Halton Chamber Of Commerce And Enterprise

All companies of The UKOther service activitiesHalton Chamber Of Commerce And Enterprise

Activities of other membership organizations n.e.c.

Contacts of Halton Chamber Of Commerce And Enterprise: address, phone, fax, email, website, working hours

Address: 7th Floor Municipal Building Kingsway WA8 7QF Widnes

Phone: +44-131 5784271 +44-131 5784271

Fax: +44-131 5784271 +44-131 5784271

Email: n\a

Website:

Schedule:

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

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

Registration data Halton Chamber Of Commerce And Enterprise

Register date: 1995-10-19
Register number: 03115981
Capital: 411,000 GBP
Sales per year: Approximately 158,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Halton Chamber Of Commerce And Enterprise

Addition activities kind of Halton Chamber Of Commerce And Enterprise

24210400. Outdoor wood structural products
27540702. Envelopes: gravure printing
29110500. Residues
31610103. Suitcases
37140115. Governors, motor vehicle
38299919. Thermohydrometers

Owner, director, manager of Halton Chamber Of Commerce And Enterprise

Director - Ian Micheal Hayhoe. Address: Municipal Building, Kingsway, Widnes, Cheshire, WA8 7QF. DoB: May 1973, British

Director - Mark Jeremy Downing. Address: Municipal Building, Kingsway, Widnes, Cheshire, WA8 7QF, England. DoB: September 1965, British

Director - Karl Clawley. Address: Municipal Building, Kingsway, Widnes, Cheshire, WA8 7QF, England. DoB: October 1964, British

Director - David Nigel Farrall. Address: Municipal Building, Kingsway, Widnes, Cheshire, WA8 7QF, England. DoB: August 1956, British

Director - Lynn Karen Pegler. Address: Bent Lane, Crowton, Northwich, Cheshire, CW8 2RJ, United Kingdom. DoB: October 1961, British

Director - Robin Edwin Tudor. Address: Hillside Road, Frodsham, WA6 6AH, United Kingdom. DoB: September 1964, British

Director - Sauren Ghosh. Address: Municipal Building, Kingsway, Widnes, Cheshire, WA8 7QF, England. DoB: February 1970, British

Director - David Mark Liversidge. Address: Municipal Building, Kingsway, Widnes, Cheshire, WA8 7QF, England. DoB: January 1961, British

Director - William Sydney David Lamb. Address: The Rowans, Broughton, Chester, Cheshire, CH4 0TD, United Kingdom. DoB: November 1952, British

Director - Valerie Margaret Allen. Address: 318 Hale Road, Widnes, Cheshire, WA8 8PX, England. DoB: February 1958, British

Director - Edwin Thomas Santley. Address: Hill View, Widnes, Cheshire, WA8 9BN. DoB: January 1955, British

Director - Timothy Cook. Address: 6 Curzon Park South, Chester, Cheshire, CH4 8AB. DoB: March 1941, British

Director - David Warren Parr. Address: 7 Oakdene Gardens, Marple, Stockport, SK6 6PN. DoB: October 1961, British

Director - Michael Fry. Address: 2 Hoghton Road, Hale, Liverpool, Merseyside, L24 4BW. DoB: May 1951, British

Director - Stephen John Nickson. Address: Station Road, Delamere, Cheshire, CH8 2JG, England. DoB: March 1967, British

Director - Alan Leonard Mckie. Address: 27 Sandringham Avenue, Helsby, Warrington, WA6 9QJ. DoB: October 1941, British

Director - Neil Austin Morton. Address: 3 The Paddock, Upton, Wirral, Merseyside, CH49 6NP. DoB: September 1949, English

Director - John Laurence O'sullivan. Address: Municipal Building, Kingsway, Widnes, Cheshire, WA8 7QF, England. DoB: February 1959, British

Director - Margaret Jane Evans. Address: Municipal Building, Kingsway, Widnes, Cheshire, WA8 7QF, England. DoB: April 1974, British

Director - Edward Paul Briscoe Basnett. Address: Chester Road, Frodsham, Cheshire, WA6 6XR. DoB: September 1962, British

Director - Malcolm Keith Mcintosh. Address: Coverdale Close, Great Sankey, Warrington, Cheshire, WA5 3DM. DoB: September 1950, British

Director - Graham James Jackson. Address: Holehouse Lane, Adlington, Macclesfield, Cheshire, SK10 4DX. DoB: June 1951, English

Director - Mark Liversidge. Address: Harlyn Gardens, Penketh, Warrington, Cheshire, WA5 2WB, United Kingdom. DoB: January 1961, British

Director - Mark Slater. Address: 41 Maple Crescent, Penketh, Warrington, Cheshire, WA5 2LE. DoB: July 1973, British

Director - Alexandra Pearce. Address: 66 Buckingham Road, Wilmslow, Cheshire, SK9 5LB. DoB: August 1972, British

Director - David John Seale. Address: 8 Oakhurst Drive, Wistaston, Crewe, Cheshire, CW2 6UF. DoB: September 1953, British

