Sileby And District Constitutional Club Limited(the)

All UK companiesActivities of extraterritorial organisations and otherSileby And District Constitutional Club Limited(the)

Dormant Company

Sileby And District Constitutional Club Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 26, Cossington Road, Sileby, Loughborough,

Phone: +44-1329 7132843

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sileby And District Constitutional Club Limited(the)"? - send email to us!

Sileby And District Constitutional Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sileby And District Constitutional Club Limited(the).

Registration data Sileby And District Constitutional Club Limited(the)

Register date: 1912-07-24

Register number: 00123396

Type of company: Private Limited Company

Get full report form global database UK for Sileby And District Constitutional Club Limited(the)

Owner, director, manager of Sileby And District Constitutional Club Limited(the)

Michael Thomas Ball Director. Address: 26, Cossington Road,, Sileby,, Loughborough,, Leics. Le12 7rf.. DoB: January 1944, British

Paul Anthony Ward Director. Address: 12 Hudson Road, Sileby, Leicestershire, LE12 7RY. DoB: September 1953, British

Brian Wilson Hubbard Director. Address: 23 Hanover Drive, Sileby, Loughborough, Leicestershire, LE12 7PL. DoB: February 1946, British

Roy William Golding Secretary. Address: 26, Cossington Road,, Sileby,, Loughborough,, Leics. Le12 7rf.. DoB:

Paul Gerard Murphy Director. Address: 129 Seagrave Road, Sileby, Loughborough, Leicestershire, LE12 7TW. DoB: July 1960, British

Roy William Golding Director. Address: 6 Wards Crescent, Sileby, Leicestershire, LE12 7QF. DoB: September 1949, British

Graham Ballard Secretary. Address: Brookfield Farm, Wymeswold Hoton, Loughborough, Leicestershire. DoB:

Reginald Aubrey Flower Director. Address: 53 Saltersgate Drive, Birstall, Leicester, Leicestershire, LE4 3FG. DoB: October 1924, British

Nicholas Martin Ferns Director. Address: 4 Cemetery Road, Sileby, Loughborough, Leicestershire, LE12 7PH. DoB: December 1970, British

William Kenneth Wheatley Director. Address: 43 Charles Street, Sileby, Loughborough, Leicestershire, LE12 7RH. DoB: March 1922, British

Duncan Edward Sherriff Director. Address: 15 Gaddesby Lane, Rearsby, Leicester, Leicestershire, LE7 4YJ. DoB: December 1924, British

Richard Geoffrey Black Secretary. Address: 9 Parsons Drive, Sileby, Loughborough, Leicestershire, LE12 7QH. DoB:

Peter John Needham Astill Director. Address: Quebec House, Sileby, Leicester, Leicestershire, LE12 7NH. DoB: February 1942, British

Norman Richard Byatt Director. Address: 16 Swan Street, Seagrave, Loughborough, Leicestershire, LE12 7NL. DoB: October 1928, British

Tom Frederick Machin Director. Address: 218a Homefield Road, Sileby, Loughborough, Leicestershire, LE12 7NG. DoB: February 1920, British

Jobs in Sileby And District Constitutional Club Limited(the) vacancies. Career and practice on Sileby And District Constitutional Club Limited(the). Working and traineeship

Sorry, now on Sileby And District Constitutional Club Limited(the) all vacancies is closed.

Responds for Sileby And District Constitutional Club Limited(the) on FaceBook

Read more comments for Sileby And District Constitutional Club Limited(the). Leave a respond Sileby And District Constitutional Club Limited(the) in social networks. Sileby And District Constitutional Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Sileby And District Constitutional Club Limited(the) on google map

Other similar UK companies as Sileby And District Constitutional Club Limited(the): Denplan Limited | J K R Remedial Therapy Limited | Personalised Social Care Solutions Limited | Ultrasound First Limited | Genesis Dental Care Limited

The business is based in Loughborough, under the ID 00123396. This company was registered in the year 1912. The main office of the company is situated at 26, Cossington Road, Sileby,. The post code for this place is . This firm is classified under the NACe and SiC code 99999 and their NACE code stands for Dormant Company. The company's latest financial reports cover the period up to 2015-12-31 and the most current annual return information was released on 2016-04-24.

According to the information we have, this specific company was created in July 24, 1912 and has been managed by twelve directors, and out this collection of individuals three (Michael Thomas Ball, Paul Anthony Ward and Brian Wilson Hubbard) are still employed.