The Chamber Of Shipping Limited

All companies of The UKOther service activitiesThe Chamber Of Shipping Limited

Activities of business and employers membership organizations

Contacts of The Chamber Of Shipping Limited: address, phone, fax, email, website, working hours

Address: 30 Park Street SE1 9EQ London

Phone: +44-1363 3890777 +44-1363 3890777

Fax: +44-1363 3890777 +44-1363 3890777

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Chamber Of Shipping Limited"? - Send email to us!

The Chamber Of Shipping Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Chamber Of Shipping Limited.

Registration data The Chamber Of Shipping Limited

Register date: 1987-03-06
Register number: 02107383
Capital: 999,000 GBP
Sales per year: Less 204,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for The Chamber Of Shipping Limited

Addition activities kind of The Chamber Of Shipping Limited

356502. Packing and wrapping machinery
38120307. Sonar systems and equipment
38229913. Primary oil burner controls, including stack or cadmium cell
44990300. Boat and ship rental and leasing, except pleasure
52119903. Closets, interiors and accessories
58130203. Gentlemens club
60110000. Federal reserve banks
76310100. Time piece repair services

Owner, director, manager of The Chamber Of Shipping Limited

Director - Sir Michael James Bibby. Address: Park Street, London, SE1 9EQ. DoB: August 1963, British

Director - Dr Grahaeme Henderson. Address: Park Street, London, SE1 9EQ. DoB: December 1954, British

Director - David Charles William Balston. Address: Park Street, London, SE1 9EQ. DoB: October 1955, British

Secretary - Richard James Tamayo. Address: Park Street, London, SE1 9EQ. DoB:

Director - Guy Platten. Address: Park Street, London, SE1 9EQ. DoB: May 1964, British

Director - Thomas Stephen Boardley. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: June 1957, British

Director - Richard Michael Barker. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: January 1970, British

Director - Robert Macnair Bishop. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: April 1957, British

Director - Marc Rudolf Pieter Niederer. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: October 1967, Netherlands

Director - Marcus Bowman. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: July 1954, British

Director - Alastair Fischbacher. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: April 1953, British

Director - Jan Marceli Kopernicki. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: November 1948, British

Director - Gemma Mary Griffin. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: October 1969, British

Director - Nicholas Paul Henry. Address: PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR, England. DoB: April 1961, British

Secretary - Richard Michael Barker. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB:

Director - Captain Sliwa Yousif Michael. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: September 1941, British

Director - Captain Thomas Richard Woolley. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: December 1946, British

Director - Dr Grahaeme Henderson. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: December 1954, British

Director - Terence Eric Cornick. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: May 1949, British

Director - Lars Olsson. Address: Maze Road, Richmond, Surrey, TW9 3DE, England. DoB: August 1963, Swedish

Director - Helen Deeble. Address: Park Street, London, SE1 9EQ, United Kingdom. DoB: September 1961, British

Director - Kenneth Macleod. Address: 2 Central Avenue, Clydebank Business Park, Clydebank, Dunbartonshire, G81 2QR, United Kingdom. DoB: November 1943, British

Director - Captain Mark Malone. Address: Carthusian Court, 12 Carthusian Street, London, EC1M 6EZ. DoB: October 1971, British

Director - Perry Kennedy. Address: 9 Woodlands Park, Woodlands Of Durris, Banchory, Aberdeenshire, AB31 6BF. DoB: November 1961, British

Director - Donald John Ridgway. Address: Ash Tree Barn, Water End, Maulden, Bedfordshire, MK45 2BB. DoB: October 1954, British

Director - William Walworth. Address: Flat 3 20 Portland Place, Bath, BA1 2RZ. DoB: June 1951, British

Director - Thomas Stephen Boardley. Address: The Old Post House, Middle Street Clavering, Saffron Walden, Essex, CB11 4QL. DoB: June 1957, British

Director - John Philip Speakman. Address: Baring Close, East Stratton, Hampshire, SO21 3DY. DoB: July 1950, British

Director - Roy John Brooks. Address: 66 Broom Hill Road, Strood, Rochester, Kent, ME2 3LF. DoB: May 1949, British

