Chep Uk Limited
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Contacts of Chep Uk Limited: address, phone, fax, email, website, working hours
Address: Unit 2,weybridge Business Park Addlestone Road KT15 2UP Addlestone
Phone: +44-1464 8114746 +44-1464 8114746
Fax: +44-1323 4759246 +44-1323 4759246
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Chep Uk Limited"? - Send email to us!
Registration data Chep Uk Limited
Get full report from global database of The UK for Chep Uk Limited
Addition activities kind of Chep Uk Limited
3398. Metal heat treating
451299. Air transportation, scheduled, nec
23359901. Dresses,paper, cut and sewn
23920101. Boat cushions
36120301. Airport lighting transformers
38279912. Monochromators
50210104. Filing units
57310100. Antennas
59619917. Mail order house, order taking office only
Owner, director, manager of Chep Uk Limited
Director - Maureen Barwell. Address: Village Way, Trafford Park, Manchester, M17 1HR, England. DoB: August 1968, British
Director - Rodney Aylwin Francis. Address: Village Way, Trafford Park, Manchester, M17 1HR, England. DoB: April 1958, South African
Director - Daniel Robert Berry. Address: Unit 2,Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP. DoB: July 1973, British
Director - Richard Storah. Address: Unit 2,Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP. DoB: June 1977, British
Director - Howard Wigham. Address: Village Way, Trafford Park, Manchester, M17 1HR, England. DoB: May 1959, Australian
Secretary - Michael Johnson. Address: Unit 2,Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP. DoB:
Director - Lucy Mitchell. Address: Claude Road, Manchester, M21 8DE, United Kingdom. DoB: December 1967, British
Director - Daniel Walsh. Address: Topiary Square, Richmond, Surrey, TW9 2DB. DoB: June 1970, Australian
Secretary - Carla Mae Stott. Address: Thornsett Lane, Birch Vale, High Peak, SK22 1DN, England. DoB: April 1975, British
Director - Michael Bruce Pooley. Address: The Tithe Barn, Dunbar, East Lothian, EH42 1XS. DoB: December 1967, British
Secretary - Michael Kay. Address: 16 Fern Bank, Stalybridge, Cheshire, SK15 2QY. DoB:
Secretary - Paul Andrew Yarwood. Address: 3rd Floor, Jackson House Sibson Road, Sale, Manchester, M33 7XT. DoB:
Director - Miguel D'cotta Carreras. Address: 90 Ravenscourt Road, London, W6 0UG. DoB: June 1964, Spanish
Director - James Sebastian Dinsdale. Address: 8 Westminster Drive, Barton Seagrave, Northamptonshire, NN15 6GE. DoB: April 1966, British
Secretary - Gillian Sinclair. Address: 4 Godfrey Road, Salford, Lancashire, M6 7QP. DoB: August 1961, Uk
Director - Jonathan Pallas. Address: Santo Domingo,, Algete, Madrid, 28120, Spain. DoB: September 1962, British
Director - Gillian Sinclair. Address: 4 Godfrey Road, Salford, Lancashire, M6 7QP. DoB: August 1961, Uk
Director - Peter Stewart Mackie. Address: The Little House, Horsell Rise Horsell, Woking, Surrey, GU21 4BA. DoB: October 1965, British
Director - Nicholas Gregg. Address: Angel House Farm, Wistow Common, Selby, North Yorkshire, YO8 3RW. DoB: July 1963, British
Director - Mark Bernard Luby. Address: 1 Northumberland Place, Richmond, Surrey, TW10 6TS. DoB: August 1952, Australian
Director - Paul Joseph Ainscough. Address: 73 High Street, Saffron Walden, Essex, CB10 1AA. DoB: April 1952, British
Director - Michael Peter Brown. Address: 3h Cadogan Gardens, London, SW3 2RJ. DoB: July 1956, British
Director - Niels Henrik Faergemann. Address: 9 Clevedon, Weybridge, Surrey, KT13 0PJ. DoB: October 1963, Danish
Director - Anthony Richard Buttanshaw. Address: Redfern House, White Ladies Aston, Worcestershire, WR7 4QQ. DoB: August 1955, Irish
Secretary - John Walter Kerr Sykes. Address: 123 Richmond Park Road, London, SW14 8JY. DoB:
Director - James Rupert Alexander Christie. Address: 17 Milton Road, Egham, Surrey, TW20 9PF. DoB: July 1961, British
Director - Paul Joseph Ainscough. Address: 73 High Street, Saffron Walden, Essex, CB10 1AA. DoB: April 1952, British
Director - Stephen Martin Booty. Address: South Lodge, Guildford Road, Effingham, Surrey, KT24 5QE. DoB: May 1954, British
Director - Michael Mccarthy. Address: 22 Wool Road, Wimbledon, London, SW20 0HW. DoB: February 1937, British
Director - Paul Levett. Address: 14 Swan Walk, Shepperton, Middlesex, TW17 8LY. DoB: n\a, British
Secretary - Paul Joseph Ainscough. Address: 73 High Street, Saffron Walden, Essex, CB10 1AA. DoB: April 1952, British
Director - John Robert East. Address: March House, The Ridge, Cold Ash, Thatcham, RG18 9HY. DoB: n\a, British
Director - Alexander Ernest Watson. Address: Ridgemead, Mill Lane, Chalfont-St-Giles, Buckinghamshire, HP8 4NR. DoB: December 1937, British
Director - Peter Duncan Atkinson. Address: Uplands, Belton Road, Camberley, Surrey, GU15 2DE. DoB: October 1956, British
Director - Paul Joseph Ainscough. Address: 73 High Street, Saffron Walden, Essex, CB10 1AA. DoB: April 1952, British
Secretary - Hugh Stacey Walker. Address: 3 Boxgrove Avenue, Guildford, Surrey, GU1 1XG. DoB: July 1943, British
Director - Eric George Harding. Address: 34 Kenilworth Avenue, Wimbledon, London, SW19 7LW. DoB: August 1946, British
Director - Nicholas Terence Butcher. Address: Moorcroft Abinger Lane, Abinger Common, Dorking, Surrey, RH5 6HZ. DoB: February 1947, British
Director - Donald William Mckerrow. Address: 70 Melrose Road, London, SW18 1PG. DoB: n\a, British
Director - Harry Russell Hibbert. Address: Beechgrove Farm Chinnor Road, Chinnor, Oxfordshire, OX9 4BP. DoB: December 1942, British
Director - Robert Humble. Address: 13 Lynwood Gardens, Hook, Basingstoke, Hampshire, RG27 9DT. DoB: February 1952, British
Director - Trevor John Nichols. Address: Ravenscar, Mayford, Woking, Surrey, GU22 0SH. DoB: June 1943, British
