The Small Business Bureau Limited

All UK companiesAdministrative and support service activitiesThe Small Business Bureau Limited

Other business support service activities not elsewhere classified

The Small Business Bureau Limited contacts: address, phone, fax, email, website, shedule

Address: Curzon House Church Road GU20 6BH Windlesham

Phone: +44-1349 8589355

Fax: +44-1349 8589355

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Small Business Bureau Limited"? - send email to us!

The Small Business Bureau Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Small Business Bureau Limited.

Registration data The Small Business Bureau Limited

Register date: 1988-10-21

Register number: 02308101

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

Get full report form global database UK for The Small Business Bureau Limited

Owner, director, manager of The Small Business Bureau Limited

John Joseph May Secretary. Address: Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. DoB:

Christopher Paul Davies Director. Address: Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. DoB: August 1965, British

David John Warburton Director. Address: Westminster, London, SW1A 0AA, England. DoB: October 1965, British

Christian Daniel Lister Director. Address: Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. DoB: September 1974, British

Nigel Martin Evans Director. Address: Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. DoB: November 1957, British

Ross Michael Coates Director. Address: Delmourne, Martlesham Road, Little Bealings, Woodbridge, Suffolk, IP13 6LX. DoB: March 1954, British

Brian Arthur Roland Binley Director. Address: Berry Close, Hackleton, Northampton, Northamptonshire, NN7 2BS. DoB: April 1942, British

Garry David Parker Director. Address: Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. DoB: May 1971, British

Adrian Sebastian Ziani De Ferranti Director. Address: College Farm House, Ellisfield, Basingstoke, Hampshire, RG25 2QE. DoB: December 1958, British

Kim Alexander Gottlieb Director. Address: Yavington Mead, Avington, Winchester, Hampshire, SO21 1DA. DoB: April 1957, British

John Joseph May Director. Address: 2 Belmont Way, Camberley, Surrey, GU15 2BH. DoB: July 1948, Uk

Richard John Grenville Spring Director. Address: 124 Cambridge Street, London, SW1V 4LF. DoB: September 1946, British

George Peter Apter Director. Address: Malmesbury House, The Close, Salisbury, Wiltshire, SP1 2EB. DoB: April 1933, British

Anne Marie Morris Mp Director. Address: Curzon House, Church Road, Windlesham, Surrey , GU20 6BH. DoB: July 1957, British

Nadhim Alzahawi Director. Address: 6 Bristol Gardens, London, SW15 3TG. DoB: June 1967, British

William James Gerald Rogers Director. Address: Princess Alexandra Court, Bonhay Road, Exeter, Devon, EX4 3BZ. DoB: February 1960, British

George Freeman Director. Address: Piccadilly, London, W1J 9HF. DoB: July 1967, British

John Wilford Director. Address: Royal Lodge, 10 Park Road Narborough, Leicester, Leicestershire, LE19 2GQ. DoB: September 1966, British

Jeremy Hunt Director. Address: 40 Brackenbury Road, London, W6 0BB. DoB: November 1966, British

Charles Elphicke Director. Address: 63 Chester Row, London, SW1W 8JL. DoB: March 1971, British

Jennifer Anne Bryant Pearson Director. Address: The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA. DoB: November 1955, British

Edward Henry Butler Vaizey Director. Address: Flat 4, 77 Oxford Gardens, London, W10 5UL. DoB: June 1968, British

Colin Mulholland Gibson Director. Address: Glebe House, Manor Road, Staverton, Daventry, Northamptonshire, NN11 6JD. DoB: August 1929, British

Meg Louise Allen Director. Address: Les Galets, 18 Rte Des Chatillons, Mies Vaud Suisse 1290, Switzerland. DoB: April 1957, American

Sir David Austin Trippier Director. Address: Dowry Head, Helmshore, Rossendale, Lancashire, BB4 4AE. DoB: May 1946, British

Mark Christopher Field Director. Address: 67 Elizabeth Street, London, SW1W 9PJ. DoB: October 1964, British

Baroness Virginia Hilda Brunette Maxwell Bottomley Director. Address: 7 Smith Square, London, SW1P 3HT. DoB: March 1948, British

Barry Walter Price Director. Address: 7 Pine Avenue, Camberley, Surrey, GU15 2LX. DoB: November 1942, Uk

John Martin Burley Director. Address: Oliver's Wharf, 64 Wapping High Street, Wapping, London, E1W 2PJ. DoB: March 1957, British

