Sira Certification Service

All UK companiesAdministrative and support service activitiesSira Certification Service

Other business support service activities not elsewhere classified

Sira Certification Service contacts: address, phone, fax, email, website, shedule

Address: Unit 6 Hawarden Industrial Park CH5 3US Hawarden

Phone: +44-1405 9530059

Fax: +44-1405 9530059

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sira Certification Service"? - send email to us!

Sira Certification Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sira Certification Service.

Registration data Sira Certification Service

Register date: 1988-06-10

Register number: 02266287

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Sira Certification Service

Owner, director, manager of Sira Certification Service

Ian Rippin Director. Address: Hawarden Industrial Park, Hawarden, Deeside, CH5 3US, United Kingdom. DoB: July 1968, British

Esteban De Bernardis Director. Address: Rexdale Blvd., Toronto, Ontario, M9W 1R3, Canada. DoB: March 1968, Canadian / Argentinian

Robert Joseph Falconi Director. Address: Rexdale Blvd., Toronto, Ontario, M9W 1R3, Canada. DoB: January 1958, Canadian

Robert Joseph Falconi Secretary. Address: Rexdale Blvd., Toronto, Ontario, M9W 1R3, Canada. DoB:

Martin O'leary Director. Address: Leyland, Preston, Lancashire, PR26 7TZ, United Kingdom. DoB: October 1966, British

Ralf Edmund Schunk Director. Address: Weismullerstr, 60314 Frankfurt, Germany. DoB: August 1964, German

Ash Kumar Sahi Director. Address: Rexdale Blvd., Toronto, Ontario, M9W 1R3, Canada. DoB: July 1956, Canadian

Gerald James Sidery Director. Address: Eccleston, Chester, Cheshire, CH4 9JN, United Kingdom. DoB: May 1956, British

Dana Parmenter Director. Address: n\a. DoB: March 1977, American

Robert Cooper Director. Address: 5 Lantern Close, Hilda Vale Road Locksbottom, Bromley, Kent, BR6 7BF. DoB: February 1961, Uk

Michael Daniel Shearman Director. Address: Renvyle, Church Lane Farndon, Chester, Cheshire, CH3 6QD. DoB: October 1966, British

David Robert Stubbings Director. Address: 9 Greenlands, Tattenhall, Chester, Cheshire, CH3 9QX. DoB: August 1965, British

Nicholas Paul Lander Secretary. Address: Silver Howe 6 Ryders, Langton Green, Tunbridge Wells, Kent, TN3 0DX. DoB: September 1966, British

Nicholas Paul Lander Director. Address: Silver Howe 6 Ryders, Langton Green, Tunbridge Wells, Kent, TN3 0DX. DoB: September 1966, British

Jonathan Edward Lander Director. Address: Isenhurst House, Isenhurst, Heathfield, East Sussex, TN21 0TQ. DoB: January 1968, British

Robert John Skelton Director. Address: 233 Plumberow Avenue, Hockley, Essex, SS5 5NZ. DoB: n\a, British

Stephen Michael Lower Director. Address: 43 Oakdene Avenue, Chislehurst, Kent, BR7 6DY. DoB: October 1953, British

Stephen Pickering Director. Address: 3 Warwick Green, Rayleigh, Essex, SS6 8TP. DoB: April 1949, British

David Ronald Lewis Director. Address: 59 Old Lodge Lane, Purley, Surrey, CR8 4DN. DoB: April 1946, British

David Ronald Lewis Secretary. Address: 59 Old Lodge Lane, Purley, Surrey, CR8 4DN. DoB: April 1946, British

David Francis Newman Director. Address: 44 Hartington Road, Chiswick, London, W4 3TX. DoB: July 1947, British

Dr Philip John Drury Director. Address: 60 Rundle Road, Sheffield, South Yorkshire, S7 1NX. DoB: July 1949, British

Graham Stanley Turner Director. Address: 1 Mill Lane, Brockworth, Gloucester, GL3 4QQ. DoB: March 1946, British

Simon Edward Cole Director. Address: Timbers 10 Berens Way, Chislehurst, Kent, BR7 6RJ. DoB: April 1941, British

Ian Douglas Knott Director. Address: 6 Hilltop Gardens, Orpington, Kent, BR6 8AR. DoB: July 1944, British

Simon Edward Cole Secretary. Address: Timbers 10 Berens Way, Chislehurst, Kent, BR7 6RJ. DoB: April 1941, British

Herbert George Riddlestone Director. Address: 1 Bramley Way, Ashtead, Surrey, KT21 1QU. DoB: July 1929, British

Robert John Brown Director. Address: 5 Crodingley, Holmfirth, Huddersfield, West Yorkshire, HD7 2TZ. DoB: November 1938, British

Derek Charles Cornish Director. Address: 239 Farleigh Road, Warlingham, Surrey, CR6 9EL. DoB: December 1929, British

Alan James Mcmillan Director. Address: Bryony House, Smith Lane Mouldsworth, Chester. DoB: March 1938, British

David Frank Sansom Director. Address: 31 The Oaks, Bedworth, Nuneaton, Warwickshire, CV12 0AY. DoB: August 1946, British

John William Shaw Director. Address: 105 Gipsy Lane, Kettering, Northamptonshire, NN16 8TZ. DoB: January 1922, British

David Raymond Tennant Director. Address: 8 Romany Rise, Orpington, Kent, BR5 1HQ. DoB: November 1941, British

Anthony Verdin Director. Address: Southfield House, Eynsham, Oxford, Oxfordshire, OX8 1JD. DoB: November 1932, British

Alan Charles Durward Wales Director. Address: 7 Seaton Place, Wideopen, Newcastle Upon Tyne, Tyne & Wear, NE13 7HQ. DoB: January 1929, British

Jobs in Sira Certification Service vacancies. Career and practice on Sira Certification Service. Working and traineeship

Plumber. From GBP 1600

Plumber. From GBP 1700

Plumber. From GBP 1900

Tester. From GBP 2600

Cleaner. From GBP 1000

Responds for Sira Certification Service on FaceBook

Read more comments for Sira Certification Service. Leave a respond Sira Certification Service in social networks. Sira Certification Service on Facebook and Google+, LinkedIn, MySpace

Address Sira Certification Service on google map

Other similar UK companies as Sira Certification Service: Embisas Construction Ltd | Clarke Nicholls Marcel (civil & Structural Engineers) Limited | Pro-coat Uk Ltd | Horizon Contractors Ltd | Landmark Construction (halifax) Limited

The firm is located in Hawarden with reg. no. 02266287. This firm was set up in 1988. The headquarters of the company is located at Unit 6 Hawarden Industrial Park. The zip code for this location is CH5 3US. The enterprise is classified under the NACe and SiC code 82990 : Other business support service activities not elsewhere classified. The firm's latest financial reports were submitted for the period up to 31st March 2015 and the most recent annual return was filed on 31st March 2016. Twenty eight years of experience on the local market comes to full flow with Sira Certification Service as the company managed to keep their customers happy throughout their long history.

That firm owes its well established position on the market and permanent growth to exactly three directors, who are Ian Rippin, Esteban De Bernardis and Robert Joseph Falconi, who have been guiding the firm since 2014. To maximise its growth, since July 2009 this specific firm has been making use of Robert Joseph Falconi, who's been concerned with successful communication and correspondence within the firm.