Basingstoke District Chamber Of Commerce Limited

All companies of The UKAdministrative and support service activitiesBasingstoke District Chamber Of Commerce Limited

Other business support service activities not elsewhere classified

Contacts of Basingstoke District Chamber Of Commerce Limited: address, phone, fax, email, website, working hours

Address: Wates House Ground Floor, Wallington Hill PO16 7BJ Fareham

Phone: +44-1542 5534057 +44-1542 5534057

Fax: +44-1542 5534057 +44-1542 5534057

Email: n\a

Website:

Schedule:

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

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

Registration data Basingstoke District Chamber Of Commerce Limited

Register date: 1985-02-12
Register number: 01885525
Capital: 770,000 GBP
Sales per year: More 692,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Basingstoke District Chamber Of Commerce Limited

Addition activities kind of Basingstoke District Chamber Of Commerce Limited

244903. Rectangular boxes and crates, wood
267905. Gift wrap and novelties, paper
20389908. Soups, frozen
31619901. Attache' cases
35569907. Pasta machinery
52119906. Electrical construction materials
60820000. Foreign trade and international banks
94410100. Income maintenance programs

Owner, director, manager of Basingstoke District Chamber Of Commerce Limited

Director - Alan Stewart Dunn. Address: Ground Floor, Wallington Hill, Fareham, Hampshire, PO16 7BJ, England. DoB: July 1954, British

Secretary - Lisa Marie Hall. Address: Bugle Street, Southampton, Hampshire, SO14 2LF, United Kingdom. DoB:

Director - James Scott Chestnutt. Address: 53 Bugle Street, Southampton, Hampshire, SO14 2LF, United Kingdom. DoB: June 1943, British

Secretary - Valerie Ann Cloke. Address: 5 Primrose Drive, Hartley Wintney, Hook, Hampshire, RG27 8TN. DoB:

Director - John Edward Harrocks. Address: 24 Wrights Way, South Wonston, Winchester, Hampshire, SO21 3HE. DoB: January 1946, British

Director - John James Hazell. Address: Kizzy Wayside Road, Basingstoke, Hampshire, RG23 8BH. DoB: November 1934, British

Director - Christopher Paul Forster. Address: Fairfield 34 Eastwick Drive, Great Bookham, Leatherhead, Surrey, KT23 3PR. DoB: January 1959, British

Director - Peter Millest. Address: 25 Highwood Ridge, Basingstoke, Hampshire, RG22 4UU. DoB: January 1941, British

Secretary - Peter Durrans. Address: 40 Milkingpen Lane, Old Basing, Basingstoke, Hampshire, RG24 7DL. DoB: August 1930, British

Director - John Michael Jenkins. Address: Seal Lodge, Simms Lane Mortimer Common, Reading, Berkshire, RG7 2JP. DoB: September 1949, British

Director - Amarnita Van Houten. Address: 1 Holt Lane Cottages, Hook, Hampshire, RG27 9EP. DoB: July 1964, British

Director - David Henry Mead. Address: 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG. DoB: August 1955, British

Director - Marian Jane Burton. Address: Keepers, Banbury Road, Pillerton Priors, Warwickshire, CV35 0PA. DoB: July 1963, British

Director - Judith Armstrong. Address: 5 Brookvales School, Millenium Court, Basingstoke, Hampshire, RG21 7RB. DoB: March 1946, British

Director - Albert Joseph Bennett. Address: 3 Fayrewood Chase, Basingstoke, Hampshire, RG22 4TF. DoB: April 1943, British

Director - Jan Hale. Address: 39 Riverside Close, Farnborough, Hampshire, GU14 8QT. DoB: August 1952, British

Director - David Keith Woodhead. Address: Fieldview 2 Oakmead, Bramley, Tadley, Hampshire, RG26 5JD. DoB: March 1956, British

Director - David Gordon Alexander Maxwell. Address: 26 Quarry Road, Winchester, Hampshire, SO23 0JG. DoB: October 1941, British

