Nottingham And County Constitutional Club Company Limited(the)
Other letting and operating of own or leased real estate
Nottingham And County Constitutional Club Company Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Unit 1a King Edward Court NG1 1EW Nottingham
Phone: +44-1442 9932434
Fax: +44-1442 9932434
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nottingham And County Constitutional Club Company Limited(the)"? - send email to us!
Registration data Nottingham And County Constitutional Club Company Limited(the)
Register date: 1896-06-08
Register number: 00048245
Type of company: Private Limited Company
Get full report form global database UK for Nottingham And County Constitutional Club Company Limited(the)Owner, director, manager of Nottingham And County Constitutional Club Company Limited(the)
Daniel James Thomas Pitt Director. Address: King Edward Court, Nottingham, NG1 1EW, England. DoB: May 1986, British
Janet Scott Director. Address: King Edward Court, King Edward Street, Nottingham, Notts, NG1 1EW, England. DoB: November 1954, British
Paul Vincent Ruane Director. Address: King Edward Court, King Edward Street, Nottingham, Notts, NG1 1EW, England. DoB: November 1989, British
Andrew James Peter Rule Director. Address: King Edward Court, King Edward Street, Nottingham, Notts, NG1 1EW, England. DoB: December 1984, British
William Raymond Scott Director. Address: King Edward Court, Nottingham, NG1 1EW, England. DoB: January 1948, British
Graham Neil Smith Director. Address: King Edward Court, King Edward Street, Nottingham, NG1 1EW, England. DoB: February 1945, British
Neville Alfred Baxter Director. Address: King Edward Court, King Edward Street, Nottingham, NG1 1EW, England. DoB: April 1939, British
David Allwood Secretary. Address: King Edward Court, King Edward Street, Nottingham, NG1 1EW, England. DoB: n\a, British
David Allwood Director. Address: King Edward Court, King Edward Street, Nottingham, NG1 1EW, England. DoB: n\a, British
Martin Maurice Brandon Bravo Director. Address: King Edward Court, King Edward Street, Nottingham, NG1 1EW, England. DoB: March 1932, British
Ian Culley Director. Address: 11 Sheraton Drive, Wollaton, Nottingham, NG8 2PR. DoB: April 1951, British
Martin William Suthers Director. Address: Unit A King Edward Court, King Edward Street, Nottingham, NG1 1EW. DoB: June 1940, British
Anthony Neale Gerald Mittenshaw-hodge Director. Address: King Edward Court, Nottingham, NG1 1EW, Uk. DoB: January 1962, British
Sudesh Mattu Director. Address: King Edward Court, Nottingham, NG1 1EW, Uk. DoB: July 1962, British
James Michael Spencer Director. Address: King Edward Court, King Edward Street, Nottingham, Notts, NG1 1EW. DoB: June 1990, British
Sudesh Mattu Director. Address: King Edward Court, King Edward Street, Nottingham, Notts, NG1 1EW. DoB: July 1962, British
Alexander Ewan Lamont Director. Address: King Edward Court, King Edward Street, Nottingham, Notts, NG1 1EW. DoB: December 1976, British
Shaun Hartley Director. Address: King Edward Court, King Edward Street, Nottingham, Notts, NG1 1EW. DoB: June 1967, British
Ian Culley Director. Address: Unit A King Edward Court, King Edward Street, Nottingham, NG1 1EW. DoB: April 1951, British
Abey Stevenson Director. Address: Moor Lane, Little Eaton, Derbyshire, DE21 5AU. DoB: October 1941, British
Anthony Neale Gerald Mittenshaw Hodge Director. Address: 287 Perry Road, Sherwood, Nottingham, Nottinghamshire, NG5 1GQ. DoB: January 1962, British
Rachel Elizabeth Gama Director. Address: King Edward Court, King Edward Street, Nottingham, Nottinghamshire, NG1 1EW. DoB: January 1982, British
Dr Lawrence Charles Alger Director. Address: The Publican 5 Tennis Drive, The Park, Nottingham, Nottinghamshire, NG7 1AE. DoB: October 1972, British
Richard Stuart Benson Director. Address: 10 Park House Gates, Mapperley Park, Nottingham, Nottinghamshire, NG3 5LX. DoB: November 1943, British
Jacqueline Monica Jenkin Jones Director. Address: 28 Royal Standard House, Nottingham, Nottinghamshire, NG1 6FX. DoB: March 1939, British
