English Civil War Society Limited(the)

All UK companiesArts, entertainment and recreationEnglish Civil War Society Limited(the)

Other amusement and recreation activities n.e.c.

Cultural education

Museums activities

English Civil War Society Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Batts Farm North Brewham BA10 0QN Bruton

Phone: +44-1276 3460388

Fax: +44-1276 3460388

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "English Civil War Society Limited(the)"? - send email to us!

English Civil War Society Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders English Civil War Society Limited(the).

Registration data English Civil War Society Limited(the)

Register date: 1980-11-12

Register number: 01527737

Type of company: Private Limited Company

Get full report form global database UK for English Civil War Society Limited(the)

Owner, director, manager of English Civil War Society Limited(the)

Peter Anthony Wilson Director. Address: Trusloe Cottages, Avebury Trusloe, Marlborough, Wiltshire, SN8 1QZ, England. DoB: November 1965, British

Philip Gordon Staker Director. Address: Mill End, Thaxted, Dunmow, Essex, CM6 2LT, England. DoB: March 1969, British

Helen Mary Mason Director. Address: Beeston Road, Sheringham, Norfolk, NR26 8EJ, England. DoB: October 1960, British

Mary Evelyn Macdonald Watson Secretary. Address: North Brewham, Bruton, Somerset, BA10 0QN, England. DoB:

James Addy Director. Address: Box End Road, Kempston, Bedford, MK43 8RP, England. DoB: April 1969, British

Mary Evelyn Macdonald Watson Director. Address: Batts Farm, North Brewham, Bruton, Somerset, BA10 0QN, England. DoB: June 1951, British

Anthony David Cullen Director. Address: Railway Terrace, Paper Mill Lane, Alton, Hampshire, GU34 2PY, United Kingdom. DoB: January 1958, British

Peter Douglas Conboy Director. Address: 9 Earning Street, Godmanchester, Cambridgeshire, PE29 2JD. DoB: October 1961, British

Paul Andrew Cramer Secretary. Address: North Brewham, Bruton, Somerset, BA10 0QN, England. DoB:

Andrew Jonathan Newton Director. Address: Cowick Road, Snaith, Goole, North Humberside, DN14 9JG, United Kingdom. DoB: May 1955, British

Andrew Jonathan Newton Director. Address: Cowick Road, Snaith, Goole, North Humberside, DN14 9JG, United Kingdom. DoB: May 1955, British

Paul Andrew Cramer Director. Address: Celtic Street, Stockport, Cheshire, SK1 4EQ, United Kingdom. DoB: May 1959, British

Stephen Robert Foster Director. Address: Sowerby New Road, Sowerby Bridge, West Yorks, HX6 7LQ. DoB: December 1956, British

Dr Lesley Petre Prince Director. Address: 149 Gillott Road, Edgbaston, Birmingham, B16 0ET. DoB: July 1952, British

Angela Jayne Cotgrave Director. Address: 47 St Thomas Road, Birmingham, West Midlands, B23 7RQ. DoB: December 1962, British

Linda Johnson Director. Address: 17 Fernley Road, Mile End, Stockport, Cheshire, SK2 6DF. DoB: May 1960, British

Adrian Frederick Hallworth Director. Address: Church Road, Caldecote, Monmouthshire, NP26 4HT. DoB: May 1960, British

Angela Jayne Cotgrave Director. Address: 47 St Thomas Road, Birmingham, West Midlands, B23 7RQ. DoB: December 1962, British

Dr David John Montague Director. Address: 44 Oakleigh Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EF. DoB: June 1956, British

Philippa Sara Bouwens Director. Address: Ditrep, Hamble Lane, Bursledon, Southampton, Hampshire, SO31 8DR. DoB: November 1945, British

The Hon George Philip Paul Bowyer Secretary. Address: Flat 11 The Stables, Milton Park, Peterborough, Cambridgeshire, PE6 7AF. DoB:

Colin Richard Burnell Director. Address: 34 Kingfisher Road, Shefford, Bedfordshire, SG17 5YK. DoB: July 1962, British

Andrew Dickinson Director. Address: 3 Brooklands Avenue, Leeds, West Yorkshire, LS14 6SG. DoB: April 1967, British

Robin Forbes Horne Director. Address: 4 Tyneham Road, Nithe, Swindon, Wiltshire, SN3 3PA. DoB: August 1964, British

Elizabeth Mary Quaile Director. Address: 4 North Way, Uxbridge, Middlesex, UB10 9NG. DoB: January 1953, British

