The Bentall Centre Traders Association (kingston) Limited
Activities of other membership organizations n.e.c.
Contacts of The Bentall Centre Traders Association (kingston) Limited: address, phone, fax, email, website, working hours
Address: Management Suite The Bentall Centre Wood Street
Phone: +44-1255 4570007 +44-1255 4570007
Fax: +44-1255 4570007 +44-1255 4570007
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Bentall Centre Traders Association (kingston) Limited"? - Send email to us!
Registration data The Bentall Centre Traders Association (kingston) Limited
Addition activities kind of The Bentall Centre Traders Association (kingston) Limited
27549915. Schedules, transportation: gravure printing
35560103. Cream separators (food products machinery)
50230101. Aluminumware
59619926. Electronic auctions
86219905. Engineering association
91310401. Executive and legislative offices combined, federal govt
Owner, director, manager of The Bentall Centre Traders Association (kingston) Limited
Director - Pippa Stanier-moore. Address: Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. DoB: September 1985, British
Director - Laura Frances Anthony. Address: Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. DoB: October 1984, British
Director - Rosario Jimenez. Address: Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. DoB: November 1980, Spanish
Director - Amanda Temlett. Address: Wood Street, Kingston Upon Thames, Surrey, KT1 1TP, England. DoB: February 1973, British
Director - Chrisel Baloguin. Address: Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. DoB: February 1978, Guyanese
Director - David Peter Bateman. Address: Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. DoB: September 1967, British
Director - Nicholas Craig Newsum. Address: International Way, Sunbury-On-Thames, Middlesex, TW16 7HR. DoB: February 1962, British
Director - Karen Hughes. Address: Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. DoB: September 1979, British
Director - Farzana Hussain. Address: Management Suite, Wood Street, Kingston Upon Thames, Surrey, KT1 1TP, England. DoB: March 1987, British
Director - Sally Boynton. Address: Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. DoB: January 1980, South African/British
Director - Russell Slade. Address: 11-17 Chertsey Road, Woking, Surrey, GU21 5AB, England. DoB: May 1973, British
Director - Philip John Cole. Address: Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. DoB: March 1966, British
Director - Charlotte Howe. Address: Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. DoB: March 1983, British
Director - Katie Grainger. Address: Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. DoB: April 1985, British
Director - Joanne Connie Zammit. Address: Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. DoB: March 1980, British
Director - Rosie Evelyn Taylor. Address: Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. DoB: December 1986, British
Director - Abigail Ewen. Address: Wood Street, Kingston Upon Thames, Surrey, KT1 1TP. DoB: December 1980, British
Director - Nicola Moore. Address: Fullerton Way, Byfleet, Surrey, KT14 7TD. DoB: August 1979, British
Director - Iain Hastie. Address: Stanley Road, Teddington, Middlesex, TW11 8UB. DoB: May 1981, British
Director - Matthew Gretton. Address: Hyde Park Mansions, London, NW1 5ES. DoB: December 1978, British
Director - Paulina Lehtomaa. Address: 58a Church Road, Upper Norwood, London, SE19 2EZ. DoB: March 1981, Finnish
Director - Shivani Patel. Address: Amberwood Rise, New Malden, Surrey, KT3 5JJ. DoB: September 1981, British
Director - Matthew Thomas Haisman. Address: Craigen Avenue, Croydon, Surrey, CR0 7JP. DoB: July 1966, British
Director - Laura Perez Ruiz. Address: Flat 6 Deburgh House, Nelson Grove Road, London, SW19 2LH. DoB: July 1978, Spanish
Director - Maria Young. Address: 35 Elizabeth Court, Kingston, Surrey, KT2 5HP. DoB: March 1979, British
Director - Ashok Patel. Address: 133 Manor Way, Mitcham, Surrey, CR4 1EJ. DoB: October 1962, British
