Essex Chambers Of Commerce & Industry Limited

All companies of The UKOther service activitiesEssex Chambers Of Commerce & Industry Limited

Activities of other membership organizations n.e.c.

Contacts of Essex Chambers Of Commerce & Industry Limited: address, phone, fax, email, website, working hours

Address: 8/9 St Peters Court Middleborough CO1 1WD Colchester Essex

Phone: +44-1570 9843994 +44-1570 9843994

Fax: +44-1570 9843994 +44-1570 9843994

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Essex Chambers Of Commerce & Industry Limited"? - Send email to us!

Essex Chambers Of Commerce & Industry Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Essex Chambers Of Commerce & Industry Limited.

Registration data Essex Chambers Of Commerce & Industry Limited

Register date: 1994-10-21
Register number: 02981688
Capital: 550,000 GBP
Sales per year: Approximately 749,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
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 Essex Chambers Of Commerce & Industry Limited

Addition activities kind of Essex Chambers Of Commerce & Industry Limited

3499. Fabricated metal products, nec
239699. Automotive and apparel trimmings, nec
17949901. Excavation and grading, building construction
28359907. In vitro diagnostics
32920700. Asbestos tile products
36259909. Industrial controls: push button, selector switches, pilot
39999939. Tear gas devices and equipment
51690600. Aromatic chemicals
83220602. Helping hand service (big brother, etc.)

Owner, director, manager of Essex Chambers Of Commerce & Industry Limited

Director - Dr Robert James Ramon Singh. Address: 8/9 St Peters Court, Middleborough, Colchester Essex, CO1 1WD. DoB: October 1976, British

Director - Dean Edwin Border. Address: Wallasea Island, Rochford, Essex, SS4 2HA, England. DoB: February 1969, British

Director - Caroline Thomas. Address: 8/9 St Peters Court, Middleborough, Colchester Essex, CO1 1WD. DoB: October 1971, British

Director - Benjamin Backhouse. Address: 8/9 St Peters Court, Middleborough, Colchester Essex, CO1 1WD. DoB: March 1973, British

Director - Denise Patricia Rossiter. Address: 49 Whitefriars Crescent, Westcliff On Sea, Essex, SS0 8EX. DoB: August 1958, British

Secretary - Donelle Anita Gale. Address: 466 Arterial Road, Leigh On Sea, Essex, SS9 4DS. DoB:

Director - Robert Charles Leng. Address: 36 Albany Road, Colchester, Essex, CO6 3LB. DoB: May 1943, British

Director - Elaine Anne Oddie. Address: 7 Bellway Court, Grosvenor Road, Westcliff, SS20 8EP. DoB: February 1955, British

Director - Annette Mandy Thorpe. Address: 8/9 St Peters Court, Middleborough, Colchester Essex, CO1 1WD. DoB: September 1962, British

Director - Carol Margaret Anson-higgs. Address: 8/9 St Peters Court, Middleborough, Colchester Essex, CO1 1WD. DoB: January 1958, British

Director - Melinda Jayne Simpson. Address: 8/9 St Peters Court, Middleborough, Colchester Essex, CO1 1WD. DoB: January 1957, British

Director - Amanda-Jane Johannson. Address: 8/9 St Peters Court, Middleborough, Colchester Essex, CO1 1WD. DoB: September 1961, British

Director - George Edward Nicholls. Address: 8/9 St Peters Court, Middleborough, Colchester Essex, CO1 1WD. DoB: July 1950, British

Director - Steven James Brazil. Address: Cranes Farm Road, Basildon, Essex, SS14 3DG, United Kingdom. DoB: January 1972, British

Director - Patrick Mitchell. Address: Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom. DoB: August 1954, Irish

Director - Matthew Peter Swan. Address: Tranter Drive, Colchester, Essex, CO4 5FF. DoB: January 1968, British

Director - Dr James Eric Jenkins. Address: South House Barn, South Street, Great Waltham, Essex, CM3 1DP. DoB: January 1950, British

Director - Rodney George Nichols. Address: 62 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN. DoB: May 1937, British

Director - Melinda Jayne Simpson. Address: Brook House, Hedingham Road, Halstead, Essex, CO9 1UH. DoB: n\a, British

Director - Bryan Campbell Johnston. Address: Clarendon House, 77 Robin Crescent, Colchester, Essex, CO3 8WU. DoB: March 1957, British

Director - John Aron Sheaf. Address: 192 Main Road, Hawkwell, Hockley, Essex, SS5 4EH. DoB: April 1936, British

Director - Adam Alexander Roberts. Address: 15 Acland Avenue, Lexden, Colchester, Essex, CO3 3RS. DoB: March 1969, British

Director - Trudi Louise Kenny. Address: 22 Heathleigh Drive, Langdon Hills, Basildon, Essex, SS16 6AR. DoB: May 1968, British

Director - Tracey June Seath. Address: Charlottes, Lower Road Layer Breton, Colchester, Essex, CO2 0PX. DoB: June 1968, British

