Ramsey Club Company Limited
Public houses and bars
Activities of sport clubs
Contacts of Ramsey Club Company Limited: address, phone, fax, email, website, working hours
Address: 4 Abbey Terrace Ramsey PE26 1DD Huntingdon
Phone: +44-1542 1564971 +44-1542 1564971
Fax: +44-1542 1564971 +44-1542 1564971
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ramsey Club Company Limited"? - Send email to us!
Registration data Ramsey Club Company Limited
Get full report from global database of The UK for Ramsey Club Company Limited
Addition activities kind of Ramsey Club Company Limited
08519903. Pest control services, forest
17710301. Blacktop (asphalt) work
28999934. Ossein
42120000. Local trucking, without storage
80699901. Childrens' hospital
Owner, director, manager of Ramsey Club Company Limited
Director - James Graham Allan Else. Address: 4 Abbey Terrace, Ramsey, Huntingdon, PE26 1DD. DoB: January 1980, British
Director - Michael John Arthur. Address: 4 Abbey Terrace, Ramsey, Huntingdon, PE26 1DD. DoB: January 1946, British
Director - Richard David Coles. Address: 4 Abbey Terrace, Ramsey, Huntingdon, PE26 1DD. DoB: January 1956, British
Director - Peter Joseph Topham. Address: Harradine Close, Woodhurst, Huntingdon, Cambs, PE28 3BU. DoB: September 1942, British
Director - Mary Fielding. Address: Upwood Road, Bury, Huntingdon, Cambs, PE26 2PA, England. DoB: August 1948, British
Director - Christopher Charles Grace. Address: The Winning Post, Church Way Little Stukeley, Huntingdon, Cambridgeshire, PE28 4BQ. DoB: May 1948, British
Director - William Charlton. Address: 4 Abbey Terrace, Ramsey, Huntingdon, PE26 1DD. DoB: March 1947, British
Director - Terence John Warren. Address: 4 Abbey Terrace, Ramsey, Huntingdon, PE26 1DD. DoB: January 1939, British
Director - Colin Miller Henry. Address: Oilmills Road, Ramsey Mereside, Huntingdon, Cambs, PE26 2UA, Uk. DoB: April 1951, British
Director - Ian Mitchell Camplejohn. Address: Redebourn Lane, Bury, Ramsey, Cambridgeshire, PE26 2PB, England. DoB: November 1957, British
Director - Peter Hugh Melvin. Address: Abbey Fields, Ramsey, Cambridgeshire, PE26 1TG. DoB: May 1938, British
Secretary - Robert John Bufton. Address: Park Road, Ramsey, Huntingdon, Cambridgeshire, PE26 1DD. DoB:
Director - John Derrick Harris. Address: 8 Manor View, Whittlesey, Cambridgeshire, PE7 1TF. DoB: December 1954, British
Director - Graham Ernest Hartley. Address: 28 Biggin Lane, Ramsey, Cambridgeshire, PE26 1NB. DoB: May 1936, British
Director - Stephen Wright Whittome. Address: Hollow Lane, Ramsey, Huntingdon, Cambridgeshire, PE26 1DQ. DoB: September 1942, British
Director - Trevor John Wyndham Sparling. Address: 9 Bergamont Close, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LY. DoB: July 1948, English
Director - Barry Thomas Jones. Address: Old West Estate, Benwick, Cambs, PE15 0XE. DoB: December 1939, British
Secretary - Michael Keith Kjenstad. Address: 29 Tunkers Lane, Bury, Huntingdon, Cambridgeshire, PE26 2LA. DoB:
Director - Richard Harvey Slack. Address: 8 London Road, Yaxley, Peterborough, Cambridgeshire, PE7 3NP. DoB: September 1950, British
Director - Christmas Vaughan Edwards. Address: 11 Wheatfield Drive, Ramsey, Huntingdon, Cambridgeshire, PE26 1SH. DoB: December 1949, British
Secretary - Philip Anthony Boot. Address: 23 Tunkers Lane, Ramsey, Huntingdon, Cambridgeshire, PE26 2LA. DoB: April 1960, British
Director - Alan Marshall Dalton. Address: 88 The Malting, Ramsey, Huntingdon, Cambs, PE26 1LZ. DoB: May 1951, British
Secretary - Brian Frederick Gazzard. Address: 40 Milton Drive, Leverington, Wisbech, Cambridgeshire, PE13 5DF. DoB:
Director - Lyn Hywel Griffiths. Address: 27 Tunkers Lane, Bury, Huntingdon, Cambridgeshire, PE26 2LA. DoB: April 1955, British
Director - Anthony Melvyn Rose. Address: Pixmore, 67 Upwood Road, Bury, Huntingdon, Cambridgeshire, PE26 2PE. DoB: November 1938, British
Secretary - Shirley Joyce Davis. Address: 24 Ilex Close, Hampton Hargate, Peterborough, Cambridgeshire, PE7 8AD. DoB: June 1945, British
Director - Philip Anthony Boot. Address: 23 Tunkers Lane, Ramsey, Huntingdon, Cambridgeshire, PE26 2LA. DoB: April 1960, British
Director - Thelma Joan Waters. Address: 29 Oasthouse Way, Ramsey, Huntingdon, Cambridgeshire, PE26 1SB. DoB: April 1927, British
Director - Kelvin Peter Chambers. Address: 32 London Road, Chatteris, Cambridgeshire, PE16 6LW. DoB: August 1952, British
Secretary - Robert Anthony Rowley Hill. Address: Haere-Mai New England, Sible Hedingham, Halstead, Essex, CO9 3HY. DoB: n\a, British
Director - Jennifer Mary Murby. Address: 2 The Haycroft Meadow Lane, Offord D'Arcy, Cambridgeshire, PE18 9SA. DoB: May 1939, British
Director - Brian John Mathson. Address: 17 Abbots Close, Ramsey, Huntingdon, Cambridgeshire, PE17 1UZ. DoB: August 1939, British
Director - David Paul Smith. Address: 6 Lion Close, Ramsey St Marys, Huntingdon, Cambridgeshire, PE17 1SP. DoB: May 1964, British
Director - Richard Anthony Ainley. Address: 27 Home Farm Road, Houghton, Huntingdon, Cambridgeshire, PE28 2BN. DoB: July 1941, British
Director - Frederick Albert Baker. Address: 18 Hollidays Road, Bluntisham, Huntingdon, Cambridgeshire, PE17 3LP. DoB: May 1923, British
Director - John Dudley Bliss. Address: Winsbury Station Road, Holme, Peterborough, Cambridgeshire, PE7 3PH. DoB: January 1933, British
Director - John Derrick Harris. Address: 8 Manor View, Whittlesey, Cambridgeshire, PE7 1TF. DoB: December 1954, British
Director - John Stuart Brooks. Address: 4 Orchard Way, Ramsey, Huntingdon, Cambridgeshire, PE17 1JF. DoB: October 1938, British
