Cribbs Causeway Merchants Association Limited

All companies of The UKProfessional, scientific and technical activitiesCribbs Causeway Merchants Association Limited

Advertising agencies

Real estate agencies

Contacts of Cribbs Causeway Merchants Association Limited: address, phone, fax, email, website, working hours

Address: Management Offices The Mall At Cribbs Causeway BS34 5DG Bristol

Phone: +44-1270 2232391 +44-1270 2232391

Fax: +44-1270 2232391 +44-1270 2232391

Email: n\a

Website:

Schedule:

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

Cribbs Causeway Merchants Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cribbs Causeway Merchants Association Limited.

Registration data Cribbs Causeway Merchants Association Limited

Register date: 1998-10-15
Register number: 03653521
Capital: 715,000 GBP
Sales per year: More 328,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Cribbs Causeway Merchants Association Limited

Addition activities kind of Cribbs Causeway Merchants Association Limited

1081. Metal mining services
332400. Steel investment foundries
783300. Drive-in motion picture theaters
832206. General counseling services
20450109. Gingerbread mix, prepared: from purchased flour
36610103. Facsimile equipment
38270118. Telescopic sights
50510218. Terneplate
73899956. Welcoming services

Owner, director, manager of Cribbs Causeway Merchants Association Limited

Director - Kim Western-williams. Address: The Mall, Cribbs Causeway, Bristol, BS34 5DG, England. DoB: April 1969, South Wales

Director - Lucy Ramseyer. Address: The Mall, Bristol, BS34 5QU, United Kingdom. DoB: February 1980, British

Director - Lynne Blackmore. Address: Unit 16, The Mall Cribbs Causeway, Bristol, BS34 5DG, United Kingdom. DoB: September 1956, British

Director - Claire Elizabeth Lewis. Address: Cribbs Causeway, Bristol, BS34 5UP, Uk. DoB: January 1981, British

Director - Martyn Ibson. Address: The Mall Cribbs Causeway, Patchway, Bristol, South Gloucestershire, BS34 5GF, Uk. DoB: December 1972, British

Director - Mark Antony Reed. Address: The Mall Cribbs Causeway, Patchway, Bristol, South Gloucestershire, BS34 5QT, Uk. DoB: May 1968, British

Director - Jason Paul Hyde. Address: Cribbs Causeway, Bristol, Avon, BS34 5GF, England. DoB: July 1971, British

Director - Margaret Flynn. Address: The Mall Cribbs Causeway, Bristol, Avon Somerset, BS34 5GF, England. DoB: January 1965, British

Director - Richard Torr. Address: Carlton Square, London, E1 4EH. DoB: January 1971, British

Director - Maria Crayton. Address: 9 Burlington Road, Redland, Bristol, Avon, BS6 6TJ. DoB: April 1965, British

Director - Jonathan Charles Edwards. Address: Coach House Oakley Road, Battledown, Cheltenham, Gloucestershire, GL52 6NZ. DoB: December 1964, British

Secretary - Jonathan Charles Edwards. Address: Coach House Oakley Road, Battledown, Cheltenham, Gloucestershire, GL52 6NZ. DoB: December 1964, British

Director - Alun Williams. Address: Clive Ranger, The Mall, Cribbs Causeway, BS34 5UP. DoB: August 1977, Welsh

Director - Tarik Seyithan. Address: Unit 205, Cribbs Causeway, Bristol, BS34 5UR, England. DoB: August 1974, British

Director - Stephen Mark Joyce. Address: Telford Road, Basingstoke, Hampshire, RG21 6YJ, Uk. DoB: July 1967, British

Director - Ian Andrew Lindsey. Address: Chakeshill Drive, Bristol, BS10 6PH, United Kingdom. DoB: March 1981, British

Director - Suzanne Chivers. Address: Unit 209, The Mall At Cribbs Causeway, Bristol, BS34 5UR, England. DoB: October 1967, British

Director - Elizabeth Mihell. Address: Anchor Store 1, Lower Level The Mall, Bristol, BS34 5DG, Uk. DoB: May 1972, British

Director - Neil James Mannford Doble. Address: Cribbs Causeway, Bristol, Avon, BS34 5DG, Uk. DoB: February 1977, British

Director - Nyree Temby. Address: The Mall, Cribbs Causeway, Bristol, BS34 5UP. DoB: August 1970, British

Director - Simon Richard Lucas. Address: Anchor Level, The Mall, Cribbs Causeway, Bristol, BS34 5QT. DoB: July 1962, British

