Ccf Limited

All UK companiesConstructionCcf Limited

Other building completion and finishing

Ccf Limited contacts: address, phone, fax, email, website, shedule

Address: Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton

Phone: +44-1520 6221801

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

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

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

Registration data Ccf Limited

Register date: 1982-04-30

Register number: 01632482

Type of company: Private Limited Company

Get full report form global database UK for Ccf Limited

Owner, director, manager of Ccf Limited

Francis Mark Elkins Director. Address: Lodge Way, Harlestone Road, Northampton, Leicestershire, NN5 7UG, United Kingdom. DoB: February 1967, British

Stephen Harris Director. Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG. DoB: February 1972, British

Anthony David Buffin Director. Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG. DoB: November 1971, British

Howard Paul Luft Director. Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG. DoB: September 1962, British

Carol Kavanagh Director. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: March 1962, British

Martin Richard Meech Director. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: June 1957, British

John Peter Carter Director. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: May 1961, British

Christopher Dicks Director. Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG. DoB: October 1975, British

Christopher Dicks Director. Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG. DoB: October 1975, British

Robin David Proctor Director. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: March 1969, British

Kieran Griffin Director. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: January 1970, British

Geoffrey Ian Cooper Director. Address: Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG. DoB: March 1954, British

Arthur Joseph Davidson Director. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: August 1952, British

Andrew Peter Harrison Director. Address: Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG. DoB: September 1961, British

Kenneth Greig Perrers Director. Address: 4 Ronaldshay Crescent, Grangemouth, Stirlingshire, FK3 9JH. DoB: July 1947, British

Clive Charles Perry Director. Address: 100 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BH. DoB: April 1953, British

David James Bichan Director. Address: 20 Strathmore Drive, Charvil, Reading, Berkshire, RG10 9QT. DoB: October 1961, British

Timothy Peter Hart Director. Address: Chardonnay 5 Manor Lane, Maidenhead, Berkshire, SL6 2QN. DoB: June 1947, British

Peter Geoffrey Garcka Director. Address: 37 Wallis Drive, Bramley, Tadley, Hampshire, RG26 5XQ. DoB: July 1940, British

Peter David Walters Director. Address: 19 Charvil Meadow Road, Charvil, Reading, Berkshire, RG10 9DX. DoB: August 1948, British

Andrew Stephen Pike Secretary. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG. DoB: n\a, British

Paul Nigel Hampden Smith Director. Address: Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG. DoB: December 1960, British

Francis John Mckay Director. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: October 1945, British

Brigid Matthews Director. Address: Timbers Sheepcote Lane Paley Street, Maidenhead, Berkshire, SL6 3JU. DoB: March 1955, British

Edward Anthony Mcelhinney Director. Address: Franco Cottage, Montrose Drive Bath Road, Maidenhead, Berkshire, SL6 4LX. DoB: January 1943, Irish

Ronald Gordon Hamill Director. Address: Cavendish House, Enborne Lodge Lane, Newbury, Berkshire, RG14 6RH. DoB: September 1950, British

Jobs in Ccf Limited vacancies. Career and practice on Ccf Limited. Working and traineeship

Sorry, now on Ccf Limited all vacancies is closed.

Responds for Ccf Limited on FaceBook

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

Address Ccf Limited on google map

Other similar UK companies as Ccf Limited: Kl3 Limited | Zing Properties Limited | Nlg Properties Ltd | T S P Properties Limited | Nelson Land Limited

The Ccf Limited business has been operating on the market for at least 34 years, having started in 1982. Registered under the number 01632482, Ccf was set up as a Private Limited Company with office in Lodge Way House Lodge Way, Northampton NN5 7UG. This firm switched its business name two times. Before 2003 this firm has delivered its services as Commercial Ceiling Factors but at this moment this firm is registered under the name Ccf Limited. This business principal business activity number is 43390 : Other building completion and finishing. The firm's most recent filed account data documents cover the period up to 2014-12-31 and the most current annual return information was released on 2016-05-25. Thirty four years of presence on the local market comes to full flow with Ccf Ltd as they managed to keep their customers happy throughout their long history.

Ccf Ltd is a small-sized vehicle operator with the licence number OF1018204. The firm has one transport operating centre in the country. . The company transport managers are Adam Baillie, Graham Howard Bellman, Christopher Crew-gee and 6 others listed below. The firm directors are Andrew Stephen Pike, Anthony Buffin, Arthur Joseph Davidson and 8 others listed below.

Having three recruitment offers since July 31, 2014, the corporation has been active on the job market. On September 29, 2015, it started looking for job candidates for a full time Sales Co-Ordinator position in Gloucester, and on July 31, 2014, for the vacant position of a full time Warehouse Assistant/Driver - HGV Class 2 in Carlisle. As of yet, they have sought employees for the Sales Exec /Trainee posts. More specific details on recruitment and the job vacancy can be found in particular job offers.

The firm has registered four trademarks, all are valid. The Intellectual Property Office representative of Ccf is Carpmaels & Ransford (Trade Marks) LLP. The first trademark was registered in 2014.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 771 pounds of revenue. In 2012 the company had 3 transactions that yielded 2,516 pounds. Cooperation with the Hampshire County Council council covered the following areas: Alterations Under £10,000.

In order to meet the requirements of the client base, the following company is permanently being improved by a group of seven directors who are, amongst the rest, Francis Mark Elkins, Stephen Harris and Anthony David Buffin. Their mutual commitment has been of crucial use to the company since 2013. Another limited company has been appointed as one of the secretaries of this company: Tpg Management Services Limited.