Aldershot 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Aldershot Conservative Club Limited(the)"? - Send email to us!
Registration data Aldershot Conservative Club Limited(the)
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, MySpaceLocation 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