English Civil War Society Limited(the)
Other amusement and recreation activities n.e.c.
Cultural education
Museums activities
Contacts of English Civil War Society Limited(the): address, phone, fax, email, website, working hours
Address: Batts Farm North Brewham BA10 0QN Bruton
Phone: +44-1276 3460388 +44-1276 3460388
Fax: +44-1276 3460388 +44-1276 3460388
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "English Civil War Society Limited(the)"? - Send email to us!
Registration data English Civil War Society Limited(the)
Get full report from global database of The UK for English Civil War Society Limited(the)
Addition activities kind of English Civil War Society Limited(the)
20929906. Seafoods, fresh: prepared
28990400. Flares, fireworks, and similar preparations
34420000. Metal doors, sash, and trim
76990400. Waste cleaning services
79410105. Soccer club
83999901. Advocacy group
Owner, director, manager of English Civil War Society Limited(the)
Director - Peter Anthony Wilson. Address: Trusloe Cottages, Avebury Trusloe, Marlborough, Wiltshire, SN8 1QZ, England. DoB: November 1965, British
Director - Philip Gordon Staker. Address: Mill End, Thaxted, Dunmow, Essex, CM6 2LT, England. DoB: March 1969, British
Director - Helen Mary Mason. Address: Beeston Road, Sheringham, Norfolk, NR26 8EJ, England. DoB: October 1960, British
Secretary - Mary Evelyn Macdonald Watson. Address: North Brewham, Bruton, Somerset, BA10 0QN, England. DoB:
Director - James Addy. Address: Box End Road, Kempston, Bedford, MK43 8RP, England. DoB: April 1969, British
Director - Mary Evelyn Macdonald Watson. Address: Batts Farm, North Brewham, Bruton, Somerset, BA10 0QN, England. DoB: June 1951, British
Director - Anthony David Cullen. Address: Railway Terrace, Paper Mill Lane, Alton, Hampshire, GU34 2PY, United Kingdom. DoB: January 1958, British
Director - Peter Douglas Conboy. Address: 9 Earning Street, Godmanchester, Cambridgeshire, PE29 2JD. DoB: October 1961, British
Secretary - Paul Andrew Cramer. Address: North Brewham, Bruton, Somerset, BA10 0QN, England. DoB:
Director - Andrew Jonathan Newton. Address: Cowick Road, Snaith, Goole, North Humberside, DN14 9JG, United Kingdom. DoB: May 1955, British
Director - Andrew Jonathan Newton. Address: Cowick Road, Snaith, Goole, North Humberside, DN14 9JG, United Kingdom. DoB: May 1955, British
Director - Paul Andrew Cramer. Address: Celtic Street, Stockport, Cheshire, SK1 4EQ, United Kingdom. DoB: May 1959, British
Director - Stephen Robert Foster. Address: Sowerby New Road, Sowerby Bridge, West Yorks, HX6 7LQ. DoB: December 1956, British
Director - Dr Lesley Petre Prince. Address: 149 Gillott Road, Edgbaston, Birmingham, B16 0ET. DoB: July 1952, British
Director - Angela Jayne Cotgrave. Address: 47 St Thomas Road, Birmingham, West Midlands, B23 7RQ. DoB: December 1962, British
Director - Linda Johnson. Address: 17 Fernley Road, Mile End, Stockport, Cheshire, SK2 6DF. DoB: May 1960, British
Director - Adrian Frederick Hallworth. Address: Church Road, Caldecote, Monmouthshire, NP26 4HT. DoB: May 1960, British
Director - Angela Jayne Cotgrave. Address: 47 St Thomas Road, Birmingham, West Midlands, B23 7RQ. DoB: December 1962, British
Director - Dr David John Montague. Address: 44 Oakleigh Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EF. DoB: June 1956, British
Director - Philippa Sara Bouwens. Address: Ditrep, Hamble Lane, Bursledon, Southampton, Hampshire, SO31 8DR. DoB: November 1945, British
Secretary - The Hon George Philip Paul Bowyer. Address: Flat 11 The Stables, Milton Park, Peterborough, Cambridgeshire, PE6 7AF. DoB:
Director - Colin Richard Burnell. Address: 34 Kingfisher Road, Shefford, Bedfordshire, SG17 5YK. DoB: July 1962, British
Director - Andrew Dickinson. Address: 3 Brooklands Avenue, Leeds, West Yorkshire, LS14 6SG. DoB: April 1967, British
Director - Robin Forbes Horne. Address: 4 Tyneham Road, Nithe, Swindon, Wiltshire, SN3 3PA. DoB: August 1964, British
Director - Elizabeth Mary Quaile. Address: 4 North Way, Uxbridge, Middlesex, UB10 9NG. DoB: January 1953, British
Director - The Honourable George Philip Paul Bowyer. Address: Laundry Cottage, Weston Underwood, Olney, Buckinghamshire, MK46 5JZ. DoB: December 1964, British
Secretary - Commander Alastair Ian Macdonald Watson. Address: Batts Farm, North Brewham, Bruton, Somerset, BA10 0QN. DoB: July 1946, British
Director - Jacqueline Margaret Keleher. Address: 159 Leeds Road, Idle, Bradford, West Yorkshire, BD10 9SE. DoB: March 1965, British
Director - Christine Sheldon. Address: 382 Wood End Road, Wednesfield, Wolverhampton, West Midlands, WV11 1YD. DoB: August 1952, British
Secretary - Philip Nickson. Address: 61 Belmont Lane, Stanmore, Middlesex, HA7 2PU. DoB: December 1957, British
Director - Jeffrey Parker. Address: 10 St Johns Row, Abingdon, Oxfordshire, OX14 4QG. DoB: March 1946, British
Director - Elaine Denise Cross. Address: 74 Ward Road, Goldthorne Park, Wolverhampton, West Midlands, WV4 5ES. DoB: June 1957, British
Director - Lynda Elizabeth Margaret Craig Davies. Address: 35 Cross Street, Upton, Pontefract, West Yorkshire, WF9 1EU. DoB: November 1948, British
Director - Philip Nickson. Address: 61 Belmont Lane, Stanmore, Middlesex, HA7 2PU. DoB: December 1957, British
Director - Jonathan Harry Taylor. Address: 70 Hailgate, Howden, Goole, East Yorkshire, DN14 7ST. DoB: September 1949, British
Director - Anthony Bruce Spence. Address: 271 Peter Street, Macclesfield, Cheshire, SK11 8EX. DoB: November 1950, British
Director - Christopher Gordon Johnson. Address: 103 Links Road, Cullercoats, North Shields, Tyne & Wear, NE30 3EA. DoB: June 1957, English
Director - Adrian Frederick Hallworth. Address: 50 Dol Y Felin Street, Caerphilly, Mid Glamorgan, CF83 3AG. DoB: May 1960, British
Director - Commander Alastair Ian Macdonald Watson. Address: Thorntons House, Bowridge Hill, Gillingham, Dorset, SP8 5QS. DoB: July 1946, British
Director - Richard Duthie. Address: 40 Woodburn Crescent, Aberdeen, Aberdeenshire, AB1 8JX. DoB: n\a, British
