East Midland Centre Auto-cycle Union Limited

All companies of The UKArts, entertainment and recreationEast Midland Centre Auto-cycle Union Limited

Activities of sport clubs

Contacts of East Midland Centre Auto-cycle Union Limited: address, phone, fax, email, website, working hours

Address: Anvil House Derby Road Old Tupton S42 6LA Chesterfield

Phone: +44-1241 1124145 +44-1241 1124145

Fax: +44-1241 1124145 +44-1241 1124145

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "East Midland Centre Auto-cycle Union Limited"? - Send email to us!

East Midland Centre Auto-cycle Union Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders East Midland Centre Auto-cycle Union Limited.

Registration data East Midland Centre Auto-cycle Union Limited

Register date: 1983-08-08
Register number: 01744638
Capital: 534,000 GBP
Sales per year: Approximately 446,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign 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 East Midland Centre Auto-cycle Union Limited

Addition activities kind of East Midland Centre Auto-cycle Union Limited

2082. Malt beverages
206499. Candy and other confectionery products, nec
32960100. Mineral wool insulation products
36399902. Hot water heaters, household
37280200. Aircraft propellers and associated equipment
50999911. Rubber stamps

Owner, director, manager of East Midland Centre Auto-cycle Union Limited

Director - Tina Churcher. Address: Delamere Drive, Mansfield, Nottinghamshire, NG18 4DF, England. DoB: December 1976, British

Director - Gary Milnes. Address: Leofric Close, Kings Bromley, Burton-On-Trent, Staffordshire, DE13 7JP, England. DoB: December 1966, British

Secretary - Edward Thomas Nelson. Address: Derby Road, Old Tupton, Chesterfield, Derbyshire, S42 6LA, England. DoB:

Director - Annie Marie Boyle. Address: 126 Uttoxeter Road, Hill Ridware, Rugeley, Staffordshire, WS15 3QX. DoB: November 1963, British

Director - Stephen David Chapman. Address: Redshaw Cottage 3 Manor Court, Nocton, Lincoln, Lincolnshire, LN4 2BB. DoB: January 1948, British

Director - Robert Smith. Address: 18 Alma Street, Melbourne, Derby, Derbyshire, DE73 1GA. DoB: December 1951, British

Director - Nicholas David Richardson. Address: 4 Woodville Gardens East, Boston, Lincolnshire, PE21 8BX. DoB: December 1960, British

Director - Edward Thomas Nelson. Address: Anvil House Derby Road, Old Tupton, Chesterfield, Derbyshire, S42 6LA. DoB: October 1948, British

Director - Dr Paul Duncan King. Address: 3 Branston Avenue, Barrow Upon Soar, Leicestershire, LE12 8XL. DoB: March 1963, British

Director - Mark Christopher Jessup. Address: 54 Monks Road, Binley Woods, Coventry, West Midlands, CV3 2BS. DoB: February 1953, British

Director - Terry Crabtree. Address: Hillcroft New Mill Lane, Forest Town, Mansfield, Nottinghamshire, NG19 0HH. DoB: October 1947, British

Director - Geoffrey Shearing. Address: 11 The Maltings, Shardlow, Derby, Derbyshire, DE72 2HH. DoB: August 1947, British

Director - Laurance Arthur Rowell. Address: 23 Willowbrook Close, Ashby-De-La-Zouch, Leicestershire, LE65 1JX. DoB: August 1946, British

Secretary - Robert William Smith. Address: 59 Green Avenue, Chellaston, Derby, Derbyshire, DE73 1TE. DoB: September 1927, British

Director - Roland Slack. Address: Cherry Trees, Back Lane Colsterworth, Grantham, Lincolnshire, NG33 5NJ. DoB: December 1941, British

Director - Robin Capon. Address: 29 Melford Drive, Balby, Doncaster, South Yorkshire, DN4 9AT. DoB: June 1947, British

Director - Stephen John Cook. Address: 6 Greenwood Avenue, Chaddesden, Derby, Derbyshire, DE21 4HY. DoB: April 1952, British

Director - Kevin Paul Tubby. Address: 22 Hospital Lane, Bedworth, Warwickshire, CV12 0LB. DoB: November 1948, British

Secretary - Peter James Beardmore. Address: 8 Ash Tree Hill, Cheadle, Stoke On Trent, Staffordshire, ST10 1UQ. DoB: August 1944, British

Director - Robert Smith. Address: 18 Alma Street, Melbourne, Derby, Derbyshire, DE73 1GA. DoB: December 1951, British

Director - Alan Vincent Nixon. Address: 542 Kedleston Road, Allestree, Derby, Derbyshire, DE22 2NG. DoB: November 1932, British

Director - Michael Leonard Smith. Address: 210 Humberstone Lane, Thurmaston, Leicestershire, LE4 9JN. DoB: February 1941, English

Director - William Eadie. Address: 23 Wash Green, Wirksworth, Matlock, Derbyshire, DE4 4FD. DoB: February 1928, British

Director - John Edward Fowell. Address: 11 The Ropewalk, Newark, Nottinghamshire, NG24 1PR. DoB: June 1952, British

Director - Richard John Langdale. Address: 1 Union Street, Louth, Lincolnshire, LN11 0ES. DoB: October 1942, British

Director - Aubrey Lawton. Address: The Elms, Fole, Uttoxeter, Staffordshire, ST14 5EW. DoB: July 1936, British

