Carlisle South-end Constitutional Club Limited(the)
Licensed clubs
Contacts of Carlisle South-end Constitutional Club Limited(the): address, phone, fax, email, website, working hours
Address: St. Nicholas Street CA1 2EF Carlisle
Phone: +44-1492 9530883 +44-1492 9530883
Fax: +44-1492 9530883 +44-1492 9530883
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Carlisle South-end Constitutional Club Limited(the)"? - Send email to us!
Registration data Carlisle South-end Constitutional Club Limited(the)
Addition activities kind of Carlisle South-end Constitutional Club Limited(the)
07420000. Veterinary services, specialties
14590302. Nepheline syenite quarrying
22530103. T-shirts and tops, knit
24990701. Chair cane, rattan or reed
35520000. Textile machinery
38230201. Differential pressure instruments, industrial process type
45810202. Aircraft servicing and repairing
Owner, director, manager of Carlisle South-end Constitutional Club Limited(the)
Director - Alison Reed. Address: Oswald Street, Carlisle, CA1 2LU, United Kingdom. DoB: July 1971, British
Director - Janice Hogg. Address: Dunmallet Rigg, Carlisle, CA2 6NU, United Kingdom. DoB: August 1967, British
Director - Geoffrey Beattie. Address: Almery Drive, Carlisle, CA2 4EX, United Kingdom. DoB: January 1954, British
Director - Brian Edward Marsh. Address: Blackwell Road, Carlisle, CA2 4DL, United Kingdom. DoB: n\a, British
Director - Marcus Howe. Address: Boundary Road, Carlisle, CA2 4HH, United Kingdom. DoB: December 1971, British
Director - Ian Horne. Address: Woodside Road, Gretna, Dumfriesshire, DG16 5AW, United Kingdom. DoB: December 1963, British
Secretary - Francis Nugent. Address: 54 Inglewood Crescent, Carlisle, CA2 6JL. DoB:
Director - John Horne. Address: 93 Edgehill Road, Carlisle, Cumbria, CA1 3PW. DoB: October 1938, British
Director - Iain Cavanagh. Address: Thurnam's House, St. Paul's Square, Carlisle, CA1 1AF, England. DoB: November 1958, British
Director - Charles Codona. Address: Linton Street, Carlisle, CA1 2LY, England. DoB: August 1943, British
Director - Douglas Grinly. Address: Spinners Yard, Fisher Street, Carlisle, CA3 8RE, England. DoB: January 1983, British
Director - David Carruthers. Address: York Gardens, Carlisle, CA2 4HP, United Kingdom. DoB: March 1955, British
Director - Kevin Shaughnessy. Address: Thomson Street, Carlisle, CA1 2LW, United Kingdom. DoB: April 1958, British
Director - Raymond Thoburn. Address: Oakleigh Way, Carlisle, CA1 2TE, England. DoB: April 1949, British
Director - Robert Purdie. Address: Geltsdale Avenue, Carlisle, CA1 2RL, England. DoB: April 1960, British
Director - Yvonne Doyle. Address: Ennerdale Avenue, Carlisle, CA1 2TS, England. DoB: June 1958, British
Director - Paul Lakin. Address: Greystone Road, Carlisle, CA1 2DG, England. DoB: June 1963, British
Director - Albert Phillipson. Address: Warwick Square, Carlisle, CA1 1LA, England. DoB: April 1950, British
Director - William Cannon. Address: Currock Road, Carlisle, CA2 4BL, England. DoB: April 1940, British
Director - Kenneth Devonport. Address: Scalegate Road, Carlisle, CA2 4PL, United Kingdom. DoB: December 1945, British
Director - David Rankine. Address: Flower Street, Carlisle, CA1 2JW, United Kingdom. DoB: September 1964, British
Director - Alan Bell. Address: Petteril Terrace, Carlisle, CA1 2PS, United Kingdom. DoB: March 1958, British
Director - William Cannon. Address: St Nicholas Street, Carlisle, Cumberland, CA1 2EF. DoB: April 1940, British
Director - Lindsay Nicholson. Address: St Nicholas Street, Carlisle, Cumberland, CA1 2EF. DoB: June 1958, British
Director - Geoffrey Beattie. Address: Almery Drive, Carlisle, Cumbria, CA2 4EX, United Kingdom. DoB: January 1954, British
Director - Geoff Buttrum. Address: Ravenstone Way, Carlisle, Cumbria, CA2 7SU, United Kingdom. DoB: May 1948, British
Director - Robert Purdie. Address: Geltsdale Avenue, Carlisle, Cumbria, CA1 2RL, United Kingdom. DoB: April 1960, British
Director - William Cannon. Address: John Johnston Court, Hayton Road, Carlisle, CA1 3BE. DoB: April 1940, British
Director - William Kirkaldy. Address: Beverley Rise, Carlisle, Cumbria, CA1 3RX, United Kingdom. DoB: April 1942, British
Director - Stephen Dowell. Address: Richardson Street, Carlisle, Cumbria, CA2 6AA, United Kingdom. DoB: April 1955, British
Director - Kenneth Devonport. Address: 192 Scalegate Road, Carlisle, CA2 4PL. DoB: December 1945, British
Director - William Emerson. Address: 40 Burnett Road, Pettril Bank, Carlisle, Cumbria, CA1 3DA. DoB: August 1943, British