Director - Diana Margaret Giordmaine-blade. Address: 2 Chilton Ridge, Hatch Warren, Basingstoke, Hampshire, RG22 4RG. DoB: May 1946, British

Director - Charles Bannatyne. Address: The Ridings, Level Mare Lane, Eastergate, Chichester, West Sussex, PO20 6SA. DoB: June 1925, British

Director - Michael Ralph Smith. Address: 7 Southlands, Chineham, Basingstoke, Hampshire, RG24 8XN. DoB: February 1967, British

Director - John Derek Haslam. Address: 35 Hogback Wood Road, Beaconsfield, Buckinghamshire, HP9 1JT. DoB: July 1930, British

Director - Jeffrey Rowland Morgans. Address: 107a Cliddesden Road, Basingstoke, Hampshire, RG21 3EY. DoB: September 1936, British

Director - Geoffrey Allan Terry. Address: 28 The Pastures, Kings Worthy, Winchester, Hampshire, SO23 7LU. DoB: August 1951, British

Director - Jennifer Martin. Address: 8 Lark Close, Basingstoke, Hampshire, RG22 5PX. DoB: May 1950, British

Director - Susan Jennifer Kirby. Address: 12 The Cedars, Leatherhead, Surrey, KT22 8TH. DoB: December 1956, British

Director - William Robertson Hunter. Address: Bogan Gate, Newnham Road, Hook, Hampshire, RG27 9LR. DoB: December 1949, British

Director - John Michael Jenkins. Address: 2 Blands Close, Burghfield Common, Reading, Berkshire, RG7 3JY. DoB: September 1949, British

Director - John Kynoch. Address: Kall Kwik Printing 26 Winchester Street, Basingstoke, Hampshire, RG21 1DZ. DoB: March 1933, British

Director - Geoff Nickolls. Address: Marks And Spencer Plc, Paddington House Town Centre, Basingstoke, Hampshire. DoB: June 1947, British

Director - John Purdy. Address: Sewards Town Centre, Basingstoke, Hampshire, RG21 1LS. DoB: March 1948, British

Director - John Leonard Shears. Address: 8 Linnet Close, Kempshott, Basingstoke, Hampshire, RG22 5PD. DoB: January 1925, British

Director - Peter Steele. Address: Lansing Linde, Wingsclere Road, Basingstoke, Hampshire, SL4 2HX. DoB: October 1940, British

Director - John Stevenage. Address: Basingstoke Gazette, Pelton Road, Basingstoke, Hampshire, RG21 2YD. DoB: December 1955, British

Director - Derek Geoffrey Anthony. Address: Lilly Industries, Dextra Court Chapel Hill, Basingstoke, Hampshire, RG21 2TB. DoB: March 1942, British

Secretary - Shirley Ann Drury. Address: 59 New Market Square, Basingstoke, Hampshire, RG21 7HT. DoB:

Director - Mark Flower. Address: Upton Mcgougan And Partners, Fairfields House Chequers Road, Basingstoke, Hampshire, RG21 1PU. DoB: July 1957, British

Director - M.A David Godfrey Finch Evans. Address: Victoria House 39 Winchester Street, Basingstoke, Hampshire, RG21 7EQ. DoB: n\a, British

Director - Tony Burch. Address: Alexander & Dry Seal Road, Basingstoke, Hampshire. DoB: August 1940, British

Director - David Brooks. Address: Verum House, New Street, Basingstoke, Hampshire, RG21 1DN. DoB: January 1949, British

Director - Peter John Harold Billinghurst. Address: Arjo Wiggins 88 PO BOX, Basingstoke, Hampshire, RG21 2EE. DoB: August 1933, British

Director - John James Riddoch. Address: El-Nido, Paice Lane, Medstead, Alton, Hampshire, GU34 5PT. DoB: May 1937, British

Director - Anita Gardner. Address: Chimneys, Mapledurwell, Basingstoke, Hampshire, RG25 2LH. DoB: October 1938, British

Jobs in Basingstoke District Chamber Of Commerce Limited, vacancies. Career and training on Basingstoke District Chamber Of Commerce Limited, practic