Director - Alan Glen Gavin. Address: Barrack Farm, Caldbec Hill, Battle, East Sussex, TN33 0JR. DoB: August 1950, British

Director - Leslie David Stracey. Address: Bowling Green Cottage, High St Marden, Tonbridge, Kent, TN12 9DP. DoB: February 1955, British

Director - David Andrew James Baldry. Address: New Road, Childrey, Wantage, Oxfordshire, OX12 9PG. DoB: June 1955, British

Director - Stuart Greenfield. Address: 22 Battle Close, Southampton, Hampshire, SO31 7ZF. DoB: August 1957, British

Director - Sir Michael James Bibby. Address: Hall Lane, Daresbury, Cheshire, WA4 4AF, United Kingdom. DoB: August 1963, British

Director - Hugh Gwyn Williams. Address: Bonvilston Cottage, Bonvilston, Cardiff, CF5 6TR. DoB: August 1960, British

Director - Martin Alleyn Watson. Address: 49 Elm Quay Court, 30 Nine Elms Lane, London, SW8 5DF. DoB: July 1946, British

Director - Jesper Kjaedegaard. Address: Wittsend, 1 Clare Hill, Esher, Surrey, KT10 9NA. DoB: May 1958, Danish

Director - Timothy Mark Lucas Reading. Address: Starlings Green, Claverling, Saffron Walden, Essex, CB11 4BR. DoB: October 1958, British

Director - John Phillip Garner. Address: 6 Archery Square, Walmer, Deal, Kent, CT14 7HP. DoB: November 1956, British

Director - Thomas Joseph Graves. Address: Tiromoana Bradda West Road, Port Erin, Isle Of Man, IM9 6PL. DoB: December 1947, British

Director - John Robert Akerlund. Address: Linnegatan 45, Goteborg, 413 08, Sweden. DoB: May 1952, Swedish

Director - Maurice Storey. Address: 69 Greenhill, Staplehurst, Tonbridge, Kent, TN12 0SU. DoB: June 1943, British

Director - Philip Nevill Green. Address: Gresham Street, London, EC2V 7HN. DoB: May 1953, British

Director - Captain Michael Robert Gibbon. Address: 31 Riverside Manor, Riverside Drive, Aberdeen, Grampian, AB10 7GR. DoB: July 1952, British

Director - Nicholas Paul Henry. Address: Hoo Lodge Drabs Lane, Clopton, Woodbridge, Suffolk, IP13 6SW. DoB: April 1961, British

Director - Commodore Robert Charles Thornton. Address: The Derbys, Derby Lane, Gorran Haven, Cornwall, PL26 6JD. DoB: May 1953, British

Director - Michael Patrick Aiken. Address: Bottle House Lane, South Park, Penshurst, Kent, TN11 8ET. DoB: January 1939, British

Director - Barry Dennett. Address: Cotes, 1a Coldeast Way, Sarisbury Green, Southampton, Hampshire, SO31 7AT. DoB: July 1947, British

Director - David Keith Dingle. Address: Mansers, Nizels Lane, Hildenborough, Kent, TN11 8NX. DoB: February 1957, British

Director - Philip Casson Metcalf. Address: Glebe House, Rectory Lane, Wilden, Bedfordshire, MK44 2PB. DoB: June 1958, British

Director - Robert Allen Malone. Address: Flat 1 19 Eaton Place, London, SW1X 8BN. DoB: February 1952, Us Citizen

Director - Michael John Ridley. Address: Springfields Duck Street, Elham, Canterbury, Kent, CT4 6TN. DoB: December 1944, British

Director - Barnaby Nicholas Swire. Address: Swire House, 59 Buckingham Gate, London, SW1E 6AJ. DoB: January 1964, British

Director - Timothy Charles Harris. Address: Catfield Hall, Catfield, Great Yarmouth, Norfolk, NR29 5DB. DoB: July 1947, British

Director - Robert Gwynn Hughes. Address: Hunters Lodge Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8PT. DoB: April 1948, British

Director - Michael Frederic Hassing. Address: Northlands, 1 Fairmile Avenue, Cobham, Surrey, KT11 2JA. DoB: August 1958, Danish

Director - David Campbell Murray Jamieson. Address: Windspun, Headley Fields, Headley, Hampshire, GU35 8PU. DoB: January 1948, British

