Hertfordshire Chamber Of Commerce

All companies of The UKOther service activitiesHertfordshire Chamber Of Commerce

Activities of professional membership organizations

Contacts of Hertfordshire Chamber Of Commerce: address, phone, fax, email, website, working hours

Address: Zenith Court 4 Bishops Square Business Park AL10 9NE Hatfield

Phone: +44-1446 7032043 +44-1446 7032043

Fax: +44-1446 7032043 +44-1446 7032043

Email: n\a

Website:

Schedule:

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

Hertfordshire Chamber Of Commerce detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hertfordshire Chamber Of Commerce.

Registration data Hertfordshire Chamber Of Commerce

Register date: 1971-10-06
Register number: 01026468
Capital: 302,000 GBP
Sales per year: Approximately 313,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Hertfordshire Chamber Of Commerce

Addition activities kind of Hertfordshire Chamber Of Commerce

919999. General government, nec, nec
01739903. Filbert grove
22210904. Leno fabrics, manmade fiber and silk
30110200. Pneumatic tires, all types
37430110. Tank freight cars and car equipment
37519902. Gears, motorcycle and bicycle
38240117. Water meters
51490104. Shortening, vegetable
70110305. Seasonal hotel

Owner, director, manager of Hertfordshire Chamber Of Commerce

Director - Perry Jackson. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB: June 1967, British

Director - John Playfair. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB: December 1952, British

Director - Lisa Helen Hall. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB: July 1966, British

Director - Jeremy Bishop. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB: March 1963, Uk

Director - Yolanda Gayle Rugg. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB: February 1970, British

Secretary - Tracey Ann Lacey Smith. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB:

Director - Perry Burns. Address: 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE, United Kingdom. DoB: September 1954, British

Director - Gary Barrett. Address: 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE, United Kingdom. DoB: August 1959, British

Director - Tracy Lacey Smith. Address: Keats Close, Borehamwood, Hertfordshire, WD6 2FE, United Kingdom. DoB: August 1978, British

Director - Edward James Veale. Address: 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE, United Kingdom. DoB: January 1941, British

Director - John Neville Reyner. Address: Barkway House, 7 Limekiln Close, Royston, Hertfordshire, SG8 9XP. DoB: May 1945, British

Director - Andrew Michael Cook. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB: August 1965, British

Director - Arthur Edward Merchant. Address: 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE, United Kingdom. DoB: January 1952, British

Director - John Edmund Gourd. Address: 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE. DoB: August 1966, British

Director - Adrian Bruce Letton Percival. Address: Prospect Place, Welwyn, Hertfordshire, AL6 9EN, United Kingdom. DoB: December 1951, British

Secretary - Hazel Margaret Jones. Address: 18 The Brambles, Stevenage, Hertfordshire, SG1 4AU. DoB: April 1961, British

Director - Helen Elizabeth Tranter. Address: Haileybury & Imperial Service College, Hertford, SG13 7NU, United Kingdom. DoB: October 1971, British

Director - Nicholas Maurice Fraser. Address: 6 Sunnyfield, Hatfield, Herts, AL9 5DX. DoB: March 1952, British

Director - Caroline Christine Collins. Address: 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE, United Kingdom. DoB: July 1949, British

Director - Kevin Andrew Brooks. Address: 7 Bakery Close, Roydon, Essex, CM19 5HD. DoB: April 1947, British

Director - David Harrison. Address: 55 Bendictine Place, London Road, St Albans, Hertfordshire, AL1 1LB. DoB: March 1974, British

Director - Andrew Ball. Address: 108 Bengeo Street, Hertford, Hertfordshire, SG14 3EX. DoB: November 1960, British

Director - Stephen James Ryan. Address: 3 Broadleaf Grove, Welwyn Garden City, Hertfordshire, AL8 7AZ. DoB: n\a, British

Director - Hazel Margaret Jones. Address: 18 The Brambles, Stevenage, Hertfordshire, SG1 4AU. DoB: April 1961, British

