Chelmsford Chess
Other service activities not elsewhere classified
Chelmsford Chess contacts: address, phone, fax, email, website, shedule
Address: 23/24 George Street Chelmsford CM2 0JU Essex
Phone: 01245362169
Fax: 01245362169
Email: [email protected]
Website: www.chelmsfordchess.org.uk
Shedule:
Incorrect data or we want add more details informations for "Chelmsford Chess"? - send email to us!
Registration data Chelmsford Chess
Register date: 2002-04-02
Register number: 04407742
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 Chelmsford ChessOwner, director, manager of Chelmsford Chess
Janette Grant Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: July 1964, British
Kevin Quantrill Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: April 1983, British
Sarah Blackman Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: April 1982, British
Lorna Bastian Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: June 1983, British
Robert John Saggs Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: April 1971, British
Richard Young Secretary. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB:
Richard Young Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: July 1978, British
Elizabeth Charlotte Walker Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: November 1948, British
Margaret Poulter Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: March 1948, British
David Hodgkinson Director. Address: The Green, White Notley, Witham, Essex, CM8 1RF. DoB: April 1948, British
Dawn Byatt Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: May 1979, British
Andrew Murphy Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: April 1961, British
Belinda Hull Director. Address: George Street, Chelmsford, CM2 0JU, England. DoB: November 1939, British
Stephen Michael Teal Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: May 1954, British
Sade Osei-assibey Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: December 1973, British
Thomas Wolstenholme Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: April 1953, English
Dr John Rees Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: December 1945, Welsh
Janette Grant Director. Address: 23/24 George Street, Chelmsford, Essex, CM2 0JU. DoB: July 1964, British
David Drewett Director. Address: Braxted Road, Wickham Bishops, Witham, Essex, CM8 3HW. DoB: August 1949, British
Adrian Brian Winder Director. Address: 48 Tabors Avenue, Chelmsford, Essex, CM2 7EJ. DoB: February 1936, British
Tracey Harrington Director. Address: Pell Street, Reading, Berks, RG1 2NX. DoB: September 1960, British
Cllr Robert Pontin Director. Address: Mandeville Way, Broomfield, Chelmsford, Essex, CM1 7HN. DoB: June 1983, British
Matthew Johnson Director. Address: 8 Bells Chase, Great Baddow, Chelmsford, Essex, CM2 8DT. DoB: October 1967, British
Evelyn Mochrie Director. Address: 109 St Anthonys Drive, Chelmsford, Essex, CM2 9EJ. DoB: September 1971, British
Reverend Keith Robert Magee Director. Address: The Vicarage, Vicarage Road Moulsham, Chelmsford, Essex, CM2 9PH. DoB: June 1960, Irish
Jean Crouchman Director. Address: 25 Swallow Path, Chelmsford, Essex, CM2 8XT. DoB: September 1939, British
Eva Chrispin Director. Address: 3 Romans Place, Writtle, Essex, CM1 3JD. DoB: May 1944, British & Swedish
David Ralph Mccombie Director. Address: 262 Springfield Road, Chelmsford, Essex, CM2 6AR. DoB: August 1934, British
Selina Knight Director. Address: 40 Longmead Avenue, Great Baddow, Essex, CM2 7EG. DoB: June 1940, British
Peter Benson Director. Address: 185a Southend Road, Wickford, Essex, SS11 8EF. DoB: October 1933, British
Brian Cooper Director. Address: 4 Helston Road, Chelmsford, Essex, CM1 6JE. DoB: July 1937, British
John Ansell Secretary. Address: 25 Honey Close, Chelmsford, Essex, CM2 9SP. DoB: July 1944, British
David Robert Cotterill Director. Address: 16 Pines Road, Chelmsford, Essex, CM1 2DL. DoB: June 1955, British
Michael Stocks Director. Address: 11 Dorset Way, Billericay, Essex, CM12 0UD. DoB: June 1950, British
Jill Rowe Director. Address: 13 Victoria Crescent, Chelmsford, Essex, CM1 1QF. DoB: February 1935, British
Sister Margaret Murdock Director. Address: 1a Moulsham Drive, Chelmsford, Essex, CM2 9PX. DoB: October 1933, British
Stephen Mortimer Director. Address: 257 Linnet Drive, Chelmsford, Essex, CM2 8AZ. DoB: September 1961, British
John Shepherd Director. Address: Tylers, Hollow Road Holehill Green, Felsted, Essex, CM6 3JF. DoB: January 1931, British
James Feeney Director. Address: 56 Clyde Crescent, Chelmsford, Essex, CM1 2LL. DoB: April 1934, British
Peter Batey Director. Address: 16 Saint Mildreds Road, Chelmsford, Essex, CM2 9PU. DoB: September 1937, British
Moreen Healy Director. Address: 36 Canford Close, Chelmsford, Essex, CM2 9RG. DoB: May 1940, British
John Ansell Director. Address: 25 Honey Close, Chelmsford, Essex, CM2 9SP. DoB: July 1944, British
Jobs in Chelmsford Chess vacancies. Career and practice on Chelmsford Chess. Working and traineeship
Plumber. From GBP 1900
Manager. From GBP 3500
Engineer. From GBP 2300
Project Planner. From GBP 3400
Plumber. From GBP 2000
Responds for Chelmsford Chess on FaceBook
Read more comments for Chelmsford Chess. Leave a respond Chelmsford Chess in social networks. Chelmsford Chess on Facebook and Google+, LinkedIn, MySpaceAddress Chelmsford Chess on google map
Other similar UK companies as Chelmsford Chess: Agp Civil Engineering Ltd | Beacon Boats Limited | A 2 B Interiors Ltd | Thomas Cms (holdings) Ltd | Bryan White Joinery Limited
Chelmsford Chess has been in this business field for at least 14 years. Started under company registration number 04407742, it is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of this firm during business times under the following address: 23/24 George Street Chelmsford, CM2 0JU Essex. This company is classified under the NACe and SiC code 96090 and has the NACE code: Other service activities not elsewhere classified. 2016/03/31 is the last time when the company accounts were filed. It has been fourteen years for Chelmsford Chess on the local market, it is not planning to stop growing and is an object of envy for many.
The company was registered as a charity on 2002/09/23. Its charity registration number is 1093901. The geographic range of their area of benefit is primarily but not exclusively within the district administered by essex county council. They provide aid in Essex. The firm's board of trustees features sixteen representatives: Margaret Helen Poulter, Janette Catherine Grant, Robert Saggs, Andrew Stephen Murphy and Ms Elizabeth Charlotte Walker, to namea few. As concerns the charity's finances, their most successful year was 2009 when they raised £470,339 and their expenditures were £370,447. The company focuses on the advancement of health and saving of lives, training and education and the problems of unemployment and economic and community development . It works to the benefit of all the people, other definied groups, the general public. It provides help to its beneficiaries by providing various services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you want to find out something more about the corporation's activities, call them on this number 01245362169 or see their website. If you want to find out something more about the corporation's activities, mail them on this e-mail [email protected] or see their website.
Janette Grant, Kevin Quantrill, Sarah Blackman and 6 others listed below are registered as the firm's directors and have been expanding the company since May 16, 2016. In addition, the director's assignments are constantly bolstered by a secretary - Richard Young, from who was recruited by the company 3 years ago.