Director - Raymond Reginald Miles. Address: 32 Redburn Street, London, SW3 4BX. DoB: August 1944, British

Director - Ulrik Brandt. Address: 9 Tower Walk, 11 Saint Katherine's Way, London, E1W 1LP. DoB: September 1947, Danish

Director - Guy Robert Cheeseman. Address: 60 St Johns Park, Blackheath, London, SE3 7JP. DoB: March 1947, British

Director - Robert Bartholomew Lough. Address: 115 The Meadows, Cherry Burton, Beverley, North Humberside, HU17 7RL. DoB: June 1946, British

Director - Linda Louise Adamany. Address: 7 Burlington House, Wedderburn Road, London, NW3 5QS. DoB: March 1952, American

Director - Captain Paul William Stanley Whittle. Address: Coral, Eastbank Road, Brockenhurst, Hampshire, SO42 7RW. DoB: October 1944, British

Director - John Stephen Denholm. Address: Camoquhill Douglas, Balfron, Glasgow, G63 0QP. DoB: May 1956, Uk

Director - Peter John Lannin. Address: Rfa Hq Lancelot Building, Pp29 H M N B, Portsmouth, Hampshire, PO1 3NH. DoB: September 1946, British

Director - Robert Barclay Woods. Address: Old Rectory, Frilsham, Newbury, RG18 9XH. DoB: September 1946, British

Director - David Anthony Blencowe. Address: 21 Hillview Terrace, Cults, Aberdeen, AB15 9HJ. DoB: April 1947, British

Director - Jan Marceli Kopernicki. Address: Queensdale, Applegarth, Mark Way, Godalming, Surrey, GU7 2BU. DoB: November 1948, British

Director - Captain James Alan Davenport. Address: 21 St Catherines Way, Fareham, Hampshire, PO16 8RH. DoB: August 1942, British

Director - Graeme Dermott Stuart Dunlop. Address: 12 Whitelands House, Cheltenham Terrace, London, SW3 4QX. DoB: June 1942, British

Director - Karlheinz Wilhelm Timmermann. Address: 6 Bracknell Lodge, Frognal Lane Hampstead, London, NW3 7DL. DoB: March 1939, German

Director - David George Foot. Address: 99 Bay Lodge Cottage Mill Lane, Danbury, Chelmsford, Essex, CM3 4HX. DoB: May 1945, British

Director - Robert Harrison Baines. Address: 11 Zetland House, Marloes Road, London, W8 5LB. DoB: November 1949, British

Director - Noris Jackson. Address: 67 Wadham Road, Putney, London, SW15 2LS. DoB: October 1932, British

Director - Michael George Parker. Address: Ridgway, Pyrford, Woking, Surrey, GU22 8PN. DoB: September 1942, British

Director - Maurice Storey. Address: Eatons, Collier Street, Tonbridge, Kent, TN12 9RR. DoB: June 1943, British

Director - Trevor Charles Hart. Address: Inchcape Alt Road, Hightown, Liverpool, L38 3RE. DoB: February 1950, British

Director - Angelo Mouzouropoulos. Address: 4 The Porticos, 374 384 Kings Road, London, SW3 5UW. DoB: June 1945, Hellenic

Director - Sir John Alexander Collins. Address: Flat 4, 63 Millbank Terraces, London, SW1P 4RW. DoB: December 1941, British

Director - Paul David Skinner. Address: 53 Flood Street, London, SW3 5SU. DoB: December 1944, British

Director - Peter Terry Ward. Address: 21 Alexander Square, London, SW3 2AU. DoB: October 1945, British

Director - Thomas Thune Andersen. Address: Packway, Hosey Hill, Westerham, Kent, TN16 1TA. DoB: March 1955, Danish

Director - Richard Leon Paniguian. Address: 20 Clareville Grove, London, SW7 5AS. DoB: July 1949, British

Director - William Derek Everard. Address: 4 Lee Terrace, Blackheath, London, SE3 9TZ. DoB: September 1949, British

Director - Roger Heath. Address: Delphia Denbridge Road, Bickley, Bromley, Kent, BR1 2AG. DoB: February 1936, British

