Sibcmg Limited
Banks
Contacts of Sibcmg Limited: address, phone, fax, email, website, working hours
Address: Anita Frayling, Kpmg Llp Canada Square 12th Floor E14 5GL London
Phone: +44-1342 7729400 +44-1342 7729400
Fax: +44-1398 7573669 +44-1398 7573669
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sibcmg Limited"? - Send email to us!
Registration data Sibcmg Limited
Get full report from global database of The UK for Sibcmg Limited
Addition activities kind of Sibcmg Limited
27520600. Poster and decal printing, lithographic
28330214. Quinine and derivatives
49590300. Toxic or hazardous waste cleanup
51139900. Industrial and personal service paper, nec
76992701. Doll and accessory repair
93110202. Controllers' office, government
Owner, director, manager of Sibcmg Limited
Director - Declan Skehan. Address: Devonshire Square, Premier Place, London, EC2M 4BA, England. DoB: August 1974, Irish
Director - Elizabeth Alice Staehr. Address: Fleet Street, Goldman Sachs International, London, EC4A 2BE, England. DoB: December 1986, British
Director - Christian Antonio Segura. Address: King Edward Street, London, EC1A 1HQ, England. DoB: April 1970, British
Director - Nic Devine. Address: Great Winchester Street, Deutsche Bank, London, EC2N 2DB, England. DoB: December 1974, British
Director - Lee Webb. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: April 1967, British
Director - Miranda Webb. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: April 1977, British
Director - David Martin Moran. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: November 1976, British
Director - David Michael Wilson. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: February 1972, British
Director - Clare Griffin. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: August 1972, British
Director - Mrb Daniel Crisp. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: July 1959, American
Director - John Millington Synge. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: July 1962, British
Director - Kelvin Ceberg. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: June 1958, British
Director - Dan Potter. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: October 1983, British
Director - Andrew Finch. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: October 1969, British
Director - Liz Grant. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: March 1969, British
Director - Leila Deanne Genevieve Gomes. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: February 1969, British
Director - Nicholas Simon Fuller. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: December 1972, British
Corporate-secretary - Kpmg. Address: Canada Square, London, E14 5GL, England. DoB:
Director - Paul Anthony Cowan. Address: 27 Cheltenham Drive, Thundersley, Essex, SS7 3SB. DoB: August 1970, British
Director - David Osborn. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: February 1985, British
Director - James Knox. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: October 1969, American
Director - Les Peter. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: January 1966, British
Director - Kelvin Ceberg. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: June 1958, British
Director - Silas Bartlett. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: November 1977, British
Director - Timothy Catt. Address: Canada Square, 12th Floor, London, E14 5GL. DoB: April 1976, British
Director - Kevin Thorne. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: March 1981, British
Director - Charles Rothston. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: October 1958, American
Director - Patrick Tomlinson. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: March 1958, British
Director - Dermot Mccarthy. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: June 1965, British
Director - Nathan Bird. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: September 1977, British
Director - John Millington Synge. Address: 12th Floor, Canada Square, London, E14 5GL, United Kingdom. DoB: July 1962, British
Director - Linda Jean Hall. Address: 12th Floor, Canada Square, London, E14 5GL, United Kingdom. DoB: May 1965, British
Director - Mark Heywood. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: July 1975, British
Director - Colin Mackenzie. Address: 12th Floor, Canada Square, London, E14 5GL, United Kingdom. DoB: March 1961, British
Director - Clifford Levitan. Address: 12th Floor, Canada Square, London, E14 5GL, United Kingdom. DoB: January 1975, British
