Solar Trade Association Limited

All companies of The UKOther service activitiesSolar Trade Association Limited

Activities of business and employers membership organizations

Contacts of Solar Trade Association Limited: address, phone, fax, email, website, working hours

Address: 53 Chandos Place Chandos Place WC2N 4HS London

Phone: +44-1263 1925048 +44-1263 1925048

Fax: +44-1450 8300689 +44-1450 8300689

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Solar Trade Association Limited"? - Send email to us!

Solar Trade Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Solar Trade Association Limited.

Registration data Solar Trade Association Limited

Register date: 1978-06-07
Register number: 01372316
Capital: 991,000 GBP
Sales per year: Less 807,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
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 Solar Trade Association Limited

Addition activities kind of Solar Trade Association Limited

22210405. Nytril broadwoven fabrics
23290204. Hunting coats and vests, men's
28249911. Polyvinylidene chloride fibers
33999906. Cryogenic treatment of metal
34430126. Vessels, process or storage (from boiler shops): metal plate
35520112. Rope and cordage machines
35560403. Juice extractors, fruit and vegetable: commercial type
36990107. Electrostatic particle accelerators
55610102. Travel trailers: automobile, new and used
58120402. Cafeteria

Owner, director, manager of Solar Trade Association Limited

Director - Paul Timothy Hutchens. Address: Chandos Place, London, WC2N 4HS. DoB: May 1964, British

Director - Gareth John Williams. Address: Chandos Place, London, WC2N 4HS. DoB: n\a, British

Director - Giles Anthony Clark. Address: Chandos Place, London, WC2N 4HS. DoB: October 1967, British

Director - John Arthur George Forster. Address: Chandos Place, London, WC2N 4HS, England. DoB: February 1967, British

Director - Benjamin Malcolm Quentin Cosh. Address: Chandos Place, London, WC2N 4HS, England. DoB: January 1973, British

Director - Richard Mark Jenkins. Address: Endeavour Park, London Road, Addington, West Malling, Kent, ME19 5SH, England. DoB: August 1967, British

Director - Ramin Dilmaghanian. Address: Chandos Place, London, WC2N 4HS, England. DoB: April 1967, British

Director - Jonathan Gordon Selwyn. Address: Northfield Road, Market Deeping, Peterborough, PE6 8GY, England. DoB: January 1965, British

Director - Kathy Mcveigh. Address: Chandos Place, London, WC2N 4HS, England. DoB: June 1961, British

Director - Seb Berry. Address: Chandos Place, London, WC2N 4HS, England. DoB: August 1963, British

Director - Jan Willem Sisson. Address: Chandos Place, London, WC2N 4HS, England. DoB: March 1973, British

Director - Richard Rushin. Address: Chandos Place, London, WC2N 4HS, England. DoB: March 1968, British

Director - Jonathan Richard Bates. Address: Chandos Place, London, WC2N 4HS, England. DoB: May 1964, British

Director - Ian Leslie Draisey. Address: Chandos Place, London, WC2N 4HS, England. DoB: December 1967, British

Director - Stuart Antony Elmes. Address: Chandos Place, London, WC2N 4HS, England. DoB: August 1971, British

Director - Mike Rutgers. Address: Chandos Place, London, WC2N 4HS, England. DoB: February 1981, New Zealander

Director - Nicholas Bartlett. Address: Lupin Way, Willand, Cullompton, Devon, EX15 2SB, England. DoB: August 1968, British

Director - Martin Cotterell. Address: Eccleston Place, Victoria, London, SW1W 9NF, United Kingdom. DoB: January 1967, British

Director - Phil Murray. Address: Eccleston Place, Victoria, London, SW1W 9NF, United Kingdom. DoB: December 1970, British

Director - Colin Macdonald. Address: Chandos Place, London, WC2N 4HS, England. DoB: June 1963, British

Director - Kevin Carling. Address: Chandos Place, London, WC2N 4HS, England. DoB: June 1955, British

Director - Kevin David Hard. Address: Chandos Place, London, WC2N 4HS, England. DoB: May 1980, British

Director - Toby Ferenczi. Address: Eccleston Place, Victoria, London, SW1W 9NF, United Kingdom. DoB: January 1983, British

Director - Alan Douglas Aldridge. Address: Eccleston Place, Victoria, London, SW1W 9NF, United Kingdom. DoB: December 1963, British

Director - Sharokh Sabba. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom. DoB: June 1946, British

Director - Mark Steven Krull. Address: Eccleston Place, Victoria, London, SW1W 9NF, United Kingdom. DoB: December 1966, British