Director - David John Cecil Habgood. Address: Richmond Cottage, 21 Ashley Park Avenue, Walton On Thames, Surrey, KT12 1ER. DoB: November 1942, British

Director - Flemming Robert Jacobs. Address: 4 Clarendon Place, London, W2 2NP. DoB: October 1943, Danish

Director - David Bilsland Cobb. Address: Hilltop, 15 Richmondwood, Sunningdale, Berkshire, SL5 0JG. DoB: January 1936, British

Director - Commodore Norman David Squire. Address: Trees, 45 Esp Lane, Barnoldswick, Lancashire, BB18 5QQ. DoB: December 1945, British

Director - David Leslie Smith. Address: Long Ridge House Wood Drive, St Mellion Park, Saltash, Cornwall, PL12 6UR. DoB: April 1938, British

Director - James Wyndham John Hughes Hallett. Address: C/O John Swire & Sons Limited, 59 Buckingham Gate, London, SW1E 6AJ. DoB: September 1949, British

Director - Doctor Helmut Sohmen. Address: 161f Picadilly Mansion, 4-6 Po Shan Road, Hong Kong. DoB: December 1939, Austrian

Director - John Olsen. Address: 555 57th Avenue New York, New York 10017, Usa, FOREIGN. DoB: December 1942, British

Director - David George Jones. Address: 1st Floor Apartment, 39 Pulteney Street, Bath, Avon, BA2 4BZ. DoB: May 1941, British

Director - Doctor Patrick Christopher Doolan. Address: 20 Ellerker Gardens, Richmond, Surrey, TW10 6AA. DoB: June 1944, British

Director - Dr Leslie Atkinson. Address: Cobbs 62 The Street, Manuden, Bishops Stortford, Hertfordshire, CM23 1DS. DoB: January 1944, British

Director - John Errington Keville. Address: Bunts End, Leigh, Reigate, Surrey, RH2 8NS. DoB: December 1933, British

Director - William James Luff. Address: Cadlands, Perry Street, Chislehurst, Kent, BR7 6HA. DoB: August 1950, New Zealand

Director - John Watson. Address: 20 Malton Way, Tunbridge Wells, Kent, TN2 4QE. DoB: July 1947, British

Director - The Right Honourable The Lord Sterling Of Plaistow. Address: 237 Pavillion Road, London, SW1. DoB: December 1934, British

Director - William Derek Everard. Address: 4 Lee Terrace, Blackheath, London, SE3 9TZ. DoB: September 1949, British

Director - Frederick Michael Everard. Address: Windy Ridge, Blackhall Lane, Sevenoaks, Kent, TN15 0HP. DoB: June 1948, Uk

Director - Sir Adrian Christopher Swire. Address: Swire House, 59 Buckingham Gate, London, SW1E 6AJ. DoB: February 1932, British

Director - Alan John Bott. Address: Rake Court, Milford, Godalming, Surrey, GU8 5AD. DoB: March 1935, British

Director - David Grimes. Address: Gellibrands, Hornhill, Gerrards Cross, Buckinghamshire, SL9 0QY. DoB: December 1942, British

Director - Timothy Charles Harris. Address: Catfield Hall, Catfield, Great Yarmouth, Norfolk, NR29 5DB. DoB: July 1947, British

Director - John Fleet Hornby. Address: Hillside 10 Guards Road, Lindal, Ulverston, Cumbria, LA12 0TN. DoB: December 1945, British

Director - John Andrew Denny Hunter. Address: 12 Captains Row, Lymington, Hampshire, SO41 9RP. DoB: September 1947, British

Director - John Trevor Baugh. Address: Wonham, Lansdown Road, Bath, Avon, BA1 5RB. DoB: September 1932, British

Director - Juan Herbert Kelly. Address: Thalloo Queen Farm, Glen Mona, Maughold, Isle Of Man. DoB: February 1931, British

Director - Richard Baker Wilbraham. Address: Rode Hall, Scholar Green, Cheshire, ST7 3QP. DoB: February 1934, British

Director - Rodney Desmonde Morgan Lenthall. Address: Mulberry Lodge, Lodge Hill Road, Farnham, Surrey, GU10 3RD. DoB: July 1945, British

