Strangers' Club,limited

All companies of The UKOther service activitiesStrangers' Club,limited

Activities of other membership organizations n.e.c.

Contacts of Strangers' Club,limited: address, phone, fax, email, website, working hours

Address: 22-26 Elm Hill NR3 1HN Norwich

Phone: +44-1306 8964538 +44-1306 8964538

Fax: +44-1306 8964538 +44-1306 8964538

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Strangers' Club,limited"? - Send email to us!

Strangers' Club,limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Strangers' Club,limited.

Registration data Strangers' Club,limited

Register date: 1927-03-12
Register number: 00220292
Capital: 275,000 GBP
Sales per year: Less 665,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Strangers' Club,limited

Addition activities kind of Strangers' Club,limited

072399. Crop preparation services for market, nec
805199. Skilled nursing care facilities, nec
23990402. Belting, fabric: made from purchased materials
30899919. Sponges, plastics
34639909. Pole line hardware forgings, nonferrous
50820302. Contractor's materials
82439900. Data processing schools, nec

Owner, director, manager of Strangers' Club,limited

Director - Bruce Michael Mckenna. Address: Elm Hill, Norwich, NR3 1HN. DoB: April 1944, British

Director - Roger Campbell Turner. Address: Elm Hill, Norwich, NR3 1HN. DoB: November 1944, British

Director - Trevis Michael Chiles. Address: Elm Hill, Norwich, NR3 1HN. DoB: October 1943, British

Secretary - John Hugh Thompson. Address: Elm Hill, Norwich, NR3 1HN. DoB:

Director - John Hugh Thompson. Address: Elm Hill, Norwich, NR3 1HN. DoB: May 1945, British

Director - John Gordon Purling. Address: Elm Hill, Norwich, NR3 1HN. DoB: n\a, British

Director - Edmund John Elmhirst. Address: Elm Hill, Norwich, NR3 1HN. DoB: July 1941, British

Director - John Williams. Address: Elm Hill, Norwich, NR3 1HN. DoB: July 1946, British

Director - Ian Anthony Wells. Address: Elm Hill, Norwich, NR3 1HN. DoB: June 1946, British

Director - Dr Nicholas John Ireland. Address: Elm Hill, Norwich, NR3 1HN. DoB: July 1942, British

Director - Anthony Brian Loveday. Address: Elm Hill, Norwich, NR3 1HN. DoB: May 1945, British

Director - Ian Barlow. Address: Elm Hill, Norwich, NR3 1HN. DoB: May 1973, British

Secretary - Anthony Loveday. Address: Elm Hill, Norwich, NR3 1HN. DoB:

Director - Michael Haslam. Address: Elm Hill, Norwich, NR3 1HN. DoB: May 1942, British

Director - Denis Andrew Collen. Address: Elm Hill, Norwich, NR3 1HN. DoB: May 1948, British

Director - Dennis Gordon Black. Address: Elm Hill, Norwich, NR3 1HN. DoB: January 1940, British

Director - Roger Davis Tubby. Address: Ipswich Road, Norwich, NR4 6QR, England. DoB: March 1965, British

Director - Edmund John Elmhirst. Address: Yarmouth Road, Thorpe St Andrew, Norwich, Norfolk, NR7 0EW, England. DoB: July 1941, British

Director - John Longe. Address: Edenhurst Close, Norwich, Norfolk, NR4 7QT, England. DoB: June 1942, British

Secretary - Ian Robert Shann. Address: Newmarket Road, Norwich, Norfolk, NR4 6SY, United Kingdom. DoB:

Director - Stuart Charles Amey. Address: Norton Road, Loddon, Norwich, Norfolk, NR14 6DU. DoB: October 1939, British

Director - Dr Alec Ernest Fisher. Address: Booton, Norwich, Norfolk, NR10 4NZ. DoB: February 1941, British

Director - Ian Robert Shann. Address: Newmarket Road, Norwich, Norfolk, NR4 6SG. DoB: February 1951, British

Director - Roy Charles Bishop. Address: King Street, Norwich, Norfolk, NR1 1PB. DoB: September 1945, British

