Liberata Uk Limited
Management consultancy activities other than financial management
General public administration activities
Other business support service activities not elsewhere classified
Contacts of Liberata Uk Limited: address, phone, fax, email, website, working hours
Address: 1st Floor 100 Wood Street EC2V 7AN London
Phone: +44-113 9134002 +44-113 9134002
Fax: +44-113 9134002 +44-113 9134002
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Liberata Uk Limited"? - Send email to us!
Registration data Liberata Uk Limited
Get full report from global database of The UK for Liberata Uk Limited
Addition activities kind of Liberata Uk Limited
214100. Tobacco stemming and redrying
33130202. Ferrochromium
36510113. Phonographs
55719906. Motorcycles
94410104. Workmens' compensation office, government
Owner, director, manager of Liberata Uk Limited
Director - Robert Price. Address: 100 Wood Street, London, EC2V 7AN. DoB: August 1974, British
Secretary - Peter Mills. Address: 100 Wood Street, London, EC2V 7AN, England. DoB:
Director - Charles Edward Bruin. Address: 100 Wood Street, London, EC2V 7AN, England. DoB: August 1971, British
Director - Martin John Trainer. Address: 100 Wood Street, London, EC2V 7AN, England. DoB: October 1962, British
Director - Dermot James Joyce. Address: 100 Wood Street, London, EC2V 7AN, England. DoB: September 1965, Irish
Director - Neil Martin Simpson. Address: 100 Wood Street, London, EC2V 7AN, England. DoB: January 1960, British
Director - Timothy Collins. Address: 246 High Holborn, London, WC1V 7EX, United Kingdom. DoB: January 1963, British
Director - Lee Nicholson-gates. Address: 125 Wood Street, London, EC2V 7AN, United Kingdom. DoB: December 1967, British
Director - Lloyd Ashley Clark. Address: 100 Wood Street, London, EC2V 7AN, England. DoB: May 1963, British
Director - Allan George Jackson. Address: 100 Wood Street, London, EC2V 7AN, England. DoB: July 1966, British
Director - John Michael Jureller. Address: No 1 London Bridge, London, SE1 9AJ. DoB: July 1959, American
Director - David Hodgson. Address: No 1 London Bridge, London, SE1 9AJ. DoB: November 1956, American
Secretary - Martin Trainer. Address: No 1 London Bridge, London, SE1 9AJ. DoB:
Director - Timothy Collins. Address: Gartmoor Gardens, London, SW19 6NX. DoB: January 1963, British
Secretary - Richard Philip James Webster. Address: Stephen Place, Clapham, London, SW4 0EH. DoB: May 1965, British
Director - Richard Philip James Webster. Address: Stephen Place, Clapham, London, SW4 0EH. DoB: May 1965, British
Director - Florian Wendelstadt. Address: No 1 London Bridge, London, SE1 9AJ. DoB: June 1967, German
Director - Eric Geoffrey Unwin. Address: No 1 London Bridge, London, SE1 9AJ. DoB: August 1942, British
Director - Gregory Hugh Lock. Address: No 1 London Bridge, London, SE1 9AJ. DoB: September 1947, British
Secretary - Timothy Collins. Address: 246 High Holborn, London, WC1V 7EX, United Kingdom. DoB: January 1963, British
Secretary - John Warburton Unsworth. Address: 17 Lower Road, Stoke Mandeville, Buckinghamshire, HP22 5XA. DoB: July 1953, British
Director - Robert Neil Gogel. Address: 16 Av Emile Deschanel, Paris, 75007, FOREIGN, France. DoB: September 1952, Us/French
Director - John Warburton Unsworth. Address: 17 Lower Road, Stoke Mandeville, Buckinghamshire, HP22 5XA. DoB: July 1953, British
Director - David Hyslop Owen. Address: 89 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: October 1950, British
Director - Eric Smith. Address: 17 Rusholme Road, London, SW15 3JX. DoB: November 1963, American
Director - Thomas Butler. Address: Boncara 35 Templewood Avenue, London, NW3 7UY. DoB: April 1952, British
Director - Stephen Paul Charlton. Address: 9 Rowan Close, Burscough, Lancashire, L40 4LP. DoB: May 1964, British
Director - Martin Donald Stott. Address: Marlins, Kitsbury Terrace, Berkhamsted, Hertfordshire, HP4 3EE. DoB: April 1960, English
Director - Christopher Brian Jackson. Address: Twin Firs, Mapleton Road, Four Elms, Kent, TN8 6PL. DoB: January 1958, English
Secretary - John David Richardson. Address: High Street, Burnham, Slough, Berks, SL1 7JD. DoB: n\a, British
Director - Anthony Nicholas Greatorex. Address: Lamorna, Scott Close, Farnham Common, Buckinghamshire, SL2 3HT. DoB: August 1968, British
Director - Paul Fisher. Address: 5 Longfurlong Lane, Tetbury, Gloucestershire, GL8 8TJ. DoB: September 1963, British
