Ashby Canal Association

All UK companiesOther service activitiesAshby Canal Association

Other service activities not elsewhere classified

Ashby Canal Association contacts: address, phone, fax, email, website, shedule

Address: 48 The Ridgeway Burbage LE10 2NR Hinckley

Phone: 01455 614816

Fax: 01455 614816

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Ashby Canal Association"? - send email to us!

Ashby Canal Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashby Canal Association.

Registration data Ashby Canal Association

Register date: 1997-07-02

Register number: 03396198

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 Ashby Canal Association

Owner, director, manager of Ashby Canal Association

Ian Stuart Palmer Director. Address: Grange Close, Newbold Verdon, Leicester, LE9 9NU, England. DoB: January 1969, British

Clive Walker Director. Address: Teign, Hockley, Tamworth, Staffordshire, B77 5QP, England. DoB: July 1957, British

David Nigel Watts Director. Address: Cumberland Way, Barwell, Leicester, Leics, LE9 8HX, United Kingdom. DoB: June 1950, British

Peter Oakden Director. Address: Oak Cottage Wood Lane, Twycross, Atherstone, Warwickshire, CV9 3QB. DoB: June 1943, English

Cindy Aston Director. Address: 11 Saxon Court, Leomansley View, Lichfield, Staffordshire, WS13 8AS. DoB: August 1942, British

Rodney Smith Director. Address: 4 Ashby Road, Coalville, Leicestershire, LE67 3LA. DoB: October 1945, British

John Edward Roddis Director. Address: 12 Loudoun Way, Ashby De La Zouch, Leicestershire, LE65 2NP. DoB: October 1944, British

Ian Reid Director. Address: 49 Sherwood Road, Stoke Golding, Nuneaton, Warwickshire, CV13 6EE. DoB: September 1937, British

Cyril Walter Blackford Director. Address: 48 The Ridgeway, Burbage, Hinckley, Leicestershire, LE10 2NR. DoB: January 1947, British

Jean Boston Director. Address: 1 Westhaven Court, Station Road, Market Bosworth, Nuneaton, Warwickshire, CV13 0PR. DoB: May 1932, British

Roger Grimsley Director. Address: Edinburgh Road, Nuneaton, Warwickshire, CV10 9HQ, England. DoB: December 1946, British

Glynis Cokayne Director. Address: 1 Brooks Close, Donisthorpe, Leicestershire, DE12 7BA. DoB: January 1951, British

Stephen Leary Director. Address: 4 Greenfield Road, Measham, Swadlincote, Derbyshire, DE12 7LB. DoB: November 1946, British

Douglas Maas Director. Address: 62 Ravenhurst Road, Braunstone Town, Leicester, LE3 2PW. DoB: May 1944, British

Claire Moynihan Director. Address: Baddesley Wharf, Holly Lane, Atherstone, Warwickshire, CV9 2SL. DoB: June 1936, British

David Billings Director. Address: 15 Hallcroft Avenue, Overseal, Swadlincote, Derbyshire, DE12 6JF. DoB: September 1943, British

Lynda Wright Director. Address: 4 Knob Fields, Burton Road Castle Gresley, Swadlincote, Derbyshire, DE11 9ER. DoB: March 1949, British

Gerald Box Director. Address: 1 Blackhorse Hill, Appleby Magna, Swadlincote, Derbyshire, DE12 7AQ. DoB: November 1927, British

Terry Glyn Wright Director. Address: Arthur Street, Castle Gresley, Swadlincote, Derbyshire, DE11 9HG, England. DoB: June 1945, British

Rex Redshaw Director. Address: Little Heath Piece Desford Road, Newbold Verdon, Leicester, LE9 9LG. DoB: February 1941, British

Michael Anthony Handford Director. Address: 6 Spa Lane, Hinckley, Leicestershire, LE10 1JB. DoB: May 1944, British

George Dillon Director. Address: 134 Wolvey Road, Burbage, Hinckley, Leicestershire, LE10 2JJ. DoB: February 1944, British

Rebecca Jane Butson Director. Address: 148 Hinckley Road, Earl Shilton, Leicester, LE9 7LE. DoB: August 1976, British

Florence Stretton Director. Address: 48 Dennis Street, Hugglescote, Leicestershire, LE67 2SP. DoB: May 1920, British

John Charles Beaney Director. Address: 16 Bosworth House, St Peters Court Priory Walk, Hinckley, Leicestershire, LE10 1JT. DoB: January 1935, British

Roger Brownson Director. Address: 1 Milton Street, Narborough, Leicester, Leicestershire, LE9 5EZ. DoB: August 1939, British

Jane Dillon Director. Address: 134 Wolvey Road, Burbage, Leicestershire, LE10 2JJ. DoB: May 1947, British

Derek Bews Director. Address: 9 St Catherines Avenue, Market Bosworth, Nuneaton, Warwickshire, CV13 0LX. DoB: June 1925, British

Margaret Blackford Director. Address: 48 The Ridgeway, Burbage, Hinckley, Leicestershire, LE10 2NR. DoB: February 1942, British

Jobs in Ashby Canal Association vacancies. Career and practice on Ashby Canal Association. Working and traineeship

Sorry, now on Ashby Canal Association all vacancies is closed.

Responds for Ashby Canal Association on FaceBook

Read more comments for Ashby Canal Association. Leave a respond Ashby Canal Association in social networks. Ashby Canal Association on Facebook and Google+, LinkedIn, MySpace

Address Ashby Canal Association on google map

Other similar UK companies as Ashby Canal Association: Law Boss Estates Limited | 15 Stone Street Limited | Ahmad Management Ltd | Forest View (botcheston) Management Company Limited | Irthlingborough Properties Limited

Ashby Canal Association ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in 48 The Ridgeway, Burbage in Hinckley. The postal code is LE10 2NR The enterprise has been registered on 1997-07-02. The company's registration number is 03396198. The enterprise SIC and NACE codes are 96090 and their NACE code stands for Other service activities not elsewhere classified. Ashby Canal Association reported its latest accounts up till 2015-09-30. The company's latest annual return was submitted on 2015-07-02. Since it began on the local market nineteen years ago, the firm managed to sustain its impressive level of success.

The firm started working as a charity on Wed, 23rd Jul 1997. It is registered under charity number 1063566. The geographic range of their activity is not defined. They operate in Leicestershire, Warwickshire and Derbyshire. The company's trustees committee has thirteen people: John Edward Roddis, Rodney James Smith, Terry Glyn Wright, Audrey Boston and Ms Cindy Ann Aston, to name a few of them. Regarding the charity's financial report, their most prosperous time was in 2011 when they earned 37,505 pounds and their spendings were 7,653 pounds. The charitable organisation engages in the conservation of heritage sites and the environment's protection and the conservation of heritage sites and the environment's protection. It devotes its dedicates its efforts the whole mankind, the whole humanity. It provides aid to the above recipients by providing human resources, providing human resources and providing facilities, buildings and open spaces. If you would like to learn something more about the charity's activity, dial them on this number 01455 614816 or check their official website. If you would like to learn something more about the charity's activity, mail them on this e-mail [email protected] or check their official website.

Currently, the directors enumerated by this particular limited company include: Ian Stuart Palmer employed on 2014-11-10, Clive Walker employed in 2013, David Nigel Watts employed in 2012 in January and 7 remaining, listed below.