Kibbleworks
Other business support service activities n.e.c.
Kibbleworks contacts: address, phone, fax, email, website, shedule
Address: Abercorn House 79 Renfrew Road PA3 4DA Paisley
Phone: +44-1207 2872619
Fax: +44-1432 8699768
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kibbleworks"? - send email to us!
Registration data Kibbleworks
Register date: 2004-06-15
Register number: SC269349
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for KibbleworksOwner, director, manager of Kibbleworks
Paul Dominic Chong Director. Address: Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA. DoB: August 1965, British
James Glen Gillespie Director. Address: Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA. DoB: November 1977, British
James Aitken Carle Director. Address: Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA. DoB: March 1961, British
Neil Govan Director. Address: Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA. DoB: January 1973, British
Eileen Jean Cummings Director. Address: 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Uk. DoB: December 1959, British
Duncan Elliott Sloan Director. Address: 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Uk. DoB: January 1955, British
Graham Connelly Director. Address: Goudie Street, Paisley, Renfrewshire, PA3 2LG, United Kingdom. DoB: February 1953, British
Paul Arthur Allen Director. Address: Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA. DoB: March 1948, British
Marion Hunter Jackson Director. Address: Balgonie Avenue, Paisley, Renfrewshire, PA2 9LP, United Kingdom. DoB: March 1952, British
Mary Alexandria Hackett Director. Address: 26 Alexandra Drive, Paisley, Renfrewshire, PA2 9DS. DoB: December 1955, British
Walter Lindsay Johnston Director. Address: Paisley Road, Renfrew, Renfrewshire, PA4 8EU. DoB: June 1946, British
John Mcintosh Director. Address: Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA. DoB: January 1964, British
Tony Clarke Director. Address: Glenpatrick Road, Elderslie, Renfrewshire, PA5 9AG. DoB: December 1949, British
Elizabeth Pennington Clark Director. Address: Clifton, Kilbarchan Road, Bridge Of Weir, PA11 3EG. DoB: November 1943, British
David Baird Director. Address: Fern Cottage 16 Gateside Street, West Kilbride, Ayrshire, KA23 9BA. DoB: November 1954, British
Ian Marshall Robertson Director. Address: Kintyre, 6 Donaldfield Road, Bridge Of Weir, Renfrewshire, PA11 3JJ. DoB: February 1943, British
James Dickie Cochrane Director. Address: Thorscrag, Caplethill Road, Paisley, PA2 7TN. DoB: November 1949, British
Graham Bell Director. Address: An Claggan Argyll Road, Kilcreggan, Helensburgh, Dunbartonshire, G84 0HU. DoB: April 1954, British
David Hamilton Nairn Secretary. Address: Highfield, Braehead Road, Thorntonhall, Glasgow, G74 5AQ. DoB: n\a, British
James Andrew Paterson Director. Address: Pollokshaws Road, Glasgow, G41 3RF. DoB: March 1947, British
Sandra Hunt Director. Address: The Inches 25 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD. DoB: February 1951, British
David Hannah Director. Address: 221 Glasgow Road, Paisley, Renfrewshire, PA1 3JR. DoB: March 1947, British
Mary Beckett Goudie Director. Address: 203 Neilston Road, Paisley, Renfrewshire, PA2 6QW. DoB: September 1949, British
John Gerard Harte Director. Address: 3 Waterside Drive, Newton Mearns, Glasgow, G77 6TL. DoB: November 1955, British
James Arneil Wardrop Director. Address: Victoria Road, Meikleriggs, Paisley, Renfrewshire, PA2 9PT. DoB: April 1940, British
Dr Joan Mary Mackenzie Director. Address: 21 Woodside Terrace, Glasgow, G3 7XH. DoB: September 1950, British
Thomas Joseph Mccool Director. Address: 14 Southfield Avenue, Paisley, Renfrewshire, PA2 8BY. DoB: March 1939, British
James John Jack Director. Address: Sunfield, 2 Corsebar Avenue, Paisley, Renfrewshire, PA2 9QE. DoB: March 1925, British
Gavin Norman Walker Director. Address: Holmhurst, South Avenue, Paisley, Renfrewshire, PA2 7SP. DoB: March 1943, British
Jobs in Kibbleworks vacancies. Career and practice on Kibbleworks. Working and traineeship
Assistant. From GBP 2000
Director. From GBP 5200
Other personal. From GBP 1000
Electrical Supervisor. From GBP 1800
Carpenter. From GBP 2200
Package Manager. From GBP 1600
Director. From GBP 5300
Welder. From GBP 1800
Helpdesk. From GBP 1400
Responds for Kibbleworks on FaceBook
Read more comments for Kibbleworks. Leave a respond Kibbleworks in social networks. Kibbleworks on Facebook and Google+, LinkedIn, MySpaceAddress Kibbleworks on google map
Other similar UK companies as Kibbleworks: Cuxton Transport Ltd | Klaus Guske Limited | Lux Reischel Solutions Limited | Gibbs Boat Sales Ltd | Airportcarz Limited
Located at Abercorn House, Paisley PA3 4DA Kibbleworks is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a SC269349 Companies House Reg No.. It was started on 2004/06/15. The firm present name is Kibbleworks. This company previous clients may remember it as Kibble Safe Centre, which was in use until 2011/09/01. This company is classified under the NACe and SiC code 82990 - Other business support service activities not elsewhere classified. 31st March 2015 is the last time the company accounts were reported. It's been 12 years for Kibbleworks on this market, it is not planning to stop growing and is an example for the competition.
The company operates in Retailers - other and Restaurant/Cafe/Canteen. Its FHRSID is 13/00185/CP. It reports to Leicester City and its last food inspection was carried out on 2015/07/22 in 30 East Park Road, Leicester, LE5 4QA. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.
Kibbleworks Limited is a small-sized vehicle operator with the licence number OM1108925. The firm has one transport operating centre in the country. In their subsidiary in Paisley , 2 machines are available. The company transport managers is James Goodwin. The firm directors are David Baird, David Hannah, Elizabeth Pennington Clark and 12 others listed below.
The firm's trademark number is UK00003005286. They applied for its registration on 2013/05/09 and their IPO accepted it after six months. The trademark's registration will no longer be valid after 2023/05/09.
Given this enterprise's constant expansion, it was imperative to acquire other company leaders, among others: Paul Dominic Chong, James Glen Gillespie, James Aitken Carle who have been assisting each other for nearly one year to exercise independent judgement of this specific limited company. Furthermore, the managing director's efforts are regularly supported by a secretary - David Hamilton Nairn, from who found employment in this specific limited company on 2004/06/15.
