The Derby & Sandiacre Canal Trust Limited
Inland passenger water transport
The Derby & Sandiacre Canal Trust Limited contacts: address, phone, fax, email, website, shedule
Address: 22 - 26 Nottingham Road Stapleford NG9 8AA Nottingham
Phone: +44-1485 8598144
Fax: +44-1485 8598144
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Derby & Sandiacre Canal Trust Limited"? - send email to us!
Registration data The Derby & Sandiacre Canal Trust Limited
Register date: 1994-11-03
Register number: 02986417
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Derby & Sandiacre Canal Trust LimitedOwner, director, manager of The Derby & Sandiacre Canal Trust Limited
Cllr Richard Harris Director. Address: - 26, Nottingham Road Stapleford, Nottingham, NG9 8AA. DoB: July 1987, British
Councillor Michelle Wendy Booth Director. Address: - 26, Nottingham Road Stapleford, Nottingham, NG9 8AA. DoB: September 1961, British
Mark Stuart Tittley Director. Address: - 26, Nottingham Road Stapleford, Nottingham, NG9 8AA. DoB: September 1961, British
Christopher Reesfitzpatrick Director. Address: - 26, Nottingham Road Stapleford, Nottingham, NG9 8AA. DoB: August 1957, British
Gary Dinsdale Director. Address: - 26, Nottingham Road Stapleford, Nottingham, NG9 8AA. DoB: January 1964, British
Michael Anthony Stanton Director. Address: - 26, Nottingham Road Stapleford, Nottingham, NG9 8AA. DoB: July 1941, British
Michael Snaith Director. Address: - 26, Nottingham Road Stapleford, Nottingham, NG9 8AA, United Kingdom. DoB: February 1957, British
Robert Martin Hartley Director. Address: Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom. DoB: May 1967, British
Valerie Clare Director. Address: - 26, Nottingham Road Stapleford, Nottingham, NG9 8AA, United Kingdom. DoB: November 1946, British
Councillor Wayne Stephen Major Director. Address: - 26, Nottingham Road Stapleford, Nottingham, NG9 8AA, United Kingdom. DoB: December 1982, British
Cllr Geoffrey Brassey Smith Director. Address: 9 The Chestnuts, Eaton Grange, Long Eaton, Nottingham, NG10 3QB. DoB: July 1945, British
Stephen David Jeffery Director. Address: Southview Cottage, Stenson, Derbyshire, DE7 1HL. DoB: September 1951, British
John Walwyn Baylis Director. Address: 215 Clipstone Road West, Forest Town, Mansfield, Nottinghamshire, NG19 0HJ. DoB: July 1940, British
Jessica Katherine Lee Director. Address: - 26, Nottingham Road Stapleford, Nottingham, NG9 8AA, United Kingdom. DoB: April 1976, British
Kevin Philip Miller Director. Address: House 43, Main Street, Breaston, Derbyshire, DE72 3DX, England. DoB: June 1946, British
Cllr Peter Stanley Berry Director. Address: 5 Gilbert Close, Spondon, Derby, Derbyshire, DE21 7GP. DoB: December 1946, British
Cllr Michael Wallis Director. Address: Derwent Avenue, Borrowash, Derby, Derbyshire, DE72 3HZ, England. DoB: March 1948, British
Christopher William John Madge Secretary. Address: 62 Broadway, Duffield, Belper, Derbyshire, DE56 4BU. DoB: n\a, British
Michael Ronald Lauro Director. Address: Wheatmere Cottage, Coton Park Linton, Swadlincote, Derbyshire, DE12 6RD. DoB: February 1941, British
Mark Stuart Tittley Director. Address: Derby Road, Chellaston, Derby, Derbyshire, DE73 6RQ. DoB: September 1961, British
Gail Newman Director. Address: Yew Tree Farm 39 Morley Lane, Stanley Village, Derbyshire, DE7 6EZ. DoB: February 1950, British
Judith Flack Director. Address: 46 Fife Street, Derby, Derbyshire, DE24 8TN. DoB: May 1949, British
Brian Charles Lucas Director. Address: 131 Longfield Lane, Ilkeston, Derbyshire, DE7 4DD. DoB: December 1948, British
Derek Ivor Orchard Director. Address: 8 Kirkfield Drive, Breaston, Derby, Derbyshire, DE72 3BA. DoB: January 1930, British
Councillor Christopher Graham Corbett Director. Address: 27 Shilling Way, Long Eaton, Derbyshire, NG10 3QN. DoB: December 1947, British
Geoffrey Thomas Collett Director. Address: Thurvaston House, Thurvaston Lane, Thurvaston, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BL. DoB: February 1943, British
Nancy Johnson Director. Address: 37 Eastmoor, Cotgrave, Nottingham, Nottinghamshire, NG12 3NU. DoB: August 1939, British