Director - Roger Campbell Turner. Address: The Oaks Lynch Green, Hethersett, Norwich, Norfolk, NR9 3JT. DoB: November 1944, British

Director - John Granger Brown. Address: Rose Cottage, 32 West End Old Costessey, Norwich, Norfolk, NR8 5AG. DoB: November 1939, British

Director - John Fitsmaurice Colin. Address: Unthank Road, Norwich, Norfolk, NR4 7QB. DoB: March 1942, British

Director - Dr Brian Harrison. Address: The White House, Church Avenue East, Norwich, Norfolk, NR2 2AF. DoB: April 1943, British

Director - John Gerrard Wickham Utting. Address: Bears Close, Hingham, Norwich, Norfolk, NR9 4LN. DoB: March 1937, British

Director - Roger Alexander Clarke. Address: Braidwood, 25 South Walsham Road,, Acle, Norfolk, NR13 3EA. DoB: December 1940, British

Director - John Martin Shaw. Address: 3 Church Avenue, Norwich, Norfolk, NR2 2AQ. DoB: May 1944, British

Director - Paul Wallace King. Address: 4 Fairmile Close, Norwich, Norfolk, NR2 2NG. DoB: June 1938, British

Director - Adrian Neaves. Address: The Grange, 21 Lower Street, Salhouse, Norwich, Norfolk, NR13 6RW. DoB: November 1943, British

Director - Mark Jonathan Loveday. Address: 11 Park House, St Andrews Park, Norwich, Norfolk, NR7 0GT. DoB: October 1975, British

Director - Christopher John Blue. Address: Elm Hill, Norwich, NR3 1HN. DoB: June 1937, British

Director - John Kent Ashford. Address: 8 Dyers Yard, Coslany Street, Norwich, NR3 3QY. DoB: October 1934, British

Director - David Arthur Edmonds. Address: Craig House Newmarket Road, Norwich, Norfolk, NR4 6AR. DoB: July 1938, British

Director - Roy Edward Townsend. Address: The Grove 19 Old Grove Court, Norwich, Norfolk, NR3 3NL. DoB: n\a, British

Director - Paul Roger Timewell. Address: Windetts Barn Seething Road, Kirstead, Norwich, Norfolk, NR15 1EG. DoB: December 1949, British

Director - Roger Davis Tubby. Address: 52 Ipswich Road, Eaton Rise, Norwich, Norfolk, NR4 6QR. DoB: March 1965, British

Director - Gordon Wilson Smart. Address: Five Farthings, Broad Lane Little Plumstead, Norwich, Norfolk, NR13 5BZ. DoB: April 1936, British

Director - Philip Ross Norton. Address: Longfield House, London Road, Wymondham, Norfolk, NR18 9BP. DoB: September 1959, British

Director - James Frederick Chant. Address: 35 Upton Road, Norwich, NR4 7PB. DoB: n\a, British

Director - Gregor John David Chapman. Address: 5 Friars Quay, Norwich, NR3 1ES. DoB: November 1946, British

Director - Christopher William Hoffman. Address: The Old Granary Abbey Court, 55 Wroxham Road, Coltishall, Norfolk, NR12 7AH. DoB: July 1959, British

Director - Graham Barber. Address: Oak Lodge 63 Colney Lane, Cringleford, Norwich, Norfolk, NR4 7RG. DoB: May 1945, British

Director - David Perkins. Address: Rogers Farm, Norwich Road, Norwich, Norfolk, NR5 0LB. DoB: December 1933, British

Director - Neil Shillito. Address: 7 Branksome Road, Norwich, Norfolk, NR4 6SN. DoB: January 1953, English

Director - John Stanley Utton. Address: 3 White House Gardens, Poringland, Norwich, Norfolk, NR14 7RU. DoB: July 1954, British

Director - Denis Richard Costello. Address: Friday Lodge, Cangate Neatishead, Norwich, Norfolk, NR12 8YH. DoB: December 1961, British

Director - David Chant. Address: 47 Colney Lane, Cringleford, Norwich, Norfolk, NR4 7RG. DoB: November 1936, British