Director - Michael Hickey. Address: The Mall Cribbs Causeway, Patchway, Bristol, Bristol South West, BS34 5UP. DoB: May 1976, British

Director - Jonathan Mansfield-rose. Address: Arrowsmith Drive, Stonehouse, Glos, GL10 2QS. DoB: May 1967, British

Director - Beth Bedford. Address: Charlton Gardens, Brentry, Bristol, BS10 6LX. DoB: December 1983, British

Director - Klaus Spitzenbuger. Address: Mytton, Shrewsbury, Shropshire, SY4 1EU. DoB: August 1965, Australian

Director - Margaret Flynn. Address: Sedgefield Way, Chippenham, Wiltshire, SN14 O7W. DoB: January 1965, British

Director - Gail Bradley. Address: White Lodge, 128 Southdown Road, Bath, Avon, BA2 1JJ. DoB: March 1966, British

Director - Sandra Hinde. Address: Willow Close, Patchway, Bristol, South Glos, BS34 5SY. DoB: January 1952, British

Director - John Tomley Hayes. Address: The Beeches, Beech Hill, Hexham, NE46 3AG. DoB: June 1962, British

Director - Matthew Philip Wilkins. Address: Cavendish Road, Patchway, Bristol, South Glos, BS34 5HJ. DoB: July 1978, British

Director - Sarah Jane Miller. Address: 4 The Glen, Langstone, Newport Gwent, Gwent, NP18 2NR. DoB: April 1964, British

Director - Keri Levan. Address: 14a Merfield Road, Knowle, Bristol, Avon, BS4 2LD. DoB: April 1979, British

Director - Jenna Hale. Address: 127 Glenfall, Yate, Bristol, Avon, BS37 4NB. DoB: November 1982, British

Director - Victoria Perkins. Address: 5 The Polygon, Clifton, Bristol, Avon, BS8 4PW. DoB: May 1974, British

Director - David Smith. Address: 81 Dovecote, Yate, N Somerset, BS37 2PB. DoB: May 1965, British

Director - Andrew Michael Lewis. Address: 9 Jade Close, Lisvane, Cardiff, South Glamorgan, CF14 0GE. DoB: January 1973, British

Director - Richard Thomas Dunne. Address: 28 The Willows, Newport, Isle Of Wight, PO30 5YR. DoB: November 1971, British

Director - Peter Line. Address: 12 Noden Drive, Ross On Wye, Herefordshire, HR9 7NB. DoB: January 1965, British

Director - Stephen Graeme Stuart Andrew Hider. Address: Rubislaw House, North Berwick, East Lothian, EH39 4BN. DoB: January 1973, British

Director - Martyn Johnathan Miller. Address: 176 Muller Road, Bristol, Avon, BS7 9NA. DoB: March 1955, British

Director - Stephen Douglas. Address: 8 Carre Gardens, Worle, Avon, BS22 7YB. DoB: November 1963, British

Director - Karen Patela. Address: 32 Bampton Close, Emersons Green, Bristol, BS16 7QZ. DoB: February 1967, British

Director - Doug Carter. Address: 28 Church Meadow, Bridgwater, Somerset, TA6 3UL. DoB: January 1973, British

Director - Debby Kennedy. Address: 47 Adfric Meadow, Portishead, Bristol, BS20 7WB. DoB: June 1965, British

Director - Richard Malcolm Holland. Address: Oakfield, Chiltley Lane, Liphook, Hampshire, GU30 7HJ. DoB: June 1953, British

Director - Margaret Anne Walford. Address: The Villa, Harpley Road, Defford, Worcestershire, WR8 9BL. DoB: November 1963, British

Director - Kirstie Jeffries. Address: 65 Dunmail Road, Southmead, Bristol, BS10 6HQ. DoB: August 1974, British

Director - Shaun Colwell. Address: 17 Farmhouse Close, Nailsea, Bristol, BS48 2HD. DoB: January 1972, British

Director - Sharon Marie Duce. Address: 83 Elizabeth Way, Mangotsfield, South Gloucestershire, BS16 9LN. DoB: August 1974, British

Director - Tracy Anne Bees. Address: 89 Smyth Road, Bristol, BS3 2DR. DoB: May 1978, British

Director - Dominic Shakhil. Address: 1 Lower Burlington Road, Portishead, Avon, BS20 7BP. DoB: August 1967, British

