Croydon Town Centre Bid Limited

All companies of The UKOther service activitiesCroydon 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Croydon Town Centre Bid Limited"? - Send email to us!

Croydon Town Centre Bid Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Croydon Town Centre Bid Limited.

Registration data Croydon Town Centre Bid Limited

Register date: 2007-07-06
Register number: 06305257
Capital: 343,000 GBP
Sales per year: Less 601,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic 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 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, MySpace

Location 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

Detailed data about Croydon Town Centre Bid Limited from yellow pages of The United Kingdom. Find address Croydon Town Centre Bid Limited, phone, email, website credits, responds, Croydon Town Centre Bid Limited job and vacancies, contacts finance sectors Croydon Town Centre Bid Limited