The Honourable George Philip Paul Bowyer Director. Address: Laundry Cottage, Weston Underwood, Olney, Buckinghamshire, MK46 5JZ. DoB: December 1964, British

Commander Alastair Ian Macdonald Watson Secretary. Address: Batts Farm, North Brewham, Bruton, Somerset, BA10 0QN. DoB: July 1946, British

Jacqueline Margaret Keleher Director. Address: 159 Leeds Road, Idle, Bradford, West Yorkshire, BD10 9SE. DoB: March 1965, British

Christine Sheldon Director. Address: 382 Wood End Road, Wednesfield, Wolverhampton, West Midlands, WV11 1YD. DoB: August 1952, British

Philip Nickson Secretary. Address: 61 Belmont Lane, Stanmore, Middlesex, HA7 2PU. DoB: December 1957, British

Jeffrey Parker Director. Address: 10 St Johns Row, Abingdon, Oxfordshire, OX14 4QG. DoB: March 1946, British

Elaine Denise Cross Director. Address: 74 Ward Road, Goldthorne Park, Wolverhampton, West Midlands, WV4 5ES. DoB: June 1957, British

Lynda Elizabeth Margaret Craig Davies Director. Address: 35 Cross Street, Upton, Pontefract, West Yorkshire, WF9 1EU. DoB: November 1948, British

Philip Nickson Director. Address: 61 Belmont Lane, Stanmore, Middlesex, HA7 2PU. DoB: December 1957, British

Jonathan Harry Taylor Director. Address: 70 Hailgate, Howden, Goole, East Yorkshire, DN14 7ST. DoB: September 1949, British

Anthony Bruce Spence Director. Address: 271 Peter Street, Macclesfield, Cheshire, SK11 8EX. DoB: November 1950, British

Christopher Gordon Johnson Director. Address: 103 Links Road, Cullercoats, North Shields, Tyne & Wear, NE30 3EA. DoB: June 1957, English

Adrian Frederick Hallworth Director. Address: 50 Dol Y Felin Street, Caerphilly, Mid Glamorgan, CF83 3AG. DoB: May 1960, British

Commander Alastair Ian Macdonald Watson Director. Address: Thorntons House, Bowridge Hill, Gillingham, Dorset, SP8 5QS. DoB: July 1946, British

Richard Duthie Director. Address: 40 Woodburn Crescent, Aberdeen, Aberdeenshire, AB1 8JX. DoB: n\a, British

Rosalind Taylor Director. Address: 70 Hailgate, Howden, Goole, East Riding, DN14 7ST. DoB: March 1949, British

Jobs in English Civil War Society Limited(the) vacancies. Career and practice on English Civil War Society Limited(the). Working and traineeship

Welder. From GBP 1500

Electrician. From GBP 2000

Electrical Supervisor. From GBP 1600

Administrator. From GBP 2400

Project Co-ordinator. From GBP 1800

Fabricator. From GBP 3000

Assistant. From GBP 1800

Welder. From GBP 1300

Project Planner. From GBP 2200

Responds for English Civil War Society Limited(the) on FaceBook

Read more comments for English Civil War Society Limited(the). Leave a respond English Civil War Society Limited(the) in social networks. English Civil War Society Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address English Civil War Society Limited(the) on google map

Other similar UK companies as English Civil War Society Limited(the): Skinmaze Limited | Mnh Developments Ltd | Hotel Innovations Limited | Somerland Limited | Promet Technology Limited

English Civil War Society (the) started its business in the year 1980 as a Private Limited Company under the ID 01527737. The business has been functioning successfully for 36 years and the present status is active. This firm's headquarters is situated in Bruton at Batts Farm. You could also find the company by the post code of BA10 0QN. This enterprise SIC code is 93290 and has the NACE code: Other amusement and recreation activities n.e.c.. Its latest financial reports were submitted for the period up to Thursday 31st December 2015 and the most recent annual return was released on Tuesday 1st September 2015. From the moment the company debuted on this market thirty six years ago, this company has sustained its praiseworthy level of prosperity.

In order to be able to match the demands of its clientele, the firm is continually improved by a group of seven directors who are, to mention just a few, Peter Anthony Wilson, Philip Gordon Staker and Helen Mary Mason. Their joint efforts have been of utmost use to the following firm since 2015. In addition, the managing director's tasks are constantly supported by a secretary - Mary Evelyn Macdonald Watson, from who joined the following firm three years ago.