Surrey Chambers Of Commerce Limited

All UK companiesOther service activitiesSurrey Chambers Of Commerce Limited

Activities of business and employers membership organizations

Surrey Chambers Of Commerce Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 14a Monument Way East GU21 5LY Woking

Phone: +44-1284 9731658

Fax: +44-1284 9731658

Email: n\a

Website:

Shedule:

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

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

Registration data Surrey Chambers Of Commerce Limited

Register date: 1995-02-28

Register number: 03027072

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

Get full report form global database UK for Surrey Chambers Of Commerce Limited

Owner, director, manager of Surrey Chambers Of Commerce Limited

Stephen John Foster Director. Address: Monument Way East, Woking, Surrey, GU21 5LY. DoB: July 1963, British

Steven Bentley Coburn Director. Address: Monument Way East, Woking, Surrey, GU21 5LY, England. DoB: July 1971, English

Claire Dee Director. Address: Monument Way East, Woking, Surrey, GU21 5LY. DoB: December 1971, British

Thomas Gibbons Director. Address: Monument Way East, Woking, Surrey, GU21 5LY. DoB: April 1979, British

Yvette Jean Etcell Director. Address: Monument Way East, Woking, Surrey, GU21 5LY, Uk. DoB: n\a, British

Caroline Cherryman Secretary. Address: Monument Way East, Woking, Surrey, GU21 5LY, United Kingdom. DoB:

Frances Jane Tierney Director. Address: 12 Barry Way, Brighton Hill, Basingstoke, Hampshire, RG22 4NQ. DoB: September 1960, British

Louise Margaret Punter Director. Address: 7 Weston Way, Pyrford, Woking, Surrey, GU22 8RW. DoB: April 1958, British

Christopher Martin Director. Address: Cherrywood The Green, Croxley Green, Hertfordshire, WD3 3HX. DoB: February 1956, British

Jon Richard Jagger Director. Address: Las Palmas Estate, Shepperton, Middlesex, TW17 9HU, England. DoB: January 1963, British

Natalie Margaret Ashton Director. Address: Wood Lane, Fleet, Hampshire, GU51 3EE. DoB: March 1977, British

Paul Arthur Marcus Director. Address: 206 Mytchett Road, Camberley, Surrey, GU16 6AE. DoB: March 1964, British

Keith Geoffrey Churchouse Director. Address: Yeomans 1 Rookshill Cottages, Rooks Hill Bramley, Guildford, Surrey, GU5 0LX. DoB: February 1967, British

Daniel May-jones Director. Address: 30 Poynter Road, Hove, East Sussex, BN3 7AH. DoB: March 1977, British

Kenneth Paul Widdowson Director. Address: 16 Branksome Hill Road, Collegetown, Sandhurst, Berkshire, GU47 0QE. DoB: June 1956, British

Jean-Marc Willems Director. Address: 114 High Street, Sandhurt, Berkshire, GU47 8HA. DoB: December 1960, Belgian

Kate Helen Craig-wood Director. Address: 34 West Mount, The Mount, Guildford, Surrey, GU2 4HL. DoB: February 1977, British

Paul Andrew Simpson Director. Address: 16 Sandford Down, Bracknell, Berkshire, RG12 9YS. DoB: May 1968, British

Adam Hawkes Director. Address: 60 York Road, Weybridge, Surrey, KT13 9DX. DoB: October 1971, British

Richard Meredith Essex Director. Address: 12 Woodfield Close, Ashtead, Surrey, KT21 2RT. DoB: December 1962, British

Adrian Michael Williams Secretary. Address: Fox Hollow, 28 Moulsham Copse Lane, Yateley, Hampshire, GU46 7RG. DoB: August 1970, British

Eric Vardy Director. Address: 4 Trevose Avenue, West Byfleet, Surrey, KT14 6HW. DoB: January 1955, British

Derek Martin Williamson Director. Address: The Links, 52 Molesey Close, Walton On Thames, Surrey, KT12 4PX. DoB: November 1944, British

Martin Leslie Mccleery Director. Address: 21 Rectory Close, Guildford, Surrey, GU4 7AR. DoB: May 1955, British

Leonard Francis Goss Director. Address: 21 Manor House Court, West Street, Epsom, Surrey, KT18 7RN. DoB: April 1955, British

Charles Jonathan Brooks Director. Address: 6 Pewley Hill, Guildford, Surrey, GU1 3SQ. DoB: May 1961, British

Dierk Paul Geen Director. Address: 40 Woodcote Hurst, Epsom, Surrey, KT18 7DT. DoB: October 1961, British

Anthony John Pooley Director. Address: 35 Turnoak Avenue, Woking, Surrey, GU22 0AJ. DoB: March 1949, British

Stephen Peter Argyle Director. Address: 12 Windy Wood, Godalming, Surrey, GU7 1XX. DoB: April 1958, British

Kenneth William Bone Secretary. Address: The Cottage 11 Chapel Road, Rowledge, Farnham, Surrey, GU10 4AW. DoB: September 1950, British