Director - Emma Read. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: October 1970, British
Director - Silas Bartlett. Address: 12th Floor, Canada Square, London, E14 5GL, United Kingdom. DoB: November 1977, British
Director - Curtis Baron. Address: Canada Square, 2nd Floor, London, E14 5GL, United Kingdom. DoB: February 1974, British
Director - Bhavesh Kotecha. Address: 12th Floor, Canada Square, London, E14 5GL, United Kingdom. DoB: February 1972, British
Director - Robert Durrant. Address: Canada Square, 12th Floor, London, E14 5GL, England. DoB: August 1970, British
Director - Stuart Dunsmore. Address: Canada Square, 2nd Floor, London, E14 5GL, United Kingdom. DoB: December 1961, British
Director - Mark Heywood. Address: Canada Square, 2nd Floor, London, E14 5GL, United Kingdom. DoB: July 1975, British
Director - Nathan Bird. Address: Canada Square, Canary Wharf, London, E14 5AG. DoB: September 1977, British
Director - Richard Deighton. Address: 12th Floor, Canada Square, London, E14 5GL, United Kingdom. DoB: August 1965, British
Director - Curtis Elliot Baron. Address: Chiltern Avenue, Bushey, Hertfordshire, WD23 4RF. DoB: February 1974, British
Director - Gitesh Parmar. Address: Alexandra Road, Windsor, Berkshire, SL4 1HZ. DoB: October 1971, British
Director - Pamela Jane Morrison. Address: The Coach House 1 Wellington Gardens, London, SE7 7PN. DoB: December 1967, British
Director - Charles Richard Middleton Lindsley. Address: Phoenix Oast, Haffenden Quarter, Kent, TN27 8QR. DoB: September 1965, British
Director - Ruth Griffiths. Address: Greenhaven, 554 Rayleigh Road Hutton, Brentwood, Essex, CM13 1SG. DoB: July 1967, British
Director - Matthew Charles Buck. Address: 27 Erith Road, Belvedere, Kent, DA17 6HB. DoB: July 1972, British
Director - Kathryn Elizabeth Wakeman. Address: Rivermede, Penshurst Road Leigh, Tonbridge, Kent, TN11 8HL. DoB: November 1966, British
Director - Richard John Haynes Downing. Address: 1 Churchill Road, Epsom, Surrey, KT19 7DD. DoB: November 1974, British
Director - Mark Thresher. Address: 35 Etheldore Avenue, Hockley, Essex, SS5 5PA. DoB: August 1967, British
Director - Karen Mcentegart. Address: 262 The Circle, Queen Elizabeth Street, London, SE1 2JW. DoB: February 1973, Irish
Director - Frederick George Alexander Hinds. Address: 24 Lavender Place, Ilford, Essex, IG1 2BE. DoB: June 1955, British
Director - David John Gregory. Address: The Old Coach House, Sherborne, Dorset, DT9 6PD. DoB: October 1955, British
Director - John Peter Moorcroft. Address: Linwood, Jubilee Crescent, Ightham, Kent, TN15 9AE. DoB: July 1965, British
Director - Paul Anthony Hartley Pocock. Address: 247 Belstead Road, Ipswich, Suffolk, IP2 9DX. DoB: October 1961, British
Director - Steven Douglas Smith. Address: 2 The Mills, Playford Road, Ipswich, Suffolk, IP4 5RL. DoB: December 1964, British
Director - Richard Charles Bale. Address: 32 Tufted Close, Great Notley, Braintree, Essex, CM77 7YE. DoB: April 1960, British
Director - Richard Deighton. Address: 31 Tredegar Square, Bow, London, E3 5AG. DoB: August 1965, British
Director - Malcolm Anthony Brooke. Address: 29 Manor Way, South Croydon, Surrey, CR2 7BT. DoB: March 1967, British
Director - Nicholas Charles Emery. Address: 274 Western Road, Leigh On Sea, Essex, SS9 2QY. DoB: April 1958, British
Director - Kenneth Arthur Gillingham. Address: Meadow View, Oak Hill Road Stapleford, Abbotts, Essex, RM4 1JH. DoB: October 1951, British
Director - Jayne Howatson. Address: 29 Cyril Mansions, Prince Of Wales Dr, London, SW11 4HP. DoB: October 1964, Canadian
Director - Jason Keith Scott Taggart. Address: Gables Farm House, Argos Hill, Rotherfield, East Sussex, TN6 3QL. DoB: January 1970, British
Jobs in Sibcmg Limited, vacancies. Career and training on Sibcmg Limited, practic
Now Sibcmg Limited have no open offers. Look for open vacancies in other companies
-
Lecturer: Professional and Executive Education Programmes (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,Management
-
Director of Curriculum (GFE and HE) (Melton Mowbray)
Region: Melton Mowbray
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Administrative,PR, Marketing, Sales and Communication,Senior Management
-
PhD Studentship: The Influence of Austenite Grain Structure on Bainite and Martensite Transformations in High Strength Strip Steel (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Lecturer/Associate Professor in Human Geography (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Geography
