Elmton And Creswell Village Company

All UK companiesWholesale and retail trade; repair of motor vehicles andElmton And Creswell Village Company

Retail sale of other second-hand goods in stores (not incl. antiques)

Elmton And Creswell Village Company contacts: address, phone, fax, email, website, shedule

Address: Limestone House Community And Visitors Centre 50-54 Elmton Road Creswell S80 4JE Worksop

Phone: +44-1528 3478790

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Elmton And Creswell Village Company"? - send email to us!

Elmton And Creswell Village Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Elmton And Creswell Village Company.

Registration data Elmton And Creswell Village Company

Register date: 2001-03-15

Register number: 04180608

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 Elmton And Creswell Village Company

Owner, director, manager of Elmton And Creswell Village Company

Geoffrey Mallyon Director. Address: Model Village, Creswell, Worksop, Notts, S80 4BN, England. DoB: December 1963, British

Sir Andrew Slater Director. Address: Bentinck Close, Creswell, Worksop, Nottinghamshire, S80 4LJ, England. DoB: October 1952, British

Kathleen Coleman Director. Address: Model Village, Creswell, Worksop, Nottinghamshire, S80 4BW, England. DoB: December 1958, British

Daphine Mary Row Director. Address: Manse Close, Creswell, Worksop, Nottinghamshire, S80 4EF, England. DoB: November 1940, British

Karen Freeman Director. Address: 16 Elmton Close, Creswell, Worksop, Nottinghamshire, S80 4EJ. DoB: October 1945, British

Juliet Holling Director. Address: 88 Skinner Street, Creswell, Worksop, Nottinghamshire, S80 4JW. DoB: May 1942, British

Alan Piper Director. Address: Old School Lane, Creswell, Worksop, Nottinghamshire, S80 4BY, England. DoB: February 1951, British

George Rollo O'neil Director. Address: Castle Lane, Bolsover, Chesterfield, Derbyshire, S44 6PS, United Kingdom. DoB: August 1946, Scottish

Martin Sills Director. Address: Limestone House, 50-54 Elmton Road Creswell, Worksop, Nottinghamshire, S80 4JE. DoB: January 1962, Uk

David Bennett Director. Address: Limestone House, 50-54 Elmton Road Creswell, Worksop, Nottinghamshire, S80 4JE. DoB: April 1963, British

David Ritchie Director. Address: 50-54 Elmton Road Creswell, Worksop Notts, Worksop, Notts, S80 4JE. DoB: January 1955, British

James Wells Director. Address: Skinner Street, Creswell, Worksop, Nottinghamshire, S80 4JH. DoB: July 1942, British

Paul Barry Director. Address: 70 Hambleton Avenue, North Wingfield, Derbyshire, S42 5LT. DoB: August 1949, British

David Hague Director. Address: 6 Marine Drive, Chesterfield, Derbyshire, S41 0FG. DoB: August 1948, British

Ian Wall Director. Address: 5 Doles Lane, Whitwell, Worksop, Nottinghamshire, S80 4SS. DoB: January 1963, British

Prunella Jones Director. Address: Hazelby Road, Creswell Creswell, Worksop, S80 4BB. DoB: October 1953, British

Alfred Clifford Director. Address: Craggdale Mansfield Road, Creswell, Worksop, Nottinghamshire, S80 4AA. DoB: September 1934, British

Nan Seaton Director. Address: 53 Rogers Avenue, Creswell, Worksop, Nottinghamshire, S80 4JR. DoB: February 1934, British

Cllr Martin Michael Stone Director. Address: Chatsworth Road, Chesterfield, Derbyshire, S40 3AY, United Kingdom. DoB: July 1953, British

Rev David Hull Director. Address: The Vicarage, 1 Elmton Road Creswell, Worksop, Nottinghamshire, S80 4HD. DoB: December 1944, British

Daphne Wimpenny Secretary. Address: South View House, Mansfield Road, Creswell, Worksop, Nottinghamshire, S80 4AA. DoB: August 1943, British

Nigel Mills Director. Address: 2 Penny Green Cottages, Belph, Worksop, Nottinghamshire, S80 4XW. DoB: September 1952, British

