Elmton And Creswell Village Company

Retail sale of other second-hand goods in stores (not incl. antiques)

Contacts of Elmton And Creswell Village Company: address, phone, fax, email, website, working hours

Address: Limestone House Community And Visitors Centre 50-54 Elmton Road Creswell S80 4JE Worksop

Phone: +44-1528 3478790 +44-1528 3478790

Fax: +44-1435 1118652 +44-1435 1118652

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Elmton And Creswell Village Company"? - Send email to us!

Elmton And Creswell Village Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Elmton And Creswell Village Company.

Registration data Elmton And Creswell Village Company

Register date: 2001-03-15
Register number: 04180608
Capital: 752,000 GBP
Sales per year: Approximately 612,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Elmton And Creswell Village Company

Addition activities kind of Elmton And Creswell Village Company

3679. Electronic components, nec
12310000. Anthracite mining
32599900. Structural clay products, nec, nec
34129901. Barrels, shipping: metal
36450000. Residential lighting fixtures
50720301. Power handtools
86510000. Political organizations

Owner, director, manager of Elmton And Creswell Village Company

Director - Geoffrey Mallyon. Address: Model Village, Creswell, Worksop, Notts, S80 4BN, England. DoB: December 1963, British

Director - Sir Andrew Slater. Address: Bentinck Close, Creswell, Worksop, Nottinghamshire, S80 4LJ, England. DoB: October 1952, British

Director - Kathleen Coleman. Address: Model Village, Creswell, Worksop, Nottinghamshire, S80 4BW, England. DoB: December 1958, British

Director - Daphine Mary Row. Address: Manse Close, Creswell, Worksop, Nottinghamshire, S80 4EF, England. DoB: November 1940, British

Director - Karen Freeman. Address: 16 Elmton Close, Creswell, Worksop, Nottinghamshire, S80 4EJ. DoB: October 1945, British

Director - Juliet Holling. Address: 88 Skinner Street, Creswell, Worksop, Nottinghamshire, S80 4JW. DoB: May 1942, British

Director - Alan Piper. Address: Old School Lane, Creswell, Worksop, Nottinghamshire, S80 4BY, England. DoB: February 1951, British

Director - George Rollo O'neil. Address: Castle Lane, Bolsover, Chesterfield, Derbyshire, S44 6PS, United Kingdom. DoB: August 1946, Scottish

Director - Martin Sills. Address: Limestone House, 50-54 Elmton Road Creswell, Worksop, Nottinghamshire, S80 4JE. DoB: January 1962, Uk

Director - David Bennett. Address: Limestone House, 50-54 Elmton Road Creswell, Worksop, Nottinghamshire, S80 4JE. DoB: April 1963, British

Director - David Ritchie. Address: 50-54 Elmton Road Creswell, Worksop Notts, Worksop, Notts, S80 4JE. DoB: January 1955, British

Director - James Wells. Address: Skinner Street, Creswell, Worksop, Nottinghamshire, S80 4JH. DoB: July 1942, British

Director - Paul Barry. Address: 70 Hambleton Avenue, North Wingfield, Derbyshire, S42 5LT. DoB: August 1949, British

Director - David Hague. Address: 6 Marine Drive, Chesterfield, Derbyshire, S41 0FG. DoB: August 1948, British

Director - Ian Wall. Address: 5 Doles Lane, Whitwell, Worksop, Nottinghamshire, S80 4SS. DoB: January 1963, British

Director - Prunella Jones. Address: Hazelby Road, Creswell Creswell, Worksop, S80 4BB. DoB: October 1953, British

Director - Alfred Clifford. Address: Craggdale Mansfield Road, Creswell, Worksop, Nottinghamshire, S80 4AA. DoB: September 1934, British

Director - Nan Seaton. Address: 53 Rogers Avenue, Creswell, Worksop, Nottinghamshire, S80 4JR. DoB: February 1934, British

Director - Cllr Martin Michael Stone. Address: Chatsworth Road, Chesterfield, Derbyshire, S40 3AY, United Kingdom. DoB: July 1953, British

Director - Rev David Hull. Address: The Vicarage, 1 Elmton Road Creswell, Worksop, Nottinghamshire, S80 4HD. DoB: December 1944, British

Secretary - Daphne Wimpenny. Address: South View House, Mansfield Road, Creswell, Worksop, Nottinghamshire, S80 4AA. DoB: August 1943, British

Director - Nigel Mills. Address: 2 Penny Green Cottages, Belph, Worksop, Nottinghamshire, S80 4XW. DoB: September 1952, British

Director - William Richmond. Address: Ivy Cottage Laburnum Close, Creswell, Worksop, Nottinghamshire, S80 4AD. DoB: September 1952, British

Director - Timothy James Caulton. Address: Elm Tree Farm, Elmton, Worksop, Nottinghamshire, S80 4LS. DoB: February 1953, British

Director - Brian Bassett. Address: 62 Wetherby Way, Stratford Upon Avon, Warwickshire, CV37 9LU. DoB: n\a, British

Secretary - Alan Charles Robertson. Address: Elmton House, Elmton Creswell, Near Worksop, S80 4LX. DoB: November 1950, British

Director - John Riley. Address: 160 Elmton Road, Creswell, Worksop, Nottinghamshire, S80 4BJ. DoB: March 1938, British

Director - Alan Charles Robertson. Address: Elmton House, Elmton Creswell, Near Worksop, S80 4LX. DoB: November 1950, British

Director - Catherine Robertson. Address: Elmton House, Elmton, Worksop, Nottinghamshire, S80 4LX. DoB: n\a, British

Director - Dr Brian Kirsop. Address: Wilmots, Elmton, Worksop, S80 4LS. DoB: October 1927, British

