Eef Limited
Activities of business and employers membership organizations
Eef Limited contacts: address, phone, fax, email, website, shedule
Address: Broadway House Tothill Street SW1H 9NQ London
Phone: +44-1371 3829528
Fax: +44-1371 3829528
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Eef Limited"? - send email to us!
Registration data Eef Limited
Register date: 2006-09-28
Register number: 05950172
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Eef LimitedOwner, director, manager of Eef Limited
Caroline Olive Marie Gumble Director. Address: Tothill Street, London, SW1H 9NQ. DoB: June 1961, British
Brian Holliday Director. Address: Sir William Siemens House, Princess Road, Manchester, M20 2UR, United Kingdom. DoB: December 1969, British
Susan Margaret Haird Director. Address: Vineyard Hill Road, London, SW19 7JH, United Kingdom. DoB: October 1952, British
Robert David Marshall Director. Address: The Airport, Newmarket Road, Cambridge, CB5 8RX, United Kingdom. DoB: July 1962, British
Mike Wright Director. Address: Banbury Road, Gaydon, Warwick, CV35 0RR, United Kingdom. DoB: June 1953, British
Martin Flavell Director. Address: 8th Floor, 39 Victoria Street, London, London, SW1H 0EU, United Kingdom. DoB: January 1957, British
Paul Russell Jennings Director. Address: Tothill Street, London, SW1H 9NQ. DoB: February 1962, British
Dr Henrik Adam Director. Address: Postbus 10000, 1970 Ca Ijmuiden, 1970 Ca Ijmuiden, Netherlands, Netherlands. DoB: April 1964, German
Phil Kite Director. Address: Wincomblee Road, Newcastle Upon Tyne, NE6 3QS, United Kingdom. DoB: January 1961, British
Paul Russell Jennings Secretary. Address: Tothill Street, London, SW1H 9NQ. DoB:
Jonathan Charles Stuart Fell Director. Address: Oldbury Road Industrial Works, West Bromwich, West Midlands, B70 9DD. DoB: August 1955, British
Andrew James Churchill Director. Address: High Street, Repton, Derby, DE65 6GD. DoB: December 1968, British
Terry Charles Scuoler Director. Address: Pottersheath Road, Welwyn, Hertfordshire, AL6 9ST. DoB: April 1950, British
Anthony Paul Pedder Director. Address: Dore Road, Sheffield, South Yorkshire, S17 3ND. DoB: June 1949, British
Ian Ronald Fowler Director. Address: Dunbridge House, Dunbridge, Romsey, Hants, SO51 0LF. DoB: September 1947, British
Phillip David Elliott Director. Address: 9 College Close, Longridge, Preston, Lancashire, PR3 3AX. DoB: January 1964, British
Liz Lynne Director. Address: East Side, North Littleton, Evesham, Worcestershire, WR11 8OW, United Kingdom. DoB: January 1948, British
Cameron Mclellan Director. Address: Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES, United Kingdom. DoB: April 1970, British
George Bernard Kessler Director. Address: Tothill Street, London, SW1H 9NQ. DoB: August 1953, British
Juergen Wolfgang Maier Director. Address: Tothill Street, London, SW1H 9NQ. DoB: January 1964, Austrian
Niels Christian Vinther Director. Address: Ruswarp Drive, Sunderland, Tyne & Wear, SR3 2PH. DoB: April 1948, Danish
John Joseph Tissiman Director. Address: Shreelane Hunters Ride, Lawnswood, Stourbridge, West Midlands, DY7 5QN. DoB: November 1937, British
Gareth Mansel Jenkins Director. Address: 4 Clos Smyrna, Pen Y Fai, Bridgend, Mid Glamorgan, CF31 4BT. DoB: May 1956, Welsh
Anthony Charles Hammersley Director. Address: Field House, Wood Street, Skelmanthorpe, West Yorkshire, HD8 9BN. DoB: February 1959, British
Mark Ian Pickering Director. Address: 54 Broadway Road, Evesham, Worcestershire, WR11 1BQ. DoB: February 1958, British
Martin John Temple Director. Address: Vestry Court, 5 Monck Street, London, SW1P 2BQ. DoB: August 1949, British
Norman Barrie Williams Director. Address: 7 Kynnersley Lane, Leighton, Shrewsbury, Salop, SY5 6RS. DoB: September 1943, British
Peter George Wilson Director. Address: Coles Oak House Coles Oak Lane, Dedham, Essex, CO7 6DN. DoB: April 1945, British
Alan John Wood Director. Address: Fairmont, Eriswell Road, Walton On Thames, Surrey, KT12 5BW. DoB: March 1947, British
Michael David Kirk Director. Address: 46 Shirley Road, Leicester, Leicestershire, LE2 3LJ. DoB: April 1938, British
Thomas John Malam Director. Address: 13 Nelson Avenue, Poynton, Stockport, Cheshire, SK12 1RR. DoB: December 1945, British
Grahame Richard Nix Director. Address: 3 The Missons, Waterbeach, Cambridge, CB5 9TH. DoB: June 1958, British
John Aubrey Peel Director. Address: Springfield, Crouch House Road, Edenbridge, Kent, TN8 5LJ. DoB: November 1942, British
Simon Robert Charlick Director. Address: 227 Court Road, London, SE9 4TG. DoB: January 1953, British
Gilbert Anthony Lester Toppin Director. Address: Pitch Place, Thursley, Godalming, Surrey, GU8 6QW. DoB: November 1952, British
Christopher Andrew Eric Studd Director. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: August 1968, British
Jobs in Eef Limited vacancies. Career and practice on Eef Limited. Working and traineeship
Administrator. From GBP 2000
Electrician. From GBP 1700
Engineer. From GBP 2200
Responds for Eef Limited on FaceBook
Read more comments for Eef Limited. Leave a respond Eef Limited in social networks. Eef Limited on Facebook and Google+, LinkedIn, MySpaceAddress Eef Limited on google map
Other similar UK companies as Eef Limited: M60 Properties Ltd | Riks Developments Limited | W S Technical Services Ltd | Csra Properties Limited | Edr Holdings Limited
Started with Reg No. 05950172 10 years ago, Eef Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's active mailing address is Broadway House, Tothill Street London. This firm SIC code is 94110 : Activities of business and employers membership organizations. Eef Ltd filed its latest accounts for the period up to Thu, 31st Dec 2015. The firm's most recent annual return was released on Mon, 28th Sep 2015. This firm can look back on its successful ten years in this particular field, with many good things in the future.
On 2014/07/11, the corporation was looking for a Assistant Food and Beverages Manager to fill a full time post in Leamington, Midlands. They offered a full time job with wage £10.3 per hour. The offered position required managerial experience. All the applications should include reference code Assistant FAB Manager.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Rutland County Council, with over 16 transactions from worth at least 500 pounds each, amounting to £57,439 in total. The company also worked with the Department for Transport (6 transactions worth £22,820 in total) and the South Gloucestershire Council (3 transactions worth £2,165 in total). Eef was the service provided to the South Gloucestershire Council Council covering the following areas: Rent was also the service provided to the Rutland County Council Council covering the following areas: Services - Professional Fees, Services - Training Charges and Training Expenses.
Within the following business, the majority of director's tasks up till now have been executed by Caroline Olive Marie Gumble, Brian Holliday, Susan Margaret Haird and 12 other directors have been described below. As for these fifteen executives, Ian Ronald Fowler has been with the business for the longest period of time, having been one of the many members of directors' team in October 2008. Furthermore, the managing director's responsibilities are supported by a secretary - Paul Russell Jennings, from who was chosen by the following business 6 years ago.
