Stockport Chamber Of Commerce And Industry

All companies of The UKOther service activitiesStockport Chamber Of Commerce And Industry

Activities of business and employers membership organizations

Contacts of Stockport Chamber Of Commerce And Industry: address, phone, fax, email, website, working hours

Address: Elliot House 151 Deansgate M3 3WD Manchester

Phone: +44-1289 3151123 +44-1289 3151123

Fax: +44-1289 3151123 +44-1289 3151123

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Stockport Chamber Of Commerce And Industry"? - Send email to us!

Stockport Chamber Of Commerce And Industry detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stockport Chamber Of Commerce And Industry.

Registration data Stockport Chamber Of Commerce And Industry

Register date: 1962-04-16
Register number: 00721563
Capital: 810,000 GBP
Sales per year: Less 667,000 GBP
Employees: Less 10
Credit rating: Negative
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 Stockport Chamber Of Commerce And Industry

Addition activities kind of Stockport Chamber Of Commerce And Industry

102100. Copper ores
864104. Social associations
32720205. Meter boxes, concrete
34639900. Nonferrous forgings, nec
34839902. Artillery shells, over 30 mm.
50840503. Countersinks
56999903. Designers, apparel

Owner, director, manager of Stockport Chamber Of Commerce And Industry

Director - Clive Allan James Memmott. Address: 151 Deansgate, Manchester, M3 3WD, England. DoB: September 1954, British

Secretary - Joanne Rowe. Address: Churchgate House, 56 Oxford Street, Manchester, M60 7HJ. DoB:

Secretary - Peter Heginbotham. Address: Grange Road, Bramhall, Stockport, Cheshire, SK7 3BD. DoB: February 1946, British

Director - Angela Bridie Robinson. Address: Churchgate House, 56 Oxford Street, Manchester, M60 7HJ. DoB: May 1957, British

Director - Anthony David Hopkins. Address: Woodcroft 43 London Road North, Poynton, Stockport, Cheshire, SK12 1AF. DoB: February 1936, British

Director - Liam Joseph Donnelly. Address: 118 Fog Lane, Didsbury, Lancashire, M20 6SP. DoB: October 1963, British

Director - Trevor Jones. Address: 103 Woodford Road, Bramhall, Stockport, Cheshire, SK7 1QB. DoB: August 1946, British

Director - David Powell. Address: 2 Hawthorne Grove, Poynton, Stockport, Cheshire, SK12 1TR. DoB: March 1956, British

Director - Brian Harry Ferguson. Address: 32 Belfield Road, Didsbury, Manchester, Greater Manchester, M20 6BH. DoB: n\a, British

Director - John Anthonty Kennedy. Address: 8 Deniston Road, Heaton Hove, Stockport, Cheshire, SK4 4RF. DoB: November 1965, British

Director - Muriel Makin. Address: The Lodge 148a Oldham Road, Grasscroft, Saddleworth, OL4 4HZ. DoB: May 1941, British

Director - Stephen Frank Swinyard. Address: 23 Old Meadow Drive, Denton, Manchester, Lancashire, M34 3TF. DoB: June 1947, British

Director - David Walpole. Address: 22 Woodlands Road, Hartford, Northwich, Cheshire, CW8 1NS. DoB: February 1961, British

Secretary - Timothy John Dennis. Address: Tanglewood, 4 Overhill Lane, Wilmslow, Cheshire, SK9 2BG. DoB: April 1947, British

Director - Robert Joseph Perkins. Address: 26 Landseer Drive, The Villas, Macclesfield, Cheshire, SK10 3RU. DoB: May 1951, British

Director - Timothy John Dennis. Address: Tanglewood, 4 Overhill Lane, Wilmslow, Cheshire, SK9 2BG. DoB: April 1947, British

Director - Frank Arthur Howard. Address: 166 Dickens Lane, Poynton, Stockport, Cheshire, SK12 1NU. DoB: July 1941, British

Director - Michael John Dennis. Address: Beck Side 16 Bradshaw Lane, Mawdesley, Ormskirk, Lancashire, L40 3SE. DoB: February 1949, British

Director - Patricia Margaret Stansfield. Address: 20 Kinross Avenue, Woodsmoor, Stockport, Cheshire, SK2 7EL. DoB: November 1944, British

Director - Harry Collins Simpson. Address: 19 Oakley Park, Heaton, Bolton, BL1 5XL. DoB: June 1946, British

Director - John Bonner. Address: 8 Oakcroft, Stalybridge, Cheshire, SK15 2UQ. DoB: November 1943, British

Director - Sue Boardman. Address: "Pennine View" 47 Grassholme Drive, Offerton Green, Stockport, Cheshire, SK2 5UN. DoB: December 1945, British

Secretary - David John Young. Address: 41 Ogden Road, Bramhall, Stockport, Cheshire, SK7 1HL. DoB: March 1942, British

