The Small Business Bureau Limited

Other business support service activities not elsewhere classified

Contacts of The Small Business Bureau Limited: address, phone, fax, email, website, working hours

Address: Curzon House Church Road GU20 6BH Windlesham

Phone: +44-1349 8589355 +44-1349 8589355

Fax: +44-1349 8589355 +44-1349 8589355

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Small Business Bureau Limited"? - Send email to us!

The Small Business Bureau Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Small Business Bureau Limited.

Registration data The Small Business Bureau Limited

Register date: 1988-10-21
Register number: 02308101
Capital: 166,000 GBP
Sales per year: More 195,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
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 The Small Business Bureau Limited

Addition activities kind of The Small Business Bureau Limited

013100. Cotton
862199. Professional organizations, nec
16119902. Highway and street maintenance
16290113. Waterway construction
34299904. Handcuffs and leg irons
35669903. Reduction gears and gear units for turbines, except auto
48130000. Telephone communication, except radio
52110502. Cement
60999900. Functions related to deposit banking, nec

Owner, director, manager of The Small Business Bureau Limited

Secretary - John Joseph May. Address: Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. DoB:

Director - Christopher Paul Davies. Address: Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. DoB: August 1965, British

Director - David John Warburton. Address: Westminster, London, SW1A 0AA, England. DoB: October 1965, British

Director - Christian Daniel Lister. Address: Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. DoB: September 1974, British

Director - Nigel Martin Evans. Address: Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. DoB: November 1957, British

Director - Ross Michael Coates. Address: Delmourne, Martlesham Road, Little Bealings, Woodbridge, Suffolk, IP13 6LX. DoB: March 1954, British

Director - Brian Arthur Roland Binley. Address: Berry Close, Hackleton, Northampton, Northamptonshire, NN7 2BS. DoB: April 1942, British

Director - Garry David Parker. Address: Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. DoB: May 1971, British

Director - Adrian Sebastian Ziani De Ferranti. Address: College Farm House, Ellisfield, Basingstoke, Hampshire, RG25 2QE. DoB: December 1958, British

Director - Kim Alexander Gottlieb. Address: Yavington Mead, Avington, Winchester, Hampshire, SO21 1DA. DoB: April 1957, British

Director - John Joseph May. Address: 2 Belmont Way, Camberley, Surrey, GU15 2BH. DoB: July 1948, Uk

Director - Richard John Grenville Spring. Address: 124 Cambridge Street, London, SW1V 4LF. DoB: September 1946, British

Director - George Peter Apter. Address: Malmesbury House, The Close, Salisbury, Wiltshire, SP1 2EB. DoB: April 1933, British

Director - Anne Marie Morris Mp. Address: Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. DoB: July 1957, British

Director - Nadhim Alzahawi. Address: 6 Bristol Gardens, London, SW15 3TG. DoB: June 1967, British

Director - William James Gerald Rogers. Address: Princess Alexandra Court, Bonhay Road, Exeter, Devon, EX4 3BZ. DoB: February 1960, British

Director - George Freeman. Address: Piccadilly, London, W1J 9HF. DoB: July 1967, British

Director - John Wilford. Address: Royal Lodge, 10 Park Road Narborough, Leicester, Leicestershire, LE19 2GQ. DoB: September 1966, British

Director - Jeremy Hunt. Address: 40 Brackenbury Road, London, W6 0BB. DoB: November 1966, British

Director - Charles Elphicke. Address: 63 Chester Row, London, SW1W 8JL. DoB: March 1971, British

Director - Jennifer Anne Bryant Pearson. Address: The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA. DoB: November 1955, British

Director - Edward Henry Butler Vaizey. Address: Flat 4, 77 Oxford Gardens, London, W10 5UL. DoB: June 1968, British

Director - Colin Mulholland Gibson. Address: Glebe House, Manor Road, Staverton, Daventry, Northamptonshire, NN11 6JD. DoB: August 1929, British

