Veteran Car Company Limited
Activities of other membership organizations n.e.c.
Contacts of Veteran Car Company Limited: address, phone, fax, email, website, working hours
Address: Jesamine Court 15 High Street SG7 5NL Ashwell Baldock
Phone: +44-1350 4767486 +44-1350 4767486
Fax: +44-1422 8525085 +44-1422 8525085
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Veteran Car Company Limited"? - Send email to us!
Registration data Veteran Car Company Limited
Get full report from global database of The UK for Veteran Car Company Limited
Addition activities kind of Veteran Car Company Limited
0134. Irish potatoes
356899. Power transmission equipment, nec, nec
635102. Fidelity insurance
01799908. Pineapple farm
23230200. Men's and boys' scarves
24990602. Yard sticks, wood
39140112. Trophies, silver
51419901. Food brokers
91210400. Legislative bodies, level of government
Owner, director, manager of Veteran Car Company Limited
Director - Robert John Corry. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: January 1953, British
Director - James Joshua Gray. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: July 1955, British
Director - James Joshua Gray Junior. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: July 1955, British
Director - David John Fitzroy Collier. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: September 1955, British
Director - David Harrison. Address: High Street, Ashwell, Baldock, Hertfordshire, SG7 5NL, England. DoB: June 1942, British
Director - Laurence Roe. Address: High Street, Ashwell, Baldock, Hertfordshire, SG7 5NL, England. DoB: November 1947, Irish
Director - Clive Nicholas Boothman. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: May 1955, British
Director - Montague Adrian Jonathan Goding. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: November 1964, British
Director - Michael Mutters. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: April 1944, British
Director - John Henry Trett. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: December 1946, British
Director - Pauline Cecily Jensen. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: August 1948, British
Director - Carole Elizabeth Williamson. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: June 1953, British
Director - Wendy Moore. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: August 1944, British
Director - Ruth Moore. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: July 1934, British
Director - John Edward Vause. Address: Birkenshaw, Bradford, West Yorkshire, BD11 2DY, United Kingdom. DoB: August 1960, British
Director - Bernard Augustine Williamson. Address: 151 Southport New Road, Tarleton, Preston, Lancashire, PR4 6HX. DoB: May 1946, British
Director - Robert Wilson Smith. Address: Summer Place, Peak Tor Avenue, Torquay, Devon, TQ1 2DS. DoB: June 1945, British
Director - Clive Alexander Harrington. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: August 1947, British
Director - Paul Gascoigne Noon. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: September 1960, British
Director - Martin William Waller. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: April 1949, British
Director - Stephen James Curry. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: February 1960, British
Director - John Charles Banner. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: March 1942, British
Director - Peter Charles Boulding. Address: Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. DoB: September 1949, British
Director - Richard Arthur Burch Eastmead. Address: Meadow View Station Road, Berwick, Polegate, East Sussex, BN26 6TA. DoB: May 1937, British
Director - Frank Baker. Address: The Dockhouse, Union Wharf Leicester Road, Market Harborough, Leicestershire, LE16 7UF, United Kingdom. DoB: February 1938, British
Director - Jan Anthony Van De Pol. Address: Paradise Cottage, Wilmots Lane, Horne, Surrey, RH6 9JR. DoB: October 1939, British
Secretary - Norman Stewart Skilbeck. Address: Lilac Way, North Duffield, Selby, North Yorkshire, YO8 5RE. DoB:
Secretary - Stuart Henry Tyler. Address: Swithland Court, Brand Hill Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SS. DoB:
Director - Norman Stewart Skilbeck. Address: Lilac Way, North Duffield, Selby, North Yorkshire, YO8 5RE. DoB: December 1947, British
Director - Stuart Tyler. Address: Swithland Court, Brand Hill Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SS. DoB: June 1944, British
