Santia Fire Services Ltd
Santia Fire Services Ltd contacts: address, phone, fax, email, website, shedule
Address: Kpmg Llp 8 Salisbury Square EC4Y 8BB London
Phone: +44-1526 8224609
Fax: +44-1526 8224609
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Santia Fire Services Ltd"? - send email to us!
Registration data Santia Fire Services Ltd
Register date: 1977-04-13
Register number: 01308210
Type of company: Private Limited Company
Get full report form global database UK for Santia Fire Services LtdOwner, director, manager of Santia Fire Services Ltd
Julia Cavanagh Director. Address: Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, United Kingdom. DoB: May 1966, British
Ian Carlisle Director. Address: 8 Salisbury Square, London, EC4Y 8BB. DoB: March 1962, British
Julia Cavanagh Secretary. Address: Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF. DoB:
Stephen Ronald Hill Director. Address: Oakfield House, Stoke Hill, Exeter, Devon, EX4 9JN. DoB: May 1968, British
David Francis Wells Director. Address: Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, Wales. DoB: May 1967, British
Paul Scott Marshall Secretary. Address: Tall Trees 17 Pond Lane, Drayton, Norwich, Norfolk, NR8 6PP. DoB: October 1963, British
Akis Christovelides Director. Address: Christchurch Road, Norwich, Norfolk, NR2 2AE, England. DoB: September 1966, British
Stephen George Godwin Director. Address: 7 Heathside Road, Norwich, Norfolk, NR1 1TH. DoB: September 1950, British
Stuart Bidgood Director. Address: 3 Aitken Close, Norwich, Norfolk, NR7 8BB. DoB: September 1953, English
Richard Cubitt Director. Address: 23 Mill Road, Aylsham, NR11 6DS. DoB: n\a, British
Andre Paul Serruys Director. Address: Stanfield Hall, Stanfield, Wymondham, Norfolk, NR18 9RJ. DoB: November 1956, British
Akis Chrisovelides Director. Address: 32 Christchurch Road, Norwich, Norfolk, NR2 2AE. DoB: September 1966, British
Colin James Yaxley Director. Address: Eden House, Wroxham Road Rackheath, Norwich, Norfolk, NR13 6NQ. DoB: n\a, British
Mark Garner Director. Address: 40 Upton Close, Norwich, NR4 7PD. DoB: December 1965, British
Virgil Michael Knight Director. Address: 17 Pennycress Drive, Wymondham, Norfolk, NR18 0YD. DoB: November 1945, British
Gerrard William Morgan Director. Address: Quayside, The Quay Waldringfield, Woodbridge, Suffolk, IP12 4QZ. DoB: April 1953, British
Colin James Yaxley Secretary. Address: Eden House, Wroxham Road Rackheath, Norwich, Norfolk, NR13 6NQ. DoB: n\a, British
David Gunby Secretary. Address: Orchard House 15a Grove Avenue, New Costessey, Norwich, Norfolk, NR5 0JD. DoB: September 1954, British
David Gunby Director. Address: Orchard House 15a Grove Avenue, New Costessey, Norwich, Norfolk, NR5 0JD. DoB: September 1954, British
Daniel Elwick Director. Address: 3 Hargrave Close, Oakfarm Binley, Coventry, West Midlands, CV3 2XS. DoB: October 1954, British
Nav Ahluwalia Director. Address: 38 The Birches, South Wootton, Kings Lynn, Norfolk, PE30 3JG. DoB: n\a, British
Norman Ernest Pearson Director. Address: Four Seasons 543 London Road South, Lowestoft, Suffolk, NR33 0PD. DoB: July 1949, British
Roger Carr Secretary. Address: Duncreggan Mont Morin, St Sampsons, Guernsey, GY2 4JD, Channel Islands. DoB: March 1945, British
Helen Carr Director. Address: Avondale 32 The Street, Taverham, Norwich, Norfolk, NR8 6TE. DoB: June 1958, British
Michael Blowers Director. Address: 68 Broadwaters Road, Lowestoft, Suffolk, NR33 9HS. DoB: March 1951, British
Stephen Gilroy Director. Address: 7 Nursery Gardens, Peterlee, County Durham, SR8 3UY. DoB: November 1958, British
Helen Carr Director. Address: 7 Laurel Road, Thorpe St Andrew, Norwich, Norfolk, NR7 9LL. DoB: June 1958, British
Peter David Woodford Director. Address: Sandalwood, The Street, Horham Eye, Suffolk, IP21 5DX. DoB: October 1933, British
Roger Carr Director. Address: Duncreggan Mont Morin, St Sampsons, Guernsey, GY2 4JD, Channel Islands. DoB: March 1945, British
Charles Craigs Director. Address: 11 Christchurch Road, Norwich, Norfolk, NR2 2AE. DoB: March 1950, British
Jobs in Santia Fire Services Ltd vacancies. Career and practice on Santia Fire Services Ltd. Working and traineeship
Sorry, now on Santia Fire Services Ltd all vacancies is closed.
Responds for Santia Fire Services Ltd on FaceBook
Read more comments for Santia Fire Services Ltd. Leave a respond Santia Fire Services Ltd in social networks. Santia Fire Services Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Santia Fire Services Ltd on google map
Other similar UK companies as Santia Fire Services Ltd: Macspice Limited | Alanod Limited | Hydro Serv Ltd | Tooling Units (leicester) Limited | Family Designs Limited
Santia Fire Services started conducting its business in the year 1977 as a Private Limited Company registered with number: 01308210. The business has been operating successfully for thirty nine years and the present status is active - proposal to strike off. The firm's office is situated in London at Kpmg Llp. Anyone can also locate this business by its post code : EC4Y 8BB. This company switched its registered name already two times. Up to 2010 the company has delivered the services it specializes in under the name of Connaught Fire Services but now the company is featured under the name Santia Fire Services Ltd. The enterprise is classified under the NACe and SiC code 3663 meaning Other manufacturing. The firm's latest records were submitted for the period up to Thu, 31st Dec 2009 and the most recent annual return information was submitted on Mon, 15th Nov 2010.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Norwich, with over 29 transactions from worth at least 500 pounds each, amounting to £254,604 in total. The company also worked with the Rutland County Council (1 transaction worth £1,121 in total) and the Barnet London Borough (3 transactions worth £-4,446 in total). Santia Fire Services was the service provided to the Barnet London Borough Council covering the following areas: Equip-mats-purc-rep was also the service provided to the Norwich Council covering the following areas: Contractor Holding Accounts, Fire Alarms Maintenance 2154 and Call System Maintce City Works 2158.