Director - Mark Holmes. Address: 37 Old Tye Avenue, Biggin Hill, Kent, TN16 3NA. DoB: March 1959, British
Director - David Nield. Address: 5 Torwood Close, Berkhamsted, Hertfordshire, HP4 3NU. DoB: February 1963, British
Director - Mark Dally. Address: 17 Station Road, Twyford, Reading, Berkshire, RG10 9NS. DoB: July 1969, British
Secretary - Richard Mark Batey. Address: 12 Old Malt Way, Horsell, Woking, Surrey, GU21 4QD. DoB: July 1958, British
Director - Elizabeth Margaret Catchpole. Address: 4 Penhale Close, Orpington, Kent, BR6 9XS. DoB: March 1965, British
Director - Jeremy Evans. Address: 7 John Morgan Close, Hook, Hampshire, RG27 9RP. DoB: October 1963, British
Director - William Edward Green. Address: 22 New Road, Twyford, Berkshire, RG10 9PT. DoB: February 1962, British
Secretary - Bernadette Allinson. Address: Aughton Cottage, Monkey Island Lane Bray, Maidenhead, Berkshire, SL6 2GD. DoB: n\a, British
Director - Iain Peter Mcintosh. Address: Heatherfield House, 8 Heatherfield Lane, Weybridge, Surrey, KT13 0AS. DoB: February 1963, British
Secretary - Iain Peter Mcintosh. Address: Heatherfield House, 8 Heatherfield Lane, Weybridge, Surrey, KT13 0AS. DoB: February 1963, British
Director - Derek Don. Address: 22 Plantation Place, Shenley Brook End, Milton Keynes, Buckinghamshire, MK5 7FP. DoB: October 1949, British
Director - Jeanette Farrell. Address: 142 Fenay Lane, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0LL. DoB: March 1969, British
Director - Mark Ashton. Address: Colnebrook, 104 Moreton Road, Buckingham, Buckinghamshire, MK18 1PW. DoB: June 1960, British
Director - Glenn Gordon Timms. Address: Laurel House, Oxford Street Lee Common, Great Missenden, Buckinghamshire, HP16 9JP. DoB: June 1961, British
Director - Brian Reece. Address: Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY, United Kingdom. DoB: December 1945, British
Director - Gordon Cartmell. Address: 24 North Fourteenth Street, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 3NP. DoB: December 1941, British
Secretary - Brian William Caines. Address: 9 Lissel Road, Simpson, Milton Keynes, Buckinghamshire, MK6 3AX. DoB: n\a, British
Director - Christopher Francis Musgrave. Address: 24, Cloth Fair, London, EC1A 7JQ. DoB: January 1940, British
Director - Philip Edward Sellers. Address: Yarrimba 31 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NT. DoB: March 1937, British
Director - Keppel Moore Simpson. Address: Galloway House High Street, Amersham, Buckinghamshire, HP7 0ED. DoB: August 1933, British
Director - Glenn Stone. Address: 15 Castle Avenue, Broadstairs, Kent, CT10 1EG. DoB: August 1949, British
Director - Leslie Elliott. Address: Heath Ridge Sandy Down, Boldre, Lymington, Hampshire, SO41 8PL. DoB: July 1928, British
Director - Richard Hall Turpin. Address: Ascott Lodge Lower Ascott, Wing, Leighton Buzzard, Bedfordshire, LU7 0PU. DoB: June 1945, British
Secretary - Charles Campbell. Address: 4 Roman Close, London, W3 8HE. DoB: n\a, British
Director - Rachel Terry. Address: Broombank, Upper Harleston, Northampton, Northamptonshire, NN7 4EL. DoB: June 1947, British
Director - Bernard Peter Harty. Address: Lyle House, 2a Eastbury Avenue, Northwood, Middlesex, HA6 3LG. DoB: May 1943, British
Director - Brian Riches. Address: 90 Higher Drive, Banstead, Surrey, SM7 1PQ. DoB: May 1948, British
Jobs in Liberata Uk Limited, vacancies. Career and training on Liberata Uk Limited, practic
Now Liberata Uk Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Employment Relations (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: £39,992 to £47,772 per annum. Grade 8
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
Security Officer (00017-077) (Coventry)
Region: Coventry
Company: University of Warwick
Department: People - Campus Security
Salary: £25,469 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Psychology
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Languages, Literature and Culture,Linguistics
-
Senior Research Associate/Asscociate/Assistant (Health Economics) - A85442R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Health & Society
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Ceramics Technician (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences
Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Department Administrator (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of History