Derek Alfred Walker Director. Address: 10 The Maltings, Stapenhill, Burton On Trent, Staffordshire, DE15 9FL. DoB: October 1944, British
Councillor John Bladen Director. Address: 27 High Street, Repton, Derbyshire, DE65 6GD. DoB: March 1940, British
Cllr Kenneth Thomas Armstrong Director. Address: 46 Ellabank Road, Marlpool, Heanor, Derbyshire, DE75 7HF. DoB: April 1954, British
Alan Hurt Jeffreys Secretary. Address: 169 Longmoor Lane, Breaston, Derby, DE72 3BE. DoB:
Councillor Paul Enoch Trueman Director. Address: 22 Dale View, Ilkeston, Derbyshire, DE7 4LD. DoB: June 1940, British
Neil Forrest Director. Address: 40 Riber View Close, Tansley, Matlock, Derbyshire, DE4 5HB. DoB: April 1943, British
Councillor Walter Burrows Director. Address: Woodview Ivy House Lane, Chesterfield Road Brimington, Chesterfield, Derbyshire, S43 1AF. DoB: September 1934, British
Jane Dunster Carroll Director. Address: 5 The Woodlands, Melbourne, Derby, DE73 1DP. DoB: August 1947, British
Richard Thomas Gerrard Director. Address: 12 Thames Close, Mackworth, Derby, Derbyshire, DE22 4HT. DoB: April 1941, British
John Arnold Frudd Director. Address: 80 Queen Elizabeth Way, Ilkeston, Derbyshire, DE7 4NT. DoB: March 1948, British
Leslie John Brooks Director. Address: 34 Derby Road, Derby Road Aston On Trent, Derby, Derbyshire, DE72 2AF. DoB: August 1918, British
Robert Neil Salmon Director. Address: 12 Corbridge Grove, Littleover, Derby, Derbyshire, DE23 3UL. DoB: July 1954, British
Judith Swords Director. Address: 1 The Watermeadows Woodshop Lane, Swarkestone, Derby, DE73 1JA. DoB: November 1951, British
Howard Griffiths Director. Address: 81 Bennett Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4RD. DoB: April 1949, British
Jeffery Raymond Howe Director. Address: 38 Collin Avenue, Sandiacre, Nottingham, NG10 5JR. DoB: January 1948, British
William Mulvenny Director. Address: The White House, Risley Lane, Breaston, Derbyshire. DoB: December 1940, British
Michael Anthony Handford Director. Address: 1 Sheepy Close, Hinckley, Leicestershire, LE10 1JL. DoB: May 1944, British
Paul Nicholas Horton Turner Secretary. Address: Ryehill Farm Mill Lane, Breaston, Derby, Derbyshire, DE72 3AX. DoB: n\a, British
Jobs in The Derby & Sandiacre Canal Trust Limited vacancies. Career and practice on The Derby & Sandiacre Canal Trust Limited. Working and traineeship
Carpenter. From GBP 2100
Administrator. From GBP 2200
Welder. From GBP 1900
Carpenter. From GBP 2600
Tester. From GBP 2600
Responds for The Derby & Sandiacre Canal Trust Limited on FaceBook
Read more comments for The Derby & Sandiacre Canal Trust Limited. Leave a respond The Derby & Sandiacre Canal Trust Limited in social networks. The Derby & Sandiacre Canal Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Derby & Sandiacre Canal Trust Limited on google map
Other similar UK companies as The Derby & Sandiacre Canal Trust Limited: Kirkland Limited | Marvi Consultancy Services Ltd | Vrb Consulting Limited | Pinede Publishing Limited | Whatsmysize Ltd
The Derby & Sandiacre Canal Trust Limited is categorised as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), with headquarters in 22 - 26, Nottingham Road Stapleford , Nottingham. The company post code is NG9 8AA The firm was formed on 1994/11/03. Its registration number is 02986417. The firm principal business activity number is 50300 which stands for Inland passenger water transport. The Derby & Sandiacre Canal Trust Ltd reported its account information up to 2015-03-31. Its most recent annual return information was submitted on 2015-11-03. 22 years of presence in this field of business comes to full flow with The Derby & Sandiacre Canal Trust Ltd as they managed to keep their clients satisfied throughout their long history.
Because of the following enterprise's number of employees, it became unavoidable to find further members of the board of directors, to name just a few: Cllr Richard Harris, Councillor Michelle Wendy Booth, Mark Stuart Tittley who have been working as a team since July 2015 to exercise independent judgement of the following limited company.