The American Civil War Society Limited

All companies of The UKOther service activitiesThe American Civil War Society Limited

Activities of other membership organizations n.e.c.

Contacts of The American Civil War Society Limited: address, phone, fax, email, website, working hours

Address: 17 Swan Street Sileby LE12 7NN Loughborough

Phone: +44-1207 9147186 +44-1207 9147186

Fax: +44-1207 9147186 +44-1207 9147186

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The American Civil War Society Limited"? - Send email to us!

The American Civil War Society Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The American Civil War Society Limited.

Registration data The American Civil War Society Limited

Register date: 1991-05-15
Register number: 02610962
Capital: 553,000 GBP
Sales per year: Less 487,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 The American Civil War Society Limited

Addition activities kind of The American Civil War Society Limited

011900. Cash grains, nec
357202. Computer tape drives and components
737401. Computer processing services
25210302. Tables, office: wood
26530204. Pads, solid fiber: made from purchased materials
72219905. Transient photographer
86110000. Business associations

Owner, director, manager of The American Civil War Society Limited

Secretary - Linda Reed. Address: Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN, England. DoB:

Director - Linda Reed. Address: Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN, England. DoB: January 1972, British

Director - Vivienne Dorothy Corbishley. Address: Springfield Avenue, Thrapston, Kettering, NN14 4TN, England. DoB: December 1944, British

Director - Michael Arthur Smart. Address: Ashburton Road, Hugglescote, Nr Coalville, Leicestershire, LE67 2HD, Uk. DoB: August 1962, English

Director - Martin E Cross. Address: Bankdale Road, Ward End, Birmingham, B8 2AD, Uk. DoB: December 1953, British

Director - Glenn Gibson. Address: Christopher Walk, Newton Aycliffe, County Durham, DL5 4ER. DoB: February 1968, British

Director - Peter Holt. Address: Newbury Street, Fulwell, Sunderland, SR5 1NG, England. DoB: July 1950, British

Director - Valerie Joyce Holt. Address: 29 Newbury Street, Fulwell, Sunderland, Tyne & Wear, SR5 1NG. DoB: September 1949, British

Director - Timothy Mark Davies. Address: Asquith Street, Gainsborough, Lincolnshire, DN21 2PG, England. DoB: September 1962, British

Director - Ian David Morris. Address: 40 Anchor Avenue, Darwen, Lancashire, BB3 0AZ. DoB: August 1955, British

Director - Claire Michelle Morris. Address: 40 Anchor Avenue, Darwen, Lancashire, BB3 0AZ. DoB: July 1978, British

Director - Michael Bussey. Address: Gooder Lane, Brighouse, West Yorkshire, HD6 1HF, England. DoB: November 1956, British

Secretary - Helen Carder Needham. Address: Market Street, Clay Cross, Chesterfield, Derbyshire, S45 9LS, England. DoB:

Director - Helen Carder Needham. Address: P O Box 52, Brighouse, West Yorkshire, HD6 1JQ, England. DoB: July 1982, British

Director - David John Blackmore. Address: Cranwell Road, Cantley, Doncaster, South Yorkshire, DN4 6ER. DoB: March 1955, British

Director - Denis Jarwick. Address: Priors Grange, Pittington, Durham, County Durham, DH6 1DA. DoB: September 1947, British

Director - Kevin Holden. Address: Orchard Street, Brierley Hill, West Midlands, DY5 7HN. DoB: May 1951, British

Director - Andrew John Hopwood. Address: Court No 7, Off Chester Road, Macclesfield, East Cheshire, SK11 8DL. DoB: May 1967, British

Director - Anthony Radcliffe. Address: Burnley Road East, Whitewell Bottom, Rossendale, Lancashire, BB4 9QS, United Kingdom. DoB: March 1962, British

Director - Philip George Frederick Clark. Address: Tres Villae Court No 7, Off Chester Road, Macclesfield, Cheshire, SK11 8DL. DoB: September 1946, British

