Shooting Star Chase

Other human health activities

Contacts of Shooting Star Chase: address, phone, fax, email, website, working hours

Address: Bridge House Addlestone Road KT15 2UE Addlestone

Phone: 01932 823100 01932 823100

Fax: 01932 823100 01932 823100

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Shooting Star Chase"? - Send email to us!

Shooting Star Chase detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shooting Star Chase.

Registration data Shooting Star Chase

Register date: 1994-05-11
Register number: 02927688
Capital: 707,000 GBP
Sales per year: Less 849,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Shooting Star Chase

Addition activities kind of Shooting Star Chase

382102. Laboratory furniture
386104. Photographic film, plate, and paper holders
495300. Refuse systems
27540300. Calendar and card printing, except business, gravure
35239902. Elevators, farm
39520215. Pyrography materials
47290105. Ticket offices, transportation, nec
50650204. Intercommunication equipment, electronic
72130202. Coat supply
72169903. Drycleaning collecting and distributing agency

Owner, director, manager of Shooting Star Chase

Director - Jonathan Alexander Kembery. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE. DoB: February 1967, British

Director - Catherine Helen Van't Riet. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE. DoB: February 1967, British

Director - Andrew Peter Cosslett. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE. DoB: April 1955, British

Director - Dr Jayne Price. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE. DoB: December 1968, British

Director - Dr Catherine Sarah Millington-sanders. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE. DoB: September 1974, British

Director - Bob Peet. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: July 1966, British

Director - Jillian Ader. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: January 1960, British

Director - Paul Victor Boughton. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: September 1955, British

Secretary - Piers David Maurice Vimpany. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB:

Director - Kenneth George Hanna. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: April 1953, British

Director - John Mayne. Address: 21 Redburn Street, London, SW3 4DA. DoB: May 1964, British

Director - Kevin Doherty. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: October 1970, British

Director - Trish Morris-thompson. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: May 1961, Irish

Director - Kevin Bell. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: September 1957, British

Secretary - Brian Stewart. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB:

Director - Sophie Norvill. Address: Loseley Park, Guildford, Surrey, GU3 1HS. DoB: December 1972, British

Director - Timothy Gerald Oliver. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: February 1961, British

Director - Alexandra Louise Clarke. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: May 1965, British

Director - Kevin Hendy Dewey. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: April 1947, British

Director - Toni Schwarz. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: February 1962, British

Director - William Spinney. Address: 16 Linkside, New Malden, Surrey, KT3 4LB. DoB: March 1955, British

Secretary - David Stewart Hercock. Address: 133 Prospect Road, Farnborough, Hampshire, GU14 8JY. DoB: n\a, British

Director - Junko Dunne. Address: 8 Becon Hill, St Johns, Woking, Surrey, GU21 7QR. DoB: July 1961, Japanese

Director - Ian Edward. Address: 17 Baronsmead Road, London, SW13 9RR. DoB: September 1959, British

Director - Alison Glover. Address: Gaiters Green, 9 Longdown Road, Guildford, Surrey, GU4 8PP. DoB: March 1969, British

Director - Katrina Deborah Mary Mcnamara Goodger. Address: 100 Forest Road, Liss Forest, Hampshire, GU33 7BP. DoB: March 1961, British

Director - Michael Edward Paul Parry. Address: Hawthorn House, Pleasure Pit Road, Ashtead, Surrey, KT21 1HR. DoB: n\a, British

Director - Philip Nigel Mullings. Address: 8 Doubleday Drive, Bapchild, Sittingbourne, Kent, ME9 9PJ. DoB: January 1953, British

Director - Christopher Charles Pomfret. Address: Five Bells Lane, Nether Wallop, Stockbridge, Hants, SO20 8HA. DoB: November 1949, British

Director - Stephen Roderick Walls. Address: Amblehurst Manor Farm, Wisborough Farm, West Sussex, RH14 0EP. DoB: August 1947, British

Director - Anthony John Marshall. Address: 13 Tideswell Road, London, SW15 6LJ. DoB: June 1943, British

Director - Margaret Jean Manly. Address: Dovedale The Warren, Ashtead, Surrey, KT21 2SN. DoB: October 1944, British

Director - Michael Robert Stapleton. Address: Digby Crescent, London, N4 2HR. DoB: December 1950, British

Director - Irene Rowe. Address: 3 Clock House Cottages, Enton Hall Enton, Godalming, Surrey, GU8 5AR. DoB: February 1941, British

Director - Nicholas Stephen Leland Lyons. Address: Stanhoe Hall, Stanhoe, King's Lynn, Norfolk, PE31 8QJ. DoB: December 1958, Irish

