Falcon Support Services Limited

All UK companiesPublic administration and defence; compulsory socialFalcon Support Services Limited

Defence activities

Other business support service activities not elsewhere classified

Falcon Support Services Limited contacts: address, phone, fax, email, website, shedule

Address: Interserve House, Ruscombe Park Twyford RG10 9JU Berkshire

Phone: +44-118 5561798

Fax: +44-118 5561798

Email: n\a

Website:

Shedule:

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

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

Registration data Falcon Support Services Limited

Register date: 2003-12-01

Register number: 04980216

Type of company: Private Limited Company

Get full report form global database UK for Falcon Support Services Limited

Owner, director, manager of Falcon Support Services Limited

Alastair James Watson Director. Address: 91-93, Charterhouse Street, London, London, EC1M 6HR, England. DoB: January 1974, British

Hannah O'gorman Director. Address: n\a. DoB: April 1971, British

John Stephen Gordon Director. Address: 35 Melville Street, Edinburgh, EH3 7JF, Scotland. DoB: December 1962, British

John Stephen Gordon Director. Address: 35 Melville Street, Edinburgh, EH3 7JF, Scotland. DoB: December 1962, British

Richard Keen Secretary. Address: Erdington, Birmingham, B23 7RZ, England. DoB:

Matthew James Edwards Director. Address: 91-93, Charterhouse Street, 33 Gutter Lane, London, London, EC1M 6HR, England. DoB: February 1985, British

Ian David Lamerton Director. Address: Interserve House, Ruscombe Park, Twyford, Berkshire, RG10 9JU. DoB: June 1968, British

Stephen Michael Jones Director. Address: Interserve House, Ruscombe Park, Twyford, Berkshire, RG10 9JU. DoB: June 1968, British

John David Harris Director. Address: 200 Aldersgate Street, London, EC1A 2ND, England. DoB: July 1965, British

Wendy Lisa Roberts Secretary. Address: Interserve House, Ruscombe Park, Twyford, Berkshire, RG10 9JU. DoB:

Matthew Sebastian Lodge Secretary. Address: Interserve House, Ruscombe Park, Twyford, Berkshire, RG10 9JU. DoB:

Brian Mervyn Semple Director. Address: 91-93, Charterhouse Street, 33 Gutter Lane, London, London, EC1M 6HR, England. DoB: October 1946, British

Gaynor Birley Smith Director. Address: Gutter Lane, London, EC2V 8AS, England. DoB: July 1966, English

Simon Trayton Ashdown Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT, England. DoB: October 1968, British

Christopher Richard Field Director. Address: Interserve House, Ruscombe Park, Twyford, Berkshire, RG10 9JU. DoB: December 1955, British

Leigh Smerdon Secretary. Address: 1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, West Midlands, WS6 6QH. DoB: n\a, Other

David John Paterson Director. Address: 51 Kensington Oval, Boathouse Field, Lichfield, Staffordshire, WS13 6NR. DoB: July 1952, British

James William Ward Director. Address: 4 Rosewood, Woking, Surrey, GU22 7LE. DoB: April 1952, British

Gaynor Birley Smith Director. Address: Common House, Ivington Court Ivington, Leominster, Herefordshire, HR6 0JW. DoB: July 1966, English

Martin Lewis Secretary. Address: Apartment 503, 87 Branston Street, Birmingham, B18 6BT. DoB:

Christopher Duxbury Director. Address: Gidleigh Cottage, Longparish, Andover, Hampshire, SP11 6PG. DoB: January 1942, British

Matthew James Webber Director. Address: 17 Redburn Street, London, SW3 4DA. DoB: May 1963, British

Andrea Finegan Director. Address: 20 Belmont Hill, Lewisham, London, SE13 5BD. DoB: April 1969, German

Philip Ian Ball Director. Address: Fearnal Close, Fernhill Heath, Worcester, Worcs, WR3 8RX. DoB: April 1970, British

Trevor Bradbury Secretary. Address: 22 East Park Farm Drive, Charvil, Reading, Berkshire, RG10 9UL. DoB: n\a, British

Robert David Vince Director. Address: 10 Wasperton Village, Warwick, Warwickshire, CV35 8EB. DoB: April 1964, British

Brighton Director Ltd Corporate-nominee-director. Address: 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF. DoB:

Brighton Secretary Ltd Corporate-nominee-secretary. Address: 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF. DoB:

Jobs in Falcon Support Services Limited vacancies. Career and practice on Falcon Support Services Limited. Working and traineeship

Sorry, now on Falcon Support Services Limited all vacancies is closed.

Responds for Falcon Support Services Limited on FaceBook

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

Address Falcon Support Services Limited on google map

Other similar UK companies as Falcon Support Services Limited: Qvis Labs Limited | Dundurn Limited | Mark Broughton Ltd | Eden Design & Interiors Limited | The Chiropody/podiatry Practice Limited

Based in Interserve House, Ruscombe Park, Berkshire RG10 9JU Falcon Support Services Limited is categorised as a Private Limited Company registered under the 04980216 registration number. The firm was launched on 1st December 2003. This company is registered with SIC code 84220 which means Defence activities. Its latest filings were filed up to 2015-03-31 and the latest annual return was released on 2015-12-01. 13 years of competing in this particular field comes to full flow with Falcon Support Services Ltd as the company managed to keep their clients satisfied throughout their long history.

With eight job advert since 2016/01/21, the company has been among the most active ones on the job market. Most recently, it was seeking new workers in Loughborough. They often hire part time employers under Job Sharing mode. They seek applicants for such positions as for instance: Cleaner, Support Worker and Support Assistant. Out of the available posts, the highest paid post is Accomodation Manager in Loughborough with £24600 on a yearly basis. Applicants who wish to apply for this career opportunity should call the company on its phone number: 01509 220402.

As for the following firm, all of director's tasks have so far been performed by Alastair James Watson, Hannah O'gorman, John Stephen Gordon and 4 other members of the Management Board who might be found within the Company Staff section of this page. Out of these seven executives, Stephen Michael Jones has been an employee of the firm for the longest time, having become a part of directors' team since 6 years ago. Additionally, the managing director's tasks are bolstered by a secretary - Richard Keen, from who was chosen by this firm in October 2014.