Director - Alan David Middleton. Address: 76 Millfield, Neston, Cheshire, CH64 3TF. DoB: February 1956, British

Director - Eric Malcom Ranson Hudson. Address: 37 Pendle Gardens, Culcheth, Warrington, WA3 4LA. DoB: April 1944, British

Director - Professor Colin Ralph Whitehouse. Address: 3 Christchurch Road, Malvern, Worcestershire, WR14 3BH. DoB: August 1949, British

Director - Ian Whittaker. Address: 7 Ormond Close, Widnes, Cheshire, WA8 4GE. DoB: May 1958, British

Secretary - Roger Edward Parkin. Address: Blue Tiles, Mickle Trafford, Chester, Cheshire, CH2 4EA. DoB: n\a, British

Director - Graham Hilton. Address: 1 Shaftesbury Avenue, Penketh, Warrington, Cheshire, WA5 2PD. DoB: June 1950, British

Director - Dr Ivor Wynn Jones. Address: 12 Curzon Park North, Chester, Cheshire, CH4 8AR. DoB: December 1937, British

Director - Dee Baxter. Address: Laurel Hse Hornbeam Drive, Hartford, Cheshire, CW8 2GA. DoB: May 1957, British

Director - Derek Ogden. Address: 38 Quayside Mews, Lymm, Warrington, Cheshire, WA13 0HZ. DoB: September 1938, British

Secretary - George Duncan Heys Thompson. Address: 10 Bannister Lane, Farington Moss, Preston, Lancashire, PR5 3PT. DoB:

Director - Councillor Robert Kenneth Polhill. Address: 18 Fieldway, Widnes, Cheshire, WA8 3JD, United Kingdom. DoB: April 1948, British

Director - Michael Henry Cuff. Address: Wychwood Vicarage Lane, Helsby, Warrington, Cheshire, WA6 9AE. DoB: September 1949, British

Director - Brenda Dorothy Brown. Address: 94b Derby Road, Widnes, Cheshire, WA8 9LQ. DoB: November 1947, British

Director - Robert Antony Pigeon. Address: 16 St.Johns Road, Hazel Grove, Stockport, Cheshire, SK7 5HG. DoB: September 1944, British

Director - Frederick Arthur Baker. Address: 37 Ulswater Avenue Birkenhead, Wirral, Merseyside, CH43 9RD. DoB: April 1945, British

Director - Reverend Canon David Rhys Felix. Address: 37 Lime Grove, Runcorn, Cheshire, WA7 2JS. DoB: April 1955, British

Secretary - William Badrock. Address: 18 Lyefield Avenue, Whelley, Wigan, Lancashire, WN1 3UL. DoB: August 1947, British

Director - Ian Clinton. Address: 28 Foxley Heath, Widnes, Cheshire, WA8 7EJ. DoB: April 1954, British

Director - Edward David Williams. Address: Hollymount 181 Heath Road, Runcorn, Cheshire, WA7 4XG. DoB: April 1945, British

Secretary - Malcolm Wilfred Doughty. Address: Glebe Meadows, Mickle Trafford, Chester, Cheshire, CH2 4QX. DoB: June 1944, British

Secretary - John David Alexander Leith. Address: 29 Fawley Road, Allerton, Liverpool, Merseyside, L18 9TE. DoB: August 1953, British

Director - Michael Fraser Shiels. Address: 1 Cedarwood, Delamere Park Cuddington, Northwich, Cheshire, CW8 2XR. DoB: April 1959, British

Director - Wayne Tapper. Address: 78 Sunningdale Close, Burtonwood, Warrington, Cheshire, WA5 4NR. DoB: March 1962, British

Director - Peter John Craven. Address: Corris Abbey House, 5 Abbey Way Hartford, Northwich, Cheshire, CW8 1LY. DoB: July 1938, British

Director - Michael Anthony Worthington. Address: 5 The Chines Delamere Park, Cuddington, Northwich, Cheshire, CW8 2XA. DoB: February 1942, British

Director - William Badrock. Address: 18 Lyefield Avenue, Whelley, Wigan, Lancashire, WN1 3UL. DoB: August 1947, British

Secretary - Stuart Holden Wigley. Address: 44 Chessington Close, Appleton, Warrington, Cheshire, WA4 5HG. DoB: n\a, British

Director - David Pinkney Roberts. Address: 2 Cockpit Lane, Sandiway, Northwich, Cheshire, CW8 2DT. DoB: January 1936, British

Director - Clifford Brian Capper. Address: Cornerstones 58 Hillfield, Frodsham, Warrington, WA6 6DA. DoB: October 1937, British

Director - Marie Bruce. Address: 3 Oulton Mill, Beech Lane, Rushton, Tarporley, Cheshire, CW6 9BF. DoB: April 1939, British

Director - Stuart Holden Wigley. Address: 44 Chessington Close, Appleton, Warrington, Cheshire, WA4 5HG. DoB: n\a, British

