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: www.cbvltd.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Croydon Business Venture Ltd"? - Send email to us!
Registration data Croydon Business Venture Ltd
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 annumHours: 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
-
Lecturer below the bar in Sociolinguistics (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €38,348 to €52,722
£35,322.34 to £48,562.23 converted salary* p.a.Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Linguistics
-
Marie Curie Early Stage Researcher in Adjoint Sensitivity Analysis of Thermoacoustics in Annular Combustors (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £44,895.96 + Allowances (GBP converted equivalent)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering
-
Clinical Professor/Clinical Reader in Epidemiology of Dermatological Conditions (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Medicine, Dentistry and Biomedical Sciences
Salary: £76,001 to £102,466 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Assistant Professor in International Political Economy (London)
Region: London
Company: London School of Economics and Political Science
Department: Department of International Relations
Salary: £53,004 + per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Graduate School Full Bursary PhD Scholarship: Human Behaviour Modelling and Analysis for User-centric Smart Systems (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Computer Science and Informatics (SCSI), Faculty of Technology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
Professor and Head of Studies, Psychology (Singapore)
Region: Singapore
Company: Yale-NUS College
Department: Division of Social Sciences
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
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, MySpaceLocation 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