Cieh Limited

All companies of The UKEducationCieh 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cieh Limited"? - Send email to us!

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

Registration data Cieh Limited

Register date: 1986-03-14
Register number: 01999717
Capital: 384,000 GBP
Sales per year: Less 849,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

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

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, MySpace

Location 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

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