Leicestershire Chamber Of Commerce

All UK companiesOther service activitiesLeicestershire Chamber Of Commerce

Activities of business and employers membership organizations

Other business support service activities not elsewhere classified

Leicestershire Chamber Of Commerce contacts: address, phone, fax, email, website, shedule

Address: Unit 1 - Bath Lane Mill Friars Mill Bath Lane LE3 5BJ Leicester

Phone: +44-1564 5636505

Fax: +44-1564 5636505

Email: n\a

Website:

Shedule:

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

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

Registration data Leicestershire Chamber Of Commerce

Register date: 1918-09-10

Register number: 00151396

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 Leicestershire Chamber Of Commerce

Owner, director, manager of Leicestershire Chamber Of Commerce

Scott Knowles Director. Address: Friars Mill, Bath Lane, Leicester, Leicestershire, LE3 5BJ, United Kingdom. DoB: January 1972, British

Lesley Finvola Dexter Secretary. Address: Friars Mill, Bath Lane, Leicester, Leicestershire, LE3 5BJ, United Kingdom. DoB:

Kevin James Harris Director. Address: Friars Mill, Bath Lane, Leicester, Leicestershire, LE3 5BJ, United Kingdom. DoB: March 1966, British

Stuart Graham Dawkins Director. Address: Friars Mill, Bath Lane, Leicester, Leicestershire, LE3 5BJ, United Kingdom. DoB: August 1962, British

David George Cowcher Director. Address: Mill Lane, Leicester, LE2 7HU. DoB: April 1954, British

Paul Richard Brown Secretary. Address: Canal Wharf, Chesterfield, Derbyshire, S41 7NA, United Kingdom. DoB:

Simon Jon Palmer Secretary. Address: Mill Lane, Leicester, LE2 7HU. DoB:

Jafferhusein Akberali Kapasi Director. Address: Mill Lane, Leicester, LE2 7HU. DoB: January 1950, British

Christopher Michael Greatorex Sturgess Director. Address: Narborough Road, Leicester, LE3 2RE, England. DoB: August 1962, British

James Bowie Director. Address: Mill Lane, Leicester, LE2 7HU. DoB: January 1947, English

Dr Claire Elizabeth Baines Director. Address: The Gateway, Leicester, Leicestershire, LE1 9BH, England. DoB: April 1967, British

Steven Leonard Sansom Director. Address: Mill Lane, Leicester, LE2 7HU. DoB: May 1960, British

Richard Edwin Moore Director. Address: Mill Lane, Leicester, LE2 7HU. DoB: July 1945, British

Kathleen Elizabeth Murdoch Director. Address: Fosse Shopping Park, Fosse Park Avenue, Leicester, Leicestershire, LE19 1HY, United Kingdom. DoB: March 1959, British

Lesley Finvola Dexter Secretary. Address: Mill Lane, Leicester, LE2 7HU. DoB:

Tajinder Singh Minhas Director. Address: Manor Road Extension, Oadby, Leicester, Leicestershire, LE2 4FG, United Kingdom. DoB: December 1978, British

Jitendra Patel Director. Address: 6 Downing Drive, Evington, Leicestershire, LE5 6PB. DoB: March 1965, British

Atul Lakhani Director. Address: 1 Swift Close, Syston, Leicester, Leicestershire, LE7 1YW. DoB: August 1964, British

Andrew James Granger Director. Address: Brook Cottage, Drayton Road, Medbourne, Leicestershire, LE16 8DP. DoB: January 1944, British

Jennifer Margaret Kelly Director. Address: 230 Main Street, Thornton, Leicestershire, LE67 1AG. DoB: October 1962, British

Michael Robert Jewitt Director. Address: 10 Gorse Lane, Oadby, Leicestershire, LE2 4RQ. DoB: November 1949, British

Danielle Amanda Gillett Secretary. Address: 6 Hill Close, Peckleton, Leicestershire, LE9 7RQ. DoB: October 1968, British

Mary Josephine Irving Director. Address: 60 Leicester Road, Narborough, Leicester, Leicestershire, LE1 2DG. DoB: January 1953, Irish

Christina Lynn Mcewen Director. Address: Mallows Cottage, Mallows Lane, Sibsey, Lincolnshire, PE22 0TS. DoB: July 1952, Canadian

Vernon Frederick Robertson George Director. Address: Ash House 19 Garfield Park, Great Glen, Leicester, Leicestershire, LE8 9JY. DoB: April 1951, British

