St Albans District Chamber Of Commerce

All UK companiesOther service activitiesSt Albans District Chamber Of Commerce

Activities of professional membership organizations

St Albans District Chamber Of Commerce contacts: address, phone, fax, email, website, shedule

Address: Suite 19 Stanta Business Centre 3 Soothouse Spring AL3 6PF St. Albans

Phone: +44-1200 1247467

Fax: +44-1200 1247467

Email: n\a

Website:

Shedule:

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

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

Registration data St Albans District Chamber Of Commerce

Register date: 1999-12-22

Register number: 03898146

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for St Albans District Chamber Of Commerce

Owner, director, manager of St Albans District Chamber Of Commerce

Patricia Louise Strods Director. Address: Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England. DoB: November 1959, British

David Philip Clarke Director. Address: Suite 19 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF. DoB: September 1970, British

Lisa Bates Director. Address: Suite 19 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF. DoB: February 1972, British

Sabra Rosalind Swinson Director. Address: Soot House Spring, St. Albans, Herts, AL3 6PF, United Kingdom. DoB: September 1962, British

Jonathan David Charles Shreeves Director. Address: Homewood Road, St Albans, Herts, AL1 4BQ, England. DoB: December 1968, British

Paul John Rosenthal Director. Address: Hatfield Road, St. Albans, Hertfordshire, AL1 4TA. DoB: May 1972, British

June Cory Director. Address: 78 Courtlands Close, Watford, WD24 5GN. DoB: June 1967, British

Peter John Goodman Director. Address: 67 The Park, St Albans, Hertfordshire, AL1 4RX. DoB: May 1950, British

Mark Eric Fordham Director. Address: Station Road, Harpenden, Hertfordshire, AL5 4TU, England. DoB: September 1962, British

Melvin Douglas Hilbrown Secretary. Address: 52 Battlefield Road, St Albans, Hertfordshire, AL1 4DD. DoB: April 1948, British

Melvin Douglas Hilbrown Director. Address: 52 Battlefield Road, St Albans, Hertfordshire, AL1 4DD. DoB: April 1948, British

Graham William Lane Director. Address: 6 The Granary, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HN. DoB: November 1962, British

Michael Charles Weaver Director. Address: York House, 2d Clarence Road, Harpenden, Hertfordshire, AL5 4AJ. DoB: July 1939, British

Alastair Mark Woodgate Director. Address: 22 High Street, Sandridge, St. Albans, Hertfordshire, AL4 9DJ. DoB: July 1963, British

Paul Graham Marsden Director. Address: 7-11 Vaughan Road, Harpenden, Hertfordshire, AL5 4HU. DoB: September 1960, British

Lisa Milne Director. Address: 55 Harlech Road, Abbots Langley, Hertfordshire, WD5 0BE. DoB: September 1962, British

Mark Ballett Director. Address: 29 Moreton Avenue, Harpenden, Hertfordshire, AL5 2EU. DoB: January 1956, British

Richard David Tavener Director. Address: 11 Snatchup, Redbourn, Hertfordshire, AL3 7HD. DoB: December 1968, British

Mark Worsencroft Director. Address: 5 Riverbanks Close, Harpenden, Hertfordshire, AL5 5EJ. DoB: September 1955, British

Tonia Suzanne Harvey Secretary. Address: 9 Tylers, Harpenden, Hertfordshire, AL5 5RT. DoB:

Malcolm Ingle Plant Director. Address: 57 Arnald Way, Houghton Regis, Dunstable, Bedfordshire, LU5 5UN. DoB: March 1944, British

Richard Philip Lowenthal Director. Address: Marshalswick Lane, St Albans, Hertfordshire, AL1 4UX. DoB: October 1965, British

Madeleine Carol Moore Director. Address: 182 Riverside Road, St. Albans, Hertfordshire, AL1 1SF. DoB: September 1953, Uk

Suzan Hayley Gunn Director. Address: 32 Firwood Avenue, St Albans, Hertfordshire, AL4 0TF. DoB: August 1961, British