Director - Karen Ainley. Address: Willoughby End, 32 Willoughby Avenue West Mersea, Colchester, Essex, CO5 8AU. DoB: April 1965, British

Director - John Clayton. Address: 128 Barnstaple Road, Southend On Sea, Essex, SS1 3PW. DoB: December 1952, British

Secretary - Jason Frederick Robert Berry. Address: 25 Gordian Walk, Colchester, Essex, CO4 9YJ. DoB: August 1968, British

Secretary - John Clayton. Address: 128 Barnstaple Road, Southend On Sea, Essex, SS1 3PW. DoB: December 1952, British

Director - Richard George Cook. Address: Griffins Little Maplestead Road, Gestingthorpe, Halstead, Essex, CO9 3AR. DoB: November 1940, British

Director - Ian Francis Cass. Address: 6 Guithavon Valley, Witham, Essex, CM8 1HF. DoB: October 1961, British

Director - Karen Elizabeth Loftus. Address: County Hotel, 27-29 Rainsford Road, Chelmsford, Essex, CM1 2PZ. DoB: November 1956, British

Director - Murray Stephen Chatterton Foster. Address: 137 Ashurst Avenue, Southend On Sea, Essex, SS2 4TE. DoB: September 1947, British

Director - Ewan Christopher Cameron Dodds. Address: 18 Elsmere Road, Ipswich, Suffolk, IP1 3SZ. DoB: October 1959, British

Director - Christopher James Johnson. Address: Woodlands House, 3 Woodlands House, Great Dunmow, CM6 1YQ. DoB: December 1948, British

Director - David Merrygold. Address: 92 High Road, Leavenheath, Colchester, Essex, CO6 4PE. DoB: February 1952, British

Director - Joyce Hannah Lambert. Address: 92 Tower Court, Westcliff Parade, Westcliff On Sea, Essex, SS0 7QH. DoB: November 1934, British

Director - David Leon Gronland. Address: Magpie Hall, Pennypots Corner, Halstead, Essex, CO9 1QB. DoB: August 1945, British

Director - Ruby Rose Baillie. Address: 127d North Avenue, Southend On Sea, Essex, SS2 4EX. DoB: March 1931, British

Director - Stephen John Williams. Address: Witenagemot Below Church, Shotley, Ipswich, Suffolk, IP9 1EP. DoB: January 1955, British

Director - Raymond Peter Keffler. Address: Broadfield House, First Avenue, Frinton On Sea, Essex, CO13 9HA. DoB: February 1954, British

Director - Robert Kelly. Address: 21 Rous Chase, Galleywood, Chelmsford, Essex, CM2 8QF. DoB: February 1941, British

Director - Clifford William Welch. Address: Orchard House, Coles Oak Lane, Dedham, Colchester, CO7 6DR. DoB: June 1925, British

Director - Julian Paul Francis. Address: The Willows 18 Somerset Crescent, Westcliff On Sea, Essex, SS0 0DN. DoB: April 1957, British

Director - James Wellerd. Address: 3 Prince Albert Road, West Mersea, Colchester, Essex, CO5 8AN. DoB: November 1933, British

Director - Robert Kelly. Address: 21 Rous Chase, Galleywood, Chelmsford, Essex, CM2 8QF. DoB: February 1941, British

Director - Georgina Giselle James. Address: The Cottage, Felsted, Dunmow, Essex, CM6 3EZ. DoB: July 1951, British

Secretary - David John Horsley. Address: 88 Wansfell Gardens, Thorpe Bay, Southend On Sea, Essex, SS1 3ST. DoB: December 1944, British

Director - David Stephen Crozier. Address: Great Warley Barn, Fairstead, Chelmsford, Essex, CM3 2BJ. DoB: March 1946, British

Director - Ian Christopher Marshall. Address: Grafton Herington Grove, Hutton Mount, Brentwood, Essex, CM13 2NW. DoB: June 1945, Uk

Director - Geoffrey Bernard Woolf. Address: 5 The Ridgeway, Westcliff, Essex, SS0 8NS. DoB: October 1943, British

Director - Ian Leslie Strachan. Address: 135 St Lukes Road, Southend On Sea, Essex, SS2 4AQ. DoB: November 1954, British

Director - David Crook. Address: 50 Friars Avenue, Shenfield, Brentwood, Essex, CM15 8HU. DoB: January 1946, British

Director - David John Horsley. Address: 88 Wansfell Gardens, Thorpe Bay, Southend On Sea, Essex, SS1 3ST. DoB: December 1944, British

Director - Antony Ronald James. Address: Old Wall House, The Close Tattingstone, Ipswich, Suffolk, IP9 2PD. DoB: n\a, British

Director - James Wellerd. Address: 3 Prince Albert Road, West Mersea, Colchester, Essex, CO5 8AN. DoB: November 1933, British

