Essex Chambers Of Commerce & Industry Investments Limited

All companies of The UKInformation and communicationEssex Chambers Of Commerce & Industry Investments Limited

Other information service activities n.e.c.

Contacts of Essex Chambers Of Commerce & Industry Investments Limited: address, phone, fax, email, website, working hours

Address: 8/9 St Peters Court Colchester CO1 1WD Essex

Phone: +44-1308 5035827 +44-1308 5035827

Fax: +44-1308 5035827 +44-1308 5035827

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Essex Chambers Of Commerce & Industry Investments Limited"? - Send email to us!

Essex Chambers Of Commerce & Industry Investments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Essex Chambers Of Commerce & Industry Investments Limited.

Registration data Essex Chambers Of Commerce & Industry Investments Limited

Register date: 1967-06-09
Register number: 00908130
Capital: 793,000 GBP
Sales per year: More 771,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Essex Chambers Of Commerce & Industry Investments Limited

Addition activities kind of Essex Chambers Of Commerce & Industry Investments Limited

2013. Sausages and other prepared meats
329201. Asbestos textiles, except insulating material
511205. Office filing supplies
09129910. Salmon, catching of
16230100. Oil and gas line and compressor station construction
51129908. Sales and receipt books

Owner, director, manager of Essex Chambers Of Commerce & Industry Investments Limited

Director - Dr Robert James Ramon Singh. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: October 1976, British

Director - Dean Edwin Border. Address: Wallasea Island, Rochford, Essex, SS4 2HA, England. DoB: February 1969, British

Secretary - Donelle Anita Gale. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB:

Director - Caroline Thomas. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: October 1971, British

Director - George Edward Nicholls. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: July 1950, British

Director - Benjamin Backhouse. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: March 1973, British

Director - Matthew Peter Swan. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: January 1968, British

Director - Steven James Brazil. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: January 1972, British

Director - Denise Patricia Rossiter. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: August 1958, British

Director - Elaine Anne Oddie. Address: 7 Bellway Court, Grosvenor Road, Westcliff, SS20 8EP. DoB: February 1955, British

Director - Robert Charles Leng. Address: 36 Albany Road, Colchester, Essex, CO6 3LB. DoB: May 1943, British

Director - Carol Margaret Anson-higgs. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: January 1958, British

Director - Amanda-Jane Johannson. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: September 1961, British

Director - Melinda Jayne Simpson. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: July 1957, British

Director - Bryan Campbell Johnston. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: March 1957, British

Secretary - Lydia Helen Clough. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB:

Director - Rodney George Nichols. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: May 1937, British

Director - Patrick Mitchell. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: August 1954, Irish

Director - John Clayton. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: December 1952, British

Director - Michaela Pryke. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: January 1967, British

Director - Murray Stephen Chatterton Foster. Address: 8/9 St Peters Court, Colchester, Essex, CO1 1WD. DoB: September 1947, British

Director - Melinda Jayne Simpson. Address: Brook House, Hedingham Road, Halstead, Essex, CO9 1UH. DoB: n\a, British

Director - Karen Elizabeth Loftus. Address: County Hotel, 27-29 Rainsford Road, Chelmsford, Essex, CM1 2PZ. DoB: November 1956, British

Director - Tracey June Seath. Address: Charlottes, Lower Road Layer Breton, Colchester, Essex, CO2 0PX. DoB: June 1968, British

Director - Dr James Eric Jenkins. Address: South House Barn, South Street, Great Waltham, Essex, CM3 1DP. DoB: January 1950, British

Secretary - John Clayton. Address: 128 Barnstaple Road, Southend On Sea, Essex, SS1 3PW. DoB: December 1952, British

Director - Ewan Christopher Cameron Dodds. Address: 18 Elsmere Road, Ipswich, Suffolk, IP1 3SZ. DoB: October 1959, British

Director - David Merrygold. Address: 92 High Road, Leavenheath, Colchester, Essex, CO6 4PE. DoB: February 1952, British

Director - Peter Johnstone. Address: 5 Orchard Close, Maidenhead, Berkshire, SL6 2QX. DoB: April 1948, British

Director - James David Royle. Address: The Durdans, Elm Green Lane Danbury, Chelmsford, Essex, CM3 4DR. DoB: June 1946, British

Director - Stephen John Williams. Address: Witenagemot Below Church, Shotley, Ipswich, Suffolk, IP9 1EP. DoB: January 1955, British

Director - Michael Christopher Mcdonagh. Address: 48 Lady Lane, Chelmsford, Essex, CM2 0TQ. DoB: March 1956, British

Director - James Wellerd. Address: 3 Prince Albert Road, West Mersea, Colchester, Essex, CO5 8AN. DoB: November 1933, British

Director - Rodney Keith Pollard. Address: 12 The Glade, Colchester, Essex, CO4 3JD. DoB: July 1940, British

Director - Clifford William Welch. Address: Orchard House, Coles Oak Lane, Dedham, Colchester, CO7 6DR. DoB: June 1925, British

