Carlisle South-end Constitutional Club Limited(the)

All companies of The UKAccommodation and food service activitiesCarlisle 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:

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!

Carlisle South-end Constitutional Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carlisle South-end Constitutional Club Limited(the).

Registration data Carlisle South-end Constitutional Club Limited(the)

Register date: 1952-12-13
Register number: 00514178
Capital: 618,000 GBP
Sales per year: More 427,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 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% super

    Hours: 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 annum

    Hours: 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, MySpace

Location 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

Detailed data about Carlisle South-end Constitutional Club Limited(the) from yellow pages of The United Kingdom. Find address Carlisle South-end Constitutional Club Limited(the), phone, email, website credits, responds, Carlisle South-end Constitutional Club Limited(the) job and vacancies, contacts finance sectors Carlisle South-end Constitutional Club Limited(the)