Heritage 165 Ltd

Licensed clubs

Contacts of Heritage 165 Ltd: address, phone, fax, email, website, working hours

Address: 165 Warwick Road Coventry CV3 6AU

Phone: +44-1428 8172973 +44-1428 8172973

Fax: +44-1463 6792816 +44-1463 6792816

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Heritage 165 Ltd"? - Send email to us!

Heritage 165 Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Heritage 165 Ltd.

Registration data Heritage 165 Ltd

Register date: 1972-06-26
Register number: 01059510
Capital: 725,000 GBP
Sales per year: Approximately 413,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Heritage 165 Ltd

Addition activities kind of Heritage 165 Ltd

308200. Unsupported plastics profile shapes
358504. Parts for heating, cooling, and refrigerating equipment
02729904. Mule farm
35890201. Car washing machinery
50940103. Precious metal mill shapes

Owner, director, manager of Heritage 165 Ltd

Director - Gurdeep Singh Sohal. Address: 165 Warwick Road, Coventry, CV3 6AU. DoB: May 1965, British

Director - James Andrew Griffin. Address: 165 Warwick Road, Coventry, CV3 6AU. DoB: June 1967, British

Director - Hugh Robert Thomson. Address: 165 Warwick Road, Coventry, CV3 6AU. DoB: July 1952, British

Director - John Colin Rook. Address: 165 Warwick Road, Coventry, CV3 6AU. DoB: August 1938, British

Secretary - Hugh Robert Thomson. Address: Wimborne Drive, Coventry, CV2 2HZ, England. DoB:

Director - Christian Paul Warden. Address: 165 Warwick Road, Coventry, CV3 6AU. DoB: July 1972, British

Director - Kevin Daniel Taylor. Address: Coombe Drive, Binley Woods, Coventry, CV3 2QU, England. DoB: February 1977, British

Secretary - Frank James Corrigan. Address: Wimborne Drive, Walsgrave, Coventry, CV2 2HZ, England. DoB:

Director - Glyn William Walters. Address: 117 Lower Street, Rugby, Warwickshire, CV21 4NT, England. DoB: January 1949, British

Director - Frank James Corrigan. Address: Stoneleigh Avenue, Earlsdon, Coventry, Warwickshire, CV5 6BZ. DoB: June 1955, British

Director - Lee Haggan. Address: The Green, Long Lawford, Rugby, Warwickshire, CV23 9BL. DoB: June 1967, British

Secretary - Martin Peter Bazeley. Address: 14 Bigbury Close, Coventry, West Midlands, CV3 5AJ. DoB: March 1957, British

Director - Paul James Rowlands. Address: Lower Eastern Green Lane, Coventry, Warwickshire, CV5 7DT. DoB: October 1966, British

Director - Charles Richard Williams. Address: Lower End House, Lower End Wormleighton, Southam, Warwickshire, CV47 2XH. DoB: October 1946, British

Director - Martin Peter Bazeley. Address: 14 Bigbury Close, Coventry, West Midlands, CV3 5AJ. DoB: March 1957, British

Director - Michael Blakeman. Address: Cambria Woodloes Lane, Guys Cliffe, Warwick, Warwickshire, CV34 5YL. DoB: November 1948, British

Director - Girish Parekh. Address: 49 Moreall Meadows, Gibbet Hill, Coventry, West Midlands, CV4 7HL. DoB: November 1957, British

Director - David John Evans. Address: 35 Mountbatten Avenue, Kenilworth, Warwickshire, CV8 2PY. DoB: September 1940, British

Director - Anthony Vincent Nowell Richards. Address: 92 Kenilworth Road, Coventry, West Midlands, CV4 7AH. DoB: October 1942, British

Director - Michael Henry Arnold Coates. Address: Ash Tree Farm Ashby Lane, Bitteswell, Lutterworth, Leicestershire, LE17 4SQ. DoB: September 1945, British

Director - Edward Creedy. Address: 51 Regency House Newbold Terrace, Leamington Spa, Warwickshire, CV32 4HD. DoB: February 1929, British

Director - Douglas Hallowell Sutcliffe. Address: 2 The Elms, Leek Wootton, Warwick, Warwickshire, CV35 7RR. DoB: November 1920, British

Director - William Mark Hartley. Address: 14 Kenilworth Court, Asthill Croft, Coventry, CV3 6HZ. DoB: September 1919, British

Secretary - Victor Walter Keene. Address: Cherrytrees 3 Bates Road, Earlsdon, Coventry, West Midlands, CV5 6AW. DoB: July 1935, British

Director - Patrick William Pearson. Address: 5 Gardenia Drive, Allesley, Coventry, West Midlands, CV5 9BN. DoB: February 1933, British

Director - John Clive Boulton Leech. Address: 9 Highland Road, Kenilworth, Warwickshire, CV8 2EU. DoB: May 1935, British

