Footfall Limited

All UK companiesOther service activitiesFootfall Limited

Other service activities not elsewhere classified

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

Address: Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames

Phone: +44-1291 7923034

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

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

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

Registration data Footfall Limited

Register date: 1987-10-16

Register number: 02179805

Type of company: Private Limited Company

Get full report form global database UK for Footfall Limited

Owner, director, manager of Footfall Limited

Anton Bernard Alphonsus Director. Address: Hanworth Road, Sunbury-On-Thames, Middlesex, TW16 5DB, United Kingdom. DoB: January 1956, British

Andrew Bowie Director. Address: Grimshaw Lane, Newton Heath, Manchester, M40 2WL, United Kingdom. DoB: September 1966, British

Nancy Ellen Chisholm Director. Address: The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB, United Kingdom. DoB: November 1966, American

Andrew Bowie Director. Address: Grimshaw Lane, Newton Heath, Manchester, M40 2WL, United Kingdom. DoB: September 1966, British

Anton Bernard Alphonsus Secretary. Address: Hanworth Road, Sunbury-On-Thames, Middlesex, TW16 5DB, United Kingdom. DoB:

Alexander John Bromley Director. Address: Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom. DoB: May 1975, British

William James Spencer Floydd Director. Address: Northern Cross, Malahide Road, Dublin 17, Ireland. DoB: February 1969, British

Brian Jerome Herb Director. Address: Northern Cross, Malahide Road, Dublin 17, Ireland. DoB: September 1972, American

Robert Jan Hudson Director. Address: n\a. DoB: July 1973, British

Colin James Rutter Director. Address: n\a. DoB: December 1965, British

Mark Edward Pepper Director. Address: n\a. DoB: February 1963, British

Ronan Hanna Secretary. Address: n\a. DoB: n\a, Irish

Melville Edgar Mason Director. Address: Oak Cottage, Davey Lane, Alderley Edge, Cheshire, SK9 7NZ. DoB: May 1949, British

Andrew Vaughan Unitt Director. Address: 64 Main Street, Cossington, Leicester, LE74 4UU. DoB: July 1957, British

Melanie Anne Clarke Secretary. Address: 11 Lancelyn Gardens, West Bridgford, Nottingham, NG2 7FG. DoB: June 1964, British

Roger Michael Aubrook Director. Address: The Lilacs Main Street, Stathern, Melton Mowbray, Leicestershire, LE14 4HW. DoB: October 1948, British

Dr Richard William Fiddis Director. Address: Greenways House, Temple Grafton, Alcester, Warwickshire, B49 6NX. DoB: November 1952, British

Ian Mcgregor Director. Address: 28b Broadwater Down, Tunbridge Wells, Kent, TN2 5NR. DoB: February 1956, British

Jeremy Bruce Milne Director. Address: Pollards Hill Farm, Worthing Road Southwater, Horsham, West Sussex, RH13 9DN. DoB: November 1966, British

Gerard Mcsloy Director. Address: 4 Hibberts Way, Gerrards Cross, Buckinghamshire, SL9 8UD. DoB: June 1956, British

Nicholas Michael Stinton Director. Address: 41 Eardley Crescent, London, SW5 9JT. DoB: January 1971, British

Hexagon Registrars Limited Corporate-secretary. Address: Ten Dominion Street, London, EC2M 2EE. DoB:

Dr Ian Wilcock Secretary. Address: 13 Manor Road, Stratford Upon Avon, Warwickshire, CV37 7EA. DoB: February 1967, British

Richard Alan Wright Director. Address: 9 Belsize Mews, Hampstead, London, NW3 5AT. DoB: February 1944, British

Dr Ian Wilcock Director. Address: 13 Manor Road, Stratford Upon Avon, Warwickshire, CV37 7EA. DoB: February 1967, British

Martin Higgins Director. Address: 58 Heddon Court Avenue, Barnet, Hertfordshire, EN4 9NG. DoB: March 1963, British

Wayne Russell Edwards Director. Address: Dukes Ride, Leighton Buzzard, Bedfordshire, LU7 3JS, United Kingdom. DoB: April 1960, British

Michael Wright Director. Address: Yscirfawr, Pontfaen, Brecon, Powys, LD3 9SH. DoB: August 1952, British

Andrew Bruce Carruthers Director. Address: 22 Napier Avenue, London, SW6 3PT. DoB: November 1966, British

Nicholas James Gowens Director. Address: 7 Lewknor Close, Lewknor, Watlington, Oxfordshire, OX49 5UJ. DoB: April 1963, British

Malcolm John Bailey Director. Address: 21 Malting Close, Stoke Goldington, Newport Pagnell, Buckinghamshire, MK16 8NX. DoB: January 1940, British

Geoffrey Herbert Bowerman Director. Address: Studland, Arrowsmith Road, Wimborne, Dorset, BH21 3BG. DoB: September 1943, British

Michael James Hawker Director. Address: Manor Croft 45 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9AX. DoB: January 1938, British

Jeanpierre Payat Director. Address: Paseo De La Habana 169, Madrid, 28036, Spain. DoB: September 1941, Swiss

Brian Samuel Barnes Secretary. Address: Fairways, Penn Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HH. DoB: March 1941, British

John James Gallagher Director. Address: Uplands House, Banbury, Oxon, OX15 6HJ. DoB: June 1960, New Zealander

Brian Samuel Barnes Director. Address: Fairways, Penn Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HH. DoB: March 1941, British

Brian George Collins Director. Address: 24 Brickfield Avenue, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8NP. DoB: August 1941, British

Sylvia Iris Collins Director. Address: 24 Brickfield Avenue, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8NP. DoB: September 1938, British

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

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Footfall Limited on FaceBook

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

Address Footfall Limited on google map

Other similar UK companies as Footfall Limited: Blackridge Finance Ltd. | Foreign Heat Ltd | Premier Oak Llp | Eastern Utility Services Limited | Armstrong Equipment Limited

The exact date the firm was started is 1987/10/16. Started under 02179805, the firm is classified as a Private Limited Company. You can reach the office of the company during its opening times at the following location: Security House The Summit Hanworth Road, TW16 5DB Sunbury On Thames. The enterprise declared SIC number is 96090 : Other service activities not elsewhere classified. The company's most recent records were submitted for the period up to March 31, 2015 and the most current annual return was filed on March 29, 2016. It has been twenty nine years for Footfall Ltd on the local market, it is not planning to stop growing and is an object of envy for many.

Council Birmingham City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,020 pounds of revenue.

The following firm owes its accomplishments and permanent development to a team of four directors, who are Anton Bernard Alphonsus, Andrew Bowie, Nancy Ellen Chisholm and Nancy Ellen Chisholm, who have been in charge of the firm since September 2015.