Hertfordshire Chamber Of Commerce

All UK companiesOther service activitiesHertfordshire 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:

Shedule:

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

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

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 Commerce

Owner, 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, MySpace

Address 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.