Director - David Stephen Crozier. Address: Great Warley Barn, Fairstead, Chelmsford, Essex, CM3 2BJ. DoB: March 1946, British

Director - Robert Cowlin. Address: Glebe House, Great Waltham, Chelmsford, Essex, CM3 1AR. DoB: December 1945, British

Director - Raymond Frederick York. Address: 13 Gorsehayes, Ipswich, Suffolk, IP2 9AU. DoB: n\a, British

Director - Kevin Francis Finnigan. Address: 31 Beaconsfield Avenue, Colchester, Essex, CO3 3DH. DoB: November 1949, British

Director - Brenda Margaret Coleman. Address: 141 New London Road, Chelmsford, Essex, CM2 0QT. DoB: n\a, British

Director - Georgina Giselle James. Address: The Cottage, Felsted, Dunmow, Essex, CM6 3EZ. DoB: July 1951, British

Director - Andrew Paul Strickland. Address: Amberley Church Lane, Finningham, Stowmarket, Suffolk, IP14 4JB. DoB: November 1949, British

Director - David Crook. Address: 50 Friars Avenue, Shenfield, Brentwood, Essex, CM15 8HU. DoB: January 1946, British

Director - Ronald Kett. Address: 14 Delamere Road, Colchester, Essex, CO4 4NH. DoB: June 1932, British

Director - Ian Lucas. Address: 8 Armiger Way, Witham, Essex, CM8 2UY. DoB: April 1951, British

Director - William Low. Address: 42 Cambridge Road, Colchester, Essex, CO3 3NR. DoB: August 1928, British

Director - Nigel Masters. Address: 46 Ann Beaumont Way, Hadleigh, Ipswich, Suffolk, IP7 6SB. DoB: April 1956, British

Director - Alan Mathews. Address: Old School House Crown Street, Dedham, Colchester, Essex, CO7 6AS. DoB: October 1948, British

Director - Gerard Strong. Address: 29 Oaks Drive, Colchester, Essex, CO3 3PR. DoB: November 1956, British

Director - Rodney Keith Pollard. Address: 12 The Glade, Colchester, Essex, CO4 3JD. DoB: July 1940, British

Director - Christopher Brian Blanchett. Address: Thornhill Fir Tree Lane, Little Baddow, Chelmsford, Essex, CM3 4SS. DoB: October 1946, British

Director - Antony Ronald James. Address: Old Wall House, The Close Tattingstone, Ipswich, Suffolk, IP9 2PD. DoB: n\a, British

Director - Alan Quested. Address: East Quest, Chapel Lane, Tendring, Essex, CO16 0DH. DoB: June 1933, British

Director - Samuel Quinn. Address: 8 Wheatlands, Ardleigh, Colchester, Essex, CO7 7RR. DoB: May 1963, British

Director - Bryan Anthony Smart. Address: Hill House, South Street, Manningtree, Essex, CO11 1BQ. DoB: October 1945, British

Director - Joan Annette Whybrow. Address: The Old Vicarage, Parsonage Hill Boxted, Colchester, Essex, CO4 5ST. DoB: October 1951, British

Director - Peter Andrew Ireland. Address: College Farm Weeley Road, Great Bentley, Colchester, Essex, CO7 8QZ. DoB: October 1945, British

Director - Brian Charles Gant. Address: Levens, Abbotts Lane, Eight Ash Green, Colchester, Essex, CO6 3QL. DoB: September 1946, British

Director - James Wellerd. Address: 3 Prince Albert Road, West Mersea, Colchester, Essex, CO5 8AN. DoB: November 1933, British

Director - Alec Christopher Blaxill. Address: 20 St Clare Road, Colchester, Essex, CO3 3SZ. DoB: June 1928, British

Director - Christopher Franklyn Thomas. Address: The Rose House, The Heath Tattingstone, Ipswich, Suffolk, IP9 2LX. DoB: n\a, British

Director - Steven Miller. Address: Oxley Hill Farm, Abberton, Colchester, Essex, CO5 7NH. DoB: September 1943, British

Director - John Stuart Robson. Address: 14 Trinity Square, Colchester, Essex, CO1 1JR. DoB: December 1927, British

Director - Kelvin Reddrop. Address: Rennel House Horkesley Road, Boxted, Colchester, Essex, CO4 5HS. DoB: July 1940, British

Director - John Martin Reader. Address: 13 The Jays, Highwoods, Colchester, Essex, CO4 4TW. DoB: October 1950, British

Director - Oliver Ross Peacock. Address: 4 Redmill, Colchester, Essex, CO3 4RT. DoB: n\a, British

Director - Colin Murray Bell. Address: 98 Lexden Road, Colchester, Essex, CO3 3TB. DoB: January 1927, British

Director - Andrew Keith Davis. Address: 78 Godmans Lane, Marks Tey, Colchester, Essex, CO6 1NQ. DoB: April 1943, British

Jobs in Essex Chambers Of Commerce & Industry Investments Limited, vacancies. Career and training on Essex Chambers Of Commerce & Industry Investments Limited, practic

