Portsmouth & South East Hampshire Chamber Of Commerce And Industry

All companies of The UKOther service activitiesPortsmouth & South East Hampshire Chamber Of Commerce And Industry

Activities of business and employers membership organizations

Contacts of Portsmouth & South East Hampshire Chamber Of Commerce And Industry: address, phone, fax, email, website, working hours

Address: Wates House Wallington Hill PO16 7BJ Fareham

Phone: +44-1433 1581451 +44-1433 1581451

Fax: +44-1433 1581451 +44-1433 1581451

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Portsmouth & South East Hampshire Chamber Of Commerce And Industry"? - Send email to us!

Portsmouth & South East Hampshire Chamber Of Commerce And Industry detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Portsmouth & South East Hampshire Chamber Of Commerce And Industry.

Registration data Portsmouth & South East Hampshire Chamber Of Commerce And Industry

Register date: 1883-02-10
Register number: 00017877
Capital: 261,000 GBP
Sales per year: More 487,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 Portsmouth & South East Hampshire Chamber Of Commerce And Industry

Addition activities kind of Portsmouth & South East Hampshire Chamber Of Commerce And Industry

7948. Racing, including track operation
641100. Insurance agents, brokers, and service
09129909. Rays, catching of
22599904. Shoe linings, knit
36290107. Thermo-electric generators

Owner, director, manager of Portsmouth & South East Hampshire Chamber Of Commerce And Industry

Secretary - Lisa Marie Hall. Address: Wallington Hill, Fareham, Hampshire, PO16 7BJ. DoB:

Director - Derek Roy Chartres. Address: 9 Grove Close, Newport, Isle Of Wight, PO30 2AY. DoB: November 1952, British

Director - Maureen Yvonne Frost. Address: Oaklands Road, Havant, Hampshire, PO9 2RL, United Kingdom. DoB: June 1966, British

Director - Steven Barry Howarth. Address: 30 Stone Street, Southsea, Hampshire, PO 3BN. DoB: March 1949, British

Director - Kevin John Rough. Address: The Admiral Park, Airport Service Road, Portsmouth, PO3 5RQ, United Kingdom. DoB: n\a, British

Director - Gary Stephen Jeffries. Address: William Close, Stubbington, Fareham, Hampshire, PO14 2PQ. DoB: May 1969, British

Director - Mark Stephen Smith. Address: Monks Orchard, Petersfield, Hampshire, GU32 2JD. DoB: May 1959, British

Director - Kevin Briscoe. Address: 25 Lower Swanwick Road, Swanwick, Hampshire, SO31 7HG. DoB: April 1964, British

Director - Simon Stafford Greenly. Address: Church End Cottage, Bucks Head Hill, Meonstoke, Hampshire, SO32 3NA. DoB: March 1945, British

Director - Karen Anne Bladen. Address: Willow House, Copythorne Common, Southampton, Hampshire, SO40 2PG. DoB: August 1961, British

Director - Andrew Kingham Perrins. Address: 7 Frenchmans Road, Petersfield, Hampshire, GU32 3AN. DoB: June 1954, British

Director - Elizabeth Anne Clarke. Address: Yaffles Clewers Lane, Waltham Chase, Southampton, SO32 2LP. DoB: July 1959, British

Director - David Joel. Address: 33 White Dirt Lane, Catherington, Hampshire, PO8 0NB. DoB: October 1958, British

Director - Irene Thomas. Address: 39 St Michael's Road, Bedhampton, Hampshire, PO9 3TT. DoB: April 1979, British

Director - Robert Charles Guy Hawthorne. Address: 17 Lindley Avenue, Southsea, Hampshire, PO4 9NT. DoB: July 1958, British

Director - Gary Thomas Fearon. Address: Victoria Grove, Southsea, Hampshire, PO5 1NF, United Kingdom. DoB: September 1957, British

Director - Anita Hall. Address: 28 Beacon Drive, Selsey, Chichester, West Sussex, PO20 0TW. DoB: October 1939, British

