Aldershot Conservative Club Limited(the)

All companies of The UKAccommodation and food service activitiesAldershot Conservative Club Limited(the)

Licensed clubs

Contacts of Aldershot Conservative Club Limited(the): address, phone, fax, email, website, working hours

Address: The Conservative Club Victoria Road GU11 1JX Aldershot

Phone: +44-1283 5898254 +44-1283 5898254

Fax: +44-1283 5898254 +44-1283 5898254

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Aldershot Conservative Club Limited(the)"? - Send email to us!

Aldershot Conservative Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aldershot Conservative Club Limited(the).

Registration data Aldershot Conservative Club Limited(the)

Register date: 1930-05-02
Register number: 00247806
Capital: 636,000 GBP
Sales per year: Approximately 229,000 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 Aldershot Conservative Club Limited(the)

Addition activities kind of Aldershot Conservative Club Limited(the)

5734. Computer and software stores
9229. Public order and safety, nec
382403. Vehicle instruments
809301. Substance abuse clinics (outpatient)
20610104. Powdered cane sugar
28990501. Dextrine sizes
38210120. Pi tapes (metal periphery direct reading diameter tapes)
38410205. Cystoscopes
75210100. Outdoor parking services
96519900. Regulation, miscellaneous commercial sectors, nec

Owner, director, manager of Aldershot Conservative Club Limited(the)

Director - Carol Dawn Daniels. Address: Bourne Court, Aldershot, Hampshire, GU11 3DL, England. DoB: September 1943, English

Director - James Alfred Reeves. Address: North Lane, Aldershot, Hampshire, GU12 4QR, England. DoB: September 1949, British

Director - Shane William Woods. Address: Lysons Road, Aldershot, Hampshire, GU11 3ED, England. DoB: August 1958, British

Director - Ronald Williams. Address: Manor Road, Tongham, Farnham, Surrey, GU10 1BA, England. DoB: April 1946, Welsh

Director - Susan Linda Smith. Address: Pavilion Road, Aldershot, Hampshire, GU11 3PB, England. DoB: April 1948, British

Director - Elizabeth Ann Lynam. Address: Friend Avenue, Aldershot, Hampshire, GU12 4QY. DoB: March 1941, British

Secretary - Colin Paul Redrup. Address: Cranmore Gardens, Aldershot, Hampshire, GU11 3BQ. DoB:

Director - Patricia Audrey Matthews. Address: Lower Farnham Road, Aldershot, Hampshire, GU12 4EN. DoB: November 1940, British

Director - Elizabeth Bryce. Address: Tongham Road, Aldershot, Hampshire, GU12 4AR. DoB: March 1942, British

Director - Patricia Shaw. Address: Alexandra Road, Aldershot, Hampshire, GU11 1QN, England. DoB: January 1962, British

Director - Francis James Williams. Address: St. Benedicts Close, Aldershot, Hampshire, GU11 3NL, England. DoB: November 1950, British

Director - Irene Ann Stoker. Address: Calvert Close, Aldershot, Hampshire, GU12 4QX, United Kingdom. DoB: May 1939, English

Director - Reginald Ernest George Kenton. Address: Coe Close, Aldershot, Hampshire, GU11 3DN. DoB: November 1941, British

Director - Brian Joseph Gill. Address: Shumara, 23 Waterloo Road, Aldershot, Hampshire, GU12 4NU. DoB: May 1956, British

Director - Allan Edward Agnew. Address: 19 Friend Avenue, Aldershot, Hampshire, GU12 4QU. DoB: June 1967, British

Director - Robert Gilmour Heeps. Address: Perring Avenue, Farnborough, Hampshire, GU14 9DA, Gbr. DoB: August 1954, British

Director - Dennis John Sivyer. Address: 7 Cherry Lodge, St Georges Road East, Aldershot, Hampshire, GU12 4LW. DoB: May 1927, British

Director - Ian George Taylor. Address: 29 Foden Road, Aldershot, Hampshire, GU11 1NR. DoB: July 1962, British

Director - Councillor Neil Johnathan Watkin. Address: 28 Foden Road, Aldershot, Hampshire, GU11 1NR. DoB: July 1965, British

Director - Reginald Ernest George Kenton. Address: 14 Coe Close, Aldershot, Hampshire, GU11 3DN. DoB: November 1941, British

Director - Simon Daniel Shoon. Address: 108a Victoria Road, Aldershot, Hampshire, GU11 1JX. DoB: July 1965, British