Director - Lee Alexander Fairlee. Address: 27 Newbury Drive, Davyhulme, Manchester, Lancashire, M41 7FA. DoB: September 1971, British

Secretary - Michael Bussey. Address: 4 Brooklyn Terrace, Gooder Lane, Brighouse, West Yorkshire, HD6 1HF. DoB: November 1956, British

Director - John Albert Taylor. Address: 184 Holbrook Lane, Coventry, West Midlands, CV6 4BY. DoB: June 1952, British

Director - Kevin Holden. Address: 102 Orchard Street, Brierley Hill, West Midlands, DY5 1HN. DoB: May 1951, British

Director - Roger Donald Willison Gray. Address: 21 Fieldfair Close, Wentworth Gardens, Stowmarket, Suffolk, IP14 5UJ. DoB: November 1956, British

Director - Allan Colquitt. Address: 34 Thomas Street, Hindley Green, Wigan, Greater Manchester, WN2 4SS. DoB: October 1955, British

Director - Antoon Petrus Joannes Jansen. Address: 22 Rycroft Avenue, Deeping St. James, Peterborough, Cambridgeshire, PE6 8NT. DoB: May 1958, British

Director - Noel Patrick Cooney. Address: 81 Sudell Road, Darwen, Lancashire, BB3 3HW. DoB: December 1939, British

Director - Dr Michael Boguslaw Konieczko. Address: No 1 Wicklow Avenue, Melton Mowbray, Leicestershire, LE13 1DX. DoB: May 1947, British

Director - Roger Zwarycz. Address: 15 Salisbury Street, Long Eaton, Nottingham, Nottinghamshire, NG10 1BA. DoB: March 1952, British

Director - Phillip Caswell. Address: Blount Terrace, Kidderminster, Worcestershire, DY11 7AE. DoB: January 1946, British

Director - Patricia Cooney. Address: 81 Sudell Road, Darwen, Lancashire, BB3 3HW. DoB: July 1942, British

Director - Christopher John Wood. Address: 257 Park Lane, Macclesfield, Cheshire, SK11 8AA. DoB: July 1960, British

Director - Geraldine Anne Patrickson. Address: 37 Avonhead Close, Horwich, Bolton, Lancashire, BL6 5QD. DoB: March 1962, British

Director - Stephen Barnes. Address: PO BOX 52, Brighouse, West Yorkshire, HD6 1JQ. DoB: May 1959, British

Secretary - Philip George Frederick Clark. Address: Tres Villae Court No 7, Off Chester Road, Macclesfield, Cheshire, SK11 8DL. DoB: September 1946, British

Director - Philip George Frederick Clark. Address: Tres Villae Court No 7, Off Chester Road, Macclesfield, Cheshire, SK11 8DL. DoB: September 1946, British

Secretary - Michael Brereton Williams. Address: 3 Undercliffe Road, Liverpool, Merseyside, L13 6QH. DoB: January 1934, British

Director - Vivienne Dorothy Corbishley. Address: 55 Springfield Avenue, Thrapston, Kettering, Northamptonshire, NN14 4TN. DoB: December 1944, British

Director - Derek Brian Richards. Address: 45 Somerville Square, Halliwell, Bolton, Lancashire, BL1 3LW. DoB: September 1945, British

Director - Michael Brereton Williams. Address: 3 Undercliffe Road, Liverpool, Merseyside, L13 6QH. DoB: January 1934, British

Director - Peter Fred Smith. Address: 131 Blackburn Road, Bolton, Lancashire, BL1 8HF. DoB: May 1945, British

Director - Michael Bussey. Address: 4 Brooklyn Terrace, Gooder Lane, Brighouse, West Yorkshire, HD6 1HF. DoB: November 1956, British

Director - Linda Maria Davies. Address: 54 Rowland Close, Fearnhead, Warrington, Cheshire, WA2 0DQ. DoB: April 1952, British

Director - Jean Wesley Bussey. Address: 4 Brooklyn Terrace, Gooder Lane, Brionhouse, W Yorkshire, HD6 1HF. DoB: January 1948, British

