Kenilworth Wardens Cricket Club Limited

All UK companiesArts, entertainment and recreationKenilworth Wardens Cricket Club Limited

Operation of sports facilities

Kenilworth Wardens Cricket Club Limited contacts: address, phone, fax, email, website, shedule

Address: Abbey House Manor Road CV1 2FW Coventry

Phone: +44-1308 7952972

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kenilworth Wardens Cricket Club Limited"? - send email to us!

Kenilworth Wardens Cricket Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kenilworth Wardens Cricket Club Limited.

Registration data Kenilworth Wardens Cricket Club Limited

Register date: 1958-09-24

Register number: 00611748

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

Get full report form global database UK for Kenilworth Wardens Cricket Club Limited

Owner, director, manager of Kenilworth Wardens Cricket Club Limited

Paul Matthew Smith Secretary. Address: Glasshouse Park, Glasshouse Lane, Kenilworth, Warwickshire, CV8 2AL, England. DoB:

Paul Matthew Smith Director. Address: Convent Close, Kenilworth, Warwickshire, CV8 2FQ, England. DoB: December 1965, British

James William Jordan Director. Address: Warwick Road, Kenilworth, Warwickshire, CV8 1FB, England. DoB: November 1972, British

Stephen Andrew Ensall Director. Address: Falmouth Drive, Penketh, Warrington, Cheshire, WA5 2NR, England. DoB: June 1973, British

Micharl Elmhurst Williams Director. Address: Kenpas Highway, Coventry, West Midlands, CV3 6AX, England. DoB: June 1957, British

Julian Suart Jackson Director. Address: Elmdene Road, Kenilworth, Warwickshire, CV8 2BX. DoB: September 1957, British

Stuart Kenneth Johnson Director. Address: Willoughby Avenue, Kenilworth, Warwickshire, CV8 1DG. DoB: October 1969, British

Richard John Hales Director. Address: Rawnsley Drive, Kenilworth, Warwickshire, CV8 2NX, England. DoB: November 1976, British

Edward Francis Miszkowski Director. Address: 72 Thornby Avenue, Kenilworth, Warwickshire, CV8 2DY. DoB: July 1960, British

Richard Craig Ward Director. Address: 6 Moseley Road, Kenilworth, Warwickshire, CV8 2AQ. DoB: February 1964, British

Frederick John Orton Director. Address: 25 Courthouse Croft, Kenilworth, Warwickshire, CV8 2QZ. DoB: February 1953, British

William Haggarty Director. Address: Moseley Road, Kenilworth, Warwickshire, CV8 2AQ, England. DoB: October 1970, British

Jonathan Paul Sanders Director. Address: Orchard Way, Bubbenhall, Coventry, West Midlands, CV8 3JQ. DoB: April 1963, British

Scott Stenning Director. Address: John Cullis Gardens, Leamington Spa, Warwickshire, CV32 6JP, England. DoB: August 1986, British

Stuart Neil Smyth Director. Address: Ulverscroft Road, Cheylemore, Coventry, West Midlands, CV3 5EY. DoB: October 1976, British

Anthony John Pidgeon Director. Address: Tappinger Grove, Kenilworth, Warwickshire, CV8 2QS. DoB: February 1974, British

Peter Frank Cooke Director. Address: 4 Penrhyn Close, Kenilworth, Warwickshire, CV8 2PT. DoB: April 1940, British

Stephen Paul Byng Director. Address: Flat 3, No 7 Portland Place West, Leamington Spa, Warwickshire, CV32 5EU. DoB: September 1980, British

Robert James Brown Director. Address: 36 Mayfield Drive, Kenilworth, CV8 2SW. DoB: August 1943, British

James William Jordan Director. Address: 213 Warwick Road, Kenilworth, Warwickshire, CV8 1FB. DoB: November 1972, British

Richard William Greenhalf Director. Address: 74 Rouncil Lane, Kenilworth, Warwickshire, CV8 1FQ. DoB: October 1954, British

Mark Jonathan Newbold Director. Address: Parkhouse Ashow, Kenilworth, Warwickshire, CV8 2LE. DoB: October 1959, British

Robert James Brown Director. Address: 76 Leamington Road, Kenilworth, Warwickshire, CV8 2AA. DoB: August 1943, British

Paul Matthew Smith Director. Address: 24 Convent Close, Kenilworth, Warwickshire, CV8 2FQ. DoB: December 1965, British

Robert John Peel Director. Address: 20 Ash Drive, Kenilworth, Warwickshire, CV8 2DQ. DoB: December 1965, British

Peter Frank Cooke Director. Address: 4 Penrhyn Close, Kenilworth, Warwickshire, CV8 2PT. DoB: April 1940, British

Russell Andrew Eley Director. Address: 6 Penryhn Close, Kenilworth, Warwickshire, CV8 2PT. DoB: April 1964, British

David Richard Sewell Director. Address: 165 Lavender Avenue, Coundon, Coventry, West Midlands, CV6 1DJ. DoB: January 1965, British

