East Lancashire Chamber Of Commerce And Industry
Activities of business and employers membership organizations
Contacts of East Lancashire Chamber Of Commerce And Industry: address, phone, fax, email, website, working hours
Address: Red Rose Court Clayton Business Park BB5 5JR Clayton Le Moors Accrington
Phone: +44-1227 5200622 +44-1227 5200622
Fax: +44-1264 8625885 +44-1264 8625885
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "East Lancashire Chamber Of Commerce And Industry"? - Send email to us!
Registration data East Lancashire Chamber Of Commerce And Industry
Get full report from global database of The UK for East Lancashire Chamber Of Commerce And Industry
Addition activities kind of East Lancashire Chamber Of Commerce And Industry
233999. Women's and misses' outerwear, nec, nec
27320203. Textbooks: printing and binding, not publishing
30690807. Thermometer cases, rubber
33419913. Tin smelting and refining (secondary)
37140108. Differentials and parts, motor vehicle
50210000. Furniture
50499905. Religious supplies
56610102. Shoes, orthopedic
73899953. Translation services
76940201. Electric motor repair
Owner, director, manager of East Lancashire Chamber Of Commerce And Industry
Director - Amanda Sloan Jackson. Address: Babylon Lane, Adlington, Chorley, Lancashire, PR6 9NN. DoB: June 1962, British
Director - Andrew John Mclaughlin. Address: Berry Lane, Longridge, Lancashire, PR3 3JP, Uk. DoB: July 1955, British
Director - Mark Alan Hope. Address: J7 Business Park, Clayton Le Moors, Lancashire, BB5 5JW, Uk. DoB: December 1967, British
Director - Sue Taylor. Address: Broad Oak Road, Accrington, Lancashire, BB5 2AW, United Kingdom. DoB: December 1957, British
Director - David Sharpe. Address: Ainsworth Street, Blackburn, Lancs, BB1 6AY, England. DoB: May 1957, British
Director - Leslie Nutter. Address: St. Crispin Way, Haslingden, Lancashire, BB4 4PW. DoB: March 1958, British
Director - Claire Whelan. Address: Bancroft Road, Burnley, Lancashire, BB10 2TP, Uk. DoB: March 1988, British
Director - Stephen John Gray. Address: Furthergate Business Park, Harwood Street, Blackburn, Lancashire, BB1 3BD, England. DoB: August 1963, British
Director - Annette Jean Getty Weekes. Address: Cliffe Street, Nelson, Lancashire, BB9 7QR, Uk. DoB: January 1979, British
Director - Stephen Bentley. Address: Stanley Street, Blackburn, Lancashire, BB1 3BW, England. DoB: April 1958, British
Director - Stephen Ellis Greenhalgh. Address: Lee Road, Bacup, Lancs, OL13 0EA, Uk. DoB: July 1966, British
Director - Wendy Elaine Bowers. Address: Red Rose Court, Clayton Business Park, Clayton Le Moors Accrington, Lancashire, BB5 5JR. DoB: May 1959, British
Director - Neil Alan Bullows. Address: Off Ross Street, Darwen, Lancashire, BB3 2JU. DoB: April 1969, British
Director - Graham Fitton. Address: Higham, Burnley, Lancashire, BB12 9BP. DoB: March 1959, British
Director - Catherine Louise Ogden. Address: Clifton Street, Colne, Lancashire, BB8 9AE. DoB: n\a, British
Director - David Samuel John Holmes. Address: Marsh Lane, Longton, Preston, Lancashire, PR4 5LA, United Kingdom. DoB: November 1967, British
Secretary - Louise Gaskell. Address: Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JR, United Kingdom. DoB:
Director - John Curtiss Barker. Address: 186 Bradshaw Meadows, Bolton, Greater Manchester, BL2 4ND. DoB: May 1951, British
Director - Stephen Mark Anderson. Address: Braeside 33 Beardwood Brow, Blackburn, Lancashire, BB2 7AT. DoB: January 1963, British
Director - Sajad Ajmal Butt. Address: Laurel Bank House, Carr Road, Nelson, BB9 7SR. DoB: July 1959, British
Director - Peter Michael Conroy. Address: 7 Redwing Road, Greenmount, Bury, Lancashire, BL8 4ET. DoB: May 1958, British
Director - Adrian Barry Mitchell. Address: Langdale 6 Barnoldswick Road, Barrowford, Nelson, Lancashire, BB9 6BH. DoB: September 1952, British