Bill Dennis Director. Address: 55 Lucknow Avenue, Nottingham, Nottinghamshire, NG3 5AZ. DoB: April 1944, British
Franklin David Ross Director. Address: 27 Freemans Terrace, Carlton, Nottingham, NG4 3BE. DoB: April 1945, British
Brian Arthur Marshall Director. Address: 1 Ennismore Gardens, Nottingham, Nottinghamshire, NG8 3LJ. DoB: May 1935, British
Ian Gerald Bridge Director. Address: 2 Hill Street, Ashby De La Zouch, Leicestershire, LE65 2LS. DoB: July 1952, British
Margaret Bonython Crowe Director. Address: 18b Gregory Street, Lenton, Nottingham, NG7 2LR. DoB: June 1928, British
Stephen Freeland Director. Address: 3 Clumber Crescent North, The Park, Nottingham, NG7 1EY. DoB: June 1951, British
Jacqueline Monica Jenkin Jones Director. Address: 8 Barrack Lane, The Park, Nottingham, Nottinghamshire, NG7 1AN. DoB: March 1939, British
Olive May Young Director. Address: 11 Renfrew Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2FX. DoB: December 1925, British
Ian Culley Director. Address: 11 Sheraton Drive, Wollaton, Nottingham, NG8 2PR. DoB: April 1951, British
George Sidney Cross Director. Address: Haddon House, Cavendish Crescent North The Park, Nottingham, Notts, NE7 1AZ. DoB: June 1931, British
Christopher Paul Cobb Secretary. Address: 82 Moor Lane, Bramcote Hills, Nottingham, Nottinghamshire, NG9 3FH. DoB:
Barry Donald Thurnell Director. Address: 4 The Crescent, Woodthorpe, Nottingham, Nottinghamshire, NG5 4FX. DoB: February 1950, British
John Parkinson Mitchell Director. Address: Unit A King Edward Court, King Edward Street, Nottingham, NG1 1EW. DoB: April 1923, British
Timothy Richard Bowler Director. Address: 39a Burlington Road, Sherwood, Nottingham, Nottinghamshire, NG5 2GR. DoB: February 1952, British
John Bruce Worsley Director. Address: 285 Trowell Road, Wollaton, Nottingham, NG8 2FE. DoB: November 1931, British
Derek Roy Chawner Director. Address: 16 Aspley Park Drive, Aspley, Nottingham, Nottinghamshire, NG8 3EA. DoB: February 1929, British
Jobs in Nottingham And County Constitutional Club Company Limited(the) vacancies. Career and practice on Nottingham And County Constitutional Club Company Limited(the). Working and traineeship
Sorry, now on Nottingham And County Constitutional Club Company Limited(the) all vacancies is closed.
Responds for Nottingham And County Constitutional Club Company Limited(the) on FaceBook
Read more comments for Nottingham And County Constitutional Club Company Limited(the). Leave a respond Nottingham And County Constitutional Club Company Limited(the) in social networks. Nottingham And County Constitutional Club Company Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Nottingham And County Constitutional Club Company Limited(the) on google map
Nottingham And County Constitutional Club (the) started conducting its business in the year 1896 as a Private Limited Company under the following Company Registration No.: 00048245. The firm has been developing successfully for 120 years and it's currently active. This company's headquarters is located in Nottingham at Unit 1a. You could also find this business by the area code of NG1 1EW. The firm is classified under the NACe and SiC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Nottingham And County Constitutional Club Company Ltd(the) released its account information for the period up to 31st December 2015. The business latest annual return information was filed on 15th June 2016. For over one hundred and twenty years, Nottingham And County Constitutional Club Co Limited(the) has been one of the powerhouses of this field of business.
That limited company owes its well established position on the market and constant progress to nine directors, specifically Daniel James Thomas Pitt, Janet Scott, Paul Vincent Ruane and 6 remaining, listed below, who have been leading it since 2016-05-18. Additionally, the managing director's tasks are continually supported by a secretary - David Allwood, from who was hired by this limited company thirteen years ago.