Director - Frank Hadwin. Address: 15b Millholme Avenue, Currock Carlisle, Carlisle, Cumbria, CA2 4DP. DoB: September 1942, British
Director - Peter Sheppard. Address: 1 Applegarth, Cargo, Carlisle, Cumbria, CA6 4AS. DoB: May 1944, British
Director - Peter Healy. Address: 4 Haig Road, Harraby, Carlisle, Cumbria, CA1 3AS. DoB: July 1948, Irish
Director - Jeffery Pointon. Address: 27 Stockwell Road, Blackwell, Carlisle, Cumbria, CA2 4SY. DoB: December 1957, British
Director - Frank Hadwin. Address: 15b Millholme Avenue, Currock Carlisle, Carlisle, Cumbria, CA2 4DP. DoB: September 1942, British
Director - John Shields. Address: 34 Currock Mount, Carlisle, Cumbria, CA2 4RF. DoB: July 1940, British
Director - Joseph Mearns. Address: 2 Saint Johns Court, Carlisle, Cumbria, CA1 2EZ. DoB: January 1944, British
Director - Brian Blain. Address: 54 Burnett Road, Carlisle, Cumbria, CA1 3DA. DoB: April 1947, British
Director - Raymond Cartner. Address: 31 Coney Street, Carlisle, Cumbria, CA2 4BX. DoB: December 1946, British
Director - Robert Abernethy. Address: 86 Mount Pleasent Road, Carlisle, Cumbria, CA2 4QH. DoB: February 1945, British
Director - John Thorpe. Address: 73 Brantwood Avenue, Carlisle, Cumbria, CA1 3RP. DoB: April 1940, British
Secretary - Charles Walker. Address: 177 Green Lane, Belle Vue, Carlisle, Cumbria, CA2 7QW. DoB:
Director - Allan Roberts. Address: 64 Lingmoor Way, Harraby, Carlisle, Cumbria, CA1 3LL. DoB: June 1943, British
Director - Edward Murphy. Address: 251 London Road, Carlisle, Cumbria, CA1 2QH. DoB: October 1943, British
Director - Derek Hudson. Address: 70 Thirlwell Gardens, Carlisle, Cumbria, CA1 2DU. DoB: July 1934, British
Director - Allan Roberts. Address: 10 Howe Street, Carlisle, Cumbria, CA1 2HS. DoB: June 1943, British
Director - Jake Waugh. Address: 24 Woodlands Close, Carlisle, CA3 9BS. DoB: May 1935, British
Director - Malcolm Bell. Address: 61 Brisco Road, Carlisle, Cumbria, CA2 4PA. DoB: September 1939, British
Secretary - Leslie Heyes. Address: Barn End, The Street, Wigton, Cumbria, CA7 8AF. DoB:
Secretary - Anthony Worrall. Address: 71 Edgehill Road, Carlisle, CA1 3PW. DoB: September 1939, British
Director - Alan Freeman. Address: 35 Arthur Street, Carlisle, CA2 4AN. DoB: October 1940, British
Director - Michael Shepherd. Address: 32 Petteril Terrace, Carlisle, Cumbria, CA1 2PS. DoB: October 1955, British
Director - Anthony Worrall. Address: 71 Edgehill Road, Carlisle, CA1 3PW. DoB: September 1939, British
Secretary - Walter Forsyth. Address: 1 River Street, Carlisle, Cumbria, CA1 2AL. DoB:
Director - Brian Jopson. Address: 13 Colville Street, Carlisle, Cumbria, CA2 5HT. DoB: February 1943, British
Director - John Graham. Address: 100 Scalegate Road, Carlisle, Cumbria, CA2 4JX. DoB: December 1934, British
Director - James Bell. Address: 24 Linden Terrace, Carlisle, Cumbria, CA1 3PJ. DoB: March 1922, British
Secretary - Leslie Robson. Address: 12 South Croft, Houghton, Carlisle, Cumbria, CA3 0NA. DoB:
Director - Brian White. Address: 41 Close Street, Carlisle, Cumbria, CA1 2HB. DoB: August 1949, British
Director - Brian Boyd. Address: 18 Rose Court, South Street, Carlisle, CA1 2EY. DoB: January 1933, British
Director - John Carr. Address: 3 Lingmoor Way, Carlisle, Cumbria, CA1 3LW. DoB: October 1932, British
Director - Malcolm Little. Address: 25 Baird Road, Carlisle, Cumbria, CA1 3AD. DoB: April 1952, British
Director - Norman Mcgeorge. Address: 26 Mossrigg, Carlisle, Cumbria, CA2 6PN. DoB: November 1932, British
Jobs in Carlisle South-end Constitutional Club Limited(the), vacancies. Career and training on Carlisle South-end Constitutional Club Limited(the), practic
Now Carlisle South-end Constitutional Club Limited(the) have no open offers. Look for open vacancies in other companies
-
Professor Digital Transformation (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$176,353
£108,104.39 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Economics,Business and Management Studies,Other Business and Management Studies,Media and Communications,Communication Studies
-
Wellcome ISSF Research Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Blavatnik School of Government
Salary: £31,604 to £34,520 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Statutory Quality Manager (London)
Region: London
Company: King's College London
Department: N\A
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Student Support Co-ordinator (London, Tower Hill)
Region: London, Tower Hill
Company: Arden University
Department: N\A