Now Basingstoke District Chamber Of Commerce Limited have no open offers. Look for open vacancies in other companies

  • Reprographics and Print Team Leader (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £24,521 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Special Education Needs and Disability Support Practitioner (33.3 hours) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £16,230.98 to £23,356.17 per annum, pro-rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Data Scientist (Text mining: understanding impact) (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: Literature Services Team

    Salary: Grade 5 or 6 (monthly salary starting at £2,552 or £2,856 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Technician (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Centre for Core Biotechnology Services

    Salary: £21,220 to £25,298 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Engineering and Technology,Biotechnology

  • I-Zone Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Student Services

    Salary: £19,485 to £23,164 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Student Recruitment Administrator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Student Marketing and Recruitment

    Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Administrator, Engaged Humanities Project (London)

    Region: London

    Company: SOAS University of London

    Department: Linguistics

    Salary: £24,812 per annum pro rata (Grade 5), inclusive of London Allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Sessional Tutor: Physics (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: Physical and Environmental Sciences,Physics and Astronomy

  • Project Manager – Oncology, Consultancy (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Library Services and Information Management,PR, Marketing, Sales and Communication,International Activities

  • Senior Lecturer/Reader (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Urban Studies and Planning, Faculty of Social Sciences

    Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894 through sustained exceptional contribution (Grade 9)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management

  • Research Fellow (fixed-term) (Sutton Bonington)

    Region: Sutton Bonington

    Company: University of Nottingham

    Department: Veterinary Medicine & Science

    Salary: £29,301 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology,Microbiology,Molecular Biology and Biophysics

  • Communications Officer (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: Communications, Marketing & Public Engagement

    Salary: £32,004 to £38,183 p.a. Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

Responds for Basingstoke District Chamber Of Commerce Limited on Facebook, comments in social nerworks

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

Location Basingstoke District Chamber Of Commerce Limited on Google maps

Other similar companies of The United Kingdom as Basingstoke District Chamber Of Commerce Limited: The Point Company International Limited | Reelyrail Support Ltd | Fritz-international Limited | Blueten-apotheke Limited | Blue Line Security Ltd

Basingstoke District Chamber Of Commerce Limited , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in Wates House, Ground Floor, Wallington Hill in Fareham. The zip code PO16 7BJ This company was set up in 1985. The firm's Companies House Reg No. is 01885525. This company is registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's most recent filed account data documents were submitted for the period up to 2015/03/31 and the latest annual return was released on 2016/02/28. Since the company debuted on the local market thirty one years ago, the company has managed to sustain its praiseworthy level of success.

This company has a single director presently working for this business, specifically Alan Stewart Dunn who has been performing the director's obligations for 31 years. For three years James Scott Chestnutt, age 73 had been employed by this specific business until the resignation on 2014-12-09. In addition a different director, specifically John Edward Harrocks, age 70 quit in March 2011. Moreover, the director's duties are bolstered by a secretary - Lisa Marie Hall, from who joined this specific business on 2011-09-01.

Basingstoke District Chamber Of Commerce Limited is a domestic company, located in Fareham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Wates House Ground Floor, Wallington Hill PO16 7BJ Fareham. Basingstoke District Chamber Of Commerce Limited was registered on 1985-02-12. 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 - 770,000 GBP, sales per year - more 692,000 GBP. Basingstoke District Chamber Of Commerce Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Basingstoke District Chamber Of Commerce Limited is Administrative and support service activities, including 8 other directions. Director of Basingstoke District Chamber Of Commerce Limited is Alan Stewart Dunn, which was registered at Ground Floor, Wallington Hill, Fareham, Hampshire, PO16 7BJ, England. Products made in Basingstoke District Chamber Of Commerce Limited were not found. This corporation was registered on 1985-02-12 and was issued with the Register number 01885525 in Fareham, 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 Basingstoke District Chamber Of Commerce Limited, open vacancies, location of Basingstoke District Chamber Of Commerce 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 April 1st, 2024

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