Croydon Business Venture Ltd

Other business support service activities not elsewhere classified

Contacts of Croydon Business Venture Ltd: address, phone, fax, email, website, working hours

Address: Weatherill House New South Quarter 23 Whitestone Way CR0 4WF Croydon

Phone: 020.3 7474747 020.3 7474747

Fax: 020.3 7474747 020.3 7474747

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Croydon Business Venture Ltd"? - Send email to us!

Croydon Business Venture Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Croydon Business Venture Ltd.

Registration data Croydon Business Venture Ltd

Register date: 1983-06-13
Register number: 01731516
Capital: 869,000 GBP
Sales per year: Less 784,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign 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 Croydon Business Venture Ltd

Addition activities kind of Croydon Business Venture Ltd

421500. Courier services, except by air
615399. Short-term business credit, nec
07510102. Dairy herd improvement association services
22111216. Typewriter ribbon cloth
52119903. Closets, interiors and accessories

Owner, director, manager of Croydon Business Venture Ltd

Director - Fintan Charles O'toole. Address: Cornwall Road, Cheam, Sutton, SM2 6DU, United Kingdom. DoB: April 1959, Irish

Director - Lisa Amanda Mccance. Address: Bective Road, London, SW15 2QA, England. DoB: September 1977, British

Director - Richard Neale Todd Plant. Address: Park Lane, Croydon, CR0 1BY, United Kingdom. DoB: August 1969, British

Director - Bernard Weatherill. Address: Old Square, Lincoln's Inn, London, Uk, WC2A 3SR, Great Britain. DoB: May 1951, British

Director - Peter John Burke. Address: 52 Altyre Way, Beckenham, Kent, BR3 3HA. DoB: March 1947, British

Secretary - John Ashley Barrett. Address: Stockhams Close, South Croydon, Surrey, CR2 0LS. DoB:

Director - Richard Sumption. Address: 15 Downfield, Worcester Park, Surrey, KT4 7LE. DoB: January 1957, British

Director - Emma Rhos Carpenter. Address: Birch Avenue, Caterham, Surrey, CR3 5RW. DoB: July 1966, British

Director - John David Walsham. Address: 3 Windy Ridge, Bickley, Kent, BR1 2RQ. DoB: June 1964, British

Director - Melvyn Clive Rooke. Address: Sutton Place, Sutton Place, Bexhill-On-Sea, East Sussex, TN40 1PD, England. DoB: September 1948, British

Director - Alina Teresa Janina Nosek. Address: Neville House, Edgar Road, Tatsfield, Westerham, Kent, TN16 2LL. DoB: August 1956, British

Director - David Arthur Thomas Robinson. Address: 19 Friths Drive, Reigate, Surrey, RH2 0DS. DoB: December 1946, British

Director - Geoffrey Lionel Dove. Address: Briars Orchard, Limpsfield Chart, Oxted, Surrey, RH8 0SZ. DoB: November 1933, British

Director - Tony Antoniou. Address: Floor 18, Taberner House Park Lane, Croydon, CR0 9JT, England. DoB: August 1966, Uk

Director - Ian Mccrea. Address: George Street, Croydon, Surrey, CR9 2NS, England. DoB: August 1967, British

Director - John Ashley Barrett. Address: Stockhams Close, South Croydon, Surrey, CR2 0LS. DoB: February 1955, British

Director - David Peter Salkeld. Address: Woodplace Lodge Farm, Woodplace Lane, Coulsdon, Surrey, CR5 1NE. DoB: January 1961, British

Director - Jonathan Mark Rouse. Address: 47 Standen Road, London, SW18 5TH. DoB: May 1968, British

Director - Nicola Jane Rogers. Address: Vincent Drive, Shepperton, Middlesex, TW17 8SW, England. DoB: September 1965, British

Director - Nero Ughwujabo. Address: The Vista, London, SE9 5RL. DoB: February 1974, British

Director - Graham Douglas Farmer. Address: Portnalls Road, Coulsdon, Surrey, CR5 3DF. DoB: February 1950, British

Director - Nigel John Lower. Address: 39 Streamside, Tonbridge, Kent, TN10 3PU. DoB: June 1959, British

Director - Sharon Ratcliffe. Address: 23 Victory Road, Horsham, West Sussex, RH12 2JF. DoB: February 1971, British

Director - Neil Graham Banks. Address: 8 Alton Court, 26 Copers Cope Road, Beckenham, Kent, BR3 1NG. DoB: October 1957, British

Director - David Ernest Jones. Address: 17 Crescent Road, Caterham, Surrey, CR3 6LE. DoB: June 1947, British

Director - Peter Graham Baker. Address: 9 Bignor Close, Horsham, West Sussex, RH12 5JQ. DoB: July 1959, British

Director - Norman Pierce. Address: West Cottage, Hyde Hurst Farm, Worthing Road, Dial Post, West Sussex, RH13 8NJ. DoB: January 1957, British

Director - Peter John Kingham. Address: 21 The Ridings, Epsom, Surrey, KT18 5JQ. DoB: February 1942, British

