Cieh Limited
Post-secondary non-tertiary education
Contacts of Cieh Limited: address, phone, fax, email, website, working hours
Address: Chadwick Court 15 Hatfields SE1 8DJ London
Phone: +44-1271 1666320 +44-1271 1666320
Fax: +44-1271 1666320 +44-1271 1666320
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cieh Limited"? - Send email to us!
Registration data Cieh Limited
Get full report from global database of The UK for Cieh Limited
Addition activities kind of Cieh Limited
382401. Integrating and totalizing meters for gas and liquids
951201. Wildlife conservation agencies
26550402. Bobbins, textile spinning: made from purchased fiber
35470101. Billet mills
38230300. Industrial flow and liquid measuring instruments
72310200. Beauty schools
Owner, director, manager of Cieh Limited
Director - Dr Lisa Margaret Ackerley. Address: Chadwick Court, 15 Hatfields, London, SE1 8DJ. DoB: May 1961, British
Director - Victoria Jane Stubbs. Address: Chadwick Court, 15 Hatfields, London, SE1 8DJ. DoB: June 1975, British
Director - Anne Catherine Godfrey. Address: Chadwick Court, 15 Hatfields, London, SE1 8DJ. DoB: September 1963, British
Director - Timothy John Everett. Address: Chadwick Court, 15 Hatfields, London, SE1 8DJ. DoB: July 1952, British
Director - Charles James Nicholas Angus. Address: Chadwick Court, 15 Hatfields, London, SE1 8DJ. DoB: April 1960, British
Director - Roy Coulter. Address: Baynards Crescent, Kirby Cross, Frinton-On-Sea, Essex, CO13 0QT, England. DoB: December 1948, British
Director - Nicholas Peter Blong. Address: Inglis Road, London, W5 3RL, England. DoB: December 1954, British
Secretary - Charles James Nicholas Angus. Address: Chadwick Court, 15 Hatfields, London, SE1 8DJ. DoB:
Director - David Edwards. Address: Chadwick Court, 15 Hatfields, London, SE1 8DJ. DoB: June 1956, British
Director - Catherine Anne Elizabeth Horsfield. Address: Arica Road, London, SE4 2PX, England. DoB: July 1973, British
Director - Harm Frank Post. Address: Chadwick Court, 15 Hatfields, London, SE1 8DJ. DoB: March 1957, Netherlander
Director - Geoffrey Ward. Address: Chadwick Court, 15 Hatfields, London, SE1 8DJ. DoB: August 1956, British
Director - Milan Grubnic. Address: 85 Roundwood Lane, Harpenden, Hertfordshire, AL5 3EX. DoB: May 1963, British
Director - Shena Janette Winning. Address: Wingate Farm North Elham, Canterbury, Kent, CT4 6NW. DoB: November 1953, British
Director - Michael James Kelly. Address: 39 Yockley Close, Camberley, Surrey, GU15 1QQ. DoB: June 1945, British
Director - Sterling Mitchell Crew. Address: 21 Masons Way, Pickwick, Wiltshire, SN13 9XW. DoB: January 1959, British
Director - Tessa Blewchamp. Address: 2 Trout Road, Haslemere, Surrey, GU27 1RD. DoB: October 1956, British
Director - Andrew James King. Address: Longmoor Farm, Cublington Road, Aston Abbotts, Buckinghamshire, HP22 4ND. DoB: August 1961, British
Director - David Denton. Address: 28 Swakeleys Drive, Uxbridge, Middlesex, UB10 8QD. DoB: April 1952, British
Director - Leslie Milne. Address: 48 Cedar Crescent, Low Fell, Gateshead, Tyne & Wear, NE9 6ES. DoB: February 1951, British
Director - Andrew John Statham. Address: 4 The Grove, Newton On Trent, Lincolnshire, LN1 2NN. DoB: August 1959, British
Director - Thomas Cudlip. Address: 10 Milton Road, Bentley Heath, Solihull, West Midlands, B93 8AA. DoB: December 1940, British
Director - Andrew Phillips. Address: 19 Freeland Road, London, W3 3HR. DoB: November 1961, British
Director - Krishnaswamy Murali. Address: 54 Westwood Drive, Little Chalfont, Buckinghamshire, HP6 6RN. DoB: August 1955, British
Director - Stephen Eric Young. Address: 2 Croft Cottages, Combe Hay, Bath, Avon, BA2 7EG. DoB: December 1952, British
Director - Patricia Jefford. Address: Greenways, Church Close Mereworth, Maidstone, Kent, ME18 5LY. DoB: October 1944, British
Director - Paul Melvyn Smith. Address: 31 Millholm Road, Desborough, Kettering, Northamptonshire, NN14 2NE. DoB: April 1947, British
