Chubb Fire Limited

All UK companiesPublic administration and defence; compulsory socialChubb Fire Limited

Fire service activities

Chubb Fire Limited contacts: address, phone, fax, email, website, shedule

Address: Littleton Road Ashford TW15 1TZ Middlesex

Phone: +44-1494 7410247

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

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

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

Registration data Chubb Fire Limited

Register date: 1914-02-25

Register number: 00134210

Type of company: Private Limited Company

Get full report form global database UK for Chubb Fire Limited

Owner, director, manager of Chubb Fire Limited

Alastair Reynolds Director. Address: Ashford, Middlesex, TW15 1TZ. DoB: May 1968, British

Anthony Brennan Director. Address: Ashford, Middlesex, TW15 1TZ, England. DoB: October 1966, Irish

Chubb Management Services Ltd Corporate-director. Address: Mathisen Way, Colnbrook, Slough, SL3 0HB, England. DoB:

Robert John Sloss Secretary. Address: Ashford, Middlesex, TW15 1TZ, England. DoB: November 1967, British

Robert Sadler Director. Address: Staines Road West, Sunbury-On-Thames, Middlesex, TW16 7AR, England. DoB: May 1967, British

Neil Taylor Director. Address: Chubb House, Staines Road West, Sunbury On Thames, Middlesex, TW16 7AR. DoB: June 1962, British

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

Brian Harlowe Lindroth Director. Address: Staines Road West, Sunbury On Thames, Middlesex, TW16 7AR, United Kingdom. DoB: April 1952, 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: June 1959, American

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

Robert William Sadler Secretary. Address: 8 Eddiscombe Road, London, SW6 4UA. DoB: May 1967, British

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

Nora Elizabeth Lafreniere Secretary. Address: 120 Olde Wood Road, Glastonbury, Connecticut 060033, United States. DoB:

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

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

William Darryl Hughes Director. Address: 69 Ormond Avenue, Hampton, Middlesex, TW12 2RT. DoB: November 1953, British

Dionne Cooper Secretary. Address: 9 Amanda Circle, Windsor, Connecticut 06095, Usa. DoB: n\a, American

Arthur James Birchall Secretary. Address: 13 Normanhurst Drive, St Margarets, Twickenham, Middlesex, TW1 1NA. DoB: n\a, British

Stephen John Mundy Director. Address: 5 Target Hill, Warfield, Bracknell, Berkshire, RG42 3SN. DoB: April 1962, British

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

Mark Dingad Davies Director. Address: 11 Northbourne Road, London, SW4 7DW. DoB: October 1960, British

Robert Christopher Hill Secretary. Address: 9 Kingsley Close, Sandal, Wakefield, West Yorkshire, WF2 7EB. DoB: n\a, British

Simon John Hall Director. Address: Bridge Cottage, The Street Castle Eaton, Swindon, Wiltshire, SN6 6JZ. DoB: November 1955, British

Westminster Securities Limited Director. Address: Chubb House, Staines Road West, Sunbury On Thames, Middlesex, TW16 7AR. DoB:

Malcolm Stratton Secretary. Address: White Rose Grange Hollington Road, Stubwood, Uttoxeter, Staffordshire, ST14 5HY. DoB: n\a, British

Stephen Allison Director. Address: 3 Daws Lea, Daws Hill Lane, High Wycombe, Buckinghamshire, HP11 1QG. DoB: June 1955, British

John Robert Spencer Director. Address: Manor Farm, Manor Lane Farthinghoe, Brackley, Northamptonshire, NN13 5XT. DoB: June 1958, British

David Peacock Director. Address: Barredale Court, Turners Hill Road, East Grinstead, West Sussex, RH19 4LX. DoB: August 1941, British

Robert James Bell Director. Address: 3 Woodlands Walk, Mannings Heath, Horsham, West Sussex, RH13 6JG. DoB: May 1936, British

David Whittaker Secretary. Address: Kerlands, Llanvair Drive, South Ascot, Berkshire, SL5 9LN. DoB: February 1944, British

Michael O'neill Director. Address: Ashling, Common Lane Betley, Crewe, Cheshire, CW3 9AL. DoB: September 1934, British

Anthony Frank Marshall Director. Address: Ferndale 75 Briary Way, Brackla, Bridgend, Mid Glamorgan, CF31 2PT. DoB: November 1935, British

David Clifford Almey Bonnett Director. Address: Treetops, Penn Street, Amersham, Buckinghamshire, HP7 0PX. DoB: April 1948, British

Reginald Robert Key Director. Address: The Old Rectory, Ufton Nervet, Berkshire, RG7 4HH. DoB: September 1944, British

Barry Stephen Henley Director. Address: 2 Sands Way, Woodford Bridge, Woodford Green, Essex, IG8 8EJ. DoB: April 1950, British

Jobs in Chubb Fire Limited vacancies. Career and practice on Chubb Fire Limited. Working and traineeship

Sorry, now on Chubb Fire Limited all vacancies is closed.

Responds for Chubb Fire Limited on FaceBook

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

Address Chubb Fire Limited on google map

Other similar UK companies as Chubb Fire Limited: Gpa Pensions Administration Ltd | Lourdes Mary Ltd | Bridging Lenders Ltd | Exponential Broker Solutions Limited | Vehicle Trading Group Limited

Based in Littleton Road, Middlesex TW15 1TZ Chubb Fire Limited is categorised as a PLC with 00134210 registration number. The firm was set up one hundred and two years ago. This business SIC and NACE codes are 84250 - Fire service activities. 31st December 2014 is the last time the company accounts were filed. For over 102 years, Chubb Fire Ltd has been one of the powerhouses of this field of business.

Chubb Fire Ltd is a small-sized vehicle operator with the licence number OF0226034. The firm has one transport operating centre in the country. . The firm directors are Anthony Frank Marshall, David Clifford Almey Bonnett, David James Peacock and 5 others listed below.

We have identified 23 councils and public departments cooperating with the company. The biggest counter party of them all is the Charnwood Borough Council, with over 41 transactions from worth at least 500 pounds each, amounting to £274,528 in total. The company also worked with the Gateshead Council (118 transactions worth £98,808 in total) and the Derbyshire County Council (10 transactions worth £71,591 in total). Chubb Fire was the service provided to the Brighton & Hove City Council covering the following areas: Repair Maint N Alterations, Services and Departmental Administration was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

Alastair Reynolds and Anthony Brennan are registered as the firm's directors and have been working on the company success since 2015. What is more, the managing director's efforts are constantly helped by a secretary - Robert John Sloss, age 49, from who found employment in the limited company 7 years ago. At least one limited company has been appointed director, specifically Chubb Management Services Ltd.