Sicame Uk Limited

All companies of The UKManufacturingSicame Uk Limited

Manufacture of other electrical equipment

Contacts of Sicame Uk Limited: address, phone, fax, email, website, working hours

Address: Sicame Uk Limited Church Manorway DA8 1EX Erith

Phone: +44-1463 8636047 +44-1463 8636047

Fax: +44-1463 8636047 +44-1463 8636047

Email: n\a

Website:

Schedule:

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

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

Registration data Sicame Uk Limited

Register date: 1997-02-17
Register number: 03319466
Capital: 898,000 GBP
Sales per year: More 585,000,000 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 Sicame Uk Limited

Addition activities kind of Sicame Uk Limited

13110302. Oil shale mining
26119903. Pulp produced from wood base, nec
32950211. Lead, black (natural graphite): ground, refined, or blended
36619906. Switchboards, telephone or telegraph
63990101. Bank deposit insurance
95320102. County planning and development agency, government

Owner, director, manager of Sicame Uk Limited

Director - Pierre Lachaud. Address: Church Manorway, Erith, Kent, DA8 1EX. DoB: March 1972, French

Director - Nassim Brahimi. Address: Church Manorway, Erith, Kent, DA8 1EX. DoB: July 1980, French

Director - Vincent Roy. Address: Church Manorway, Erith, Kent, DA8 1EX. DoB: February 1969, French

Director - Nicolas Escalle. Address: Church Manorway, Erith, Kent, DA8 1EX. DoB: November 1964, French

Secretary - Dulmini Hewawasam. Address: Church Manorway, Erith, Kent, DA8 1EX, England. DoB:

Secretary - Anne Giggins. Address: Church Manorway, Erith, Kent, DA8 1EX, England. DoB:

Director - Phillip Gordon Brown. Address: Church Manorway, Erith, Kent, DA8 1EX, England. DoB: May 1949, British

Director - Anne Patricia Giggins. Address: Church Manorway, Erith, Kent, DA8 1EX, England. DoB: April 1953, British

Director - Nick Smith. Address: Church Manorway, Erith, Kent, DA8 1EX, England. DoB: November 1963, British

Director - Pierre Francois. Address: Church Manorway, Erith, Kent, DA8 1EX, England. DoB: January 1942, French

Director - Fernand Gouth. Address: Church Manorway, Erith, Kent, DA8 1EX, England. DoB: August 1965, French

Director - Andrew Kenneth Jolliffe. Address: Wt Henley Limited, Church Manorway, Erith, Kent, DA8 1EX. DoB: February 1952, British

Director - Andrew James Dick. Address: Wt Henley Limited, Church Manorway, Erith, Kent, DA8 1EX. DoB: April 1956, British

Director - James Wellwood Armstrong. Address: Flat 10 Hawley Lodge, Hawley Road, Blackwater, Camberley, Surrey, GU17 9EJ. DoB: January 1948, British

Director - Andrew Kenneth Jolliffe. Address: Avenue Road, Maids Moreton, Buckingham, Bucks, MK18 1QA. DoB: February 1952, British

Director - Paul Felbeck. Address: Flat E, 13 St Georges Drive, London, SW1V 4DJ. DoB: July 1964, British

Director - Peter William Worrall. Address: The Dairy North Farm, Mordon, Sedgefield, Co Durham, TS21 2EX. DoB: March 1956, British

Secretary - Wendy Jill Sharp. Address: Wt Henley Limited, Church Manorway, Erith, Kent, DA8 1EX. DoB: n\a, British

Director - Nigel Antony Brice. Address: Wt Henley Limited, Church Manorway, Erith, Kent, DA8 1EX. DoB: January 1962, British

Director - Nicholas Anthony Walker. Address: Wt Henley Limited, Church Manorway, Erith, Kent, DA8 1EX. DoB: October 1957, British

Director - Gordon Linsley. Address: Church Manorway, Erith, Kent, DA8 1EX, England. DoB: March 1965, British

Director - Darren Marshman. Address: Church Manorway, Erith, Kent, DA8 1EX, England. DoB: June 1966, British

Director - John Nicholl Sawford. Address: 38 Aldridge Park, Winkfield Row, Bracknell, Berkshire, RG42 7NU. DoB: March 1959, British

Director - Thomas Moore. Address: Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF. DoB: December 1946, British

Director - Simon John Lloyd. Address: Hollingreave House, Hollingreave New Mill, Holmfirth, West Yorkshire, HD9 7ND. DoB: n\a, British

Director - Martin Ronald Atkins. Address: 8 Ivetsey Close, Wheaton Aston, Staffordshire, ST19 9QR. DoB: May 1953, British

Director - Sheridan Willoughby Austell Comonte. Address: Flat 1 27 Lingfield Road, London, SW19 4PU. DoB: March 1939, British

Director - Martin Graham Leigh. Address: Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB. DoB: n\a, British

Director - Roderick William Weaver. Address: 23 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JE. DoB: April 1950, British

Director - Gerard Patrick Oakley. Address: 19 Farriers Way, Uckfield, East Sussex, TN22 5BY. DoB: May 1965, British

Director - Graham Michael Entwistle. Address: 28 Williams Way, Fleet, Hampshire, GU51 3EU. DoB: August 1950, British

Director - Anthony Edward Williamson. Address: 6 Ash Crescent, Higham, Rochester, Kent, ME3 7BA. DoB: October 1943, British

