Buxton Civic Association Limited

All UK companiesArts, entertainment and recreationBuxton Civic Association Limited

Other amusement and recreation activities n.e.c.

Buxton Civic Association Limited contacts: address, phone, fax, email, website, shedule

Address: Poole's Cavern Visitor Centre Green Lane SK17 9DH Buxton

Phone: 01298 22874

Fax: +44-1522 4919921

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Buxton Civic Association Limited"? - send email to us!

Buxton Civic Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Buxton Civic Association Limited.

Registration data Buxton Civic Association Limited

Register date: 1968-12-18

Register number: 00944439

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Buxton Civic Association Limited

Owner, director, manager of Buxton Civic Association Limited

Alan Frederick Roberts Director. Address: Dovedale Crescent, Buxton, Derbyshire, SK17 9BJ, England. DoB: October 1935, British

Andrew Gray Banks Director. Address: Green Lane, Buxton, Derbyshire, SK17 9DH, England. DoB: January 1955, British

Nigel Manning Director. Address: Green Lane, Buxton, Derbyshire, SK17 9DH, Great Britain. DoB: March 1964, British

Jonathan Phillip Davey Director. Address: Woods Ginnell, Buxton, Derbyshire, SK17 6HA, Great Britain. DoB: December 1956, British

Brian Charles Lawrence Director. Address: Pooles Cavern, Green Lane, Buxton, Derbyshire, SK17 9DH, Great Britain. DoB: December 1936, British

Alyson Phillips Director. Address: Green Lane, Buxton, Derbyshire, SK17 9DH, United Kingdom. DoB: October 1957, British

Brian Shawcross Director. Address: 36 Manchester Road, Buxton, Derbyshire, SK17 6SZ, United Kingdom. DoB: February 1952, British

Michael Thomas Monaghan Director. Address: Lansdowne Road, Buxton, Derbyshire, SK17 6RR. DoB: August 1938, British

Bruce Martin Wragg Secretary. Address: 5 Hillside, Chapel Milton, Chapel En Le Frith, High Peak, Derbyshire, SK23 0QQ. DoB: July 1950, British

Peter Huxley Phillipson Director. Address: 83 Corbar Road, Buxton, Derbyshire, SK17 6RJ. DoB: March 1957, British

Bruce Martin Wragg Director. Address: 5 Hillside, Chapel Milton, Chapel En Le Frith, High Peak, Derbyshire, SK23 0QQ. DoB: July 1950, British

Owen Longden Director. Address: 13 Manchester Road, Buxton, Derbyshire, SK17 6TQ, Great Britain. DoB: November 1979, British

Timothy James Middleton Director. Address: Kents Bank Road, Buxton, Derbyshire, SK17 9HJ, United Kingdom. DoB: February 1959, British

Alistair John Rogerson Director. Address: Dovedale Crescent, Buxton, Derbyshire, SK17 9BH. DoB: October 1971, British

Rosemary Elizabeth Hughes Director. Address: 103 Bings Road, Whaley Bridge, High Peak, Derbyshire, SK23 7ND. DoB: December 1945, British

Paula Hobdey Director. Address: Macclesfield Road, Buxton, Derbyshire, SK17 9AG. DoB: December 1936, British

Mark Thomas Sisson Director. Address: 31 St Johns Road, Buxton, Derbyshire, SK17 6XG. DoB: January 1956, British

Kenneth Griffiths Smith Director. Address: 8 Sandringham Court, Broadwalk, Buxton, Derbyshire, SK17 6RS. DoB: August 1932, British

John Neville Boardman Director. Address: Green End Road, Sawtry, Huntingdon, Cambridgeshire, PE28 5UX, Great Britain. DoB: March 1948, British

Rosemary Elizabeth Hughes Director. Address: 103 Bings Road, Whaley Bridge, High Peak, Derbyshire, SK23 7ND. DoB: December 1945, British

Michael Francis Bryant Director. Address: 5 Williamson Avenue, Buxton, Derbyshire, SK17 7AH. DoB: April 1940, British

Sarah Jane Gillespie Director. Address: 2 Brown Edge Road, Buxton, Derbyshire, SK17 7AL. DoB: September 1969, British

John Clive Morton Director. Address: 37a Leek Road, Buxton, Derbyshire, SK17 6UE. DoB: July 1944, British

Olive Middleton Director. Address: 18 Sycamore Close, Cavendish Fields, Buxton, Derbyshire, SK17 6FB. DoB: n\a, British

Doctor Trevor Donald Director. Address: 195 Lightwood Road, Buxton, Derbyshire, SK17 6RN. DoB: August 1937, British

John William George Preece Director. Address: 12 The Paddock, Carlisle Road, Buxton, Derbyshire, SK17 6XR. DoB: December 1948, British

Paul Dinsdale Director. Address: Phoenix Building, Litton Mill, Buxton, Derbyshire, SK17 8SW. DoB: July 1952, British

Simon Charles Fussell Director. Address: 15 Kings Close, Fairfield, Buxton, Derbyshire, SK17 7NT. DoB: December 1958, British

Paul Davenport-brown Director. Address: Grayland House Strines Road, Marple, Stockport, Cheshire, SK6 7DT. DoB: December 1956, British

Marie Ware Director. Address: 20 Bath Road, Buxton, Derbyshire, SK17 6HH. DoB: July 1936, British

