Trading Standards South East Limited
General public administration activities
Trading Standards South East Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Surrey Cc Fairmount House Bull Hill KT22 7AH Leatherhead
Phone: +44-1409 4920745
Fax: +44-1409 4920745
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Trading Standards South East Limited"? - send email to us!
Registration data Trading Standards South East Limited
Register date: 2004-10-14
Register number: 05259365
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Trading Standards South East LimitedOwner, director, manager of Trading Standards South East Limited
Julie Angela Chambers Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH. DoB: December 1969, British
Edward Charles Skinner Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH. DoB: September 1980, British
Susan Harvey Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH. DoB: June 1967, British
Steve Mark Rock Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH. DoB: August 1968, British
James Crosbie Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH. DoB: November 1976, British
Andrew James Clooney Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH. DoB: November 1971, British
Susan Clare Crawley Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH. DoB: December 1963, British
Philip John Dart Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: July 1968, British
Richard Wayne Sargeant Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: September 1970, British
Philip Lipscomb Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: July 1971, British
Jane Caroline Edsell Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: April 1959, British
Rosemary Zambra Director. Address: Guildhall Square, Floor 5, Southampton, SO14 7FP, United Kingdom. DoB: December 1961, British
Lucy Chandler Corrie Director. Address: St. Leonards Road, Eastbourne, East Sussex, BN21 3UU, England. DoB: March 1968, British
David Robert Cross Director. Address: Dock Road, Chatham, Kent, ME4 4TR, United Kingdom. DoB: November 1973, British
Ian Gareth Gilmore Director. Address: Dock Road, Chatham, Kent, ME4 4TR, United Kingdom. DoB: September 1969, British
Amanda Gregory Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: July 1973, British
John Colin Peerless-mountford Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: April 1956, British
Virginia De Haan Director. Address: Stoke Row Road, Peppard Common, Henley On Thames, Oxfordshire, RG9 5EJ, United Kingdom. DoB: January 1960, British
Jody Kerman Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: July 1979, British
Joanne Player Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: January 1966, British
Gaynor Jane Jackson Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: December 1971, British
Richard Ian Webb Director. Address: Trading Standards, County Hall, New Road, Oxford, Oxfordshire, OX1 1ND, United Kingdom. DoB: November 1972, British
Matthew Golledge Director. Address: South View Avenue, Caversham, Reading, Berkshire, RG4 5AJ, United Kingdom. DoB: September 1968, British
Julie Sandra Woodhouse Director. Address: Jubilee Stores, The Quay, Newport, Isle Of Wight, PO30 2EH. DoB: February 1956, British
Stephen John Ruddy Director. Address: Church Way, South Croydon, Surrey, CR2 0JR. DoB: July 1963, British
Amanda Louise Poole Director. Address: Hemlock Close, Weston Turville, Aylesbury, Buckinghamshire, HP22 5WY. DoB: June 1977, British
Clive Duncan Robinson Director. Address: Holmwood Garth, Hightown, Ringwood, Hampshire, BH24 3DT. DoB: May 1958, British
Peter James Emmett Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: April 1957, British
Sean Michael Francis Murphy Director. Address: West Berkshire Council, Council Offices, Market Street, Newbury, Berkshire, RG14 5LD. DoB: August 1965, British
Robert James Sexton Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH. DoB: August 1954, British
Gaynor Jane Jackson Secretary. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: December 1971, British
Jonathon Simon Whale Director. Address: Monarch Way, Winchester, Hampshire, SO22 5NN, United Kingdom. DoB: February 1960, British
Susan Clare Crawley Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: December 1963, British
Mark Vincent Rolfe Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: June 1966, British
Gavin Michael Stedman Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: March 1977, British
Richard Neal Strawson Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: June 1971, British
Kevin Law Director. Address: Trading Standards Service, The Quay, Newport, Ise Of Wight, PO30 2EH, England. DoB: February 1954, British
Liam Mooney Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: September 1980, British
Margaret Butler Director. Address: Truslers Hill Lane, Albourne, West Sussex, BN6 9DU. DoB: June 1954, British
Susan Smallwood Edmunds Director. Address: County Hall, Maidstone, Kent, ME14 1XX. DoB: March 1953, British
Ian Kevin Treacher Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: April 1958, British
Lucy Victoria Corrie Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: March 1968, British
Pollen Alphonzo Exeter Director. Address: 29 Elm Lane, Earley, Reading, Berkshire, RG6 5UE. DoB: December 1952, British
Nigel Neil Strick Director. Address: Rowell Way, Chipping Norton, Oxfordshire, OX7 5BD, United Kingdom. DoB: August 1962, British
Neil Badley Director. Address: 16 Pierrefondes Avenue, Farnborough, Hampshire, GU14 8NF. DoB: August 1958, British
Stephen Paul Richardson Director. Address: Yew Close, Wokingham, Berkshire, RG14 4AF. DoB: October 1952, British
