Chancellor House Freehold Limited
Activities of households as employers of domestic personnel
Contacts of Chancellor House Freehold Limited: address, phone, fax, email, website, working hours
Address: No.1 Office Sutton Road Langley ME17 3NQ Maidstone
Phone: +44-1304 2692718 +44-1304 2692718
Fax: +44-1304 2692718 +44-1304 2692718
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Chancellor House Freehold Limited"? - Send email to us!
Registration data Chancellor House Freehold Limited
Get full report from global database of The UK for Chancellor House Freehold Limited
Addition activities kind of Chancellor House Freehold Limited
358504. Parts for heating, cooling, and refrigerating equipment
599914. Typewriters and business machines
36210101. Armatures, industrial
50840604. Fuel injection systems
56210103. Dress shops
Owner, director, manager of Chancellor House Freehold Limited
Director - Susan Horseman. Address: Sutton Road, Langley, Maidstone, Kent, ME17 3NQ. DoB: April 1954, British
Secretary - Peter Joseph Jonathan Smith. Address: Sutton Road, Langley, Maidstone, Kent, ME17 3NQ. DoB:
Director - Jill Rosemary Bolitho. Address: Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT, England. DoB: October 1949, British
Director - Keith John Crabb. Address: Sutton Road, Langley, Maidstone, Kent, ME17 3NQ, England. DoB: May 1933, British
Director - William Allan Rowntree. Address: Flat 52 Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: June 1939, British
Director - William Allan Rowntree. Address: Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT, England. DoB: June 1939, British
Director - Pamela Veronica Cope. Address: Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT, England. DoB: April 1931, British
Director - Pamela Veronica Cope. Address: Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT, England. DoB: April 1931, British
Director - Donald William Hardy. Address: Sutton Road, Langley, Maidstone, Kent, ME17 3NQ, England. DoB: January 1947, British
Secretary - Ann Louise Loxley. Address: Sutton Road, Langley, Maidstone, Kent, ME17 3NQ, England. DoB:
Director - James Brian Burke. Address: Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT, England. DoB: June 1926, British
Director - Ann Louise Loxley. Address: Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT, England. DoB: January 1932, British
Director - Jean Barbara Powell. Address: Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT, England. DoB: December 1931, British
Director - Pamela Veronica Cope. Address: 38 Chancellor House, Tunbridge Wells, Kent, TN4 8BT. DoB: April 1931, British
Director - Nicholas James Frederick Kelly. Address: 35 Chancellor House, Tunbridge Wells, Kent, TN4 8BT. DoB: n\a, British
Director - Ernest George Waller. Address: 54 Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: October 1924, British
Director - Deryck Frederick Etheridge. Address: 37 Chancellor House, Mount Ephraim, Tunbridge Wells, TN4 8BT. DoB: March 1945, British
Secretary - Canon Brian Dudley Simmons. Address: 17 Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: August 1935, British
Director - Bella Thetford. Address: Flat 26 Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: December 1918, British
Director - Mark David Rimmer. Address: Flat 32, Chancellor House Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: December 1954, British
Director - Honor Mary Lys. Address: Flat 34 Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: January 1926, British
Director - Angela Dolores Louise Hollins. Address: 36 Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: February 1923, British
Director - John Victor Ribbins. Address: 51 Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: July 1944, British
Director - Denis Paul Rendall. Address: 22 Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: August 1925, British
Director - William Paul Harriman. Address: 112 Queenstown Road, London, SW8 3RZ. DoB: n\a, British
Director - Jill Rosemary Bolitho. Address: 52 Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: October 1949, British
Director - David Norman Lock. Address: 56 Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: July 1936, British
Director - Margaret Verney Gubbins. Address: 8 Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: September 1940, British
Director - Robert Clunie. Address: 15 Chancellor House, Tunbridge Wells, Kent, TN4 8BT. DoB: April 1935, British
Director - Canon Brian Dudley Simmons. Address: 17 Chancellor House, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BT. DoB: August 1935, British
Jobs in Chancellor House Freehold Limited, vacancies. Career and training on Chancellor House Freehold Limited, practic
Now Chancellor House Freehold Limited have no open offers. Look for open vacancies in other companies
-
Research Unit Officer (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Institute for Global Health and Development - NIHR Global Health Research Unit on Health in Situations of Fragility