Edward Cassidy Mbe Director. Address: Bluebell Drive, Leicester, Leicestershire, LE2 6TZ. DoB: November 1946, British

Michael David Kirk Director. Address: 46 Shirley Road, Leicester, Leicestershire, LE2 3LJ. DoB: April 1938, British

Robert George Rowley Director. Address: Kennel Cottage, Uppingham Road, Skeffington, Leicestershire, LE7 9YE. DoB: October 1948, British

Ruth Margaret Ingman Director. Address: Mill Lane, Leicester, LE2 7HU. DoB: August 1966, British

Michael Robert Jewitt Director. Address: 10 Gorse Lane, Oadby, Leicestershire, LE2 4RQ. DoB: November 1949, British

Stephen Howard Woolfe Director. Address: The Cedars, Main Street, Skeffington, Leicester, Leicestershire, LE7 9YB. DoB: August 1949, British

Michael Oconnor Director. Address: 2 Threadgold Close, Leicester, Leicestershire, LE4 1BY. DoB: August 1956, British

Yakoob Dassu Director. Address: 1 Shanklin Drive, Stonegate, Leicester, Leicestershire, LE2 3RH. DoB: April 1950, British

David Anthony Ayres Director. Address: The Green, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LL. DoB: October 1937, British

Janice Hazel Shiner Director. Address: 35 Holbrook Road, Leicester, Leicestershire, LE2 3LG. DoB: March 1951, British

Martin Guy Peters Director. Address: 25 Pitsford Drive, Loughborough, Leicestershire, LE11 4NZ. DoB: June 1964, British

Christina Lynn Mcewen Director. Address: Mallows Cottage, Mallows Lane, Sibsey, Lincolnshire, PE22 0TS. DoB: July 1952, Canadian

Joy Marjorie Mcnally Director. Address: 1 Malting Yard, Exton, Oakham, Rutland, LE15 8AT. DoB: February 1955, British

Clifford Maxwell Boden Secretary. Address: 34 Charnwood Fields, Sutton Bonington, Loughborough, Leicestershire, LE12 5NP. DoB:

Lesley Lawson Director. Address: 1 Heather Fold, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9LD. DoB: April 1953, British

John Philip Day Director. Address: Mill Lane, Leicester, LE2 7HU. DoB: April 1949, British

David Williams Director. Address: Manor House, Stretton Hall, Oadby, LE2 4QX. DoB: June 1958, British

Neil Mcarthur Pickles Director. Address: 6 Gaddesby Lane, Rearsby, Leicester, LE7 4YJ. DoB: August 1936, British

Edward Cassidy Mbe Director. Address: Bluebell Drive, Leicester, Leicestershire, LE2 6TZ. DoB: November 1946, British

Malcolm Roy Allen Director. Address: 233 Coventry Road, Hinckley, Leicestershire, LE10 0NE. DoB: December 1953, British

Jonathan Hugh Walker Director. Address: 50 Frederick Street, Loughborough, Leicestershire, LE11 3BJ. DoB: July 1959, British

Ashwinkumar Govindbhai Mistry Director. Address: Woodside, 3 Powys Gardens, Oadby, Leicestershire, LE2 2DS. DoB: July 1959, British

Deepak Kumar Johar Director. Address: 103 Foxhunter Drive, Oadby, Leicester, LE2 5FH. DoB: November 1959, British

Martin John Devereux Traynor Director. Address: 182 Seagrave Road, Sileby, Loughborough, Leicestershire, LE12 7TS. DoB: March 1962, British

Philip Donald Charles Brewin Director. Address: The Beehive Gynwell, Naseby, Northampton, Northamptonshire, NN6 6DB. DoB: March 1945, British

Helen Margaret Willson Director. Address: Sycamore House Main Street, Hungarton, Leicester, LE7 9JR. DoB: August 1958, British

Ibrahim Ahmed Director. Address: 103 Romway Road, Leicester, Leicestershire, LE5 5SE. DoB: February 1943, British

Keith Horton Secretary. Address: 17 Brook Lane, Nanpantan, Loughborough, Leicestershire, LE11 3RA. DoB: September 1953, British

Richard Marvin Hallam Director. Address: 2 Orchard Bank, Ashby Road, Peatling Parva, Lutterworth, Leicestershire, LE17 5PY. DoB: October 1940, British