Director - Olwen Ingleby Long. Address: Pocket Cottage, Worldham Hill, East Worldham, Alton, Hampshire, GU34 3AZ. DoB: January 1940, British

Director - Rachel Mary Hampson. Address: 27 Bowerdean Street, London, SW6 3TN. DoB: January 1968, British

Director - Antonia Plant. Address: Marley Lodge, Marley Heights, Haslemere, Surrey, GU27 3LU. DoB: November 1956, British

Director - Michael John Dunne. Address: Springhead Marley Lane, Shottermill, Haslemere, Surrey, GU27 3RE. DoB: July 1952, British

Director - Janet Ann Quarrie. Address: 20 Onslow Road, Guildford, Surrey, GU1 4HU. DoB: June 1965, British

Director - Irene Rowe. Address: Squirrels Oak, Petworth Road, Witley, Godalming, Surrey, GU8 5QW. DoB: February 1941, British

Director - Sir Kenneth Ronald Stowe. Address: 9 Rokeby Place, Wimbledon, London, SW20 0HU. DoB: July 1927, British

Secretary - Denise Elaine Herrington. Address: 8 Springfield Crescent, Horsham, West Sussex, RH12 2PP. DoB: October 1958, British

Director - Mary Monica Sophia Fisher. Address: Hydon Ridge, Hambledon, Godalming, Surrey, GU8 4DP. DoB: September 1954, British

Director - Noble Mowat Wilson. Address: 30 Effingham Road, Surbiton, Surrey, KT6 5JY. DoB: May 1928, British

Director - Julia Susan Alison Lever. Address: Hill Cottage Cockcrow Hill, St Marys Road, Long Ditton, Surrey, KT6 5HE. DoB: April 1952, British

Director - Richard Anthony Oswald. Address: Wymarks Cottage, Brighton Road, Shermanbury, West Sussex, RH13 8HQ. DoB: January 1941, British

Director - Michael George More-molyneux. Address: Loseley House Loseley Park, Guildford, Surrey, GU3 1HS. DoB: September 1951, British

Director - Peter Adam Lebus. Address: Vachery, Hook Lane, Shere, Surrey, GU5 9QQ. DoB: August 1934, British

Director - Dr Janet Mary Nicholls. Address: Old Acres Crampshaw Lane, Ashtead, Surrey, KT21 2UD. DoB: September 1953, British

Director - Vivienne Christine Wheeler. Address: The Beskings, Selsfield Road, East Grinstead, West Sussex, RH19 4LP. DoB: January 1946, British

Director - John David Hastings. Address: Dumgoyne House Kentwyns Drive, Horsham, West Sussex, RH13 6EU. DoB: January 1937, British

Director - Linda Anne Muirhead. Address: Cutt Mill Rise, Suffield Lane, Puttenham, Surrey, GU3 1BG. DoB: March 1955, British

Director - Erica Annette Lawry Brown. Address: Charitas, 53 Pear Tree Way, Wychbold, Worcestershire, WR9 7JW. DoB: December 1949, British

Director - Dr John Barry Cook. Address: 6 Chantry Road, Bagshot, Surrey, GU19 5DB. DoB: May 1940, British

Director - Sally Elizabeth Mary Fullwood. Address: 72 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HL. DoB: September 1962, British

Director - Thomas John Ebdon. Address: Mullion, The Street Slinfold, Horsham, West Sussex, RH13 0RR. DoB: April 1940, British

Director - Michael Robert Stapleton. Address: 39 Alderney Road, London, E1 4EG. DoB: December 1950, British

Director - John Leslie Overton. Address: Corner Cottage, Clifton Severn Stoke, Worcester, Worcestershire, WR8 9JF. DoB: January 1940, British

Secretary - Sally Elizabeth Mary Fullwood. Address: 72 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HL. DoB: September 1962, British

Director - Roxanne Marmion. Address: Benhams Fawley, Henley On Thames, Oxfordshire, RG9 6JG. DoB: September 1959, British

Secretary - John Leslie Overton. Address: 199 Station Lane, Lapworth, Solihull, West Midlands, B94 6JG. DoB: January 1940, British

Director - Julia Susan Alison Lever. Address: Hill Cottage Cockcrow Hill, St Marys Road, Long Ditton, Surrey, KT6 5HE. DoB: April 1952, British

Director - Prof David Maurice Denison. Address: Trelawney, Woburn Hill, Addlestone, Surrey, KT15 2QQ. DoB: March 1933, British

Jobs in Shooting Star Chase, vacancies. Career and training on Shooting Star Chase, practic