Director - Stephen John Gale. Address: 747 Southchurch Road, Southend On Sea, Essex, SS1 2PP. DoB: May 1951, British

Jobs in Essex Chambers Of Commerce & Industry Limited, vacancies. Career and training on Essex Chambers Of Commerce & Industry Limited, practic

Now Essex Chambers Of Commerce & Industry Limited have no open offers. Look for open vacancies in other companies

  • School Learning and Teaching Officer (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £29,301 to £38,183 pro rata, per annum. Subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Chair in Microbiology (York)

    Region: York

    Company: University of York

    Department: Department of Biology

    Salary: £62,585

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Employability and Placement Officer (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Biosciences

    Salary: £27,285 to £31,604 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Research Fellow in Education (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Higher Education

    Salary: £31,076 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Education Studies (inc. TEFL),Education Studies

  • PhD Studentship: Microstructure Modelling (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Metallurgy and Minerals Technology

  • Early Years Supervisor (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Freshlings Nursery

    Salary: £19,428 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Other

  • PhD Studentship: Searching for Drug-like Integrin Inhibitors for Idiopathic Pulmonary Fibrosis (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Chemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry

  • MAX-CAM Research Assistant/Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • Learning Support Assistants (LSA) (Hereford)

    Region: Hereford

    Company: Herefordshire and Ludlow College

    Department: N\A

    Salary: £16,499 to £17,683 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • PhD Scholarships (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Computer Science,Computer Science,Information Systems,Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Accountancy and Finance,Marketing,Management,Business Studies,Other Business and Management Studies,Media and Communications,Communication Studies,Sport and Leisure,Sports and Leisure Management

  • MRC Postdoctoral Fellow (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Medical Research Scotland Sponsored Daphne Jackson Fellowships (Scotland)

    Region: Scotland

    Company: Daphne Jackson Trust

    Department: N\A

    Salary: Dependent on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

Responds for Essex Chambers Of Commerce & Industry Limited on Facebook, comments in social nerworks

Read more comments for Essex Chambers Of Commerce & Industry Limited. Leave a comment for Essex Chambers Of Commerce & Industry Limited. Profiles of Essex Chambers Of Commerce & Industry Limited on Facebook and Google+, LinkedIn, MySpace

Location Essex Chambers Of Commerce & Industry Limited on Google maps

Other similar companies of The United Kingdom as Essex Chambers Of Commerce & Industry Limited: Promotional Articles (uk) Limited | Shatel Limited | Wish Salon Limited | Kara Lees Ltd | Dominiak Studio Limited

Essex Chambers Of Commerce & Industry came into being in 1994 as company enlisted under the no 02981688, located at CO1 1WD Colchester Essex at 8/9 St Peters Court. This firm has been expanding for twenty two years and its last known status is active. This firm currently known as Essex Chambers Of Commerce & Industry Limited, was previously registered under the name of Essex Chambers Of Commerce. The change has occurred in Thursday 23rd January 1997. This business SIC code is 94990 meaning Activities of other membership organizations n.e.c.. The firm's most recent records were filed up to 2015/12/31 and the most recent annual return was submitted on 2015/10/23. Since the firm started on this market 22 years ago, it has managed to sustain its impressive level of prosperity.

The data at our disposal about this particular firm's personnel shows the existence of seven directors: Dr Robert James Ramon Singh, Dean Edwin Border, Caroline Thomas and 4 other directors have been described below who became a part of the team on Wednesday 24th June 2015, Wednesday 25th June 2014 and Monday 3rd July 2006. In addition, the managing director's efforts are continually bolstered by a secretary - Donelle Anita Gale, from who was recruited by the following firm in 2005.

Essex Chambers Of Commerce & Industry Limited is a domestic nonprofit company, located in Colchester Essex, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 8/9 St Peters Court Middleborough CO1 1WD Colchester Essex. Essex Chambers Of Commerce & Industry Limited was registered on 1994-10-21. 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 - 550,000 GBP, sales per year - approximately 749,000 GBP. Essex Chambers Of Commerce & Industry Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Essex Chambers Of Commerce & Industry Limited is Other service activities, including 9 other directions. Director of Essex Chambers Of Commerce & Industry Limited is Dr Robert James Ramon Singh, which was registered at 8/9 St Peters Court, Middleborough, Colchester Essex, CO1 1WD. Products made in Essex Chambers Of Commerce & Industry Limited were not found. This corporation was registered on 1994-10-21 and was issued with the Register number 02981688 in Colchester Essex, 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 Essex Chambers Of Commerce & Industry Limited, open vacancies, location of Essex Chambers Of Commerce & Industry 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 Essex Chambers Of Commerce & Industry Limited from yellow pages of The United Kingdom. Find address Essex Chambers Of Commerce & Industry Limited, phone, email, website credits, responds, Essex Chambers Of Commerce & Industry Limited job and vacancies, contacts finance sectors Essex Chambers Of Commerce & Industry Limited