Nene Valley Railway Limited
Operation of historical sites and buildings and similar visitor attractions
Contacts of Nene Valley Railway Limited: address, phone, fax, email, website, working hours
Address: Wansford Station Old Great North Road PE8 6LR Stibbington
Phone: +44-1305 8801116 +44-1305 8801116
Fax: +44-1305 8801116 +44-1305 8801116
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Nene Valley Railway Limited"? - Send email to us!
Registration data Nene Valley Railway Limited
Get full report from global database of The UK for Nene Valley Railway Limited
Addition activities kind of Nene Valley Railway Limited
162900. Heavy construction, nec
283499. Pharmaceutical preparations, nec
344802. Prefabricated metal components
801100. Offices and clinics of medical doctors
27590603. Screen printing
35429922. Upsetters (forging machines)
38210121. Pipettes, hemocytometer
51691202. Anti-freeze compounds
52610102. Hydroponic equipment and supplies
Owner, director, manager of Nene Valley Railway Limited
Director - Robert John Maskill. Address: Clayton, Orton Goldhay, Peterborough, Cambs., PE2 5SB, England. DoB: November 1955, British
Director - Keith John Parkinson. Address: Wansford Station, Old Great North Road, Stibbington, Peterborough, PE8 6LR. DoB: March 1957, British
Director - David James O'connell. Address: Peacock Cottages, Lidlington, Bedford, Beds., MK43 0QT, England. DoB: April 1944, British
Director - Ambie Elizabeth Mary Haydon. Address: The Orchards, Orton Waterville, Peterborough, Cambs., PE2 5LA, England. DoB: June 1949, British
Director - David Austin Head. Address: 65 Temple Grange, Werrington, Peterborough, Cambridgeshire, PE4 5DW. DoB: July 1951, British
Secretary - Neil Gordon Mcgregor. Address: Wansford Station, Old Great North Road, Stibbington, Peterborough, PE8 6LR. DoB:
Director - Alfred Martin Sixsmith. Address: 6 Vermont Grove, Peterborough, Cambridgeshire, PE3 6BN. DoB: June 1945, British
Director - Richard Paul Stainton Sandbach. Address: Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England. DoB: June 1956, British
Director - Neville Crook. Address: Driffield Way, Peterborough, PE2 9RU, England. DoB: April 1948, British
Director - Michael Anthony Warrington. Address: Park Road, Ketton, Stamford, PE9 3SL, United Kingdom. DoB: March 1945, British
Director - David Anthony Hickling. Address: Wansford Station, Old Great North Road, Stibbington, Peterborough, PE8 6LR. DoB: October 1946, British
Director - Elizabeth St. Hill Davies. Address: Audley Gate, Peterborough, Cambridgeshire, PE3 9PG, United Kingdom. DoB: April 1958, British
Director - Ian Watson. Address: Church Lane, Deanshanger, Milton Keynes, MK19 6HF, England. DoB: December 1959, British
Director - David James O'connell. Address: Top Farm, Lidlington, Bedford, Bedfordshire, MK43 0QT. DoB: April 1944, British
Director - David Roy Withers. Address: 97a Station Road, Whittlesey, Cambridgeshire, PE7 1UE. DoB: March 1943, British
Director - Derrick Mulvana. Address: 17 Wildlake, Orton Malborne, Peterborough, Cambridgeshire, PE2 5PG. DoB: April 1977, British
Director - Alexander Ross Pow. Address: 23 St Marys Close, Peterborough, Cambridgeshire, PE1 4DR. DoB: September 1939, British
Director - John Scott Earnshaw. Address: 6 East Acre, Oakham Road Somerby, Melton Mowbray, Leicestershire, LE14 2QL. DoB: March 1943, British
Director - Keith John Parkinson. Address: 52 Sapperton, Peterborough, PE4 5BS. DoB: March 1957, British
Director - David Clarke. Address: 11 Standish Court, Peterborough, Cambridgeshire, PE2 9RR. DoB: October 1973, British
Director - Elizabeth Ann Pick. Address: 34 Hazel Croft, Peterborough, Cambridgeshire, PE4 5BJ. DoB: May 1956, British
Director - Colin Ambrose Johnson. Address: 43 High Street, Chatteris, Cambridgeshire, PE16 6BH. DoB: March 1934, British
Director - Brian Norman Claydon. Address: Fernie Sidings 7 Fernie Close, Barton Seagrave, Kettering, Northamptonshire, NN15 6RE. DoB: September 1943, British
Director - Peter Gregory Noel Brelade. Address: 143 Howitts Gardens, Eynesbury St Neots, Huntingdon, Cambridgeshire, PE19 2NR. DoB: December 1956, British
Director - David Austen Head. Address: 5 Greenacres, Werrington, Peterborough, Cambridgeshire, PE4 6LH. DoB: July 1951, British