Now Shooting Star Chase have no open offers. Look for open vacancies in other companies

  • Part time Assessor in Mechanical / Electrical Engineering (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £28,843 to £31,094 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Computer Teaching Support Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Plant Sciences

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Research Associate/Fellow (Fixed Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £26,495 to £30,688 per annum, depending on skills and experience (minimum £29,799 with relevant PhD).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Photonics Group, Department of Physics

    Salary: £36,800 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Scientist – Immunologist/ Molecular Biologist (Porton Down)

    Region: Porton Down

    Company: Public Health England

    Department: Microbiological Services Division

    Salary: £27,254 to £28,646 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

  • Service Desk Analyst (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Business Support

    Salary: £19,850 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Deputy Director Novolife (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Aston Medical School

    Salary: £39,992 to £47,722 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • PhD Studentship: Parkinson's and Implicit Motor Learning, Medical School (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

  • Exams Co-ordinator (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £17,917 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Director of Teaching and Learning (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Continuing Education

    Salary: £57,674 to £66,835 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Postdoctoral Research Associate/ Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: £28,452 to £41,709 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

  • Senior Lecturer / Clinical Senior Lecturer in Dementia Research (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine

    Salary: £57,710 + pa.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

Responds for Shooting Star Chase on Facebook, comments in social nerworks

Read more comments for Shooting Star Chase. Leave a comment for Shooting Star Chase. Profiles of Shooting Star Chase on Facebook and Google+, LinkedIn, MySpace

Location Shooting Star Chase on Google maps

Other similar companies of The United Kingdom as Shooting Star Chase: Wraam Medical Ltd | Fzr Medical Limited | Aryan Healthcare Services Ltd | Home-start Lorn | Allure Laser Salon Limited

Started with Reg No. 02927688 twenty two years ago, Shooting Star Chase is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The official registration address is Bridge House, Addlestone Road Addlestone. In the past, Shooting Star Chase switched the company name three times. Up till 2011/03/31 the firm used the name Chase Hospice Care For Children. Then the firm adapted the name Chase Children's Hospice Service that was used until 2011/03/31 then the final name was adopted. The firm SIC and NACE codes are 86900 which stands for Other human health activities. Thursday 31st March 2016 is the last time the company accounts were filed. 22 years of competing on the market comes to full flow with Shooting Star Chase as the company managed to keep their clients satisfied throughout their long history.

The enterprise started working as a charity on November 30, 1994. Its charity registration number is 1042495. The range of their area of benefit is the south eastern area of england. They provide aid in West Sussex, Throughout London and Surrey. The charity's board of trustees features ten members: Katrina Mcnamara-Gooder, Kevin Dewey, John Mayne, Ken Hanna and Professor Trish Morris-Thompson, to name a few of them. Regarding the charity's finances, their best period was in 2012 when they raised 8,920,822 pounds and they spent 9,361,710 pounds. Shooting Star Chase concentrates its efforts on the advancement of health and saving of lives and the advancement of health and saving of lives. It strives to help children or young people, children or young people. It helps these recipients by providing specific services, sponsoring or undertaking research and sponsoring or doing research. If you want to learn more about the firm's activities, call them on the following number 01932 823100 or go to their website. If you want to learn more about the firm's activities, mail them on the following e-mail [email protected] or go to their website.

At the moment, the directors chosen by this particular company are as follow: Jonathan Alexander Kembery selected to lead the company in 2016 in July, Catherine Helen Van't Riet selected to lead the company in 2016, Andrew Peter Cosslett selected to lead the company on 2016/02/23 and 7 others listed below. Furthermore, the managing director's assignments are continually helped by a secretary - Piers David Maurice Vimpany, from who was chosen by the company in 2012.

Shooting Star Chase is a foreign company, located in Addlestone, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Bridge House Addlestone Road KT15 2UE Addlestone. Shooting Star Chase was registered on 1994-05-11. 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 - 707,000 GBP, sales per year - less 849,000,000 GBP. Shooting Star Chase is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Shooting Star Chase is Human health and social work activities, including 10 other directions. Director of Shooting Star Chase is Jonathan Alexander Kembery, which was registered at Addlestone Road, Addlestone, Surrey, KT15 2UE. Products made in Shooting Star Chase were not found. This corporation was registered on 1994-05-11 and was issued with the Register number 02927688 in Addlestone, 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 Shooting Star Chase, open vacancies, location of Shooting Star Chase 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 Shooting Star Chase from yellow pages of The United Kingdom. Find address Shooting Star Chase, phone, email, website credits, responds, Shooting Star Chase job and vacancies, contacts finance sectors Shooting Star Chase