Salary: £23,354 to £27,432 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Head of Department - Criminology, Law & Policing (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Social Sciences, Humanities & Law
Salary: £62,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Law
-
Research Technician – Birmingham Centre for Energy Storage (BCES) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: £26,052 to £32,004 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance
-
Deputy Director Novolife (Birmingham)
Region: Birmingham
Company: Aston University
Department: Aston Medical School
Salary: £39,992 to £47,722 Grade 9 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Appointment of Executive Director, Professional and Support Services (London)
Region: London
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Principal Auditor (Reading)
Region: Reading
Company: University of Reading
Department: Education
Salary: £39,324 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Professor of Economics (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Economics & Finance
Salary: Professorial Off Scale (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
Responds for Liberata Uk Limited on Facebook, comments in social nerworks
Read more comments for Liberata Uk Limited. Leave a comment for Liberata Uk Limited. Profiles of Liberata Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Liberata Uk Limited on Google maps
Other similar companies of The United Kingdom as Liberata Uk Limited: Itcop.net Limited | Og Energy Limited | Duncan Pattie Limited | Sky Fusion Ltd | Emh Piping Ltd
Liberata Uk is a firm situated at EC2V 7AN London at 1st Floor. The firm was set up in 1975 and is registered as reg. no. 01238274. The firm has been present on the British market for 41 years now and company up-to-data status is is active. The firm official name switch from Csl Group to Liberata Uk Limited occurred in 2002-05-31. The firm is classified under the NACe and SiC code 70229 which means Management consultancy activities other than financial management. Thursday 31st December 2015 is the last time when company accounts were filed. Fourty one years of competing in this field comes to full flow with Liberata Uk Ltd as the company managed to keep their clients happy through all the years.
We have identified 19 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 225 transactions from worth at least 500 pounds each, amounting to £19,747,387 in total. The company also worked with the London Borough of Hillingdon (140 transactions worth £5,965,354 in total) and the Sandwell Council (44 transactions worth £3,472,552 in total). Liberata Uk was the service provided to the Derby City Council Council covering the following areas: Supplies And Services, Hsg & C Tax - Benefits Admin - Miscellaneous Expenditure and Employee Costs was also the service provided to the Devon County Council Council covering the following areas: Venue Hire and Hire / Rent Of Rooms / Premises.
The information about this enterprise's executives reveals employment of four directors: Robert Price, Charles Edward Bruin, Martin John Trainer and Martin John Trainer who were appointed to their positions on 2015-05-27, 2011-03-04 and 2010-01-04. To increase its productivity, since November 2013 the following limited company has been implementing the ideas of Peter Mills, who's been concerned with ensuring efficient administration of the company.
Liberata Uk Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 1st Floor 100 Wood Street EC2V 7AN London. Liberata Uk Limited was registered on 1975-12-22. 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 - 591,000 GBP, sales per year - less 345,000 GBP. Liberata Uk Limited is Private Limited Company.
The main activity of Liberata Uk Limited is Professional, scientific and technical activities, including 5 other directions. Director of Liberata Uk Limited is Robert Price, which was registered at 100 Wood Street, London, EC2V 7AN. Products made in Liberata Uk Limited were not found. This corporation was registered on 1975-12-22 and was issued with the Register number 01238274 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 Liberata Uk Limited, open vacancies, location of Liberata 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