Director - Donald Leslie Ryder. Address: 50 Hagley Road, Rugeley, Staffordshire, WS15 2AW. DoB: May 1934, British

Director - Robert William Smith. Address: 59 Green Avenue, Chellaston, Derby, Derbyshire, DE73 1TE. DoB: September 1927, British

Director - Robin Capon. Address: 29 Melford Drive, Balby, Doncaster, South Yorkshire, DN4 9AT. DoB: June 1947, British

Director - Raymond Swannack. Address: 5 Holme Lane, Bottesford, Scunthorpe, South Humberside, DN16 3RP. DoB: December 1951, British

Director - Peter James Beardmore. Address: 8 Ash Tree Hill, Cheadle, Stoke On Trent, Staffordshire, ST10 1UQ. DoB: August 1944, British

Director - Keith Awcock. Address: 39 Belvoir Gardens, Great Gonerby, Grantham, Lincolnshire, NG31 8LQ. DoB: February 1958, British

Jobs in East Midland Centre Auto-cycle Union Limited, vacancies. Career and training on East Midland Centre Auto-cycle Union Limited, practic

Now East Midland Centre Auto-cycle Union Limited have no open offers. Look for open vacancies in other companies

  • Student Counsellor (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Student Counselling Service

    Salary: £32,548 to £38,833 pro-rata for part-time hours, UE07

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Academic Developer (Learning & Teaching Enhancement) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Institute for Academic Development

    Salary: £32,548 to £38,833 UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Research Assistant in Retinal Stem Cell Therapy (London)

    Region: London

    Company: University College London

    Department: Developmental Biology & Cancer

    Salary: £30,316 to £31,967 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences

  • Research Assistant/Associate in Manufacturing Multifunctional Composites for Structural Applications (London)

    Region: London

    Company: Imperial College London

    Department: Department of Aeronautics/Chemistry

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Senior IT Project Leader (Cyber Security) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Print and Post Customer Services Supervisor (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement, Creative and Print Services

    Salary: £19,485 to £23,164 per annum, subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Dubai Provost (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • IB Examiner for History (Bilingual English-German) (Cardiff, Nationwide)

    Region: Cardiff, Nationwide

    Company: International Baccalaureate Organization

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Historical and Philosophical Studies,History,Cultural Studies

  • Senior Development Executive - Medical Sciences (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Development Office

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • PhD Positions in Cancer Research (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences

  • Faculty Director of Partnerships and Business Engagement (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Faculty of Science and Technology

    Salary: £51,260 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Executive Dean (Chester)

    Region: Chester

    Company: University of Chester

    Department: Faculty of Health and Social Care

    Salary: Competitive remuneration, benefits and relocation package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

Responds for East Midland Centre Auto-cycle Union Limited on Facebook, comments in social nerworks

Read more comments for East Midland Centre Auto-cycle Union Limited. Leave a comment for East Midland Centre Auto-cycle Union Limited. Profiles of East Midland Centre Auto-cycle Union Limited on Facebook and Google+, LinkedIn, MySpace

Location East Midland Centre Auto-cycle Union Limited on Google maps

Other similar companies of The United Kingdom as East Midland Centre Auto-cycle Union Limited: The Arsenal Football Club Public Limited Company | Violetfitness Ltd | Chanticleer Presentations Limited | Vinak Consultancy Services Ltd | Narrative Projects Limited

East Midland Centre Auto-cycle Union came into being in 1983 as company enlisted under the no 01744638, located at S42 6LA Chesterfield at Anvil House Derby Road. The firm has been expanding for 33 years and its official state is active. This firm Standard Industrial Classification Code is 93120 - Activities of sport clubs. The company's most recent filings cover the period up to 2015-11-30 and the latest annual return information was filed on 2016-02-01. Since the company debuted in this particular field thirty three years ago, this firm managed to sustain its praiseworthy level of success.

Considering this particular enterprise's constant expansion, it was necessary to recruit other company leaders, to name just a few: Tina Churcher, Gary Milnes, Annie Marie Boyle who have been working together since February 2016 for the benefit of the firm. To help the directors in their tasks, since 2015 the firm has been utilizing the expertise of Edward Thomas Nelson, who's been focusing on ensuring the company's growth.

East Midland Centre Auto-cycle Union Limited is a foreign stock company, located in Chesterfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Anvil House Derby Road Old Tupton S42 6LA Chesterfield. East Midland Centre Auto-cycle Union Limited was registered on 1983-08-08. 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 - 534,000 GBP, sales per year - approximately 446,000 GBP. East Midland Centre Auto-cycle Union Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of East Midland Centre Auto-cycle Union Limited is Arts, entertainment and recreation, including 6 other directions. Director of East Midland Centre Auto-cycle Union Limited is Tina Churcher, which was registered at Delamere Drive, Mansfield, Nottinghamshire, NG18 4DF, England. Products made in East Midland Centre Auto-cycle Union Limited were not found. This corporation was registered on 1983-08-08 and was issued with the Register number 01744638 in Chesterfield, 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 East Midland Centre Auto-cycle Union Limited, open vacancies, location of East Midland Centre Auto-cycle Union 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 May 1st, 2024

Detailed data about East Midland Centre Auto-cycle Union Limited from yellow pages of The United Kingdom. Find address East Midland Centre Auto-cycle Union Limited, phone, email, website credits, responds, East Midland Centre Auto-cycle Union Limited job and vacancies, contacts finance sectors East Midland Centre Auto-cycle Union Limited