Sefton Chamber Of Commerce And Industry Limited

All UK companiesAdministrative and support service activitiesSefton Chamber Of Commerce And Industry Limited

Other business support service activities n.e.c.

Sefton Chamber Of Commerce And Industry Limited contacts: address, phone, fax, email, website, shedule

Address: Kay Johnson Gee Griffin Court M3 5EQ 201 Chapel Street

Phone: +44-1335 3730102

Fax: +44-1335 3730102

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sefton Chamber Of Commerce And Industry Limited"? - send email to us!

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

Registration data Sefton Chamber Of Commerce And Industry Limited

Register date: 1980-06-13

Register number: 01501739

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

Get full report form global database UK for Sefton Chamber Of Commerce And Industry Limited

Owner, director, manager of Sefton Chamber Of Commerce And Industry Limited

Michael John Yates Director. Address: 3 Chapel Lane, Formby, Merseyside, L37 4DL, England. DoB: March 1949, British

Deborah Ann Mcgraw Director. Address: 3 Hastings Road, Southport, Merseyside, PR8 2LN. DoB: n\a, British

John Paul Ferguson Director. Address: 159 Guildford Road, Southport, Merseyside, PR8 4LA. DoB: September 1953, British

Stephen Norman Dickson Secretary. Address: 10 Tudor Road, Ainsdale, Southport, Merseyside, PR8 2RY. DoB: December 1959, British

Ronald William Lofthouse Director. Address: 1 Rymers Green, Formby, Liverpool, Merseyside, L37 3HT. DoB: November 1928, British

Keith Carr Mitchell Director. Address: High Street, Mawdesley, Ormskirk, Lancashire, L40 3TD. DoB: November 1944, British

John Stephen Breen Director. Address: 1 Tadlow Close, Liverpool, Merseyside, L37 2YZ. DoB: May 1957, British

Edward Brightmore Director. Address: 16 Regent Court, Lord Street, Southport, Merseyside, PR9 0QQ. DoB: November 1945, British

Robert Samuel Owens Director. Address: 10 Sunningdale Drive, Liverpool, Merseyside, L23 7XA. DoB: July 1955, British

Colin Michael Geoffrey Cartmell Secretary. Address: 14 Hadstock Avenue, Formby, Merseyside, L37 2YW. DoB:

Timothy John Bownes Director. Address: 13 Delamere Road, Ainsdale, Southport, Merseyside, PR8 2RD. DoB: May 1961, British

Mark Stuart Bigley Director. Address: 9 Lansdowne Road, Southport, PR8 6AJ. DoB: June 1969, British

Odri Crewe Secretary. Address: 21 Ryeground Lane, Formby, Merseyside, L37 7EG. DoB:

Klaas Timmerman Director. Address: Holly Lodge, 6 Grove Park, Southport, Merseyside, PR9 7DH. DoB: September 1943, Dutch

Gary Paul Taylor Director. Address: 5 The Briars, Southport, Merseyside, PR8 4QU. DoB: December 1950, British

Gregory James Gottig Director. Address: Warner Lodge, Arygle Road, Southport, Merseyside, PR9 9LH. DoB: January 1974, British

Stephen Norman Dickson Director. Address: 12 Chandley Close, Southport, Merseyside, PR8 2SJ. DoB: December 1959, British

Leslie William French Director. Address: 143 Green Lane, Maghull, Liverpool, Merseyside, L31 8BD. DoB: September 1946, British

George Tsuchnikas Director. Address: 5-13 Wright Street, Southport, Merseyside, PR9 0TL. DoB: October 1958, British

Ronald Jones Director. Address: The Park Hotel, Dunningsbridge Road, Liverpool, Merseyside, L30 6YN. DoB: February 1946, British

Michael John Swift Secretary. Address: Grange Cottage Roe Lane, Southport, Merseyside, PR9 9AD. DoB: June 1953, British

Thomas Brian Phillips Director. Address: South Cottage 2 Gores Lane, Formby, Liverpool, Merseyside, L37 3NY. DoB: September 1949, British

Raymond Alexander Owen Director. Address: 36 Bushbys Lane, Formby, Liverpool, Merseyside, L37 2DZ. DoB: April 1947, British

Carol Ann Batchelor Director. Address: Broadlands 336 Prescot Road, Aughton, Lancashire, L39 6RS. DoB: August 1946, British

Ray Woods Director. Address: 15 Hampton Road, Southport, Merseyside, PR8 6SX. DoB: June 1952, British

James Robson Secretary. Address: 181 Churchfields, Scarisbrick, Lancashire, L40 9RJ. DoB:

John Archibald Boydell Director. Address: 11 West Lane, Freshfield Formby, Liverpool, Merseyside, L37 7AY. DoB: June 1955, English

Anthony John Corfield Director. Address: 21 Southport Road, Freshfield, Formby, L37 7EN. DoB: February 1956, British

John Peter Dootson Director. Address: 12 York Road, Southport, Merseyside, PR8 2AD. DoB: n\a, British

David Keiller Director. Address: 23 Churchill Avenue, Southport, Merseyside, PR9 9PS. DoB: August 1939, British

Tony Leslie Marriott Director. Address: 37 Westcliffe Road, Birkdale, Southport, Merseyside, PR8 2JS. DoB: October 1946, British

David Mcgibbon Director. Address: 97 Leyland Road, Southport, Merseyside, PR9 0NJ. DoB: November 1939, British

Anna Mclean Director. Address: 11 Bridge Street, Southport, Merseyside, PR8 1BW. DoB: June 1943, British

Brian Noon Director. Address: 4 Wheatfield, Moss Side, Preston, Lancashire, PR5 3WD. DoB: January 1951, British

James Martin Penistone Perry Director. Address: 10 Aughton Road, Southport, Merseyside, PR8 2AF. DoB: April 1943, British

Philip Pickering Director. Address: Snape Farm Back Lane, Newburgh, Wigan, Lancashire, WN8 7UQ. DoB: April 1946, British

Brian Pogson Director. Address: 17 Arundel Road, Southport, Merseyside, PR8 3DQ. DoB: July 1930, British

Jeffrey Michael Ratcliffe Director. Address: Ashtree Cottage Sandy Lane, Lathom, Ormskirk, Lancashire, L40 5TU. DoB: February 1942, British

David Seabrook Director. Address: 38 Shore Road, Ainsdale, Southport, Merseyside, PR8 2PX. DoB: October 1951, British

Peter Southern Director. Address: 39 Bibby Road, Southport, Merseyside, PR9 7PT. DoB: February 1951, British

Michael John Swift Director. Address: 29 Hatfield Road, Ainsdale, Southport, Merseyside, PR8 2PE. DoB: June 1953, British

Raymond Spencer Taylor Director. Address: 32 Sandown Court, Southport, Merseyside, PR9 0HE. DoB: May 1928, British

Klaas Timmerman Director. Address: Holly Lodge, 6 Grove Park, Southport, Merseyside, PR9 7DH. DoB: September 1943, Dutch

Janet Topping Director. Address: 14 Conyers Avenue, Birkdale, Southport, Merseyside, PR8 4SZ. DoB: n\a, British

Nigel Weldon Director. Address: 6 Sherringham Road, Southport, Merseyside, PR8 2HQ. DoB: June 1953, British

Jobs in Sefton Chamber Of Commerce And Industry Limited vacancies. Career and practice on Sefton Chamber Of Commerce And Industry Limited. Working and traineeship

Administrator. From GBP 2100

Tester. From GBP 3400

Carpenter. From GBP 2100

Responds for Sefton Chamber Of Commerce And Industry Limited on FaceBook

Read more comments for Sefton Chamber Of Commerce And Industry Limited. Leave a respond Sefton Chamber Of Commerce And Industry Limited in social networks. Sefton Chamber Of Commerce And Industry Limited on Facebook and Google+, LinkedIn, MySpace

Address Sefton Chamber Of Commerce And Industry Limited on google map

Other similar UK companies as Sefton Chamber Of Commerce And Industry Limited: Pct Carpentry Services Limited | Mefour Properties Limited | Fineline Sealants Limited | Taylor Me Cumbria Ltd | The Refurbisher Ltd

Sefton Chamber Of Commerce And Industry Limited with reg. no. 01501739 has been a part of the business world for thirty six years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Kay Johnson Gee, Griffin Court in 201 Chapel Street and its area code is M3 5EQ. This business declared SIC number is 82990 : Other business support service activities not elsewhere classified. Sefton Chamber Of Commerce And Industry Ltd filed its account information up to 2012-06-30. The business latest annual return information was released on 2013-04-28.

When it comes to the following company, a variety of director's responsibilities have been executed by Michael John Yates, Deborah Ann Mcgraw, John Paul Ferguson and John Paul Ferguson. Out of these four people, Ronald William Lofthouse has been with the company for the longest period of time, having become a vital part of directors' team in 2001. In order to find professional help with legal documentation, since the appointment on 2004-10-25 this company has been implementing the ideas of Stephen Norman Dickson, age 57 who's been working on making sure that the firm follows with both legislation and regulation.