Director - Michael Robert Bailey. Address: 16 Erleigh Drive, Chippenham, Wiltshire, SN15 2NQ. DoB: July 1953, British
Director - John Wesley Mccandless. Address: 12 Knocksilla Park, Omagh, County Tyrone, BT79 0AR. DoB: April 1940, British
Director - Graham Michael Jukes. Address: 52 Woodlands, Harrow, Middlesex, HA2 6EW. DoB: October 1952, British
Secretary - Krishnaswamy Murali. Address: 54 Westwood Drive, Little Chalfont, Buckinghamshire, HP6 6RN. DoB: August 1955, British
Director - William Barrie Trevena. Address: 26 Cades Parc, Helston, Cornwall, TR13 8QS. DoB: July 1956, British
Director - John Slee. Address: 10 Meadow Drive, Aughton, Ormskirk, Lancashire, L39 5BD. DoB: May 1947, British
Director - Alan Johnson. Address: 2 Thornfield Mews, Micklethwaite, Bingley, West Yorkshire, BD16 3JH. DoB: November 1938, British
Director - Philip Geoffrey Shaw. Address: 15 Beeches End, Boston Spa, Wetherby, West Yorkshire, LS23 6HL. DoB: November 1943, British
Director - Dianne Shun Wah. Address: 4 Woodlands Glade, Beaconsfield, Buckinghamshire, HP9 1JZ. DoB: February 1953, Australian
Secretary - Andrew David Hall Gardner. Address: 7 Thaxted Road, New Eltham, London, SE9 3PU. DoB:
Director - Patricia Jefford. Address: Greenways, Church Close Mereworth, Maidstone, Kent, ME18 5LY. DoB: October 1944, British
Director - Paul Melvyn Smith. Address: 31 Millholm Road, Desborough, Kettering, Northamptonshire, NN14 2NE. DoB: April 1947, British
Director - Timothy Deveaux. Address: Dene Avenue, Rowlands Gill, Tyne & Wear, NE33 1DY, United Kingdom. DoB: December 1953, British
Director - John Wesley Mccandless. Address: 12 Knocksilla Park, Omagh, County Tyrone, BT79 0AR. DoB: April 1940, British
Director - Michael Ernest Cooke. Address: 127 Winchester Avenue, Leicester, Leicestershire, LE3 1AY. DoB: August 1943, British
Director - Gary Anthony Ince. Address: 21 Sextant Avenue, London, E14 3DX. DoB: January 1956, British
Secretary - Andrew David Hall Gardner. Address: 7 Thaxted Road, New Eltham, London, SE9 3PU. DoB:
Director - Alan Johnson. Address: 2 Thornfield Mews, Micklethwaite, Bingley, West Yorkshire, BD16 3JH. DoB: November 1938, British
Director - Paul Lankester. Address: 57 Wentworth Drive, Old Eastcote, Pinner, Middlesex, HA5 2PX. DoB: December 1960, British
Director - Linda Gertrude Allan. Address: 77 Beaulieu Avenue, Sydenham, London, SE26 6PW. DoB: September 1954, British
Director - Thomas Cudlip. Address: 10 Milton Road, Bentley Heath, Solihull, West Midlands, B93 8AA. DoB: December 1940, British
Director - Graham Slee. Address: 10 Meadow Drive, Aughton, Ormskirk, Lancashire, L39 5BD. DoB: July 1953, British
Director - Terence Brunt. Address: Silverdale 27 Alvechurch Highway, Lydiate Ash, Bromsgrove, Worcestershire, B60 1NZ. DoB: September 1935, British
Director - Clifton Donovan Wade. Address: 65 Embleton Road, London, SE13 7DQ. DoB: February 1959, British
Director - Christopher Norman Lingard. Address: Brindleys 43 Shay Lane, Hale, Altrincham, Cheshire, WA15 8PA. DoB: November 1942, British
Director - John Kirk. Address: 1 Verney Close, Butlers Marston, Warwick, Warwickshire, CV35 0NP. DoB: May 1945, British
Director - Patricia Jefford. Address: Greenways, Church Close Mereworth, Maidstone, Kent, ME18 5LY. DoB: October 1944, British
Director - Nigel Irvin Haverson. Address: Southdown Close, Horsham, West Sussex, RH12 4LD. DoB: October 1954, British
Jobs in Cieh Limited, vacancies. Career and training on Cieh Limited, practic
Now Cieh Limited have no open offers. Look for open vacancies in other companies
-
Life Sciences Initiative Postdoctoral Researcher (Focusing on Business development and communications – Centre for Computational Biology (CCB)) (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Strategic Planning Office
Salary: £32,956 per annum incl. London allowance (grade 4).
