Systems And Cybernetics In Organisation Ltd

All UK companiesOther service activitiesSystems And Cybernetics In Organisation Ltd

Activities of professional membership organizations

Systems And Cybernetics In Organisation Ltd contacts: address, phone, fax, email, website, shedule

Address: 19 The Knowe Willaston CH64 1TA Neston

Phone: +44-1433 1581451

Fax: +44-1433 1581451

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Systems And Cybernetics In Organisation Ltd"? - send email to us!

Systems And Cybernetics In Organisation Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Systems And Cybernetics In Organisation Ltd.

Registration data Systems And Cybernetics In Organisation Ltd

Register date: 1998-01-27

Register number: 03499590

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Systems And Cybernetics In Organisation Ltd

Owner, director, manager of Systems And Cybernetics In Organisation Ltd

Pauline Roberts Director. Address: Kingfisher Way, Leeds, LS17 8XA, England. DoB: August 1969, British

Michael Thomas Haber Director. Address: Jessops Lane, Gedling, Nottingham, NG4 4BU, England. DoB: December 1973, British

Nicola Jane Jobson Director. Address: Solomons Lane, Shirrell Heath, Southampton, SO32 2HU, England. DoB: July 1966, British

Peter Richard Miles Director. Address: Lumb Lane, Bramhall, Stockport, Cheshire, SK7 2BA, England. DoB: July 1955, British

Robert Michael Young Director. Address: Maners Way, Cambridge, CB1 8SL, England. DoB: September 1962, British

Dr Stephen Graham Hales Secretary. Address: The Knowe, Willaston, Neston, CH64 1TA, United Kingdom. DoB:

Andrew Antony Korycki Director. Address: Bloom Street, Edgeley, Stockport, Cheshire, SK3 9LQ, England. DoB: January 1962, British

Ben Peter Taylor Director. Address: Evesham Way, Willaston, London, SW11 5QX, England. DoB: August 1975, British

Dr Gordon Kennedy Director. Address: Via Liberale Da Verona 72, 37124, Verona, CH64 1TA, Italy. DoB: October 1963, British

Stephen Graham Hales Director. Address: The Knowe, Willaston, Neston, Cheshire, CH64 1TA, England. DoB: August 1956, British

Patrick Hoverstadt Director. Address: 23 Birchbrook Road, Heatley, Lymm, Cheshire, WA13 9SA. DoB: January 1958, British

John Patrick Holland Director. Address: Cleardene, Dorking, Surrey, RH4 2BY, England. DoB: September 1963, British

Francis John Wood Director. Address: Ashbourne Road, Leek, Staffordshire, ST13 5AX, United Kingdom. DoB: May 1951, Irish

Richard Alexander Hough Director. Address: The Knowe, Willaston, Neston, CH64 1TA, United Kingdom. DoB: February 1970, British

Dr Roger Christopher Duck Director. Address: The Knowe, Willaston, Neston, CH64 1TA, United Kingdom. DoB: December 1967, British

Sally Anne Bean Director. Address: Ashbourne Road, Leek, Staffordshire, ST13 5AX, United Kingdom. DoB: May 1952, British

Dr Louise Ruth Smail Director. Address: Ashbourne Road, Leek, Staffordshire, ST13 5AX, United Kingdom. DoB: October 1957, British

Nadine Andrews Director. Address: Ashbourne Road, Leek, Staffordshire, ST13 5AX, United Kingdom. DoB: March 1970, British

William Aidan Ward Director. Address: Fawkham Road, Longfield, Kent, DA3 7QP, England. DoB: June 1955, British

Denis Conway Adams Director. Address: Cefn Road, Cilcain, Mold, Clwyd, CH7 5HR, United Kingdom. DoB: June 1940, British

Trevor Edward Hilder Director. Address: Avenue Road, Trowbridge, Wiltshire, BA14 0AQ, United Kingdom. DoB: April 1951, British

Mary-Jane Searles Secretary. Address: Ashbourne Road, Leek, Staffordshire, ST13 5AX, United Kingdom. DoB:

