Sifa Fireside
Other social work activities without accommodation n.e.c.
Contacts of Sifa Fireside: address, phone, fax, email, website, working hours
Address: 48-52 Allcock Street B9 4DY Birmingham
Phone: 01216667023 01216667023
Fax: +44-1322 4456573 +44-1322 4456573
Email: [email protected]
Website: www.sifafireside.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Sifa Fireside"? - Send email to us!
Registration data Sifa Fireside
Get full report from global database of The UK for Sifa Fireside
Addition activities kind of Sifa Fireside
508503. Valves, pistons, and fittings
20320101. Bean sprouts: packaged in cans, jars, etc.
32920301. Blankets, insulating for aircraft asbestos
34710104. Electrolizing steel
36630109. Radio receiver networks
38420200. Cotton and cotton applicators
44240000. Deep sea domestic transportation of freight
Owner, director, manager of Sifa Fireside
Director - Mike Collins. Address: Allcock Street, Birmingham, B9 4DY. DoB: March 1946, British
Director - Julia Margaret Overs. Address: Allcock Street, Birmingham, B9 4DY. DoB: January 1997, British
Director - Thomas Christopher Mcdonnell. Address: Allcock Street, Birmingham, B9 4DY. DoB: November 1957, Uk National
Director - Liam Smith. Address: Allcock Street, Birmingham, B9 4DY. DoB: March 1984, British
Secretary - Martin Laurence Chidgey. Address: Allcock Street, Birmingham, B9 4DY. DoB:
Director - Mary Dymphna Kaye. Address: Allcock Street, Birmingham, B9 4DY. DoB: May 1955, Irish
Director - Ewen Stephen Kinnear. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: July 1959, Scottish
Director - Sister Mary Bogie. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: September 1936, British
Director - Simon Andrew Eden Coghlan. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: October 1959, British
Director - Roger Allen Browning. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: July 1949, British
Director - David John Ollier. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: June 1943, British
Director - Ian Howard Jarratt. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: April 1950, British
Director - James Marcus Michael Blackmore-wright. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: June 1977, British
Director - Pamela Emma Chandler. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: October 1948, British
Director - Bruce Wilson. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: November 1946, British
Director - David Samuel Seabridge. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: May 1943, British
Director - Nuzhat Ahmed. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: March 1966, British
Director - Abbie Poulton. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: May 1980, British
Director - Alan Paul Raymant. Address: 2 Spring Close, Solihull, West Midlands, B91 1RA, Uk. DoB: December 1963, British
Director - Peter Noel Biddulph. Address: Monument Lane, Lickey, Birmingham, Worcestershire, B45 9QQ. DoB: January 1940, British
Director - Adrian Colin Dence. Address: 26 Hainfield Drive, Solihull, West Midlands, B91 2PL. DoB: December 1939, British
Secretary - Mary Teresa Soden. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: n\a, British
Director - Dr Pyara Singh Bhogal. Address: 75 Grestone Avenue, Handsworth Wood, Birmingham, West Midlands, B20 1AU. DoB: December 1954, British
Director - Nicolette Jayne Williams. Address: 2 Thorngrove Cottage, Sinton Green, Worcester, WR2 6NP. DoB: October 1963, British
Director - Lisa Anthony. Address: 78 South Road, Norton, Stourbridge, West Midlands, DY8 3UJ. DoB: April 1969, British
Director - James Thomas Richards. Address: 41 Wedgewood Road, Quinton, West Midlands, B32 1LP. DoB: May 1951, British
Director - Mark Nicholas Skedgel. Address: 158 Station Road, Kings Norton, Birmingham, West Midlands, B30 1DB. DoB: February 1976, British
Director - Elaine Woodward. Address: 8 Woodland Avenue, Hagley, West Midlands, DY8 2XQ. DoB: August 1959, British
Secretary - Sally Mcdonagh. Address: 4 Heythrop Grove, Moseley, Birmingham, West Midlands, B13 0AU. DoB:
Director - Michael Ryan Delaney. Address: 47 King Henry Close, Cheltenham, Gloucestershire, GL53 7EZ. DoB: May 1960, British
Director - Dr Lystra Hagley-dickinson. Address: Ground Floor, 18-28 Lower Essex Street, Birmingham, B5 6SN. DoB: September 1964, Trinidad Tobago
Director - Mary Thomas. Address: 23 Leighton Road, Moseley, Birmingham, West Midlands, B13 8HD. DoB: October 1944, British
Secretary - Paul Joseph Nightingale. Address: 115 Kent Road, Woods Estate, Wednesbury, West Midlands, WS10 0SN. DoB: January 1965, English
Director - Stephen Philpott. Address: 19 Bodenham Road, Northfield, Birmingham, B31 5DP. DoB: December 1967, British