Director - Barry Hook. Address: Oakside, Pinfold Lane Marthall, Knutsford, Cheshire, WA16. DoB: March 1940, British

Director - Allexander Lockhart. Address: 9 Mill Lane, Hazel Grove, Stockport, Cheshire, SK7 6DN. DoB: August 1924, British

Director - Keith Maurice Parker. Address: Three Willows Wilmslow Road, Newton, Macclesfield, Cheshire, SK10 4LQ. DoB: September 1925, British

Director - Philip Richard Hogben. Address: White House Rossmill Lane, Halebarns, Altrincham, Cheshire, WA15 0EU. DoB: March 1949, British

Director - John Neville Hill. Address: 60 Berkshire Drive, Congleton, Cheshire, CW12 1SA. DoB: May 1960, British

Director - John Heddon. Address: 29 Hollins Lane, Marple Bridge, Stockport, Cheshire, SK6 5BD. DoB: January 1944, British

Director - Ernest Ross Petrie. Address: White House Barn Mop Meadow Lane, Lowsonford, Solihull, West Midlands, B95 5HJ. DoB: October 1940, British

Director - Thomas Anthony Dunstan. Address: Deva House Deva Close, Hazel Grove, Stockport, Cheshire, SK7 6HH. DoB: April 1936, British

Director - Dennis William Robinson. Address: Sunnybank Farm Knutsford Road Chelford, Macclesfield, Cheshire, SK11 9BB. DoB: June 1933, British

Director - Carolyn Louise Robson Uphill. Address: Mayfield House 14 Ferndown Avenue, Hazel Grove, Stockport, Cheshire, SK7 5HN. DoB: October 1956, British

Director - Peter Burrows. Address: 8 Clough Meadow, Lostock, Bolton, Lancashire, BL1 5XB. DoB: April 1955, British

Director - Richard Arnold Delaval Bryce-smith. Address: 15 Debenham Road, Stretford, Manchester, Lancashire, M32 9DQ. DoB: December 1939, British

Director - John Malcolm Bruce. Address: Harrington Court, Gawsworth New Hall, Macclesfield, Cheshire, SK11 9RQ. DoB: January 1928, British

Director - David James Young. Address: 11 Cheviot Road, Hazel Grove, Stockport, Cheshire, SK7 5BH. DoB: June 1943, British

Director - David John Young. Address: 41 Ogden Road, Bramhall, Stockport, Cheshire, SK7 1HL. DoB: March 1942, British

Director - Philip Musgrave Kershaw. Address: Dale Brow Chase, Dale Brow Macclesfield Road, Prestbury, Cheshire, SK10 4BH. DoB: May 1946, British

Director - Harry Malcolm Guy Hurst. Address: 7 Lansdown Close, Cheadle Hulme, Cheadle, Cheshire, SK8 7HF. DoB: February 1950, British

Director - Arthur Stuart Blears. Address: 24 Ramillies Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AL. DoB: October 1934, British

Director - Derek Nigel Bedford. Address: Carlyon House, Golford, Moyness, Nairn, Nairnshire, IV12 5QQ. DoB: September 1936, British

Director - James Barlow. Address: 15 Aspenwood Close, Marple, Stockport, Cheshire, SK6 6NU. DoB: October 1946, British

Director - Edward Peter Atkinson. Address: 115 East Avenue, Heald Green, Cheadle, Cheshire, SK8 3BS. DoB: July 1938, British

Director - Dale Pascal Stafford. Address: Valecrest 118 Strines Road, Marple, Stockport, Cheshire, SK6 7DU. DoB: June 1956, British

Director - Norman Henry Walker. Address: 17 Park Lodge Close, Cheadle, Cheshire, SK8 1HU. DoB: May 1941, British

Director - Michael Philip Hayle. Address: Castle Hill House Castle Hill Farm, Newton Frodsham, Warrington, WA6 6TW. DoB: July 1959, British

Director - Richard Mark Dyson. Address: 20 Church Lane, Woodford, Stockport, Cheshire, SK7 1RQ. DoB: June 1957, British

Director - Susan Anne Yates. Address: 38 Hillcrest Road, Offerton, Stockport, Cheshire, SK2 5QL. DoB: March 1955, British

Secretary - Norman Henry Walker. Address: 17 Park Lodge Close, Cheadle, Cheshire, SK8 1HU. DoB: May 1941, British

Director - David Paul Yates. Address: 38 Hillcrest Road, Offerton, Stockport, Cheshire, SK2 5QL. DoB: January 1952, British

Director - Trevor Jones. Address: 103 Woodford Road, Bramhall, Stockport, Cheshire, SK7 1QB. DoB: August 1946, British

Jobs in Stockport Chamber Of Commerce And Industry, vacancies. Career and training on Stockport Chamber Of Commerce And Industry, practic

Now Stockport Chamber Of Commerce And Industry have no open offers. Look for open vacancies in other companies

  • Associate Professor/Professor of Criminal Law/Evidence (Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Law

    Salary: Competitive remuneration package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Life Sciences Initiative Postdoctoral Researcher (Focusing on Business development and communications – Centre for Computational Biology (CCB)) (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Strategic Planning Office

    Salary: £32,956 per annum incl. London allowance (grade 4).

