County Of Salop Steam Engine Society Limited(the)

All UK companiesAccommodation and food service activitiesCounty Of Salop Steam Engine Society Limited(the)

Licensed clubs

Other amusement and recreation activities n.e.c.

Recreational vehicle parks, trailer parks and camping grounds

County Of Salop Steam Engine Society Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Column House, London Road Shrewsbury SY2 6NN Shropshire

Phone: +44-1258 3194519

Fax: +44-1258 3194519

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "County Of Salop Steam Engine Society Limited(the)"? - send email to us!

County Of Salop Steam Engine Society Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders County Of Salop Steam Engine Society Limited(the).

Registration data County Of Salop Steam Engine Society Limited(the)

Register date: 1982-07-27

Register number: 01654318

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for County Of Salop Steam Engine Society Limited(the)

Owner, director, manager of County Of Salop Steam Engine Society Limited(the)

Martin William Lane Director. Address: Brandywell Road, Broseley, Shropshire, TF12 5ST, England. DoB: November 1961, British

Mark Roger Bishop Director. Address: Sibdon, Craven Arms, Shropshire, SY7 9AG, England. DoB: March 1979, British

Thomas Richard Harold Sanders Director. Address: St. Johns Walk, Lawley Village, Telford, Shropshire, TF4 2FT, England. DoB: November 1989, British

Leslie John Bell Director. Address: The Parks, Shrewsbury, Shropshire, SY1 4TJ, England. DoB: June 1953, British

Nicholas Charles Onions Director. Address: Pleasant View, Aston Pigott, Westbury, Shrewsbury, SY5 9HJ, England. DoB: December 1966, British

Andrew Neville Wild Director. Address: Moss Lane, Bramhall, Stockport, Cheshire, SK7 1BG, England. DoB: October 1957, British

Anthony Edwin Leeding Director. Address: Column House, London Road, Shrewsbury, Shropshire, SY2 6NN. DoB: July 1941, British

Phillip John Davies Director. Address: 27 Longden Road, Shrewsbury, Shropshire, SY3 7EZ, Uk. DoB: July 1948, British

Steve Whitefoot Director. Address: 23 Dolfach, Newtown, Powys, SY16 1LL. DoB: December 1969, British

Margaret Ann Key Secretary. Address: 5 Ashford Close, Pontesbury, Shrewsbury, Salop, SY5 0QS. DoB:

Tony Seddon Director. Address: The View, Fenns Bank, Bronnington, Whitchurch, Shropshire, SY13 3PE. DoB: January 1972, British

Robert James Gwilliam Director. Address: 2 Pound Close, Bishops Castle, Salop, SY9 5DJ. DoB: December 1954, British

Michael John Llewellyn Director. Address: 21 Deep Fields, Shrewsbury, Salop, SY3 6DP. DoB: September 1950, British

Ken Milns Director. Address: 27 Boughey Road, Newport, Shropshire, TF10 7QF. DoB: April 1977, British

Edward Wyatt Goddard Director. Address: The Old Post Office, Shrawardine, Shrewsbury, Shropshire, SY4 1AJ. DoB: August 1970, British

Wilfred David Onions Director. Address: Laneside Burgs Lane, Hereford Road, Shrewsbury, Shropshire, SY3 0EF. DoB: May 1938, British

Paul Anthony Williams Director. Address: 27 Brightwell, Shrewsbury, SY3 7TQ. DoB: January 1956, British

Bryan Samuel Meredith Director. Address: 23 Westbury Road, Heath Farm, Shrewsbury, Shropshire, SY1 3HG. DoB: December 1940, British

Donald Metcalfe Director. Address: 7 Ryelands, Shrewsbury, Shropshire, SY3 9BZ. DoB: July 1948, British

Michael Salt Director. Address: Shayes Farm,, Noneley, Wem, Shrewsbury, Salop, SY4 5SL. DoB: October 1949, British

Derek Whitefoot Director. Address: No 1 Clun Road, Craven Arms, Shropshire, SY7 9QW. DoB: May 1938, British

David Key Director. Address: 2 Ashford Close, Pontesbury, Shrewsbury, Salop, SY5 0QS. DoB: February 1937, British

Roger James Frederick Mills Director. Address: Cyfronydd, Welshpool, Powys, SY21 9EW. DoB: March 1947, British

Neil Williams Director. Address: The Holding, Eglwys Cross, Whitchurch, Shropshire, SY13 2JP. DoB: March 1964, British

Stephanie Mary Semple Director. Address: 4 New House,, Broome, Aston On Clun, Shropshire, SY7 0NT. DoB: December 1968, British

Christopher Semple Director. Address: The Wood House, Strefford, Craven Arms, Shropshire, SY7 8DE. DoB: October 1973, British

Richard Semple Director. Address: 4 New House,, Broome, Aston On Clun, Shropshire, SY7 0NT. DoB: April 1971, British

Joan Cook Director. Address: Braddon Bridge,, Shorthill Lea Cross, Shrewsbury, Shropshire, SY5 8JE. DoB: May 1943, British