Director - Ian Dewsnap. Address: 59 Elston Road, Aldershot, Hampshire, GU12 4HZ. DoB: January 1948, British

Director - Barry Colin Poulter. Address: Heathyfields Road, Follyhill, Farnham, Surrey, GU9 0BN. DoB: September 1952, British

Director - Doris Allen. Address: 13 The Gardens, Tongham, Farnham, Surrey, GU10 1DZ. DoB: November 1944, British

Director - Kate Cutler. Address: 11 Ascot Court, Station Road, Aldershot, Hampshire, GU11 1HG. DoB: June 1976, British

Director - Ian George Taylor. Address: 29 Foden Road, Aldershot, Hampshire, GU11 1NR. DoB: July 1962, British

Director - John Frederick Yates. Address: 16 Andover Way, Aldershot, Hampshire, GU11 3RJ. DoB: February 1939, British

Director - Francis James Williams. Address: Saint Benedicts Close, Aldershot, Hampshire, GU11 3NL. DoB: November 1950, British

Director - Peter Alan Winning. Address: 17 Guildford Road, Aldershot, Hampshire, GU12 4BN. DoB: May 1944, British

Director - Reginald Ernest George Kenton. Address: 14 Coe Close, Aldershot, Hampshire, GU11 3DN. DoB: November 1941, British

Secretary - Councillor John Grenville Ades. Address: 87 Oxenden Road, Tongham, Farnham, Surrey, GU10 1AR. DoB: August 1939, British

Director - Robert Powell. Address: 41 Station Road, Aldershot, Hampshire, GU11 1BA. DoB: October 1952, British

Director - David Hinchliffe. Address: 57 Gordon Road, Aldershot, Hampshire, GU11 1ND. DoB: April 1947, British

Director - Ian Dewsnap. Address: 59 Elston Road, Aldershot, Hampshire, GU12 4HZ. DoB: January 1948, British

Director - Kenneth William Quirk. Address: 119 Fernhill Road, Farnborough, Hampshire, GU14 9DS. DoB: August 1949, British

Director - Thomas Mccomish. Address: Bailie Court, 201a North Lane, Aldershot, Hampshire, GU12 4SY. DoB: June 1934, British

Director - Brian Daniel Dougherty. Address: 47 Pavilion Road, Aldershot, Hampshire, GU11 3NX. DoB: August 1944, British

Director - Patricia Elizabeth Gray. Address: Morland Road, Aldershot, Hampshire, GU11 3SF. DoB: February 1935, British

Director - Richard Evans Fletcher. Address: 15 Church Hill, Aldershot, Hampshire, GU12 4JS. DoB: June 1943, British

Director - Susan Linda Smith. Address: 12 Pavilion Road, Aldershot, Hampshire, GU11 3PB. DoB: April 1948, British

Director - Trevor Glen Smallbone. Address: Yaldens Cottage, 57 Manor Road, Tongham, Farnham, Surrey, GU10 1BA. DoB: September 1949, British

Director - Henry Mcwhinnie. Address: 16 York Crescent, Aldershot, Hampshire, GU11 3JJ. DoB: March 1931, British

Director - Raymond Charles Axhorn. Address: 10 Arthur Street, Aldershot, Hampshire, GU11 1HL. DoB: September 1944, British

Director - Barrie David Dean. Address: 8 Northbrook Road, Aldershot, Hampshire, GU11 3HE. DoB: April 1951, British

Director - James Michael Spence. Address: 10 Heron Wood Road, Aldershot, Hampshire, GU12 4AJ. DoB: March 1948, British

Director - Colin Trevor Jarvis. Address: 34 Oxford Road, Farnborough, Hampshire, GU14 6QU. DoB: January 1948, British

Director - Jean-Alexandre Roinel. Address: 56 Lysons Road, Aldershot, Hampshire, GU11 1NH. DoB: November 1947, French

Director - Trevor James Gladwell. Address: 110 Heron Wood Road, Aldershot, Hampshire, GU12 4BQ. DoB: March 1952, British

Director - James Donald Hawkett. Address: 45 Ryelaw Road, Church Crookham, Fleet, Hampshire, GU13 0HX. DoB: August 1936, British

Director - Brian Studley. Address: 177 Upper Hale Road, Farnham, Surrey, GU9 0JE. DoB: December 1937, British

Director - Robert Anthony Bristow. Address: Little Mead Reading Road North, Fleet, Hampshire, GU13 8AJ. DoB: August 1930, British