David John Mettam Director. Address: Trentham Avenue, Stockport, Cheshire, SK4 3QD, England. DoB: October 1946, British

Mary-Jane Searles Director. Address: Ashbourne Road, Leek, Staffordshire, ST13 5AX, Uk. DoB: June 1950, British

Dr Jonathan James Walker Director. Address: 3 Laurel Bank, Lowestwood Lane Golcar, Huddersfield, West Yorkshire, HD7 4ER. DoB: May 1948, British

Douglas Leslie Haynes Director. Address: 12 The Willows, Wallasey, Merseyside, L45 3JB. DoB: April 1949, British

Ann Mulhaney Director. Address: 693 Liverpool Road, Ainsdale, Southport, Merseyside, PR8 3NS. DoB: October 1961, British

Dr Angela Espinosa Director. Address: Hylands Cottage, Filey Road, Scarborough, North Yorkshire, YO11 3AY. DoB: September 1958, Colombian

James Benjamin Robbins Director. Address: Flat 10 Park Mount, 38 Ullet Road, Liverpool, Merseyside, L17 3BP. DoB: February 1978, British

Denis Conway Adams Director. Address: Cefn Melyn Bach Cefn Road, Cilcain, Mold, Clwyd, CH7 5HR. DoB: June 1940, British

Penelope Susan Marrington Director. Address: 2 Castle View, Todmorden, Lancashire, OL14 6LN. DoB: March 1951, British

Robin John Basil Asby Director. Address: 2 Castle View, Todmorden, Lancashire, OL14 6LN. DoB: August 1943, British

Dr John Leonard William Beckford Director. Address: 19 Exmoor Road, Thatcham, Newbury, Berkshire, RG19 3UY. DoB: January 1958, British

Doctor Peter Dudley Director. Address: Holtinard, Main Road, Humbleton, East Yorkshire, HU11 4NL. DoB: September 1957, British

Jobs in Systems And Cybernetics In Organisation Ltd vacancies. Career and practice on Systems And Cybernetics In Organisation Ltd. Working and traineeship

Project Planner. From GBP 3900

Driver. From GBP 2300

Director. From GBP 6200

Administrator. From GBP 2300

Responds for Systems And Cybernetics In Organisation Ltd on FaceBook

Read more comments for Systems And Cybernetics In Organisation Ltd. Leave a respond Systems And Cybernetics In Organisation Ltd in social networks. Systems And Cybernetics In Organisation Ltd on Facebook and Google+, LinkedIn, MySpace

Address Systems And Cybernetics In Organisation Ltd on google map

Other similar UK companies as Systems And Cybernetics In Organisation Ltd: Goalhangerfilms Ltd. | Lionel Logic Limited | M Maw Consulting Limited | Technology Delivered Limited | Network Multimedia Limited

1998 signifies the establishment of Systems And Cybernetics In Organisation Ltd, the company that is situated at 19 The Knowe, Willaston , Neston. That would make eighteen years Systems And Cybernetics In Organisation has been in the United Kingdom, as the company was established on 1998-01-27. The firm registered no. is 03499590 and the company area code is CH64 1TA. It 's been three years since The company's business name is Systems And Cybernetics In Organisation Ltd, but till 2013 the name was Cybernetics-north and before that, until 2003-04-10 this firm was known as Sigma Beta. It means this company used three different names. This enterprise is registered with SIC code 94120 and their NACE code stands for Activities of professional membership organizations. 2016-01-31 is the last time when account status updates were reported. It has been 18 years for Systems And Cybernetics In Organisation Limited in this field of business, it is doing well and is an object of envy for it's competition.

The following firm owes its success and constant development to a team of ten directors, who are Pauline Roberts, Michael Thomas Haber, Nicola Jane Jobson and 7 other members of the Management Board who might be found within the Company Staff section of this page, who have been hired by it since 2015-06-27. In order to help the directors in their tasks, since 2014 the following firm has been implementing the ideas of Dr Stephen Graham Hales, who's been concerned with ensuring efficient administration of the company.