Amelia Rebecca Richardson Director. Address: Hay Court, Temple Gardens, Staines, Middlesex, TW18 3NQ. DoB: December 1939, British

Martyn Craig Rose Director. Address: 39a Limerston Street, London, SW10 0BQ. DoB: May 1948, British

Alan Michael Cleverly Director. Address: 67 Iberian Way, Camberley, Surrey, GU15 1LZ. DoB: September 1948, British

Christopher Fraser Director. Address: 27 Kelso Place, London, W8 5QG. DoB: October 1962, British

Mp Angela Frances Browning Director. Address: Myrtle Cottage The Green, Wixmale, Exeter, Devon, EX5 2TZ. DoB: December 1946, British

Henry Lewis Miller Secretary. Address: 21 Ranulf Road, London, NW2 2BT. DoB: June 1929, British

Henry Lewis Miller Director. Address: 21 Ranulf Road, London, NW2 2BT. DoB: June 1929, British

Rt Hon Lord Cope Of Berkeley John Ambrose Cope Director. Address: 27 Daniel Street, Bath, BA2 6ND. DoB: May 1937, British

Nigel Martin Evans Director. Address: 6 Crumpax Avenue, Longridge, Preston, Lancashire, PR3 3JQ. DoB: November 1957, British

Dr Marilyn Margaret Orcharton Director. Address: 35 Polnoon Street, Eaglesham, Glasgow, Strathclyde, G76 0BB. DoB: February 1942, British

Michael Roy Dalby Director. Address: Capello 24 Broadstone Park Road, Torquay, Devon, TQ2 6TY. DoB: February 1938, British

Arthur John Armstrong Bell Director. Address: Newholm Of Culter, Culter, Biggar, ML12 6PZ. DoB: October 1946, British

Martyn Craig Rose Director. Address: 39a Limerston Street, London, SW10 0BQ. DoB: May 1948, British

Sir William Joh Michael Grylls Director. Address: Winterborne Zelston House, Blandford, Dorset, DT11 9EU. DoB: February 1934, British

Mp Angela Frances Browning Director. Address: Myrtle Cottage The Green, Wixmale, Exeter, Devon, EX5 2TZ. DoB: December 1946, British

William George Poeton Director. Address: 9 Pelham Place, London, SW7 2NQ. DoB: December 1926, British

David Raymond Allen Director. Address: Les Galets Route Des Chatillons 18, 1295 Mies, Vaud, Switzerland. DoB: September 1945, British

Sir Graham Frank James Bright Director. Address: Cumberland Place Mill Lane, Fordham, Ely, Cambridgeshire, CB7 5NQ. DoB: April 1942, British

Michael David Colin Craven Campbell Director. Address: Shalden Park House, Shalden, Alton, Hampshire, GU34 4DS. DoB: December 1942, British

Jobs in The Small Business Bureau Limited vacancies. Career and practice on The Small Business Bureau Limited. Working and traineeship

Manager. From GBP 2900

Assistant. From GBP 1200

Responds for The Small Business Bureau Limited on FaceBook

Read more comments for The Small Business Bureau Limited. Leave a respond The Small Business Bureau Limited in social networks. The Small Business Bureau Limited on Facebook and Google+, LinkedIn, MySpace

Address The Small Business Bureau Limited on google map

Other similar UK companies as The Small Business Bureau Limited: Utopia Signs Limited | Fox Pemberton Limited | Jcf Limited | Underblue Limited | Minasca Consulting Limited

1988 is the date that marks the establishment of The Small Business Bureau Limited, the company registered at Curzon House, Church Road in Windlesham. That would make twenty eight years The Small Business Bureau has existed on the British market, as it was registered on Fri, 21st Oct 1988. The firm Companies House Reg No. is 02308101 and its area code is GU20 6BH. This business principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2016-03-31 is the last time when the company accounts were reported. It's been 28 years for The Small Business Bureau Ltd on the local market, it is still in the race and is very inspiring for it's competition.

For the company, all of director's duties up till now have been met by Christopher Paul Davies, David John Warburton, Christian Daniel Lister and 9 other directors have been described below. Out of these twelve executives, George Peter Apter has been an employee of the company the longest, having been one of the many members of directors' team in 1992. In order to help the directors in their tasks, since March 2016 this specific company has been utilizing the expertise of John Joseph May, who's been working on maintaining the company's records.