Mark Newcombe Director. Address: The Coach House, 31 Main Street, Frisby On The Wreake, Leicestershire, LE14 2NJ. DoB: October 1957, British

Moira Meave Swain Director. Address: Portland Lodge Portland Road, Kirby Muxloe, Leicestershire, LE9 2EH. DoB: July 1945, British

Alan Edwin Driver Director. Address: Orchard Grange, Main Street, Foxton, Leicestershire, LE16 7RB. DoB: June 1935, British

Uday Kumar Dholakia Director. Address: Suhas 26 Half Moon Crescent, Oadby, Leicester, Leicestershire, LE2 4HD. DoB: January 1958, British

Kaushik Govindji Bathia Director. Address: 91 Severn Road, Oadby, Leicester, LE2 4FW. DoB: March 1958, British

Ian James Simpson Director. Address: 1 Tanners Lane, Hathern, Loughborough, Leicestershire, LE12 5JG. DoB: November 1936, British

Patricia Ann Cherry Director. Address: The Cottage Wembley Farm Wysall Lane, Keyworth, Nottingham, Nottinghamshire, NG12 5AR. DoB: September 1943, British

Paul Michael Holohan Director. Address: The New House, Church Farm, Houghton-On-The-Hill, Leicester, Leicestershire, LE7 9HE. DoB: June 1951, British

Keith Horton Director. Address: 17 Brook Lane, Nanpantan, Loughborough, Leicestershire, LE11 3RA. DoB: September 1953, British

John Graham Amor Secretary. Address: 45 St Helens Drive, Leicester, Leicestershire, LE4 0GS. DoB: August 1934, British

Jafferhusein Akberali Kapasi Director. Address: 6 Heythrop Close, Oadby, Leicester, Leicestershire, LE2 4SL. DoB: January 1950, British

Geoffrey Stuart Makings Director. Address: The Park House, Spirng Lane Glaston, Uppingham, Rutland, LE15 9BT. DoB: July 1947, British

Alan Henry Green Director. Address: Beech House 47 Brookside, Rearsby, Leicester, Leicestershire, LE7 4YB. DoB: January 1929, British

John Philip Eggleston Director. Address: Meadow Close 3 Bradgate Road, Cropston, Leicester, LE7 7GA. DoB: April 1951, British

Duncan Hopwood Director. Address: 25 West Street, Welford, Northampton, Northamptonshire, NN6 6HU. DoB: June 1958, British

Richard Louis Brucciani Director. Address: 19 Ashfield Road, Leicester, Leicestershire, LE2 1LB. DoB: n\a, British

Marlen Roberts Director. Address: Yew Tree Cottage, Church Road, Bradley Green, Redditch, Worcestershire, B96 6SW. DoB: June 1954, British

Brian James Hamblin Director. Address: Charnwood 24 Glenville Avenue, Glenfield, Leicester, Leicestershire, LE3 8BE. DoB: February 1954, British

Nigel Maybury Director. Address: Lloyds Bank Commercial Service, Charnwood House Harcourt Way, Meridan Business Park Leicester, Leicestershire, LE3 2WP. DoB: December 1960, British

Vincent Slark Director. Address: Lindisfarne 8 Stephenson Close, Broughton Astley, Leicester, Leicestershire, LE9 6UJ. DoB: April 1935, British

David William Pocock Director. Address: 271 Leicester Road, Marxfield, Leicester, Leicestershire, LE67 9RH. DoB: December 1937, British

Nicholas David Mark Weston Director. Address: 4 Whitwick Moor, Thringstone, Coalville, Leicestershire, LE67 8NS. DoB: November 1953, British

David Anthony Webster Director. Address: Greenwood 5 Kingfisher Close, Great Glen, Leicester, Leicestershire, LE8 0DG. DoB: September 1945, British

Paul Michael Ladkin Director. Address: 44 King Street, Seagrave, Loughborough, Leics, LE12 7LY. DoB: March 1938, British

Lawrence Niven Director. Address: 36 Main Street, Great Glen, Leicester, Leicestershire, LE8 9GG. DoB: November 1952, British

Michael John Kenneth Seary Director. Address: Coach House Folville Street, Ashby Folville, Melton Mowbray, Leics, LE14 2TE. DoB: August 1930, British

Howard Russell Ellis Director. Address: Home Farm, Goadby, Leicester, Leicestershire, LE7 9EE. DoB: August 1938, British

Rodney Beecher Spokes Director. Address: 155 Scraptoft Lane, Leicester, Leicestershire, LE5 3FF. DoB: April 1943, British