Geoffrey Evan Henry Price Director. Address: Claremont Salop Street, Bishops Castle, Salop, SY9 5BW. DoB: January 1936, British

Russell Price Director. Address: Claremont, Salop Street, Bishops Castle, Shropshire, SY9 5BW. DoB: August 1969, British

Andrew Goddard Director. Address: 102 Longden Coleham, Shrewsbury, Salop, SY3 7DX. DoB: May 1973, British

Stephen Whitefoot Director. Address: 365 Heol Pengwern, Newtown, Powys, SY16 1RG. DoB: December 1969, British

Leslie Kenneth Morgan Director. Address: Wisteria Cottage, Whitton, Leintwardine, Shropshire, SY7 0LS. DoB: December 1944, British

Raymond Matthews Director. Address: 24 Southfield Road, Much Wenlock, Salop, TF13 6AX. DoB: November 1936, British

Caroline Alison Vaughan Secretary. Address: 35 Ludlow Road, Church Stretton, Salop, SY6 6AB. DoB:

Thomas Henderson Director. Address: The Plantation, Brilley, Whitney On Wye, Herefordshire, HR3 6ES. DoB: November 1936, British

Alan Davies Director. Address: Villas Cottage,, Hope, Leighton, Welshpool, Powys, SY21 8HF. DoB: July 1949, British

Neil Richard Boughey Director. Address: 1 Rock Cottage, Shipton, Much Wenlock, Shropshire, TF13 6LB. DoB: December 1974, British

Andrew Semple Director. Address: 8 Chelmick Close, Church Stretton, Shropshire, SY6 7BY. DoB: November 1944, British

Patrick John Boughey Director. Address: Mary Rose Cottage 1 Shipton, Much Wenlock, Salop, TF13 6JY. DoB: May 1948, British

John Charles Edwards Roberts Director. Address: The Middle Bailey, Bull Lane, Bishops Castle, Shropshire, SY9. DoB: July 1927, British

Joseph Rowson Director. Address: Crows West, Snailbeach, Shrewsbury, Shropshire. DoB: December 1944, British

Peter John Dunn Director. Address: 94 Haybridge Road, Hadley, Telford, Salop, TF1 4JL. DoB: March 1938, British

Brian Ross Faulkner Director. Address: 171 Watling Street, Church Stretton, Shropshire, SY6. DoB: May 1948, British

Stephen Howard Milns Director. Address: Invicta House, Crosemere, Cockshutt, Ellesmere, Shropshire, SY12 0JS. DoB: July 1948, British

Anthony John Onions Director. Address: 4a Crowmeole Lane, Shrewsbury, Shropshire, SY3 8HE. DoB: March 1941, British

Richard Jonathan Semple Director. Address: 8 Chelmick Close, Church Stretton, Shropshire, SY6 7BY. DoB: April 1971, British

James Cook Director. Address: Bradden Bridge,, Shorthill, Lea Cross, Shrewsbury, Salop, SY5 8JE. DoB: April 1939, British

Jennifer Webster Director. Address: Oakley, Fishmore Road, Ludlow. DoB: January 1938, British

Robert Budden Director. Address: 66 Kendal Road, Harlescott, Shrewsbury, Shropshire, SY1 4ES. DoB: March 1939, British

Jobs in County Of Salop Steam Engine Society Limited(the) vacancies. Career and practice on County Of Salop Steam Engine Society Limited(the). Working and traineeship

Controller. From GBP 2900

Other personal. From GBP 1000

Manager. From GBP 1800

Director. From GBP 6900

Responds for County Of Salop Steam Engine Society Limited(the) on FaceBook

Read more comments for County Of Salop Steam Engine Society Limited(the). Leave a respond County Of Salop Steam Engine Society Limited(the) in social networks. County Of Salop Steam Engine Society Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address County Of Salop Steam Engine Society Limited(the) on google map

Other similar UK companies as County Of Salop Steam Engine Society Limited(the): Hatik Ltd | Arj Construction Property Limited | Mantlestates Limited | Wiltord Limited | First Court Accommodation Ltd

County Of Salop Steam Engine Society Limited(the) with the registration number 01654318 has been a part of the business world for thirty four years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at Column House, London Road, Shrewsbury in Shropshire and their zip code is SY2 6NN. This business is classified under the NACe and SiC code 56301 and has the NACE code: Licensed clubs. The company's most recent records were submitted for the period up to Saturday 31st October 2015 and the most current annual return information was released on Tuesday 24th November 2015. Since it started in this field of business 34 years ago, the company managed to sustain its impressive level of prosperity.

Currently, the directors employed by this company include: Martin William Lane given the job in 2013 in November, Mark Roger Bishop given the job on 2013-11-29, Thomas Richard Harold Sanders given the job three years ago and 18 other directors who might be found below. To maximise its growth, since the appointment on 2007-03-01 the following company has been utilizing the expertise of Margaret Ann Key, who has been in charge of ensuring efficient administration of the company.