Director - Simon Tabaczynski. Address: Sudell Road, Darwen, Lancashire, BB3 2DN, Uk. DoB: September 1982, British
Director - Nigel Anthony Eastwood. Address: Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JR, Uk. DoB: February 1967, British
Director - Alicja Barbara Kay. Address: Malt Street, Accrington, Lancashire, BB5 1DR, Uk. DoB: n\a, British
Director - Gemma Claire Vaughan-heys. Address: York Street, Clitheroe, Lancashire, BB7 2DL. DoB: January 1986, British
Director - Valerie Pilkington. Address: Eden Avenue, Ramsbottom, Bury, Lancashire, BL0 0LD. DoB: August 1948, British
Director - Andrew James Henderson. Address: Fairways Drive, Burnley, Lancs, BB11 3QF. DoB: February 1978, British
Director - John Alan Slee. Address: Castle Way House, 17 Preston New Road, Blackburn, Lancs, BB2 1AU. DoB: August 1957, British
Director - Craig Thomas Hargreaves. Address: Pick Up Street, Oswaldtwistle, Lancashire, BB5 3DE. DoB: September 1966, British
Director - Maire Ciara Naessens. Address: Whalley Road, Wilpshire, Blackburn, Lancashire, BB1 9LQ. DoB: April 1963, Irish
Director - Dennis Taylor. Address: 14 Thetford Close, Bury, Lancashire, BL8 1XB. DoB: December 1948, British
Director - Dominic Lee. Address: Colne Road, Trawden, Colne, Lancashire, BB8 8PF. DoB: January 1964, British
Director - David Edward Sutcliffe. Address: Church Street, Read, Burnley, Lancashire, BB12 7RW. DoB: April 1975, British
Director - Alasdair Robert Burnett Reid. Address: Flat 7 22 Marlborough Road, Buxton, Derbyshire, SK17 6RD. DoB: September 1955, British
Director - Hamera Khaliq. Address: Larch Street, Nelson, Lancashire, BB9 9RJ. DoB: September 1978, British
Director - Elaine Hurn. Address: The Coach House At Whiteholme, Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EY. DoB: April 1957, British
Director - Peter Ratcliffe Durris Macgregor. Address: Whittycroft House, Barnoldswick Road Higherford, Nelson, Lancashire, BB9 6AT. DoB: May 1950, British
Director - John Bernard Calway. Address: Fell Foot, Newton In Cartmel, Grange Over Sands, Cumbria, LA11 6JH. DoB: April 1948, British
Director - William John Getty. Address: Walshaw Dean Lodge, Hebden Bridge, Halifax, West Yorkshire, HX7 7AX. DoB: January 1952, British
Director - Lynda Marie Hannam. Address: 680 Burnley Road East, Rossendale, Lancashire, BB4 9NT. DoB: August 1958, British
Director - Helen Elizabeth Colley. Address: Brook House Farm, Clitheroe Road, Waddington, Clitheroe, Lancashire, BB7 3HW. DoB: March 1966, British
Director - Jean Elizabeth Meshkat. Address: Whitewalls, 32 Mellor Lane, Mellor, Blackburn, Lancashire, BB2 7EN. DoB: February 1950, British
Director - Ian Clinton. Address: 10 The Hazels, Wilpshire, Blackburn, Lancashire, BB1 9HZ. DoB: April 1954, British
Director - Aisha Bapu. Address: Greencourt 116 Victoria Road, Fulwood, Preston, Lancashire, PR2 8NN. DoB: February 1968, British
Director - Graham George Young. Address: 39 Carlton Road, Oxton Wirral, Birkenhead, CH42 9NG. DoB: February 1945, British
Director - Andrew Derek Botham. Address: 17 Trescott Mews, Standish, Wigan, Lancashire, WN6 0AW. DoB: May 1970, British
Director - Anthony Bryce Capstick. Address: Chestnut Cottage, Downham, Clitheroe, Lancashire, BB7 4BT. DoB: February 1958, British
Director - John Joseph Dermot Griffiths. Address: 4 Rochester Drive, Marsden Heights, Burnley, Lancashire, BB10 2BH. DoB: n\a, British
Director - Nicholas John Hall. Address: 9 Orchard Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7JZ. DoB: December 1958, British
Director - Michael Courtney Duncan Harrison. Address: Swiss Cottage, 8 Hammond Drive Read, Burnley, Lancashire, BB12 7RE. DoB: July 1965, British
Director - Jacqueline Wendy Matthews Harris. Address: Ivy Cottage, 1 Mount Pleasant, Whittle Le Woods, Lancashire, PR6 7LJ. DoB: November 1955, British