Director - John Storey. Address: 9 Appleton Drive, Dartford, DA2 7EN. DoB: February 1963, British

Director - John Nicholl Sawford. Address: 38 Aldridge Park, Winkfield Row, Bracknell, Berkshire, RG42 7NU. DoB: March 1959, British

Director - David Edward Aubrey Crowe. Address: 73 Manor Way, Beckenham, Kent, BR3 3LW. DoB: August 1939, British

Director - Richard Croker. Address: 37 Cumnor Road, Sutton, Surrey, SM2 5DW. DoB: October 1962, British

Director - Martin Graham Leigh. Address: Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB. DoB: n\a, British

Director - Roderick William Weaver. Address: 23 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JE. DoB: April 1950, British

Director - Keith Stuart Webster. Address: 8 Worthington House, Myddelton Passage, London, EC1R 1XQ. DoB: September 1972, British

Nominee-director - Barbara Reeves. Address: Flat 2, 24 Bracknell Gardens, London, NW3 7ED. DoB: October 1962, British

Director - Michael William Rich. Address: Hillfield, Gorse Hill, Farningham, Dartford, Kent, DA4 0JU. DoB: July 1947, British

Jobs in Sicame Uk Limited, vacancies. Career and training on Sicame Uk Limited, practic

Now Sicame Uk Limited have no open offers. Look for open vacancies in other companies

  • Senior University Teacher: Professional and Executive Education Programmes (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: £50,618 to £56,950 per annum. Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management

  • Business Development Officer (IUK) (Brayford Pool)

    Region: Brayford Pool

    Company: University of Lincoln

    Department: Research and Income Generation Support

    Salary: £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Research Scientist (Manchester)

    Region: Manchester

    Company: Medicines Evaluation Unit Ltd

    Department: University Hospital of South Manchester

    Salary: £25,000 per annum, negotiable depending on previous experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Engineering and Technology,Biotechnology

  • Senior Lecturer in Quantitative Methods for the Administrative Data Research (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: UCL Institute of Child Health

    Salary: £54,240 to £58,978 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

  • Business Analyst - Student Records System (SRS) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: IT Services

    Salary: £39,992 to £43,685

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Faculty Position, Open Rank (Tenure-Track or Tenured) - Data and Computational Social Science (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Library and Information Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Social Policy,Other Social Sciences

  • Athena SWAN Project Manager (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Human Resources

    Salary: £49,149 to £56,950 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,Senior Management

  • Faculty Research Strategy Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Dean's Office (M&HS)

    Salary: £38,833 to £47,722 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Fundraising and Alumni

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Social Sciences

    Salary: £32,548 to £38,833 Grade 6 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences

  • EngD studentship: Digital Building Services Engineering (London)

    Region: London

    Company: University College London

    Department: The Bartlett Institute for Digital Innovation in the Built Environment

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building,Business and Management Studies,Accountancy and Finance

  • PhD Studentship: Airborne Ultrasound for Real-time Measurement of Physical Structures (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering

Responds for Sicame Uk Limited on Facebook, comments in social nerworks

Read more comments for Sicame Uk Limited. Leave a comment for Sicame Uk Limited. Profiles of Sicame Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Sicame Uk Limited on Google maps

Other similar companies of The United Kingdom as Sicame Uk Limited: Scope Products Limited | Watababe Limited | Originiall Fabrications Limited | Essential Aluminium Limited | Till Obermeier Limited

Sicame Uk Limited is a PLC, registered in Sicame Uk Limited, Church Manorway in Erith. The main office postal code is DA8 1EX This business has been working since 1997-02-17. Its registration number is 03319466. The Sicame Uk Limited company was known under four different names before it adapted the current name. The company was originally established as of Sicame (uk) to be switched to W T Henley on 2014-02-11. The company's third name was name until 1997. This business is registered with SIC code 27900 which stands for Manufacture of other electrical equipment. Sicame Uk Ltd released its account information up to 2014-12-31. Its latest annual return information was filed on 2015-11-12. It has been 19 years for Sicame Uk Ltd in this particular field, it is not planning to stop growing and is an object of envy for the competition.

The trademark number of Sicame Uk is UK00003042315. It was proposed in February, 2014 and it appeared in the journal number 2014-021. The company is represented by Marks & Clerk LLP.

Pierre Lachaud, Nassim Brahimi, Vincent Roy and 3 other members of the Management Board who might be found within the Company Staff section of this page are the company's directors and have been doing everything they can to make sure everything is working correctly since 2016-03-01. To find professional help with legal documentation, for the last almost one month the company has been implementing the ideas of Dulmini Hewawasam, who's been working on ensuring efficient administration of the company.

Sicame Uk Limited is a domestic company, located in Erith, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Sicame Uk Limited Church Manorway DA8 1EX Erith. Sicame Uk Limited was registered on 1997-02-17. 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 - 898,000 GBP, sales per year - more 585,000,000 GBP. Sicame Uk Limited is Private Limited Company.
The main activity of Sicame Uk Limited is Manufacturing, including 6 other directions. Director of Sicame Uk Limited is Pierre Lachaud, which was registered at Church Manorway, Erith, Kent, DA8 1EX. Products made in Sicame Uk Limited were not found. This corporation was registered on 1997-02-17 and was issued with the Register number 03319466 in Erith, 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 Sicame Uk Limited, open vacancies, location of Sicame Uk 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 May 1st, 2024

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