Director - Melody Heather Cheal. Address: 11 Firecrest, Letchworth, Hertfordshire, SG6 4YF. DoB: February 1962, British

Secretary - Graham Robert Tooze. Address: 16 King George Close, Stevenage, Hertfordshire, SG1 3TB. DoB: December 1960, British

Director - David John Holme. Address: Kveldsro, 30 Green Street, Duxford, Cambridge, CB2 4RG. DoB: May 1947, British

Director - Thomas Johnson. Address: 5 Rockingham Close, Market Deeping, Peterborough, Cambridgeshire, PE6 8BY. DoB: August 1933, British

Director - John Philip Mumby. Address: 82 Manor Road, Barton Le Clay, Bedford, MK45 4NR. DoB: December 1952, British

Director - Gerard Anthony Olohan. Address: 43 Lamb Close, Garston, Watford, Hertfordshire, WD25 0TB. DoB: May 1937, British

Director - Pamela Mann. Address: 2 Turners Hall Cottages, Annables Lane, Harpenden, Hertfordshire, AL5 3PT. DoB: July 1949, British

Director - Graham Alan Cartwright. Address: Russell Square House, 10-12 Russell Square, London, WC1B 5LF. DoB: December 1950, British

Secretary - David Mathew Niven. Address: Summer Wood House, Clouds Hill Little Offley, Hitchin, Hertfordshire, SG5 3BX. DoB: July 1960, British

Director - Geoffrey Charles Goodall. Address: 34 Hadrian Close, St Albans, Hertfordshire, AL3 4JY. DoB: July 1941, British

Director - Graham Robert Tooze. Address: 16 King George Close, Stevenage, Hertfordshire, SG1 3TB. DoB: December 1960, British

Director - John Bishop. Address: 8 Cressick, Whitwell, Hitchin, Hertfordshire, SG4 8HY. DoB: March 1949, British

Director - John Richard Newlan. Address: 8 Gery Court, Eaton Socon, Cambridgeshire, PE19 8TA. DoB: April 1947, British

Director - David Mathew Niven. Address: Summer Wood House, Clouds Hill Little Offley, Hitchin, Hertfordshire, SG5 3BX. DoB: July 1960, British

Director - Nigel Neil Taylor. Address: 45 The Meadway, Cuffley, Potters Bar, Hertfordshire, EN6 4ET. DoB: October 1955, British

Director - Tony Fagg. Address: 32 Godwin Close, Sewardstone Road, London, E4 7RQ. DoB: September 1959, British

Director - Tonia Millson-cain. Address: 27 Haileybury Avenue, Bush Hill Park, Enfield, Middlesex, EN1 1JJ. DoB: October 1956, British

Director - Moira Myers. Address: 43 Monellan Crescent, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NA. DoB: June 1953, British

Director - Brian Jordan. Address: 1 Carpenders Close, Harpenden, Hertfordshire, AL5 3HN. DoB: January 1948, British

Director - Timothy Robert Hutchings. Address: 1 The Coppings, Hoddesdon, Hertfordshire, EN11 9NJ. DoB: October 1952, British

Director - Brian Philip Gurnett. Address: Cedar House 31 Green Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0JY. DoB: March 1942, British

Director - Martin Goodman. Address: 117 Sandpit Lane, St Albans, AL4 0BP. DoB: March 1948, British

Director - Vincent James. Address: 38 Derwent Road, Harpenden, Hertfordshire, AL5 3NU. DoB: June 1955, British

Director - Douglas Charles Fussell. Address: Oakdene 16 The Avenue, Potters Bar, Hertfordshire, EN6 1EB. DoB: September 1942, British

Director - Patricia Anstee. Address: Beech Corner Hudnall Common, Little Gaddesden, Hemel Hempstead, Herts, HP4 1QJ. DoB: September 1939, British

Director - Gillian Barbara Kemp. Address: 15 Burleigh Mead, Hatfield, Herts, AL9 5ED. DoB: August 1948, British