Director - Philip Douglas Jepson. Address: 9 Town Close Road, Norwich, Norfolk, NR2 2NB. DoB: December 1938, British

Director - Dr Albert Frederick Howland. Address: Newmarket Road, Norwich, Norfolk, NR2 2LB. DoB: October 1950, British

Director - Peter Gower Lufkin. Address: Kempstone Lodge, Brooke Gardens Brooke, Norwich, Norfolk, NR15 1JH. DoB: October 1942, British

Director - Paul Wallace King. Address: 4 Fairmile Close, Norwich, Norfolk, NR2 2NG. DoB: June 1938, British

Director - Melvyn Bowen Jones. Address: Tregony 48 Nightingale Drive, Taverham, Norwich, Norfolk, NR8 6TR. DoB: November 1947, British

Director - David George Robinson. Address: 49 Colney Lane, Cringleford, Norwich, Norfolk, NR4 7RG. DoB: April 1943, British

Director - David Jefford. Address: 42 Woodland Drive, Thorpe End, Norwich, Norfolk, NR13 5BH. DoB: September 1955, British

Director - Henry J Kurzner. Address: 497 Unthank Road, Norwich, Norfolk, NR4 7QN. DoB: November 1938, British

Secretary - Dr Brian David Butcher. Address: 84 Broadland Drive, Thorpe End, Norwich, Norfolk, NR13 5BT. DoB: March 1945, British

Director - Peter Damian Conway. Address: Beech House, Town House Road Old Costessey, Norwich, Norfolk, NR8 5BY. DoB: October 1957, British

Director - Dr Brian David Butcher. Address: 84 Broadland Drive, Thorpe End, Norwich, Norfolk, NR13 5BT. DoB: March 1945, British

Director - David Thompson. Address: Hunters Lodge, 145 Spixworth Road, Old Catton Norwich, Norfolk, NR6 7DU. DoB: May 1934, British

Director - William Donald Cleaver. Address: The Old Rectory, School Lane, Smallburgh, Norwich, Norfolk, NR12 9NG. DoB: October 1929, British

Director - Ian Murray Holland. Address: The Tall Barn The Street, Rockland St Mary, Norwich, Norfolk, NR14 7HL. DoB: June 1944, British

Director - Jeff Rothera. Address: 68 Long Road, Framingham Earl, Norwich, Norfolk, NR14 7RZ. DoB: October 1928, British

Director - James Deacon. Address: 39 Harold Mackintosh House, Unthank Road, Norwich, NR2 2PB. DoB: May 1942, British

Director - Keith Dawson Colman. Address: The Millhouse, Mill Street, Buxton, Norwich, Norfolk, NR10 5JE. DoB: November 1941, British

Director - Henry J Kurzner. Address: 497 Unthank Road, Norwich, Norfolk, NR4 7QN. DoB: November 1938, British

Director - David Nigel Hedley Hooper. Address: The Old Rectory, Ilketshall St. Margaret, Bungay, Suffolk, NR35 1QZ. DoB: August 1958, Welsh

Director - Ian Alexander-sinclair. Address: The Lawns 1 Christchurch Road, Norwich, Norfolk, NR2 2AD. DoB: June 1946, British

Director - Dr Brian Harrison. Address: The White House, Church Avenue East, Norwich, Norfolk, NR2 2AF. DoB: April 1943, British

Director - Bruce Marshall Adam. Address: 2 Chester Place, Norwich, Norfolk, NR2 3DG. DoB: June 1934, British

Director - Richard Bird. Address: Ivy House The Common, Swardeston, Norwich, NR14 8EB. DoB: March 1996, British

Director - Philip Ronald Blanchflower. Address: 1 Broadmead Green, Thorpe End, Norwich, Norfolk, NR13 5DE. DoB: April 1941, British

Director - John Brasted. Address: 8 St Andrews Hill, Norwich, Norfolk, NR2 1AD. DoB: March 1941, British

Secretary - Robin Andrew Green. Address: Church Farmhouse, Bawburgh, Norwich, Norfolk, NR9 3LP. DoB: May 1949, British

