Hertfordshire Chamber Of Commerce
Activities of professional membership organizations
Hertfordshire Chamber Of Commerce contacts: address, phone, fax, email, website, shedule
Address: Zenith Court 4 Bishops Square Business Park AL10 9NE Hatfield
Phone: +44-1446 7032043
Fax: +44-1446 7032043
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hertfordshire Chamber Of Commerce"? - send email to us!
Registration data Hertfordshire Chamber Of Commerce
Register date: 1971-10-06
Register number: 01026468
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 Hertfordshire Chamber Of CommerceOwner, director, manager of Hertfordshire Chamber Of Commerce
Perry Jackson Director. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB: June 1967, British
John Playfair Director. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB: December 1952, British
Lisa Helen Hall Director. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB: July 1966, British
Jeremy Bishop Director. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB: March 1963, Uk
Yolanda Gayle Rugg Director. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB: February 1970, British
Tracey Ann Lacey Smith Secretary. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB:
Perry Burns Director. Address: 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE, United Kingdom. DoB: September 1954, British
Gary Barrett Director. Address: 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE, United Kingdom. DoB: August 1959, British
Tracy Lacey Smith Director. Address: Keats Close, Borehamwood, Hertfordshire, WD6 2FE, United Kingdom. DoB: August 1978, British
Edward James Veale Director. Address: 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE, United Kingdom. DoB: January 1941, British
John Neville Reyner Director. Address: Barkway House, 7 Limekiln Close, Royston, Hertfordshire, SG8 9XP. DoB: May 1945, British
Andrew Michael Cook Director. Address: 4 Bishops Square Business Park, Hatfield, Herts, AL10 9NE, England. DoB: August 1965, British
Arthur Edward Merchant Director. Address: 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE, United Kingdom. DoB: January 1952, British
John Edmund Gourd Director. Address: 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE. DoB: August 1966, British
Adrian Bruce Letton Percival Director. Address: Prospect Place, Welwyn, Hertfordshire, AL6 9EN, United Kingdom. DoB: December 1951, British
Hazel Margaret Jones Secretary. Address: 18 The Brambles, Stevenage, Hertfordshire, SG1 4AU. DoB: April 1961, British
Helen Elizabeth Tranter Director. Address: Haileybury & Imperial Service College, Hertford, SG13 7NU, United Kingdom. DoB: October 1971, British
Nicholas Maurice Fraser Director. Address: 6 Sunnyfield, Hatfield, Herts, AL9 5DX. DoB: March 1952, British
Caroline Christine Collins Director. Address: 4 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NE, United Kingdom. DoB: July 1949, British
Kevin Andrew Brooks Director. Address: 7 Bakery Close, Roydon, Essex, CM19 5HD. DoB: April 1947, British
David Harrison Director. Address: 55 Bendictine Place, London Road, St Albans, Hertfordshire, AL1 1LB. DoB: March 1974, British
Andrew Ball Director. Address: 108 Bengeo Street, Hertford, Hertfordshire, SG14 3EX. DoB: November 1960, British
Stephen James Ryan Director. Address: 3 Broadleaf Grove, Welwyn Garden City, Hertfordshire, AL8 7AZ. DoB: n\a, British
Hazel Margaret Jones Director. Address: 18 The Brambles, Stevenage, Hertfordshire, SG1 4AU. DoB: April 1961, British
Melody Heather Cheal Director. Address: 11 Firecrest, Letchworth, Hertfordshire, SG6 4YF. DoB: February 1962, British
Graham Robert Tooze Secretary. Address: 16 King George Close, Stevenage, Hertfordshire, SG1 3TB. DoB: December 1960, British
David John Holme Director. Address: Kveldsro, 30 Green Street, Duxford, Cambridge, CB2 4RG. DoB: May 1947, British
Thomas Johnson Director. Address: 5 Rockingham Close, Market Deeping, Peterborough, Cambridgeshire, PE6 8BY. DoB: August 1933, British