Director - Benedict Crowther-alwyn. Address: The Vicarage, Elmton Road, Creswell, Worksop, Nottinghamshire, S80 4HD. DoB: June 1953, British

Director - Craig Porteous. Address: The Bungalow, Mansfield Road, Creswell, Worksop, Nottinghamshire, S80 4AA. DoB: November 1964, British

Director - Leonard Richardson. Address: Norfolk Cottage, 5/7 Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ. DoB: June 1935, British

Director - Graham Marsh. Address: 1 Pine Close, Creswell, Worksop, Nottinghamshire, S80 4BE. DoB: February 1943, British

Director - Tony Holmes. Address: 38 Elmton Road, Creswell, Worksop, Nottinghamshire, S80 4HB. DoB: November 1962, British

Director - Daphne Wimpenny. Address: South View House, Mansfield Road, Creswell, Worksop, Nottinghamshire, S80 4AA. DoB: August 1943, British

Director - Robin Cusk. Address: 18 Elmton Road, Creswell, Worksop, Nottinghamshire, S80 4ET. DoB: September 1939, British

Director - Thomas Foye. Address: 44 West Street, Creswell, Worksop, Nottinghamshire, S80 4DS. DoB: n\a, British

Director - Gerald Plant. Address: Woodbourne Bungalow Wood Lane, Creswell, Worksop, Nottinghamshire, S80 4EA. DoB: May 1929, British

Jobs in Elmton And Creswell Village Company, vacancies. Career and training on Elmton And Creswell Village Company, practic

Now Elmton And Creswell Village Company have no open offers. Look for open vacancies in other companies

  • Research Assistant in Colorectal Cancer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £28,098 to £31,604 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Lecturer / Associate Professor (Management and Organisation) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • UK Dementia Research Institute Programme Leader (Fellow) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £38,896 to £55,389

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Social Sciences and Social Care,Anthropology

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer/Senior Lecturer in Theoretical Quantum Information Science (Sydney - Australia)

    Region: Sydney - Australia

    Company: N\A

    Department: N\A

    Salary: AU$99,879 to AU$140,246
    £61,175.89 to £85,900.68 converted salary* plus 17% employer's superannuation and annual leave loading.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Senior Clinical Lecturer for Communication Skills Teaching (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Centre of Medical Education

    Salary: £74,393 to £96,583

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Education Studies

  • Tutor - Film &TV Production (Part time) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £37,976.59 per annum, pro rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Lecturer/Senior Lecturer/Reader in Psychology (City Of London)

    Region: City Of London

    Company: N\A

    Department: N\A

    Salary: £40,865 to £60,109

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Professor Heritage & Technology (Delft - Netherlands)

    Region: Delft - Netherlands

    Company: N\A

    Department: N\A

    Salary: €64,008 to €93,192
    £58,151.27 to £84,664.93 converted salary* gross per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Lecturer / Senior Lecturer in Creative Writing (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Institute of Humanities

    Salary: £32,547.05 to £52,131.42

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Bioinformatician - Research Assistant or Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Research Software Engineer for Composites Simulations in the Bristol Composites Institute (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £32,004 to £40,523

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering

Responds for Elmton And Creswell Village Company on Facebook, comments in social nerworks

Read more comments for Elmton And Creswell Village Company. Leave a comment for Elmton And Creswell Village Company. Profiles of Elmton And Creswell Village Company on Facebook and Google+, LinkedIn, MySpace

Location Elmton And Creswell Village Company on Google maps

Other similar companies of The United Kingdom as Elmton And Creswell Village Company: Red Alert Retail Limited | The Bloomsbury Sweet Company Limited | Pencrafts (scotland) Limited | Fastflex Cables Ltd | Paul Inch Engine Services Limited

2001 is the year of the beginning of Elmton And Creswell Village Company, a company which is situated at Limestone House Community And Visitors Centre 50-54 Elmton Road, Creswell in Worksop. That would make fifteen years Elmton And Creswell Village has been on the local market, as the company was started on 2001-03-15. The firm registration number is 04180608 and the area code is S80 4JE. The firm Standard Industrial Classification Code is 47799 and their NACE code stands for Retail sale of other second-hand goods in stores (not incl. antiques). 2015-03-31 is the last time account status updates were reported. It has been 15 years for Elmton And Creswell Village Co in this field, it is not planning to stop growing and is an example for many.

This company owes its well established position on the market and permanent development to a group of six directors, namely Geoffrey Mallyon, Sir Andrew Slater, Kathleen Coleman and 3 other directors who might be found below, who have been working for it since 2015-05-06.

Elmton And Creswell Village Company is a foreign stock company, located in Worksop, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Limestone House Community And Visitors Centre 50-54 Elmton Road Creswell S80 4JE Worksop. Elmton And Creswell Village Company was registered on 2001-03-15. 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 - 752,000 GBP, sales per year - approximately 612,000 GBP. Elmton And Creswell Village Company is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Elmton And Creswell Village Company is Wholesale and retail trade; repair of motor vehicles and, including 7 other directions. Director of Elmton And Creswell Village Company is Geoffrey Mallyon, which was registered at Model Village, Creswell, Worksop, Notts, S80 4BN, England. Products made in Elmton And Creswell Village Company were not found. This corporation was registered on 2001-03-15 and was issued with the Register number 04180608 in Worksop, 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 Elmton And Creswell Village Company, open vacancies, location of Elmton And Creswell Village Company 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 Elmton And Creswell Village Company from yellow pages of The United Kingdom. Find address Elmton And Creswell Village Company, phone, email, website credits, responds, Elmton And Creswell Village Company job and vacancies, contacts finance sectors Elmton And Creswell Village Company