Director - Michael Hodges. Address: 28 Tanbridge Park, Horsham, West Sussex, RH12 1SZ. DoB: June 1962, British

Director - Alan Kenneth Catton. Address: 11 Wrayfield Road, Sutton, Surrey, SM3 9TJ. DoB: July 1951, British

Director - Hilary Parsons. Address: 10 Church Lane, Oxted, Surrey, RH8 9LH. DoB: November 1953, British

Director - Alastair Douglas Hume. Address: 199 The Greenway, Epsom, Surrey, KT18 7JD. DoB: May 1959, British

Director - Roderick Alister Cooke. Address: 1 Parkdale Crescent, Worcester Park, Surrey, KT4 7QF. DoB: July 1947, British

Director - Peter George Goodliffe. Address: Summerhill, Mark Beech, Edenbridge, Kent, TN8 7LR. DoB: April 1958, British

Director - Michael Robinson. Address: Flat 2 Tavistock Gate, 4 Tavistock Road, Croydon, CR0 2AT. DoB: April 1950, British

Director - John Whittington. Address: 26 Addington Road, South Croydon, Surrey, CR2 8RB. DoB: November 1946, British

Director - Richard John Hornagold Wright. Address: Old Pine House 60 Lewes Road, Haywards Heath, West Sussex, RH17 7SN. DoB: June 1942, British

Secretary - John William Simmons. Address: 202 Ember Lane, East Molesey, Surrey, KT8 0BS. DoB: February 1943, British

Director - Gerald Harry Bowthorpe. Address: 41 Croham Manor Road, South Croydon, Surrey, CR2 7BJ. DoB: October 1938, British

Director - Keith Donald Francis. Address: 7 Lakeside, Horsham, West Sussex, RH12 2LS. DoB: July 1942, British

Director - David Ernest Jones. Address: 17 Crescent Road, Caterham, Surrey, CR3 6LE. DoB: June 1947, British

Director - David Richard Franklyn Earl. Address: 24 Upfield, Croydon, Surrey, CR0 5DQ. DoB: November 1946, British

Director - Steven John Watts. Address: The Retreat, Rabbits Road, South Darenth, Kent, DA4 9JZ. DoB: April 1956, British

Director - John William Simmons. Address: 202 Ember Lane, East Molesey, Surrey, KT8 0BS. DoB: February 1943, British

Secretary - David Michael Nash. Address: 27 Severn Drive, Walton-On-Thames, Surrey, KT12 3BH. DoB: November 1942, British

Director - David Keith Wechsler. Address: 6 Tipton Drive, Croydon, Surrey, CR0 5JY. DoB: June 1946, British

Director - John Michael Fuller. Address: 90 Cobblestone Walk, High Street, Steyning, West Sussex, BN44 3RD. DoB: September 1940, British

Director - Anthony Kenneth Merrett. Address: 58 Alexandra Road, Epsom, Surrey, KT17 4BZ. DoB: November 1940, British

Director - Ralph Frederick Claydon. Address: 5 Deerswood Close, Caterham, Surrey, CR3 6DE. DoB: May 1940, British

Director - David Gordon Batt. Address: Devereux, The Wood End, Wallington, Surrey, SM6 0RA. DoB: May 1952, British

Director - Susan Jean Law. Address: The White House Upper, Green Road Shipbourne, Tonbridge, Kent, TN11 9PG. DoB: August 1948, British

Director - Anthony Adair Pelling. Address: 67 Carlisle Mansions, Carlisle Place, London, SW1P 1HZ. DoB: May 1934, British

Director - Roger David Jefferies. Address: 19 Cumberland Road, Barnes, London, SW13 9LY. DoB: October 1939, British

Director - Stephen Paul Crouch. Address: 15 Aston Way, Epsom, Surrey, KT18 5LZ. DoB: December 1957, British

Director - John David Merrill Cole. Address: The Elizabethan Cottage, Eastbourne Road, Blindley Heath, Surrey, RH7 6LQ. DoB: n\a, British

Director - Peter Broderick. Address: 2 Nursery Close, Croydon, Surrey, CR0 5EU. DoB: August 1931, British

Director - Frank Stanley Heath Birch. Address: 38 Yester Road, Chislehurst, Kent, BR7 5HR. DoB: February 1939, British

Director - Roger Alexander Cowdrey. Address: 7 Long Barn, High Street, Sutton Courtenay, Oxfordshire, OX14 4BQ. DoB: January 1947, British

Director - Michael Robert Barnes. Address: Second Floor 22 Queen Square, Bristol, Avon, BS1 4JW. DoB: December 1939, British

Director - Michael Alan Cutts. Address: 37 Cornwall Road, Cheam, Sutton, Surrey, SM2 6DU. DoB: August 1946, British

Director - Haddon Michael Hall. Address: 9 Bedford Park, Croydon, Surrey, CR0 2AP. DoB: June 1945, British

Director - Andrew Grahame Hunter. Address: 1 Siskin Gardens, Paddock Wood, Tonbridge, Kent, TN12 6XP. DoB: January 1943, British