Gavin William Bunting Director. Address: 5 Frythe Close, Kenilworth, Warwickshire, CV8 2BY. DoB: February 1971, British

Christopher Wayne Deakin Director. Address: 7 Whitehead Drive, Kenilworth, Warwickshire, CV8 2TP. DoB: January 1963, British

George Lawrence Lynch Director. Address: 21 Lunn Avenue, Kenilworth, Warwickshire, CV8 1DS. DoB: February 1955, British

Edward Francis Miszowski Director. Address: 72 Thornby Avenue, Kenilworth, Warwickshire, CV8 2DY. DoB: July 1960, British

Steven Thorpe Director. Address: 6 Saville Grove, Kenilworth, Warwickshire, CV8 2PR. DoB: September 1953, British

Mark Nicholas Leach Director. Address: 7 Helmsdale Road, Lillington, Leamington Spa, Warwickshire, CV32 7DN. DoB: March 1954, British

Graham Macdonald Murdoch Director. Address: 6 Turton Way, Kenilworth, Warwickshire, CV8 2RT. DoB: May 1964, British

Andrew Mark Callaghan Director. Address: 17 Allitt Grove, Kenilworth, Warwickshire, CV8 2RZ. DoB: May 1962, British

Adrian Thomas Weetman Director. Address: 61 Tisdale Rise, Kenilworth, Warwickshire, CV8 2QU. DoB: March 1965, British

Alan Ancliff Director. Address: 115 Windy Arbour, Kenilworth, Warwickshire, CV8 2BJ. DoB: January 1938, British

Robert James Brown Director. Address: 76 Leamington Road, Kenilworth, Warwickshire, CV8 2AA. DoB: August 1943, British

Malcolm Arthur Edwin Whitehall Director. Address: 20 Birches Lane, Kenilworth, Warwickshire, CV8 2AD. DoB: October 1947, British

Colin Anthony Whitehall Director. Address: 17 The Close, Kenilworth, Warwickshire, CV8 2HN. DoB: October 1957, British

Matthew West Director. Address: 39 Conway Avenue, Coventry, West Midlands, CV4 9JA. DoB: November 1957, British

Diana Joyce Shanley Director. Address: 25 Dale House Lane, Kenilworth, Warwickshire, CV8 2HW. DoB: March 1945, British

Robert Ward Director. Address: 19 Salisbury Avenue, Coventry, West Midlands, CV3 5DA. DoB: July 1940, British

Norma Patricia Worton Director. Address: 23 Cornhill Grove, Kenilworth, Warwickshire, CV8 2QP. DoB: September 1938, British

Richard Sweeney Director. Address: 3 Stoneleigh Road, Kenilworth, Warwickshire, CV8 2GB. DoB: May 1960, British

William Harry Jordan Director. Address: 2 Denewood Way, Kenilworth, Warwickshire, CV8 2NY. DoB: February 1942, British

Peter Frank Cooke Director. Address: 4 Penrhyn Close, Kenilworth, Warwickshire, CV8 2PT. DoB: April 1940, British

Jeffrey Sorriel Director. Address: 6 Park Hill, Kenilworth, Warwickshire, CV8 2JG. DoB: September 1937, British

Jobs in Kenilworth Wardens Cricket Club Limited vacancies. Career and practice on Kenilworth Wardens Cricket Club Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Kenilworth Wardens Cricket Club Limited on FaceBook

Read more comments for Kenilworth Wardens Cricket Club Limited. Leave a respond Kenilworth Wardens Cricket Club Limited in social networks. Kenilworth Wardens Cricket Club Limited on Facebook and Google+, LinkedIn, MySpace

Address Kenilworth Wardens Cricket Club Limited on google map

Other similar UK companies as Kenilworth Wardens Cricket Club Limited: Bliksem Accounting Limited | Hoohum Limited | Spa Pipe Supplies Limited | Ignite Boilers Limited | Norton Homes Limited

Kenilworth Wardens Cricket Club Limited , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in Abbey House, Manor Road , Coventry. The headquarters postal code is CV1 2FW This firm was set up in 1958. The company's registration number is 00611748. This firm is registered with SIC code 93110 meaning Operation of sports facilities. Kenilworth Wardens Cricket Club Ltd released its account information up to 31st October 2015. The company's most recent annual return was submitted on 8th September 2015. Kenilworth Wardens Cricket Club Ltd is an ideal example that a well prospering business can remain on the market for over fifty eight years and achieve a constant satisfactory results.

The firm manages a pub, nightclub or bar. Its FHRSID is 1477. It reports to Warwick and its last food inspection was carried out on Thursday 21st July 2016 in Kenilworth Wardens Cricket Club, Glasshouse Lane, CV8 2AJ. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

Current directors chosen by this limited company are: Paul Matthew Smith designated to this position in 2013 in June, James William Jordan designated to this position on Mon, 17th Jun 2013, Stephen Andrew Ensall designated to this position on Mon, 17th Jun 2013 and 7 others listed below.