Director - Frank Michael Marchant. Address: Trelissick, Shaftesbury Road, Woking, Surrey, GU22 7DU. DoB: February 1934, British

Secretary - Stewart Ker Conacher. Address: 90 Hertford Road, London, N2 9BU. DoB: November 1947, British

Director - Peter Colum Tudball. Address: Cleaver House, Headley Grove Headley, Epsom, Surrey, KT18 6NR. DoB: July 1933, British

Director - Edmund Hoyle Vestey. Address: Waltons, Ashdon, Saffron Waldon, Essex. DoB: June 1932, British

Director - Alexander Badenoch Marshall. Address: Crest House Park View Road, Woldingham, Caterham, Surrey, CR3 7DH. DoB: December 1924, British

Director - Ian Alexander Mcgrath. Address: Mallows Chatter Alley, Dogmersfield Hook, Basingstoke, Hampshire, RG27 8SS. DoB: February 1936, British

Director - Sir Eric Wilson Parker. Address: Crimbourne House, Crimbourne Lane Green Wisborough, Billingshurst, West Sussex, RH14 0HR. DoB: June 1933, British

Director - Sir Thomas Henry Milborne Swinnerton Pilkington. Address: Kings Walden, Bury, Hitchin, Herts, SG4 8JU. DoB: March 1934, British

Director - Jeremy Vyvyan Ropner. Address: Firby Hall, Bedale, North Yorkshire, DL8 2PW. DoB: May 1932, British

Director - Viscount Walter Garrison Runciman. Address: 44 Clifton Hill, London, NW8 0QG. DoB: November 1934, British

Director - Barry Philip Arthur Cork. Address: Wainstones, 1 Riversides Blackhall, Banchory, Grampian, AB31 3PS. DoB: May 1941, British

Director - Antony Dennis Barrett. Address: Broad Halfpenny, Langley Upper Green, Saffron Waldon, Essex, CB11 4RY. DoB: March 1932, British

Director - Christopher George Nicholas Ryder. Address: 35 Highgate West Hill, London, N6 6LS. DoB: November 1930, British

Director - Simon Patrick Sherrard. Address: The White House School Lane, Bunbury, Tarporley, Cheshire, CW6 9NX. DoB: September 1947, British

Director - James Blair Sherwood. Address: 24 The Boltons, London, SW10 9SU. DoB: August 1933, Usa

Director - Anthony Roderick Chichester Bancroft Cooke. Address: Poland Court, Odiham, Hampshire, RG29 1JL. DoB: July 1941, British

Director - Michael John Steele. Address: Sheko 55 Altwood Road, Maidenhead, Berkshire, SL6 4PN. DoB: December 1932, British

Director - William Gareth Cooper. Address: Mount Charles House, Union Road, Bridge Canterbury, Kent, CT4 5JS. DoB: August 1943, British

Director - Sir John Ferguson Denholm. Address: Newton Of Belltrees, Lochwinnoch, Renfrewshire, PA12 4JL. DoB: May 1927, British

Director - Peter Maurice Arthur Carden. Address: Croughton House Croughton Road, Croughton, Chester, CH2 4DA. DoB: June 1931, British

Director - Captain Rodney Gerard Brown. Address: Fairfield 61 York Road, Cheam, Sutton, Surrey, SM2 6HN. DoB: January 1938, British

Director - John Richard Enston. Address: High Trees 9 Greville Park Road, Ashtead, Surrey. DoB: June 1943, British

Jobs in The Chamber Of Shipping Limited, vacancies. Career and training on The Chamber Of Shipping Limited, practic

Now The Chamber Of Shipping Limited have no open offers. Look for open vacancies in other companies

  • Basketball Development Coach (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Surrey Sports Park

    Salary: £9,000 to £10,000 per annum pro rata (0.5 FTE)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • Research Associate in Building Performance Simulation (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Civil and Structural Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Postdoctoral Research Assistant in Bio-archaeology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The School of Archaeology

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Botany,Historical and Philosophical Studies,History,Archaeology

  • Senior Business Analyst (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Technology and Information Services

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Fellow - Durable Thin Films: Novel Microwave Plasma Sputtered Thin Films (Paisley)