Director - Rosalind Taylor. Address: 70 Hailgate, Howden, Goole, East Riding, DN14 7ST. DoB: March 1949, British
Jobs in English Civil War Society Limited(the), vacancies. Career and training on English Civil War Society Limited(the), practic
Now English Civil War Society Limited(the) have no open offers. Look for open vacancies in other companies
-
Programme Director – Cities and Infrastructure Programme (London)
Region: London
Company: The British Academy
Department: N\A
Salary: Funding of up to £140,000 is available for the duration of the contract of up to 16 months.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography
-
Head of the Department of English, History & Creative Writing (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: English, History & Creative Writing
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Creative Arts and Design,Other Creative Arts
-
Senior Customer Services Assistant (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: The University Library
Salary: £18,412 to £20,624 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Programme Leader for Science and Engineering - London (London)
Region: London
Company: N\A
Department: N\A
Salary: £34,000 to £38,000 per annum plus bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
-
Senior Lecturer/Reader in Architecture (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Architecture
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Digital Communications Manager (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 6, 7 or 8; depending on qualification and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Project Manager and Research Fellow (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences – Psychology
Salary: £34,520 to £42,418 per annum, subject to knowledge, skills and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Anthropology
-
Facilities Senior Buyer (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Finance
Salary: £33,518 to £38,832
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Linux System Administrator – Scientific Computing (Chilton, Didcot, Oxfordshire)
Region: Chilton, Didcot, Oxfordshire
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory, Oxfordshire
Salary: £30,056 to £35,670 (dependent on experience and inclusive of annual allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Centre for Genomic and Experimental Medicine
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Research Assistant or Research Fellow in Emergency Flood Planning and Management UAS (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: School of Water, Energy and Environment SWEE
Salary: £23,485 to £31,620 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Computer Science,Computer Science,Business and Management Studies,Management
-
Postdoctoral Fellow - Cancer Project (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £31,115 to £39,004 per annum, plus excellent benefits.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics
Responds for English Civil War Society Limited(the) on Facebook, comments in social nerworks
Read more comments for English Civil War Society Limited(the). Leave a comment for English Civil War Society Limited(the). Profiles of English Civil War Society Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation English Civil War Society Limited(the) on Google maps
Other similar companies of The United Kingdom as English Civil War Society Limited(the): Epic Elm C.i.c. | The Rave Elite Limited | Spectacle Theatre Limited | Paul Kenton Limited | Railway Vehicle Preservations Limited
English Civil War Society (the) started its business in the year 1980 as a Private Limited Company under the ID 01527737. The business has been functioning successfully for 36 years and the present status is active. This firm's headquarters is situated in Bruton at Batts Farm. You could also find the company by the post code of BA10 0QN. This enterprise SIC code is 93290 and has the NACE code: Other amusement and recreation activities n.e.c.. Its latest financial reports were submitted for the period up to Thursday 31st December 2015 and the most recent annual return was released on Tuesday 1st September 2015. From the moment the company debuted on this market thirty six years ago, this company has sustained its praiseworthy level of prosperity.
In order to be able to match the demands of its clientele, the firm is continually improved by a group of seven directors who are, to mention just a few, Peter Anthony Wilson, Philip Gordon Staker and Helen Mary Mason. Their joint efforts have been of utmost use to the following firm since 2015. In addition, the managing director's tasks are constantly supported by a secretary - Mary Evelyn Macdonald Watson, from who joined the following firm three years ago.
English Civil War Society Limited(the) is a foreign company, located in Bruton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Batts Farm North Brewham BA10 0QN Bruton. English Civil War Society Limited(the) was registered on 1980-11-12. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 912,000 GBP, sales per year - approximately 458,000,000 GBP. English Civil War Society Limited(the) is Private Limited Company.
The main activity of English Civil War Society Limited(the) is Arts, entertainment and recreation, including 6 other directions. Director of English Civil War Society Limited(the) is Peter Anthony Wilson, which was registered at Trusloe Cottages, Avebury Trusloe, Marlborough, Wiltshire, SN8 1QZ, England. Products made in English Civil War Society Limited(the) were not found. This corporation was registered on 1980-11-12 and was issued with the Register number 01527737 in Bruton, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of English Civil War Society Limited(the), open vacancies, location of English Civil War Society Limited(the) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024