Ronald Spencer Director. Address: 79 Romway Road, Leicester, Leicestershire, LE5 5SE. DoB: September 1933, British

Philip Dawson Smith Director. Address: 21 Manor Road Extension, Oadby, Leicester, Leicestershire, LE2 4FG. DoB: August 1922, British

Leslie Harold Smith Director. Address: 6 Curzon Avenue, Birstall, Leicester, Leicestershire, LE4 4AA. DoB: March 1912, British

Stuart Monteith Almond Director. Address: 28 Main Street, Houghton On The Hill, Leicestershire, LE7 9GD. DoB: September 1945, British

Alan Edwin Driver Director. Address: 11 The Broadway, Oadby, Leicester, Leicestershire, LE2 2HD. DoB: June 1935, British

Frank Robert Dixon Director. Address: 130 Stoughton Road, Oadby, Leicester, Leicestershire, LE2 4FP. DoB: June 1923, British

Patricia Ann Cherry Director. Address: 35 Glenfield Frith Drive, Glenfield, Leicester, Leicestershire, LE3 8PU. DoB: September 1943, British

Frederick Charles Sleath Director. Address: 23 Templar Way, Rothley, Leicester, Leicestershire, LE7 7RB. DoB: June 1955, British

Desmond Cloake Director. Address: 31 Goodwood Road, Leicester, Leicestershire, LE5 6TD. DoB: October 1925, British

John Coates Director. Address: 76 Glenfield Frith Drive, Glenfield, Leicester, Leicestershire, LE3 8PR. DoB: June 1931, British

Uday Kumar Dholakia Director. Address: Suhas 26 Half Moon Crescent, Oadby, Leicester, Leicestershire, LE2 4HD. DoB: January 1958, British

Janet Farrant Director. Address: 48 Pulford Drive, Scraptoft, Leicester, Leicestershire, LE7 9UJ. DoB: May 1939, British

Harry Gee Director. Address: 16 Beaumanor Gardens, Woodhouse, Loughborough, Leicestershire, LE12 8UR. DoB: May 1907, British

William Simpson Director. Address: 1 Hawthorne Drive, Leicester, Leicestershire, LE5 6DL. DoB: October 1926, British

Geoffrey Andrew Gill Director. Address: 51 Dalby Avenue, Bushby, Leicester, Leicestershire, LE7 9RE. DoB: September 1945, British

James Gordon Hartridge Director. Address: White Cottage, White House Close Groby, Leicester, LE6 0GW. DoB: August 1916, British

Bhikhu Hindocha Director. Address: 27 The Broadway, Oadby, Leicester, Leicestershire, LE2 2HF. DoB: June 1947, British

Ian James Simpson Director. Address: 1 Tanners Lane, Hathern, Loughborough, Leicestershire, LE12 5JG. DoB: November 1936, British

Jeffrey Charles Rosenthal Director. Address: Orchard End Dalby Avenue, Bushby, Leicester, Leicestershire, LE7 9RE. DoB: June 1934, British

John Anthony Davison Director. Address: 9 Southernhay Close, Leicester, Leicestershire, LE2 3TW. DoB: February 1924, British

Paul Kevin Michael Kearney Director. Address: 31 Bankart Avenue, Leicester, Leicestershire, LE2 2DD. DoB: June 1958, English

Edward Ernest Leonard King Director. Address: 6 Stamford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6GB. DoB: July 1939, British

Alan Henry Green Secretary. Address: 10 Brocks Hill Drive, Oadby, Leicester, Leicestershire, LE2 5RD. DoB: January 1929, British

David Colin Knight Director. Address: 9 Woodbank, Glen Parva, Leicester, Leicestershire, LE2 9QP. DoB: November 1947, British

Helen Peebles Scott Director. Address: Littlethorpe House, Littlethorpe, Leics, LE9 5HX. DoB: June 1916, British

Geoffrey Murray Director. Address: 6 Peacock Close, Ruddington, Nottingham, Nottinghamshire, NG11 6JF. DoB: n\a, British

Kathy Veronica Parker Director. Address: Branreth Links Road, Kirby Muxloe, Leicester, Leicestershire, LE9 2BP. DoB: May 1942, British

David Brian Ledger Director. Address: Falcon House, 3 King Street Castle Hedingham, Halstead, Essex, CO9 3ER. DoB: n\a, British

