Babycham Limited

Non-trading company

Contacts of Babycham Limited: address, phone, fax, email, website, working hours

Address: Thomas Hardy House 2 Heath Road KT13 8TB Weybridge

Phone: +44-1379 2588073 +44-1379 2588073

Fax: +44-1379 2588073 +44-1379 2588073

Email: n\a

Website:

Schedule:

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

Babycham Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Babycham Limited.

Registration data Babycham Limited

Register date: 1974-08-15
Register number: 01180984
Capital: 846,000 GBP
Sales per year: More 170,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Babycham Limited

Addition activities kind of Babycham Limited

515906. Tobacco distributors and products
20239912. Whipped topping, dry mix
20859906. Rye whiskey
22111214. Sateens, cotton
26559904. Wastebaskets, fiber: made from purchased material
28340601. Astringents, medicinal
31110203. Upper leather
38299912. Pitometers
50649906. Microwave ovens, non-commercial

Owner, director, manager of Babycham Limited

Secretary - Julie Anne Ryan. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB:

Director - Keith Todd. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: February 1963, British

Director - Andrew Peter Smith. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: October 1974, British

Director - Anthony Graham Wood. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: May 1975, Australian

Secretary - Nicola Jane Spencer. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, England. DoB:

Director - Steven Lee Gorst. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: September 1973, Canadian

Director - Paul Michael Schaafsma. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: February 1973, Australian

Director - Robert John Ratcliffe. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: November 1957, British

Director - Timothy James Sinclair. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: September 1966, Australian

Director - Gavin Stuart Brockett. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: May 1961, South African

Director - Jeremy Alexander Stevenson. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: June 1974, Australian

Secretary - Esther Clothier. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Secretary - Jeremy Alexander Stevenson. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB:

Director - Jeremy Alexander Stevenson. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1974, Australian

Director - James David Lousada. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: November 1965, British

Director - David John Hughes. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: October 1958, Australian

Secretary - David John Hughes. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Director - Francis Paul Hetterich. Address: The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1962, American

Secretary - Helen Margaret Glennie. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB:

Director - Helen Margaret Glennie. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: April 1957, British

Director - Deepak Kumar Malhotra. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: November 1969, British

Director - David Klein. Address: 45 Princes Road, The Alberts, Richmond, Surrey, TW10 6DQ. DoB: October 1963, American

Director - Troy Christensen. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1966, American

Director - Thomas Hugh Creighton. Address: Apple Acre, High Road, Chipstead, Surrey, CR5 3QR. DoB: January 1964, British

Director - Richard David Peters. Address: Rose Cottage, Upper House Lane, Shamley Green, Guildford, Surrey, GU5 0SX. DoB: May 1960, British

Director - Nigel Ian Hodges. Address: Sonning House, 2 Canns Lane, North Petherton, Somerset, TA6 6QF. DoB: May 1955, British

Director - Hugh Charles Etheridge. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

Director - Anne Therese Colquhoun. Address: Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ. DoB: December 1951, British

Director - Peter William Huntley. Address: 28 Allan Glen Gardens, Bishopbriggs, Glasgow, G64 3BG. DoB: February 1961, British

Director - David John Stevens. Address: 42 Burghley Road, Wimbledon, London, SW19 5HN. DoB: March 1950, British

Secretary - Fiona Maria Evans. Address: 85 Ravensmede Way, Chiswick, London, W4 1TQ. DoB: n\a, British

Director - Jonathan Geoffrey Edis-bates. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: August 1950, British

Director - Helen Jane Tautz. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: n\a, British

Director - James Geoffrey Baring Williams. Address: 28 The Avenue, Kew Gardens, Richmond, Surrey, TW9 2AJ. DoB: May 1948, British

Director - Ian Andrew Hill Johnston. Address: 15 Caroline Terrace, London, SW1W 8JT. DoB: July 1926, British