Salary: Grade 4 - £19,485 - £23,164) (with possible progression up to £25,298)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Regional Tutor – Hearing Impairment (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Education, Department of Disability Inclusion and Special Needs
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Research Software Engineer (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Biosciences
Salary: £32,004 to £38,183 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering
-
Health and Safety Advisor (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Human Resources & Organisational Development
Salary: £32,548 to £34,520 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Assistant/Associate – Cardiac MR Image Reconstruction/Analysis and Machine Learning (London)
Region: London
Company: Imperial College London
Department: Department of Computing
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Artificial Intelligence
-
Post-Doctoral Research Assistant (Leicester)
Region: Leicester
Company: De Montfort University
Department: Leicester School of Pharmacy
Salary: £26,495 to £32,548 pro rata, per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Senior Research Associate in Hydrological Modelling (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £39,324 p.a. If no suitable applicant is forthcoming at this grade, an appointment at Grade 7 (£31,076 - £38,183 p.a.) with an appropriate adjustment of duties may be considered.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences
-
Research Technician (78124-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Life Sciences
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics
-
Career Development Fellowship in Law (Oxford)
Region: Oxford
Company: University of Oxford
Department: Hertford College
Salary: £32,958 to £36,001 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Research Associate in Custom Computing (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Postdoctoral Fellow - Network Biology and Pathway Modeling (Hamburg - Germany)
Region: Hamburg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Computer Science,Computer Science,Information Systems
-
Research Fellow (Paramedic Science) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Allied Health Professions
Salary: £32,004 to £38,183 (Band G)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
Responds for Chancellor House Freehold Limited on Facebook, comments in social nerworks
Read more comments for Chancellor House Freehold Limited. Leave a comment for Chancellor House Freehold Limited. Profiles of Chancellor House Freehold Limited on Facebook and Google+, LinkedIn, MySpaceLocation Chancellor House Freehold Limited on Google maps
Other similar companies of The United Kingdom as Chancellor House Freehold Limited: Colonial Park Management Company Limited | Falconhurst Residents Association Limited | The Paunceford Hop Kilns Management Company Limited | Cartaham Management Limited | Eighty-one Shepherd's Hill Residents' Association Limited
This business is located in Maidstone registered with number: 03508513. The firm was registered in the year 1998. The office of this firm is situated at No.1 Office Sutton Road Langley. The post code for this location is ME17 3NQ. It 's been eighteen years since Chancellor House Freehold Limited is no longer featured under the name Charco 708. The firm Standard Industrial Classification Code is 97000 : Activities of households as employers of domestic personnel. Its most recent records cover the period up to 2015-03-31 and the most current annual return information was filed on 2016-03-28. It has been 18 years for Chancellor House Freehold Ltd on the local market, it is constantly pushing forward and is an object of envy for the competition.
The company owes its success and unending growth to a group of four directors, specifically Susan Horseman, Jill Rosemary Bolitho, Keith John Crabb and Keith John Crabb, who have been working for it since May 2016. What is more, the managing director's duties are helped by a secretary - Peter Joseph Jonathan Smith, from who was selected by this specific company in July 2014.
Chancellor House Freehold Limited is a domestic nonprofit company, located in Maidstone, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in No.1 Office Sutton Road Langley ME17 3NQ Maidstone. Chancellor House Freehold Limited was registered on 1998-02-11. 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 - 847,000 GBP, sales per year - more 150,000 GBP. Chancellor House Freehold Limited is Private Limited Company.
The main activity of Chancellor House Freehold Limited is Activities of households as employers; undifferentiated, including 5 other directions. Director of Chancellor House Freehold Limited is Susan Horseman, which was registered at Sutton Road, Langley, Maidstone, Kent, ME17 3NQ. Products made in Chancellor House Freehold Limited were not found. This corporation was registered on 1998-02-11 and was issued with the Register number 03508513 in Maidstone, 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 Chancellor House Freehold Limited, open vacancies, location of Chancellor House Freehold 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