Director - Niall Douglas Mcconachie. Address: 2 Lady Hartley Court, Colne, Lancashire, BB8 7HL. DoB: March 1975, British
Director - Antony Simon Raynor. Address: 200 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HX. DoB: December 1961, British
Director - Nigel Seddon. Address: 28 Gosforth Road, North Shore, Blackpool, Lancashire, FY2 9UB. DoB: April 1962, British
Director - Richard James Slater. Address: 16 West Park Road, Blackburn, Lancashire, BB2 6DG. DoB: September 1966, British
Director - Stuart David Owens. Address: 157 Queens Road, Cheadle Hulme, Stockport, Cheshire, SK8 5HX. DoB: November 1974, British
Director - Terence John Boynes. Address: 23 Lawton Road, Rainhill, Prescot, Merseyside, L35 0PL. DoB: July 1962, British
Director - Philippe Maurice Edouard Ubaghs. Address: 20 Chaigley Court, Chaigley, Clitheroe, Lancashire, BB7 3ND. DoB: October 1952, Belgian
Director - John Francis Bleasdale. Address: Stanrose House, Off Briggs Fold Road Egerton, Bolton, Greater Manchester, BL7 9PJ. DoB: January 1951, British
Director - Michael Hollyhead. Address: 8 Martin Close, Stratford Upon Avon, Warwickshire, CV37 6SF. DoB: August 1944, British
Director - Berverley Anne Mercer. Address: 29 Oaklands Road, Manchester, M7 3PU. DoB: June 1962, British
Director - Paul William Hunter. Address: 3 Rogersfield, Langho, Blackburn, Lancs, BB6 8HB. DoB: March 1951, British
Director - David Brown. Address: Waterside House, Ribchester Road Clayton Le Dale, Blackburn, Lancs, BB1 9EY. DoB: October 1941, British
Director - Mavis Gradwell. Address: Ridgeway, 15a Bent Lane, Colne, Lancashire, BB8 7AA. DoB: January 1948, British
Director - Ruth Ann Ferguson. Address: 30 Inchfield, Worsthorne, Burnley, Lancashire, BB10 3PS. DoB: February 1958, British
Director - Stephen David Ward. Address: 22 Euxton Lane, Chorley, Lancashire, PR7 1PS. DoB: January 1949, British
Director - John Michael Wilson. Address: Blue Hill Farm, Chaigley, Clitheroe, Lancashire, BB7 3LT. DoB: February 1944, British
Director - Alastair Mackenzie. Address: Peel House, Thornton In Craven, Skipton, North Yorkshire, BD23 3TU. DoB: May 1934, British
Secretary - Valerie Ann Miles. Address: 10 Merlin Road, Blackburn, Lancashire, BB2 7BA. DoB: n\a, British
Director - John Bernard Calway. Address: Fell Foot, Newton In Cartmel, Grange Over Sands, Cumbria, LA11 6JH. DoB: April 1948, British
Director - Graham Bonfield. Address: Rosedon Cottage 140 Pole Lane, Darwen, Lancashire, BB3 3LD. DoB: January 1948, British
Director - Michael David Lawton. Address: Harbergill House, Cowgill, Dent, Cumbria, LA10 5RG. DoB: December 1940, British
Director - John Clifford Hopkins. Address: 41 Mosedale Drive, Burnley, Lancashire, BB12 8UJ. DoB: May 1932, British
Director - John Frederick Bolton. Address: 20 Gregson Way, Fulwood, Preston, Lancashire, PR2 4WY. DoB: May 1937, British
Director - Arminder Singh Sohal. Address: 483 Burnley Road, Accrington, Lancashire, BB5 6LD. DoB: August 1963, British
Director - Henry Haslem Gilbraith. Address: Meadow Top Farm Cottage, Green Haworth, Accrington, Lancashire, BB5 3SL. DoB: August 1952, British
Director - Hadyn James Gigg. Address: 16 Richmond Avenue, Wrea Green, Preston, Lancashire, PR4 2NJ. DoB: February 1944, British
Director - David Duckworth. Address: 68 Manchester Road, Haslingden, Lancashire, BB4 5TE. DoB: April 1942, British
Director - Dennis Mendoros. Address: The Close Skipton Road, Foulridge, Lancashire, BB8 7NN. DoB: August 1954, British
Director - Dr Helen Mary Gilchrist. Address: Woodend House Keighley Road, Hebden Bridge, West Yorkshire, HX7 8HN. DoB: October 1950, British
Secretary - Michael Charles Damms. Address: Far Hillock Farm, Roman Road Blacksnape, Darwen, Lancs, BB3 3PP. DoB: April 1951, British