Director - Donald Timothy Dwane. Address: 18 Institute Road, Aldershot, Hampshire, GU12 4DA. DoB: May 1946, British

Director - Raymond Wetherill. Address: 34 Old Cross Tree Way, Ash Green, Aldershot, Hampshire, GU12 6HT. DoB: March 1939, British

Director - Lyndon Ward. Address: 65 Coronation Road, Aldershot, Hampshire, GU11 3QA. DoB: October 1950, British

Director - Terence Roy Davies. Address: Clovelly House Cargate Grove, Aldershot, Hampshire, GU11 3EN. DoB: December 1945, British

Director - Desmond Lincoln Bailie. Address: 161 Upper Hale Road, Farnham, Surrey, GU9 0JE. DoB: November 1936, British

Director - John Bevil Malyon. Address: 24 Avondale Road, Aldershot, Hampshire, GU11 3HQ. DoB: May 1929, British

Director - Richard Evans Fletcher. Address: 15 Church Hill, Aldershot, Hampshire, GU12 4JS. DoB: June 1943, British

Director - Jeremy Paul Marks. Address: Hillside End 52 Ash Hill Road, Ash, Aldershot, Hampshire, GU12 6AB. DoB: June 1958, British

Director - Bryan Henry Probert. Address: 21 Upper Hale Road, Farnham, Surrey, GU9 0NN. DoB: June 1942, British

Director - George Norris. Address: 10 Gloucester Road, Aldershot, Hampshire, GU11 3SL. DoB: November 1935, British

Director - William John Harratt. Address: 15 St Michaels Road, Aldershot, Hampshire, GU12 4JF. DoB: May 1939, British

Secretary - Liam Desmond Hill. Address: 12 Upper St Michaels Road, Aldershot, Hampshire, GU11 3HA. DoB:

Director - Michael Frederick Pullen. Address: 10 Upper St Michaels Road, Aldershot, Hampshire, GU11 3HA. DoB: February 1939, British

Director - Paul Robert Low. Address: The Elm Tree 14 Weybourne Road, Farnham, Surrey, GU9 9ES. DoB: June 1940, British

Director - Robert David Frost. Address: 69 Highfield Gardens, Aldershot, Hampshire, GU11 3DB. DoB: February 1946, British

Director - Derek Draper. Address: 15 Hampshire Close, Aldershot, Hampshire, GU12 4AN. DoB: June 1924, British

Director - Raymond Charles Axhorn. Address: 10 Arthur Street, Aldershot, Hampshire, GU11 1HL. DoB: September 1944, British

Director - Brian Lester Willcox. Address: The Mews, Cranmore Lane, Aldershot, Hampshire, GU11 3AW. DoB: November 1940, British

Director - Stefen Stoneman. Address: 22 Greencroft, Clockhouse Road, Farnborough, Hampshire, GU14 7TJ. DoB: June 1947, British

Director - Michael Ross-bartell. Address: The White House, 23 Lansdowne Road, Aldershot, Hampshire, GU11 3ER. DoB: March 1943, British

Director - William George Macey. Address: 408 Stockbridge Drive, Aldershot, Hampshire, GU11 3RT. DoB: October 1925, British

Director - Thomas Lewis. Address: 50 York Road, Aldershot, Hampshire, GU11 3JH. DoB: November 1936, British

Director - John Sidney Farrier. Address: 53 Belle Vue Close, Aldershot, Hampshire, GU12 4SB. DoB: March 1936, British

Director - Edwin Andrews. Address: Capricorn Footwear, 214 Fleet Road, Fleet, Hampshire, GU13 8BY. DoB: January 1930, British

Director - Bernard George Barber. Address: 36 Herrett Street, Aldershot, Hampshire, GU12 4EE. DoB: March 1945, British

Director - Leslie George Barber. Address: 12 Tongham Road, Aldershot, Hampshire, GU12 4AA. DoB: January 1916, British

Director - Eric Lionel Firth. Address: 9 Institute Road, Aldershot, Hampshire, GU12 4DA. DoB: October 1929, British

Director - Peter Hallett. Address: 89 Cranmore Lane, Aldershot, Hampshire, GU11 3AP. DoB: April 1933, British

Director - James Donald Hawkett. Address: 45 Ryelaw Road, Church Crookham, Fleet, Hampshire, GU13 0HX. DoB: August 1936, British

Director - Keith Jarmain. Address: 56 Chamomile Gardens, Cove, Farnborough, Hampshire, GU14 9XZ. DoB: March 1930, British