Director - Meg Louise Allen. Address: Les Galets, 18 Rte Des Chatillons, Mies Vaud Suisse 1290, Switzerland. DoB: April 1957, American

Director - Sir David Austin Trippier. Address: Dowry Head, Helmshore, Rossendale, Lancashire, BB4 4AE. DoB: May 1946, British

Director - Mark Christopher Field. Address: 67 Elizabeth Street, London, SW1W 9PJ. DoB: October 1964, British

Director - Baroness Virginia Hilda Brunette Maxwell Bottomley. Address: 7 Smith Square, London, SW1P 3HT. DoB: March 1948, British

Director - Barry Walter Price. Address: 7 Pine Avenue, Camberley, Surrey, GU15 2LX. DoB: November 1942, Uk

Director - John Martin Burley. Address: Oliver's Wharf, 64 Wapping High Street, Wapping, London, E1W 2PJ. DoB: March 1957, British

Director - Amelia Rebecca Richardson. Address: Hay Court, Temple Gardens, Staines, Middlesex, TW18 3NQ. DoB: December 1939, British

Director - Martyn Craig Rose. Address: 39a Limerston Street, London, SW10 0BQ. DoB: May 1948, British

Director - Alan Michael Cleverly. Address: 67 Iberian Way, Camberley, Surrey, GU15 1LZ. DoB: September 1948, British

Director - Christopher Fraser. Address: 27 Kelso Place, London, W8 5QG. DoB: October 1962, British

Director - Mp Angela Frances Browning. Address: Myrtle Cottage The Green, Wixmale, Exeter, Devon, EX5 2TZ. DoB: December 1946, British

Secretary - Henry Lewis Miller. Address: 21 Ranulf Road, London, NW2 2BT. DoB: June 1929, British

Director - Henry Lewis Miller. Address: 21 Ranulf Road, London, NW2 2BT. DoB: June 1929, British

Director - Rt Hon Lord Cope Of Berkeley John Ambrose Cope. Address: 27 Daniel Street, Bath, BA2 6ND. DoB: May 1937, British

Director - Nigel Martin Evans. Address: 6 Crumpax Avenue, Longridge, Preston, Lancashire, PR3 3JQ. DoB: November 1957, British

Director - Dr Marilyn Margaret Orcharton. Address: 35 Polnoon Street, Eaglesham, Glasgow, Strathclyde, G76 0BB. DoB: February 1942, British

Director - Michael Roy Dalby. Address: Capello 24 Broadstone Park Road, Torquay, Devon, TQ2 6TY. DoB: February 1938, British

Director - Arthur John Armstrong Bell. Address: Newholm Of Culter, Culter, Biggar, ML12 6PZ. DoB: October 1946, British

Director - Martyn Craig Rose. Address: 39a Limerston Street, London, SW10 0BQ. DoB: May 1948, British

Director - Sir William Joh Michael Grylls. Address: Winterborne Zelston House, Blandford, Dorset, DT11 9EU. DoB: February 1934, British

Director - Mp Angela Frances Browning. Address: Myrtle Cottage The Green, Wixmale, Exeter, Devon, EX5 2TZ. DoB: December 1946, British

Director - William George Poeton. Address: 9 Pelham Place, London, SW7 2NQ. DoB: December 1926, British

Director - David Raymond Allen. Address: Les Galets Route Des Chatillons 18, 1295 Mies, Vaud, Switzerland. DoB: September 1945, British

Director - Sir Graham Frank James Bright. Address: Cumberland Place Mill Lane, Fordham, Ely, Cambridgeshire, CB7 5NQ. DoB: April 1942, British

Director - Michael David Colin Craven Campbell. Address: Shalden Park House, Shalden, Alton, Hampshire, GU34 4DS. DoB: December 1942, British

Jobs in The Small Business Bureau Limited, vacancies. Career and training on The Small Business Bureau Limited, practic