Director - Clive Allen Willmott. Address: 17 New Park Lane, Aston, Stevenage, Hertfordshire, SG2 7ED. DoB: October 1950, British

Director - Reginald James Carter. Address: 32a Lucas Lane, Hitchin, Hertfordshire, SG5 2JA. DoB: January 1953, British

Director - Timothy Robert Hutchings. Address: 1 The Coppings, Hoddesdon, Hertfordshire, EN11 9NJ. DoB: October 1952, British

Director - Robert Charles Clarke. Address: Hudnall Farm, Little Gaddesden, Berkhamsted, Herts, HP4 1QN. DoB: April 1943, British

Director - Michael Moult. Address: Knebworth Lodge, Park Lane, Old Knebworth, Hertfordshire, SG3 6PP. DoB: January 1943, British

Director - Thomas Quinn. Address: 54 Grove Road, Harpenden, Hertfordshire, AL5 1ES. DoB: June 1951, British

Director - Roy Ernest Terry. Address: Cheynes Lodge, Cottered, Buntingford, Hertfordshire, SG9 9QB. DoB: July 1935, British

Director - Christopher Charles Muris. Address: Underwood Cottage Watersplace, Ware, Hertfordshire, SG12 7QQ. DoB: October 1956, British

Director - James Alan Dawson. Address: 1 Park Terrace, Bassingbourn, Royston, Hertfordshire, SG8 5NY. DoB: October 1941, British

Director - David Hugh Bowden. Address: 24 South Lodge Crescent, Enfield, Middlesex, EN2 7NP. DoB: January 1944, British

Director - Graeme Richard Newton Lamb. Address: 20 Netherfield Road, Harpenden, Hertfordshire, AL5 2AG. DoB: n\a, British

Director - David Franks. Address: The Old Top Shop 74 High Street, Standon, Ware, Hertfordshire, SG11 1LB. DoB: March 1954, British

Director - Frederick Perrin. Address: 40 Jacques Lane, Clophill, Bedfordshire, MK45 4BS. DoB: October 1946, British

Director - Robert Frederick Henry Lovesey. Address: 6 Barncroft Road, Berkhamsted, Hertfordshire, HP4 3NL. DoB: September 1937, British

Director - Kenneth Howard Robinson. Address: 5 Bluebells, Welwyn, Hertfordshire, AL6 0XD. DoB: March 1933, British

Director - Andrew John Deighton Fitton Egerton-smith. Address: Keepers Cottage, Willian, Letchworth, Herts, SG6 2AA. DoB: March 1943, British

Director - Elliot Edward Lewis. Address: 40 Williams Way, Radlett, Hertfordshire, WD7 7HB. DoB: September 1934, British

Director - Ralph Baldwin. Address: 3 High Street, Stevenage, Hertfordshire, SG1 3BG. DoB: May 1933, British

Director - Anthony John Devaney. Address: High Street House, Hinxworth, Baldock, Hertfordshire, SG7 5HQ. DoB: January 1933, British

Director - Austin Trueman. Address: Greenleas, North Common, Redbourn, St. Albans, Hertfordshire, AL3 7DB. DoB: July 1946, British

Director - Lynn Mary Thayer. Address: 14 Meridian Way, Stanstead Abbotts, Ware, Hertfordshire, SG12 8DW. DoB: August 1963, British

Director - Brian Abrahams. Address: 20 Chapel Street, Potton, Sandy, Bedfordshire, SG19 2PT. DoB: October 1937, British

Director - Edward James Veale. Address: 16 North Road, Stevenage, Hertfordshire, SG1 4AL. DoB: January 1941, British

Director - Brian Dennis Hall. Address: Brook House, Sutton, Sandy, Beds, SG17 2ND. DoB: April 1937, British

Director - Roy Alan Walton. Address: 20 Birch Drive, Hatfield, Hertfordshire, AL10 8NX. DoB: July 1935, British

Jobs in Hertfordshire Chamber Of Commerce, vacancies. Career and training on Hertfordshire Chamber Of Commerce, practic