Director - William Davies. Address: 54 Rowland Close, Fearnhead, Warrington, Cheshire, WA2 0DQ. DoB: August 1945, British

Director - Leonard Boaramin. Address: 40 Bosworth Square, Rochdale, Lancashire, OL11 3QG. DoB: October 1932, British

Director - Michael Lawson. Address: 4 Norris Green Road, West Derby, Liverpool, Merseyside, L12 8QQ. DoB: May 1940, British

Jobs in The American Civil War Society Limited, vacancies. Career and training on The American Civil War Society Limited, practic

Now The American Civil War Society Limited have no open offers. Look for open vacancies in other companies

  • Careers Adviser (Keele)

    Region: Keele

    Company: Keele University

    Department: Student Support and Development Services

    Salary: £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Research Technician (Falmer)

    Region: Falmer

    Company: The Brighton and Sussex Medical School

    Department: Department of Neuroscience

    Salary: £20,989 to £24,285 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative

  • Business Development Officer (IUK) (Brayford Pool)

    Region: Brayford Pool

    Company: University of Lincoln

    Department: Research and Income Generation Support

    Salary: £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Billing & Accounts Receivable Manager (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Finance

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Assistant (Mrsic-Flogel Lab) (London)

    Region: London

    Company: N\A

    Department: N\A

    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: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering

  • Placements Officer (Bath)

    Region: Bath

    Company: University of Bath

    Department: Faculty of Humanities & Social Sciences

    Salary: £25,728 rising to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

Responds for The American Civil War Society Limited on Facebook, comments in social nerworks

Read more comments for The American Civil War Society Limited. Leave a comment for The American Civil War Society Limited. Profiles of The American Civil War Society Limited on Facebook and Google+, LinkedIn, MySpace

Location The American Civil War Society Limited on Google maps

Other similar companies of The United Kingdom as The American Civil War Society Limited: Excellent Reasoning Ltd | By Example Limited | Standard Appliances Limited | Little Drivers Limited | Northumberland Weddings Ltd

1991 is the date that marks the launching of The American Civil War Society Limited, the company which is situated at 17 Swan Street, Sileby , Loughborough. That would make twenty five years The American Civil War Society has been in the business, as it was started on Wednesday 15th May 1991. The company's reg. no. is 02610962 and the company post code is LE12 7NN. This enterprise is classified under the NACe and SiC code 94990 meaning Activities of other membership organizations n.e.c.. The firm's latest records were submitted for the period up to 30th September 2015 and the most current annual return information was submitted on 15th May 2016. It's been 25 years for The American Civil War Society Ltd in this line of business, it is not planning to stop growing and is an object of envy for many.

Considering this specific firm's growth, it became necessary to find more members of the board of directors, namely: Linda Reed, Vivienne Dorothy Corbishley, Michael Arthur Smart who have been aiding each other since Wednesday 10th August 2016 to exercise independent judgement of this business. In order to find professional help with legal documentation, for the last almost one month this business has been providing employment to Linda Reed, who's been looking for creative solutions ensuring the company's growth.

The American Civil War Society Limited is a foreign company, located in Loughborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 17 Swan Street Sileby LE12 7NN Loughborough. The American Civil War Society Limited was registered on 1991-05-15. 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 - 553,000 GBP, sales per year - less 487,000,000 GBP. The American Civil War Society Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The American Civil War Society Limited is Other service activities, including 7 other directions. Secretary of The American Civil War Society Limited is Linda Reed, which was registered at Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN, England. Products made in The American Civil War Society Limited were not found. This corporation was registered on 1991-05-15 and was issued with the Register number 02610962 in Loughborough, 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 The American Civil War Society Limited, open vacancies, location of The American Civil War Society 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 The American Civil War Society Limited from yellow pages of The United Kingdom. Find address The American Civil War Society Limited, phone, email, website credits, responds, The American Civil War Society Limited job and vacancies, contacts finance sectors The American Civil War Society Limited