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Computer Science,Computer Science

  • Postdoctoral Research Fellow in Business Economics (Dublin 2)

    Region: Dublin 2

    Company: Economic and Social Research Institute - ESRI

    Department: N\A

    Salary: €39,554 to €43,838
    £36,413.41 to £40,357.26 converted salary* per annum, commensurate with experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Economics,Business and Management Studies,Accountancy and Finance,Business Studies

  • Bodleian Japanese Librarian (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Bodleian Libraries: Bodleian Japanese Library

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Conservation and Preservation Manager (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: Library

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Laboratory Technician in Stable Isotope Analysis (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The School of Archaeology

    Salary: £21,585 to £24,983 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Mathematics and Statistics,Statistics,Historical and Philosophical Studies,Archaeology

  • Senior Research Fellow (London)

    Region: London

    Company: King's College London

    Department: Psychological Medicine, Institute of Psychiatry, Psychology & Neuroscience (IoPPN)

    Salary: £49,772 to £57,674 Grade 8 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Reader in Musculoskeletal Pain and Rehabilitation (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Sport, Exercise & Rehabilitation Sciences

    Salary: £48,327 to £55,998 With potential progression once in post to £73,018 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute

    Salary: £32,405 to £42,431 per annum dependent on experience and inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Systematic Reviewer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Centre for Primary Care and Public Health - Blizard Institute

    Salary: £32,405 to £42,431 pro rata, per annum incl. London allowance (grade 4).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy,Anthropology

  • Diamond Jubilee Chairs in Computing - Cyber-Security (1 post) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Computing

    Salary: Grade 10

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Research Finance Officer (London)

    Region: London

    Company: Venn Group Limited

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni,Student Services

Responds for Stockport Chamber Of Commerce And Industry on Facebook, comments in social nerworks

Read more comments for Stockport Chamber Of Commerce And Industry. Leave a comment for Stockport Chamber Of Commerce And Industry. Profiles of Stockport Chamber Of Commerce And Industry on Facebook and Google+, LinkedIn, MySpace

Location Stockport Chamber Of Commerce And Industry on Google maps

Other similar companies of The United Kingdom as Stockport Chamber Of Commerce And Industry: The Place For Beauty Ltd | Southend Drycleaner Ltd | Dddc (wimbledon) Ltd | Paul Rees Productions Limited | Secure Holding Ltd

1962 marks the launching of Stockport Chamber Of Commerce And Industry, a company which is situated at Elliot House, 151 Deansgate in Manchester. That would make 54 years Stockport Chamber Of Commerce And Industry has been in the business, as the company was started on 1962-04-16. Its registration number is 00721563 and the postal code is M3 3WD. This company SIC code is 94110 - Activities of business and employers membership organizations. Stockport Chamber Of Commerce And Industry reported its latest accounts up until 2015/03/31. The most recent annual return was filed on 2015/07/27. Stockport Chamber Of Commerce And Industry is a perfect example that a business can last for over fifty four years and achieve a constant high level of success.

Clive Allan James Memmott is this company's individual director, who was chosen to lead the company in 2010 in September. That business had been directed by Angela Bridie Robinson (age 59) who eventually resigned on 2010-08-31. Furthermore another director, specifically Anthony David Hopkins, age 80 gave up the position in January 2004.

Stockport Chamber Of Commerce And Industry is a domestic company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Elliot House 151 Deansgate M3 3WD Manchester. Stockport Chamber Of Commerce And Industry was registered on 1962-04-16. 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 - 810,000 GBP, sales per year - less 667,000 GBP. Stockport Chamber Of Commerce And Industry is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Stockport Chamber Of Commerce And Industry is Other service activities, including 7 other directions. Director of Stockport Chamber Of Commerce And Industry is Clive Allan James Memmott, which was registered at 151 Deansgate, Manchester, M3 3WD, England. Products made in Stockport Chamber Of Commerce And Industry were not found. This corporation was registered on 1962-04-16 and was issued with the Register number 00721563 in Manchester, 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 Stockport Chamber Of Commerce And Industry, open vacancies, location of Stockport Chamber Of Commerce And Industry 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 Stockport Chamber Of Commerce And Industry from yellow pages of The United Kingdom. Find address Stockport Chamber Of Commerce And Industry, phone, email, website credits, responds, Stockport Chamber Of Commerce And Industry job and vacancies, contacts finance sectors Stockport Chamber Of Commerce And Industry