Secretary - Robert Johnson. Address: Ashcroft Shotton Lane, Shotton, Deeside, Clwyd, CH5 1QS. DoB:

Director - Nicholas Charles Derek Marsh. Address: 100 School Lane, Hartford, Northwich, Cheshire, CW8 1PN. DoB: August 1950, British

Director - Ian Robert Wright. Address: 44 Mitchell Road, St Helens, Merseyside, WA10 3EX. DoB: December 1956, British

Director - John David Alexander Leith. Address: 29 Fawley Road, Allerton, Liverpool, Merseyside, L18 9TE. DoB: August 1953, British

Director - Martin David Jenkins. Address: 2 Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RG. DoB: July 1948, British

Director - John Hankinson. Address: Tower Lodge, 154 High Street, Broadway, Worcestershire, WR12 7AJ. DoB: August 1933, British

Director - James Harold Quinn. Address: 34 Farndale, Widnes, Cheshire, WA8 9JL. DoB: April 1937, English

Jobs in Halton Chamber Of Commerce And Enterprise, vacancies. Career and training on Halton Chamber Of Commerce And Enterprise, practic

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

  • Demi Chef de Partie (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Corpus Christi College

    Salary: £17,500 depending on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Student Manager, Service Industries (Southend-on-sea)

    Region: Southend-on-sea

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £38,423 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Systems Support / Developer Analyst (Web) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Head of Research Degrees and Quality Review (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Education Policy Support

    Salary: £46,336 to £53,691 Grade 9 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Research Associate Internet of Things (IoT) Powered Botnets (London)

    Region: London

    Company: University College London

    Department: Department of Computer Science

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Maintenance Operative (Halls Painter and Decorator) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Estates Maintenance Services

    Salary: £17,898 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Property and Maintenance

  • Lectuer/Senior Lecturer in Project Management (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: The University of Bedfordshire Business School

    Salary: £33,519 to £49,148

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Research Nurse Facilitators - The CHESS study: Chronic Headache Education and Self-management Study (Nationwide)

    Region: Nationwide

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Project Co-ordinator (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: MVLS Administration

    Salary: £34,520 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate in Hardware Acceleration for Machine Learning (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Director of Teaching and Learning (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Continuing Education

    Salary: £57,674 to £66,835 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Dance Research Studentships (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Creative Arts and Design,Performing Arts,Other Creative Arts

Responds for Halton Chamber Of Commerce And Enterprise on Facebook, comments in social nerworks

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

Location Halton Chamber Of Commerce And Enterprise on Google maps

Other similar companies of The United Kingdom as Halton Chamber Of Commerce And Enterprise: Barnard Castle And Teesdale Farmers Auction Mart Company Limited(the) | The Big Windae Ltd | Soma Therapies Ltd | Pioneer Planning Services Limited | Olan Mills Photography Uk Ltd

Halton Chamber Of Commerce And Enterprise 's been on the local market for at least twenty one years. Started with registration number 03115981 in the year 1995-10-19, it is registered at 7th Floor Municipal Building, Widnes WA8 7QF. The firm has a history in business name changing. Up till now it had two different company names. Up till 2001 it was run as Halton Chamber Of Commerce And Industry and before that its company name was North And Mid Cheshire Chamber Of Commerce. The enterprise declared SIC number is 94990 , that means Activities of other membership organizations n.e.c.. Halton Chamber Of Commerce And Enterprise reported its latest accounts up to 2014/12/31. The business most recent annual return was submitted on 2015/10/12. Since it began on the market 21 years ago, it has sustained its praiseworthy level of prosperity.

There seems to be a number of seventeen directors running the business at the current moment, namely Ian Micheal Hayhoe, Mark Jeremy Downing, Karl Clawley and 14 others listed below who have been carrying out the directors obligations since November 2015.

Halton Chamber Of Commerce And Enterprise is a foreign company, located in Widnes, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 7th Floor Municipal Building Kingsway WA8 7QF Widnes. Halton Chamber Of Commerce And Enterprise was registered on 1995-10-19. 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 - 411,000 GBP, sales per year - approximately 158,000,000 GBP. Halton Chamber Of Commerce And Enterprise is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Halton Chamber Of Commerce And Enterprise is Other service activities, including 6 other directions. Director of Halton Chamber Of Commerce And Enterprise is Ian Micheal Hayhoe, which was registered at Municipal Building, Kingsway, Widnes, Cheshire, WA8 7QF. Products made in Halton Chamber Of Commerce And Enterprise were not found. This corporation was registered on 1995-10-19 and was issued with the Register number 03115981 in Widnes, 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 Halton Chamber Of Commerce And Enterprise, open vacancies, location of Halton Chamber Of Commerce And Enterprise 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 Halton Chamber Of Commerce And Enterprise from yellow pages of The United Kingdom. Find address Halton Chamber Of Commerce And Enterprise, phone, email, website credits, responds, Halton Chamber Of Commerce And Enterprise job and vacancies, contacts finance sectors Halton Chamber Of Commerce And Enterprise