Director - Tobias Ward. Address: Hollin Hall, Harrogate Road, Littlethorpe, Ripon, North Yorkshire, HG4 3AB. DoB: November 1957, British
Director - Rodney Fowler. Address: Tithe House Chelford Road, Knutsford, Cheshire, WA16 8LY. DoB: May 1946, British
Director - Robert Dennis Hadfield. Address: 95 Northorpe, Bourne, Lincolnshire, PE10 0HZ. DoB: November 1955, British
Director - Susan Catherine Wood. Address: Lamport Manor, Lamport, Northampton, Northamptonshire, NN6 9HF. DoB: December 1942, British
Director - Michael Chapman Doughty. Address: Garthlands Sandy Lane, Reigate, Surrey, RH2 8QU. DoB: May 1942, British
Director - Michael Banfield. Address: Cranbrook Road, Staplehurst, Tonbridge, Kent, TN12 0ET. DoB: August 1936, British
Director - Martin William Waller. Address: Blounce Corner, South Warnborough, Hook, Hampshire, RG29 1RX. DoB: April 1949, British
Director - John Henry Trett. Address: 6 Albion Road, Tottenham, London, N17 9DB. DoB: December 1946, British
Director - John Charles Henry Longden. Address: Stonebank Potter Lane, Wellow, Newark, Nottinghamshire, NG22 0EB. DoB: May 1938, British
Director - Ronald William Frederick Clark. Address: Sprocketts Castle Lane, Steyning, West Sussex, BN44 3GA. DoB: January 1953, British
Director - Timothy Watson. Address: Thorndean Farm, Cowbeech, Hailsham, East Sussex, BN27 4JH. DoB: January 1940, British
Director - Christopher Nigel Rolph. Address: 2 Lodge Cottages, Salcey Lawn Hartwell, Northampton, Northamptonshire, NN7 2HA. DoB: September 1960, British
Secretary - June Elizabeth Cutchie. Address: 112 Swinburne Avenue, Hitchin, Hertfordshire, SG5 2QT. DoB:
Director - Tobias Ward. Address: 7 First Street, London, SW3 2JA. DoB: November 1957, British
Director - Christopher John Ashton. Address: High Street, Kimpton, Hitchin, Hertfordshire, SG4 8PT. DoB: September 1943, British
Director - Doctor Roger Martin Pickard. Address: Ty Crwn, Harlech, Gwynedd, LL46 2YT. DoB: November 1937, British
Secretary - Lawrence Edward Post. Address: 95 Ermine Street, Caxton, Cambridge, CB3 8PQ. DoB: February 1946, British
Director - Roy Brown. Address: The Lynches House, Dovers Hill, Chipping Campden, Gloucestershire, GL55 6QX. DoB: June 1931, British
Director - Robert Reginald Loder. Address: Leonardslee Gardens Brighton Road, Lower Beeding, Horsham, West Sussex, RH13 6PP. DoB: November 1943, British
Director - Hugh Balfour. Address: Little Hurst House, Common End, Flockton, West Yorkshire, WF4 4DB. DoB: September 1936, British
Director - Alan David Coleman. Address: 4 Blandford Court, Keats Avenue, Milford On Sea, Hampshire, SO41 0WG. DoB: August 1927, British
Director - Susan Catherine Baker. Address: 2 The Warehouse, Union Wharf, Market Harborough, Leicestershire, LE16 7UW. DoB: December 1942, British
Director - Richard Alan Sutton. Address: Cae Jack, Lydart, Monmouth, Monmouthshire, NP25 4AD. DoB: May 1934, British
Director - Ronald William Frederick Clark. Address: Sprocketts Castle Lane, Steyning, West Sussex, BN44 3GA. DoB: January 1953, British
Director - Graeme Stewart Bennett. Address: Playdells Farm Colwood Lane, Warninglid, Haywards Heath, West Sussex, RH17 5UQ. DoB: n\a, British
Corporate-nominee-director - Waterlow Nominees Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Corporate-nominee-secretary - Waterlow Secretaries Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Secretary - Margaret Ruth Goding. Address: Shepreth Road, Barrington, Cambridge, Cambridgeshire, CB22 7SB. DoB: n\a, British
Jobs in Veteran Car Company Limited, vacancies. Career and training on Veteran Car Company Limited, practic
Now Veteran Car Company Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Engineering Design (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Engineering & the Build Environment
Salary: £38,833 to £47,722 per annum (grade 6).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design
-
Senior Finance Business Partner (Newport)
Region: Newport
Company: Harper Adams University
Department: Finance
Salary: £38,183 to £41,709
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
PhD Studentship: Health Monitoring for Wide-Bandgap Power Modules (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Electrical and Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
CIPHER/NCPHWR Programme Manager (London)
Region: London
Company: Swansea University
Department: Swansea University Medical School
