Plymouth Miniature Steam

All UK companiesArts, entertainment and recreationPlymouth Miniature Steam

Other amusement and recreation activities n.e.c.

Plymouth Miniature Steam contacts: address, phone, fax, email, website, shedule

Address: 125 Ladysmith Road PL4 7NW Plymouth

Phone: +44-1263 3136840

Fax: +44-1263 3136840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Plymouth Miniature Steam"? - send email to us!

Plymouth Miniature Steam detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Plymouth Miniature Steam.

Registration data Plymouth Miniature Steam

Register date: 1997-04-25

Register number: 03360128

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Plymouth Miniature Steam

Owner, director, manager of Plymouth Miniature Steam

Alan Godfrey Smith Director. Address: Ladysmith Road, Plymouth, Devon, PL4 7NW. DoB: December 1938, British

Chris Nash Director. Address: Ladysmith Road, Plymouth, Devon, PL4 7NW. DoB: August 1954, British

Nicholas Andrew Mackay Hill Director. Address: Grenville Road, Plymouth, PL4 9QD, England. DoB: March 1960, British

Charles John Palin Director. Address: Melrose Avenue, Plymouth, Devon, PL2 3RH, England. DoB: June 1996, British

Paul Selwyn Brown Director. Address: Ladysmith Road, Plymouth, Devon, PL4 7NW, United Kingdom. DoB: January 1964, British

Ursula Brown Director. Address: Ladysmith Road, Plymouth, PL4 7NW, England. DoB: October 1966, British

Ursula Brown Secretary. Address: Ladysmith Road, Plymouth, Devon, PL4 7NW, England. DoB:

Robert Masters Director. Address: Veasy Park, Wembury, Plymouth, Devon, PL9 0EP. DoB: November 1941, British

John Martin Briggs Director. Address: Old Court Cottage, Norris Green, Callington, Cornwall, PL17 8DG. DoB: June 1944, British

Ian David Jefferson Director. Address: 99 Wentwood Gardens, Thornbury, Plymouth, Devon, PL6 8TE. DoB: June 1953, British

Martin Andrew Christopher Elver Director. Address: Ladysmith Road, Plymouth, Devon, PL4 7NW, United Kingdom. DoB: August 1961, British

Ralph Maxwell Jones Director. Address: Wanstead Grove, Honicknowle, Plymouth, Devon, PL5 2LY. DoB: April 1943, British

Paulette Millow Kempe Director. Address: Recreation Road, Plymouth, Devon, PL2 3NA. DoB: May 1969, British

Peter Kempe Director. Address: Segrave Road, Plymouth, Devon, PL2 3DR. DoB: December 1944, British

Ti Daley Director. Address: 147 Ladysmith Road, Mount Gould, Plymouth, Devon, PL4 7NP. DoB: June 1984, British

Keith Wright Director. Address: 39a Citadel Road, Plymouth, Devon, PL1 3BG. DoB: April 1947, British

Susan Jane Jefferson Director. Address: 99 Wentwood Gardens, Thornbury, Plymouth, PL6 8TE. DoB: November 1954, British

Victor John Lawson Director. Address: 330 Fort Austin Avenue, Eggbuckland, Plymouth, Devon, PL6 5TG. DoB: February 1945, British

David Witheridge Director. Address: 70 Copse Road, Plympton, Plymouth, Devon, PL7 1QB. DoB: October 1934, British

Mark Derrick Director. Address: 71 Bellingham Crescent, Chaddlewood, Plymouth, Devon, PL7 2QP. DoB: July 1961, British

Brian Hunter Director. Address: 3 Dousland Terrace, Yelverton, Plymouth, Devon, PL20 6NL. DoB: September 1928, British

Bernard Enrico Webb Director. Address: 74 Clittaford Road, Plymouth, Devon, PL6 6DS. DoB: June 1935, British

Donald Thomas Frederick Brazier Director. Address: 90 Wythburn Gardens, Plymouth, Devon, PL6 8TH. DoB: April 1930, British