Director - Ian Jarvis. Address: 21 Cranesbill Road, Devizes, Wiltshire, SN10 2TJ. DoB: September 1957, British

Director - Karen Petela. Address: 32 Bampton Close, Emersons Green, Bristol, BS16 7QZ. DoB: n\a, British

Director - Robert Andrew Collins. Address: Otterwood Gate, Exbury Road, Beaulieu, Hampshire, SO42 7YS. DoB: May 1970, British

Director - Lisa Hartley. Address: 303 Cavendish Road, Balham, London, SW12 0PQ. DoB: May 1970, British

Director - Jeremy Parrcott. Address: 11 Bathurst Close, Burnham On Sea, Somerset, TA8 2SZ. DoB: August 1969, British

Director - Sarah Swash. Address: 4 Saint Kildas Road, Oldfield Park, Bath, Avon, BA2 3QJ. DoB: October 1967, British

Director - Steve Holcombe. Address: 14 Shetland Way, Nailsea, Nailsea, Somerset, BS48 2UW. DoB: June 1958, British

Director - Rachael Siobhan Aiken. Address: 77 Treetops, Portskewett, Caldicot, Monmouthshire, NP26 5RT. DoB: December 1965, British

Director - Gail Bradley. Address: White Lodge, 128 Southdown Road, Bath, Avon, BA2 1JJ. DoB: March 1966, British

Director - Avis Sayer. Address: 45 Woodstock Avenue, Harold Park, Romford, Essex, RM3 9NF. DoB: April 1960, British

Director - Samantha Lindsay Alford. Address: 3 Wrangle Farm Green, Clevedon, North Somerset, BS21 5DR. DoB: July 1968, British

Director - Steven Tony Britten. Address: 50 Bluebell Road, Wick St. Lawrence, Weston Super Mare, Avon, BS22 9QJ. DoB: October 1965, British

Director - Joe Gluck. Address: 38 Byron Street, Redfield, Bristol, Avon, BS5 9NN. DoB: January 1969, British

Director - Loretta Fraser. Address: Brook House, Sandy Lane, Wildmoor, Bromsgrove, Worcestershire, B61 0QW. DoB: December 1964, British

Director - Andrew Beresford-williams. Address: 107 Bluebell Road, Wick St. Lawrence, Weston Super Mare, Avon, BS22 9BX. DoB: June 1969, British

Director - Andrew Edward Charles Silver. Address: 17 Charlbury Road, Oxford, Oxfordshire, OX2 6UT. DoB: October 1950, British

Director - William Pierce Brightley. Address: 3 Foxglove Close, Thornbury, South Gloucestershire, BS35 1UG. DoB: February 1956, British

Director - Judi Ibson. Address: 11 Westhall Road, Bath, Avon, BA1 3BQ. DoB: September 1969, British

Director - Georgina Ruth Lockier. Address: Poundridge, Pill Road, Abbots Leigh, Bristol, Avon, BS8 3QY. DoB: May 1946, British

Director - Natalie Jane Flavin. Address: 3 Brecon Close, Henleaze, Bristol, Avon, BS9 4DG. DoB: June 1967, British

Director - Richard John Buckland. Address: Norton Down House Norton Down Lane, Stratton On The Fosse, Bath, BA3 4RN. DoB: April 1956, British

Director - Gareth Vaughan Thomas. Address: Victoria Road, London, SW1P 1BX. DoB: April 1957, British

Director - Raymond Cliff. Address: 93 Coldharbour Road, Bristol, Avon, BS6 7SA. DoB: January 1965, British

Director - Susan Anne Boor. Address: 15 Queens Road, Stonehouse, Gloucestershire, GL10 2QA. DoB: July 1961, British

Director - Jonathan Lee Duckworth. Address: The Old Courthouse Church Street, Nailsworth, Stroud, Gloucestershire, GL6 0BP. DoB: January 1958, British

Jobs in Cribbs Causeway Merchants Association Limited, vacancies. Career and training on Cribbs Causeway Merchants Association Limited, practic

Now Cribbs Causeway Merchants Association Limited have no open offers. Look for open vacancies in other companies

  • Junior PHP Drupal Website Developer (London)

    Region: London

    Company: University of London

    Department: Vice-Chancellor's Office

    Salary: £30,512 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Assistant – Racing Welfare – 0.5fte - 12 month fixed term contract (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: School of Sports and Exercise Sciences