Director - Neil Schofield. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom. DoB: January 1957, British

Director - John Andrew Thomason. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom. DoB: December 1948, British

Director - David Hall. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom. DoB: January 1959, British

Director - Peter Howard Creasy. Address: Eccleston Place, Victoria, London, SW1W 9NF, United Kingdom. DoB: September 1946, British

Director - Wayne Bennett. Address: 54 Kimbolton Road, Bedford, MK40 2NX. DoB: June 1971, British

Director - Gruffydd Daniel Thomas. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom. DoB: July 1976, English

Director - Een Marsden Kelly. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom. DoB: September 1962, British

Director - Anne Vetter. Address: Miramar, Chiltern Road Ballinger Common, Great Missenden, Buckinghamshire, HP16 9LH. DoB: November 1956, British

Director - Vahid Tabatabai. Address: 9 Millwood, Lisvane, Cardiff, South Glamorgan, CF14 0TL. DoB: May 1953, British

Director - Geoffrey Alan Fox. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom. DoB: July 1960, British

Director - Howard David Johns. Address: Eccleston Place, Victoria, London, SW1W 9NF, United Kingdom. DoB: March 1973, British

Director - David Ian Matthews. Address: 2 Linden Square, Coppermill Lock, Harefield, Middlesex, UB9 6TQ. DoB: May 1963, British

Director - Ian William Byrne. Address: 17 Medland, Woughton Park, Milton Keynes, Buckinghamshire, MK6 3BH, United Kingdom. DoB: March 1957, British

Director - Alan Johnson. Address: 18 Britford Avenue, Wigston Magna, Leicester, Leicestershire, LE18 2RF. DoB: March 1940, British

Director - Jon Walker. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom. DoB: August 1958, British

Director - Barry Nicholas Johnston. Address: King Street, Chester, Cheshire, CH1 2AH. DoB: October 1957, British

Director - Rebecca Mary Mealing Mills. Address: Frogs Hall Farm, Lavenham, Sudbury, Suffolk, CO10 9QH. DoB: n\a, British

Secretary - Andrew John Blower. Address: 20 Yew Tree Lane, Fairfield, Bromsgrove, Worcestershire, B61 9LT. DoB: May 1962, British

Director - Iain Calderwood. Address: National Energy Centre, Davy Avenue, Knowlhill, Milton Keynes, MK5 8NG. DoB: December 1949, British

Director - Ben Capewell. Address: 18 Severn Way, Cressage, Shrewsbury, Shropshire, SY5 6DS. DoB: November 1972, British

Secretary - Chris Laughton. Address: 57 Wood Lane, Greasby, Wirral, CH49 2PU. DoB: September 1964, British

Director - Andrew John Blower. Address: National Energy Centre, Davy Avenue, Knowlhill, Milton Keynes, MK5 8NG. DoB: May 1962, British

Director - Kazimierz Iwaszkiewicz. Address: 147 North End Road, London, NW11 7HT. DoB: February 1957, British

Director - Chris Laughton. Address: 57 Wood Lane, Greasby, Wirral, CH49 2PU. DoB: September 1964, British

Director - Stephen Andrew Barrett. Address: 8 Copford Lane, Long Ashton, Bristol, North Somerset, BS41 9NF. DoB: July 1961, British

Secretary - Andrew John Blower. Address: 20 Yew Tree Lane, Fairfield, Bromsgrove, Worcestershire, B61 9LT. DoB: May 1962, British

Secretary - Percival Parkinson. Address: Binarius, Kings Sonborne, Stockbridge, Hants, SO23 0PR. DoB: December 1926, British

Director - Michael Lyons. Address: 6 Henford Gardens, March, Cambridgeshire, PE15 8NT. DoB: July 1936, English

Director - Roy Burrows. Address: 55 Boslowick Road, Falmouth, Cornwall, TR11 4EX. DoB: February 1937, British

Director - Ian Clark. Address: 18 Ringwood Road, Ringwood, Hampshire, BH24 2NZ. DoB: September 1945, British

Director - Anthony Book. Address: 50 Hill Drive, Hove, East Sussex, BN3 6QL. DoB: June 1946, British

Director - Doctor Roy Swayne. Address: Brackenhurst, Greenham Common, Newbury, Berkshire, RG15 8HH. DoB: February 1921, British

Director - Frederick Partlett. Address: Burford North Hill, Little Baddow, Chelmsford, Essex, CM3 4TW. DoB: June 1921, British

Director - Charles Peterson. Address: 5 Harbour Court, Dunbar, East Lothian, EH42 1HU. DoB: April 1920, British

