Ibstock Bricks (1996) Limited

All companies of The UKFinancial and insurance activitiesIbstock Bricks (1996) Limited

Activities of other holding companies n.e.c.

Contacts of Ibstock Bricks (1996) Limited: address, phone, fax, email, website, working hours

Address: Leicester Road Ibstock LE67 6HS Leicestershire

Phone: +44-1439 7728302 +44-1439 7728302

Fax: +44-1422 8525085 +44-1422 8525085

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ibstock Bricks (1996) Limited"? - Send email to us!

Ibstock Bricks (1996) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ibstock Bricks (1996) Limited.

Registration data Ibstock Bricks (1996) Limited

Register date: 1930-03-27
Register number: 00246855
Capital: 158,000 GBP
Sales per year: Less 872,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Ibstock Bricks (1996) Limited

Addition activities kind of Ibstock Bricks (1996) Limited

504401. Calculating machines
26310412. Specialty board
26720106. Oiled paper: made from purchased materials
35230417. Silo fillers and unloaders
35440000. Special dies, tools, jigs, and fixtures
50630600. Batteries

Owner, director, manager of Ibstock Bricks (1996) Limited

Secretary - Shamshad Khalfey. Address: Leicester Road, Ibstock, Leicestershire, LE67 6HS. DoB:

Director - Kevin John Sims. Address: Leicester Road, Ibstock, Leicestershire, LE67 6HS. DoB: July 1961, British

Director - John Richards. Address: Leicester Road, Ibstock, Leicestershire, LE67 6HS. DoB: May 1956, British

Director - Allan Austin. Address: Leicester Road, Ibstock, Leicestershire, LE67 6HS. DoB: June 1952, British

Director - Keith Frederick Ronald Morton. Address: Leicester Road, Ibstock, Leicestershire, LE67 6HS. DoB: September 1954, British

Secretary - Stephen Philip Hardy. Address: Leicester Road, Ibstock, Leicestershire, LE67 6HS. DoB: n\a, British

Director - Martyn Stuart Clamp. Address: 15 Churchill Close, Ashby De La Zouch, Leicestershire, LE65 2LR. DoB: January 1944, British

Director - Graham Richard William Gillespie. Address: Park Farm House, Peakes End Steppingley, Bedford, Bedfordshire, MK45 5AY. DoB: n\a, British

Secretary - Andrew Stephen Pike. Address: Whitebeam House, 1 Greaves Close, Warwick, CV34 6LU. DoB: n\a, British

Director - Andrew Stephen Pike. Address: Whitebeam House, 1 Greaves Close, Warwick, CV34 6LU. DoB: n\a, British

Director - Geoffrey Ronald Bull. Address: 8 Highfields Close, Ashby De La Zouch, Leicestershire, LE65 2FN. DoB: June 1953, British

Director - Phillip Richard Mengel. Address: 23 Muirfield Drive, Reading, PA 19607, Usa. DoB: October 1944, American

Secretary - Anthony John Taylor. Address: 70 Macaulay Road, Lutterworth, Leicestershire, LE17 4XB. DoB:

Director - Peter Graham Aspden. Address: 15 Blackthorn Close, Lutterworth, Leicestershire, LE17 4UX. DoB: October 1951, British

Director - Ian David Maclellan. Address: Wormleighton Grange, Southam, Warwickshire, CV47 2XZ. DoB: February 1948, British

Director - John Edward Milham. Address: The Dower House 39 Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JN. DoB: February 1935, British

Director - Christine Mary Tacon. Address: Haregrove, Mans Hill Burghfield Common, Reading, Berkshire, RG7 3BD. DoB: October 1959, British

Director - Andrew Timothy Fowles. Address: The Old Post Office, Adderley, Market Drayton, Shropshire, TF9 3TD. DoB: November 1958, British

Director - Euan John Alistair Adamson. Address: Grove House 2 Grove Road, Sonning Common, Reading, Berkshire, RG4 9RL. DoB: January 1953, British

Director - Mark Peter Chellew. Address: Holly Cottage, Mill Lane Blakenhall, Nantwich, Cheshire. DoB: July 1956, Australian

Director - Neal Anthony Roberts. Address: 68 Tudor Hill, Castlethorpe, Sutton Coldfield, West Midlands, B73 6BE. DoB: November 1958, British

Director - Ian James Fleming. Address: Holtye Croft Cansiron Lane, Cowden, Edenbridge, Kent, TN8 7EE. DoB: September 1953, British

Director - Clive Allan James Memmott. Address: 14 Ford Lane, Allestree, Derby, Derbyshire, DE22 2EW. DoB: September 1954, British

Director - Andrew William Smith. Address: Winterfold Byers Lane, South Godstone, Surrey, RH9 8JH, England. DoB: May 1950, British

Director - Denzil Reginald Frank Spencer. Address: Roche House, Court Walk Betley, Crewe, Cheshire, CW3 9DP. DoB: May 1943, British

Director - Ian James Fleming. Address: Holtye Croft Cansiron Lane, Cowden, Edenbridge, Kent, TN8 7EE. DoB: September 1953, British

Director - Brian Clark Johnson. Address: Abbotslea Langhurstwood Road, Horsham, West Sussex, RH12 4QL. DoB: October 1936, British

Director - Peter Michael Johnson. Address: The Lydd, Top Road, Sharpthorne, East Grinstead, West Sussex, RH19 4NS. DoB: July 1947, British