Director - David John Lane. Address: 49 Woodcote Avenue, Wallington, Surrey, SM6 0QU. DoB: September 1942, British

Director - Sydney Laurence. Address: Cabbage Cottage 14 Blackheath Rise, London, SE13 7PN. DoB: September 1925, British

Director - Peter John Meader. Address: Timberlee 19 Dome Hill, Caterham, Surrey, CR3 6EE. DoB: September 1940, British

Director - David Michael Nash. Address: 27 Severn Drive, Walton-On-Thames, Surrey, KT12 3BH. DoB: November 1942, British

Director - Edward Rupert Nicholson. Address: Grey Wings The Warren, Ashtead, Surrey, KT21 2SL. DoB: September 1909, British

Jobs in Croydon Business Venture Ltd, vacancies. Career and training on Croydon Business Venture Ltd, practic

Now Croydon Business Venture Ltd have no open offers. Look for open vacancies in other companies

  • Clinical SAS Programmer (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Health and Clinical Services

    Salary: £25,728 to £31,604 per annum (grade 6).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Information Systems,IT

  • Recruitment Campaigns Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Associate Professor / Professor of Midwifery (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: Midwifery (Faculty of Health)

    Salary: AU$146,412 to AU$182,053
    £90,028.74 to £111,944.39 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Research Associate - A84262R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute for Cell Molecular Biosciences

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Resourcing Adviser (Campaigns) - FTC 12 Months (London)

    Region: London

    Company: University of Bristol

    Department: Human Resources

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Fellow in Cell Mechanics and Biophotonics – AR1976AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Physics and Astronomy

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Physics and Astronomy

Responds for Croydon Business Venture Ltd on Facebook, comments in social nerworks

Read more comments for Croydon Business Venture Ltd. Leave a comment for Croydon Business Venture Ltd. Profiles of Croydon Business Venture Ltd on Facebook and Google+, LinkedIn, MySpace

Location Croydon Business Venture Ltd on Google maps

Other similar companies of The United Kingdom as Croydon Business Venture Ltd: The Home Improvement Bureau Limited | Bio Amarene Limited | Monk Travel Ltd | Realm H R Services Ltd | Sd Services (yorkshire) Ltd

01731516 is a company registration number of Croydon Business Venture Ltd. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1983-06-13. It has been actively competing on the market for thirty three years. This company is gotten hold of Weatherill House New South Quarter 23 Whitestone Way in Croydon. The company area code assigned to this place is CR0 4WF. This company SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. 2015/04/30 is the last time when the accounts were reported. 33 years of experience on the local market comes to full flow with Croydon Business Venture Limited as they managed to keep their customers satisfied through all this time.

The company was registered as a charity on 27th January 2012. It works under charity registration number 1145658. The range of the enterprise's area of benefit is local. They work in Bromley, Croydon, Lambeth, Lewisham, Merton, Southwark, Wandsworth and Sutton. The corporate board of trustees features sixteen people: Alina Nosek, Richard Plant, David Robinson Fca, Geoffrey Dove Mbe and Mel Rooke, to name a few of them. As for the charity's financial statement, their most successful period was in 2013 when their income was £346,119 and their spendings were £331,128. The corporation concentrates its efforts on education and training, the problems of economic and community development and unemployment and education and training. It dedicates its activity to the whole humanity, the whole humanity. It provides aid to these beneficiaries by providing specific services, counselling and providing advocacy and providing open spaces, buildings and facilities. If you wish to find out anything else about the enterprise's activity, dial them on the following number 020.3 7474747 or go to their website. If you wish to find out anything else about the enterprise's activity, mail them on the following e-mail [email protected] or go to their website.

Currently, the directors registered by this particular limited company are as follow: Fintan Charles O'toole assigned to lead the company in 2016, Lisa Amanda Mccance assigned to lead the company in 2014, Richard Neale Todd Plant assigned to lead the company in 2011 and 9 other members of the Management Board who might be found within the Company Staff section of our website. Additionally, the managing director's assignments are constantly aided by a secretary - John Ashley Barrett, from who joined this specific limited company in 2008.

Croydon Business Venture Ltd is a foreign stock company, located in Croydon, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Weatherill House New South Quarter 23 Whitestone Way CR0 4WF Croydon. Croydon Business Venture Ltd was registered on 1983-06-13. 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 - 869,000 GBP, sales per year - less 784,000,000 GBP. Croydon Business Venture Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Croydon Business Venture Ltd is Administrative and support service activities, including 5 other directions. Director of Croydon Business Venture Ltd is Fintan Charles O'toole, which was registered at Cornwall Road, Cheam, Sutton, SM2 6DU, United Kingdom. Products made in Croydon Business Venture Ltd were not found. This corporation was registered on 1983-06-13 and was issued with the Register number 01731516 in Croydon, 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 Croydon Business Venture Ltd, open vacancies, location of Croydon Business Venture Ltd 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 Croydon Business Venture Ltd from yellow pages of The United Kingdom. Find address Croydon Business Venture Ltd, phone, email, website credits, responds, Croydon Business Venture Ltd job and vacancies, contacts finance sectors Croydon Business Venture Ltd