Director - Paul Nicholas Braithwaite. Address: 42 Bartholomew Villas, Kentish Town, London, NW5 2LL. DoB: October 1946, British
Director - Catherine Michelle Sendall. Address: 24 Wentworth Drive, Watford, Hertfordshire, WD19 6XX. DoB: August 1981, British
Director - Katie Eggleton. Address: Flat 3, 137 Balham Hill, London, SW12 9DL. DoB: May 1978, British
Director - Michelle Jones. Address: 39 Waters Road, Kingston, Surrey, KT1 3LW. DoB: March 1968, British
Director - Emidio Jorge Alves De Matos. Address: Flat 50 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH. DoB: March 1978, Portuguese
Director - Barry Gillard. Address: 70 Blakes Quay, Gas Works Road, Reading, Berkshire, RG1 3EN. DoB: January 1980, British
Director - Karen Southerton. Address: 83 Denmark Road, Carshalton, Surrey, SM5 2JE. DoB: September 1976, British
Director - Joanne Connie Zammit. Address: 6 Harriet Close, Brownlow Road Hackney, London, E8 4NP. DoB: March 1980, British
Director - Helen Patricia Jennings. Address: 68 Midway House, 1 Manningford, London, EC1V 7HP. DoB: August 1974, British
Director - Maria Painter. Address: 29 Morris Road, Farnborough, Hampshire, GU14 6HL. DoB: August 1959, British
Director - Karen Cruttenden. Address: 5 Broadway, Gillingham, Kent, ME8 6AZ. DoB: August 1978, British
Director - Zoe Anna Gallimore. Address: 19 Sussex Gardens, Chessington, Surrey, KT9 2PU. DoB: December 1972, British
Director - Stuart Havis. Address: 72 Ellerton Road, Surbiton, Surrey, KT6 7TX. DoB: April 1969, British
Director - Deborah Christine Lansdown. Address: 12 Pixfield Court, Beckenham Lane Shortlands, Bromley, Kent, BR2 0DG. DoB: December 1962, British
Director - Mark Mayhew. Address: Flat 1 Flaxman House, Devonshire Street Chiswick, London, W4 2JP. DoB: February 1971, British
Director - Anthony Brian Bradley. Address: 1 Bramley House, Kingsnympton Park, Kingston, Surrey, KT2 7RP. DoB: May 1975, British
Director - Gregory Peter Hughes. Address: North Mill Road, Bledlow, Princes Risborough, Buckinghamshire, HP27 9QP, United Kingdom. DoB: August 1964, Uk
Director - Belinda Hide. Address: 6 The Lorne, Great Bookham, Surrey, KT23 4JZ. DoB: April 1958, British
Director - Keith Robbins. Address: 6 Union Terrace, Bunting Road, Hertfordshire, SG9 9AP. DoB: December 1964, British
Director - Lorraine Sands. Address: 80 Warren Road, Whitton, Middlesex, TW2 7DL. DoB: October 1973, British
Director - Sally Mccarthy. Address: 197 Wendover Road, Staines, Middlesex, TW18 3DF. DoB: July 1961, British
Director - Joseph Roberts. Address: 73 Hillary Drive, Isleworth, Middlesex, TW7 7EG. DoB: February 1968, British
Director - Jan Dalton. Address: 3 Meadow Court, Rosebank, Epsom, Surrey, KT18 7RY. DoB: May 1971, British
Director - Christine Nicola Evonne Field. Address: 27 Godwin Close, Epsom, Surrey, KT19 9LD. DoB: November 1975, British
Director - Christine Ann Edmonds. Address: 115 Grosvenor Road, Langley Vale, Epsom, Surrey, KT18 6JF. DoB: February 1960, British
Director - Melissa Natalie Horne. Address: 49 Playfield Crescent, East Dulwich, London, SE22 8QR. DoB: May 1972, Australian
Director - Lee John Sharman. Address: 4 Brunswick Road, Ealing, London, W5 1BD. DoB: September 1946, British
Director - Ian Fleming. Address: 136 Wimbledon Park Road, Southfields, London, SW18 5UG. DoB: February 1964, British
Director - Christine Ann Pearce. Address: 15a Grantham Road, Chiswick, London, W4 2RT. DoB: March 1965, British
Director - Azeem Daya. Address: 29 Arden Mhor, Pinner, Middlesex, HA5 2HR. DoB: June 1952, British
Director - John David Edward Anstee. Address: 36 Skelbrook Street, London, SW18 4EZ. DoB: July 1977, British
Director - Emma Bromfield. Address: 104 Station Road, Hampton, Middlesex, TW12 2AS. DoB: January 1972, British
Director - Geoffrey James Pinder. Address: 27 Bolters Road, Horley, Surrey, RH6 8QS. DoB: December 1964, British
Director - Rachel Victoria Griffin. Address: 26 Whitegate Way, Tadworth, Surrey, KT20 5NS. DoB: January 1971, British
