Dorking & District Chamber Of Commerce Limited

All UK companiesOther service activitiesDorking & District Chamber Of Commerce Limited

Activities of business and employers membership organizations

Dorking & District Chamber Of Commerce Limited contacts: address, phone, fax, email, website, shedule

Address: 156 High Street Dorking RH4 1BQ Surrey

Phone: +44-1276 1164794

Fax: +44-1276 1164794

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dorking & District Chamber Of Commerce Limited"? - send email to us!

Dorking & District Chamber Of Commerce Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dorking & District Chamber Of Commerce Limited.

Registration data Dorking & District Chamber Of Commerce Limited

Register date: 1992-04-14

Register number: 02707096

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Dorking & District Chamber Of Commerce Limited

Owner, director, manager of Dorking & District Chamber Of Commerce Limited

Kenrick Max Parish Director. Address: 37 Yew Tree Road, Dorking, Surrey, RH4 1NE. DoB: January 1963, British

James Herridge Bracher Secretary. Address: 107 Windfield, Leatherhead, Surrey, KT22 8UJ. DoB: January 1956, British

Anthony Gordon Christopher Wakefield Director. Address: Seymour Cottage 49 West Farm Avenue, Ashtead, Surrey, KT21 2LD. DoB: June 1949, British

Stephen John Cooksey Director. Address: Parklands, 43 Deepdene Avenue, Dorking, Surrey, RH5 4AA. DoB: January 1944, British

Derek John Edge Director. Address: 17 Sondes Place Drive, Dorking, Surrey, RH4 3ED. DoB: June 1945, British

Adrian Wood Director. Address: 43 The Boulevard, Worthing, West Sussex, BN13 1JZ. DoB: October 1956, British

David Carpenter Director. Address: 238 High Street, Dorking, Surrey, RH4 1QR. DoB: May 1948, British

Mark Adler Director. Address: April Cottage, Logmore Lane, Dorking, Surrey, RH4 3JN. DoB: n\a, British

Julia Moody Director. Address: 235 Magdalen Road, London, SW18 3PB. DoB: September 1969, British

Irmgard Fatho Bland Director. Address: Pinelands Glenwood, Dorking, Surrey, RH5 4BY. DoB: February 1957, British

Derek Broomfield Director. Address: Broomfields 14 Bennett Way, West Clandon, Guildford, Surrey, GU4 7TN. DoB: July 1946, British

Colin William Dawson Director. Address: Old Swaynes Farm, Leigh, Reigate, Surrey, RH4 8RQ. DoB: July 1938, British

Diane Hickey Director. Address: 195 Thornhill Road, Surbiton, Surrey, KT6 7TG. DoB: June 1955, British

Ralph Rice Director. Address: 94 Widdicombe Way, Brighton, East Sussex, BN2 4TJ. DoB: August 1956, British

John Hurst Director. Address: 31 Tylden Way, Horsham, West Sussex, RH12 5JB. DoB: October 1965, British

Robert Brown Director. Address: The Flat Constable Court Dene Street, Dorking, Surrey, RH4 2DP. DoB: May 1946, British

Robert Flint Director. Address: 10 The Close, Strood Green, Brockham, Surrey, RH3 7JE. DoB: April 1942, British

Nicholas Lintott Director. Address: 42 Knoll Road, Dorking, Surrey, RH4 3EP. DoB: March 1949, British

Keith Galbraith Director. Address: The Beavers, Old Coach Road Brockham, Betchworth, Surrey, RH3 7JW. DoB: January 1949, Canadian

Andrew Moss Director. Address: 9 Taleworth Park, Ashtead, Surrey, KT21 2NH. DoB: August 1949, British

Stephen Jones Director. Address: 78 Reigate Road, Dorking, Surrey, RH4 1QB. DoB: November 1963, British

James Souter Director. Address: Woodside, 71 South Terrace, Dorking, Surrey, RH4 2AF. DoB: March 1959, British

