Cartophilic Society Of Great Britain Limited(the)
Book publishing
Cartophilic Society Of Great Britain Limited(the) contacts: address, phone, fax, email, website, shedule
Address: 37 Bradford Road PE21 8BJ Boston
Phone: +44-1566 2005249
Fax: +44-1566 2005249
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cartophilic Society Of Great Britain Limited(the)"? - send email to us!
Registration data Cartophilic Society Of Great Britain Limited(the)
Register date: 1942-12-31
Register number: 00378066
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Cartophilic Society Of Great Britain Limited(the)Owner, director, manager of Cartophilic Society Of Great Britain Limited(the)
Christopher Corner Director. Address: Olivia Close, Waterlooville, Hampshire, PO7 8LN, England. DoB: October 1954, British
David Scuffham Secretary. Address: Bradford Road, Boston, Lincolnshire, PE21 8BJ. DoB:
David Davis Director. Address: Barnstaple Road, Southend-On-Sea, Essex, SS1 3PN, England. DoB: August 1944, British
David Scuffham Director. Address: Bradford Road, Boston, Lincolnshire, PE21 8BJ, England. DoB: September 1945, British
Martin Alan Murray Director. Address: The Warren, Radlett, Hertfordshire, WD7 7DU. DoB: September 1937, British
John Walton Director. Address: 18 Hinstock Close, Farnborough, Hampshire, GU14 0BE. DoB: July 1940, British
John Devaney Director. Address: Yelverton Road, Whitley, Reading, Berkshire, RG2 7SU. DoB: July 1958, British
Colin Mann Director. Address: Sutton Road, Mansfield, Nottinghamshire, NG18 5HL. DoB: August 1936, British
Josiah Brannan Director. Address: Chestnut Drive, Rednal, Birmingham, B45 8AQ. DoB: March 1950, British
Timothy Nicholas Davidson Director. Address: Church Lane, Thrumpton, Nottinghamshire, NG11 0AY. DoB: March 1960, British
Peter Wright Director. Address: 28 North Gyle Drive, Edinburgh, Midlothian, EH12 8JN. DoB: September 1938, British
Michael Hadley Director. Address: 36 Manor Close, Wickham, Hants, PO17 5BZ. DoB: May 1946, British
William Robert Short Secretary. Address: Ivy Farm, School Lane, Lower Heath,Prees, Whitchurch, Shropshire, SY13 2BU, England. DoB: March 1942, British
Roger Alfred Whichelow Director. Address: 1 Rudd Hall Rise, Camberley, Surrey, GU15 2JZ. DoB: April 1937, British
David Davis Director. Address: 87 Barnstaple Road, Southend On Sea, Essex, SS1 3PN. DoB: August 1944, British
Michael Walker Secretary. Address: 6 Oxford Gardens, Chiswick, London, W4 3BW. DoB: April 1947, British
David Hunter Director. Address: 11 Sunnindale Drive, Nottingham, NG12 4ES. DoB: December 1942, British
Roger Edward Parckar Director. Address: The Gaff, Foy, Ross On Wye, Herefordshire, HR9 6RA. DoB: May 1939, British
Michael Walker Director. Address: 6 Oxford Gardens, Chiswick, London, W4 3BW. DoB: April 1947, British
Vernon Young Director. Address: 35 Cranmore Lane, Aldershot, Hampshire, GU11 3AJ. DoB: December 1934, British
William Robert Short Director. Address: Railway Terrace, Conwy, Gwynedd, LL32 8LB. DoB: March 1942, British
Gordon Carson Howsden Director. Address: 20 Great Wheatley Road, Rayleigh, Essex, SS6 7AP. DoB: n\a, British
John Cahill Director. Address: 9 Weald Rise, Tilehurst, Reading, Berkshire, RG30 6XB. DoB: June 1946, British
Alan Stevens Director. Address: 63 Ferndale Road, Church Crookham, Fleet, Hampshire, GU13 0LN. DoB: October 1938, British
Trevor Cox Director. Address: 3 Greenleas, Lostock, Bolton, Lancashire, BL6 4PL. DoB: September 1936, British
Brian Cordingley Director. Address: 16 Meadow Way, Sawbridgeworth, Hertfordshire, CM21 9LL. DoB: July 1946, British
Derek William Jenkins Director. Address: The Pines, Springfield Road, Camberley, Surrey, GU15 1AB. DoB: September 1934, British
Peter Turner Director. Address: 7 Aldenham Avenue, Radlett, Watford, Hertfordshire, WD7 8HL. DoB: February 1949, British
Anthony Gardner Director. Address: 1 Farm Court, Main St Elmley Castle, Pershore, Worcestershire, WR10 3HS. DoB: June 1923, British