Director - David Peachey. Address: The Old Manor, Manor Road, Kenilworth, Warwickshire, CV8 2GJ. DoB: May 1925, British

Director - John Marston. Address: 28 Mantilla Drive, Coventry, West Midlands, CV3 6NH. DoB: June 1925, British

Director - Victor Walter Keene. Address: Cherrytrees 3 Bates Road, Earlsdon, Coventry, West Midlands, CV5 6AW. DoB: July 1935, British

Director - Geoffrey Peter James. Address: Willow Bend 67 Armorial Road, Styvechale, Coventry, West Midlands, CV3 6GH. DoB: February 1925, British

Director - Barry Gillitt. Address: The Stone House Church Lane, Leek Wootton, Warwick, CV35 7QZ. DoB: March 1932, British

Director - John Selwyn Glover. Address: Woodlands House, Hareway Lane, Barford, Warwick, CV35 8DD. DoB: June 1936, British

Jobs in Heritage 165 Ltd, vacancies. Career and training on Heritage 165 Ltd, practic

Now Heritage 165 Ltd have no open offers. Look for open vacancies in other companies

  • Lecturer, Marketing (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • 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

  • Executive Dean: Learning, Teaching and Student Engagement (Lincoln)

    Region: Lincoln

    Company: Bishop Grosseteste University

    Department: Learning and Teaching

    Salary: £71,297 to £80,243

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,Student Services

  • Lecturer/Senior Lecturer in Computer Science (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £34,520 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Hospitality Assistant Manager (Bath, Home Based)

    Region: Bath, Home Based

    Company: University of Bath

    Department: Hospitality

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Relationship Consultant – Collaborate to Train Project Fixed term to September 2020 (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £26,000 per annum (circa)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Grants Officer (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni

  • Lecturer in Natural History (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: School of Applied Sciences

    Salary: £33,943 to £39,324 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • HR Administrator (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: £25,050 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Departmental Lecturer and Course Director - MSc in Nature, Society and Environmental Governance (NSEG) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Politics and Government

  • School Projects Officer – Accreditations (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Business, Management and Economics, Department of Professional Services

    Salary: starting at £28,936 and rising to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Scheduling Officer (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £24,600 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

Responds for Heritage 165 Ltd on Facebook, comments in social nerworks

Read more comments for Heritage 165 Ltd. Leave a comment for Heritage 165 Ltd. Profiles of Heritage 165 Ltd on Facebook and Google+, LinkedIn, MySpace

Location Heritage 165 Ltd on Google maps

Other similar companies of The United Kingdom as Heritage 165 Ltd: Ermark Limited | La Fiorentina Limited | Bramley Apple Restaurant, Limited | Hillmaster Limited | The Good Food Place Limited

Registered as 01059510 44 years ago, Heritage 165 Ltd is a Private Limited Company. The current mailing address is 165 Warwick Road, Coventry Binley. The company has a history in business name changes. Previously the firm had two other names. Before 2014 the firm was run under the name of Heritage165 (trading As Coventry Masonic Heritage Centre) and up to that point the registered company name was Drapers' Management. The firm principal business activity number is 56301 and their NACE code stands for Licensed clubs. Tuesday 30th June 2015 is the last time when the accounts were filed. It has been fourty four years for Heritage 165 Limited in the field, it is still strong and is an example for many.

In order to meet the requirements of the customers, this specific company is continually improved by a team of four directors who are, to mention just a few, Gurdeep Singh Sohal, James Andrew Griffin and Hugh Robert Thomson. Their outstanding services have been of cardinal use to this company since 2014-10-20. To help the directors in their tasks, since the appointment on 2013-09-08 this company has been implementing the ideas of Hugh Robert Thomson, who's been working on ensuring that the Board's meetings are effectively organised.

Heritage 165 Ltd is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 165 Warwick Road Coventry CV3 6AU. Heritage 165 Ltd was registered on 1972-06-26. 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 - 725,000 GBP, sales per year - approximately 413,000 GBP. Heritage 165 Ltd is Private Limited Company.
The main activity of Heritage 165 Ltd is Accommodation and food service activities, including 5 other directions. Director of Heritage 165 Ltd is Gurdeep Singh Sohal, which was registered at 165 Warwick Road, Coventry, CV3 6AU. Products made in Heritage 165 Ltd were not found. This corporation was registered on 1972-06-26 and was issued with the Register number 01059510 in The United Kingdom, 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 Heritage 165 Ltd, open vacancies, location of Heritage 165 Ltd 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 June 1st, 2024

Detailed data about Heritage 165 Ltd from yellow pages of The United Kingdom. Find address Heritage 165 Ltd, phone, email, website credits, responds, Heritage 165 Ltd job and vacancies, contacts finance sectors Heritage 165 Ltd