Melton Mowbray Chamber Of Trade(the)

All UK companiesOther service activitiesMelton Mowbray Chamber Of Trade(the)

Activities of business and employers membership organizations

Melton Mowbray Chamber Of Trade(the) contacts: address, phone, fax, email, website, shedule

Address: Harwood House Annex 3c Park Road LE13 1TT Melton Mowbray

Phone: +44-1563 2404602

Fax: +44-1563 2404602

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Melton Mowbray Chamber Of Trade(the)"? - send email to us!

Melton Mowbray Chamber Of Trade(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Melton Mowbray Chamber Of Trade(the).

Registration data Melton Mowbray Chamber Of Trade(the)

Register date: 1984-01-24

Register number: 01785574

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 Melton Mowbray Chamber Of Trade(the)

Owner, director, manager of Melton Mowbray Chamber Of Trade(the)

Steven Michael Sherriff Director. Address: Holland Road, Melton Mowbray, Leicestershire, LE13 0LU. DoB: July 1971, British

Justin Gerard Francis Morgan Director. Address: 8 Hamilton Drive, Melton Mowbray, Leicestershire, LE13 0QY. DoB: June 1964, Irish

Derek Frederick Whitehouse Director. Address: 60 Abingdon Road, Melton Mowbray, Leicestershire, LE13 0SB. DoB: October 1944, British

Michael Winston Osborne Director. Address: Church Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DL, England. DoB: May 1948, British

Ron Marks Director. Address: Windsor Road, Waltham On The Wolds, Melton Mowbray, Leicestershire, LE14 4AS. DoB: February 1935, British

Susan Leonie Gowans Director. Address: 43 Craven Street, Melton Mowbray, Leicestershire, LE13 0QT. DoB: September 1947, British

Stuart Elder Director. Address: 31 Windrush Drive, Hinckley, Leicestershire, LE10 0NY. DoB: July 1958, British

Stephen John Hampson Director. Address: The Rest, 80 Main Street, Queniborough, Leicestershire, LE7 3DA. DoB: June 1952, British

Brian Hollingshead Director. Address: 50 Highfield Avenue, Melton Mowbray, Leicestershire, LE13 0NH. DoB: July 1933, British

Barbara Mclean Director. Address: 5 Wyndham Avenue, Melton Mowbray, Leicestershire, LE13 0RE. DoB: August 1958, British

Elsie Hollingshead Director. Address: 50 Highfield Avenue, Melton Mowbray, Leicestershire, LE13 0NH. DoB: February 1938, British

David Jonathan Bailey Director. Address: 33 Malham Way, Oadby, Leicester, LE2 4PS. DoB: October 1970, British

James Oliver Noonan Director. Address: 1 Main Street Hedgerow Cottage, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LT. DoB: April 1965, British

William Barrie Hayward Director. Address: Grammar School Farmhouse, Scalford Road, Melton Mowbray, Leicestershire, LE13 1LB. DoB: October 1944, British

Elizabeth Wooldridge Director. Address: Hillcrest House 78 Dalby Road, Melton Mowbray, Leicestershire, LE13 0BH. DoB: June 1945, British

Gaetano Tony Rifugiato Director. Address: 42 Laycock Avenue, Melton Mowbray, Leicestershire, LE13 1TL. DoB: September 1960, British

Henry John Every Clayton Director. Address: 26 Dorian Rise, Melton Mowbray, Leicestershire, LE13 0TJ. DoB: March 1941, British

Raymond Thomas Arkless Director. Address: 49 Craven Street, Melton Mowbray, Leicestershire, LE13 0QT. DoB: November 1949, British

John Martin Burton Director. Address: 14 Somerset Close, Melton Mowbray, Leicestershire, LE13 0JS. DoB: December 1935, British

Michael George Pike Director. Address: 3 Tweed Drive, Melton Mowbray, Leicestershire, LE13 0UZ. DoB: March 1951, British

Julian Charles Duxbury Director. Address: 39 Main Street, South Croxton, Leicester, Leicestershire, LE7 3RJ. DoB: March 1949, British

John Leslie Deacon Director. Address: 10 Kinnears Walk, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5FF. DoB: April 1961, British

Tony Kirk Wensley Director. Address: 33 Belvoir Street, Melton Mowbray, Leicestershire, LE13 1QA. DoB: October 1968, British

Duncan John Hobart Manderson Director. Address: Pickwell Grange, Main Road, Whissendine, Oakham, Rutland, LE15 7ER. DoB: December 1950, British

Gordon Sydney Moulam Director. Address: 74 Dalby Road, Melton Mowbray, Leicestershire, LE13 0BH. DoB: July 1921, British

John Patrick Machin Director. Address: 13 Grantwood Road, Melton Mowbray, Leicestershire, LE13 1SB. DoB: May 1944, British

Jennifer Susan Kwasiuk Director. Address: 94 Redwood Avenue, Melton Mowbray, Leicestershire, LE13 1UT. DoB: August 1958, British

Patricia Dorothy Bird Director. Address: Celtic House Church Lane, Thorpe Satchville, Melton Mowbray, Leicestershire, LE14 2DF. DoB: September 1948, British

John Christopher Sharrard Director. Address: 103 Grange Drive, Melton Mowbray, Leicestershire, LE13 1EZ. DoB: October 1948, British

John Graham Wooldridge Director. Address: 78 Dalby Road, Melton Mowbray, LE13 0BH. DoB: October 1937, British

Jobs in Melton Mowbray Chamber Of Trade(the) vacancies. Career and practice on Melton Mowbray Chamber Of Trade(the). Working and traineeship

Plumber. From GBP 1900

Carpenter. From GBP 2300

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Melton Mowbray Chamber Of Trade(the) on FaceBook

Read more comments for Melton Mowbray Chamber Of Trade(the). Leave a respond Melton Mowbray Chamber Of Trade(the) in social networks. Melton Mowbray Chamber Of Trade(the) on Facebook and Google+, LinkedIn, MySpace

Address Melton Mowbray Chamber Of Trade(the) on google map

Other similar UK companies as Melton Mowbray Chamber Of Trade(the): Loyal Rich Trading Limited | 78 Birnam Road (islington) Limited | Sraep Limited | Trc Design Limited | Therefore Systems Ltd

Melton Mowbray Chamber Of Trade(the) is a company with it's headquarters at LE13 1TT Melton Mowbray at Harwood House Annex. The firm has been in existence since 1984 and is registered as reg. no. 01785574. The firm has been actively competing on the British market for 32 years now and the current state is is active. The firm is registered with SIC code 94110 which means Activities of business and employers membership organizations. Melton Mowbray Chamber Of Trade(the) filed its account information up to 31st December 2014. The company's latest annual return information was released on 28th December 2015. Thirty two years of experience in this field of business comes to full flow with Melton Mowbray Chamber Of Trade(the) as they managed to keep their customers happy through all the years.

Steven Michael Sherriff, Justin Gerard Francis Morgan, Derek Frederick Whitehouse and 2 other members of the Management Board who might be found within the Company Staff section of this page are the company's directors and have been doing everything they can to help the company since 2012-07-10.