John Philip Mumby Director. Address: 82 Manor Road, Barton Le Clay, Bedford, MK45 4NR. DoB: December 1952, British
Gerard Anthony Olohan Director. Address: 43 Lamb Close, Garston, Watford, Hertfordshire, WD25 0TB. DoB: May 1937, British
Pamela Mann Director. Address: 2 Turners Hall Cottages, Annables Lane, Harpenden, Hertfordshire, AL5 3PT. DoB: July 1949, British
Graham Alan Cartwright Director. Address: Russell Square House, 10-12 Russell Square, London, WC1B 5LF. DoB: December 1950, British
David Mathew Niven Secretary. Address: Summer Wood House, Clouds Hill Little Offley, Hitchin, Hertfordshire, SG5 3BX. DoB: July 1960, British
Geoffrey Charles Goodall Director. Address: 34 Hadrian Close, St Albans, Hertfordshire, AL3 4JY. DoB: July 1941, British
Graham Robert Tooze Director. Address: 16 King George Close, Stevenage, Hertfordshire, SG1 3TB. DoB: December 1960, British
John Bishop Director. Address: 8 Cressick, Whitwell, Hitchin, Hertfordshire, SG4 8HY. DoB: March 1949, British
John Richard Newlan Director. Address: 8 Gery Court, Eaton Socon, Cambridgeshire, PE19 8TA. DoB: April 1947, British
David Mathew Niven Director. Address: Summer Wood House, Clouds Hill Little Offley, Hitchin, Hertfordshire, SG5 3BX. DoB: July 1960, British
Nigel Neil Taylor Director. Address: 45 The Meadway, Cuffley, Potters Bar, Hertfordshire, EN6 4ET. DoB: October 1955, British
Tony Fagg Director. Address: 32 Godwin Close, Sewardstone Road, London, E4 7RQ. DoB: September 1959, British
Tonia Millson-cain Director. Address: 27 Haileybury Avenue, Bush Hill Park, Enfield, Middlesex, EN1 1JJ. DoB: October 1956, British
Moira Myers Director. Address: 43 Monellan Crescent, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NA. DoB: June 1953, British
Brian Jordan Director. Address: 1 Carpenders Close, Harpenden, Hertfordshire, AL5 3HN. DoB: January 1948, British
Timothy Robert Hutchings Director. Address: 1 The Coppings, Hoddesdon, Hertfordshire, EN11 9NJ. DoB: October 1952, British
Brian Philip Gurnett Director. Address: Cedar House 31 Green Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0JY. DoB: March 1942, British
Martin Goodman Director. Address: 117 Sandpit Lane, St Albans, AL4 0BP. DoB: March 1948, British
Vincent James Director. Address: 38 Derwent Road, Harpenden, Hertfordshire, AL5 3NU. DoB: June 1955, British
Douglas Charles Fussell Director. Address: Oakdene 16 The Avenue, Potters Bar, Hertfordshire, EN6 1EB. DoB: September 1942, British
Patricia Anstee Director. Address: Beech Corner Hudnall Common, Little Gaddesden, Hemel Hempstead, Herts, HP4 1QJ. DoB: September 1939, British
Gillian Barbara Kemp Director. Address: 15 Burleigh Mead, Hatfield, Herts, AL9 5ED. DoB: August 1948, British
Clive Allen Willmott Director. Address: 17 New Park Lane, Aston, Stevenage, Hertfordshire, SG2 7ED. DoB: October 1950, British
Reginald James Carter Director. Address: 32a Lucas Lane, Hitchin, Hertfordshire, SG5 2JA. DoB: January 1953, British
Timothy Robert Hutchings Director. Address: 1 The Coppings, Hoddesdon, Hertfordshire, EN11 9NJ. DoB: October 1952, British
Robert Charles Clarke Director. Address: Hudnall Farm, Little Gaddesden, Berkhamsted, Herts, HP4 1QN. DoB: April 1943, British
Michael Moult Director. Address: Knebworth Lodge, Park Lane, Old Knebworth, Hertfordshire, SG3 6PP. DoB: January 1943, British
Thomas Quinn Director. Address: 54 Grove Road, Harpenden, Hertfordshire, AL5 1ES. DoB: June 1951, British
Roy Ernest Terry Director. Address: Cheynes Lodge, Cottered, Buntingford, Hertfordshire, SG9 9QB. DoB: July 1935, British
Christopher Charles Muris Director. Address: Underwood Cottage Watersplace, Ware, Hertfordshire, SG12 7QQ. DoB: October 1956, British
James Alan Dawson Director. Address: 1 Park Terrace, Bassingbourn, Royston, Hertfordshire, SG8 5NY. DoB: October 1941, British
David Hugh Bowden Director. Address: 24 South Lodge Crescent, Enfield, Middlesex, EN2 7NP. DoB: January 1944, British
Graeme Richard Newton Lamb Director. Address: 20 Netherfield Road, Harpenden, Hertfordshire, AL5 2AG. DoB: n\a, British