John Townsend Director. Address: 4 Stiles Avenue, Marple, Stockport, Cheshire, SK6 6LR. DoB: July 1937, British
Rod Taylor Director. Address: 22 Wards Crescent, Bodicote, Banbury, Oxfordshire, OX15 4DY. DoB: November 1944, English
William Smart Director. Address: 24 Westminster Drive, Grimsby, South Humberside, DN34 4TZ. DoB: June 1932, English
Michele Auborn Secretary. Address: 9 Tithe Farm Avenue, South Harrow, Harrow, Middlesex, HA2 9AF. DoB:
Brian Cordingley Director. Address: 16 Meadow Way, Sawbridgeworth, Hertfordshire, CM21 9LL. DoB: July 1946, British
Peter Farquhar Director. Address: 17 Netheravon Road, London, W4 2NA. DoB: February 1936, British
George Frederick Rogers Director. Address: Longacre 24 Island Road, Upstreet, Canterbury, Kent, CT3 4DA. DoB: November 1948, British
Stuart Armistead Director. Address: 19 Dove Close, Wetherby, West Yorkshire, LS22 7YQ. DoB: January 1937, British
Edward Knight Director. Address: 208 Vicarage Farm Road, Heston, Hounslow, Middlesex, TW5 0DP. DoB: August 1928, British
Eileen Cordingley Director. Address: 16 Meadow Way, Sawbridgeworth, Hertfordshire, CM21 9LL. DoB: January 1946, British
Alan Harris Director. Address: 77 Carr Road, Calverley, Pudsey, West Yorkshire, LS28 5RJ. DoB: March 1938, British
Ian Parker Director. Address: 4 Windmill Lane, Ewell, Epsom, Surrey, KT17 1HY. DoB: December 1946, British
Norman Pendlebury Director. Address: 15 Darley Street, Horwich, Bolton, Lancashire, BL6 7LB. DoB: November 1941, British
Derek William Jenkins Director. Address: The Pines, Springfield Road, Camberley, Surrey, GU15 1AB. DoB: September 1934, British
Donald Thorp Director. Address: 11 The Horseshoe, York, North Yorkshire, YO2 2LY. DoB: n\a, British
George Hoare Director. Address: 13 Burnside, Witton Gilbert, Durham, County Durham, DH7 6SE. DoB: January 1935, British
Raymond Hart Director. Address: 18 Warren Avenue, Cheam, Sutton, Surrey, SM2 7QL. DoB: November 1933, British
Kenneth Fox Director. Address: 116 Hill View Road, Ensbury Park, Bournemouth, Dorset, BH10 5BJ. DoB: February 1937, British
Jobs in Cartophilic Society Of Great Britain Limited(the) vacancies. Career and practice on Cartophilic Society Of Great Britain Limited(the). Working and traineeship
Sorry, now on Cartophilic Society Of Great Britain Limited(the) all vacancies is closed.
Responds for Cartophilic Society Of Great Britain Limited(the) on FaceBook
Read more comments for Cartophilic Society Of Great Britain Limited(the). Leave a respond Cartophilic Society Of Great Britain Limited(the) in social networks. Cartophilic Society Of Great Britain Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Cartophilic Society Of Great Britain Limited(the) on google map
Other similar UK companies as Cartophilic Society Of Great Britain Limited(the): Thyme West Sandwich Bar Ltd | Citryx Trade Ltd | Trim-a-tree Limited | Solo Moda Limited | Albion Enterprises Ltd
1942 is the year of the establishment of Cartophilic Society Of Great Britain Limited(the), the firm which is located at 37 Bradford Road, in Boston. This means it's been seventy four years Cartophilic Society Of Great Britain (the) has prospered in this business, as the company was created on 1942-12-31. The firm registration number is 00378066 and the postal code is PE21 8BJ. This company principal business activity number is 58110 - Book publishing. 2014-12-31 is the last time account status updates were filed. Cartophilic Society Of Great Britain Ltd(the) is an ideal example that a well prospering company can last for over 74 years and continually achieve satisfactory results.
There seems to be a group of five directors overseeing this specific firm at present, specifically Christopher Corner, David Davis, David Scuffham and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors responsibilities since 2015. Moreover, the managing director's duties are helped by a secretary - David Scuffham, from who was hired by this specific firm in April 2015.