Surrey Chambers Of Commerce Limited

All companies of The UKOther service activitiesSurrey Chambers Of Commerce Limited

Activities of business and employers membership organizations

Contacts of Surrey Chambers Of Commerce Limited: address, phone, fax, email, website, working hours

Address: Unit 14a Monument Way East GU21 5LY Woking

Phone: +44-1284 9731658 +44-1284 9731658

Fax: +44-1284 9731658 +44-1284 9731658

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Surrey Chambers Of Commerce Limited"? - Send email to us!

Surrey Chambers Of Commerce Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Surrey Chambers Of Commerce Limited.

Registration data Surrey Chambers Of Commerce Limited

Register date: 1995-02-28
Register number: 03027072
Capital: 405,000 GBP
Sales per year: Less 104,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
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 Surrey Chambers Of Commerce Limited

Addition activities kind of Surrey Chambers Of Commerce Limited

371401. Motor vehicle engines and parts
514909. Coffee and tea
20240203. Sherbets, dairy based
22590400. Girdles and girdle blanks, knit
38240302. Speed indicators and recorders, vehicle
51370103. Leather and sheep lined clothing, women's and children's
58120105. German restaurant

Owner, director, manager of Surrey Chambers Of Commerce Limited

Director - Stephen John Foster. Address: Monument Way East, Woking, Surrey, GU21 5LY. DoB: July 1963, British

Director - Steven Bentley Coburn. Address: Monument Way East, Woking, Surrey, GU21 5LY, England. DoB: July 1971, English

Director - Claire Dee. Address: Monument Way East, Woking, Surrey, GU21 5LY. DoB: December 1971, British

Director - Thomas Gibbons. Address: Monument Way East, Woking, Surrey, GU21 5LY. DoB: April 1979, British

Director - Yvette Jean Etcell. Address: Monument Way East, Woking, Surrey, GU21 5LY, Uk. DoB: n\a, British

Secretary - Caroline Cherryman. Address: Monument Way East, Woking, Surrey, GU21 5LY, United Kingdom. DoB:

Director - Frances Jane Tierney. Address: 12 Barry Way, Brighton Hill, Basingstoke, Hampshire, RG22 4NQ. DoB: September 1960, British

Director - Louise Margaret Punter. Address: 7 Weston Way, Pyrford, Woking, Surrey, GU22 8RW. DoB: April 1958, British

Director - Christopher Martin. Address: Cherrywood The Green, Croxley Green, Hertfordshire, WD3 3HX. DoB: February 1956, British

Director - Jon Richard Jagger. Address: Las Palmas Estate, Shepperton, Middlesex, TW17 9HU, England. DoB: January 1963, British

Director - Natalie Margaret Ashton. Address: Wood Lane, Fleet, Hampshire, GU51 3EE. DoB: March 1977, British

Director - Paul Arthur Marcus. Address: 206 Mytchett Road, Camberley, Surrey, GU16 6AE. DoB: March 1964, British

Director - Keith Geoffrey Churchouse. Address: Yeomans 1 Rookshill Cottages, Rooks Hill Bramley, Guildford, Surrey, GU5 0LX. DoB: February 1967, British

Director - Daniel May-jones. Address: 30 Poynter Road, Hove, East Sussex, BN3 7AH. DoB: March 1977, British

Director - Kenneth Paul Widdowson. Address: 16 Branksome Hill Road, Collegetown, Sandhurst, Berkshire, GU47 0QE. DoB: June 1956, British

Director - Jean-Marc Willems. Address: 114 High Street, Sandhurt, Berkshire, GU47 8HA. DoB: December 1960, Belgian

Director - Kate Helen Craig-wood. Address: 34 West Mount, The Mount, Guildford, Surrey, GU2 4HL. DoB: February 1977, British

Director - Paul Andrew Simpson. Address: 16 Sandford Down, Bracknell, Berkshire, RG12 9YS. DoB: May 1968, British

Director - Adam Hawkes. Address: 60 York Road, Weybridge, Surrey, KT13 9DX. DoB: October 1971, British

Director - Richard Meredith Essex. Address: 12 Woodfield Close, Ashtead, Surrey, KT21 2RT. DoB: December 1962, British

Secretary - Adrian Michael Williams. Address: Fox Hollow, 28 Moulsham Copse Lane, Yateley, Hampshire, GU46 7RG. DoB: August 1970, British

Director - Eric Vardy. Address: 4 Trevose Avenue, West Byfleet, Surrey, KT14 6HW. DoB: January 1955, British

