Claremont Garments (midlands) Limited
Non-trading company
Contacts of Claremont Garments (midlands) Limited: address, phone, fax, email, website, working hours
Address: The Courtaulds Building 292 Haydn Road NG5 1EB Nottingham
Phone: +44-1348 4644165 +44-1348 4644165
Fax: +44-1348 4644165 +44-1348 4644165
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Claremont Garments (midlands) Limited"? - Send email to us!
Registration data Claremont Garments (midlands) Limited
Get full report from global database of The UK for Claremont Garments (midlands) Limited
Addition activities kind of Claremont Garments (midlands) Limited
355902. Boots, shoes, and leather working machinery
24410102. Box cleats, wood
27310100. Books, publishing only
39310304. Flutes and parts
39490100. Golf equipment
39990813. Puppets and marionettes
50729902. Casters and glides
72990400. House and babysitting services
87480100. Testing services
92239905. Penetentiary, government
Owner, director, manager of Claremont Garments (midlands) Limited
Secretary - Roger Ian Harry Broadberry. Address: 292 Haydn Road, Nottingham, NG5 1EB, England. DoB:
Director - Roger Ian Harry Broadberry. Address: 292 Haydn Road, Nottingham, NG5 1EB, England. DoB: February 1963, British
Director - David John Donnelly. Address: 292 Haydn Road, Nottingham, NG5 1EB, England. DoB: December 1958, British
Secretary - Neil Andrew Russ. Address: Archdale House, 87 Wanlip Road, Syston, Leicestershire, LE7 1PB. DoB: n\a, British
Secretary - Julia Ruth Wilson. Address: 5 Northwood Rise, Ashbourne, Derbyshire, DE6 1BF. DoB: June 1967, British
Director - Helen Kay Handley. Address: 6 Daniels Lane, Warlingham, Surrey, CR6 9ET. DoB: April 1974, British
Director - Ayotola Jagun. Address: 4e Bassett Road, London, W10 6JJ. DoB: March 1968, British
Director - Julia Ruth Wilson. Address: 5 Northwood Rise, Ashbourne, Derbyshire, DE6 1BF. DoB: June 1967, British
Director - Stephen Michael Llewellyn. Address: Portman Close, London, W1H 6BS, England. DoB: November 1954, British
Director - Christian Henry Wells. Address: Jubilee Cottage 2 Kingfisher Grove, Three Mile Cross, Reading, Berkshire, RG7 1RA. DoB: November 1970, British
Secretary - Ayotola Jagun. Address: 4e Bassett Road, London, W10 6JJ. DoB: March 1968, British
Director - Eliaz Poleg. Address: 20 Tedworth Square, London, SW3 4DY. DoB: September 1951, French And Israeli
Director - Michael Ellis. Address: 3 The Paddocks, Peasehill, Ripley, Derbyshire, DE5 3QR. DoB: February 1959, British
Director - Julia Ruth Wilson. Address: 5 Northwood Rise, Ashbourne, Derbyshire, DE6 1BF. DoB: June 1967, British
Director - Hugh Brian Duffy. Address: Highwood, Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: July 1954, British
Director - Howard Justin Rubenstein. Address: 10 Cyprus Avenue, Finchley, London, N3 1ST. DoB: November 1967, British
Secretary - Carolyn Tracy Cattermole. Address: 81 Cranbrook Road, Chiswick, London, W4 2LJ. DoB: September 1960, British
Director - Melanie Anne Clarke. Address: 21 Bankside Close, Coventry, West Midlands, CV3 4GD. DoB: June 1964, British
Director - Susan Kathleen Kelly. Address: 43 Southview, Clifton Road, London, SW19 4QU. DoB: n\a, British
Director - Marios Pitsillos. Address: 17 Meadowsweet Hill, Bingham, Nottingham, Nottinghamshire, NG13 8TS. DoB: July 1958, British
Director - Richard James Thompson. Address: 19 Fairfields Drive, Ravenshead, Nottingham, Nottinghamshire, NG15 9HR. DoB: February 1962, British
Director - Stephen Adrian Jenkins. Address: Mill Farm House Barkston Road, Marston, Grantham, Lincolnshire, NG32 2HN. DoB: April 1967, British
Director - Michael Sherwin. Address: 620 Wollaton Road, Wollaton, Nottingham, NG8 2AA. DoB: March 1959, British
Director - Carolyn Tracy Cattermole. Address: 81 Cranbrook Road, Chiswick, London, W4 2LJ. DoB: September 1960, British
Director - Susan Mary Dring. Address: 1 Ferens Close, The Sands, Durham, Co Durham, DH1 1JX. DoB: May 1960, British
Director - Rory Sinclair Shearer. Address: Cleeve Brayfield Road, Bray, Maidenhead, Berkshire, SL6 2BW. DoB: January 1954, British
