Deux Chevaux Club Of Great Britain (2cvgb) Limited
Activities of other membership organizations n.e.c.
Deux Chevaux Club Of Great Britain (2cvgb) Limited contacts: address, phone, fax, email, website, shedule
Address: 116 Gravel Hill CV4 9JN Coventry
Phone: +44-1350 4767486
Fax: +44-1436 4747436
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Deux Chevaux Club Of Great Britain (2cvgb) Limited"? - send email to us!
Registration data Deux Chevaux Club Of Great Britain (2cvgb) Limited
Register date: 2000-03-13
Register number: 03946346
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Deux Chevaux Club Of Great Britain (2cvgb) LimitedOwner, director, manager of Deux Chevaux Club Of Great Britain (2cvgb) Limited
Thomas Simon Saint Director. Address: Danes Green, Claines, Worcester, WR3 7RU, England. DoB: February 1950, British
Vanessa Joy Harrison Director. Address: 88 Lower Marsh, London, SE1 7AB, England. DoB: June 1974, British
Calvin John Bradley Secretary. Address: Gravel Hill, Coventry, CV4 9JN, England. DoB:
Calvin John Bradley Director. Address: Gravel Hill, Coventry, CV4 9JN, England. DoB: February 1965, British
Matthew Martin Concannon Director. Address: Gravel Hill, Coventry, CV4 9JN, England. DoB: June 1975, British
Julian Kettleborough Director. Address: New Street, Leamington Spa, Warwickshire, CV31 1HP, United Kingdom. DoB: May 1969, British
Mark Nicholas Dunn Director. Address: Gravel Hill, Coventry, CV4 9JN, England. DoB: November 1975, British
Aidan Scott Rumble Director. Address: 16 Westgate Close, Warwick, Warwickshire, CV34 6HB, England. DoB: May 1968, British
Kimberley Jane Duller Director. Address: 16 Westgate Close, Warwick, Warwickshire, CV34 6HB, England. DoB: May 1988, British
Samuel Mark Francis Fieldhouse Director. Address: 16 Westgate Close, Warwick, Warwickshire, CV34 6HB, England. DoB: May 1987, British
Ann Wilson Director. Address: 16 Westgate Close, Warwick, Warwickshire, CV34 6HB, England. DoB: February 1965, British
Richard Ernest Edward Cooper Director. Address: 16 Westgate Close, Warwick, Warwickshire, CV34 6HB, England. DoB: May 1969, British
Mark Nicholas Dunn Secretary. Address: 16 Westgate Close, Warwick, Warwickshire, CV34 6HB, United Kingdom. DoB:
Nicole Elizabeth Wright Director. Address: Greenhill, Wirksworth, Matlock, Derbyshire, DE4 4EN, United Kingdom. DoB: September 1965, British
Dorothy Moran Secretary. Address: York Way, Grantham, Lincolnshire, NG31 8RF, United Kingdom. DoB:
Rosalyn Warner Secretary. Address: Gray Road, Sunderland, Tyne And Wear, SR2 8BW. DoB:
Rosalyn Warner Director. Address: Gray Road, Sunderland, Tyne And Wear, SR2 8BW. DoB: June 1961, British
Dorothy May Moran Director. Address: 21 York Way, Grantham, Lincolnshire, NG31 8RF. DoB: June 1956, British
Janet Mary John Director. Address: Mansel Road, Bonymaen, Swansea, West Glamorgan, SA1 7JT. DoB: February 1957, British
Kimberley Jane Wilson Director. Address: Anncroft Road, Buxton, Derbyshire, SK17 6UA. DoB: May 1988, British
Dr Rachel Jean Seabrook Director. Address: Devils Bridge, Aberystwyth, Dyfed, SY23 4QY. DoB: December 1974, British
Victor Thomas Moran Director. Address: 21 York Way, Grantham, Lincolnshire, NG31 8RF. DoB: January 1957, British
Ann Wilson Director. Address: 5 Anncroft Road, Buxton, Derbyshire, SK17 6UA. DoB: February 1965, British
David Shove Director. Address: 9 Beechtree Close, Ruskington, Sleaford, Lincolnshire, NG34 9TR. DoB: August 1948, British