Director - Percival Parkinson. Address: Binarius, Kings Sonborne, Stockbridge, Hants, SO23 0PR. DoB: December 1926, British

Director - George Frederic Emanuel Goudsmit. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom. DoB: n\a, Dutch

Director - Sharokh Sabba. Address: 15 Stockwood Rise, Camberley, Surrey, GU15 2EA. DoB: June 1946, British

Director - Peter Wells. Address: 9 Burns Way, Clifford, Leeds, West Yorkshire, LS23 6TA. DoB: May 1952, British

Director - Jennifer Holly. Address: 112 Victoria Drive, Eastbourne, East Sussex, BN20 8LG. DoB: October 1947, British

Jobs in Solar Trade Association Limited, vacancies. Career and training on Solar Trade Association Limited, practic

Now Solar Trade Association Limited have no open offers. Look for open vacancies in other companies

  • MR Clinical Research Facility Manager (London)

    Region: London

    Company: King's College London

    Department: School of Biomedical Engineering and Imaging Sciences

    Salary: £50,618 to £58,655 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Administrative,Senior Management

  • Student Recruitment Regional Manager for UK and UK International (80852-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Academic Registrar's Office - Academic Office

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Trial Co-ordinator (London)

    Region: London

    Company: University College London

    Department: UCL Division of Surgery and Interventional Science

    Salary: £34,056 to £35,938 per annum, depending on skills and experience, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Lecturer/Senior Lecturer in Sport Development (Northampton, Home Based)

    Region: Northampton, Home Based

    Company: University of Northampton

    Department: The Faculty of Health and Society

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Receptionist/Assistant Administrator (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: HR Operations

    Salary: £19,305 to £20,989 pa- Grade 3

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources,Student Services

  • IT Systems Administrator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Psychology

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Strength & Conditioning Coach - REQ17798 (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £23,879 to £28,452 pro rata per annum, plus 7.5% flexibility allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Research Nurse Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (Nationwide)

    Region: Nationwide

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • PDRA 2 - DETECT - Determining Risk of CO2 Leakage (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering

  • HE Programme Leader - Interior Design (Nottingham)

    Region: Nottingham

    Company: NDA Foundation

    Department: N\A

    Salary: £35,000 to £45,000 per annum, negotiable according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Administrative,PR, Marketing, Sales and Communication,Senior Management

  • 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

  • University Lecturer (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Land Economy

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Law,Business and Management Studies,Accountancy and Finance,Real Estate Management

Responds for Solar Trade Association Limited on Facebook, comments in social nerworks

Read more comments for Solar Trade Association Limited. Leave a comment for Solar Trade Association Limited. Profiles of Solar Trade Association Limited on Facebook and Google+, LinkedIn, MySpace

Location Solar Trade Association Limited on Google maps

Other similar companies of The United Kingdom as Solar Trade Association Limited: Grandeco Uk Limited | The Independent Garage Cooperative Limited | Finnlay Ltd | Horner Salus Ltd | Buzzcut Limited

Solar Trade Association Limited has been prospering in the business for at least thirty eight years. Started with Companies House Reg No. 01372316 in the year 1978-06-07, it is located at 53 Chandos Place, London WC2N 4HS. The enterprise declared SIC number is 94110 meaning Activities of business and employers membership organizations. Solar Trade Association Ltd reported its account information up until Thursday 31st December 2015. The business latest annual return information was released on Friday 27th November 2015. It has been 38 years for Solar Trade Association Ltd on the local market, it is still strong and is an object of envy for it's competition.

In order to satisfy their client base, this specific business is being overseen by a team of fifteen directors who are, to name just a few, Paul Timothy Hutchens, Gareth John Williams and Giles Anthony Clark. Their work been of cardinal use to the business since 2016-05-20.

Solar Trade Association Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 53 Chandos Place Chandos Place WC2N 4HS London. Solar Trade Association Limited was registered on 1978-06-07. 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 - 991,000 GBP, sales per year - less 807,000 GBP. Solar Trade Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Solar Trade Association Limited is Other service activities, including 10 other directions. Director of Solar Trade Association Limited is Paul Timothy Hutchens, which was registered at Chandos Place, London, WC2N 4HS. Products made in Solar Trade Association Limited were not found. This corporation was registered on 1978-06-07 and was issued with the Register number 01372316 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 Solar Trade Association Limited, open vacancies, location of Solar Trade Association 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 Solar Trade Association Limited from yellow pages of The United Kingdom. Find address Solar Trade Association Limited, phone, email, website credits, responds, Solar Trade Association Limited job and vacancies, contacts finance sectors Solar Trade Association Limited