Director - Derek Martin Williamson. Address: The Links, 52 Molesey Close, Walton On Thames, Surrey, KT12 4PX. DoB: November 1944, British

Director - Martin Leslie Mccleery. Address: 21 Rectory Close, Guildford, Surrey, GU4 7AR. DoB: May 1955, British

Director - Leonard Francis Goss. Address: 21 Manor House Court, West Street, Epsom, Surrey, KT18 7RN. DoB: April 1955, British

Director - Charles Jonathan Brooks. Address: 6 Pewley Hill, Guildford, Surrey, GU1 3SQ. DoB: May 1961, British

Director - Dierk Paul Geen. Address: 40 Woodcote Hurst, Epsom, Surrey, KT18 7DT. DoB: October 1961, British

Director - Anthony John Pooley. Address: 35 Turnoak Avenue, Woking, Surrey, GU22 0AJ. DoB: March 1949, British

Director - Stephen Peter Argyle. Address: 12 Windy Wood, Godalming, Surrey, GU7 1XX. DoB: April 1958, British

Secretary - Kenneth William Bone. Address: The Cottage 11 Chapel Road, Rowledge, Farnham, Surrey, GU10 4AW. DoB: September 1950, British

Director - Trevor James Mitchell. Address: Beechcroft 55 London Road, Camberley, Surrey, GU15 3UG. DoB: October 1945, British

Director - Shahid Azeem. Address: 2 Dunsdon Avenue, Guildford, Surrey, GU2 7NX. DoB: December 1958, British

Director - Colin William Nicholson Peel. Address: Cedar Cottage 138 Firtree Road, Banstead, Surrey, SM7 1NH. DoB: March 1938, British

Director - Joanne Hindle. Address: 9 Briarswood, Goffs Oak, Hertfordshire, EN7 6QG. DoB: October 1957, British

Director - Barry Howard Smart. Address: Little Sheaves Pigbush Lane, Loxwood, Billingshurst, West Sussex, RH14 0QY. DoB: February 1948, British

Director - Kenneth Frank Morgan. Address: The Dell, Hurst Lane, Egham, Surrey, TW20 8QJ. DoB: n\a, British

Director - Christine Goodyear. Address: Grafton House, Bentley, Farnham, Surrey, GU10 5HY. DoB: July 1956, British

Director - Richard David Ernest Hopes. Address: Hylton House, 20 Saint Marys Road, Liss, Hampshire, GU33 7AH. DoB: October 1956, British

Secretary - Mike Young. Address: Almac House, Church Lane, Bisley, Surrey, GU10 4EJ. DoB:

Director - Denis John Sanderson Fuller. Address: Inglenook, 11b Kings Ride, Camberley, Surrey, GU15 4HU. DoB: August 1943, British

Director - Richard Brian Wilton. Address: 2 Broom Grove, Wokingham, Berkshire, RG41 4TX. DoB: February 1951, British

Director - George Harry Chinery. Address: 27 Aragon Avenue, East Ewell, Epsom, Surrey, KT17 2QL. DoB: May 1944, British

Director - Christopher Robert Peers. Address: 57 Hampshire Avenue, Slough, Berkshire, SL1 3AG. DoB: December 1955, British

Secretary - John Leslie Biffen. Address: 24a Reedsfield Road, Ashford, Middlesex, TW15 2HE. DoB:

Director - Barbara Anne Smith. Address: 17 Blackheath Grove, Wonersh, Guildford, Surrey, GU5 0PU. DoB: November 1937, British

Director - Guy Charles Wallace Thompson. Address: 53 Wodeland Avenue, Guildford, Surrey, GU2 5JZ. DoB: November 1952, British

Director - Kenneth William Bone. Address: The Cottage 11 Chapel Road, Rowledge, Farnham, Surrey, GU10 4AW. DoB: September 1950, British

Director - Rosalind Paxman. Address: Findhorn Station Road, Bramley, Guildford, Surrey, GU5 0AY. DoB: December 1960, British

Director - Christopher Richard Bean. Address: 249 Upper Chobham Road, Camberley, Surrey, GU15 1HB. DoB: June 1960, British

Director - Charles Daniel King. Address: 7 Faversham Road, Sandhurst, Berkshire, GU47 0YP. DoB: October 1955, American

Secretary - Gareth David Charles Meyjes. Address: Ambleside Fullers Road, Rowledge, Farnham, Surrey, GU10 4DE. DoB:

Nominee-secretary - Annette Rabbat. Address: 12 Wendy Crescent, Guildford, Surrey, GU2 6RP. DoB:

Director - James Powell. Address: 164 Portsmouth Road, Cobham, Surrey, KT11 1HS. DoB: January 1929, British

Nominee-director - Julia Metcalfe. Address: Worplesdon Chase Pitch Place, Worplesdon, Guildford, Surrey, GU3 3LA. DoB: April 1948, British

Jobs in Surrey Chambers Of Commerce Limited, vacancies. Career and training on Surrey Chambers Of Commerce Limited, practic

Now Surrey Chambers Of Commerce Limited have no open offers. Look for open vacancies in other companies

  • Senior Evaluation Analyst (London)

    Region: London

    Company: King's College London

    Department: Widening Participation Department

    Salary: £32,958 to £39,324 Grade 4 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Statutory Quality Manager (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Nurse (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Life Sciences, School of Pharmacy and Medical Sciences

    Salary: £29,799 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Coach in Practice- Mental Health 0.5 FTE (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: The School of Health and Social Care

    Salary: £32,548 to £36,613 pa pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Lecturer/Senior Lecturer in Education (Bedford)

    Region: Bedford

    Company: University of Bedfordshire

    Department: School of Education and English Language

    Salary: £33,519 to £49,148

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Lecturer in Law (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Law and Criminology

    Salary: £32,958 to £37,075 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Tenured or Tenure-Track Professor in Entrepreneurial Leadership (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Industrial Engineering and Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Other Business and Management Studies

  • UTRCI Research Scientist, Internet of Things (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Fully Funded Ph.D. Studentship in Computer Architecture / Digital Design for Space Applications. (Madrid - Spain)

    Region: Madrid - Spain

    Company: Universidad Antonio de Nebrija

    Department: ARIES Research Center

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Professor of Epidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health, Oxford in association with St Cross College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Senior Lecturer/Lecturer in History (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

Responds for Surrey Chambers Of Commerce Limited on Facebook, comments in social nerworks

Read more comments for Surrey Chambers Of Commerce Limited. Leave a comment for Surrey Chambers Of Commerce Limited. Profiles of Surrey Chambers Of Commerce Limited on Facebook and Google+, LinkedIn, MySpace

Location Surrey Chambers Of Commerce Limited on Google maps

Other similar companies of The United Kingdom as Surrey Chambers Of Commerce Limited: Think Lid Limited | The Harry & Mary Foundation | Cristall Un Limited | Dimi - 77 Ltd | Anybody (uk) Ltd

Located in Unit 14a, Woking GU21 5LY Surrey Chambers Of Commerce Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 03027072 registration number. This company was set up 21 years ago. The firm SIC code is 94110 meaning Activities of business and employers membership organizations. The business most recent filed account data documents were submitted for the period up to 2015-12-31 and the most current annual return was submitted on 2016-02-16. From the moment the firm debuted on the market twenty one years ago, this firm has managed to sustain its praiseworthy level of success.

As found in this specific enterprise's employees data, since 2015 there have been eight directors to name just a few: Stephen John Foster, Steven Bentley Coburn and Claire Dee. In order to help the directors in their tasks, since 2011 this limited company has been implementing the ideas of Caroline Cherryman, who has been looking for creative solutions ensuring the company's growth.

Surrey Chambers Of Commerce Limited is a domestic nonprofit company, located in Woking, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Unit 14a Monument Way East GU21 5LY Woking. Surrey Chambers Of Commerce Limited was registered on 1995-02-28. 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 - 405,000 GBP, sales per year - less 104,000,000 GBP. Surrey Chambers Of Commerce Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Surrey Chambers Of Commerce Limited is Other service activities, including 7 other directions. Director of Surrey Chambers Of Commerce Limited is Stephen John Foster, which was registered at Monument Way East, Woking, Surrey, GU21 5LY. Products made in Surrey Chambers Of Commerce Limited were not found. This corporation was registered on 1995-02-28 and was issued with the Register number 03027072 in Woking, 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 Surrey Chambers Of Commerce Limited, open vacancies, location of Surrey Chambers Of Commerce 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

Detailed data about Surrey Chambers Of Commerce Limited from yellow pages of The United Kingdom. Find address Surrey Chambers Of Commerce Limited, phone, email, website credits, responds, Surrey Chambers Of Commerce Limited job and vacancies, contacts finance sectors Surrey Chambers Of Commerce Limited