Newham Chamber Of Commerce Limited

All UK companiesAdministrative and support service activitiesNewham Chamber Of Commerce Limited

Other business support service activities not elsewhere classified

Newham Chamber Of Commerce Limited contacts: address, phone, fax, email, website, shedule

Address: Second Floor, Kestrel House Falconry Court Bakers Lane CM16 5BD Epping

Phone: +44-1301 5117126

Fax: +44-1301 5117126

Email: n\a

Website:

Shedule:

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

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

Registration data Newham Chamber Of Commerce Limited

Register date: 1984-06-07

Register number: 01822904

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

Get full report form global database UK for Newham Chamber Of Commerce Limited

Owner, director, manager of Newham Chamber Of Commerce Limited

Lloyd Tyrell Johnson Secretary. Address: n\a. DoB:

Rikki Lempert Director. Address: 35 Kingsland Road, London, E2 8AA, United Kingdom. DoB: July 1963, British

Paul Michael Joseph Kaufman Director. Address: Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England. DoB: February 1956, British

Lloyd Tyrell Johnson Director. Address: Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England. DoB: November 1975, British

Stephen Paul King Secretary. Address: 144 High Street, Epping, Essex, CM16 4AS. DoB:

Stephen Paul King Director. Address: 144 High Street, Epping, Essex, CM16 4AS. DoB: August 1947, British

James Rollinson Director. Address: 144 High Street, Epping, Essex, CM16 4AS. DoB: September 1946, British

Leslie Charles Hibbs Director. Address: 144 High Street, Epping, Essex, CM16 4AS. DoB: April 1930, British

Doctor Dharambir Bir Lall Director. Address: 144 High Street, Epping, Essex, CM16 4AS. DoB: April 1933, British

Kathleen King Director. Address: High Street North, East Ham, London, E6 2JA, England. DoB: November 1945, British

Charles Peter Harvey Director. Address: Greensleeves Back Lane, Wickham Bishops, Witham, Essex, CM8 3LU. DoB: June 1950, British

Samee Akhtar Mian Director. Address: 20 Holland Road, London, E6 2EW. DoB: May 1955, British

Jacqueline Dawn Mace Director. Address: 75 Cat Hill, East Barnet, Hertfordshire, EN4 8HP. DoB: March 1952, British

Robert Roberts Director. Address: 144 High Street, Epping, Essex, CM16 4AS. DoB: July 1947, British

Doctor Dharambir Bir Lall Director. Address: 17 Stradbroke Drive, Chigwell, Essex, IG7 5QU. DoB: April 1933, British

Richard Ernest Gooding Director. Address: 144 High Street, Epping, Essex, CM16 4AS. DoB: October 1947, British

Mark John Guidotti Director. Address: 38 Craven Gardens, Barkingside, Ilford, Essex, IG6 1PF. DoB: December 1963, British

June Jarrett Director. Address: 117 Priory Road, London, N8 8LY. DoB: June 1955, British

Martin James Mcshea Director. Address: 208 Portway, Stratford, London, E15 3QY. DoB: December 1942, British

Roy Hinstridge Director. Address: 138 Stortford Hall Park, Bishops Stortford, Hertfordshire, CM23 5AP. DoB: September 1965, British

John Frederick Malcom Cooper Director. Address: 125 Lawrence Avenue, New Malden, Surrey, KT3 5NB. DoB: June 1938, British

Robert William Hall Director. Address: 42 Beverley Crescent, Woodford Green, Essex, IG8 9DD. DoB: October 1960, British

Stephen George Heywood Director. Address: 39 Sydney Grove, Hendon, London, NW4 2EJ. DoB: July 1956, British

Mark Wise Director. Address: 6 New Jubilee Court, Woodford Green, Essex, IG8 9JU. DoB: March 1910, British

Robert Roberts Secretary. Address: 144 High Street, Epping, Essex, CM16 4AS. DoB: July 1947, British

Maurice Walter Back Director. Address: 66 Crescent Road, Billericay, Essex, CM12 0HU. DoB: n\a, British

Peter George Cross Director. Address: 9 Repton Gardens, Gidea Park, Romford, Essex, RM2 5LS. DoB: January 1933, British

Jobs in Newham Chamber Of Commerce Limited vacancies. Career and practice on Newham Chamber Of Commerce Limited. Working and traineeship

Sorry, now on Newham Chamber Of Commerce Limited all vacancies is closed.

Responds for Newham Chamber Of Commerce Limited on FaceBook

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

Address Newham Chamber Of Commerce Limited on google map

Other similar UK companies as Newham Chamber Of Commerce Limited: Dab Industrial Design Limited | Carnforth Parade Off Licence Ltd | Linton & Robinson Limited | The Gulf Ltd | Fast Track Entrepreneurs Limited

1984 is the year of the beginning of Newham Chamber Of Commerce Limited, a firm registered at Second Floor, Kestrel House Falconry Court, Bakers Lane , Epping. That would make thirty two years Newham Chamber Of Commerce has prospered in this business, as it was founded on 1984-06-07. The Companies House Reg No. is 01822904 and its area code is CM16 5BD. This enterprise Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. The firm's most recent records cover the period up to 2015-12-31 and the latest annual return information was filed on 2016-03-31. Ever since it debuted in this line of business 32 years ago, it has managed to sustain its great level of prosperity.

There seems to be a team of three directors leading the following firm now, namely Rikki Lempert, Paul Michael Joseph Kaufman and Lloyd Tyrell Johnson who have been executing the directors obligations since 2015. Additionally, the managing director's duties are supported by a secretary - Lloyd Tyrell Johnson, from who joined the following firm in 2015.