    Salary: £26,495 to £31,604 pro rata per annum (starting salary £26,495 pro rata per annum)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Psychology

  • Research Outcomes and Communications Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Oncology

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • University Lectureship in Synthetic Biology (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Engineering and Technology,Other Engineering

  • HR Administrator (London, Regent's Park)

    Region: London, Regent's Park

    Company: London Business School

    Department: Human Resources

    Salary: £27,000 to £29,500

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Human Resources

  • Research Officer (Brighton)

    Region: Brighton

    Company: Institute of Development Studies

    Department: N\A

    Salary: £25,486 to £38,068 per annum, (depending on skills and experience) in the IDS grade 6 range.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Health and Medical,Medicine and Dentistry,Nutrition,Biological Sciences,Botany,Zoology,Social Sciences and Social Care,Social Policy,Social Work

  • Deputy Department Manager (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Department of Sociology

    Salary: £29,799 to £32,548 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Fashion Studies Tutor and Unit Leader (Whitechapel)

    Region: Whitechapel

    Company: Study Group

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Insight & Innovation - Quantitative Team (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £32,839 to £55,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Work,Library Services and Information Management

  • Tenure Track Professorships to ERC Starting Grantees - Culture, Languages and Literature (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • PhD Studentship: Monitoring and Toughening of High Performance Composite Structure (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing

  • Tenure-Track Assistant/Associate Professor/Professor in Carbon Cycle and Carbon Storage (Pudong, Shanghai - China)

    Region: Pudong, Shanghai - China

    Company: China-UK Low Carbon College, Shanghai Jiao Tong University

    Department: N\A

    Salary: $58,000
    £44,718 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance

Responds for Cribbs Causeway Merchants Association Limited on Facebook, comments in social nerworks

Read more comments for Cribbs Causeway Merchants Association Limited. Leave a comment for Cribbs Causeway Merchants Association Limited. Profiles of Cribbs Causeway Merchants Association Limited on Facebook and Google+, LinkedIn, MySpace

Location Cribbs Causeway Merchants Association Limited on Google maps

Other similar companies of The United Kingdom as Cribbs Causeway Merchants Association Limited: Kingsway Equity Gp Scotland Limited | Scpr Limited | Bell Maison Estate Planning Ltd | Ellinson Business Consultancy Limited | Cm Engineering Services Limited

Registered at Management Offices, Bristol BS34 5DG Cribbs Causeway Merchants Association Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 03653521 registration number. It was established eighteen years ago. The enterprise Standard Industrial Classification Code is 73110 : Advertising agencies. Cribbs Causeway Merchants Association Ltd reported its latest accounts up till 30th June 2015. Its most recent annual return information was submitted on 17th October 2015. Ever since the company began in the field 18 years ago, this company managed to sustain its impressive level of success.

Council South Gloucestershire Council can be found among the counter parties that cooperate with the company. In 2020, this cooperation amounted to at least 14,550 pounds of revenue.

Given the company's number of employees, it was unavoidable to recruit additional executives, including: Kim Western-williams, Lucy Ramseyer, Lynne Blackmore who have been working together since 2015 to exercise independent judgement of this specific limited company. Furthermore, the managing director's tasks are regularly backed by a secretary - Jonathan Charles Edwards, age 52, from who was selected by the limited company in March 2001.

Cribbs Causeway Merchants Association Limited is a domestic company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Management Offices The Mall At Cribbs Causeway BS34 5DG Bristol. Cribbs Causeway Merchants Association Limited was registered on 1998-10-15. 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 - 715,000 GBP, sales per year - more 328,000 GBP. Cribbs Causeway Merchants Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cribbs Causeway Merchants Association Limited is Professional, scientific and technical activities, including 9 other directions. Director of Cribbs Causeway Merchants Association Limited is Kim Western-williams, which was registered at The Mall, Cribbs Causeway, Bristol, BS34 5DG, England. Products made in Cribbs Causeway Merchants Association Limited were not found. This corporation was registered on 1998-10-15 and was issued with the Register number 03653521 in Bristol, 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 Cribbs Causeway Merchants Association Limited, open vacancies, location of Cribbs Causeway Merchants Association 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 Cribbs Causeway Merchants Association Limited from yellow pages of The United Kingdom. Find address Cribbs Causeway Merchants Association Limited, phone, email, website credits, responds, Cribbs Causeway Merchants Association Limited job and vacancies, contacts finance sectors Cribbs Causeway Merchants Association Limited