sibelco Uk Limited business has been in this business for 59 years, having started in 1957. Started with Registered No. 00578631, Sibelco Uk is categorised as a PLC with office in Brookside Hall, Congleton Road, Cheshire CW11 4TF. This Sibelco Uk Limited business functioned under three different names before it adapted the current name. This company was originally established as Wbb Minerals and was switched to Sibelco Minerals And Chemicals on 2008-09-30. The third name was present name up till 2000. This business is classified under the NACe and SiC code 8120 which stands for Operation of gravel and sand pits; mining of clays and kaolin. Sibelco Uk Ltd filed its latest accounts up until Wed, 31st Dec 2014. The company's latest annual return information was submitted on Sat, 17th Oct 2015. Sibelco Uk Ltd has been operating in the business for more than fifty nine years, something not many competitors have achieved.

Sibelco Uk Ltd is a large-sized vehicle operator with the licence number OH1123317. The firm has two transport operating centres in the country. In their subsidiary in Ivybridge on Quickbridge, 6 machines are available. The centre in Newton Abbot on Kingsteignton has 34 machines and 10 trailers. The firm directors are John Pritchard and Mark Christopher James.

Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 478 pounds of revenue. Cooperation with the Middlesbrough Council council covered the following areas: Materials - General.

As found in this particular enterprise's employees list, since 2015 there have been seven directors to name just a few: Mark Peter Addiscott, Kurt Jean-Emile Elise Decat and John Willem Van Put.