Croydon Town Centre Bid Limited
Activities of other membership organizations n.e.c.
Contacts of Croydon Town Centre Bid Limited: address, phone, fax, email, website, working hours
Address: Cambridge House Lower Ground Floor 16-18 Wellesley Road CR0 2DD Croydon
Phone: +44-1420 4059417 +44-1420 4059417
Fax: +44-1420 4059417 +44-1420 4059417
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Croydon Town Centre Bid Limited"? - Send email to us!
Registration data Croydon Town Centre Bid Limited
Get full report from global database of The UK for Croydon Town Centre Bid Limited
Addition activities kind of Croydon Town Centre Bid Limited
289903. Gelatin
07830104. Pruning services, ornamental tree
10990102. Bauxite mining
51999910. Clothes hangers
59999913. Ice
Owner, director, manager of Croydon Town Centre Bid Limited
Director - Stephen Coker. Address: 8-10 Sydenham Road, Croydon, Surrey, CR0 2EE, Uk. DoB: April 1954, British
Director - Martin Corney. Address: North End, Croydon, Surrey, CR9 1SS, United Kingdom. DoB: June 1964, British
Director - Jeremy Partick Gray. Address: 3-5, Lansdowne Road, Croydon, Surrey, CR9 1LL, Uk. DoB: May 1968, British
Director - Anthony Middleton. Address: Altyre Road, Croydon, Surrey, CR9 2LG, England. DoB: November 1967, British
Director - Nicholas Baker. Address: 16-18 Wellesley Road, Croydon, CR0 2DD, United Kingdom. DoB: March 1965, British
Director - Simon John Thomsett. Address: Park Lane, Croydon, London, CR9 1DG. DoB: March 1959, British
Director - Martin Corney. Address: North End, Croydon, CR9 1SS, United Kingdom. DoB: June 1964, British
Director - Frances Wadsworth. Address: 16-18 Wellesley Road, Croydon, CR0 2DD, United Kingdom. DoB: March 1958, British
Director - Graham John Reeves. Address: Church Street, Croydon, Surrey, CR9 1QS, England. DoB: May 1959, British
Director - Nigel John Wilson Evans. Address: 69 Park Lane, Croydon, London, CR0 1BY, England. DoB: August 1962, British
Director - Steven Yewman. Address: 71 High Holborn, London, WC1V 6EA, Uk. DoB: January 1970, British
Director - Brian Hart. Address: 16-18 Wellesley Road, Croydon, CR0 2DD, United Kingdom. DoB: July 1963, British
Director - Don Niven. Address: 16-18 Wellesley Road, Croydon, CR0 2DD, United Kingdom. DoB: June 1959, British
Director - David Ordman. Address: Lytton Road, Pinner, Middlesex, HA5 4RH, England. DoB: February 1960, British
Director - Stephen O'connell. Address: Hawkhirst Road, Kenley, CR8 5DN. DoB: September 1956, British
Director - Carolyn Spencer. Address: 4th Floor Advance House, 15 Wellesley Road, Croydon, CR0 2AG. DoB: May 1953, British
Director - Andrew Douglas Bauer. Address: 5 Gore Park Road, Eastbourne, East Sussex, BN21 1TG. DoB: March 1951, British
Director - Trevor John Morgan. Address: Old Rectory Cottage, Farleigh Court Road, Warlingham, Surrey, CR6 9PX. DoB: March 1946, British
Director - Parameswar Menon. Address: 22 St Arvans Close, Parkhill, Croydon, Surrey, CR0 5UR. DoB: November 1959, Malaysian
Secretary - Janet Borrow. Address: 16-18 Wellesley Road, Croydon, CR0 2DD, United Kingdom. DoB: n\a, British
Director - Paul Barry Reeve. Address: 116 North End, Croydon, Surrey, CR9 1SH, Uk. DoB: October 1973, British
Director - Andrew Kendall. Address: Villiers Road, Beckenham, Kent, BR3 4NR, England. DoB: July 1976, British
Director - Neil Acheson. Address: Oxendon Street, London, SW1Y 4EL, England. DoB: July 1962, British
Director - Martin Corney. Address: North End, Croydon, CR9 1SS, United Kingdom. DoB: June 1964, British
Director - Sharon Lawrence. Address: 116 North End, Croydon, Surrey, CR9 1SH, England. DoB: February 1963, British
Director - Cyril Baptist. Address: Green Acres, Chichester Road Park Hill, Croydon, Surrey, CR0 5UX, England. DoB: February 1974, Irish
Director - Fred Chas Wakelin. Address: The Boundary, Langton Green, Tunbridge Wells, Kent, TN3 0YA, United Kingdom. DoB: November 1966, British