Michael Clarke Director. Address: The Moorings Tadworth Street, Tadworth, Surrey, KT20 5RN. DoB: June 1940, English

Pauline Watson Director. Address: 4 Old Kings Head Court, High Street, Dorking, Surrey, RH4 1AR. DoB: December 1941, British

Janet Carpenter Director. Address: Toby Cottage, Domewood, Copthorne, West Sussex, RH10 3HD. DoB: August 1943, British

William Carpenter Director. Address: Toby Cottage, Domewood, Copthorne, West Sussex, RH10 3HD. DoB: May 1945, British

Terence Collins Director. Address: Pratsham Tanhurst Lane, Holmbury St Mary, Dorking, Surrey, RH5 6LZ. DoB: May 1947, British

Jane Crow Director. Address: Rushetts, Temple Lane, Capel, Surrey, RH5 5HJ. DoB: December 1942, British

Janice Mitchell Director. Address: Tanglewood The Clears, Reigate, Surrey, RH2 9JQ. DoB: July 1943, British

Brian Richardson Director. Address: 6 Findon Way, Broadbridge Heath, Horsham, West Sussex, RH12 3UZ. DoB: August 1955, British

George Hughes Director. Address: 18 Bennett Close, Cobham, Surrey, KT11 1AJ. DoB: March 1966, British

Carol Jones Director. Address: 1 Mount Hermon Close, Woking, Surrey, GU22 7TU. DoB: May 1961, British

David Taylor Director. Address: Pippbrook, Dorking, Surrey, RH4 1SJ. DoB: October 1947, English

Margaret Jean Brett Director. Address: 59 Middle Street, Brockham, Betchworth, Surrey, RH3 7JT. DoB: April 1953, British

Christopher Conway Shipley Director. Address: 24 Ridgeway, Epsom, Surrey, KT19 8LB. DoB: n\a, British

Jobs in Dorking & District Chamber Of Commerce Limited vacancies. Career and practice on Dorking & District Chamber Of Commerce Limited. Working and traineeship

Welder. From GBP 1300

Welder. From GBP 1700

Director. From GBP 7000

Manager. From GBP 2700

Helpdesk. From GBP 1400

Driver. From GBP 2200

Administrator. From GBP 2000

Tester. From GBP 3600

Project Co-ordinator. From GBP 1600

Responds for Dorking & District Chamber Of Commerce Limited on FaceBook

Read more comments for Dorking & District Chamber Of Commerce Limited. Leave a respond Dorking & District Chamber Of Commerce Limited in social networks. Dorking & District Chamber Of Commerce Limited on Facebook and Google+, LinkedIn, MySpace

Address Dorking & District Chamber Of Commerce Limited on google map

Other similar UK companies as Dorking & District Chamber Of Commerce Limited: Mow Construction Limited | Jnr Plumbing And Heating (uk) Limited | Asset Surfacing And Construction Limited | Smart Power Electrical Limited | Ideal Design & Developments Ltd

The Dorking & District Chamber Of Commerce Limited company has been in this business for at least 24 years, as it's been established in 1992. Started with Companies House Reg No. 02707096, Dorking & District Chamber Of Commerce was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 156 High Street, Surrey RH4 1BQ. The enterprise Standard Industrial Classification Code is 94110 and has the NACE code: Activities of business and employers membership organizations. The firm's latest records were filed up to 31st December 2015 and the most current annual return information was released on 14th April 2016. Twenty four years of experience in the field comes to full flow with Dorking & District Chamber Of Commerce Ltd as the company managed to keep their clients satisfied through all the years.

In this specific company, a variety of director's responsibilities up till now have been done by Kenrick Max Parish, Anthony Gordon Christopher Wakefield and Stephen John Cooksey. Out of these three individuals, Stephen John Cooksey has been employed by the company for the longest period of time, having been a part of Board of Directors since 22 years ago. In order to maximise its growth, for the last nearly one month this company has been implementing the ideas of James Herridge Bracher, age 60 who has been focusing on ensuring efficient administration of the company.