Essex 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Essex Chambers Of Commerce & Industry Limited"? - Send email to us!
Registration data Essex Chambers Of Commerce & Industry Limited
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, MySpaceLocation 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