Director - Robin Mclaren. Address: 50 Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3HZ. DoB: March 1938, British

Director - John Michael Mills. Address: 33 Peplins Way, Brookmans Park, Hertfordshire, AL9 7UR. DoB: January 1964, British

Director - Alistair Mclauchlan Morgan. Address: 43 Lauderdale Drive, Petersham, Richmond, Surrey, TW10 7BS. DoB: September 1943, British

Jobs in Babycham Limited, vacancies. Career and training on Babycham Limited, practic

Now Babycham Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow/Post Doctoral Researcher in Crystal Engineering (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €38,750 - €57,442 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • Web Infrastructure Engineer (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £31,604 to £38,832 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer – Land Based (Moulton)

    Region: Moulton

    Company: Moulton College

    Department: N\A

    Salary: £24,030 to £35,959 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture

  • Professor Sir Richard Trainor PhD Scholarship (London)

    Region: London

    Company: King's College London

    Department: History Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Historical and Philosophical Studies,History

  • Residential Warden (Derby)

    Region: Derby

    Company: Derby College

    Department: N\A

    Salary: £16,302 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance,Student Services

  • Kitchen Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: Catering

    Salary: £15,416 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Administrative Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute for Data Analytics (LIDA)

    Salary: £18,412 to £21,220 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Political Communication (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Politics and International Relations

    Salary: £41,458 to £49,059 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Media and Communications,Journalism,Communication Studies

  • Experimental Officer in the Clean Combustion Laboratory (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Other Engineering

  • Academic Learning Support Tutor (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Professional Services - Learning Enhancement and Development

    Salary: £36,001 to £41,709 per annum.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • PhD Studentship: Ethical Machine Learning (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Informatics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence

  • DPhil Studentship in Experimental Physical Chemistry (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry

Responds for Babycham Limited on Facebook, comments in social nerworks

Read more comments for Babycham Limited. Leave a comment for Babycham Limited. Profiles of Babycham Limited on Facebook and Google+, LinkedIn, MySpace

Location Babycham Limited on Google maps

Other similar companies of The United Kingdom as Babycham Limited: Whittle Arc Limited | Acorn Legal Consultants Limited | Nourish Pr Limited | Refactor Holdings Ltd | Welbeck Corporate Management Limited

Registered at Thomas Hardy House, Weybridge KT13 8TB Babycham Limited is a Private Limited Company issued a 01180984 registration number. It was launched on 1974-08-15. Launched as Christopher &, this firm used the business name up till 2012, the year it got changed to Babycham Limited. The company is registered with SIC code 74990 and their NACE code stands for Non-trading company. Babycham Ltd released its account information for the period up to 2015-06-30. Its latest annual return information was released on 2015-09-01.

Because of the enterprise's constant development, it became necessary to find more executives, to name just a few: Keith Todd, Andrew Peter Smith, Anthony Graham Wood who have been working together since June 2016 to promote the success of this firm. In order to help the directors in their tasks, since 2016 the following firm has been making use of Julie Anne Ryan, who's been tasked with making sure that the firm follows with both legislation and regulation.

Babycham Limited is a foreign stock company, located in Weybridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Thomas Hardy House 2 Heath Road KT13 8TB Weybridge. Babycham Limited was registered on 1974-08-15. 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 - 846,000 GBP, sales per year - more 170,000,000 GBP. Babycham Limited is Private Limited Company.
The main activity of Babycham Limited is Professional, scientific and technical activities, including 9 other directions. Secretary of Babycham Limited is Julie Anne Ryan, which was registered at 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. Products made in Babycham Limited were not found. This corporation was registered on 1974-08-15 and was issued with the Register number 01180984 in Weybridge, 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 Babycham Limited, open vacancies, location of Babycham 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 Babycham Limited from yellow pages of The United Kingdom. Find address Babycham Limited, phone, email, website credits, responds, Babycham Limited job and vacancies, contacts finance sectors Babycham Limited