Director - Peter Michael Wiegand. Address: Tentworth House, Tentworth Iping, Midhurst, West Sussex, GU29 0PH. DoB: August 1946, British
Director - John Mowbray Gilliatt. Address: 9 Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7HN. DoB: May 1945, British
Secretary - Susan Mary Dring. Address: 1 Ferens Close, The Sands, Durham, Co Durham, DH1 1JX. DoB: May 1960, British
Director - Nicholas Ian Hamilton. Address: South Hill House, Smiths Lane, Ditcheat, Shepton Mallet, Somerset, BA4 6PP. DoB: November 1949, British
Director - Michael Joseph Mcwilliams. Address: Scotland Head House, Winlaton, Blaydon, Tyne And Wear, NE21 6PL. DoB: February 1941, British
Director - Kevin Michael Weir. Address: Main Street, Houghton On The Hill, Leicester, Leicestershire, LE7 9GD, England. DoB: September 1948, British
Director - Thomas Simms. Address: Overholme Wallnook Lane, Kaysburn, Witton Gilbert, County Durham, DH7 6TL. DoB: May 1945, British
Director - David Price. Address: The Dower House, Woodlands Hall Knitsley, Consett, County Durham, DH8 9EY. DoB: August 1950, British
Director - Paul John Sheldrick. Address: Rose Cottage, 18 Wynyard Road, Wolviston, Cleveland, TS22 5LL. DoB: April 1951, British
Director - David Mcgarvey. Address: 3 Loudwater Ridge, Loudwater, Rickmansworth, Hertfordshire, WD3 4AR. DoB: March 1951, British
Director - Robert Jennings. Address: 7 Glaven Close, Mansfield Woodhouse, Nottinghamshire, NG19 9RR. DoB: August 1953, British
Director - Christopher Paul Buckley. Address: Fairways 103 Victoria Road, Kirkby In Ashfield, Nottingham, NG17 8AQ. DoB: June 1953, British
Director - Rosalind Scott. Address: 27 Kensington Gardens, Ilkeston, Derbyshire, DE7 5NZ. DoB: October 1953, British
Director - Andrew James Skene Emmett. Address: 10 Highfields, Fetcham, Surrey, KT22 9XA. DoB: January 1957, British
Director - Charles William Crispin Ryder. Address: 40 Cumberland Street, London, SW1V 4LX. DoB: January 1954, British
Director - Peter Francis Child. Address: 34 College Road, Maidenhead, Berkshire, SL6 6AT. DoB: November 1948, British
Director - Brian Wesley Chesworth. Address: 38 Ripley Road, Heage, Belper, Derbyshire, DE56 2HU. DoB: May 1944, British
Director - David Albert Moody Garrad. Address: Birchwood 17 Clifton Road, Matlock Bath, Matlock, Derbyshire, DE4 3PW. DoB: May 1937, British
Director - Keith Antony Jackson. Address: 163 Somersall Lane, Chesterfield, Derbyshire, S40 3LZ. DoB: October 1946, British
Director - Rex Noel Hollingsworth. Address: 4 Hilary Close, Nottingham, Nottinghamshire, NG8 2SP. DoB: December 1932, British
Jobs in Claremont Garments (midlands) Limited, vacancies. Career and training on Claremont Garments (midlands) Limited, practic
Now Claremont Garments (midlands) Limited have no open offers. Look for open vacancies in other companies
-
Lecturer/Senior Lecturer in Mathematics Education (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Department of Mathematics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Funded EngD Studentship: Coil Coatings – An Investigation into Expedited Plastisol Degradation Related to Poor Coating Adhesion (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering
-
Strategy and Planning Analysts (Coventry)
Region: Coventry
Company: Coventry University
Department: Vice Chancellor’s Office
Salary: £31,611 to £40,002 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Fundraising and Alumni,Library Services and Information Management,Student Services
-
Senior Scientific Policy Officer (Brussels - Belgium)
Region: Brussels - Belgium
Company: N\A
Department: N\A
Salary: €68,112 to €77,760
£62,424.65 to £71,267.04 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management
-
Schools Liaison and Outreach 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: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Deputy Catering Manager (Bath)
Region: Bath
Company: Bath Spa University
Department: Catering & Hospitality
Salary: £26,495 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Programme Leader – Doctorate in Counselling Psychology and Psychotherapy by Professional Studies (DCPsych) (London)