Salary: £39,992 to £56,950 p.a. Grade 8 to Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography
-
Satellite Oceanographer (Southampton)
Region: Southampton
Company: National Oceanography Centre
Department: Marine Physics and Ocean Climate
Salary: £28,200 to £32,130 per annum (Band 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences
-
Enterprise Project Officer – Start-up (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Careers & Employability, Cardiff University
Salary: £26,495 to £30,688 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Lecturer/Senior Lecturer in Health Improvement, Exercise and Behavioural Change (with a specialism in Nutrition, Physical Activity across the age range) (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Sports
Salary: £34,520 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nutrition,Psychology,Sport and Leisure,Sports Science
-
Lecturer in Accounting or Finance (London)
Region: London
Company: University of Greenwich
Department: N\A
Salary: £32,004 to £37,075 plus £3569 London weighting per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Sessional English Language Teaching and Academic Skills (ELTAS) Tutors (London)
Region: London
Company: N\A
Department: N\A
Salary: £29.32 per hour
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
Schools Liaison and Outreach Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Medieval and Modern Languages
Salary: £27,629 to £36,001 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
PhD Studentship - Improving Access and Uptake of Breast Cancer Screening and Treatment Services by Black Asian and Minority Ethnic (BAME) Citizens in Leicester (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Nursing and Midwifery, Faculty of Health and Life sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy,Human and Social Geography,Politics and Government
-
PhD Studentship - EPSRC Future Composites Manufacturing Hub: Technologies Framework for Automated Dry Fibre Placement (ADFP) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Composites Research Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing
Responds for Sibcmg Limited on Facebook, comments in social nerworks
Read more comments for Sibcmg Limited. Leave a comment for Sibcmg Limited. Profiles of Sibcmg Limited on Facebook and Google+, LinkedIn, MySpaceLocation Sibcmg Limited on Google maps
Other similar companies of The United Kingdom as Sibcmg Limited: Dii Capital 2 Limited | Synergy In Trade Ltd | Europa Commercial Finance Limited | Kevin Reynolds (ifa) Limited | Fiducia Comprehensive Financial Planning Limited
The firm called Sibcmg has been started on 2004/12/06 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm headquarters can be gotten hold of London on Anita Frayling, Kpmg Llp Canada Square, 12th Floor. Assuming you have to reach the firm by post, its postal code is E14 5GL. The office company registration number for Sibcmg Limited is 05304977. The firm principal business activity number is 64191 and their NACE code stands for Banks. The business latest filings were filed up to 31st December 2014 and the most recent annual return was released on 6th December 2015. Since it began on the market twelve years ago, the firm has managed to sustain its great level of prosperity.
As the information gathered suggests, this specific limited company was started in December 2004 and has been managed by sixty five directors, and out of them eighteen (Declan Skehan, Elizabeth Alice Staehr, Christian Antonio Segura and 15 others listed below) are still active. At least one secretary in this firm is a limited company, specifically Kpmg.
Sibcmg Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Anita Frayling, Kpmg Llp Canada Square 12th Floor E14 5GL London. Sibcmg Limited was registered on 2004-12-06. 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 - 625,000 GBP, sales per year - less 598,000 GBP. Sibcmg Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sibcmg Limited is Financial and insurance activities, including 6 other directions. Director of Sibcmg Limited is Declan Skehan, which was registered at Devonshire Square, Premier Place, London, EC2M 4BA, England. Products made in Sibcmg Limited were not found. This corporation was registered on 2004-12-06 and was issued with the Register number 05304977 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 Sibcmg Limited, open vacancies, location of Sibcmg 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 April 1st, 2024