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:

Schedule:

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

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

Registration data Sibcmg Limited

Register date: 2004-12-06
Register number: 05304977
Capital: 625,000 GBP
Sales per year: Less 598,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

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

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, MySpace

Location 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

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