Region: London
Company: Metanoia Institute
Department: N\A
Salary: £47,474 pro rata per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Administrative,Senior Management
-
Lecturer in Psychology (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Psychology
Salary: £39,324 to £73,018
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Librarian (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 4, 5 or 6; depending on qualification and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Graduate Engineer (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: N\A
Salary: £35,000 Dependent on Experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Four-Year EngD Scholarship with the National Composites Centre: “In-Process Monitoring” (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: Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Professor / Reader in Risk, Safety and Reliability (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
Responds for Claremont Garments (midlands) Limited on Facebook, comments in social nerworks
Read more comments for Claremont Garments (midlands) Limited. Leave a comment for Claremont Garments (midlands) Limited. Profiles of Claremont Garments (midlands) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Claremont Garments (midlands) Limited on Google maps
Other similar companies of The United Kingdom as Claremont Garments (midlands) Limited: Girvan Business Services Limited | Dealsparrow Limited | Arias Consulting Limited | World Class Vacation Club Properties Limited | Ak Development Solutions Ltd
Claremont Garments (midlands) Limited could be reached at The Courtaulds Building, 292 Haydn Road in Nottingham. Its post code is NG5 1EB. Claremont Garments (midlands) has existed in this business since it was established in 1934. Its Companies House Registration Number is 00288471. Claremont Garments (midlands) Limited was known twenty two years from now as Columbus Textiles. The firm SIC and NACE codes are 74990 , that means Non-trading company. Claremont Garments (midlands) Ltd filed its account information for the period up to 30th June 2015. The company's latest annual return was released on 11th June 2016.
There's a solitary managing director at the moment controlling this specific limited company, specifically Roger Ian Harry Broadberry who's been performing the director's duties for eighty two years. Since May 2015 David John Donnelly, age 58 had worked for the limited company till the resignation nearly one year ago. Additionally a different director, namely Helen Kay Handley, age 42 gave up the position on 2006-06-06. In order to maximise its growth, since 2016 the limited company has been utilizing the expertise of Roger Ian Harry Broadberry, who has been concerned with ensuring that the Board's meetings are effectively organised. One of the directors of this company is another limited company: Huit Holdings (uk) Limited.
Claremont Garments (midlands) Limited is a domestic stock company, located in Nottingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in The Courtaulds Building 292 Haydn Road NG5 1EB Nottingham. Claremont Garments (midlands) Limited was registered on 1934-05-25. 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 - 991,000 GBP, sales per year - less 807,000 GBP. Claremont Garments (midlands) Limited is Private Limited Company.
The main activity of Claremont Garments (midlands) Limited is Professional, scientific and technical activities, including 10 other directions. Secretary of Claremont Garments (midlands) Limited is Roger Ian Harry Broadberry, which was registered at 292 Haydn Road, Nottingham, NG5 1EB, England. Products made in Claremont Garments (midlands) Limited were not found. This corporation was registered on 1934-05-25 and was issued with the Register number 00288471 in Nottingham, 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 Claremont Garments (midlands) Limited, open vacancies, location of Claremont Garments (midlands) 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 March 1st, 2025