Director - Gerald Ellis Greenwood. Address: The Old Barn Norwich Road, Little Plumstead, Norwich, Norfolk, NR13 5JQ. DoB: August 1945, British

Director - David Michael John Jessup. Address: Grange Barn, School Road South Walsham, Norwich, Norfolk, NR13 6DZ. DoB: April 1954, British

Director - Simon William Francs Eades. Address: 4 Oaklands, Taverham, Norwich, Norfolk, NR8 6TY. DoB: December 1954, British

Director - John Stanley Utton. Address: 3 White House Gardens, Poringland, Norwich, Norfolk, NR14 7RU. DoB: July 1954, British

Director - Alan Wells. Address: 61 Cromer Road, Hellesdon, Norwich, Norfolk, NR6 6LX. DoB: December 1946, British

Director - Timothy Bernard Charles Weston. Address: The Oaks, Shipdham Road Carbrooke, Thetford, Norfolk, IP25 6SX. DoB: March 1948, British

Director - John Bernard Hardman. Address: 3 Princes Street, Norwich, Norfolk, NR3 1AZ. DoB: July 1948, British

Director - Joseph William Baines. Address: 11 Fulton Close, Norwich, Norfolk, NR4 6HX. DoB: n\a, British

Secretary - Maurice Davey. Address: 3 St Lawrence Drive, Cringleford, Norwich, Norfolk, NR4 7RZ. DoB:

Director - David Howard Buck. Address: Low Farm, Cantley Road, Beighton, Norwich, Norfolk, NR13 3JX. DoB: October 1946, British

Director - Alan Frederick Portbury. Address: Old Hall, Colney, Norwich, Norfolk, NR4 7TX. DoB: January 1934, British

Director - John William Pointer. Address: The White House, Whitlingham Lane Trowse, Norwich, Norfolk, NR14 8TY. DoB: January 1950, British

Director - Christopher John Finlay. Address: Kingfisher House, Mill Road Marlingford, Norwich, Norfolk, NR9 5HL. DoB: September 1946, British

Director - Norman Bates. Address: Gable End Meadow Farm, Cringleford, Norwich, Norfolk, NR4 6TR. DoB: March 1930, British

Director - Alan Leslie Gelder. Address: The Shelans Mill Road, Keswick, Norwich, Norfolk, NR4 6TP. DoB: March 1942, British

Director - Patrick Sylvester Larner. Address: 8 Ipswich Road, Norwich, Norfolk, NR2 2LP. DoB: February 1935, British

Director - Richard Ralph Wright. Address: Dereham Road, Garvestone, Norwich, Norfolk, NR9 4QU. DoB: July 1935, British

Director - Anthony John Canham. Address: Treize, 13 Poplar Avenue, Norwich, Norfolk, NR4 7LB. DoB: October 1940, British

Director - Nicholas Andrew Christopher Butcher. Address: The Weavers Barn Squires Road, Halvergate, Norwich, Norfolk, NR13 3PZ. DoB: n\a, British

Director - Desmond Staples. Address: 87 Church Lane, Eaton, Norwich, Norfolk, NR4 6NY. DoB: May 1938, British

Director - Michael Herbert Frederick Cann. Address: 19 Antingham Road, Norwich, Norfolk, NR7 9TA. DoB: January 1929, British

Director - Gerald Waring. Address: Arundel 1 Fairfield Road, Norwich, Norfolk, NR2 2NE. DoB: November 1929, British

Director - Stuart Lang Holmes. Address: The Old Coach House 8 Eden Close, Thorpe St Andrew, Norwich, Norfolk, NR7 0BH. DoB: August 1948, British

Director - Paul Ruffles. Address: 16 Claremont Road, Norwich, Norfolk, NR4 6SH. DoB: March 1942, British

Director - John Barnabas Barrett. Address: 466 Unthank Road, Norwich, Norfolk, NR4 7QJ. DoB: April 1942, British

Jobs in Strangers' Club,limited, vacancies. Career and training on Strangers' Club,limited, practic

Now Strangers' Club,limited have no open offers. Look for open vacancies in other companies

  • Senior Curriculum Manager: Art & Media and Hair & Beauty (Harrow)

