The American Civil War Society Limited
Activities of other membership organizations n.e.c.
The American Civil War Society Limited contacts: address, phone, fax, email, website, shedule
Address: 17 Swan Street Sileby LE12 7NN Loughborough
Phone: +44-1207 9147186
Fax: +44-1207 9147186
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The American Civil War Society Limited"? - send email to us!
Registration data The American Civil War Society Limited
Register date: 1991-05-15
Register number: 02610962
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The American Civil War Society LimitedOwner, director, manager of The American Civil War Society Limited
Linda Reed Secretary. Address: Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN, England. DoB:
Linda Reed Director. Address: Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN, England. DoB: January 1972, British
Vivienne Dorothy Corbishley Director. Address: Springfield Avenue, Thrapston, Kettering, NN14 4TN, England. DoB: December 1944, British
Michael Arthur Smart Director. Address: Ashburton Road, Hugglescote, Nr Coalville, Leicestershire, LE67 2HD, Uk. DoB: August 1962, English
Martin E Cross Director. Address: Bankdale Road, Ward End, Birmingham, B8 2AD, Uk. DoB: December 1953, British
Glenn Gibson Director. Address: Christopher Walk, Newton Aycliffe, County Durham, DL5 4ER. DoB: February 1968, British
Peter Holt Director. Address: Newbury Street, Fulwell, Sunderland, SR5 1NG, England. DoB: July 1950, British
Valerie Joyce Holt Director. Address: 29 Newbury Street, Fulwell, Sunderland, Tyne & Wear, SR5 1NG. DoB: September 1949, British
Timothy Mark Davies Director. Address: Asquith Street, Gainsborough, Lincolnshire, DN21 2PG, England. DoB: September 1962, British
Ian David Morris Director. Address: 40 Anchor Avenue, Darwen, Lancashire, BB3 0AZ. DoB: August 1955, British
Claire Michelle Morris Director. Address: 40 Anchor Avenue, Darwen, Lancashire, BB3 0AZ. DoB: July 1978, British
Michael Bussey Director. Address: Gooder Lane, Brighouse, West Yorkshire, HD6 1HF, England. DoB: November 1956, British
Helen Carder Needham Secretary. Address: Market Street, Clay Cross, Chesterfield, Derbyshire, S45 9LS, England. DoB:
Helen Carder Needham Director. Address: P O Box 52, Brighouse, West Yorkshire, HD6 1JQ, England. DoB: July 1982, British
David John Blackmore Director. Address: Cranwell Road, Cantley, Doncaster, South Yorkshire, DN4 6ER. DoB: March 1955, British
Denis Jarwick Director. Address: Priors Grange, Pittington, Durham, County Durham, DH6 1DA. DoB: September 1947, British
Kevin Holden Director. Address: Orchard Street, Brierley Hill, West Midlands, DY5 7HN. DoB: May 1951, British
Andrew John Hopwood Director. Address: Court No 7, Off Chester Road, Macclesfield, East Cheshire, SK11 8DL. DoB: May 1967, British
Anthony Radcliffe Director. Address: Burnley Road East, Whitewell Bottom, Rossendale, Lancashire, BB4 9QS, United Kingdom. DoB: March 1962, British
Philip George Frederick Clark Director. Address: Tres Villae Court No 7, Off Chester Road, Macclesfield, Cheshire, SK11 8DL. DoB: September 1946, British
Lee Alexander Fairlee Director. Address: 27 Newbury Drive, Davyhulme, Manchester, Lancashire, M41 7FA. DoB: September 1971, British
Michael Bussey Secretary. Address: 4 Brooklyn Terrace, Gooder Lane, Brighouse, West Yorkshire, HD6 1HF. DoB: November 1956, British
John Albert Taylor Director. Address: 184 Holbrook Lane, Coventry, West Midlands, CV6 4BY. DoB: June 1952, British
Kevin Holden Director. Address: 102 Orchard Street, Brierley Hill, West Midlands, DY5 1HN. DoB: May 1951, British
Roger Donald Willison Gray Director. Address: 21 Fieldfair Close, Wentworth Gardens, Stowmarket, Suffolk, IP14 5UJ. DoB: November 1956, British
Allan Colquitt Director. Address: 34 Thomas Street, Hindley Green, Wigan, Greater Manchester, WN2 4SS. DoB: October 1955, British
Antoon Petrus Joannes Jansen Director. Address: 22 Rycroft Avenue, Deeping St. James, Peterborough, Cambridgeshire, PE6 8NT. DoB: May 1958, British
Noel Patrick Cooney Director. Address: 81 Sudell Road, Darwen, Lancashire, BB3 3HW. DoB: December 1939, British
Dr Michael Boguslaw Konieczko Director. Address: No 1 Wicklow Avenue, Melton Mowbray, Leicestershire, LE13 1DX. DoB: May 1947, British
Roger Zwarycz Director. Address: 15 Salisbury Street, Long Eaton, Nottingham, Nottinghamshire, NG10 1BA. DoB: March 1952, British
