Cfoa 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Cfoa Services Ltd"? - send email to us!
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 LtdOwner, 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, MySpaceAddress 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.