Salary: £20,000 to £25,000 per annum, dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Postdoctoral Researcher in Computer Science - Probabilistic Machine Learning. Prof. Samuel Kaski (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
General English and Short Courses Director Grade 8 (Liverpool)
Region: Liverpool
Company: N\A
Department: N\A
Salary: £39,324 to £49,772 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),TEFL/TESOL,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Senior Research Associate/Research Associate in the Theory of Cold Atoms and Long-Range Radiative Dipolar Interactions (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: £27,285 to £38,832
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Ogden Physics Fellow (Lincoln)
Region: Lincoln
Company: University of Lincoln
Department: N\A
Salary: £27,285 +
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,PR, Marketing, Sales and Communication,Student Services
-
Research Assistant - Chemical Biology (Molecular and Cellular Biology) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Target Discovery Institute (TDI
Salary: £27,629 to £32,958 per annum. Grade 6.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Other Biological Sciences
-
Senior Lecturer (AC3) Adult Nursing (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Adult Nursing and Paramedic Science
Salary: £38,183 to £46,924 plus £3,569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Technician (Architecture) Grade 4 (2 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School Of The Arts - School Of Architecture
Salary: £20,046 to £23,164 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Sessional Tutor: Biology (Leeds)
Region: Leeds
Company: Study Group
Department: N\A
Salary: Hourly Rate
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology
Responds for Carlisle South-end Constitutional Club Limited(the) on Facebook, comments in social nerworks
Read more comments for Carlisle South-end Constitutional Club Limited(the). Leave a comment for Carlisle South-end Constitutional Club Limited(the). Profiles of Carlisle South-end Constitutional Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Carlisle South-end Constitutional Club Limited(the) on Google maps
Other similar companies of The United Kingdom as Carlisle South-end Constitutional Club Limited(the): Stone Bar Limited | Cct137 Ltd | Wheatsheaf Worthing Limited | Preto (putney) Limited | Ppjj Leach Ltd
Carlisle South-end Constitutional Club Limited(the) is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), with headquarters in St., Nicholas Street in Carlisle. The located in CA1 2EF The firm exists since 1952-12-13. The firm's registration number is 00514178. The firm principal business activity number is 56301 : Licensed clubs. Carlisle South-end Constitutional Club Ltd(the) filed its latest accounts up to 2015-12-31. The firm's most recent annual return information was filed on 2016-03-25. Carlisle South-end Constitutional Club Ltd(the) has been working in the business for over 64 years, a feat very few companies have achieved.
Alison Reed, Janice Hogg, Geoffrey Beattie and 4 others listed below are the firm's directors and have been doing everything they can to make sure everything is working correctly for one year. What is more, the managing director's efforts are regularly aided by a secretary - Francis Nugent, from who was hired by the business in February 2007.
Carlisle South-end Constitutional Club Limited(the) is a domestic company, located in Carlisle, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in St. Nicholas Street CA1 2EF Carlisle. Carlisle South-end Constitutional Club Limited(the) was registered on 1952-12-13. 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 - 618,000 GBP, sales per year - more 427,000,000 GBP. Carlisle South-end Constitutional Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Carlisle South-end Constitutional Club Limited(the) is Accommodation and food service activities, including 7 other directions. Director of Carlisle South-end Constitutional Club Limited(the) is Alison Reed, which was registered at Oswald Street, Carlisle, CA1 2LU, United Kingdom. Products made in Carlisle South-end Constitutional Club Limited(the) were not found. This corporation was registered on 1952-12-13 and was issued with the Register number 00514178 in Carlisle, 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 Carlisle South-end Constitutional Club Limited(the), open vacancies, location of Carlisle South-end Constitutional 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