Roger Bowder Director. Address: Rosebrook Cottage, Little London, Great Easton, Market Harborough, Leicestershire, LE16 8SU. DoB: November 1942, British

Michael Martin Director. Address: The Paddocks, Hungarton, Leicester, LE7 9JY. DoB: April 1933, English

William Kerry Ball Director. Address: 8 The Green, Thrussington, Leicester, Leicestershire, LE7 4UH. DoB: May 1931, British

Michael James Mensley Director. Address: 31 Delamere Road Melton Mowbray, Leicester, Leicestershire, LE13 1PL. DoB: November 1951, British

Herbert Sidney Wathes Director. Address: The Pant, Old Church Stoke, Montgomery, Powys, SY15 6EL. DoB: February 1908, British

Michael Turnor Director. Address: Beresford House Main Street, Bruntingthorpe, Lutterworth, Leicestershire, LE17 5QF. DoB: August 1934, British

Frederick Norman Upchurch Director. Address: 28 Homefield Lane, Rothley, Leicester, Leicestershire, LE7 7NE. DoB: March 1907, British

James Ryland Wilson Director. Address: Grey Ladies, Gaulby, Billesdon, Leics, LE7 9BB. DoB: August 1931, British

John Anthony Townsend Director. Address: Links House 66 Springfield Crescent, Kibworth Beauchamp, Leicester, Leicestershire, LE8 0LH. DoB: June 1939, British

Michael Jenkins Director. Address: Glebe House, Church View Church Lane, Old Dalby, Leicestershire, LE14 3LB. DoB: August 1951, British

James Houston Director. Address: 35 Linden Lane, Kirby Muxloe, Leicester, Leicestershire, LE9 2EG. DoB: October 1946, British

Adam Sebastian Terpening Director. Address: Rothley Court Hotel Westfield Lane, Rothley, Leicester, Leicestershire, LE7 7LG. DoB: July 1948, British

Gordon Jones Director. Address: The Old Rectory, West Leake Lane Kingston On Soar, Nottingham, Nottinghamshire, NG11 0DL. DoB: May 1933, British

Richard Marvin Hallam Director. Address: 8 Uppingham Close, Leicester, LE5 6HT. DoB: October 1940, British

Charles Keith Elliott Director. Address: 4 Westfield Road, Leicester, LE3 6HR. DoB: September 1911, British

Peter Portch Director. Address: Sandbank Cottage, Stoughton Lane, Leicester, LE2 2FH. DoB: September 1927, British

Jobs in Leicestershire Chamber Of Commerce vacancies. Career and practice on Leicestershire Chamber Of Commerce. Working and traineeship

Package Manager. From GBP 2300

Assistant. From GBP 1800

Cleaner. From GBP 1000

Electrician. From GBP 1900

Tester. From GBP 2100

Other personal. From GBP 1200

Carpenter. From GBP 1800

Responds for Leicestershire Chamber Of Commerce on FaceBook

Read more comments for Leicestershire Chamber Of Commerce. Leave a respond Leicestershire Chamber Of Commerce in social networks. Leicestershire Chamber Of Commerce on Facebook and Google+, LinkedIn, MySpace

Address Leicestershire Chamber Of Commerce on google map

Other similar UK companies as Leicestershire Chamber Of Commerce: Hfg Sports Limited | Seen Clean Ltd | Arthoused Limited | Wizheight Limited | Whiterock Executive (leeds) Ltd

This firm known as Leicestershire Chamber Of Commerce has been created on 1918-09-10 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This firm registered office could be contacted at Leicester on Unit 1 - Bath Lane Mill Friars Mill, Bath Lane. Should you want to get in touch with this firm by mail, its area code is LE3 5BJ. The office reg. no. for Leicestershire Chamber Of Commerce is 00151396. The registered name of this business was changed in the year 2003 to Leicestershire Chamber Of Commerce. This firm former registered name was Leicestershire Chamber Of Commerce & Industry. This firm is registered with SIC code 94110 meaning Activities of business and employers membership organizations. 31st March 2015 is the last time when the accounts were filed. Leicestershire Chamber Of Commerce has been developing as a part of this field for over ninety eight years, a feat few firms could achieve.

We have a number of three directors leading this particular business right now, namely Scott Knowles, Kevin James Harris and Stuart Graham Dawkins who have been performing the directors tasks since December 2015. Moreover, the director's efforts are constantly helped by a secretary - Lesley Finvola Dexter, from who was selected by this business in 2015.