Alan Godfrey Smith Director. Address: 98 Mewstone Avenue, Wembury, Plymouth, PL9 0HT. DoB: December 1938, British

Robert Charles Hitchcock Director. Address: Overview, Horrabridge, Yelverton, Devon, PL20 7RW. DoB: September 1953, British

Kenneth Francis Spear Director. Address: 22 Biscombe Gardens, Saltash, PL12 6EG. DoB: August 1932, British

Shirley Maureen Spear Director. Address: 8 Kenilworth Road, Plymouth, PL2 2RH. DoB: September 1936, British

Donald Colin Blunden Director. Address: 55 Copse Road, Plymouth, Devon, PL7 1QB. DoB: January 1936, British

Arthur Francis Jones Director. Address: 54 Carradale Road, Austin Farm, Plymouth, Devon, PL6 5UH. DoB: July 1934, British

Frederick Malcolm James Preen Director. Address: 45 Dartmeet Avenue, Higher Compton, Plymouth, Devon, PL3 6NR. DoB: October 1936, British

David John Biss Director. Address: Sunnyside The Crescent, Crapstone, Yelverton, Devon, PL20 7PS. DoB: November 1962, British

Donald Thomas Frederick Brazier Director. Address: 22 Higher Mowles, Higher Compton, Plymouth, Devon, PL3 6PY. DoB: April 1930, British

John Brooker Director. Address: 9 Gleneagle Road, Mannamead, Plymouth, Devon, PL3 5HJ. DoB: April 1930, British

Philip John Brown Director. Address: 99 Beaumont Street, Milehouse, Plymouth, Devon, PL2 3AQ. DoB: April 1950, British

John Edwin Samuels Director. Address: 13 Hawthorn Park Road, Wembury, Plymouth, Devon, PL9 0DA. DoB: February 1919, British

Robert Alan Dennis Director. Address: 1 The Green, Hooe, Plymouth, Devon, PL9 9PJ. DoB: May 1950, British

Peter Arthur Sheppard Director. Address: 14 Cursons Way Woodlands, Ivybridge, Plymouth, Devon, PL21 9XE. DoB: August 1960, British

Dorothy Jefferson Director. Address: 47 Upland Drive, Derriford, Plymouth, Devon, PL6 6BE. DoB: August 1927, British

Ruth Dennis Director. Address: 1 The Green, Hooe, Plymouth, Devon, PL9 9PJ. DoB: May 1950, British

Jobs in Plymouth Miniature Steam vacancies. Career and practice on Plymouth Miniature Steam. Working and traineeship

Director. From GBP 5200

Carpenter. From GBP 1900

Responds for Plymouth Miniature Steam on FaceBook

Read more comments for Plymouth Miniature Steam. Leave a respond Plymouth Miniature Steam in social networks. Plymouth Miniature Steam on Facebook and Google+, LinkedIn, MySpace

Address Plymouth Miniature Steam on google map

Other similar UK companies as Plymouth Miniature Steam: Exertus Solutions Limited | Harcus Consulting Limited | Live Life Jc Limited | Briarleas Court Residents Association Limited | Grosmont Investments Limited

This business called Plymouth Miniature Steam has been established on 1997-04-25 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This business headquarters can be found at Plymouth on 125 Ladysmith Road, . When you want to reach the firm by post, the zip code is PL4 7NW. The office company registration number for Plymouth Miniature Steam is 03360128. This business is registered with SIC code 93290 meaning Other amusement and recreation activities n.e.c.. Sat, 31st Oct 2015 is the last time when the accounts were reported. It's been 19 years for Plymouth Miniature Steam in this line of business, it is still strong and is an object of envy for it's competition.

Within the limited company, the majority of director's tasks have so far been carried out by Alan Godfrey Smith, Chris Nash, Nicholas Andrew Mackay Hill and 6 other directors have been described below. When it comes to these nine managers, Ian David Jefferson has been with the limited company for the longest time, having been a vital part of the Management Board since nineteen years ago. In order to maximise its growth, for the last almost one month this specific limited company has been utilizing the expertise of Ursula Brown, who's been working on making sure that the firm follows with both legislation and regulation.