Clc Services Limited
Operation of sports facilities
Contacts of Clc Services Limited: address, phone, fax, email, website, working hours
Address: Cheltenham Ladies' College Bayshill Rd GL50 3EP Cheltenham
Phone: +44-1350 6870269 +44-1350 6870269
Fax: +44-1288 2596038 +44-1288 2596038
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Clc Services Limited"? - Send email to us!
Registration data Clc Services Limited
Get full report from global database of The UK for Clc Services Limited
Addition activities kind of Clc Services Limited
2841. Soap and other detergents
075101. Cattle services
461300. Refined petroleum pipelines
27590602. Letterpress printing
28999900. Chemical preparations, nec, nec
37950000. Tanks and tank components
48320106. Gospel
60290000. Commercial banks, nec
83220404. Probation office
87310203. Computer (hardware) development
Owner, director, manager of Clc Services Limited
Director - Kevin William Senior. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: October 1960, British
Director - Dilys Edith Williams. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: May 1960, British
Director - Robert Peter Leechman. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: September 1956, British
Director - Eve Jardine-young. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: August 1972, British
Director - Jeffrey Speke. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: December 1960, British
Director - Kevin John Selwyn Knott. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: June 1956, British
Director - Lisa Arnold. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: April 1962, British
Secretary - Justine Kathryn Cosson. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB:
Director - Matthew Wadman John Thorne. Address: Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. DoB: June 1952, British
Secretary - Mr (Obe) Keith Robert Colin Greaves. Address: 6 Clarence Walk, St Georges Place, Cheltenham, Gloucestershire, GL50 3RG. DoB: n\a, British
Secretary - Darren James Ivor Milne. Address: Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN. DoB: February 1971, British
Director - Richard Fildes. Address: Manley Knoll, Manley, Cheshire, WA6 9DX. DoB: August 1945, British
Director - Carolyn Kirby. Address: Admirals Wood, Vennaway Lane, Parkmill Gower, Swansea, SA3 2EA. DoB: May 1953, British
Director - Olga Senior. Address: 18 East Saint Helen Street, Abingdon, Oxfordshire, OX14 5EA. DoB: March 1960, British
Director - Stuart Hendy. Address: Yew Trees, Closewalks Wood, Midhurst, West Sussex, GU29 0ET. DoB: February 1936, British
Director - Barbara Mary Vyvyan Blackburn. Address: 39 Clarence Square, Cheltenham, Gloucestershire, GL50 4JP. DoB: December 1943, British
Secretary - Wendy Elizabeth Anne Faulkner. Address: Gwynfa Cottage, Kemps Lane, Painswick, Glos, GL6 6YB. DoB: n\a, British
Director - Darren James Ivor Milne. Address: 41 Berrymede Road, Chswick, London, W4 5JE. DoB: February 1971, British
Director - Eleanor Jane De Swiet. Address: 60 Hornsey Lane, London, N6 5LU. DoB: August 1942, British
Director - Roger Norman Alexander Wood. Address: High Leybourne, Hascombe, Godalming, Surrey, GU8 4AD. DoB: September 1947, British
Director - Admiral Sir Peter Geoffrey Marshall Herbert. Address: Glebe House, Bourton On The Hill, Moreton In Marsh, Gloucestershire, GL56 9AF. DoB: February 1929, British
Director - Jane Kingsley. Address: The Russes Hembrook Lane, Upper Brailes, Oxford, Oxfordshire, OX15 5BA. DoB: April 1948, British
Director - Lord Peter Selwyn Chadlington. Address: Dean Manor, Dean, Chipping Norton, Oxfordshire, OX7 3LD. DoB: August 1942, British
Director - Dr Marjorie Constance Corley. Address: Marlowe Back Edge Lane, Edge, Stroud, Gloucestershire, GL6 6NS. DoB: May 1936, British
Director - Charles David Croker. Address: Tall Trees, Woodlands Road, West Byfleet, Surrey, KT14 6JW. DoB: September 1944, British
Director - James Douglas Ellis Hall. Address: Barlaston Hall Church Drive, Barlaston, Stoke On Trent, Staffordshire, ST12 9AT. DoB: October 1954, British
Director - Admiral Sir Peter Geoffrey Marshall Herbert. Address: Glebe House, Bourton On The Hill, Moreton In Marsh, Gloucestershire, GL56 9AF. DoB: February 1929, British
Director - Robert Stephen Davies. Address: Merecombe House, Kemerton, Tewkesbury, Gloucestershire, GL20 7JW. DoB: February 1945, British
Director - David Arthur Ewart Finch. Address: Middle Farm, Ashton Under Hill, Evesham, Worcestershire, WR11 7SX. DoB: n\a, British
Director - Rt Hon Lord Richard Gordon Holme. Address: 33 Westminster Gardens, London, SW1P 4JD. DoB: May 1936, British
Director - Jennifer Ann Eldridge. Address: Whitehall, Mill Lane, Prestbury, Cheltenham Gloucestershire, GL52 3NF, England. DoB: May 1939, British
Director - Richard Oliver Bernays. Address: 82 Elgin Crescent, London, W11 2JL. DoB: February 1943, British
Director - Anne Victoria Tuck. Address: Cotswold House Fauconberg Road, Cheltenham, Gloucestershire, GL50 3AU. DoB: January 1953, British
Director - John Michael Waller Hogan. Address: Bickley House, Tenbury Wells, Worcestershire, WR15 8LU. DoB: May 1943, British
Director - Anthony James Siddall. Address: Barrow Hill Farm, Cheltenham, Gloucestershire, GL51 0TL. DoB: February 1953, British
Director - Peter Hedges. Address: Coddimoor Farm, Whaddon, Buckinghamshire, MK17 0LR. DoB: March 1943, British
Director - Helen Constance Clegg. Address: 8 Green Street, London, W1K 6RF. DoB: March 1939, British
Director - Enid Castle. Address: Cotswold House Fauconberg Road, Cheltenham, Gloucestershire, GL50 3AU. DoB: January 1936, British
