East Of England Trading Standards Association Limited

All UK companiesPublic administration and defence; compulsory socialEast Of England Trading Standards Association Limited

General public administration activities

East Of England Trading Standards Association Limited contacts: address, phone, fax, email, website, shedule

Address: Suffolk Trading Standards Landmark House 4 Egerton Way IP1 5PF Ipswich

Phone: +44-1577 1269165

Fax: +44-1577 1269165

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "East Of England Trading Standards Association Limited"? - send email to us!

East Of England Trading Standards Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders East Of England Trading Standards Association Limited.

Registration data East Of England Trading Standards Association Limited

Register date: 2004-05-25

Register number: 05136510

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

Get full report form global database UK for East Of England Trading Standards Association Limited

Owner, director, manager of East Of England Trading Standards Association Limited

Sophie Jane Leney Director. Address: County Hall, Martineau Lane, Norwich, Norfolk, NR1 2UD, England. DoB: September 1965, British

Gavin Anthony Dennett Director. Address: New Road, Grays, Essex, RM17 6SL, England. DoB: August 1966, British

Gavin Dennett Director. Address: New Road, Grays, Essex, RM17 6SL, England. DoB: August 1966, British

Joanne Catherine Borthwick Director. Address: Priory House, Monks Walk, Chicksands, Shefford, Bedfordshire, SG17 5TQ, England. DoB: September 1966, British

Susan Ann Childerhouse Director. Address: Monks Walk, Shefford, Bedfordshire, SG17 5TQ, England. DoB: January 1962, British

Stephen John Dibble Director. Address: Clemitson House, 44-48 Gordon Street, Luton, Bedfordshire, LU1 2QP, United Kingdom. DoB: March 1968, British

Sarah Louise Hall Director. Address: Landmark House, 4 Egerton Way, Ipswich, Suffolk, IP1 5PF, United Kingdom. DoB: June 1966, British

Guy James Pratt Director. Address: Pegs Lane, Hertford, Hertfordshire, SG13 8DQ. DoB: January 1964, British

Carl Michael Robinson Director. Address: 22 Swallowcliffe, Shoeburyness, Essex, SS3 8BL. DoB: November 1964, British

Peter Alan Gell Director. Address: 6 Easby Abbey, Bedford, Bedfordshire, MK41 0WA. DoB: October 1969, British

Nicola Louise Pasek Director. Address: Sackville House, Sackville Way, Great Cambourne, Cambridgeshire, CB24 6HL, England. DoB: September 1972, British

Timothy Jarvis Root Director. Address: Monks Walk, Chicksands, Shefford, Bedfordshire, MK42 9BD, Great Britain. DoB: April 1953, British

Emma Jane Head Director. Address: Landmark House, 4 Egerton Way, Ipswich, Suffolk, IP1 5PF, United Kingdom. DoB: June 1976, British

Leon Stewart Frederick Livermore Director. Address: 35 Brookside, Houghton, Cambridgeshire, PE28 2BT. DoB: June 1967, British

Colleen Welfare Director. Address: 44 Beechwood Avenue, St Albans, Hertfordshire, AL1 4YA. DoB: May 1953, British

Carl Dallas Davies Secretary. Address: 10 St Mary's Close, Elstow, Bedfordshire, MK42 9XQ. DoB: April 1961, British

David James Collinson Director. Address: Council, County Hall Martinea Lane, Norwich, Norfolk, NR1 2UD, England. DoB: February 1963, British

Carl Dallas Davies Director. Address: 10 St Mary's Close, Elstow, Bedfordshire, MK42 9XQ. DoB: April 1961, British

Michael John Hill Director. Address: 44 Brookfield Way, Lower Cambourne, Cambridgeshire, CB23 5ED. DoB: May 1968, British

Emma Jane Head Secretary. Address: 5 Alston Close, Framingham Earl, Norfolk, NR14 7TQ. DoB:

John Deacon Lawrance Director. Address: Quince Tree Cottage, Great Sampford, Essex, CB10 2RQ. DoB: January 1955, British

Companyformationagent.com Ltd Director. Address: 1a Crown Lane, London, SW16 3DJ. DoB:

Ian Duncan Mclachlan Director. Address: 21 Toucan Way, Basildon, Essex, SS16 5ER. DoB: March 1949, British

Cfa Sec Ltd Corporate-director. Address: 1a Crown Lane, London, SW16 3DJ. DoB:

Colin Leonard Gabell Director. Address: 100 Rectory Avenue, Rochford, Essex, SS4 3AP. DoB: January 1950, British

Stephen Andrew Greenfield Director. Address: 4 Jewell View, Kesgrave, Ipswich, Suffolk, IP5 2YA. DoB: February 1955, British

Jobs in East Of England Trading Standards Association Limited vacancies. Career and practice on East Of England Trading Standards Association Limited. Working and traineeship

Carpenter. From GBP 2500

Assistant. From GBP 1900

Cleaner. From GBP 1000

Responds for East Of England Trading Standards Association Limited on FaceBook

Read more comments for East Of England Trading Standards Association Limited. Leave a respond East Of England Trading Standards Association Limited in social networks. East Of England Trading Standards Association Limited on Facebook and Google+, LinkedIn, MySpace

Address East Of England Trading Standards Association Limited on google map

Other similar UK companies as East Of England Trading Standards Association Limited: Glossop Land Limited | Design Build (developments) Ltd | Southwest Rubber Roofing Ltd | Edge Facilities Management Limited | Cedarwood Joinery Limited

Registered at Suffolk Trading Standards Landmark House, Ipswich IP1 5PF East Of England Trading Standards Association Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 05136510 registration number. This company was founded on 2004-05-25. The enterprise is classified under the NACe and SiC code 84110 which means General public administration activities. 5th April 2015 is the last time the accounts were reported. 12 years of presence in this particular field comes to full flow with East Of England Trading Standards Association Ltd as the company managed to keep their clients happy through all this time.

Council East Cambridgeshire District Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 3,525 pounds of revenue. In 2012 the company had 1 transaction that yielded 3,000 pounds. In total, transactions conducted by the company since 2011 amounted to £8,425. Cooperation with the East Cambridgeshire District Council council covered the following areas: Subscriptions-general.

Current directors hired by this specific limited company include: Sophie Jane Leney assigned this position nearly one year ago, Gavin Anthony Dennett assigned this position nearly one year ago, Gavin Dennett assigned this position nearly one year ago and 7 others listed below.