Hertford Cellars Limited

Activities of head offices

Contacts of Hertford Cellars Limited: address, phone, fax, email, website, working hours

Address: Thomas Hardy House 2 Heath Road KT13 8TB Weybridge

Phone: +44-1254 8400665 +44-1254 8400665

Fax: +44-1254 8400665 +44-1254 8400665

Email: n\a

Website:

Schedule:

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

Hertford Cellars Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hertford Cellars Limited.

Registration data Hertford Cellars Limited

Register date: 1993-11-01
Register number: 02867474
Capital: 301,000 GBP
Sales per year: More 841,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Hertford Cellars Limited

Addition activities kind of Hertford Cellars Limited

356902. Firefighting and related equipment
493100. Electric and other services combined
509301. Waste paper and cloth materials
23110300. Men's and boys' uniforms
32649901. Cleats, porcelain
49719901. Impounding reservoir, irrigation
76220300. Home entertainment repair services

Owner, director, manager of Hertford Cellars Limited

Secretary - Julie Anne Ryan. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB:

Director - Andrew Peter Smith. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: October 1974, British

Director - Keith Todd. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: February 1963, British

Director - Anthony Graham Wood. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: May 1975, Australian

Secretary - Nicola Jane Spencer. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, England. DoB:

Director - Steven Lee Gorst. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: September 1973, Canadian

Director - Paul Michael Schaafsma. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: February 1973, Australian

Director - Robert John Ratcliffe. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: November 1957, British

Director - Timothy James Sinclair. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: September 1966, Australian

Director - Gavin Stuart Brockett. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: May 1961, South African

Director - Jeremy Alexander Stevenson. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: June 1974, Australian

Secretary - Esther Clothier. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Director - Jeremy Alexander Stevenson. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1974, Australian

Secretary - Jeremy Alexander Stevenson. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB:

Secretary - David John Hughes. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Director - David John Hughes. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: October 1958, Australian

Director - James David Lousada. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: November 1965, British

Director - Helen Margaret Glennie. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: April 1957, British

Director - Deepak Kumar Malhotra. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: November 1969, British

Director - David Klein. Address: 45 Princes Road, The Alberts, Richmond, Surrey, TW10 6DQ. DoB: October 1963, American

Director - Troy Christensen. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1966, American

Director - Thomas Hugh Creighton. Address: Apple Acre, High Road, Chipstead, Surrey, CR5 3QR. DoB: January 1964, British

Director - Richard David Peters. Address: Rose Cottage, Upper House Lane, Shamley Green, Guildford, Surrey, GU5 0SX. DoB: May 1960, British

Director - Nigel Ian Hodges. Address: Sonning House, 2 Canns Lane, North Petherton, Somerset, TA6 6QF. DoB: May 1955, British

Director - Anne Therese Colquhoun. Address: Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ. DoB: December 1951, British

Director - Hugh Charles Etheridge. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

Nominee-director - Robert Arthur Reeve. Address: 6 Wellesford Close, Banstead, Surrey, SM7 2HL. DoB: September 1931, British

Nominee-director - Christine Anne Chandler. Address: 31 Chesnut Grove, New Malden, Surrey. DoB: August 1955, British

Jobs in Hertford Cellars Limited, vacancies. Career and training on Hertford Cellars Limited, practic

Now Hertford Cellars Limited have no open offers. Look for open vacancies in other companies

  • Professors in Accounting (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Faculty Position in Anthropology of Islam and Muslim Societies (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: Department of Anthropology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Historical and Philosophical Studies,Theology and Religious Studies

  • IT Procurement Administrator (Salford)

    Region: Salford

    Company: University of Salford

    Department: Digital IT

    Salary: £23,164 to £26,052

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,IT

  • SEP Communications Officer (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Service Excellence Programme

    Salary: £27,285 to £31,604 (UE06 grade)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Researcher in Computer Science - Algorithms for Graph Analysis and Network Inference. Prof. Aristides Gionis. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Division of Infection and Immunity

    Salary: £32,548 to £38,833 per annum (Grade 6)

    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,Molecular Biology and Biophysics,Biochemistry

  • Research Associate in Geodesy (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Ocean Sciences,Geography

  • Student Engagement and Education Development Intern (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Graduate Business Partnership

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • MED-BIO Systems Administrator (London)

    Region: London

    Company: Imperial College London

    Department: Department of Epidemiology and Biostatistics

    Salary: £45,400 to £54,880

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Human Resources,IT

  • Customer Care Support (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Library Services

    Salary: £17,236 to £17,892 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • PhD Studentship: Neural Mechanisms of Language Learning (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Psychology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Languages, Literature and Culture,Linguistics

  • PhD Studentship: Ethical Machine Learning (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Informatics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence

Responds for Hertford Cellars Limited on Facebook, comments in social nerworks

Read more comments for Hertford Cellars Limited. Leave a comment for Hertford Cellars Limited. Profiles of Hertford Cellars Limited on Facebook and Google+, LinkedIn, MySpace

Location Hertford Cellars Limited on Google maps

Other similar companies of The United Kingdom as Hertford Cellars Limited: Zmc Consultants Ltd | 22 Crescent Road Limited | Kjc Training Limited | Drivetech Advantage Agency Limited | Clive Withers Associates Limited

Hertford Cellars Limited has been in the UK for twenty three years. Started with Companies House Reg No. 02867474 in 1993-11-01, the firm have office at Thomas Hardy House, Weybridge KT13 8TB. This business Standard Industrial Classification Code is 70100 which stands for Activities of head offices. Hertford Cellars Ltd released its latest accounts up till 2015-06-30. The firm's most recent annual return information was released on 2015-11-01. 23 years of presence in this line of business comes to full flow with Hertford Cellars Ltd as the company managed to keep their clients happy throughout their long history.

The directors currently employed by this specific firm are: Andrew Peter Smith chosen to lead the company on 2016-06-30, Keith Todd chosen to lead the company in 2016, Anthony Graham Wood chosen to lead the company in 2014 in March and 2 other members of the Management Board who might be found within the Company Staff section of this page. To help the directors in their tasks, since 2016 this specific firm has been making use of Julie Anne Ryan, who's been in charge of ensuring the company's growth.

Hertford Cellars Limited is a domestic stock company, located in Weybridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Thomas Hardy House 2 Heath Road KT13 8TB Weybridge. Hertford Cellars Limited was registered on 1993-11-01. 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 - 301,000 GBP, sales per year - more 841,000 GBP. Hertford Cellars Limited is Private Limited Company.
The main activity of Hertford Cellars Limited is Professional, scientific and technical activities, including 7 other directions. Secretary of Hertford Cellars Limited is Julie Anne Ryan, which was registered at 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. Products made in Hertford Cellars Limited were not found. This corporation was registered on 1993-11-01 and was issued with the Register number 02867474 in Weybridge, 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 Hertford Cellars Limited, open vacancies, location of Hertford Cellars 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 June 1st, 2024

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