Director - Alan Richard Shepperson. Address: 30 Lion Yard, High Street, Ramsey, Cambridgeshire, PE26 1AJ. DoB: May 1932, British
Secretary - Richard Muirhead. Address: 54 Hollow Lane, Ramsey, Huntingdon, Cambridgeshire, PE17 1DE. DoB:
Director - David Charles Roberts. Address: 43 Hollow Lane, Ramsey, Huntingdon, Cambridgeshire, PE26 1DQ. DoB: July 1936, British
Director - Stanley Edward Cade. Address: 15 Ramsey Road, Forty Foot Bridge Ramsey, Huntingdon, Cambridgeshire, PE17 1XN. DoB: May 1922, British
Director - Robin Lavender. Address: 72a Great Whyte, Ramsey, Huntingdon, Cambridgeshire, PE17 1HU. DoB: May 1935, British
Director - John Fitz Emerson Marks. Address: 15 Meadow Road, Ramsey, Huntingdon, Cambridgeshire, PE17 1QJ. DoB: May 1936, British
Jobs in Ramsey Club Company Limited, vacancies. Career and training on Ramsey Club Company Limited, practic
Now Ramsey Club Company Limited have no open offers. Look for open vacancies in other companies
-
Maths & Science Tutor (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £24,663 to £29,801 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Senior Developer (London)
Region: London
Company: University of London
Department: University of London Computer Centre (ULCC)
Salary: £34,831 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Senior Lecturer / Lecturer in Human Resource Management (Bradford)
Region: Bradford
Company: University of Bradford
Department: Faculty of Management and Law - School of Management
Salary: £41,212 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
Wellbeing Adviser (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Student Services, Counselling and Disability Service
Salary: £29,301 to £38,183 Subject to annual pay award
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer in Music (Londonderry)
Region: Londonderry
Company: Ulster University
Department: School of Arts and Humanities
Salary: £34,540 to £49,177 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music,Performing Arts
-
Chef de Partie (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £8.64 per hour
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer in Biology (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: School of Applied Sciences
Salary: £33,943 to £39,324 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology
-
Finance Officer - Sales Ledger (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £18,442 to £20,756 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Senior Technician (Materials) (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Engineering
Salary: £24,565 to £28,452 per annum (Grade 5)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Other Engineering,Property and Maintenance
-
Head of Oxford School of Hospitality Management (Oxford)
Region: Oxford
Company: N\A
Department: N\A
Salary: £64,894 to £70,893
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure
-
Programme Leader BSc in Computing Technologies (London)
Region: London
Company: QA Higher Education
Department: London Campus
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Professor of Law (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Business and Law
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Ramsey Club Company Limited on Facebook, comments in social nerworks
Read more comments for Ramsey Club Company Limited. Leave a comment for Ramsey Club Company Limited. Profiles of Ramsey Club Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ramsey Club Company Limited on Google maps
Other similar companies of The United Kingdom as Ramsey Club Company Limited: Tarragon House Ltd. | Istanbul Grill Restaurant Ltd | Elements Lancaster Limited | Lahore Restaurant Harrow Limited | Al-khayma Limited
Ramsey Club Company Limited can be gotten hold of 4 Abbey Terrace, Ramsey in Huntingdon. The company's postal code is PE26 1DD. Ramsey Club has been actively competing in this business since it was established on Thu, 23rd Nov 1922. The company's Companies House Reg No. is 00185931. This firm SIC and NACE codes are 56302 which stands for Public houses and bars. 2014-12-31 is the last time when the company accounts were reported. Ramsey Club Co Limited has been developing on the market for at least 94 years, an achievement not many competitors could ever achieve.
As suggested by this firm's employees register, for almost one year there have been six directors to name just a few: James Graham Allan Else, Michael John Arthur and Richard David Coles.
Ramsey Club Company Limited is a foreign company, located in Huntingdon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 4 Abbey Terrace Ramsey PE26 1DD Huntingdon. Ramsey Club Company Limited was registered on 1922-11-23. 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 - 806,000 GBP, sales per year - less 527,000 GBP. Ramsey Club Company Limited is Private Limited Company.
The main activity of Ramsey Club Company Limited is Accommodation and food service activities, including 5 other directions. Director of Ramsey Club Company Limited is James Graham Allan Else, which was registered at 4 Abbey Terrace, Ramsey, Huntingdon, PE26 1DD. Products made in Ramsey Club Company Limited were not found. This corporation was registered on 1922-11-23 and was issued with the Register number 00185931 in Huntingdon, 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 Ramsey Club Company Limited, open vacancies, location of Ramsey Club 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