Director - Dr Jeremy Laurence Kettle Williams. Address: Clifton House, 6 Clifton Terrace, Southsea, Hampshire, PO5 3NL. DoB: March 1945, British

Director - Philip John Yetman. Address: 14 Brading Avenue, Southsea, Portsmouth, Hampshire, PO4 9QJ. DoB: June 1952, British

Director - Philip John Yetman. Address: 14 Brading Avenue, Southsea, Portsmouth, Hampshire, PO4 9QJ. DoB: June 1952, British

Director - Louise Elizabeth Barnes Johnston. Address: 9 Webb Lane, Hayling Island, Hampshire, PO11 9JE. DoB: July 1957, British

Director - Peter Newton. Address: 18 Andover Road, Southsea, Hampshire, PO4 9QG. DoB: October 1961, British

Director - Drusilla Moody. Address: Flat F 8 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB: September 1948, British

Director - Rhoda Edith Catriona O'Neil Macgregor. Address: 2 Bramble Lane, Sarisbury Green, Southampton, SO31 7BE. DoB: n\a, British

Director - Dr John Paul Edmondson Jones. Address: 8 The Croft, Lodsworth, Petworth, West Sussex, GU28 9BW. DoB: March 1954, British

Director - Patricia Anne Roberts. Address: 1 Jay Close, Horndean, Hampshire, PO8 9DJ. DoB: March 1958, British

Director - Stephen Richard Bomford. Address: 3 Worsley Street, Portsmouth, Hampshire, PO4 9PR. DoB: May 1966, British

Director - Brian Carr. Address: 1 Deneve Avenue, Poole, Dorset, BH17 9LR. DoB: April 1952, British

Director - Steven Thomas Grant. Address: 10 Catisfield Gate, Forneth Gardens, Catisfield Fareham, Hampshire, PO15 5NX. DoB: April 1962, British

Director - Carolyn Judith Hillier. Address: Highfield Farm, Vicarage Lane, Upper Swanmore, Hampshire, SO32 2QQ. DoB: July 1952, British

Director - Catherine Ann Longhurst. Address: 103 Torrington Road, Portsmouth, Hants, PO2 0TN. DoB: August 1960, British

Director - Peter John Hewett. Address: 8 Redcar Avenue, Portsmouth, Hampshire, PO3 6LE. DoB: November 1967, English

Director - Lord Mayor Cheryl Buggy. Address: 16 Villiers Road, Southsea, Hampshire, PO5 2HQ. DoB: June 1952, British

Director - Michael Frederick Johnston. Address: Phoebe Cottage, Queens Crescent, Southsea, PO5 3HE. DoB: March 1962, British

Director - Krysia Stefania Butwilowska. Address: Captains Row, Captains Row, Portsmouth, PO1 2TT. DoB: June 1947, British

Director - Robert Alfred Gumbrill. Address: 16 Shadwell Road, North End, Portsmouth, Hampshire, PO2 9EJ. DoB: July 1942, British

Director - Martin Charles Alexander Brunner. Address: Rotherbank 26 Western Road, Liss, Hampshire, GU33 7AG. DoB: January 1949, British

Director - David Hywell Small. Address: 33 James Grieve Avenue, Locks Heath, Southampton, Hampshire, SO31 6UB. DoB: April 1965, British

Director - Ronald Maurice Smith-hamblin. Address: 9 Almond Close, West Bedhampton, Havant, Hampshire, PO9 3LP. DoB: February 1944, British

Director - Gerry Williams. Address: 126 Saint Vincent Road, Gosport, Hampshire, PO12 4RF. DoB: August 1947, British

Director - John Leslie Swindell. Address: 4 Othello Drive, Waterlooville, Hampshire, PO7 8LA. DoB: February 1951, British

Director - John Ronald Boniface. Address: 154b Havant Road, Hayling Island, Hampshire, PO11 0LJ. DoB: May 1938, British

Director - Geoffrey John Jacobs. Address: 83 Finchdean Road, Rowlands Castle, Hampshire, PO9 6EN. DoB: August 1944, British