Director - Elizabeth Ann Beecher. Address: 9 Witts House, Winery Lane, Kingston Upon Thames, Surrey, KT1 3GG. DoB: December 1972, Irish
Director - Stan Lau. Address: 9 Stanley Close, Coulsdon, Surrey, CR5 2LN. DoB: March 1950, British
Director - Matthew Edward Ford. Address: 22 Southsea Road, Kingston Upon Thames, Surrey, KT1 2EH. DoB: April 1969, British
Director - Susan Deborah Towers. Address: 44 The Chase, Wallington, Surrey, SM6 8LY. DoB: May 1963, British
Director - Stuart Mansel Thomas. Address: 15 Crees Meadow, Windlesham, Surrey, GU20 6QA. DoB: August 1957, British
Director - Monica Wurz. Address: 51 Burntwood Lane, London, SW17 0JY. DoB: April 1965, German
Director - Angela Jennings. Address: 62 Angel Road, Thames Ditton, Surrey, KT7 0AZ. DoB: August 1948, British
Director - William Robert Casely. Address: The Brambles, Pilgrims Way, Headley, Hampshire, GO35 8LB. DoB: December 1964, British
Director - Jenny Holt. Address: 36 Wolsey Drive, Kingston, Surrey, KT2 5DN. DoB: January 1953, British
Director - Jennifer Kathryn Bowry. Address: Woodmere Boleyn Avenue, Epsom, Surrey, KT17 2QH. DoB: January 1949, British
Director - Derek Peter Honour. Address: 42 Staplehurst, Wooden Hill, Bracknell, Berkshire, RG12 8DB. DoB: January 1932, British
Director - Gary Charles Cottell. Address: 38 Blenheim Road, Sutton, Surrey, SM1 2PX. DoB: June 1962, British
Director - Anthony John Pinchin. Address: 84 Hillcroft Crescent, Oxhey, Watford, Hertfordshire, WD1 4NY. DoB: January 1950, British
Director - Richard William Bamber. Address: 107 Largewood Avenue, Tolworth, Surrey, KT6 7NX. DoB: August 1962, British
Director - Marcia Angela Bungay. Address: Flat 4 21 Bolton Road, Chiswick, London, W4 3TE. DoB: February 1968, British
Director - Cliodna Deirdre Mary Sherry-brennan. Address: Chingestune 14 Ashwood Park, Fetcham, Leatherhead, Surrey, KT22 9NT. DoB: July 1959, British
Director - Pauline Anne Morgan. Address: 69 St Albans Road, Kingston Upon Thames, Surrey, KT2 5HH. DoB: June 1952, Irish
Director - Richard Arthur George Goodwin. Address: Sussex House, Philpot Lane Cobham, Woking, Surrey, GU24 8AP. DoB: February 1945, British
Director - Louise Margaret Tucker. Address: 37 Milton Road, Hampton, Middlesex, TW12 2LL. DoB: May 1962, British
Director - David Robert Alexander Wells. Address: 17 Breech Lane, Tadworth, Surrey, KT20 7SJ. DoB: August 1957, British
Director - Kevin Peter Cooper. Address: 62 College Road, Norwich, Norfolk, NR2 3JL. DoB: August 1962, British
Director - Robert Ritchie. Address: 94 Church Street, Leatherhead, Surrey, KT22 8ER. DoB: October 1950, British
Jobs in The Bentall Centre Traders Association (kingston) Limited, vacancies. Career and training on The Bentall Centre Traders Association (kingston) Limited, practic
Now The Bentall Centre Traders Association (kingston) Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer in Education (Brayford)
Region: Brayford
Company: University of Lincoln
Department: College of Social Science – School of Education
Salary: £37,706 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Trainee Teacher of Business Studies (Reigate, Surrey)
Region: Reigate, Surrey
Company: Reigate College
Department: N\A
Salary: £14,394 to £18,181
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
(IoN) Research Associate (Neural Control of Grasp in Primates) A74919R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences - Institute of Neuroscience
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Research Information Manager (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Finance Department
Salary: £33,518 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Chemical and Biological Engineering
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Biotechnology,Other Engineering
-
Research Assistant/Postdoctoral Research Associate (Radiation Effects in Glass–Ceramic Interfaces) Grade 6/7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Mechanical, Materials and Aerospace Engineering
Salary: £27,629 to £33,943 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Other Engineering