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Computer Science,Computer Science
-
Research Assistant - Chemistry (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: C.I.M.R. Division of Translational Medicine
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Student Education Service Officer (Undergraduate Programme Admin) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health - Leeds Institute of Health Sciences (LIHS)
Salary: £18,777 to £21,585 p.a. pro rata, Grade 4
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Front of House Supervisor (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Institute of Continuing Education
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer/Senior Lecturer in Sport Development (Northampton, Home Based)
Region: Northampton, Home Based
Company: University of Northampton
Department: The Faculty of Health and Society
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
PhD Studentship - Reducing the Failure Fate of Hip Replacements and the Associated Costs to the NHS (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Mechanical Systems and Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Engineering and Technology,Mechanical Engineering,Biotechnology
-
Part-time Personal Assistant (maternity cover) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £24,984 to £29,799 per annum (pro-rata) (Grade 5)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in Social Care (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work
-
Two-Year Postdoctoral Position for Multidisciplinary Passenger Ship Design (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology
-
Hamilton Professorship in Electronic Engineering (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Research Development Advisor (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: Research and Enterprise Services
Salary: £31,604 to £38,883
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Fees-Only PhD Studentship (Home/EU Fees only) in Building Services Engineering Delivery with Capital Hospitals Ltd & Skanska Facilities Services Ltd, Based at St Barts & the Royal London Hospital London (London)
Region: London
Company: University College London
Department: UCL Bartlett
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building,Business and Management Studies,Accountancy and Finance,Other Business and Management Studies
Responds for Cieh Limited on Facebook, comments in social nerworks
Read more comments for Cieh Limited. Leave a comment for Cieh Limited. Profiles of Cieh Limited on Facebook and Google+, LinkedIn, MySpaceLocation Cieh Limited on Google maps
Other similar companies of The United Kingdom as Cieh Limited: Anzan Limited | Nuffield Farming Scholarships Trust | The Britten Partnership Ltd | Engaging Families Award Limited | Corby Academy
Cieh Limited can be contacted at London at Chadwick Court. You can search for the firm by referencing its post code - SE1 8DJ. Cieh's founding dates back to 1986. The company is registered under the number 01999717 and their last known state is active. four years from now the firm switched its business name from Chadwick House Group to Cieh Limited. The company SIC code is 85410 - Post-secondary non-tertiary education. December 31, 2015 is the last time when the accounts were filed. Ever since it started on the market thirty years ago, the firm has sustained its impressive level of prosperity.
1 transaction have been registered in 2015 with a sum total of £100. Cooperation with the Broadland District council covered the following areas: Subs-professional Bodies.
In order to satisfy its customers, the following company is constantly being directed by a team of seven directors who are, to enumerate a few, Dr Lisa Margaret Ackerley, Victoria Jane Stubbs and Anne Catherine Godfrey. Their successful cooperation has been of prime use to the company since January 2016. In addition, the managing director's responsibilities are continually aided by a secretary - Charles James Nicholas Angus, from who was recruited by the company six years ago.
Cieh Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Chadwick Court 15 Hatfields SE1 8DJ London. Cieh Limited was registered on 1986-03-14. 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 - 384,000 GBP, sales per year - less 849,000,000 GBP. Cieh Limited is Private Limited Company.
The main activity of Cieh Limited is Education, including 6 other directions. Director of Cieh Limited is Dr Lisa Margaret Ackerley, which was registered at Chadwick Court, 15 Hatfields, London, SE1 8DJ. Products made in Cieh Limited were not found. This corporation was registered on 1986-03-14 and was issued with the Register number 01999717 in London, 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 Cieh Limited, open vacancies, location of Cieh 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 March 1st, 2024