Director - Christopher Gordon Edward Haresign. Address: Acorns, Barford Lane, Downton, Salisbury, Wiltshire, SP5 3PZ. DoB: April 1958, British

Director - David Thomson. Address: 6 Roundway, Waterlooville, Hampshire, PO7 7QA. DoB: September 1959, British

Director - David Carter Middleton. Address: 38 Wheatsheaf Drive, Cowplain, Waterlooville, Hampshire, PO8 8PX. DoB: April 1952, British

Director - David Geddes. Address: 94 Saint Thomass Street, Portsmouth, Hampshire, PO1 2HE. DoB: November 1960, British

Director - William Murray Tucker. Address: 50 Victoria Road, Emsworth, Hampshire, PO10 7NJ. DoB: January 1961, British

Director - Michael Leslie Grieshaber. Address: 9 Coxford Drove, Southampton, Hampshire, SO16 5ER. DoB: August 1966, British

Director - Lucille Mary Pendry. Address: The Glebe 6 Blackbrook House Drive, Fareham, Hampshire, PO14 1NX. DoB: May 1946, British

Director - Mary Allen. Address: 44a Winchester Road, Petersfield, Hampshire, GU32 3PG. DoB: January 1949, British

Director - Nicolas Vincenzo Iacobucci. Address: The Pines 29 St Catherines Road, Hayling Island, Hampshire, PO11 0HF. DoB: August 1952, British

Director - Stephen Richard Dennis Leggett. Address: Wytham Hse 6 Bucketts Farm Close, Swanmore, Southampton, Hampshire, SO32 2NT. DoB: June 1952, British

Director - Jonathan Peter Kamm. Address: 2 Marsh Court Farm, Stockbridge, Hampshire, SO20 6JD. DoB: May 1950, British

Director - Ronald Maurice Smith-hamblin. Address: 20 Sandpipers, Watermead Road, Portsmouth, PO6 1LB. DoB: February 1944, British

Director - Martin Hartas Armitage. Address: Corner Cottage Glebe Road, Fernhurst, Haslemere, Surrey, GU27 3EH. DoB: January 1940, British

Director - Peter Macdonald. Address: 26 Hartley Road, North End, Portsmouth, Hampshire, PO2 9HU. DoB: February 1928, British

Director - John Howarth. Address: 34 Park House, Clarence Parade, Southsea, Hampshire, PO5 3RJ. DoB: June 1944, British

Director - Sara Louise Sullivan. Address: Pen Y Garn, Park Lane, Otterbourne, Winchester, Hampshire, SO21 2HY. DoB: November 1969, British

Director - Barry Clive Walker. Address: 12 Highnam Gardens, Sarisbury Green, Hampshire, SO31 7TL. DoB: September 1951, British

Director - David John Gleed. Address: Nutwood, St. Peters Road, Hayling Island, Hampshire, PO11 0RX. DoB: January 1946, British

Director - Glenn Hopkinson. Address: 36 Western Road, Winchester, Hampshire, SO22 5AJ. DoB: June 1957, British

Director - Derek George Dann. Address: 116 Anmore Road, Denmead, Waterlooville, Hampshire, PO7 6NZ. DoB: n\a, British

Director - Anthony Frank Gosden. Address: 29 High Street, Botley, Southampton, SO30 2EA. DoB: February 1950, British

Director - Francis William Enstone. Address: 78 Sunderton Lane, Clanfield, Waterlooville, Hampshire, PO8 0NT. DoB: n\a, British

Director - Michael Dalton. Address: Lyndum House, 12 High Street, Petersfield, GU32 3JG. DoB: November 1952, British

Director - Francis George Barnett. Address: Anglesey House 1 Testcombe Road, Gosport, Hampshire, PO12 2EL. DoB: n\a, British

Director - Anthony Jonathan Cory Wright. Address: Compton End Compton Street, Compton, Twyford, Hampshire, SO21 2AT. DoB: July 1950, British

