Chubb Systems Limited
Security systems service activities
Chubb Systems Limited contacts: address, phone, fax, email, website, shedule
Address: Shadsworth Road Blackburn BB1 2PR Lancs
Phone: +44-1368 4906738
Fax: +44-191 8566284
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Chubb Systems Limited"? - send email to us!
Registration data Chubb Systems Limited
Register date: 1962-02-12
Register number: 00715168
Type of company: Private Limited Company
Get full report form global database UK for Chubb Systems LimitedOwner, director, manager of Chubb Systems Limited
Craig Alexander Forbes Director. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB: October 1963, British
Graeme Heanan Director. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB: August 1960, British
Lindsay Eric Harvey Director. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB: June 1953, British
Anthony Brennan Director. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB: October 1966, Irish
Robert Sloss Secretary. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB:
Laura Wilcock Secretary. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB:
Alain Rue Director. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB: July 1963, French
Bart Otten Director. Address: Staines Road West, Sunbury-On-Thames, Middlesex, TW16 7AR, England. DoB: October 1962, Dutch
Adrian Murphy Director. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB: February 1968, British
Simon Andrew Quuillish Director. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB: February 1960, British
Philip Peter Morris Secretary. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB:
Cecile Parker Director. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB: April 1977, French
Philip Francis Walters Secretary. Address: Brickwall Lane, Sefton Village, Merseyside, L29 9AD. DoB:
David Alexander Felton Director. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB: June 1962, British
David Anthony Bryne Director. Address: The Dunes, Portmarnock, Co Dublin, Ireland. DoB: March 1965, Irish
Brian Harlowe Lindroth Director. Address: Staines Road West, Sunbury On Thames, Middlesex, TW16 7AR, United Kingdom. DoB: April 1952, American
David Alan Wear Director. Address: 80 Admiralty Way, Teddington, Middlesex, TW11 0NN. DoB: July 1967, British
Craig Alexander Forbes Director. Address: Shadsworth Road, Blackburn, Lancs, BB1 2PR. DoB: October 1963, British
David John Hogg Director. Address: Parklands Hall, Church Hill, Middleton On The Wolds, Driffield, East Yorkshire, YO25 9UG. DoB: July 1970, British
Rosemary Frances Duckworth Director. Address: Hall Bank, Holden Lane Bolton By Bowland, Clitheroe, Lancashire, BB7 4LZ. DoB: August 1957, British
Peter Swanwick Director. Address: 7 Stamford Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7HP. DoB: March 1960, British
M Marie Louise Moore Secretary. Address: 20 Rockingham Road, Blackpool, Lancashire, FY2 0LP. DoB:
Alan Harris Director. Address: 76 Main Street, Hornby, Lancaster, Lancashire, LA2 8JT. DoB: July 1948, British
Stephen James Fretwell Director. Address: 1 Trafalgar Gate, Brighton Marina Village, Brighton, East Sussex, BN2 5UY. DoB: September 1954, British
Clive Merrick Norman Ward Director. Address: 87 Carlisle Road, Eastbourne, East Sussex, BN20 7EN. DoB: December 1947, British
Gordon Keith Director. Address: Foxwood, Buxted Wood Lane, Buxted, East Sussex, TN22 4QE. DoB: January 1948, British
Stephen James Fretwell Director. Address: 1 Trafalgar Gate, Brighton Marina Village, Brighton, East Sussex, BN2 5UY. DoB: September 1954, British
Fraser Scott Duncan Director. Address: 25 Kippington Road, Sevenoaks, Kent, TN13 2LJ. DoB: May 1960, British
Roger Christopher Payne Director. Address: Nithsdale, 40 Towcester Road Greens Norton, Towcester, Northamptonshire, NN12 8BL. DoB: July 1948, British
Drs Jr Paul John Overakker Director. Address: Zonnelaan 15, 1217 Ne Hilversum, 35Y2A2, The Netherlands. DoB: October 1952, Dutch
Steven Paul Roberts Director. Address: Acrefield Park, Woolton, Liverpool, L25 6JX. DoB: May 1955, British
Ian Leigh Director. Address: 6 Penrice Fold, Ellenbrook, Worsley, M28 1ZB. DoB: March 1960, British
Thomas Clive Hayton Director. Address: 7 Ingledene Avenue, Salford, Lancashire, M7 4GX. DoB: December 1957, British
Raymond John Hart Director. Address: Hazel Court, The Drive, Belmont, Surrey, SM2 7DH. DoB: April 1945, British
William Drummond Duncan Director. Address: 19 Chancel Way, Cheltenham, Gloucestershire, GL53 7RR. DoB: September 1948, British
David Best Director. Address: Lonmore Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE. DoB: September 1938, British
Wayne Keefe Bradley Director. Address: Littlewick House, Jubilee Road, Littlewick Green, Berkshire, SL6 3QU. DoB: December 1947, British
Kathleen Sandra Chadwick Secretary. Address: 43 Russell Place, Great Harwood, Blackburn, Lancashire, BB6 7JP. DoB:
Edward Michael Smith Director. Address: 12 Fowler Close, Hoghton, Preston, Lancashire, PR5 0DS. DoB: March 1945, British
Jobs in Chubb Systems Limited vacancies. Career and practice on Chubb Systems Limited. Working and traineeship
Sorry, now on Chubb Systems Limited all vacancies is closed.
Responds for Chubb Systems Limited on FaceBook
Read more comments for Chubb Systems Limited. Leave a respond Chubb Systems Limited in social networks. Chubb Systems Limited on Facebook and Google+, LinkedIn, MySpaceAddress Chubb Systems Limited on google map
Other similar UK companies as Chubb Systems Limited: Braid Society Limited | Iftiin Education And Cultural Development Ltd | Dyslexia Aid Orpington Ltd | The Appleby Heritage Centre Limited | Futurelab Education
The company is known as Chubb Systems Limited. The firm was originally established 54 years ago and was registered under 00715168 as its registration number. This particular office of this company is registered in Lancs. You may find it at Shadsworth Road, Blackburn. This particular Chubb Systems Limited company was recognized under three different names in the past. The firm was originally established as of Chubb Electronic Security Systems and was switched to Initial Electronic Security Systems on Wednesday 10th March 2010. Its third registered name was current name until 1997. The company is classified under the NACe and SiC code 80200 which means Security systems service activities. 2014-12-31 is the last time when account status updates were filed. Chubb Systems Ltd is a perfect example that a business can last for over fifty four years and achieve a constant high level of success.
We have identified 17 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 87 transactions from worth at least 500 pounds each, amounting to £220,656 in total. The company also worked with the Southampton City Council (41 transactions worth £174,631 in total) and the Gateshead Council (80 transactions worth £79,306 in total). Chubb Systems was the service provided to the Gravesham Borough Council Council covering the following areas: Service Contracts, Repairs & Maintenance, Fixtures And Fittings-maintenance and Alarm Systems-maintenance was also the service provided to the South Gloucestershire Council Council covering the following areas: R & M By Departments and Service Contracts (premises).
Currently, the directors enumerated by the firm include: Craig Alexander Forbes employed 2 years ago, Graeme Heanan employed 2 years ago, Lindsay Eric Harvey employed in 2014 and Lindsay Eric Harvey employed in 2014. Additionally, the managing director's responsibilities are constantly backed by a secretary - Robert Sloss, from who found employment in the firm 6 years ago. At least one limited company has been appointed director, specifically Williams Management Services Limited.