Peter John Deacon Director. Address: Grantham Bank, Barcombe, BN8 5DJ. DoB: August 1947, British
Karen Elizabeth Ford Director. Address: Saxon Gate East, Milton Keynes, MK9 3EJ, United Kingdom. DoB: August 1971, British
Neil Christopher Fitzpatrick Director. Address: Rosebery Av, Portsmouth, P06 2PY. DoB: May 1963, British
Zorica Lys Director. Address: Bull Hill, Leatherhead, Surrey, KT22 7AH, England. DoB: June 1965, British
Malcolm John Thornton Director. Address: Bursledon Road, Hedge End, Southampton, Hampshire, SO30 0BW. DoB: February 1957, British
Terry Keith Carter Director. Address: 18 Tring Road, Aylesbury, Buckinghamshire, HP20 1LF. DoB: July 1957, British
Philip John Thomas Director. Address: Trading Standards, Montgomery Hse, Monarch Way, Winchester, Hampshire, SO22 5PW, United Kingdom. DoB: November 1953, British
Philip Harry James Winsor Director. Address: Kipling Drive, Newport Pagnell, Milton Keynes, MK16 8EB. DoB: January 1952, British
Keith Frank Eaglestone Director. Address: Town Hall, Bath Road, Slough, Berkshire, SL1 3UQ. DoB: January 1943, British
Mitchell John Sanders Director. Address: Pealsham Gardens, Fordingbridge, Hampshire, SP6 1RD. DoB: February 1962, British
Graeme Robert Macpherson Director. Address: 4 Church Close, Ashington, Pulborough, West Sussex, RH20 3DL. DoB: May 1967, British
Richard David Stone Director. Address: Trading Standards Service, Jubilee Stores The Quay, Newport, Isle Of Wight, PO30 2EH. DoB: June 1951, British
Nigel Anthony Snape Director. Address: Montgomery House, Monarch Way, Winchester, Hampshire, SO22 5PW. DoB: June 1951, British
Glenn David Watson Director. Address: Gun Wharf, Dock Road, Chatham, Kent, ME4 4TR, United Kingdom. DoB: May 1958, British
Kevin Gerald Holyer Director. Address: Reading Borough Council, Civic Centre, Reading, Berkshire, RG1 7TD. DoB: December 1959, British
Clive George Bainbridge Director. Address: Kent Cc, Invicta House, County Hall, Maidstone, Kent, ME14 1XX. DoB: August 1949, British
Patrick James Kelleher Director. Address: 70 Holmbury Avenue, Crowthorne, Berkshire, RG45 6TQ. DoB: December 1952, British
Clare Murphy Director. Address: Wokingham District Council Offices, Shute End, Wokingham, Berkshire, RG40 1WW. DoB: November 1970, British
John Colin Peerless Mountford Director. Address: 8 Kingston Avenue, Seaford, East Sussex, BN25 4ND. DoB: April 1956, British
Brian Edward Johnson Director. Address: 9 Stoneham Close, Mallings, Lewes, East Sussex, BN7 2ET. DoB: May 1952, British
Rodney Charles Goldup Director. Address: 14 Valley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1GP. DoB: October 1948, British
Robert Andrew Hanson Briggs Director. Address: Guild Hall Square, Portsmouth, Hampshire, PO1 2PQ. DoB: May 1960, British
Christopher Peter Denard Director. Address: 10 Highbury Grove, Haslemere, Surrey, GU27 1BB. DoB: November 1950, British
Philip John Dart Director. Address: 33 Kiln Close, Calvert, Buckingham, Buckinghamshire, MK18 2FD. DoB: July 1968, British
Jobs in Trading Standards South East Limited vacancies. Career and practice on Trading Standards South East Limited. Working and traineeship
Sorry, now on Trading Standards South East Limited all vacancies is closed.
Responds for Trading Standards South East Limited on FaceBook
Read more comments for Trading Standards South East Limited. Leave a respond Trading Standards South East Limited in social networks. Trading Standards South East Limited on Facebook and Google+, LinkedIn, MySpaceAddress Trading Standards South East Limited on google map
Other similar UK companies as Trading Standards South East Limited: Rwr Solutions Limited | Linear Solutions Limited | Baylis Property Maintenance Limited | Kiwi Comms Limited | Merco Services Limited
Trading Standards South East Limited may be reached at C/o Surrey Cc Fairmount House, Bull Hill in Leatherhead. The company's area code is KT22 7AH. Trading Standards South East has been operating in this business since it was registered in 2004. The company's registered no. is 05259365. The company is registered with SIC code 84110 , that means General public administration activities. The firm's most recent filed account data documents cover the period up to 31st March 2015 and the latest annual return was filed on 14th October 2015. It's been twelve years for Trading Standards South East Ltd in this field, it is constantly pushing forward and is very inspiring for the competition.
We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 26 transactions from worth at least 500 pounds each, amounting to £144,039 in total. The company also worked with the Oxfordshire County Council (22 transactions worth £78,638 in total) and the Milton Keynes Council (10 transactions worth £49,305 in total). Trading Standards South East was the service provided to the Brighton & Hove City Council covering the following areas: Grants N Subscriptions, Services and Communications N Computing was also the service provided to the Hampshire County Council Council covering the following areas: Entertainment Expenses, Newspapers, Periodicals And Publications and Books, Dvds And Cds.
Considering this particular enterprise's constant expansion, it became unavoidable to hire additional executives, including: Julie Angela Chambers, Edward Charles Skinner, Susan Harvey who have been working together since 2016 to exercise independent judgement of this business. Additionally, the director's assignments are supported by a secretary - Gaynor Jane Jackson, age 45, from who found employment in the business eleven years ago.