Director - Richard Edwin John Gardner. Address: 8 Brookmeadow, Fareham, Hampshire, PO15 5JH. DoB: November 1942, British

Director - Pauline Rowson. Address: 22 New Cut, Hayling Island, Hampshire, PO11 0NB. DoB: February 1956, British

Director - George Michael Forbes. Address: 30 Waverley Road, Southsea, Portsmouth, Hampshire, PO5 2PW. DoB: December 1946, British

Director - Robin Dickens. Address: Lavender Cottage, 69 Sinah Lane, Hayling Island, Hampshire, PO11 0HJ. DoB: December 1959, British

Director - Marion Charlotte Shorrocks. Address: Kenscote Brockbridge, Droxford, Southampton, Hampshire, SO32 3QT. DoB: November 1947, British

Director - Ian Howie Mcdougal Jardine. Address: 48 Bath Road, Emsworth, Hampshire, PO10 7ER. DoB: March 1928, British

Director - David Paul Pendle. Address: 5 Plumpton Gardens, Portsmouth, Hampshire, PO3 5TZ. DoB: April 1960, British

Director - Kenneth John Webb. Address: 12 Woodvale, Fareham, Hampshire, PO15 5JA. DoB: January 1927, British

Director - David Brookman. Address: Rose Cottage, East Ashling, Chichester, West Sussex, PO18 9AS. DoB: April 1938, British

Director - Richard Jonathan Blair. Address: 13 Helena Road, Southsea, Hampshire, PO4 9RH. DoB: September 1944, British

Director - Peter John Hammond. Address: Thorneycroft 43 Highcroft Lane, Horndean, Waterlooville, Hampshire, PO8 9NX. DoB: June 1949, English

Director - Alan David Chapman. Address: Maelstrom 10 Blackberry Close, Clanfield, Waterlooville, Hampshire, PO8 0PU. DoB: September 1947, English

Director - Christopher West. Address: 17 Hunters Way, Chichester, West Sussex, PO17 4RB. DoB: April 1944, British

Director - Jeremy Michael Oldfield Young. Address: The South House, Stoner Hill Steep, Petersfield, Hampshire, GU32 1AG. DoB: November 1941, British

Director - Anthony George Freemantle. Address: 71 Festing Road, Southsea, Hampshire, PO4 0NQ. DoB: November 1944, British

Director - Geoffrey Denham. Address: 20 Cranberry Close, Marchwood, Southampton, Hampshire, SO40 4YT. DoB: September 1948, British

Director - David James De Courcy Wilson. Address: 21 Fastnet House, South Parade, Southsea, Hampshire, PO5 2JG. DoB: March 1954, British

Director - John Daniels. Address: Westfield Hall Hotel 65 Festing Road, Southsea, Hampshire, PO4 0NQ. DoB: January 1945, British

Director - Mark Bowden Hepworth. Address: 16 Landport Terrace, Portsmouth, Hampshire, PO1 2QT. DoB: May 1953, British

Director - David Roger Glyde Higham. Address: 5 St Ursula Grove, Southsea, Hampshire, PO5 1LT. DoB: September 1944, British

Director - John Richard Crump. Address: Ningwood House, Station Road, Ningwood, Newport, Isle Of Wight, PO30 4NJ. DoB: January 1940, British

Director - Keith Irwin. Address: Bembell Court Hotel 69 Festing Road, Southsea, Hampshire, PO4 0NQ. DoB: February 1948, British

Director - Gregory Coleman. Address: 2 Hound Manor, Netley Abbey, Southampton, Hampshire, SO31 5FS. DoB: November 1956, British

Director - Nicholas Jonas. Address: North House St Peters Street, Bishops Waltham, Southampton, Hampshire, SO32 1AD. DoB: October 1945, British

Director - Barry Michael Brinsmead. Address: The Old House The Square, Hamble, Southampton, Hampshire, SO3 5LS. DoB: February 1954, British