Director - Thomas Burrows. Address: 140 Casterton Avenue, Burnley, Lancashire, BB10 2PE. DoB: October 1929, British
Director - John Harry Walton. Address: Pendeen 41 Woodcrest, Wilpshire, Blackburn, Lancashire, BB1 9PR. DoB: July 1931, British
Director - Richard Geoffrey Hope. Address: 12 Kingsway, Great Harwood, Blackburn, Lancashire, BB6 7XA. DoB: June 1938, British
Director - Samuel Glen Ballantyne. Address: Elisland 12 Leicester Lane, Leamington Spa, Warwickshire, CV32 7HE. DoB: September 1943, British
Director - Mark Ford Price. Address: 5 Gisburn Road, Bolton By Bowland, Clitheroe, Lancashire, BB7 4NP. DoB: May 1946, British
Director - Jeremy Newsome Stirrup. Address: Higher Throstle Nest Saccary Lane, Mellor, Blackburn, Lancashire, BB1 9DL. DoB: June 1944, British
Director - Geoffrey Michael Austin. Address: 4 West View, Grindleton, Clitheroe, Lancashire, BB7 4RB. DoB: May 1941, British
Director - James Bryan Ashworth. Address: Bankfield House, Colne, Lancashire, BB8 8BH. DoB: September 1930, British
Director - Geoffrey Ralph Livesey. Address: 12 Norford Way, Bamford, Rochdale, Lancashire, OL11 5QS. DoB: April 1938, British
Secretary - James Aird Mckinstry. Address: 10 Leys Close, Wiswell, Blackburn, Lancashire, BB7 9DA. DoB: June 1926, British
Director - Edward Thomas Vidler. Address: 11 Claremont Drive, Clitheroe, Lancashire, BB7 1JW. DoB: September 1942, British
Director - George Glassbrook. Address: Tanglewood Ash Leigh Drive, Markland Hill, Bolton, Lancashire, BL1 5BD. DoB: April 1933, British
Director - John Michael Brennan. Address: Foxcroft 6 Fir Trees Grove, Higham, Burnley, Lancashire, BB12 9BA. DoB: July 1942, British
Director - Raymond Milligan. Address: 38 Borrowdale Drive, Burnley, Lancashire, BB10 2SQ. DoB: May 1932, British
Director - Michael Thomas Murray. Address: 6 Squirrels Chase, Clifton Village, Preston, Lancashire, PR4 0ZG. DoB: April 1948, British
Director - Alison Billington. Address: 14 Newby Close, Burnley, Lancashire, BB11 4QU. DoB: April 1940, British
Jobs in East Lancashire Chamber Of Commerce And Industry, vacancies. Career and training on East Lancashire Chamber Of Commerce And Industry, practic
Now East Lancashire Chamber Of Commerce And Industry have no open offers. Look for open vacancies in other companies
-
MR Clinical Research Facility Manager (London)
Region: London
Company: King's College London
Department: School of Biomedical Engineering and Imaging Sciences
Salary: £50,618 to £58,655 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Administrative,Senior Management
-
Senior Admissions Officer (London)
Region: London
Company: University College London
Department: UCL Student and Registry Services
Salary: £34,635 to £41,864 inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Support Administrator (Bath)
Region: Bath
Company: University of Bath
Department: School of Management
Salary: £21,585 rising to £24,983
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Pre-sessional Programme Director (Summer Vacation) (Reading)
Region: Reading
Company: University of Reading
Department: International Study & Language Institute
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),TEFL/TESOL
-
Assistant Lecturer in Cultural Studies (Hourly Paid) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: The School of Social Policy, Sociology and Social Research (SSPSSR)
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Cultural Studies
-
Senior Regional Manager (London)
Region: London
Company: University of East London
Department: Student Recruitment & Marketing
Salary: £39,108 to £43,551 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Trainer - Construction/Design Technology (HMPYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Senior Solicitors (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology - SHU Law