David Franks Director. Address: The Old Top Shop 74 High Street, Standon, Ware, Hertfordshire, SG11 1LB. DoB: March 1954, British
Frederick Perrin Director. Address: 40 Jacques Lane, Clophill, Bedfordshire, MK45 4BS. DoB: October 1946, British
Robert Frederick Henry Lovesey Director. Address: 6 Barncroft Road, Berkhamsted, Hertfordshire, HP4 3NL. DoB: September 1937, British
Kenneth Howard Robinson Director. Address: 5 Bluebells, Welwyn, Hertfordshire, AL6 0XD. DoB: March 1933, British
Andrew John Deighton Fitton Egerton-smith Director. Address: Keepers Cottage, Willian, Letchworth, Herts, SG6 2AA. DoB: March 1943, British
Elliot Edward Lewis Director. Address: 40 Williams Way, Radlett, Hertfordshire, WD7 7HB. DoB: September 1934, British
Ralph Baldwin Director. Address: 3 High Street, Stevenage, Hertfordshire, SG1 3BG. DoB: May 1933, British
Anthony John Devaney Director. Address: High Street House, Hinxworth, Baldock, Hertfordshire, SG7 5HQ. DoB: January 1933, British
Austin Trueman Director. Address: Greenleas, North Common, Redbourn, St. Albans, Hertfordshire, AL3 7DB. DoB: July 1946, British
Lynn Mary Thayer Director. Address: 14 Meridian Way, Stanstead Abbotts, Ware, Hertfordshire, SG12 8DW. DoB: August 1963, British
Brian Abrahams Director. Address: 20 Chapel Street, Potton, Sandy, Bedfordshire, SG19 2PT. DoB: October 1937, British
Edward James Veale Director. Address: 16 North Road, Stevenage, Hertfordshire, SG1 4AL. DoB: January 1941, British
Brian Dennis Hall Director. Address: Brook House, Sutton, Sandy, Beds, SG17 2ND. DoB: April 1937, British
Roy Alan Walton Director. Address: 20 Birch Drive, Hatfield, Hertfordshire, AL10 8NX. DoB: July 1935, British
Jobs in Hertfordshire Chamber Of Commerce vacancies. Career and practice on Hertfordshire Chamber Of Commerce. Working and traineeship
Fabricator. From GBP 2300
Electrician. From GBP 1900
Cleaner. From GBP 1000
Controller. From GBP 2100
Electrical Supervisor. From GBP 2400
Fabricator. From GBP 2900
Cleaner. From GBP 1200
Project Co-ordinator. From GBP 1300
Assistant. From GBP 2000
Responds for Hertfordshire Chamber Of Commerce on FaceBook
Read more comments for Hertfordshire Chamber Of Commerce. Leave a respond Hertfordshire Chamber Of Commerce in social networks. Hertfordshire Chamber Of Commerce on Facebook and Google+, LinkedIn, MySpaceAddress Hertfordshire Chamber Of Commerce on google map
Other similar UK companies as Hertfordshire Chamber Of Commerce: Glf Procurement Professional Services Limited | Arka Advert Studio Ltd | Aroca Limited | Xanderman Ltd | John Gardner Accountancy Services Limited
This company referred to as Hertfordshire Chamber Of Commerce has been started on 1971-10-06 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This company head office can be found at Hatfield on Zenith Court, 4 Bishops Square Business Park. In case you have to reach the firm by post, the area code is AL10 9NE. The office registration number for Hertfordshire Chamber Of Commerce is 01026468. It switched its registered name already two times. Up till 2014 this firm has been working on providing its services as The Hertfordshire Chamber Of Commerce but at this moment this firm is featured under the name Hertfordshire Chamber Of Commerce. This company SIC code is 94120 and has the NACE code: Activities of professional membership organizations. Hertfordshire Chamber Of Commerce released its account information for the period up to 2015-03-31. The latest annual return information was released on 2016-06-08. From the moment the company began on the market fourty five years ago, this firm managed to sustain its impressive level of prosperity.
Because of this particular enterprise's magnitude, it became vital to hire new executives, to name just a few: Perry Jackson, John Playfair, Lisa Helen Hall who have been cooperating since February 2015 to fulfil their statutory duties for the following limited company. In addition, the director's tasks are regularly bolstered by a secretary - Tracey Ann Lacey Smith, from who was hired by the following limited company four years ago.