Chew Stoke Harvest Home Limited(the)

All companies of The UKArts, entertainment and recreationChew Stoke Harvest Home Limited(the)

Other amusement and recreation activities n.e.c.

Contacts of Chew Stoke Harvest Home Limited(the): address, phone, fax, email, website, working hours

Address: Amberley House Chew Lane Chew Magna BS40 8QA Bristol

Phone: +44-1277 6381103 +44-1277 6381103

Fax: +44-1277 6381103 +44-1277 6381103

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Chew Stoke Harvest Home Limited(the)"? - Send email to us!

Chew Stoke Harvest Home Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chew Stoke Harvest Home Limited(the).

Registration data Chew Stoke Harvest Home Limited(the)

Register date: 1980-07-21
Register number: 01508480
Capital: 652,000 GBP
Sales per year: More 321,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
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 Chew Stoke Harvest Home Limited(the)

Addition activities kind of Chew Stoke Harvest Home Limited(the)

581299. Eating places, nec
35450210. Reamers, machine tool
35890300. Sewage and water treatment equipment
37280202. Adapter assemblies, hydromatic propeller
39999943. Window squegees
47850100. Toll operations
59610200. Computer equipment and electronics, mail order
86210102. Health association
96219903. Railroad and warehouse commission, government

Owner, director, manager of Chew Stoke Harvest Home Limited(the)

Secretary - Deborah Anne Wakeford. Address: Chew Lane, Chew Magna, Bristol, BS40 8QA, England. DoB:

Director - Philip Martin Heath. Address: Chew Lane, Chew Magna, Bristol, BS40 8QA, England. DoB: October 1967, British

Director - Alison Laing. Address: Chew Lane, Chew Magna, Bristol, BS40 8QA, England. DoB: June 1969, British

Director - Andrew Tromans. Address: Mill Lane, Chew Stoke, Bristol, Avon, BS40 8UX, United Kingdom. DoB: December 1961, British

Director - Allen William Marsh. Address: The Dene, Mill Lane Chew Stoke, Bristol, Avon, BS40 8UX. DoB: December 1946, British

Director - Dr Eric Julian Loveday. Address: Chalice Cottage, Mill Lane, Chew Stoke, Avon, BS40 8UX. DoB: October 1960, British

Director - Nigel Geoffrey Game. Address: Wayside Cottage, Stoke Hill, Chew Stoke, Bristol, BS40 8XQ. DoB: April 1953, British

Director - Tracey Suzanne Tylee. Address: 5 Bushythorn Road, Chew Stoke, Bristol, Avon, BS40 8XP. DoB: May 1964, British

Director - Keith Bryan Thompson. Address: Bottom Cross, Chew Stoke, Bristol, Avon, BS40 8XD. DoB: April 1933, English

Director - Edward Michael Petty. Address: Chalice Cottage, Mill Lane, Chew Stoke, Bristol, BS40 8UX. DoB: November 1944, British

Director - Dr Philip Donlevy. Address: Chalice Cottage, Mill Lane, Chew Stoke, Bristol, BS40 8UX. DoB: March 1971, British

Director - Philip John Chalk. Address: Webbs Mead, Chew Stoke, Bristol, BS40 8TP, England. DoB: May 1968, British

Director - Helena Margaret Wildblood. Address: Rectory Farm, Pilgrims Way Chew Stoke, Bristol, Avon, BS40 8TZ. DoB: July 1952, British

Director - Sandra Bell. Address: Summerfield, Bristol Road, Chew Stoke, Bristol, B&Nes, BS40 8UB. DoB: February 1952, British

Secretary - Dr Eric Julian Loveday. Address: Chalice Cottage, Mill Lane, Chew Stoke, Avon, BS40 8UX. DoB: October 1960, British

Secretary - Sandra Bell. Address: Summerfield, Bristol Road, Chew Stoke, Bristol, B&Nes, BS40 8UB. DoB: February 1952, British

Director - Christopher Shaun Tudor Seaton. Address: Rectory Farm House, Stanton Drew, Bristol, BS39 4ER. DoB: May 1961, British

Director - Russell Henry Ashby. Address: Ranfurly Stoke Hill, Chew Stoke, Bristol, Banes, BS40 8XF. DoB: November 1915, British

Director - June Patricia Rodd. Address: Coombe House, Stoke Hill, Chewstoke, Bristol, BS40 8XF. DoB: June 1947, British

Secretary - June Patricia Rodd. Address: Coombe House, Stoke Hill, Chewstoke, Bristol, BS40 8XF. DoB: June 1947, British

Director - Peter Desmond Jameson. Address: 5 Webbs Mead, Chew Stoke, Bristol, Somerset, BS40 8TP. DoB: April 1947, British

Director - Jennifer Ann Kelway Ireson. Address: The Cedars Pilgrims Way, Chew Stoke, Somerset, BS40 8TR. DoB: May 1949, British

Director - Jerry Juenson-taylor. Address: Church Farm Church Lane, Chew Stoke, Bristol, BS18 8TU. DoB: April 1951, British

Director - Group Captain David Malcolm Smith. Address: Rectory Cottage Pilgrims Way, Chew Stoke, Bristol, Somerset, BS40 8TT. DoB: August 1936, British

Director - Ronald Victor Bank. Address: Meadow View, Stoke Hill Chew Stoke, Bristol, Avon, BS18 8XF. DoB: October 1929, British