Director - The Venerable Hayward John Osborne. Address: Allcock Street, Birmingham, B9 4DY, United Kingdom. DoB: September 1948, British
Secretary - Philip Alan Riches. Address: Flat 14, 221 Brandwood Road, Birmingham, West Midlands, B14 6PU. DoB:
Director - Jane Lutz. Address: 57 Chantry Road, Birmingham, West Midlands, B13 8DN. DoB: December 1951, British
Director - Philip Calcutt. Address: 99 Oxford Road, Moseley, Birmingham, West Midlands, B13 9SG. DoB: September 1958, British
Director - Shirley Hanson. Address: 155 Stroud Road, Shirley, Birmingham, West Midlands, B90 2JX. DoB: April 1966, British
Director - Jennifer Selina Isaacs. Address: 18 Swanshurst Lane, Moseley, Birmingham, B13 0AJ. DoB: July 1956, British
Director - Mary Ethel Paris. Address: 17 Barcheston Road, Weoley Castle, Birmingham, West Midlands, B29 5HN. DoB: March 1938, British
Director - Elizabeth Ann Rasheed. Address: 137 Salisbury Road, Moseley, Birmingham, West Midlands, B13 8LA. DoB: April 1949, British
Director - Sophie Churchill. Address: 214 Springfield Road, Moseley, Birmingham, West Midlands, B13 9NE. DoB: May 1963, British
Director - Manjit Singh. Address: 103 Woodland Road, Handsworth, Birmingham, West Birmingham, B21 0ET. DoB: January 1961, British
Director - Cathleen Mary Beniston. Address: 25 Gayle, Stonydelph, Tamworth, Staffordshire, B77 4DJ. DoB: April 1954, Uk Irish
Director - Alexandre Georges Copello. Address: 30 Lonsdale Road, Harborne, Birmingham, West Midlands, B17 9RA. DoB: December 1957, French
Director - Derek Charles Duffield. Address: 29 Jasmin Croft, Kings Heath, Birmingham, West Midlands, B14 5AX. DoB: May 1939, British
Director - Dr Ashraf Kahn. Address: 26 Wentworth Road, Harbourne, Birmingham, West Midlands, B17 9SG. DoB: March 1948, British
Director - Teresa Kathleen Mckevitt. Address: 40 Livingstone Road, Kings Heath, Birmingham, West Midlands, B14 6DJ. DoB: February 1955, British
Director - Fiona Margaret Adams. Address: 36 Grove Avenue, Moseley, Birmingham, West Midlands, B13 9RY. DoB: June 1946, British
Director - Christine Margaret Green. Address: 296 Quinton Road, Harborne, Birmingham, West Midlands, B17 0RF. DoB: October 1943, British
Director - Keith Lawson Wragg. Address: 17 Newlands Road, Handsworth, Birmingham, West Midlands, B20 2SA. DoB: January 1946, British
Secretary - Nita Rana. Address: 23 Prestbury Road, Aston, Birmingham, West Midlands, B6 6EP. DoB:
Director - Sally Lester Botteley. Address: 41 Sutton Court, Little Sutton Lane, Sutton Coldfield, West Midlands, B75 6SE. DoB: January 1950, British
Jobs in Sifa Fireside, vacancies. Career and training on Sifa Fireside, practic
Now Sifa Fireside have no open offers. Look for open vacancies in other companies
-
Professor in Logistics & Supply Chain Management (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$176,353
£108,104.39 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Postgraduate Teaching Assistants (Undergraduate Teaching) (London)
Region: London
Company: University College London
Department: UCL Information Studies
Salary: £12.40 to £14.11 per hour, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
HR Administration Assistant (Guildford, Home Based)
Region: Guildford, Home Based
Company: University of Surrey
Department: Human Resources
Salary: £19,305 to £22,214 per annum pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Postdoctoral Researcher in Computer Science - Likelihood-free Marketing. Prof. Samuel Kaski (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Assistant/Associate in Smart Quantum Dot Lighting - Device Design and Fabrication (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
Computing at School (CAS) Regional Centre Coordinator (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: School of Computing and Communications
Salary: £25,728 to £31,604 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Assistant Professor in Disease Modelling (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Epidemiology & Population Health
Salary: £44,978 to £51,490 per annum, inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Mathematics,Statistics
-
Postdoctoral Research Fellow in Global Finance (London)
Region: London
Company: SOAS University of London
Department: Research Centre for Global Finance
Salary: £35,775 to £42,060 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Other Social Sciences,Business and Management Studies,Accountancy and Finance,Management,Business Studies,Other Business and Management Studies
-
Clinical Research Nurse (London)
Region: London
Company: Imperial College London
Department: Infectious Diseases, Medicine
Salary: £26,565 to £35,577 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
PhD Studentship: Development of Advanced Micro and Nano Surfaces for Platform Technologies (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Communications Assistant (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Information Services