Now The Small Business Bureau Limited have no open offers. Look for open vacancies in other companies

  • Receptionist (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Estates Services, Facilities Management

    Salary: £18,777 to £21,585 Grade 3 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Assistant in Metabolomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Pharmacology

    Salary: £28,098 to £33,518 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,Molecular Biology and Biophysics

  • Director of Academic Services (London)

    Region: London

    Company: Royal Holloway, University of London

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • ANODE Data Coordinator/Administrative Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: National Perinatal Epidemiology Unit

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Library Coordinator (Canary Wharf)

    Region: Canary Wharf

    Company: University of Sunderland in London

    Department: Services for Students & Marketing

    Salary: £25,000 to £29,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Lecturer in Natural History (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: School of Applied Sciences

    Salary: £33,943 to £39,324 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Course Developer – Audio for Games (London)

    Region: London

    Company: Point Blank

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Creative Arts and Design,Music,Administrative

  • Lecturer/Senior Lecturer in Social Care (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Work

  • Head of Data Management and Integration Services (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Sessional Tutor: Maths (Leeds)

    Region: Leeds

    Company: Study Group

    Department: N\A

    Salary: Hourly Rate

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Head of Department and Professor of Marketing (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: Deakin University

    Department: Department of Business and Management Studies

    Salary: An attractive remuneration package to be negotiated (plus 17% super)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Other Business and Management Studies,PR, Marketing, Sales and Communication

  • Postdoctoral Research Associate (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Geography

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Information Systems

Responds for The Small Business Bureau Limited on Facebook, comments in social nerworks

Read more comments for The Small Business Bureau Limited. Leave a comment for The Small Business Bureau Limited. Profiles of The Small Business Bureau Limited on Facebook and Google+, LinkedIn, MySpace

Location The Small Business Bureau Limited on Google maps

Other similar companies of The United Kingdom as The Small Business Bureau Limited: Millnet Forensic Technologies Limited | Listgrove Limited | Current Property Services Limited | Miller Klean Limited | Emla Property Management Ltd

1988 is the date that marks the establishment of The Small Business Bureau Limited, the company registered at Curzon House, Church Road in Windlesham. That would make twenty eight years The Small Business Bureau has existed on the British market, as it was registered on Fri, 21st Oct 1988. The firm Companies House Reg No. is 02308101 and its area code is GU20 6BH. This business principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2016-03-31 is the last time when the company accounts were reported. It's been 28 years for The Small Business Bureau Ltd on the local market, it is still in the race and is very inspiring for it's competition.

For the company, all of director's duties up till now have been met by Christopher Paul Davies, David John Warburton, Christian Daniel Lister and 9 other directors have been described below. Out of these twelve executives, George Peter Apter has been an employee of the company the longest, having been one of the many members of directors' team in 1992. In order to help the directors in their tasks, since March 2016 this specific company has been utilizing the expertise of John Joseph May, who's been working on maintaining the company's records.

The Small Business Bureau Limited is a foreign company, located in Windlesham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Curzon House Church Road GU20 6BH Windlesham. The Small Business Bureau Limited was registered on 1988-10-21. 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 - 166,000 GBP, sales per year - more 195,000 GBP. The Small Business Bureau Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Small Business Bureau Limited is Administrative and support service activities, including 9 other directions. Secretary of The Small Business Bureau Limited is John Joseph May, which was registered at Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. Products made in The Small Business Bureau Limited were not found. This corporation was registered on 1988-10-21 and was issued with the Register number 02308101 in Windlesham, 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 The Small Business Bureau Limited, open vacancies, location of The Small Business Bureau 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 The Small Business Bureau Limited from yellow pages of The United Kingdom. Find address The Small Business Bureau Limited, phone, email, website credits, responds, The Small Business Bureau Limited job and vacancies, contacts finance sectors The Small Business Bureau Limited