Director - Jayne Saunders. Address: Friends Road, Croydon, CR0 1ED, United Kingdom. DoB: November 1968, British
Director - Timothy Hyde. Address: Edgar Close, Kings Hill, West Malling, Kent, ME19 4JE, Uk. DoB: March 1977, British
Director - Simon Hoar. Address: Friends Road, Croydon, CR0 1ED, United Kingdom. DoB: January 1974, British
Director - Anthony Patrick Kildare. Address: 22 Park Street, Croydon, CR0 1YE. DoB: November 1960, British
Director - John Webb. Address: 71 Park Lane, Croydon, Surrey, CR9 1BP. DoB: January 1966, British
Director - Courtney Hindle. Address: 6th Floor Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: July 1968, British
Director - Esther Sutton. Address: High Street, Croydon, Surrey, CR0 1NA. DoB: May 1973, British
Director - Rosana Farrar. Address: Park Hill Road, Croydon, Surrey, CR0 5NF. DoB: October 1980, British
Director - Nicholas John Saul. Address: Burnaby Street, London, SW10 0PL. DoB: October 1967, British
Director - Donal Stafford. Address: Quicks Road, Wimbledon, London, SW19 1EX. DoB: January 1979, Irish
Director - Steven John Yewman. Address: Mornington, Leafy Grove, Keston, Kent, BR2 6AH. DoB: January 1970, British
Director - Charles Jonathan Walmesey Walford. Address: 42 Telford Avenue, London, SW2 4XF. DoB: March 1963, British
Director - Derek William Barr. Address: 137 Downs Road, Coulsdon, Surrey, CR5 1AD. DoB: August 1948, British
Director - Timothy Stuart Pollard. Address: Woodside, 42 Lime Meadow Avenue, South Croydon, Surrey, CR2 9AR. DoB: January 1965, British
Director - Jason Chaney. Address: Tanfield Road, Croydon, Surrey, CR0 1AP. DoB: November 1975, British
Director - Brian Elliott. Address: Windmill Close, Epsom, Surrey, KT17 3AL. DoB: August 1951, British
Director - David Parkham. Address: 16 The Orchard, North Holmwood, Dorking, Surrey, RH5 4JT. DoB: July 1949, British
Director - Philip Willis. Address: 181 Farleigh Road, Warlingham, Surrey, CR6 9EH. DoB: November 1963, British
Director - Neil Stewart Barker. Address: Camborne Road, Sutton, Surrey, SM2 6RN. DoB: January 1970, British
Director - John Bean. Address: 1 Southholme Close, London, SE19 2QU. DoB: October 1958, British
Director - Fred Chas Wakelin. Address: 77 The Boundary, Langton Green, Tunbridge Wells, Kent, TN3 0YA. DoB: November 1966, British
Director - John Strutt. Address: 6 The Ridings, Epsom, Surrey, KT18 5JQ. DoB: November 1956, British
Director - Stephen Halsey. Address: 62 Burma Road, Stoke Newington, London, N16 9BJ. DoB: November 1961, British
Director - Joseph Thomas Rowe. Address: Highlands, 5 Sprucedale Gardens, Croydon, Surrey, CR0 5HU. DoB: June 1947, British
Director - Neil Graham Bellis. Address: 4 Grange Hill, London, SE25 6SX. DoB: February 1954, British
Jobs in Croydon Town Centre Bid Limited, vacancies. Career and training on Croydon Town Centre Bid Limited, practic
Now Croydon Town Centre Bid Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Position in the Business Ethics Research Project (Aarhus - Denmark)
Region: Aarhus - Denmark
Company: University of Aarhus
Department: Department of Management
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Business and Management Studies,Other Business and Management Studies
-
Part Time Lecturer (Creative Arts and Media) (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £19.91 per hour (unqualified rate £22.06 per hour)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Design
-
Carpentry, Joinery and Manufacturing Trainer Assessor (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £24,020 to £25,462 pro rata (£21,030-£22,292 per annum)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Clinical Research Fellow in Parkinson's Nonmotor Research Programme (London)
Region: London
Company: King's College London
Department: Basic & Clinical Research Fellow
Salary: £31,931 to £33,512 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Assistant Lecturer in Civil Engineering (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £25,735 to £34,531 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Executive Officer (Bath)