Director - Richard Oliver Bernays. Address: 82 Elgin Crescent, London, W11 2JL. DoB: February 1943, British
Secretary - Anthony James Siddall. Address: Barrow Hill Farm, Cheltenham, Gloucestershire, GL51 0TL. DoB: February 1953, British
Director - Sir Roger William Young. Address: 11 Belgrave Terrace, Bath, Avon, BA1 5JR. DoB: November 1923, British
Director - Ethel Wix. Address: 5 Phillimore Gardens, London, W8 7QG. DoB: November 1921, English
Jobs in Clc Services Limited, vacancies. Career and training on Clc Services Limited, practic
Now Clc Services Limited have no open offers. Look for open vacancies in other companies
-
Senior Assistant Catering Manager (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services
Salary: £28,185 per annum - including London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
NIHR Academic Clinical Lecturer in Paediatric Dentistry (Leeds)
Region: Leeds
Company: University of Leeds
Department: Department of Paediatric Dentistry - School of Dentistry
Salary: £31,931 to £59,401 p.a. Grade: Dental Lecturer
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Professor and Director (Hamilton - New Zealand)
Region: Hamilton - New Zealand
Company: University of Waikato
Department: National Institute of Demographic and Economic Analysis (NIDEA)
Salary: NZ$135,000 to NZ$200,000
£74,911.50 to £110,980 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Human and Social Geography,Other Social Sciences
-
College Porter (Hartpury)
Region: Hartpury
Company: Hartpury College
Department: N\A
Salary: £16,088 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Lecturer (Fashion Merchandising) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: Manchester Fashion Institute
Salary: £33,943 to £39,324 Grade 8
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Creative Arts and Design,Design
-
Research associate: quantum annealing for optimised planning and scheduling (London)
Region: London
Company: University College London
Department: UCL London Centre for Nanotechnology
Salary: £34,056 to £41,163 inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science
-
GCU London Requires Occasional Lecturers for the Academic Year 2017-18: Fashion (London)
Region: London
Company: Glasgow Caledonian University
Department: N\A
Salary: Competitive rates per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Insight & Innovation - Design Team (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £32,839 to £66,644 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication
-
Programme Leader- Aerospace (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £30,902 to £34,785 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Aerospace Engineering
-
Finance Officer (Leeds)
Region: Leeds
Company: University of Leeds
Department: Finance & Procurement
Salary: £26,052 to £31,076 p.a. Grade 6
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Lecturer in Sociology (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Law, Politics and Sociology/Department of Sociology
Salary: £35,550 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Lecturer (Assistant Professor) in International Management (Bath)
Region: Bath
Company: University of Bath
Department: School of Management
Salary: £39,324 rising to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
Responds for Clc Services Limited on Facebook, comments in social nerworks
Read more comments for Clc Services Limited. Leave a comment for Clc Services Limited. Profiles of Clc Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Clc Services Limited on Google maps
Other similar companies of The United Kingdom as Clc Services Limited: Paul Barker Golf Limited | Rib Tours London Limited | Smartie Artie Limited | Ken Boyter Ltd | Station House Opera
The firm is registered in Cheltenham with reg. no. 02721621. This firm was registered in 1992. The office of this firm is situated at Cheltenham Ladies' College Bayshill Rd. The postal code for this location is GL50 3EP. This company Standard Industrial Classification Code is 93110 , that means Operation of sports facilities. Clc Services Ltd reported its latest accounts for the period up to July 31, 2015. Its latest annual return information was released on February 15, 2016. It has been 24 years for Clc Services Ltd on the local market, it is still in the race and is an object of envy for it's competition.
The data we obtained regarding this enterprise's employees shows employment of five directors: Kevin William Senior, Dilys Edith Williams, Robert Peter Leechman and 2 others listed below who became the part of the company on May 6, 2016, December 19, 2014 and November 30, 2012.
Clc Services Limited is a foreign company, located in Cheltenham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Cheltenham Ladies' College Bayshill Rd GL50 3EP Cheltenham. Clc Services Limited was registered on 1992-06-09. 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 - 961,000 GBP, sales per year - approximately 611,000,000 GBP. Clc Services Limited is Private Limited Company.
The main activity of Clc Services Limited is Arts, entertainment and recreation, including 10 other directions. Director of Clc Services Limited is Kevin William Senior, which was registered at Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP. Products made in Clc Services Limited were not found. This corporation was registered on 1992-06-09 and was issued with the Register number 02721621 in Cheltenham, 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 Clc Services Limited, open vacancies, location of Clc Services 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