Kalibrate Technologies Plc
Business and domestic software development
Contacts of Kalibrate Technologies Plc: address, phone, fax, email, website, working hours
Address: St James's Buildings 79 Oxford Street M1 6SS Manchester
Phone: +44-1482 3254394 +44-1482 3254394
Fax: +44-1482 3254394 +44-1482 3254394
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kalibrate Technologies Plc"? - Send email to us!
Registration data Kalibrate Technologies Plc
Get full report from global database of The UK for Kalibrate Technologies Plc
Addition activities kind of Kalibrate Technologies Plc
209999. Food preparations, nec, nec
365100. Household audio and video equipment
394901. Golf equipment
22730100. Aircraft and automobile floor coverings
24529903. Marinas, prefabricated, wood
31990100. Equestrian related leather articles
35320403. Cars, mining
50720302. Saw blades
76992210. Restaurant equipment repair
Owner, director, manager of Kalibrate Technologies Plc
Secretary - Gregg Raymond Budoi. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB:
Director - Gregg Raymond Budoi. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: August 1964, United States
Director - Nicholas John Habgood. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: April 1965, British
Director - Neville Davis. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: May 1955, British
Director - Philip James Lawler. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: February 1949, British
Director - Richard Henry Grogan. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: November 1953, American
Director - Robert B JR Stein. Address: 17 Kensington Drive, South Russel, Ohio, OH 44022, United States. DoB: November 1957, American
Director - Bradley Leonard Ormsby. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: February 1976, British
Secretary - Bradley Ormsby. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB:
Secretary - Nicola Clare Riley. Address: 26 Longacres Drive, Whitworth, Lancashire, OL12 8JT. DoB:
Director - Richard Philip Bernstein. Address: 79 Oxford Street, Manchester, Lancashire, M1 6SS. DoB: November 1962, British
Director - Jean Michel Petit. Address: 5 Rue Duranti, Paris, 75011, FOREIGN, France. DoB: July 1962, French
Secretary - Iain Duncan Cockburn. Address: 44 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DG. DoB: March 1965, British
Secretary - Fiona Martha Haworth. Address: 20 South Parade, Bramhall, Stockport, SK7 3BH. DoB:
Director - David Anthony Mushin. Address: Oak House, Coopers Green Lane, St. Albans, Hertfordshire, AL4 9HR. DoB: June 1956, British
Secretary - Iain Duncan Cockburn. Address: 2 Balmoral Close, Knutsford, Cheshire, WA16 8LN. DoB: March 1965, British
Secretary - Robert Trevor Dunkley. Address: 48 Sagars Road, Handforth, Cheshire, SK9 3EE. DoB: n\a, British
Director - Iain Duncan Cockburn. Address: 44 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DG. DoB: March 1965, British
Secretary - David Gordon Lee. Address: The Bell House Rectory Farm Road, Rectory Farm Road, Little Wilbraham, Cambridgeshire, CB1 5LB. DoB: December 1942, British
Director - Mark Brian Hawtin. Address: 26 Grangeway, Handforth, Wilmslow, Cheshire, SK9 3HZ. DoB: August 1965, British
Director - Philip James Crawford. Address: Cranbourne Lodge Drift Road, Winkfield, Windsor, Berkshire, SL4 4RP. DoB: December 1951, British
Secretary - Jean-Christophe Bennavail. Address: 30 Bath Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 7QU. DoB:
Secretary - Jeffrey Alan Stott. Address: 61 Borrowdale Avenue, Gatley, Cheadle, Cheshire, SK8 4QQ. DoB: October 1953, British
Director - Raja Singh Tuli. Address: 315 Prince Arthur West No.302, Montreal, Montreal, Quebec H2x 3r8, FOREIGN, Canada. DoB: May 1966, Canadian
Director - Jeffrey Alan Stott. Address: 61 Borrowdale Avenue, Gatley, Cheadle, Cheshire, SK8 4QQ. DoB: October 1953, British
Director - John Arthur Charles King. Address: 5 Duncroft Close, Reigate, Surrey, RH2 9DE. DoB: April 1933, British
Director - Anne-Marie Singh. Address: 12 Pleasant Way, Cheadle Hulme, Cheadle, Cheshire, SK8 7PF. DoB: November 1950, French
Director - Peter Raymond. Address: 72 Grasmere Road, Gatley, Cheadle, Cheshire, SK8 4RS. DoB: December 1938, British
Director - John David William Brockington. Address: 14 Chapel Lane, Rainow, Macclesfield, Cheshire, SK10 5UD. DoB: May 1952, British
Secretary - Jean-Christophe Bennavail. Address: 13 Holker Close, Poynton, Stockport, Cheshire, SK12 1XW. DoB: April 1959, French
Director - Professor Madan Gopal Singh. Address: 12 Pleasant Way, Cheadle Hulme, Cheadle, Cheshire, SK8 7PF. DoB: March 1946, British
Director - Jean-Christophe Bennavail. Address: 13 Holker Close, Poynton, Stockport, Cheshire, SK12 1XW. DoB: April 1959, French
Secretary - Anne-Marie Singh. Address: 12 Pleasant Way, Cheadle Hulme, Cheadle, Cheshire, SK8 7PF. DoB: November 1950, French
Jobs in Kalibrate Technologies Plc, vacancies. Career and training on Kalibrate Technologies Plc, practic
Now Kalibrate Technologies Plc have no open offers. Look for open vacancies in other companies
-
Sales Manager, United Kingdom, Ireland, Scandinavia (London)
Region: London
Company: De Gruyter Open Sp. z o.o.