Director - David Denis Jackson. Address: 11 Monks Walk, Spalding, Lincolnshire, PE11 3LG. DoB: November 1953, British
Director - David John Pond. Address: 48 Lansdowne Walk, Peterborough, Cambridgeshire, PE2 7GD. DoB: January 1966, British
Director - Elizabeth Ann Pick. Address: 34 Hazel Croft, Werrington, Peterborough, PE4 5BJ. DoB: May 1945, British
Director - Gary Foster. Address: 26 Basil Green, Orton Longueville, Peterborough, Cambridgeshire, PE2 7AW. DoB: November 1960, British
Director - Llyn Thomas. Address: 34 Mendip Grove, Gunthorpe, Peterborough, Cambridgeshire, PE4 7TX. DoB: September 1941, British
Director - Brian Sidney Dolby. Address: 12 Crescent Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1YB. DoB: October 1940, British
Director - Brian Hallett. Address: 6 Truesdale Gardens, Langtoft, Peterborough, PE6 9QG. DoB: November 1968, British (Uk)
Director - Ian Watson. Address: 1 The Knolls, Beeston Green, Sandy, Bedfordshire, SG19 1PL. DoB: December 1959, British
Secretary - Michael John Porter. Address: 7 Royle Close, Peterborough, PE2 7LN. DoB:
Director - Keith John Parkinson. Address: 52 Sapperton, Peterborough, PE4 5BS. DoB: March 1957, British
Director - Neil Hoffmann. Address: 4 Thorseby Close, Peterborough, PE3 9QS. DoB: November 1949, British
Director - Stephen Philip Groom. Address: 9 Wyboston Court, Eaton Socon, St.Neots, Cambridgeshire, PE19 3PL. DoB: May 1949, British
Director - John Scott Earnshaw. Address: 20 The Field Netherfields, Somerby, Melton Mowbray, Leicestershire, LE14 2PT. DoB: March 1943, British
Director - Keith James Hopkins. Address: 3 Cerris Road, Dogsthorpe, Peterborough, Cambridgeshire, PE1 4HR. DoB: October 1957, British
Director - Ian Glading. Address: 47 Weatherthorn, Orton Malborne, Peterborough, Cambridgeshire, PE2 5NB. DoB: June 1958, British
Director - Donald Crick. Address: 224 Station Road, Whittlesey, Peterborough, Cambridgeshire, PE2 5NB. DoB: July 1938, British
Director - Malcolm Thomas Heugh. Address: 10 Foxdale, Peterborough, Cambridgeshire, PE1 3NH. DoB: September 1941, British
Director - Gary Foster. Address: 79 Belsize Avenue, Woodston, Peterborough, Cambridgeshire, PE2 9HZ. DoB: November 1959, British
Director - Kathleen Hughes. Address: 44 Pinewood Gardens, Bourne, Lincolnshire, PE10 9RL. DoB: April 1948, British
Director - Glyn Evans. Address: 6 Eaglethorpe, Warmington, Peterborough, Cambridgeshire, PE8 6TJ. DoB: May 1940, British
Director - Roger Norris Manns. Address: 5 Garton End Road, Peterborough, Cambridgeshire, PE1 4EW. DoB: November 1943, British
Director - Roy Harrison. Address: 512 Broadgate, Weston Hills, Spalding, Lincolnshire, PE12 6DA. DoB: May 1938, British
Director - Rev Richard Alfred Paten. Address: 198 Lincoln Road, Peterborough, PE1 2NQ. DoB: August 1932, British
Director - Graham Hall. Address: 23 Pond Lane, Baldock, Hertfordshire, SG7 5AS. DoB: October 1946, British
Director - Peter Gregory Noel Brelade. Address: 143 Howitts Gardens, Eynesbury St Neots, Huntingdon, Cambridgeshire, PE19 2NR. DoB: December 1956, British
Director - John William Arthur. Address: 63 East Carlton Park, East Carlton, Market Harborough, Leicestershire, LE16 8YD. DoB: October 1960, British
Secretary - Robert Charles Pascoe Deller. Address: 4 Woburn Close, Market Deeping, Peterborough, Cambridgeshire, PE6 8AY. DoB: n\a, British
Jobs in Nene Valley Railway Limited, vacancies. Career and training on Nene Valley Railway Limited, practic
Now Nene Valley Railway Limited have no open offers. Look for open vacancies in other companies
-
Faculty Office Finance Officer (London)
Region: London
Company: University College London
Department: Faculty Office
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance
-
Gateway Adviser (Saturdays) (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: Library & Student Services
Salary: £18,776 to £21,585 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management,Student Services
-
Band 5 Psychologist/Clinical Research Officer (London)
Region: London
Company: Imperial College Healthcare NHS Trust
Department: N\A
Salary: £26,554 to £34,495 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
PhD Studentship: Investigation of Ripple Current Effects in Batteries (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering
-