Now Hertfordshire Chamber Of Commerce have no open offers. Look for open vacancies in other companies

  • Postdoctoral Researcher in the Social Science of Animal Research (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences

  • Centre Manager – CUBRIC (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Psychology

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Afternoon Caretaker (Hereford)

    Region: Hereford

    Company: Herefordshire and Ludlow College

    Department: N\A

    Salary: £15,460 to £16,202 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Research Finance Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Research and Enterprise Services

    Salary: £28,936 to £32,548 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • PhD Studentship: Tracked Electric Vehicles (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering

  • Soft Tissue Therapist - REQ17815 (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £19,485 to £23,164 pro rata per annum. Subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • Assistant Research Accountant (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Finance

    Salary: £26,495 to £30,688 Per annum + Benefits

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Director of Change Strategy (Aberystwyth)

    Region: Aberystwyth

    Company: Aberystwyth University

    Department: Vice-Chancellor's Office

    Salary: £61,622 to £95,621 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Faculty Appointment in Korean Studies (Palo Alto - United States)

    Region: Palo Alto - United States

    Company: Stanford University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Cultural Studies

  • Demonstrator (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Computing and Mathematics

    Salary: Casual Contract - £12.39 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Other Engineering

  • Lecturer/Senior Lecturer in Physiotherapy (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Health & Social Care

    Salary: £30,175 to £48,327 (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Executive Dean (Chester)

    Region: Chester

    Company: University of Chester

    Department: Faculty of Health and Social Care

    Salary: Competitive remuneration, benefits and relocation package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

Responds for Hertfordshire Chamber Of Commerce on Facebook, comments in social nerworks

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

Location Hertfordshire Chamber Of Commerce on Google maps

Other similar companies of The United Kingdom as Hertfordshire Chamber Of Commerce: Chatha Hygiene Limited | Dundas Automation Limited | Bullement Funeral Services Limited | Ihezie Limited | The Wishing Well (london) Foundation

This company referred to as Hertfordshire Chamber Of Commerce has been started on 1971-10-06 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This company head office can be found at Hatfield on Zenith Court, 4 Bishops Square Business Park. In case you have to reach the firm by post, the area code is AL10 9NE. The office registration number for Hertfordshire Chamber Of Commerce is 01026468. It switched its registered name already two times. Up till 2014 this firm has been working on providing its services as The Hertfordshire Chamber Of Commerce but at this moment this firm is featured under the name Hertfordshire Chamber Of Commerce. This company SIC code is 94120 and has the NACE code: Activities of professional membership organizations. Hertfordshire Chamber Of Commerce released its account information for the period up to 2015-03-31. The latest annual return information was released on 2016-06-08. From the moment the company began on the market fourty five years ago, this firm managed to sustain its impressive level of prosperity.

Because of this particular enterprise's magnitude, it became vital to hire new executives, to name just a few: Perry Jackson, John Playfair, Lisa Helen Hall who have been cooperating since February 2015 to fulfil their statutory duties for the following limited company. In addition, the director's tasks are regularly bolstered by a secretary - Tracey Ann Lacey Smith, from who was hired by the following limited company four years ago.

Hertfordshire Chamber Of Commerce is a foreign company, located in Hatfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Zenith Court 4 Bishops Square Business Park AL10 9NE Hatfield. Hertfordshire Chamber Of Commerce was registered on 1971-10-06. 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 - 302,000 GBP, sales per year - approximately 313,000 GBP. Hertfordshire Chamber Of Commerce is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Hertfordshire Chamber Of Commerce is Other service activities, including 9 other directions. Director of Hertfordshire Chamber Of Commerce is Perry Jackson, which was registered at 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. Products made in Hertfordshire Chamber Of Commerce were not found. This corporation was registered on 1971-10-06 and was issued with the Register number 01026468 in Hatfield, 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 Hertfordshire Chamber Of Commerce, open vacancies, location of Hertfordshire Chamber Of Commerce 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 June 1st, 2024

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