Department: N\A
Salary: £35,000 to £45,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
1 year Industry funded Masters by Research (MSc Engineering by Research) (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: 2D Heat
Salary: £14,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Environmental Specialist (Oxford, Home Based)
Region: Oxford, Home Based
Company: Oxford Brookes University
Department: Directorate of Estates and Facilities Management
Salary: £30,688 rising annually to £33,518 pro rata
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Property and Maintenance
-
Research Assistant (London)
Region: London
Company: Imperial College London
Department: Infectious Diseases and Immunity/Infectious Diseases/Medicine
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Lecturer/Senior Lecturer Marketing or Marketing Communication (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Communication, Journalism and Marketing
Salary: NZ$80,000 to NZ$105,000
£45,016 to £59,083.50 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Head of Careers & Employability (Leicester)
Region: Leicester
Company: De Montfort University
Department: N\A
Salary: Senior Staff - Salary to be approved by the Vice Chancellor
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Sheffield Bioinformatics Core Analyst (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Neuroscience - Sheffield Institute for Translational Neuroscience (SITraN)
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Botany,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering
-
Postdoctoral Impact Fellow in Social Science (SWEEP) (Exeter)
Region: Exeter
Company: University of Exeter
Department: University of Exeter Business School
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Anthropology,Human and Social Geography
-
Teaching Fellow - Chemistry (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Head of Trusts and Foundations (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Development and Alumni
Salary: £42,913 to £50,514
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Genetics
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics
-
HE Programme Leader - Interior Design (Nottingham)
Region: Nottingham
Company: NDA Foundation
Department: N\A
Salary: £35,000 to £45,000 per annum, negotiable according to experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Administrative,PR, Marketing, Sales and Communication,Senior Management
Responds for Kalibrate Technologies Plc on Facebook, comments in social nerworks
Read more comments for Kalibrate Technologies Plc. Leave a comment for Kalibrate Technologies Plc. Profiles of Kalibrate Technologies Plc on Facebook and Google+, LinkedIn, MySpaceLocation Kalibrate Technologies Plc on Google maps
Other similar companies of The United Kingdom as Kalibrate Technologies Plc: Epoisse Enterprises Limited | Platform 365 Limited | Intellicate Limited | Morris Grips Limited | Groves Consultancy Ltd
This enterprise referred to as Kalibrate Technologies PLC has been started on 1993/03/18 as a Public Limited Company. This enterprise registered office is gotten hold of Manchester on St James's Buildings, 79 Oxford Street. When you want to reach the company by post, the area code is M1 6SS. It's registration number for Kalibrate Technologies Plc is 02800886. Kalibrate Technologies Plc was registered 3 years from now as Knowledge Support Systems. This enterprise principal business activity number is 62012 which means Business and domestic software development. The company's latest filed account data documents were submitted for the period up to 2015-06-30 and the most current annual return was released on 2016-03-18. It's been twenty three years for Kalibrate Technologies Plc in the field, it is not planning to stop growing and is very inspiring for the competition.
The corporation's trademark number is UK00003071170. They submitted a trademark application on September 4, 2014 and their IPO published it in the journal number 2014-040. The corporation's IPO representative is WP Thompson.
There seems to be a group of six directors leading the following firm at the moment, including Gregg Raymond Budoi, Nicholas John Habgood, Neville Davis and 3 other directors have been described below who have been utilizing the directors assignments since November 2014. In order to increase its productivity, for the last nearly one month this firm has been implementing the ideas of Gregg Raymond Budoi, who's been tasked with maintaining the company's records.
Kalibrate Technologies Plc is a foreign company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in St James's Buildings 79 Oxford Street M1 6SS Manchester. Kalibrate Technologies Plc was registered on 1993-03-18. 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 - 410,000 GBP, sales per year - approximately 279,000 GBP. Kalibrate Technologies Plc is Public Limited Company.
The main activity of Kalibrate Technologies Plc is Information and communication, including 9 other directions. Secretary of Kalibrate Technologies Plc is Gregg Raymond Budoi, which was registered at 79 Oxford Street, Manchester, Lancashire, M1 6SS. Products made in Kalibrate Technologies Plc were not found. This corporation was registered on 1993-03-18 and was issued with the Register number 02800886 in Manchester, 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 Kalibrate Technologies Plc, open vacancies, location of Kalibrate Technologies Plc 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