    Region: Paisley

    Company: University of the West of Scotland

    Department: School of Engineering & Computing

    Salary: £34,956 to £41,709

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy

  • Research Associate in Computational Fluid Dynamics (Smoothed Particle Hydrodynamics) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Mechanical & Aerospace Engineering

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Academic Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Politics and International Relations

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Cancer Institute

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Tenure-Track Assistant/Associate Professor/Professor in Carbon Cycle and Carbon Storage (Pudong, Shanghai - China)

    Region: Pudong, Shanghai - China

    Company: China-UK Low Carbon College, Shanghai Jiao Tong University

    Department: N\A

    Salary: $58,000
    £44,718 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance

  • EngDStudentship: Finite Element Models Updating for Uncertainty Reduction in Offshore Wind Farms (Cranfield)

    Region: Cranfield

    Company: Renewable Energy Marine Structures

    Department: N\A

    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,Other Engineering

  • Postdoctoral Research Assistant in Climate Effects of Meat and Dairy Production (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £31,076 to £41,709 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Physical and Environmental Sciences,Environmental Sciences

  • PhD Studentship: Scatter-Corrected High-Energy X-ray CT for Additively Manufactured Components (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Materials & Surface Engineering and Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

Responds for The Chamber Of Shipping Limited on Facebook, comments in social nerworks

Read more comments for The Chamber Of Shipping Limited. Leave a comment for The Chamber Of Shipping Limited. Profiles of The Chamber Of Shipping Limited on Facebook and Google+, LinkedIn, MySpace

Location The Chamber Of Shipping Limited on Google maps

Other similar companies of The United Kingdom as The Chamber Of Shipping Limited: Jules Clifton Limited | Sortland Property Services Limited | Wow Hair And Beauty Worcester Ltd | Cadoni Comparelli Limited | Saarang Limited

The Chamber Of Shipping Limited can be reached at 30 Park Street, in London. The firm postal code is SE1 9EQ. The Chamber Of Shipping has been actively competing in this business for 29 years. The firm registration number is 02107383. The firm Standard Industrial Classification Code is 94110 : Activities of business and employers membership organizations. 2016-03-31 is the last time account status updates were filed. It's been twenty nine years for The Chamber Of Shipping Ltd in this line of business, it is constantly pushing forward and is very inspiring for many.

The company owns one restaurant or cafe. Its FHRSID is 181312. It reports to Southwark and its last food inspection was carried out on 2012/12/14 in Part Ground First And Second F, London, SE1 9EQ. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

2 transactions have been registered in 2013 with a sum total of £6,000. In 2012 there was a similar number of transactions (exactly 2) that added up to £6,250. The Council conducted 1 transaction in 2011, this added up to £3,600. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £15,850. Cooperation with the Department for Transport council covered the following areas: Currgrtoth To Ndpbs, Agency Memberships Subs. and Subsidies To Private Sector.

That limited company owes its success and constant development to exactly five directors, who are Sir Michael James Bibby, Dr Grahaeme Henderson, David Charles William Balston and 2 other directors have been described below, who have been hired by it since March 2016. Additionally, the managing director's tasks are constantly aided by a secretary - Richard James Tamayo, from who was chosen by the following limited company in 2014.

The Chamber Of Shipping Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 30 Park Street SE1 9EQ London. The Chamber Of Shipping Limited was registered on 1987-03-06. 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 - 999,000 GBP, sales per year - less 204,000,000 GBP. The Chamber Of Shipping Limited is Private Limited Company.
The main activity of The Chamber Of Shipping Limited is Other service activities, including 8 other directions. Director of The Chamber Of Shipping Limited is Sir Michael James Bibby, which was registered at Park Street, London, SE1 9EQ. Products made in The Chamber Of Shipping Limited were not found. This corporation was registered on 1987-03-06 and was issued with the Register number 02107383 in London, 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 The Chamber Of Shipping Limited, open vacancies, location of The Chamber Of Shipping Limited 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

Detailed data about The Chamber Of Shipping Limited from yellow pages of The United Kingdom. Find address The Chamber Of Shipping Limited, phone, email, website credits, responds, The Chamber Of Shipping Limited job and vacancies, contacts finance sectors The Chamber Of Shipping Limited