Doctor Lynda Mary Carr Director. Address: Maryfield Garden House, Park Road, Buxton, Derbyshire, SK17 6TH. DoB: April 1946, British

Alan Frederick Roberts Director. Address: 18 Dovedale Crescent, Buxton, Derbyshire, SK17 9BJ. DoB: October 1935, British

Valerie Howard Director. Address: 64 Park Road, Buxton, Derbyshire, SK17 6SN. DoB: April 1926, British

Arthur Tomlinson Secretary. Address: 25 Heathfield Gardens, Park Road, Buxton, Derbyshire, SK17 6TN. DoB: December 1932, British

Wilfred Patterson Howard Secretary. Address: 48 White Knowle Road, Buxton, Derbyshire, SK17 9NH. DoB: September 1922, English

Wilfred Patterson Howard Director. Address: 64 Park Road, Buxton, Derbyshire, SK17 6SN. DoB: September 1922, English

John Hounslow Director. Address: 21 College Road, Buxton, Derbyshire, SK17 9DZ. DoB: July 1923, English

Jean Pendlebury Director. Address: Woodside, Buxton, Derbyshire, SK17 6PW. DoB: n\a, British

Anne Rosemary Brooke Director. Address: Gadley House Manchester Road, Buxton, Derbyshire, SK17 6ST. DoB: August 1922, English

George Douglas Richardson Director. Address: 5 Watford Road, Buxton, Derbyshire, SK17 6XF. DoB: June 1925, English

John Andrew Haller Robertson Director. Address: 140 Lightwood Road, Buxton, Derbyshire, SK17 6RW. DoB: July 1953, English

Stephen Peter Robinson Director. Address: Cavendish House 37 Green Lane, Buxton, Derbyshire, SK17 9DP. DoB: September 1944, British

Clive John Beattie Director. Address: White House Carlisle Road, Buxton, Derbyshire, SK17 6XE. DoB: April 1942, British

Alan Sanderson Director. Address: 17 Glebe Road, Fairfield, Buxton, Derbyshire, SK17 7PL. DoB: April 1938, English

David Redford Allsop Director. Address: 20 Green Lane, Buxton, Derbyshire, SK17 9DP. DoB: May 1927, English

Arthur Tomlinson Director. Address: 25 Heathfield Gardens, Park Road, Buxton, Derbyshire, SK17 6TN. DoB: December 1932, British

Eugenie Verney Director. Address: 179 Green Lane, Buxton, Derbyshire, SK17 9DE. DoB: April 1954, English

Hilary Edith Lawrence Director. Address: 14 Temple Road, Buxton, Derbyshire, SK17 9BA. DoB: June 1944, English

John Law Director. Address: 20 Macclesfield Road, Buxton, Derbyshire, SK17 9AH. DoB: March 1925, English

Betty Lindsay Director. Address: 8 Nettleton Lane, Harpur Hill, Buxton, Derbyshire, SK17 9JX. DoB: February 1926, English

Councillor Mrs Elizabeth Inglefield Director. Address: Ravensworth, Carlisle Avenue, Buxton, Derbyshire, SK17. DoB: January 1939, British

Jobs in Buxton Civic Association Limited vacancies. Career and practice on Buxton Civic Association Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Buxton Civic Association Limited on FaceBook

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

Address Buxton Civic Association Limited on google map

Other similar UK companies as Buxton Civic Association Limited: Madhavan Healthcare Limited | Colerom Limited | Hayek Ltd | Bright Care Limited | Mauricare (dewsbury) Limited

Buxton Civic Association started its operations in the year 1968 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 00944439. The firm has been operating successfully for 48 years and the present status is active. This company's headquarters is registered in Buxton at Poole's Cavern Visitor Centre. You can also find the company by its postal code of SK17 9DH. Buxton Civic Association Limited was listed 12 years from now as Buxton And District Civic Association (the). This company principal business activity number is 93290 : Other amusement and recreation activities n.e.c.. 2015-12-31 is the last time when the accounts were reported. Fourty eight years of experience in this field of business comes to full flow with Buxton Civic Association Ltd as the company managed to keep their customers happy through all this time.

The firm became a charity on 11th April 1969. It operates under charity registration number 258163. The geographic range of the enterprise's area of benefit is see objects. They work in Derbyshire. Their trustees committee features ten members: Timothy James Middleton, Martin Wragg, Hilary Lawrence, Paul Dinsdale and Stephen Robinson, to name a few of them. As regards the charity's financial statement, their best period was in 2010 when their income was £457,240 and they spent £386,966. The charity concentrates on the area of arts, heritage, science or culture, the area of arts, heritage, science or culture and the conservation of heritage sites and the protection of the environment. It dedicates its activity to the whole mankind, other definied groups, the whole humanity. It helps these agents by providing buildings, facilities or open spaces and providing facilities, buildings and open spaces. If you wish to learn more about the company's activities, dial them on the following number 01298 22874 or go to their official website.

The info we posses describing the enterprise's personnel suggests the existence of ten directors: Alan Frederick Roberts, Andrew Gray Banks, Nigel Manning and 7 others listed below who joined the company's Management Board on October 1, 2015, May 18, 2015 and June 23, 2014. To help the directors in their tasks, since the appointment on October 25, 2004 the following limited company has been utilizing the skills of Bruce Martin Wragg, age 66 who's been focusing on maintaining the company's records.