Ci Enterprises Limited

All UK companiesAdministrative and support service activitiesCi Enterprises Limited

Other business support service activities not elsewhere classified

Ci Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: 87-90 Camelford House 87-90 Camelford House 89 Albert Embankment SE1 7TP London

Phone: +44-1432 1549865

Fax: +44-1432 1549865

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ci Enterprises Limited"? - send email to us!

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

Registration data Ci Enterprises Limited

Register date: 1988-10-17

Register number: 02306212

Type of company: Private Limited Company

Get full report form global database UK for Ci Enterprises Limited

Owner, director, manager of Ci Enterprises Limited

Rachel Hewitt Secretary. Address: Camelford House, 87-90 Camelford House 89 Albert Embankment, London, London, SE1 7TP. DoB:

Rachel Hewitt Director. Address: Camelford House, 87-90 Camelford House 89 Albert Embankment, London, London, SE1 7TP. DoB: May 1968, British

Laurie Joseph Lee Director. Address: Camelford House, 87-90 Camelford House 89 Albert Embankment, London, London, SE1 7TP, England. DoB: October 1972, British

Sarah Taylor Peace Director. Address: Camelford House, 87-90 Camelford House 89 Albert Embankment, London, London, SE1 7TP, England. DoB: January 1970, British

Mark John Salway Director. Address: Tall Oaks, Lyoth Lane, Haywards Heath, West Sussex, RH16 2QD. DoB: n\a, British

Geoffrey Adrian Dennis Director. Address: Ivy Cottage, Hanlye Lane, Cuckfield, West Sussex, RH17 5HR. DoB: August 1951, British

Mahilrajan Thevasagayam Secretary. Address: 71 Consfield Avenue, New Malden, Surrey, KT3 6HD. DoB: n\a, British

Sheryl Whitehall Secretary. Address: Apt 4, 10 Artillery Row, London, SW1P 1RZ. DoB:

Antony Murray Secretary. Address: 2 Raven Close, Horsham, West Sussex, RH12 5FX. DoB:

Timothy Simon Morris Director. Address: 25 Poplar Grove, New Malden, Surrey, KT3 3BY. DoB: May 1960, British

Timothy Simon Morris Secretary. Address: 25 Poplar Grove, New Malden, Surrey, KT3 3BY. DoB: May 1960, British

Nigel Keith Lethbridge Scott Secretary. Address: 55 Manygate Lane, Shepperton, Middlesex, TW17 9EJ. DoB: April 1952, British

William Michael Day Secretary. Address: Pilgrims, Hastingleigh, Ashford, Kent, TN25 5HP. DoB: n\a, British

Barbara Joan Bampton Secretary. Address: 107 Lower Village Road, Ascot, Berkshire, SL5 9BQ. DoB: n\a, British

Ian Mcisaac Director. Address: 28 Hereford Square, London, SW7 4NB. DoB: July 1945, British

Charles William Nicolas Tapp Secretary. Address: 103 Hambalt Road, London, SW4 9EL. DoB:

John Willet Director. Address: Hollands, Broom Lane, Laneton Green, Kent, TN3 0RA. DoB: February 1995, Canadian

Pamela Ann Dixon Director. Address: Orchard Cottage Snape Lane, Wadhurst, East Sussex, TN5 6NS. DoB: n\a, British

Richard Julian Hopkins Director. Address: 33 Needham Terrace, London, NW2 6QL. DoB: n\a, British

John Michael Bowers Director. Address: Yew Tree Farm, Sweffing, Saxmundham, Suffolk, IP17 2BU. DoB: April 1927, British

Jobs in Ci Enterprises Limited vacancies. Career and practice on Ci Enterprises Limited. Working and traineeship

Manager. From GBP 2400

Project Planner. From GBP 3700

Carpenter. From GBP 2300

Engineer. From GBP 2200

Carpenter. From GBP 2000

Responds for Ci Enterprises Limited on FaceBook

Read more comments for Ci Enterprises Limited. Leave a respond Ci Enterprises Limited in social networks. Ci Enterprises Limited on Facebook and Google+, LinkedIn, MySpace

Address Ci Enterprises Limited on google map

Other similar UK companies as Ci Enterprises Limited: Bokat Properties Ltd | Gannow Green Property Developments Ltd | Arkad Limited | Shaftesbury Cl Investment Limited | Nagah Limited

This particular Ci Enterprises Limited company has been on the market for at least twenty eight years, as it's been founded in 1988. Started with Companies House Reg No. 02306212, Ci Enterprises was set up as a Private Limited Company with office in 87-90 Camelford House, London SE1 7TP. 18 years from now the company changed its registered name from Care Britain Trading to Ci Enterprises Limited. This firm is registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. Ci Enterprises Ltd reported its account information up until 2015-06-30. The company's most recent annual return information was released on 2015-12-31. 28 years of experience in this field comes to full flow with Ci Enterprises Ltd as the company managed to keep their customers happy through all this time.

In order to meet the requirements of their customer base, the business is being improved by a unit of two directors who are Rachel Hewitt and Laurie Joseph Lee. Their outstanding services have been of extreme use to the following business for one year.