Trevor James Mitchell Director. Address: Beechcroft 55 London Road, Camberley, Surrey, GU15 3UG. DoB: October 1945, British

Shahid Azeem Director. Address: 2 Dunsdon Avenue, Guildford, Surrey, GU2 7NX. DoB: December 1958, British

Colin William Nicholson Peel Director. Address: Cedar Cottage 138 Firtree Road, Banstead, Surrey, SM7 1NH. DoB: March 1938, British

Joanne Hindle Director. Address: 9 Briarswood, Goffs Oak, Hertfordshire, EN7 6QG. DoB: October 1957, British

Barry Howard Smart Director. Address: Little Sheaves Pigbush Lane, Loxwood, Billingshurst, West Sussex, RH14 0QY. DoB: February 1948, British

Kenneth Frank Morgan Director. Address: The Dell, Hurst Lane, Egham, Surrey, TW20 8QJ. DoB: n\a, British

Christine Goodyear Director. Address: Grafton House, Bentley, Farnham, Surrey, GU10 5HY. DoB: July 1956, British

Richard David Ernest Hopes Director. Address: Hylton House, 20 Saint Marys Road, Liss, Hampshire, GU33 7AH. DoB: October 1956, British

Mike Young Secretary. Address: Almac House, Church Lane, Bisley, Surrey, GU10 4EJ. DoB:

Denis John Sanderson Fuller Director. Address: Inglenook, 11b Kings Ride, Camberley, Surrey, GU15 4HU. DoB: August 1943, British

Richard Brian Wilton Director. Address: 2 Broom Grove, Wokingham, Berkshire, RG41 4TX. DoB: February 1951, British

George Harry Chinery Director. Address: 27 Aragon Avenue, East Ewell, Epsom, Surrey, KT17 2QL. DoB: May 1944, British

Christopher Robert Peers Director. Address: 57 Hampshire Avenue, Slough, Berkshire, SL1 3AG. DoB: December 1955, British

John Leslie Biffen Secretary. Address: 24a Reedsfield Road, Ashford, Middlesex, TW15 2HE. DoB:

Barbara Anne Smith Director. Address: 17 Blackheath Grove, Wonersh, Guildford, Surrey, GU5 0PU. DoB: November 1937, British

Guy Charles Wallace Thompson Director. Address: 53 Wodeland Avenue, Guildford, Surrey, GU2 5JZ. DoB: November 1952, British

Kenneth William Bone Director. Address: The Cottage 11 Chapel Road, Rowledge, Farnham, Surrey, GU10 4AW. DoB: September 1950, British

Rosalind Paxman Director. Address: Findhorn Station Road, Bramley, Guildford, Surrey, GU5 0AY. DoB: December 1960, British

Christopher Richard Bean Director. Address: 249 Upper Chobham Road, Camberley, Surrey, GU15 1HB. DoB: June 1960, British

Charles Daniel King Director. Address: 7 Faversham Road, Sandhurst, Berkshire, GU47 0YP. DoB: October 1955, American

Gareth David Charles Meyjes Secretary. Address: Ambleside Fullers Road, Rowledge, Farnham, Surrey, GU10 4DE. DoB:

Annette Rabbat Nominee-secretary. Address: 12 Wendy Crescent, Guildford, Surrey, GU2 6RP. DoB:

James Powell Director. Address: 164 Portsmouth Road, Cobham, Surrey, KT11 1HS. DoB: January 1929, British

Julia Metcalfe Nominee-director. Address: Worplesdon Chase Pitch Place, Worplesdon, Guildford, Surrey, GU3 3LA. DoB: April 1948, British

Jobs in Surrey Chambers Of Commerce Limited vacancies. Career and practice on Surrey Chambers Of Commerce Limited. Working and traineeship

Helpdesk. From GBP 1400

Package Manager. From GBP 2300

Electrician. From GBP 1900

Assistant. From GBP 1100

Responds for Surrey Chambers Of Commerce Limited on FaceBook

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

Address Surrey Chambers Of Commerce Limited on google map

Other similar UK companies as Surrey Chambers Of Commerce Limited: Hrisi Stamova Ltd | Daufin Ltd | Manders-jones Development Limited | Norma Skemp Recruitment Limited | Finishing Touch (coleshill) Ltd

Located in Unit 14a, Woking GU21 5LY Surrey Chambers Of Commerce Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 03027072 registration number. This company was set up 21 years ago. The firm SIC code is 94110 meaning Activities of business and employers membership organizations. The business most recent filed account data documents were submitted for the period up to 2015-12-31 and the most current annual return was submitted on 2016-02-16. From the moment the firm debuted on the market twenty one years ago, this firm has managed to sustain its praiseworthy level of success.

As found in this specific enterprise's employees data, since 2015 there have been eight directors to name just a few: Stephen John Foster, Steven Bentley Coburn and Claire Dee. In order to help the directors in their tasks, since 2011 this limited company has been implementing the ideas of Caroline Cherryman, who has been looking for creative solutions ensuring the company's growth.