    Region: Harrow

    Company: Harrow College

    Department: N\A

    Salary: £50,815 (dependent on qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • DevOps Engineer/Researcher (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Computing & Information Systems

    Salary: £25,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Other Engineering

  • Electron Microsopy Facility Manager (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology - Leicester Institute of Structural and Chemical Biology

    Salary: £42,418 to £56,950 per annum (grade 8 or 9).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Administrative,Senior Management

  • Research Associate (EU Project MultiCo) (London)

    Region: London

    Company: University College London

    Department: UCL Curricullum, Pedagogy and Assessment

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Education Studies (inc. TEFL),Education Studies

  • Trainers to Deliver the Level 4 Cyber Intrusion Analyst and Level 4 Cyber Security Technologist Apprenticeship Programmes (Ilford)

    Region: Ilford

    Company: School of Information Risk Management

    Department: N\A

    Salary: Negotiable

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Administrative

  • Associate Professor – International Relations (Canberra - Australia)

    Region: Canberra - Australia

    Company: The Australian National University

    Department: Department of International Relations

    Salary: AU$136,843 to AU$149,821
    £84,459.50 to £92,469.52 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Office Manager and Communications Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Medieval and Modern Languages

    Salary: £27,629 to £36,001 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Q-Step Centre Careers Officer (London)

    Region: London

    Company: University College London

    Department: Department of Political Science

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,Student Services

  • Operations Assistant (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £19,202 per annum, pro rata (plus up to 10% discretionary performance bonus)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Clinical Education Fellow (34521-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Health Sciences

    Salary: £31,931 to £55,288 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Head of Minerva Business Angel Network (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: £53,000 to £55,000 per annum - FA8 (subject to evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Other,Senior Management

  • Four-Year EngD Scholarship with the National Composites Centre: “High Level Performance Simulation of 3D Fibre Architecture Composite” (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing

Responds for Strangers' Club,limited on Facebook, comments in social nerworks

Read more comments for Strangers' Club,limited. Leave a comment for Strangers' Club,limited. Profiles of Strangers' Club,limited on Facebook and Google+, LinkedIn, MySpace

Location Strangers' Club,limited on Google maps

Other similar companies of The United Kingdom as Strangers' Club,limited: Love The Salon (cheltenham) Limited | Alpine Contractors (southern) Ltd | Belvedere One Ltd | Hairport (york) Limited | Lockfast (north East) Limited

The Strangers' Club,limited company has been on the market for at least 89 years, having launched in 1927. Started with Registered No. 00220292, Strangers' Club is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 22-26 Elm Hill, Norwich NR3 1HN. The enterprise SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. Strangers' Club,ltd filed its latest accounts for the period up to 2016-03-31. The firm's latest annual return was filed on 2016-06-26. Strangers' Club,ltd has been functioning in the business for more than eighty nine years, a feat very few companies have achieved.

From the information we have gathered, the limited company was created in 1927 and has been led by ninety six directors, and out of them eleven (Bruce Michael Mckenna, Roger Campbell Turner, Trevis Michael Chiles and 8 others listed below) are still working. What is more, the managing director's responsibilities are bolstered by a secretary - John Hugh Thompson, from who joined this specific limited company in June 2015.

Strangers' Club,limited is a domestic stock company, located in Norwich, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 22-26 Elm Hill NR3 1HN Norwich. Strangers' Club,limited was registered on 1927-03-12. 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 - 275,000 GBP, sales per year - less 665,000 GBP. Strangers' Club,limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Strangers' Club,limited is Other service activities, including 7 other directions. Director of Strangers' Club,limited is Bruce Michael Mckenna, which was registered at Elm Hill, Norwich, NR3 1HN. Products made in Strangers' Club,limited were not found. This corporation was registered on 1927-03-12 and was issued with the Register number 00220292 in Norwich, 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 Strangers' Club,limited, open vacancies, location of Strangers' Club,limited 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

Detailed data about Strangers' Club,limited from yellow pages of The United Kingdom. Find address Strangers' Club,limited, phone, email, website credits, responds, Strangers' Club,limited job and vacancies, contacts finance sectors Strangers' Club,limited