Cfoa Services Ltd

All UK companiesPublic administration and defence; compulsory socialCfoa Services Ltd

Fire service activities

Cfoa Services Ltd contacts: address, phone, fax, email, website, shedule

Address: 10/11 Pebble Close Amington B77 4RD Tamworth

Phone: +44-1562 1928619

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cfoa Services Ltd"? - send email to us!

Cfoa Services Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cfoa Services Ltd.

Registration data Cfoa Services Ltd

Register date: 1988-09-05

Register number: 02293020

Type of company: Private Limited Company

Get full report form global database UK for Cfoa Services Ltd

Owner, director, manager of Cfoa Services Ltd

Kieran Joseph Timmins Director. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: October 1968, British

Guy Matthew Goodman Director. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: November 1961, British

John Pattison Mills Director. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: January 1962, British

Ian Callaghan Director. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: August 1968, British

Helen Elizabeth Fawcett Nightingale Secretary. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB:

Marcus Dominic Harrison Director. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: May 1962, British

Paul Maurice Fuller Director. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: February 1960, British

Sean Patrick Ruth Director. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: June 1967, British

Justin Terence Johnston Director. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: January 1973, British

Christopher Ewart Blacksell Director. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: July 1967, British

Vijith Randeniya Director. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: July 1960, British

John Douglas Bonney Director. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: January 1960, British

Stephen John Mcguirk Director. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: July 1960, British

Gary Fleming Director. Address: Levens Way, Great Notley, Braintree, Essex, CM77 7XB. DoB: September 1971, British

Frank Duffield Director. Address: Nursery Walk, Leven, East Riding Of Yorkshire, HU17 5NW. DoB: May 1956, British

Diana Lucy Phillips Director. Address: 5 Link Elm Close, Worcester, Worcestershire, WR2 4NG. DoB: October 1964, British

Nicholas Dennis Collins Director. Address: 16 Windsor Avenue, West Molesey, Surrey, KT8 1PZ. DoB: July 1959, British

David Lister Brown Director. Address: The Apiary, 42 Horton Road, Telford, Shropshire, TF6 6DT. DoB: January 1945, British

Rhonda Lyn Bedford Secretary. Address: 10/11 Pebble Close, Amington, Tamworth, Staffs, B77 4RD. DoB: September 1967, British

Malcolm Eastwood Director. Address: 9 Western Road Hiltingbury, Chandlers Ford, Eastleigh, Hampshire, SO53 5DL. DoB: May 1950, British

Alan Stephen Currey Secretary. Address: 29 The Flashes, Gnosall, Stafford, Staffordshire, ST20 0HL. DoB: March 1956, British

Brian Walter Hibbert Director. Address: Byron Cottage, 5 Oswald Road, Leamington Spa, Warwickshire, CV32 6EW. DoB: March 1947, British

Peter James Jones Director. Address: Greenways, Malleson Road, Gotherington, Gloucestershire, GL52 4EX. DoB: January 1953, British

Peter John Dale Director. Address: Argyle House, 80 Uttoxeter Road Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9JG. DoB: January 1946, British

Ronnie King Director. Address: Brynderw, Bronwydd, Carmarthen, Carmarthenshire, SA33 6BD. DoB: November 1943, British

Kenneth John Knight Director. Address: Flat 11 1 Great Peter Street, London, SW1P 3LL. DoB: January 1947, British

Kenneth John Lloyd Director. Address: West Sussex Fire Bridge, Northgate, Chichester, Sussex, PO19 1BD. DoB: January 1949, British

James Leslie Mcmillan Director. Address: Flat 11 Mayfield Court, 56 Westmoreland Road, Bromley, Kent, BR2 0QS. DoB: February 1946, British

Kenneth Edwin Rose Secretary. Address: 42 Brooks Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1HP. DoB: May 1936, British

Jeffrey Goddard Director. Address: 37 Strawberry Hill, Northampton, Northamptonshire, NN3 5HL. DoB: October 1944, British

Graham Meldrum Director. Address: West Midlands Fire Service Hq, Lancaster Circus, Queensway, Birmingham, B4 7DE. DoB: October 1945, British

William Duncan Cumming Cooney Director. Address: Cleveland County Fire Brigade Hq Stockton Road, Hartlepool, Cleveland, TS25 5TB. DoB: October 1938, British

David Robin Richards Director. Address: Stables Cottage Hopton Lane, Alfrick, Worcester, WR6 5HP. DoB: May 1942, British

Alan Roy Gray Director. Address: Hinchingbrooke Cottage Brampton Road, Huntingdon, Cambridgeshire, PE18 8NA. DoB: December 1946, British

Jobs in Cfoa Services Ltd vacancies. Career and practice on Cfoa Services Ltd. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Cfoa Services Ltd on FaceBook

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

Address Cfoa Services Ltd on google map

Other similar UK companies as Cfoa Services Ltd: Mbp Associates Ltd | Daco Associates Limited | How To Limited | Ip Forex Ltd | Options Energy Group Limited

Cfoa Services Ltd is categorised as PLC, that is registered in 10/11 Pebble Close, Amington , Tamworth. The office post code is B77 4RD The company was established in 1988. The business reg. no. is 02293020. Although recently operating under the name of Cfoa Services Ltd, the name previously was known under a different name. This firm was known under the name Cfoa (services) until 2011/03/07, at which point the name got changed to Cacfoa (services). The definitive was known under the name occurred in 2005/06/17. The company SIC code is 84250 which stands for Fire service activities. Cfoa Services Limited reported its latest accounts up till 2015-03-31. The business most recent annual return information was released on 2016-01-05. It has been 28 years for Cfoa Services Limited in the field, it is constantly pushing forward and is very inspiring for the competition.

The company has two trademarks, all are still in use. The IPO representative of Cfoa Services is Brand Guardians. The first trademark was registered in 2013. The one which will lose its validity first, that is in May, 2023 is BLUE WATCH.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Isle of Wight Council, with over 2 transactions from worth at least 500 pounds each, amounting to £9,335 in total. The company also worked with the Oxfordshire County Council (8 transactions worth £5,910 in total) and the Cornwall Council (2 transactions worth £1,506 in total). Cfoa Services was the service provided to the Oxfordshire County Council Council covering the following areas: Expenses and Miscellaneous Expenses was also the service provided to the Isle of Wight Council Council covering the following areas: Professional Services and Publications.

Taking into consideration the following firm's employees directory, since 2014/10/23 there have been six directors including: Kieran Joseph Timmins, Guy Matthew Goodman and John Pattison Mills. In order to increase its productivity, since 2013 the business has been utilizing the skills of Helen Elizabeth Fawcett Nightingale, who's been concerned with ensuring the company's growth.