Salary: £39,992 to £47,722 per annum (pro rata if part time), together with USS pension benefits if required.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Institute Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Clinical Sciences
Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Assistant Director - Information Systems (Chelmsford)
Region: Chelmsford
Company: Anglia Ruskin University
Department: IT Services
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Associate Professor (80365-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Philosophy
Salary: £48,327 to £59,400 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Law,Historical and Philosophical Studies,Philosophy
-
Faculty Position in Banking & Finance (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Part-Time Administrative Assistant (London-Based) (London)
Region: London
Company: The British School at Athens
Department: N\A
Salary: £9,670
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Lecturer/Senior Lecturer/ Associate Professor in Digital Marketing (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Graduate School of Management
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Senior Data Manager (London)
Region: London
Company: University College London
Department: UCL Institute of Education - Department of Social Science
Salary: £42,304 to £49,904 per annum [UCL Grade 8], inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management,Senior Management
-
Professor / Reader in Experiential Learning and Unmet Legal Needs within the Civil Justice System (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: School of Law
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Veteran Car Company Limited on Facebook, comments in social nerworks
Read more comments for Veteran Car Company Limited. Leave a comment for Veteran Car Company Limited. Profiles of Veteran Car Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Veteran Car Company Limited on Google maps
Other similar companies of The United Kingdom as Veteran Car Company Limited: Element Fire Systems And Solutions Limited | Divine Connections Community Group | Mind Body & Soul Massage Therapy Ltd | Valetzone Service Ltd | Bianchi Aviation Film Services Limited
Veteran Car Company Limited 's been on the market for at least 15 years. Started with Companies House Reg No. 04336738 in the year 2001-12-10, the firm is located at Jesamine Court, Ashwell Baldock SG7 5NL. The firm has a history in name change. Previously this company had two different company names. Up to 2010 this company was prospering as Veteran Car Services and before that its registered company name was Jessamine House. This company SIC and NACE codes are 94990 which means Activities of other membership organizations n.e.c.. The most recent filings were filed up to 2015/10/31 and the most recent annual return information was submitted on 2015/12/10. Ever since the firm started in this line of business fifteen years ago, this company has sustained its praiseworthy level of success.
That limited company owes its accomplishments and permanent development to a group of seventeen directors, specifically Robert John Corry, James Joshua Gray, James Joshua Gray Junior and 14 other directors who might be found below, who have been hired by the firm for one year. Another limited company has been appointed as one of the secretaries of this company: Vcc Secretaries Limited.
Veteran Car Company Limited is a domestic company, located in Ashwell Baldock, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Jesamine Court 15 High Street SG7 5NL Ashwell Baldock. Veteran Car Company Limited was registered on 2001-12-10. 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 - 760,000 GBP, sales per year - approximately 654,000,000 GBP. Veteran Car Company Limited is Private Limited Company.
The main activity of Veteran Car Company Limited is Other service activities, including 9 other directions. Director of Veteran Car Company Limited is Robert John Corry, which was registered at Jesamine Court, 15 High Street, Ashwell Baldock, Hertfordshire, SG7 5NL. Products made in Veteran Car Company Limited were not found. This corporation was registered on 2001-12-10 and was issued with the Register number 04336738 in Ashwell Baldock, 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 Veteran Car Company Limited, open vacancies, location of Veteran Car Company Limited 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