Director - Richard William Stoner. Address: Mill House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS. DoB: July 1945, British
Jobs in Chep Uk Limited, vacancies. Career and training on Chep Uk Limited, practic
Now Chep Uk Limited have no open offers. Look for open vacancies in other companies
-
Senior Assistant Catering Manager (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services
Salary: £28,185 per annum - including London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer in Sports Coaching Science (Twickenham)
Region: Twickenham
Company: St Mary's University, Twickenham
Department: School of Sport, Health and Applied Science
Salary: £21,967.80 per annum, based on the full-time salary of £36,613 per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Sports Coaching
-
Glasstone Research Fellowship in Science (Oxford)
Region: Oxford
Company: University of Oxford
Department: Departments in the Mathematical, Physical and Life Sciences
Salary: £31,604 to £42,418 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Statistics
-
Admissions Associate (London)
Region: London
Company: London Business School
Department: PR, Marketing, Sales and Communication
Salary: £26,000 to £28,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Bristol Business Engagement Centre (BBEC) Administrator (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Faculty of Business & Law
Salary: £21,220 to £24,565 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
PhD Studentship: Marie Curie Early Stage Researcher - Molecular Dynamic and Monte Carlo Study of Water in Hydrates During Desorption and Re-sorption (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Physics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering
-
Teaching Fellow in Social Work (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Social Work and Social Care
Salary: £39,992 and rising to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Lecturer/Senior Lecturer in Optometry/Ophthalmic Dispensing (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Science and Technology - Department of Vision and Hearing Sciences
Salary: £32,004 to £46,924 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Head of School Applied Social Studies (Luton)
Region: Luton
Company: University of Bedfordshire
Department: School of Applied Social Studies, Faculty of Health & Social Sciences
Salary: £60,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Senior Management
-
Expression of Interest, Early Career Researchers Fellowship (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Deputy Director of Business and Enterprise (Talent Management) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: N\A
Salary: Competitive Salaries
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Lecturer/Senior Lecturer/Associate Professor in Entrepreneurship and Small Business (Sarawak - Malaysia)
Region: Sarawak - Malaysia
Company: N\A
Department: N\A
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
Responds for Chep Uk Limited on Facebook, comments in social nerworks
Read more comments for Chep Uk Limited. Leave a comment for Chep Uk Limited. Profiles of Chep Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Chep Uk Limited on Google maps
Other similar companies of The United Kingdom as Chep Uk Limited: Associated Primary Care Premises Limited | Adp Micro Limited | Clems Consulting Ltd | Frank Water Projects | Boditick Limited
Chep Uk Limited has been prospering on the local market for 92 years. Registered under the number 00197807 in the year 1924-05-08, the company have office at Unit 2,weybridge Business Park, Addlestone KT15 2UP. This company debuted under the business name Gkn Chep, though for the last twenty one years has operated under the business name Chep Uk Limited. The enterprise is registered with SIC code 77390 and has the NACE code: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Chep Uk Ltd reported its account information up till 2015-06-30. The latest annual return was filed on 2015-11-02. Chep Uk Ltd is one of the rare examples that a well prospering company can last for over ninety two years and enjoy a constant high level of success.
Chep Uk Ltd is a small-sized vehicle operator with the licence number OC0291845. The firm has one transport operating centre in the country. In their subsidiary in Manchester on The Village Way, 3 machines are available. The firm directors are Gillian Sinclair and Richard Storah.
In order to meet the requirements of the clientele, this particular limited company is constantly controlled by a body of four directors who are, to name just a few, Maureen Barwell, Rodney Aylwin Francis and Daniel Robert Berry. Their successful cooperation has been of critical use to this limited company since 2014. Another limited company has been appointed as one of the secretaries of this company: Brambles Officers Limited.
Chep Uk Limited is a domestic stock company, located in Addlestone, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Unit 2,weybridge Business Park Addlestone Road KT15 2UP Addlestone. Chep Uk Limited was registered on 1924-05-08. 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 - 970,000 GBP, sales per year - less 567,000 GBP. Chep Uk Limited is Private Limited Company.
The main activity of Chep Uk Limited is Administrative and support service activities, including 9 other directions. Director of Chep Uk Limited is Maureen Barwell, which was registered at Village Way, Trafford Park, Manchester, M17 1HR, England. Products made in Chep Uk Limited were not found. This corporation was registered on 1924-05-08 and was issued with the Register number 00197807 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 Chep Uk Limited, open vacancies, location of Chep Uk 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 June 1st, 2024