Region: Bath
Company: University of Bath
Department: Computing Services
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Early Years Practitioner (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Freshlings Nursery
Salary: £14,430 to £16,815 per annum (dependent on qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Other
-
Head of Department - Criminology, Law & Policing (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Social Sciences, Humanities & Law
Salary: £62,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Law
-
Lecturer/Senior Lecturer in Illustration (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 p.a. pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Research Associate (Bath)
Region: Bath
Company: University of Bath
Department: Physics
Salary: £32,004 rising to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy
-
PhD Studentship in Computer Vision for X-Ray Image Analysis (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
-
Scientist – CO2 Human Emissions Project (Assimilation and Integration) (Reading)
Region: Reading
Company: European Centre for Medium-Range Weather Forecasts (ECMWF)
Department: Research / Copernicus
Salary: £56,487 per annum (Grade A2)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences
Responds for Croydon Town Centre Bid Limited on Facebook, comments in social nerworks
Read more comments for Croydon Town Centre Bid Limited. Leave a comment for Croydon Town Centre Bid Limited. Profiles of Croydon Town Centre Bid Limited on Facebook and Google+, LinkedIn, MySpaceLocation Croydon Town Centre Bid Limited on Google maps
Other similar companies of The United Kingdom as Croydon Town Centre Bid Limited: Pembury Beauty Salon Ltd | Madrasah Imam Bukhari | C Collier Consulting Limited | Acorn Ridge (newbury) Limited | Mutley Greenbank Trust
Croydon Town Centre Bid Limited with the registration number 06305257 has been a part of the business world for 9 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Cambridge House Lower Ground Floor, 16-18 Wellesley Road in Croydon and its post code is CR0 2DD. This company SIC and NACE codes are 94990 which means Activities of other membership organizations n.e.c.. The business latest filings were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2015-07-06. It's been nine years that Croydon Town Centre Bid Ltd began to play a significant role on the local market.
There seems to be a number of nineteen directors working for the following company now, namely Stephen Coker, Martin Corney, Jeremy Partick Gray and 16 other directors who might be found below who have been doing the directors tasks since November 2014. Moreover, the managing director's assignments are continually backed by a secretary - Janet Borrow, from who was recruited by the company in 2007.
Croydon Town Centre Bid Limited is a domestic stock company, located in Croydon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Cambridge House Lower Ground Floor 16-18 Wellesley Road CR0 2DD Croydon. Croydon Town Centre Bid Limited was registered on 2007-07-06. 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 - 343,000 GBP, sales per year - less 601,000 GBP. Croydon Town Centre Bid Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Croydon Town Centre Bid Limited is Other service activities, including 5 other directions. Director of Croydon Town Centre Bid Limited is Stephen Coker, which was registered at 8-10 Sydenham Road, Croydon, Surrey, CR0 2EE, Uk. Products made in Croydon Town Centre Bid Limited were not found. This corporation was registered on 2007-07-06 and was issued with the Register number 06305257 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 Town Centre Bid Limited, open vacancies, location of Croydon Town Centre Bid 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