Director - Ian Frederick Kilshaw. Address: 13 High Street, Portsmouth, Hampshire, PO1 2LP. DoB: September 1947, British

Director - Dennis Charles John Moyses. Address: 50 Ferry Road, Southsea, Hampshire, PO4 9UD. DoB: May 1940, British

Director - Paul Andrew Bishop. Address: 64 Hartford House, Portsmouth, Hampshire, PO1 2TW. DoB: October 1957, British

Director - Marcus John Pegg. Address: 372 Havant Road, Farlington, Portsmouth, Hampshire, PO6 1NE. DoB: November 1926, British

Director - John Alexander Pendry. Address: The Glebe, 6 Blackbrook House Drive, Fareham, Hampshire, PO14 1NX. DoB: August 1942, British

Director - Stella Margret Price. Address: 29 Park Crescent, Emsworth, Hampshire, PO10 7NT. DoB: January 1941, British

Director - Graeme Brian Quar. Address: Stoney Dean Farm, West Meon, Petersfield, Hampshire, GU32 1JY. DoB: May 1958, British

Director - John Christopher Read. Address: Spurwine Love Lane, Petersfield, Hampshire, GU31 4BP. DoB: May 1941, British

Director - Timothy Austin. Address: Taymar 6 High Street, Lee On The Solent, Gosport, Hampshire, PO13 9BZ. DoB: January 1942, British

Director - Donald Robertson. Address: 9 Blake Road, Farlington, Portsmouth, Hampshire, PO6 1ET. DoB: July 1931, British

Director - Charles William Geoffrey Arnold. Address: 8 Ramshill, Petersfield, Hampshire, GU31 4AP. DoB: October 1947, British

Director - Walter Alan Russell. Address: 44 Cliff Road, Hill Head, Fareham, Hampshire, PO14 3JT. DoB: June 1917, British

Director - Colin Terence James Sheppard. Address: 11 Charminster, Southsea, Hampshire, PO4 0NU. DoB: September 1929, British

Director - Robin Simmonds. Address: Anchorage Guest House 69 St Ronans Road, Southsea, Hampshire, PO4 0PP. DoB: January 1938, British

Secretary - Robert Alfred Gumbrill. Address: 16 Shadwell Road, North End, Portsmouth, Hampshire, PO2 9EJ. DoB: July 1942, British

Director - Anthony Lawrence Thorpe. Address: 50 Palmerston Way, Alverstoke, Gosport, Hampshire, PO12 2LZ. DoB: December 1935, British

Director - John Menage. Address: 1 Mallow Close, Waterlooville, Hampshire, PO7 8EF. DoB: December 1939, British

Director - Christopher Bonnar Mcclure. Address: 36 Gilbert Mead, Hayling Island, Hampshire, PO11 0RE. DoB: November 1963, British

Jobs in Portsmouth & South East Hampshire Chamber Of Commerce And Industry, vacancies. Career and training on Portsmouth & South East Hampshire Chamber Of Commerce And Industry, practic

Now Portsmouth & South East Hampshire Chamber Of Commerce And Industry have no open offers. Look for open vacancies in other companies

  • EBOVAC Project Manager (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Outreach Manager (Edinburgh)

    Region: Edinburgh

    Company: Royal College of Surgeons of Edinburgh

    Department: Membership & Communications

    Salary: £36,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Catering Shift Leader - Cafes (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commerical Services

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Postdoctoral Researcher in Computer Science - Probabilistic Modeling and Machine Learning for High-throughput Bioinformatics. Prof. Harri Lähdesmäki (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research Awards Development Officer (London)

    Region: London

    Company: London South Bank University

    Department: N\A

    Salary: £30,322 to £35,346

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Trainer - Rail Engineering (HMP Onley) (Rugby)

    Region: Rugby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • PhD Studentship in Geoarchaeology (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Archaeology

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geology,Historical and Philosophical Studies,Archaeology

  • Senior Student Finance Manager/Advisor (Funds, Bursaries and Guidance) (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Student Finance and Financial Support