John Howard Blakeley Director. Address: The Old Station House, Station Lane, Woodlesford, Leeds, LS26 8RA. DoB: May 1951, British
Richard David Marsden Director. Address: 3 Kensington Place, Cannock, Staffordshire, WS12 3XU. DoB: December 1965, British
Peter Stanton Abbott Director. Address: Top Farm, Sixhills, Market Rasen, Lincolnshire, LN8 3RL. DoB: March 1950, British
Susan Lesley Chalcraft Director. Address: Firs Cottage, Scampston, Malton, North Yorkshire, YO17 8NH. DoB: December 1944, British
Christopher John Dudley Director. Address: 10 Burleigh Road, Hinckley, Leicestershire, LE10 0DQ. DoB: December 1962, British
Stephen Henry Hill Director. Address: 27 Penn Road, High Wycombe, Buckinghamshire, HP15 7LN. DoB: December 1953, British
Daniel Tilbey Director. Address: 303 Yorktown Road, Collegetown, Sandhurst, Berkshire, GU47 0QA. DoB: August 1967, British
Paul Edwin Griffiths Director. Address: 47 Stanton Moor View, Matlock, Derbyshire, DE4 3NE. DoB: December 1953, British
David Jenkins Director. Address: 94 Highstock Lane, Gedney Hill, Spalding, Lincolnshire, PE12 0QQ. DoB: February 1952, British
Kathryn Elizabeth Dodington Director. Address: 8 Sheets Heath Lane, Brookwood Woking, England, GU24 0EH. DoB: September 1950, British
Barry Graham Bowles Director. Address: 41-43 Union Street East, Stowmarket, Suffolk, IP14 1HP. DoB: May 1945, British
Barbara Joan Read Director. Address: 32 Chevallier Street, Ipswich, Suffolk, IP1 2PD. DoB: April 1946, British
Dixon Maurice Dilley Director. Address: 46 Castle Road, Worthing, West Sussex, BN13 1DQ. DoB: April 1947, British
Jobs in Deux Chevaux Club Of Great Britain (2cvgb) Limited vacancies. Career and practice on Deux Chevaux Club Of Great Britain (2cvgb) Limited. Working and traineeship
Sorry, now on Deux Chevaux Club Of Great Britain (2cvgb) Limited all vacancies is closed.
Responds for Deux Chevaux Club Of Great Britain (2cvgb) Limited on FaceBook
Read more comments for Deux Chevaux Club Of Great Britain (2cvgb) Limited. Leave a respond Deux Chevaux Club Of Great Britain (2cvgb) Limited in social networks. Deux Chevaux Club Of Great Britain (2cvgb) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Deux Chevaux Club Of Great Britain (2cvgb) Limited on google map
Other similar UK companies as Deux Chevaux Club Of Great Britain (2cvgb) Limited: Bereavementuk Ltd | Caswell Consulting Ltd. | Hope Therapy Limited | Go Wellbeing Community Interest Company | Noura Care Limited
The firm is located in Coventry under the following Company Registration No.: 03946346. This company was registered in the year 2000. The main office of this company is located at 116 Gravel Hill . The post code for this address is CV4 9JN. The enterprise principal business activity number is 94990 - Activities of other membership organizations n.e.c.. Deux Chevaux Club Of Great Britain (2cvgb) Ltd reported its account information up until 2015-03-31. The firm's latest annual return was submitted on 2016-03-13. From the moment the company started in the field 16 years ago, this company managed to sustain its praiseworthy level of prosperity.
The directors currently listed by this particular firm include: Thomas Simon Saint designated to this position in 2014, Vanessa Joy Harrison designated to this position in 2014, Calvin John Bradley designated to this position in 2014 in September and 3 others listed below. To find professional help with legal documentation, since 2014 this specific firm has been making use of Calvin John Bradley, who's been working on ensuring efficient administration of the company.