Director - Angela Dunn Harris. Address: Kirriemuir House, Breach Hill Lane, Chew Stoke, Bristol, BS40 8YA. DoB: December 1933, British

Director - Ronald Gunnell. Address: 2 Home Orchard, Chew Stoke, Bristol, Avon, BS18 8UZ. DoB: August 1921, British

Secretary - Cynthia Kathleen Troup. Address: Fairwood Pilgrims Way, Chew Stoke, Bristol, Avon, BS40 8TT. DoB:

Director - Reverend Keith Vivian. Address: The Rectory Pilgrims Way, Chew Stoke, Bristol, Avon, BS18 8TX. DoB: February 1927, British

Director - Alison Jane Beith Letts. Address: The Elms Scot Lane, Chew Stoke, Bristol, Avon, BS18 8UN. DoB: November 1938, British

Jobs in Chew Stoke Harvest Home Limited(the), vacancies. Career and training on Chew Stoke Harvest Home Limited(the), practic

Now Chew Stoke Harvest Home Limited(the) have no open offers. Look for open vacancies in other companies

  • Studio Support Technician (Teaching & Research) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Technical Services - Cluster 3

    Salary: £16,654 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts

  • Senior Lecturer/Reader (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Mathematics

    Salary: £49,149 to £69,984

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Strategic Change Unit Senior Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Strategic Change Unit

    Salary: £22,494 to £26,829 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Post-doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Genetics and Molecular Medicine

    Salary: £33,518 to £34,520 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Other Biological Sciences

  • Science Programmes Administrator (London)

    Region: London

    Company: St George's, University of London

    Department: Registry

    Salary: £21,585 to £24,983 plus £3,027 London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Plumbing & Gas Technical Trainer/Assessor (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £24,612 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering,Property and Maintenance

  • Senior Research Technician (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Outreach Officer (Primary Schools) (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: UK Recruitment, Admissions & Widening Participation

    Salary: £22,494 to £26,829 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Postgraduate Taught (PGT) Admissions Selector -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Student Recruitment & Admissions

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Tenure-Track Junior Group Leader in Developmental Neuroscience (London)

    Region: London

    Company: King's College London

    Department: Centre for Developmental Neurobiology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Lecturer in Anti-Fungal Immunity (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences and Nutrition

    Salary: £39,992 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Lecturer In Strategic Communication (London)

    Region: London

    Company: University of Liverpool in London

    Department: Faculty of Humanities and Social Sciences, School of The Arts

    Salary: £32,958 to £38,183 pa (plus London weighing) Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies

Responds for Chew Stoke Harvest Home Limited(the) on Facebook, comments in social nerworks

Read more comments for Chew Stoke Harvest Home Limited(the). Leave a comment for Chew Stoke Harvest Home Limited(the). Profiles of Chew Stoke Harvest Home Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Chew Stoke Harvest Home Limited(the) on Google maps

Other similar companies of The United Kingdom as Chew Stoke Harvest Home Limited(the): Twilight Zone Management Limited | Ed And Sara Limited | Feis Spe | Muscle Peak Nutrition Limited | Point Blank Paintball Games Limited

Chew Stoke Harvest Home (the) began its operations in 1980 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 01508480. This particular business has been working with great success for thirty six years and it's currently active. This firm's registered office is registered in Bristol at Amberley House Chew Lane. You can also locate the company by its area code , BS40 8QA. This business SIC code is 93290 which stands for Other amusement and recreation activities n.e.c.. Chew Stoke Harvest Home Ltd(the) reported its latest accounts up until 2015-03-31. The business latest annual return information was filed on 2016-04-01. It has been 36 years for Chew Stoke Harvest Home Ltd(the) on the local market, it is not planning to stop growing and is very inspiring for the competition.

In order to meet the requirements of the customers, this specific firm is being improved by a unit of eight directors who are, to mention just a few, Philip Martin Heath, Alison Laing and Andrew Tromans. Their constant collaboration has been of prime importance to this specific firm since 2010. To find professional help with legal documentation, since the appointment on 2015/01/30 this specific firm has been implementing the ideas of Deborah Anne Wakeford, who has been focusing on ensuring efficient administration of the company.

Chew Stoke Harvest Home Limited(the) is a foreign stock company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Amberley House Chew Lane Chew Magna BS40 8QA Bristol. Chew Stoke Harvest Home Limited(the) was registered on 1980-07-21. 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 - 652,000 GBP, sales per year - more 321,000,000 GBP. Chew Stoke Harvest Home Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Chew Stoke Harvest Home Limited(the) is Arts, entertainment and recreation, including 9 other directions. Secretary of Chew Stoke Harvest Home Limited(the) is Deborah Anne Wakeford, which was registered at Chew Lane, Chew Magna, Bristol, BS40 8QA, England. Products made in Chew Stoke Harvest Home Limited(the) were not found. This corporation was registered on 1980-07-21 and was issued with the Register number 01508480 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 Chew Stoke Harvest Home Limited(the), open vacancies, location of Chew Stoke Harvest Home Limited(the) 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 Chew Stoke Harvest Home Limited(the) from yellow pages of The United Kingdom. Find address Chew Stoke Harvest Home Limited(the), phone, email, website credits, responds, Chew Stoke Harvest Home Limited(the) job and vacancies, contacts finance sectors Chew Stoke Harvest Home Limited(the)