-
Graduate Advisor (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £22,077.27 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Hamilton Professorship in Electronic Engineering (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Early Stage Researcher in Compressive Learning (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Marketing & Communications Manager (London)
Region: London
Company: University of East London Professional Services
Department: Sports Department
Salary: £33,357 to £38,078 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Forensic and Analytical Science (Keele)
Region: Keele
Company: Keele University
Department: School of Chemical and Physical Sciences
Salary: £33,943 + Grade 7a
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Other Social Sciences
-
PhD Studentship: New Regularity Methods in Nonlinear Elasticity (Guildford)
Region: Guildford
Company: University of Surrey
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
Responds for The Bentall Centre Traders Association (kingston) Limited on Facebook, comments in social nerworks
Read more comments for The Bentall Centre Traders Association (kingston) Limited. Leave a comment for The Bentall Centre Traders Association (kingston) Limited. Profiles of The Bentall Centre Traders Association (kingston) Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Bentall Centre Traders Association (kingston) Limited on Google maps
Other similar companies of The United Kingdom as The Bentall Centre Traders Association (kingston) Limited: North Translations Ltd | Scaffolding Insulation Safety Services Ltd | Lauren Mclean Photography Ltd | Cocored Limited | Project 360 Property Services Ltd
The Bentall Centre Traders Association (kingston) came into being in 1992 as company enlisted under the no 02707254, located at Wood Street at Management Suite. This company has been expanding for twenty four years and its up-to-data status is active. The company is classified under the NACe and SiC code 94990 meaning Activities of other membership organizations n.e.c.. The Bentall Centre Traders Association (kingston) Ltd released its latest accounts up till 2015/11/30. The company's most recent annual return information was submitted on 2016/04/15. It's been 24 years for The Bentall Centre Traders Association (kingston) Ltd in this particular field, it is doing well and is an object of envy for the competition.
The directors currently enumerated by this limited company are as follow: Pippa Stanier-moore designated to this position in 2015 in March, Laura Frances Anthony designated to this position in 2014, Rosario Jimenez designated to this position 3 years ago and 4 remaining, listed below.
The Bentall Centre Traders Association (kingston) Limited is a domestic nonprofit company, located in Wood Street, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Management Suite The Bentall Centre Wood Street. The Bentall Centre Traders Association (kingston) Limited was registered on 1992-04-15. 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 - 583,000 GBP, sales per year - approximately 682,000 GBP. The Bentall Centre Traders Association (kingston) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Bentall Centre Traders Association (kingston) Limited is Other service activities, including 6 other directions. Director of The Bentall Centre Traders Association (kingston) Limited is Pippa Stanier-moore, which was registered at Management Suite, The Bentall Centre, Wood Street, Kingston Uponthames,Kt1 1tp. Products made in The Bentall Centre Traders Association (kingston) Limited were not found. This corporation was registered on 1992-04-15 and was issued with the Register number 02707254 in Wood Street, 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 The Bentall Centre Traders Association (kingston) Limited, open vacancies, location of The Bentall Centre Traders Association (kingston) 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 May 1st, 2024