Director - Robert Stewart Napier. Address: Baynards Manor, Rudgwick, West Sussex, RH12 3AD. DoB: July 1947, British

Director - Gerald Michael Nolan Corbett. Address: Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW. DoB: September 1951, British

Jobs in Ibstock Bricks (1996) Limited, vacancies. Career and training on Ibstock Bricks (1996) Limited, practic

Now Ibstock Bricks (1996) Limited have no open offers. Look for open vacancies in other companies

  • Classroom Assistants/Learning Facilitators (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £13,379 to £14,764 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Technician (Bolton)

    Region: Bolton

    Company: The University of Bolton

    Department: Specialist Services & Safety: School of Health & Human Sciences (Centre for Dental Technology)

    Salary: £23,879 to £28,452 Grade 5, per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

  • Marketing Officer – China (Mandarin Speaker) (London)

    Region: London

    Company: Royal College of Music

    Department: Marketing and Communications Department

    Salary: £28,102 to £31,102 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services,International Activities

  • Associate Dean (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Research Assistant - The Role of the Arts in Sustainable Prosperity (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Centre for the Understanding of Sustainable Prosperity (CUSP)

    Salary: £26,495 to £31,604 (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Human and Social Geography,Other Social Sciences,Media and Communications,Media Studies,Languages, Literature and Culture,Cultural Studies

  • Lecturer in Natural History (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: School of Applied Sciences

    Salary: £33,943 to £39,324 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • PhD Studentship: Designing and Embedding IC Dies Into Yarn Without Dedicated Signal Interconnections to be Woven Into Wearable Cloth (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Electrical and Electronic Engineering

  • Implementation & Technical Support Consultant (UK) (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Postdoctoral Scientist in Prostate Oncobiology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: The Cancer Research UK Manchester Institute

    Salary: £30,000 to £39,800 (dependent upon qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Hospitality and Catering Storekeeper (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £8,245 to £8,377 per annum (actual salary for 23 hours per week, 38 weeks)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Marketing and Student Recruitment Manager (London)

    Region: London

    Company: Tavistock and Portman NHS Trust

    Department: Marketing

    Salary: £38,035 to £48,256 per annum inc HCAS

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,PR, Marketing, Sales and Communication,Student Services

  • OECD Future of Work Fellowship Scheme (Paris - France)

    Region: Paris - France

    Company: The Organisation for Economic Co-operation and Development (OECD)

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Sociology,Other Social Sciences

Responds for Ibstock Bricks (1996) Limited on Facebook, comments in social nerworks

Read more comments for Ibstock Bricks (1996) Limited. Leave a comment for Ibstock Bricks (1996) Limited. Profiles of Ibstock Bricks (1996) Limited on Facebook and Google+, LinkedIn, MySpace

Location Ibstock Bricks (1996) Limited on Google maps

Other similar companies of The United Kingdom as Ibstock Bricks (1996) Limited: S J P Financial Services Ltd | Adrian Lewis (holdings) Ltd | T L Dallas Group Limited | Wing To Limited | Dunedin Saltire Limited

This business is known under the name of Ibstock Bricks (1996) Limited. The firm was originally established eighty six years ago and was registered with 00246855 as its reg. no.. The registered office of the company is based in Leicestershire. You may find it at Leicester Road, Ibstock. The firm has operated under three different names. The first listed name, Ibstock Bricks, was changed on Monday 3rd April 2000 to Redland Bricks. The current name is in use since 1996, is Ibstock Bricks (1996) Limited. This business SIC code is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. The firm's most recent financial reports cover the period up to 2014-12-31 and the most current annual return information was submitted on 2015-05-30. Ibstock Bricks (1996) Ltd is one of the rare examples that a company can last for over 86 years and enjoy a constant great success.

The enterprise has registered three trademarks, all are still protected by law. The IPO representative of Ibstock Bricks (1996) is Keltie LLP. The first trademark was registered in 2014.

As stated, this limited company was started in 1930 and has been steered by twenty six directors, and out this collection of individuals two (Kevin John Sims and John Richards) are still a part of the company. Furthermore, the director's responsibilities are constantly aided by a secretary - Shamshad Khalfey, from who found employment in this specific limited company in June 2015.

Ibstock Bricks (1996) Limited is a foreign stock company, located in Leicestershire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Leicester Road Ibstock LE67 6HS Leicestershire. Ibstock Bricks (1996) Limited was registered on 1930-03-27. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 158,000 GBP, sales per year - less 872,000,000 GBP. Ibstock Bricks (1996) Limited is Private Limited Company.
The main activity of Ibstock Bricks (1996) Limited is Financial and insurance activities, including 6 other directions. Secretary of Ibstock Bricks (1996) Limited is Shamshad Khalfey, which was registered at Leicester Road, Ibstock, Leicestershire, LE67 6HS. Products made in Ibstock Bricks (1996) Limited were not found. This corporation was registered on 1930-03-27 and was issued with the Register number 00246855 in Leicestershire, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Ibstock Bricks (1996) Limited, open vacancies, location of Ibstock Bricks (1996) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Ibstock Bricks (1996) Limited from yellow pages of The United Kingdom. Find address Ibstock Bricks (1996) Limited, phone, email, website credits, responds, Ibstock Bricks (1996) Limited job and vacancies, contacts finance sectors Ibstock Bricks (1996) Limited