Now Essex Chambers Of Commerce & Industry Investments Limited have no open offers. Look for open vacancies in other companies

  • Post Doctoral Research Associate in Salivary Biology (London)

    Region: London

    Company: King's College London

    Department: Mucosal & Salivary Biology

    Salary: £33,518 to £35,550 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Electronics, Electrical Engineering and Computer Science

    Salary: £32,004 to £33,943 per annum


    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Research Associate in Neutron Irradiation Damage of Nuclear Reactor Pressure Vessel Steels (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Metallurgy and Minerals Technology

  • 3.5 year PhD Project: “Cryptographic Key Generation Algorithms for Wireless Security over Physical Layer” (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Dynamics Group

    Salary: £29,301 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • Senior Lecturer/ Lecturer/ Assistant Lecturer - Physical Education (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching

  • Professor and Head of School (Christchurch - New Zealand)

    Region: Christchurch - New Zealand

    Company: University of Canterbury, New Zealand

    Department: School of Physical and Chemical Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Administrative,Senior Management

  • Tenure Track Professorships to ERC Starting Grantees - Mathematics, Informatics and Statistics (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Lecturer in Psychology: Research Methods and Methodology (Albany, Palmerston North - New Zealand)

    Region: Albany, Palmerston North - New Zealand

    Company: Massey University

    Department: School of Psychology, College of Humanities and Social Sciences

    Salary: NZ$68,945 to NZ$87,990
    £38,760.88 to £49,467.98 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Assistant Professor in Building Safety and Resilience (Hong Kong)

    Region: Hong Kong

    Company: The Hong Kong Polytechnic University

    Department: Department of Building Services Engineering

    Salary: Highly competitive remuneration package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • PhD Studentship: The Role of Biodiversity in Ecosytem Resilience to Climate Change (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Mathematics Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Maternity Cover Microbiologist (Stevenage)

    Region: Stevenage

    Company: N\A

    Department: N\A

    Salary: Competitive salary and benefits on offer

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology

Responds for Essex Chambers Of Commerce & Industry Investments Limited on Facebook, comments in social nerworks

Read more comments for Essex Chambers Of Commerce & Industry Investments Limited. Leave a comment for Essex Chambers Of Commerce & Industry Investments Limited. Profiles of Essex Chambers Of Commerce & Industry Investments Limited on Facebook and Google+, LinkedIn, MySpace

Location Essex Chambers Of Commerce & Industry Investments Limited on Google maps

Other similar companies of The United Kingdom as Essex Chambers Of Commerce & Industry Investments Limited: Exoroc Ltd | Anb Distributions Limited | Julie Beanland Limited | Arg It Limited | Simon Titchmarsh Digital Design Ltd

Essex Chambers Of Commerce & Industry Investments began its business in 1967 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00908130. The business has been developing successfully for fourty nine years and the present status is active. This company's head office is situated in Essex at 8/9 St Peters Court. You could also locate the firm by the zip code , CO1 1WD. The name of the firm got changed in 2009 to Essex Chambers Of Commerce & Industry Investments Limited. This business previous business name was North & Mid Essex Chamber Of Commerce & Industry. This business SIC code is 63990 which stands for Other information service activities n.e.c.. The latest financial reports were filed up to 31st December 2015 and the latest annual return was filed on 1st June 2016. It has been 49 years for Essex Chambers Of Commerce & Industry Investments Ltd in this particular field, it is still strong and is an example for the competition.

In order to satisfy the client base, the following limited company is continually being guided by a team of ten directors who are, to enumerate a few, Dr Robert James Ramon Singh, Dean Edwin Border and Caroline Thomas. Their work been of critical use to the limited company since June 2015. Furthermore, the director's assignments are helped by a secretary - Donelle Anita Gale, from who joined the limited company one year ago.

Essex Chambers Of Commerce & Industry Investments Limited is a domestic company, located in Essex, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 8/9 St Peters Court Colchester CO1 1WD Essex. Essex Chambers Of Commerce & Industry Investments Limited was registered on 1967-06-09. 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 - 793,000 GBP, sales per year - more 771,000 GBP. Essex Chambers Of Commerce & Industry Investments Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Essex Chambers Of Commerce & Industry Investments Limited is Information and communication, including 6 other directions. Director of Essex Chambers Of Commerce & Industry Investments Limited is Dr Robert James Ramon Singh, which was registered at 8/9 St Peters Court, Colchester, Essex, CO1 1WD. Products made in Essex Chambers Of Commerce & Industry Investments Limited were not found. This corporation was registered on 1967-06-09 and was issued with the Register number 00908130 in Essex, 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 Essex Chambers Of Commerce & Industry Investments Limited, open vacancies, location of Essex Chambers Of Commerce & Industry Investments 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 Essex Chambers Of Commerce & Industry Investments Limited from yellow pages of The United Kingdom. Find address Essex Chambers Of Commerce & Industry Investments Limited, phone, email, website credits, responds, Essex Chambers Of Commerce & Industry Investments Limited job and vacancies, contacts finance sectors Essex Chambers Of Commerce & Industry Investments Limited