Senior Lecturer / Associate Professor - Architectural Construction (Sydney - Australia)
Region: Sydney - Australia
Company: University of New South Wales
Department: School of Architecture& Design
Salary: AU$123,000 to AU$162,000
£75,620.40 to £99,597.60 converted salary* plus 17% superannuation and leaveHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Fellow (Hamilton - New Zealand)
Region: Hamilton - New Zealand
Company: University of Waikato
Department: Department of Computer Science
Salary: NZ$72,654 to NZ$77,818
£40,569.99 to £43,453.57 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
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
-
Part-time Research Associate (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Health Research
Salary: £27,285 to £31,604 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Psychology,Social Sciences and Social Care,Social Policy
-
KTP Associate: Residential Atmospheric Moisture Diagnostics (London)
Region: London
Company: University College London
Department: UCL The Bartlett School of Environment, Energy and Resources
Salary: £26,829 to £38,183 per annum, exclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology
-
Course Leader in Law and Policing (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Interdisciplinary Professorial Fellows (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Arts and Law CAL
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies
Responds for Nene Valley Railway Limited on Facebook, comments in social nerworks
Read more comments for Nene Valley Railway Limited. Leave a comment for Nene Valley Railway Limited. Profiles of Nene Valley Railway Limited on Facebook and Google+, LinkedIn, MySpaceLocation Nene Valley Railway Limited on Google maps
Other similar companies of The United Kingdom as Nene Valley Railway Limited: Schtanhaus: The Theatre Company Limited | Benguela Cove Investments Limited | Climb Aboard Limited | Hive Arts Community Interest Company | Armonico Consort Limited
Nene Valley Railway is a company registered at PE8 6LR Stibbington at Wansford Station. This company has been in existence since 1972 and is established under the registration number 01038056. This company has been operating on the UK market for 44 years now and company status at the time is is active. This company SIC code is 91030 and has the NACE code: Operation of historical sites and buildings and similar visitor attractions. Nene Valley Railway Ltd reported its latest accounts for the period up to 2016-01-31. Its latest annual return was submitted on 2016-06-28. It has been fourty four years for Nene Valley Railway Ltd on the market, it is still in the race and is an example for it's competition.
The company owes its well established position on the market and constant improvement to a team of six directors, namely Robert John Maskill, Keith John Parkinson, David James O'connell and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been leading the company since October 2015. To find professional help with legal documentation, since the appointment on Thu, 23rd Jun 1994 this specific company has been utilizing the skills of Neil Gordon Mcgregor, who has been concerned with ensuring efficient administration of the company.
Nene Valley Railway Limited is a foreign stock company, located in Stibbington, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Wansford Station Old Great North Road PE8 6LR Stibbington. Nene Valley Railway Limited was registered on 1972-01-12. 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 - 967,000 GBP, sales per year - less 482,000,000 GBP. Nene Valley Railway Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Nene Valley Railway Limited is Arts, entertainment and recreation, including 9 other directions. Director of Nene Valley Railway Limited is Robert John Maskill, which was registered at Clayton, Orton Goldhay, Peterborough, Cambs., PE2 5SB, England. Products made in Nene Valley Railway Limited were not found. This corporation was registered on 1972-01-12 and was issued with the Register number 01038056 in Stibbington, 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 Nene Valley Railway Limited, open vacancies, location of Nene Valley Railway 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