Sandra Jayne Oldfield Director. Address: 28 Broadstone Road, Harpenden, Hertfordshire, AL5 1RG. DoB: September 1959, British

Douglas James Maxwell Director. Address: 1 Diamond End, Luton, Bedfordshire, LU2 8PW. DoB: May 1967, British

Graham Michael Hedley Director. Address: 47 Cedar Court, St. Albans, Hertfordshire, AL4 0DL. DoB: n\a, British

Norman Leonard Holmes Director. Address: Michaelmas House 22 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HJ. DoB: January 1950, British

Linda Gibson Director. Address: 42 Perham Way, London Colney, Hertfordshire, AL2 1LB. DoB: n\a, British

Peter Ross Cox Director. Address: 3 Lynsey Close, Redbourn, St Albans, Hertfordshire, AL3 7PW. DoB: February 1945, British

Peter Mark Butler Director. Address: The Old Orchard Lemsford Village, Lemsford, Welwyn Garden City, Hertfordshire, AL8 7TR. DoB: November 1942, British

Graham Geoffrey King Director. Address: 56 Meadowcroft, St. Albans, Hertfordshire, AL1 1UF. DoB: n\a, British

John Cornish Director. Address: 1 Blakemere Road, Welwyn Garden City, Hertfordshire, AL8 7PQ. DoB: January 1940, British

Jason Grant Downing Director. Address: 148 Sandringham Road, Watford, Hertfordshire, WD24 7BJ. DoB: December 1965, British

Ian Frank Holt Director. Address: 9 The Limberlost, Welwyn, Hertfordshire, AL6 9TS. DoB: April 1938, British

Richard Barrie Mort Director. Address: 151 Westfields, St Albans, Hertfordshire, AL3 4JU. DoB: March 1936, British

Paul Raitt Director. Address: 47 King Street, Potten, Sandy, Bedfordshire, SG19 2QZ. DoB: December 1960, British

Philip John Gillmor Director. Address: 132 Beechwood Avenue, St Albans, Hertfordshire, AL1 4YD. DoB: May 1933, British

Jennifer Anne Swallow Secretary. Address: 9 Gurney Court Road, St Albans, Hertfordshire, AL1 4QU. DoB: n\a, British

Melvyn Roy Teare Director. Address: 2 The Almonds, St Albans, Hertfordshire, AL1 1UZ. DoB: May 1950, British

Jobs in St Albans District Chamber Of Commerce vacancies. Career and practice on St Albans District Chamber Of Commerce. Working and traineeship

Welder. From GBP 1600

Manager. From GBP 3100

Tester. From GBP 3700

Driver. From GBP 2000

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 1800

Project Planner. From GBP 2000

Electrician. From GBP 2200

Responds for St Albans District Chamber Of Commerce on FaceBook

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

Address St Albans District Chamber Of Commerce on google map

Other similar UK companies as St Albans District Chamber Of Commerce: Azp Consulting Limited | Sl Professional Consulting Ltd | Femtocom Limited | Sprancon Limited | Interior Surveying Services Ltd

Registered as 03898146 17 years ago, St Albans District Chamber Of Commerce was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business latest mailing address is Suite 19 Stanta Business Centre, 3 Soothouse Spring St. Albans. This business principal business activity number is 94120 - Activities of professional membership organizations. The business most recent financial reports were submitted for the period up to Wed, 30th Sep 2015 and the latest annual return was released on Thu, 10th Dec 2015. Seventeen years of presence on this market comes to full flow with St Albans District Chamber Of Commerce as the company managed to keep their clients satisfied through all the years.

Taking into consideration this particular enterprise's constant growth, it was vital to acquire new company leaders, to name just a few: Patricia Louise Strods, David Philip Clarke, Lisa Bates who have been working as a team since March 2016 to promote the success of the following company. In addition, the managing director's responsibilities are supported by a secretary - Melvin Douglas Hilbrown, age 68, from who joined this company 10 years ago.