Salary: £18,940 to £21,220 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Four-Year EngD Scholarship with the National Composites Centre: “Process Simulation of Automated Deposition” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
Responds for Sifa Fireside on Facebook, comments in social nerworks
Read more comments for Sifa Fireside. Leave a comment for Sifa Fireside. Profiles of Sifa Fireside on Facebook and Google+, LinkedIn, MySpaceLocation Sifa Fireside on Google maps
Other similar companies of The United Kingdom as Sifa Fireside: Physiouk Training Limited | Coactive Arts | Insight Coach Consult Research Ltd | Mkmhealthcare Limited | Backworx
The enterprise known as Sifa Fireside has been registered on Thu, 24th Aug 1995 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The enterprise office is gotten hold of Birmingham on 48-52 Allcock Street, . If you have to reach this company by mail, the zip code is B9 4DY. The office company registration number for Sifa Fireside is 03094905. Despite the fact, that currently it is referred to as Sifa Fireside, the name had the name changed. The firm was known under the name Sifa (supporting Independence From Alcohol) until Mon, 6th Aug 2007, then the name was changed to Harp (birmingham). The final was known under the name took place in Tue, 3rd Feb 2004. The enterprise SIC code is 88990 : Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were reported. It's been twenty one years for Sifa Fireside in this particular field, it is doing well and is an object of envy for the competition.
Having five recruitment announcements since August 28, 2014, the enterprise has been a rather active employer on the labour market. On December 10, 2015, it started recruiting new employees for a full time Office Administrator position in Birmingham, and on August 28, 2014, for the vacant position of a full time Hopsital Support Worker in Birmingham. They hire candidates on such posts as for instance: Psychological Wellbeing Practitioner x2, Lead Worker (Changing Futures Together) and Job Coach. Those employed on these positions usually earn over £15800 and up to £22200 per year. More specific details on recruitment and the career opportunity can be found in particular job offers.
The firm became a charity on October 10, 1995. It operates under charity registration number 1049728. The geographic range of their activity is in practice the west midlands. They work in Birmingham City. The company's trustees committee features nine members: The Ven Hayward Osborne, Roger Allen Browning, Sister Mary Jude Bogie, David Ollier and Simon Coghlan, and others. As regards the charity's financial summary, their best year was 2011 when their income was 1,575,070 pounds and they spent 1,192,503 pounds. Sifa Fireside engages in charitable purposes, saving lives and the advancement of health, the prevention or relief of poverty. It strives to aid other voluntary organisations or charities, people of a particular ethnic or racial origin, all the people. It helps its agents by providing specific services, providing advocacy and counselling services and providing buildings, open spaces and facilities. If you want to find out more about the charity's activities, call them on this number 01216667023 or visit their official website. If you want to find out more about the charity's activities, mail them on this e-mail [email protected] or visit their official website.
Taking into consideration the following company's employees data, since 2016 there have been ten directors to name just a few: Mike Collins, Julia Margaret Overs and Thomas Christopher Mcdonnell. In order to maximise its growth, since the appointment on Wed, 1st Apr 2015 this limited company has been utilizing the skills of Martin Laurence Chidgey, who has been responsible for ensuring that the Board's meetings are effectively organised.
Sifa Fireside is a domestic stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 48-52 Allcock Street B9 4DY Birmingham. Sifa Fireside was registered on 1995-08-24. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 172,000 GBP, sales per year - less 425,000 GBP. Sifa Fireside is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Sifa Fireside is Human health and social work activities, including 7 other directions. Director of Sifa Fireside is Mike Collins, which was registered at Allcock Street, Birmingham, B9 4DY. Products made in Sifa Fireside were not found. This corporation was registered on 1995-08-24 and was issued with the Register number 03094905 in Birmingham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Sifa Fireside, open vacancies, location of Sifa Fireside on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024