Clc Services Limited

All UK companiesArts, entertainment and recreationClc Services Limited

Operation of sports facilities

Clc Services Limited contacts: address, phone, fax, email, website, shedule

Address: Cheltenham Ladies' College Bayshill Rd GL50 3EP Cheltenham

Phone: +44-1350 6870269

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Clc Services Limited"? - send email to us!

Clc Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Clc Services Limited.

Registration data Clc Services Limited

Register date: 1992-06-09

Register number: 02721621

Type of company: Private Limited Company

Get full report form global database UK for Clc Services Limited

Owner, director, manager of Clc Services Limited

Kevin William Senior Director. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: October 1960, British

Dilys Edith Williams Director. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: May 1960, British

Robert Peter Leechman Director. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: September 1956, British

Eve Jardine-young Director. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: August 1972, British

Jeffrey Speke Director. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: December 1960, British

Kevin John Selwyn Knott Director. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: June 1956, British

Lisa Arnold Director. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: April 1962, British

Justine Kathryn Cosson Secretary. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB:

Matthew Wadman John Thorne Director. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: June 1952, British

Mr (Obe) Keith Robert Colin Greaves Secretary. Address: 6 Clarence Walk, St Georges Place, Cheltenham, Gloucestershire, GL50 3RG. DoB: n\a, British

Darren James Ivor Milne Secretary. Address: Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN. DoB: February 1971, British

Richard Fildes Director. Address: Manley Knoll, Manley, Cheshire, WA6 9DX. DoB: August 1945, British

Carolyn Kirby Director. Address: Admirals Wood, Vennaway Lane, Parkmill Gower, Swansea, SA3 2EA. DoB: May 1953, British

Olga Senior Director. Address: 18 East Saint Helen Street, Abingdon, Oxfordshire, OX14 5EA. DoB: March 1960, British

Stuart Hendy Director. Address: Yew Trees, Closewalks Wood, Midhurst, West Sussex, GU29 0ET. DoB: February 1936, British

Barbara Mary Vyvyan Blackburn Director. Address: 39 Clarence Square, Cheltenham, Gloucestershire, GL50 4JP. DoB: December 1943, British

Wendy Elizabeth Anne Faulkner Secretary. Address: Gwynfa Cottage, Kemps Lane, Painswick, Glos, GL6 6YB. DoB: n\a, British

Darren James Ivor Milne Director. Address: 41 Berrymede Road, Chswick, London, W4 5JE. DoB: February 1971, British

Eleanor Jane De Swiet Director. Address: 60 Hornsey Lane, London, N6 5LU. DoB: August 1942, British

Roger Norman Alexander Wood Director. Address: High Leybourne, Hascombe, Godalming, Surrey, GU8 4AD. DoB: September 1947, British

Admiral Sir Peter Geoffrey Marshall Herbert Director. Address: Glebe House, Bourton On The Hill, Moreton In Marsh, Gloucestershire, GL56 9AF. DoB: February 1929, British

Jane Kingsley Director. Address: The Russes Hembrook Lane, Upper Brailes, Oxford, Oxfordshire, OX15 5BA. DoB: April 1948, British

Lord Peter Selwyn Chadlington Director. Address: Dean Manor, Dean, Chipping Norton, Oxfordshire, OX7 3LD. DoB: August 1942, British

Dr Marjorie Constance Corley Director. Address: Marlowe Back Edge Lane, Edge, Stroud, Gloucestershire, GL6 6NS. DoB: May 1936, British

Charles David Croker Director. Address: Tall Trees, Woodlands Road, West Byfleet, Surrey, KT14 6JW. DoB: September 1944, British

James Douglas Ellis Hall Director. Address: Barlaston Hall Church Drive, Barlaston, Stoke On Trent, Staffordshire, ST12 9AT. DoB: October 1954, British

Admiral Sir Peter Geoffrey Marshall Herbert Director. Address: Glebe House, Bourton On The Hill, Moreton In Marsh, Gloucestershire, GL56 9AF. DoB: February 1929, British

Robert Stephen Davies Director. Address: Merecombe House, Kemerton, Tewkesbury, Gloucestershire, GL20 7JW. DoB: February 1945, British

David Arthur Ewart Finch Director. Address: Middle Farm, Ashton Under Hill, Evesham, Worcestershire, WR11 7SX. DoB: n\a, British

Rt Hon Lord Richard Gordon Holme Director. Address: 33 Westminster Gardens, London, SW1P 4JD. DoB: May 1936, British

Jennifer Ann Eldridge Director. Address: Whitehall, Mill Lane, Prestbury, Cheltenham Gloucestershire, GL52 3NF, England. DoB: May 1939, British

Richard Oliver Bernays Director. Address: 82 Elgin Crescent, London, W11 2JL. DoB: February 1943, British

Anne Victoria Tuck Director. Address: Cotswold House Fauconberg Road, Cheltenham, Gloucestershire, GL50 3AU. DoB: January 1953, British

John Michael Waller Hogan Director. Address: Bickley House, Tenbury Wells, Worcestershire, WR15 8LU. DoB: May 1943, British

Anthony James Siddall Director. Address: Barrow Hill Farm, Cheltenham, Gloucestershire, GL51 0TL. DoB: February 1953, British

Peter Hedges Director. Address: Coddimoor Farm, Whaddon, Buckinghamshire, MK17 0LR. DoB: March 1943, British

Helen Constance Clegg Director. Address: 8 Green Street, London, W1K 6RF. DoB: March 1939, British

Enid Castle Director. Address: Cotswold House Fauconberg Road, Cheltenham, Gloucestershire, GL50 3AU. DoB: January 1936, British

Richard Oliver Bernays Director. Address: 82 Elgin Crescent, London, W11 2JL. DoB: February 1943, British

Anthony James Siddall Secretary. Address: Barrow Hill Farm, Cheltenham, Gloucestershire, GL51 0TL. DoB: February 1953, British

Sir Roger William Young Director. Address: 11 Belgrave Terrace, Bath, Avon, BA1 5JR. DoB: November 1923, British

Ethel Wix Director. Address: 5 Phillimore Gardens, London, W8 7QG. DoB: November 1921, English

Jobs in Clc Services Limited vacancies. Career and practice on Clc Services Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Clc Services Limited on FaceBook

Read more comments for Clc Services Limited. Leave a respond Clc Services Limited in social networks. Clc Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Clc Services Limited on google map

Other similar UK companies as Clc Services Limited: Gorringes Llp | Tata Industries Limited | Belgeous Food Llp | Saluspharma Limited | Smart Empire Limited

The firm is registered in Cheltenham with reg. no. 02721621. This firm was registered in 1992. The office of this firm is situated at Cheltenham Ladies' College Bayshill Rd. The postal code for this location is GL50 3EP. This company Standard Industrial Classification Code is 93110 , that means Operation of sports facilities. Clc Services Ltd reported its latest accounts for the period up to July 31, 2015. Its latest annual return information was released on February 15, 2016. It has been 24 years for Clc Services Ltd on the local market, it is still in the race and is an object of envy for it's competition.

The data we obtained regarding this enterprise's employees shows employment of five directors: Kevin William Senior, Dilys Edith Williams, Robert Peter Leechman and 2 others listed below who became the part of the company on May 6, 2016, December 19, 2014 and November 30, 2012.