    Salary: £38,183 to £46,924 plus £4,623 London weighting per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Student Services

  • Research Associate in Biomedical Engineering (London)

    Region: London

    Company: King's College London

    Department: Institute of Pharmaceutical Science, Faculty of Life Sciences & Medicine

    Salary: £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Engineering and Technology,Biotechnology

  • Lecturer, Voice 0.5FTE (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,545 pro rata per annum, including London Weighting

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • Assistant Professor of Global Studies (Singapore)

    Region: Singapore

    Company: National University of Singapore

    Department: Department of Political Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Authors/Module Developers in Healthcare Management (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Policy,Other Social Sciences,Politics and Government

Responds for Portsmouth & South East Hampshire Chamber Of Commerce And Industry on Facebook, comments in social nerworks

Read more comments for Portsmouth & South East Hampshire Chamber Of Commerce And Industry. Leave a comment for Portsmouth & South East Hampshire Chamber Of Commerce And Industry. Profiles of Portsmouth & South East Hampshire Chamber Of Commerce And Industry on Facebook and Google+, LinkedIn, MySpace

Location Portsmouth & South East Hampshire Chamber Of Commerce And Industry on Google maps

Other similar companies of The United Kingdom as Portsmouth & South East Hampshire Chamber Of Commerce And Industry: Fan Court Residents' Association Limited | Sabul Limited | Bowbrook Asset Management Limited | Repc Solutions Ltd | Raime Consultancy Limited

Portsmouth & South East Hampshire Chamber Of Commerce And Industry with reg. no. 00017877 has been a part of the business world for 133 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Wates House, Wallington Hill in Fareham and its area code is PO16 7BJ. The firm known today as Portsmouth & South East Hampshire Chamber Of Commerce And Industry was known under the name South East Hampshire Chamber Of Commerce And Industry until Wed, 22nd Sep 1999 at which point the business name was changed. This company Standard Industrial Classification Code is 94110 meaning Activities of business and employers membership organizations. Portsmouth & South East Hampshire Chamber Of Commerce And Industry released its latest accounts up to 2015/03/31. The business most recent annual return information was submitted on 2016/05/06. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Portsmouth & South East Hampshire Chamber Of Commerce And Industry.

As mentioned in this particular company's employees directory, since 2006 there have been three directors: Derek Roy Chartres, Maureen Yvonne Frost and Steven Barry Howarth. Furthermore, the managing director's assignments are constantly supported by a secretary - Lisa Marie Hall, from who was recruited by this company 3 years ago.

Portsmouth & South East Hampshire Chamber Of Commerce And Industry is a foreign company, located in Fareham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Wates House Wallington Hill PO16 7BJ Fareham. Portsmouth & South East Hampshire Chamber Of Commerce And Industry was registered on 1883-02-10. 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 - 261,000 GBP, sales per year - more 487,000,000 GBP. Portsmouth & South East Hampshire Chamber Of Commerce And Industry is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Portsmouth & South East Hampshire Chamber Of Commerce And Industry is Other service activities, including 5 other directions. Secretary of Portsmouth & South East Hampshire Chamber Of Commerce And Industry is Lisa Marie Hall, which was registered at Wallington Hill, Fareham, Hampshire, PO16 7BJ. Products made in Portsmouth & South East Hampshire Chamber Of Commerce And Industry were not found. This corporation was registered on 1883-02-10 and was issued with the Register number 00017877 in Fareham, 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 Portsmouth & South East Hampshire Chamber Of Commerce And Industry, open vacancies, location of Portsmouth & South East Hampshire Chamber Of Commerce And Industry 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 Portsmouth & South East Hampshire Chamber Of Commerce And Industry from yellow pages of The United Kingdom. Find address Portsmouth & South East Hampshire Chamber Of Commerce And Industry, phone, email, website credits, responds, Portsmouth & South East Hampshire Chamber Of Commerce And Industry job and vacancies, contacts finance sectors Portsmouth & South East Hampshire Chamber Of Commerce And Industry