Salary: £50,885 to £55,885 per annum, dependent on experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Other,PR, Marketing, Sales and Communication,Senior Management
-
Faculty Position in Faciomaxillary Surgery (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Lecturer in Experimental Condensed Matter Physics (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Physics
Salary: £32,958 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences
-
PhD Studentship: Dynamic Colon Model – An In Vitro Approach To Drug Delivery And Treatment For The Large Intestine. (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Engineering and Technology,Chemical Engineering
-
PhD Opportunity - Musculo-Skeletal Biomechanics (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Engineering and Technology,Mechanical Engineering,Biotechnology
Responds for East Lancashire Chamber Of Commerce And Industry on Facebook, comments in social nerworks
Read more comments for East Lancashire Chamber Of Commerce And Industry. Leave a comment for East Lancashire Chamber Of Commerce And Industry. Profiles of East Lancashire Chamber Of Commerce And Industry on Facebook and Google+, LinkedIn, MySpaceLocation East Lancashire Chamber Of Commerce And Industry on Google maps
Other similar companies of The United Kingdom as East Lancashire Chamber Of Commerce And Industry: Bsl Support Ltd | Rouge Beauty Spa (yorkshire) Limited | Viviennes Hairdressing Limited | Uniq Floors Ltd | Pintec Limited
East Lancashire Chamber Of Commerce And Industry could be contacted at Red Rose Court, Clayton Business Park in Clayton Le Moors Accrington. The firm zip code is BB5 5JR. East Lancashire Chamber Of Commerce And Industry has been active in this business since the firm was established on 1887-03-11. The firm registered no. is 00024084. The firm SIC code is 94110 : Activities of business and employers membership organizations. 2015-12-31 is the last time account status updates were filed. For over 129 years, East Lancashire Chamber Of Commerce And Industry has been one of the powerhouses of this field of business.
As stated, this particular business was incorporated one hundred and twenty nine years ago and has been presided over by ninety four directors, out of whom twenty one (Amanda Sloan Jackson, Andrew John Mclaughlin, Mark Alan Hope and 18 remaining, listed below) are still working. Additionally, the managing director's duties are regularly helped by a secretary - Louise Gaskell, from who was hired by the business 9 years ago.
East Lancashire Chamber Of Commerce And Industry is a domestic nonprofit company, located in Clayton Le Moors Accrington, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Red Rose Court Clayton Business Park BB5 5JR Clayton Le Moors Accrington. East Lancashire Chamber Of Commerce And Industry was registered on 1887-03-11. 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 - 279,000 GBP, sales per year - more 262,000 GBP. East Lancashire Chamber Of Commerce And Industry is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of East Lancashire Chamber Of Commerce And Industry is Other service activities, including 10 other directions. Director of East Lancashire Chamber Of Commerce And Industry is Amanda Sloan Jackson, which was registered at Babylon Lane, Adlington, Chorley, Lancashire, PR6 9NN. Products made in East Lancashire Chamber Of Commerce And Industry were not found. This corporation was registered on 1887-03-11 and was issued with the Register number 00024084 in Clayton Le Moors Accrington, 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 East Lancashire Chamber Of Commerce And Industry, open vacancies, location of East Lancashire 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 March 1st, 2024