Joint Security Industry Council
Private security activities
Activities of business and employers membership organizations
Joint Security Industry Council contacts: address, phone, fax, email, website, shedule
Address: Railway House Railway Road PR6 0HW Chorley
Phone: +44-1285 9804992
Fax: +44-1285 9804992
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Joint Security Industry Council"? - send email to us!
Registration data Joint Security Industry Council
Register date: 1996-07-16
Register number: 03225023
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Joint Security Industry CouncilOwner, director, manager of Joint Security Industry Council
David John Sowter Director. Address: Thursday Cottage 21 Ember Lane, Esher, Surrey, KT10 8EA. DoB: September 1937, British
David Barrow Fell Director. Address: 17 Hough Road, Kings Heath, Birmingham, West Midlands, B14 6HL. DoB: May 1937, British
Geoffrey Girvem Rendall Director. Address: 53 Hills Road, Stayning, Brighton, West Sussex, BN44 3QG. DoB: December 1946, British
Stephen Peter Hill Director. Address: Newark Lane, Ripley, Woking, Surrey, GU23 6BZ, United Kingdom. DoB: July 1956, British
Patrick James Somerville Director. Address: 3 The Willows 83 Vincent Square, London, SW1P 2PF. DoB: n\a, British
Peter Austin Christian Fry Director. Address: 2 Rumbold Road, Hoddesdon, Hertfordshire, EN11 0LP. DoB: October 1946, British
Godfrey Mcfall Director. Address: Aspen Lodge, 78 Aldershot Road, Fleet, Hampshire, GU51 3FT. DoB: November 1952, British
Lorraine Stanley Secretary. Address: 6 Appletree Road, Chipping Warden, Banbury, Oxfordshire, OX17 1LQ. DoB: n\a, British
Richard John Nicholas Childs Secretary. Address: Millfield House, Scarle Lane, Eagle, Lincoln, Lincolnshire, LN6 9EJ. DoB: September 1954, British
Richard Andrew Flenley Director. Address: Cheyne Cottage, Colebrook Lane, Watersfield, West Sussex, RH20 1NA. DoB: April 1945, British
Terence Neil O'neil Director. Address: Pilgrim Cottage, The Green Elstead, Godalming, Surrey, GU8 6DA. DoB: May 1938, British
Patrick Antony Cowley Howgill Director. Address: Sunbeam Hind Street, Bovey Tracey, Newton Abbot, Devon, TQ13 9HT. DoB: October 1937, British
Robert Hancock Director. Address: Karibu, 15 Savery Drive, Long Ditton, Surrey, KT6 5RD. DoB: September 1942, British
Lorraine Stanley Director. Address: 6 Appletree Road, Chipping Warden, Banbury, Oxfordshire, OX17 1LQ. DoB: n\a, British
Ian Walter Sanderson Director. Address: 24 Snowberry Avenue, Worcester, Worcestershire, WR4 0JA. DoB: July 1948, British
Christopher Neale Gordon Wilson Director. Address: Kimberley, 17 Truman Drive, St. Leonards On Sea, East Sussex, TN37 7TH. DoB: August 1947, British
Richard Andrew Flenley Director. Address: Cheyne Cottage, Colebrook Lane, Watersfield, West Sussex, RH20 1NA. DoB: April 1945, British
Patrick Michael Chinnery Welply Director. Address: 14 Towersey Road, Thame, Oxfordshire, OX9 3PE. DoB: May 1934, British
Robin David Heiser Secretary. Address: Virginia, Old Mill Lane, Bray, Berkshire, SL6 2BE. DoB:
David John Sowter Director. Address: Thursday Cottage 21 Ember Lane, Esher, Surrey, KT10 8EA. DoB: September 1937, British
Geoffrey Tate Director. Address: Fron Fanadl, Llandyrnog, Denbigh, Clwyd, LL16 4HR. DoB: September 1944, Welsh
Terence Anthony Hack Director. Address: The Garden House, Spetisbury, Blandford Forum, Dorset, DT11 9DN. DoB: July 1942, British
Geoffrey Girvem Rendall Secretary. Address: 53 Hills Road, Stayning, Brighton, West Sussex, BN44 3QG. DoB: December 1946, British
David Stanley Hinge Director. Address: 36 Ingleside Road, Preston Village, North Shields, Tyne & Wear, NE29 9PB. DoB: June 1932, British
Geoffrey Girvem Rendall Director. Address: 53 Hills Road, Stayning, Brighton, West Sussex, BN44 3QG. DoB: December 1946, British
Keith Hearnden Director. Address: 18 Victoria Street, Quorn, Loughborough, Leicestershire, LE12 8BZ. DoB: July 1938, British
David Holt Director. Address: Adan Rose 60 Mill Lane, Chalgrove, Oxford, Oxfordshire, OX44 7SL. DoB: May 1942, British
Terence Anthony Hack Secretary. Address: The Garden House, Spetisbury, Blandford Forum, Dorset, DT11 9DN. DoB: July 1942, British
Jobs in Joint Security Industry Council vacancies. Career and practice on Joint Security Industry Council. Working and traineeship
Assistant. From GBP 1900
Engineer. From GBP 3000
Electrician. From GBP 1700
Carpenter. From GBP 2300
Plumber. From GBP 1900
Helpdesk. From GBP 1500
Welder. From GBP 1800
Cleaner. From GBP 1000
Electrical Supervisor. From GBP 2000
Responds for Joint Security Industry Council on FaceBook
Read more comments for Joint Security Industry Council. Leave a respond Joint Security Industry Council in social networks. Joint Security Industry Council on Facebook and Google+, LinkedIn, MySpaceAddress Joint Security Industry Council on google map
Other similar UK companies as Joint Security Industry Council: Man Securities Ltd | Fish Out Of Water Limited | Campbell Laing Limited | Secure Building Hygiene Limited | Total Alarm Solutions Limited
Joint Security Industry Council has been prospering on the market for 20 years. Registered with number 03225023 in 1996-07-16, the firm is registered at Railway House, Chorley PR6 0HW. The company SIC and NACE codes are 80100 - Private security activities. Joint Security Industry Council reported its latest accounts up to 2014-07-31. Its most recent annual return information was submitted on 2014-07-14.
Considering the following firm's constant expansion, it became unavoidable to employ more company leaders, including: David John Sowter, David Barrow Fell, Geoffrey Girvem Rendall who have been aiding each other since 2007-11-20 to exercise independent judgement of this firm.