William Richmond Director. Address: Ivy Cottage Laburnum Close, Creswell, Worksop, Nottinghamshire, S80 4AD. DoB: September 1952, British

Timothy James Caulton Director. Address: Elm Tree Farm, Elmton, Worksop, Nottinghamshire, S80 4LS. DoB: February 1953, British

Brian Bassett Director. Address: 62 Wetherby Way, Stratford Upon Avon, Warwickshire, CV37 9LU. DoB: n\a, British

Alan Charles Robertson Secretary. Address: Elmton House, Elmton Creswell, Near Worksop, S80 4LX. DoB: November 1950, British

John Riley Director. Address: 160 Elmton Road, Creswell, Worksop, Nottinghamshire, S80 4BJ. DoB: March 1938, British

Alan Charles Robertson Director. Address: Elmton House, Elmton Creswell, Near Worksop, S80 4LX. DoB: November 1950, British

Catherine Robertson Director. Address: Elmton House, Elmton, Worksop, Nottinghamshire, S80 4LX. DoB: n\a, British

Dr Brian Kirsop Director. Address: Wilmots, Elmton, Worksop, S80 4LS. DoB: October 1927, British

Benedict Crowther-alwyn Director. Address: The Vicarage, Elmton Road, Creswell, Worksop, Nottinghamshire, S80 4HD. DoB: June 1953, British

Craig Porteous Director. Address: The Bungalow, Mansfield Road, Creswell, Worksop, Nottinghamshire, S80 4AA. DoB: November 1964, British

Leonard Richardson Director. Address: Norfolk Cottage, 5/7 Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ. DoB: June 1935, British

Graham Marsh Director. Address: 1 Pine Close, Creswell, Worksop, Nottinghamshire, S80 4BE. DoB: February 1943, British

Tony Holmes Director. Address: 38 Elmton Road, Creswell, Worksop, Nottinghamshire, S80 4HB. DoB: November 1962, British

Daphne Wimpenny Director. Address: South View House, Mansfield Road, Creswell, Worksop, Nottinghamshire, S80 4AA. DoB: August 1943, British

Robin Cusk Director. Address: 18 Elmton Road, Creswell, Worksop, Nottinghamshire, S80 4ET. DoB: September 1939, British

Thomas Foye Director. Address: 44 West Street, Creswell, Worksop, Nottinghamshire, S80 4DS. DoB: n\a, British

Gerald Plant Director. Address: Woodbourne Bungalow Wood Lane, Creswell, Worksop, Nottinghamshire, S80 4EA. DoB: May 1929, British

Jobs in Elmton And Creswell Village Company vacancies. Career and practice on Elmton And Creswell Village Company. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Elmton And Creswell Village Company on FaceBook

Read more comments for Elmton And Creswell Village Company. Leave a respond Elmton And Creswell Village Company in social networks. Elmton And Creswell Village Company on Facebook and Google+, LinkedIn, MySpace

Address Elmton And Creswell Village Company on google map

Other similar UK companies as Elmton And Creswell Village Company: Bean 4 Coffee @no 36 Limited | Olive Garden Restaurant Limited | Pebbled Beach Ltd | Philip Small Limited | Spice Magnet Limited

2001 is the year of the beginning of Elmton And Creswell Village Company, a company which is situated at Limestone House Community And Visitors Centre 50-54 Elmton Road, Creswell in Worksop. That would make fifteen years Elmton And Creswell Village has been on the local market, as the company was started on 2001-03-15. The firm registration number is 04180608 and the area code is S80 4JE. The firm Standard Industrial Classification Code is 47799 and their NACE code stands for Retail sale of other second-hand goods in stores (not incl. antiques). 2015-03-31 is the last time account status updates were reported. It has been 15 years for Elmton And Creswell Village Co in this field, it is not planning to stop growing and is an example for many.

This company owes its well established position on the market and permanent development to a group of six directors, namely Geoffrey Mallyon, Sir Andrew Slater, Kathleen Coleman and 3 other directors who might be found below, who have been working for it since 2015-05-06.