Phillip Caswell Director. Address: Blount Terrace, Kidderminster, Worcestershire, DY11 7AE. DoB: January 1946, British
Patricia Cooney Director. Address: 81 Sudell Road, Darwen, Lancashire, BB3 3HW. DoB: July 1942, British
Christopher John Wood Director. Address: 257 Park Lane, Macclesfield, Cheshire, SK11 8AA. DoB: July 1960, British
Geraldine Anne Patrickson Director. Address: 37 Avonhead Close, Horwich, Bolton, Lancashire, BL6 5QD. DoB: March 1962, British
Stephen Barnes Director. Address: PO BOX 52, Brighouse, West Yorkshire, HD6 1JQ. DoB: May 1959, British
Philip George Frederick Clark Secretary. Address: Tres Villae Court No 7, Off Chester Road, Macclesfield, Cheshire, SK11 8DL. DoB: September 1946, British
Philip George Frederick Clark Director. Address: Tres Villae Court No 7, Off Chester Road, Macclesfield, Cheshire, SK11 8DL. DoB: September 1946, British
Michael Brereton Williams Secretary. Address: 3 Undercliffe Road, Liverpool, Merseyside, L13 6QH. DoB: January 1934, British
Vivienne Dorothy Corbishley Director. Address: 55 Springfield Avenue, Thrapston, Kettering, Northamptonshire, NN14 4TN. DoB: December 1944, British
Derek Brian Richards Director. Address: 45 Somerville Square, Halliwell, Bolton, Lancashire, BL1 3LW. DoB: September 1945, British
Michael Brereton Williams Director. Address: 3 Undercliffe Road, Liverpool, Merseyside, L13 6QH. DoB: January 1934, British
Peter Fred Smith Director. Address: 131 Blackburn Road, Bolton, Lancashire, BL1 8HF. DoB: May 1945, British
Michael Bussey Director. Address: 4 Brooklyn Terrace, Gooder Lane, Brighouse, West Yorkshire, HD6 1HF. DoB: November 1956, British
Linda Maria Davies Director. Address: 54 Rowland Close, Fearnhead, Warrington, Cheshire, WA2 0DQ. DoB: April 1952, British
Jean Wesley Bussey Director. Address: 4 Brooklyn Terrace, Gooder Lane, Brionhouse, W Yorkshire, HD6 1HF. DoB: January 1948, British
William Davies Director. Address: 54 Rowland Close, Fearnhead, Warrington, Cheshire, WA2 0DQ. DoB: August 1945, British
Leonard Boaramin Director. Address: 40 Bosworth Square, Rochdale, Lancashire, OL11 3QG. DoB: October 1932, British
Michael Lawson Director. Address: 4 Norris Green Road, West Derby, Liverpool, Merseyside, L12 8QQ. DoB: May 1940, British
Jobs in The American Civil War Society Limited vacancies. Career and practice on The American Civil War Society Limited. Working and traineeship
Controller. From GBP 2300
Assistant. From GBP 1500
Controller. From GBP 2300
Driver. From GBP 1600
Plumber. From GBP 2200
Helpdesk. From GBP 1300
Electrical Supervisor. From GBP 1700
Other personal. From GBP 1000
Responds for The American Civil War Society Limited on FaceBook
Read more comments for The American Civil War Society Limited. Leave a respond The American Civil War Society Limited in social networks. The American Civil War Society Limited on Facebook and Google+, LinkedIn, MySpaceAddress The American Civil War Society Limited on google map
Other similar UK companies as The American Civil War Society Limited: In Home Property Services Ltd | Install Edc Limited | Mabrista Limited | Staffing Made Simple (kent) Limited | Trinity Projects (salford) Limited
1991 is the date that marks the launching of The American Civil War Society Limited, the company which is situated at 17 Swan Street, Sileby , Loughborough. That would make twenty five years The American Civil War Society has been in the business, as it was started on Wednesday 15th May 1991. The company's reg. no. is 02610962 and the company post code is LE12 7NN. This enterprise is classified under the NACe and SiC code 94990 meaning Activities of other membership organizations n.e.c.. The firm's latest records were submitted for the period up to 30th September 2015 and the most current annual return information was submitted on 15th May 2016. It's been 25 years for The American Civil War Society Ltd in this line of business, it is not planning to stop growing and is an object of envy for many.
Considering this specific firm's growth, it became necessary to find more members of the board of directors, namely: Linda Reed, Vivienne Dorothy Corbishley, Michael Arthur Smart who have been aiding each other since Wednesday 10th August 2016 to exercise independent judgement of this business. In order to find professional help with legal documentation, for the last almost one month this business has been providing employment to Linda Reed, who's been looking for creative solutions ensuring the company's growth.