Kidde Fire Protection Services Limited

All UK companiesManufacturingKidde Fire Protection Services Limited

Machining

Kidde Fire Protection Services Limited contacts: address, phone, fax, email, website, shedule

Address: Mathisen Way Colnbrook SL3 0HB Slough Berkshire

Phone: +44-1237 1903350

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

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

Kidde Fire Protection Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kidde Fire Protection Services Limited.

Registration data Kidde Fire Protection Services Limited

Register date: 1972-05-15

Register number: 01054492

Type of company: Private Limited Company

Get full report form global database UK for Kidde Fire Protection Services Limited

Owner, director, manager of Kidde Fire Protection Services Limited

Lindsay Eric Harvey Director. Address: Mathisen Way, Colnbrook, Slough Berkshire, SL3 0HB. DoB: June 1953, British

Anthony Brennan Director. Address: Mathisen Way, Colnbrook, Slough Berkshire, SL3 0HB. DoB: October 1966, Irish

Chubb Management Services Ltd Corporate-director. Address: Ashford, Middlesex, TW15 1TZ, England. DoB:

Robert John Sloss Secretary. Address: Mathisen Way, Colnbrook, Slough Berkshire, SL3 0HB. DoB: November 1967, British

Alain Rue Director. Address: Mathisen Way, Colnbrook, Slough Berkshire, SL3 0HB. DoB: July 1963, French

Bart Otten Director. Address: Mathisen Way, Colnbrook, Slough Berkshire, SL3 0HB. DoB: October 1962, Dutch

Brian Harlowe Lindroth Director. Address: Staines Road West, Sunbury On Thames, Middlesex, TW16 7AR, United Kingdom. DoB: April 1952, American

Juan Mogollon Director. Address: Pelabon House, 34 Clevedon Road, Twickenham, TW1 2TR, Uk. DoB: December 1960, American

Colin Andrew Stevenson Director. Address: 29 Greenways, Esher, Surrey, KT10 0QH. DoB: January 1963, British

Michael Gebert Director. Address: Dukes Avenue, Chiswick, London, W4 2AF, United Kingdom. DoB: January 1963, American

Eric Patry Director. Address: 3 Avenue De Bretteville, 92200 Neuilly Sur Seine, France. DoB: March 1947, French

Dominique Tamborini Director. Address: 4 Rue Du Congo,, 75012 Paris, FOREIGN, France. DoB: October 1963, French

David Ian Ladd Director. Address: The Old Chapel, 77a Main Street, Keevil, Wiltshire, BA14 6ND. DoB: December 1964, British

Robert William Sadler Secretary. Address: 8 Eddiscombe Road, London, SW6 4UA. DoB: n\a, British

Philippe Robert Francis Mauguy Director. Address: 1 Laubin Close, Twickenham, Middlesex, TW1 1QD. DoB: December 1960, French

John Jones Director. Address: Oakley Rise, Wilstead, Bedford, Bedfordshire, MK45 3FD. DoB: July 1962, British

Colin Andrew Stevenson Director. Address: 29 Greenways, Esher, Surrey, KT10 0QH. DoB: January 1963, British

Richard Jenkin Evans Director. Address: Strand House, Ford Lane Langley, Stratford Upon Avon, Warwickshire, CV37 0HN. DoB: November 1947, British

Paul Williamson Secretary. Address: 39 Avondale Road, Ashford, Middlesex, TW15 3HP. DoB: n\a, British

Diane Quinlan Secretary. Address: 11 Derwent Yard, Derwent Road Ealing, London, W5 4TW. DoB: June 1965, British

Kidde Corporate Services Limited Director. Address: Mathisen Way, Colnbrook, Slough, Berkshire, SL3 0HB. DoB:

Kidde Nominees Limited Corporate-director. Address: Mathisen Way, Colnbrook, Slough, Berkshire, SL3 0HB. DoB:

David James Johnston Director. Address: 33 Frensham Vale, Lower Bourne, Farnham, Surrey, GU10 3HS. DoB: August 1956, British

Steven Colin Hornbuckle Secretary. Address: Flat 13 Arthurs Close, Emersons Green, Bristol, BS16 7JB. DoB: July 1967, British

Ronald Andrew Fleming Director. Address: 8400 Brass Mill Lane, Brier Creek, Raleigh, North Carolina 27617, S3 8NG, United States. DoB: June 1954, British

David Ian Brough Director. Address: 95 Graham Gardens, Luton, Bedfordshire, LU3 1NG. DoB: April 1956, British

Nicholas Fazakerley Director. Address: Adam Cottage Cheverells Green, Markyate, St Albans, Hertfordshire, AL3 8AD. DoB: September 1952, British

Peter Kenneth Charles Chilton Secretary. Address: 17 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD. DoB: March 1951, British

Timothy Robert Nichols Director. Address: Tahoe, Verney Junction, Buckinghamshire, MK18 2JZ. DoB: June 1964, British

Michael John Moult Director. Address: The Old Forge, Dilwyn, Hereford, HR4 8HL. DoB: December 1939, British

Hugh Francis Armstrong Director. Address: Coney Berry Elvendon Road, Goring, Reading, Berkshire, RG8 0LP. DoB: June 1934, British

Leonora Worboys Director. Address: 33 Pimlico Place, West Common, Harpenden, Herts, AL5 2JN. DoB: December 1921, British

John Stuart Hendry Director. Address: Gatehampton Mill Lane, Gerrards Cross, Buckinghamshire, SL9 8AY. DoB: February 1937, British

John Robert Worboys Director. Address: The Old School House, The Common, Redbourn, Hertfordshire, AL3 7NG. DoB: March 1950, British

Peter Kenneth Charles Chilton Director. Address: 17 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD. DoB: March 1951, British

Jobs in Kidde Fire Protection Services Limited vacancies. Career and practice on Kidde Fire Protection Services 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 Kidde Fire Protection Services Limited on FaceBook

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

Address Kidde Fire Protection Services Limited on google map

Other similar UK companies as Kidde Fire Protection Services Limited: Bzeb Ltd | Bevander Transport Limited | Lorian Eurotrans Limited | Services By Mackay Limited | J B Courier Services Ltd

Kidde Fire Protection Services Limited has existed in the United Kingdom for at least fourty four years. Started with Companies House Reg No. 01054492 in 1972-05-15, the firm is registered at Mathisen Way, Slough Berkshire SL3 0HB. This company started under the business name Fire Protection Services, though for the last 11 years has been on the market under the business name Kidde Fire Protection Services Limited. The firm declared SIC number is 25620 which stands for Machining. The firm's latest filings cover the period up to December 31, 2014 and the most recent annual return information was filed on February 13, 2016. 44 years of experience in this field of business comes to full flow with Kidde Fire Protection Services Ltd as the company managed to keep their customers satisfied through all this time.

Within the limited company, all of director's obligations have been executed by Lindsay Eric Harvey and Anthony Brennan. Amongst these two executives, Anthony Brennan has been working for the limited company for the longest time, having become a vital addition to Board of Directors in 2013. In order to help the directors in their tasks, since 2009 this specific limited company has been making use of Robert John Sloss, age 49 who's been responsible for maintaining the company's records. At least one limited company has been appointed as a director, specifically Chubb Management Services Ltd.