Secretary - Colin Balchin. Address: 41 Rowhill Avenue, Aldershot, Hampshire, GU11 3LS. DoB:

Director - Thomas Stephen Rowe. Address: 2 Cargate Grove, Aldershot, Hampshire, GU11 3EN. DoB: November 1938, British

Jobs in Aldershot Conservative Club Limited(the), vacancies. Career and training on Aldershot Conservative Club Limited(the), practic

Now Aldershot Conservative Club Limited(the) have no open offers. Look for open vacancies in other companies

  • Research Technician (Flow Cytometry) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Centre for Advanced Scientific Technologies

    Salary: £21,585 to £24,973 Grade 5

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • Teaching Associate (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Engineering & Materials Science

    Salary: £32,956 to £38,709 per annum (grade 4), depending on previous experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Research Associate -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Lecturer - Nursing & Health Care School (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Medicine, Dentistry and Nursing

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • IT Service Desk Analyst (Reading)

    Region: Reading

    Company: University of Reading

    Department: Information Technology

    Salary: £19,305 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Early Years Supervisor (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Freshlings Nursery

    Salary: £19,428 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Other

  • International Alumni Manager (London)

    Region: London

    Company: King's College London

    Department: Alumni Office, Fundraising & Supporter Development

    Salary: £27,629 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,International Activities

  • Sports Physiotherapist (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: University of Nottingham Sport

    Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • PhD Studentship: A Historical Perspective on Sexual Science, Medicine and Healthy Ageing (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Department of History

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,History

  • Research Associate [Exercise Inflammation and Chronic Disease] (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Sport, Exercise & Health Sciences

    Salary: £29,301 to £38,183 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Sport and Leisure,Sports Science

  • PhD Scholarships in the Department of Social and Political Sciences (Nicosia - Cyprus)

    Region: Nicosia - Cyprus

    Company: University of Cyprus

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences,Politics and Government

  • Post-doctoral Fellowship in Perinatal Predictive Modeling (Hamilton - Canada)

    Region: Hamilton - Canada

    Company: McMaster University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

Responds for Aldershot Conservative Club Limited(the) on Facebook, comments in social nerworks

Read more comments for Aldershot Conservative Club Limited(the). Leave a comment for Aldershot Conservative Club Limited(the). Profiles of Aldershot Conservative Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Aldershot Conservative Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Aldershot Conservative Club Limited(the): Solent Pub Company Limited | Cragganmore Ltd | Lovesgrove Country Guest House Limited | Edible Bouquets Limited | Focus Promotional Services Limited

Aldershot Conservative Club Limited(the) has existed on the British market for 86 years. Started with registration number 00247806 in the year 2nd May 1930, the firm is based at The Conservative Club, Aldershot GU11 1JX. The enterprise Standard Industrial Classification Code is 56301 , that means Licensed clubs. 29th February 2016 is the last time the company accounts were reported. Aldershot Conservative Club Ltd(the) is one of the rare examples that a well prospering company can last for over eighty six years and achieve a constant satisfactory results.

This company owes its achievements and permanent improvement to a team of eight directors, namely Carol Dawn Daniels, James Alfred Reeves, Shane William Woods and 5 others listed below, who have been managing the firm since 2016. What is more, the director's tasks are continually backed by a secretary - Colin Paul Redrup, from who joined the company ten years ago.

Aldershot Conservative Club Limited(the) is a foreign company, located in Aldershot, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in The Conservative Club Victoria Road GU11 1JX Aldershot. Aldershot Conservative Club Limited(the) was registered on 1930-05-02. 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 - 636,000 GBP, sales per year - approximately 229,000 GBP. Aldershot Conservative Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Aldershot Conservative Club Limited(the) is Accommodation and food service activities, including 10 other directions. Director of Aldershot Conservative Club Limited(the) is Carol Dawn Daniels, which was registered at Bourne Court, Aldershot, Hampshire, GU11 3DL, England. Products made in Aldershot Conservative Club Limited(the) were not found. This corporation was registered on 1930-05-02 and was issued with the Register number 00247806 in Aldershot, 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 Aldershot Conservative Club Limited(the), open vacancies, location of Aldershot Conservative Club Limited(the) 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 Aldershot Conservative Club Limited(the) from yellow pages of The United Kingdom. Find address Aldershot Conservative Club Limited(the), phone, email, website credits, responds, Aldershot Conservative Club Limited(the) job and vacancies, contacts finance sectors Aldershot Conservative Club Limited(the)