Center Parcs Limited

All UK companiesFinancial and insurance activitiesCenter Parcs Limited

Activities of other holding companies n.e.c.

Center Parcs Limited contacts: address, phone, fax, email, website, shedule

Address: One Edison Rise, New Ollerton Newark NG22 9DP Nottinghamshire

Phone: +44-1489 4924591

Fax: +44-1489 4924591

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Center Parcs Limited"? - send email to us!

Center Parcs Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Center Parcs Limited.

Registration data Center Parcs Limited

Register date: 1985-04-25

Register number: 01908230

Type of company: Private Limited Company

Get full report form global database UK for Center Parcs Limited

Owner, director, manager of Center Parcs Limited

Vikram Aneja Director. Address: New Ollerton, Newark, Notts, NG22 9DP, United Kingdom. DoB: December 1979, Canadian

Zachary Bryan Vaughan Director. Address: 99 Bishopsgate, London, EC2M 3XD, United Kingdom. DoB: August 1977, Canadian

Kevin O'Donnell Mccrain Director. Address: New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom. DoB: July 1979, Usa

Rajbinder Singh-dehal Director. Address: Knighton Rise, Oadby, Leicestershire, LE2 2RE, United Kingdom. DoB: May 1977, British

Paul Inglett Director. Address: New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom. DoB: November 1966, British

Rajbinder Singh-dehal Secretary. Address: Knighton Rise, Oadby, Leicestershire, LE2 2RE, United Kingdom. DoB:

Colin Bernard Whaley Director. Address: 3 Kings Hill, Caythorpe, Grantham, Lincolnshire, NG32 3DJ. DoB: December 1961, British

Paul Kent Director. Address: The Granary, Church View, Egmanton, Newark, Nottinghamshire, NG22 0HN. DoB: April 1964, British

Martin Peter Dalby Director. Address: The Old Granary, Went Farm, Main Street, Womersley, Doncaster, South Yorkshire, DN6 9BQ. DoB: November 1961, British

Steven Skaar Director. Address: New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom. DoB: July 1972, British

Andrew Burych Director. Address: New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom. DoB: December 1985, Canadian

Malcolm Ronald France Secretary. Address: 34 Tybenham Road, London, SW19 3LA. DoB: November 1958, British

Timothy Parker Secretary. Address: Kirton Road, Egmanton, Newark, Nottinghamshire, NG2 0HF. DoB: n\a, British

Malcolm Ronald France Director. Address: 34 Tybenham Road, London, SW19 3LA. DoB: November 1958, British

Judi Elizabeth Leavor Director. Address: Woodlands 2 Estcourt Drive, Darrington, Pontefract, Yorkshire, WF8 3BN. DoB: June 1957, British

Richard Bond Director. Address: Northbeck, Low Street East Drayton, Retford, Nottinghamshire, DN22 0LN. DoB: March 1966, British

Simon Paul Lane Director. Address: Greenside House, 50 Station Road, Wood Green, London, N22 7TP. DoB: February 1963, British

Don Camilleri Director. Address: Peel Street, Nottingham, Nottinghamshire, NG1 4GN. DoB: October 1949, Maltese

Jennifer Ayres Director. Address: Fox Cottage 99 Bosworth Road, Congerstone, Nuneaton, Warwickshire, CV13 6LY. DoB: December 1963, British

Graham White Director. Address: Springfield House, Church Street, East Markham, Newark, Nottinghamshire, NG22 0QG. DoB: October 1956, British

Graham White Director. Address: Springfield House, Church Street, East Markham, Newark, Nottinghamshire, NG22 0QG. DoB: October 1956, British

Derek Macgregor Wilkinson Director. Address: 4 Lauder Road, Edinburgh, EH9 2EL. DoB: November 1943, British

Peter Dilworth Kennerley Director. Address: Highaird, Barskimming Road, Mauchline, Ayrshire, KA5 5HD. DoB: June 1956, British

John Laurie Director. Address: 50 Craigleith Crescent, Edinburgh, Midlothian, EH4 3LB. DoB: September 1945, British

Anthony Martin Robinson Director. Address: 7 Oakfield Road, Harpenden, Hertfordshire, AL5 2NF. DoB: June 1962, British

Bertrand Ninard Director. Address: 28 Boulevard Saint Dezier, Courbevoie, F-92000, France. DoB: June 1953, French

Jennifer Ayres Director. Address: Fox Cottage 99 Bosworth Road, Congerstone, Nuneaton, Warwickshire, CV13 6LY. DoB: December 1963, British

Mark Charles Jones Director. Address: 30 Wheal Regent Park, Carlyon Bay, St. Austell, Cornwall, PL25 3SP. DoB: June 1955, British

Alison Mary Edgerton Secretary. Address: Rowan House, Highgate Road Hayfield, High Peak, SK22 2JL. DoB: n\a, British

Graham Kerry Secretary. Address: 33 Deer Park Drive, Arnold, Nottingham, Nottinghamshire, NG5 8SA. DoB:

Thomas Charles Kendal Knox Wright Director. Address: Yew Tree Stables, Ullington, Evesham, Worcestershire, WR11 5QH. DoB: February 1962, British

John Alexander Dalgety Director. Address: 1 Harviestoun Road, Dollar, Clackmannanshire, FK14 7HF. DoB: September 1949, British

Peter Barclay Dungworth Secretary. Address: 24 Oxclose Avenue, Sheffield, South Yorkshire, S17 4PA. DoB: October 1945, British

Johannes Versloot Director. Address: Gravensingel 31, 3319 En Dordrecht, FOREIGN, Netherlands. DoB: September 1941, Dutch

Hendrick Westerlaken Director. Address: Heistraat 42, Be Breda 4836, Holland. DoB: April 1940, Dutch

Alison Mary Edgerton Secretary. Address: Rowan House, Highgate Road Hayfield, High Peak, SK22 2JL. DoB: n\a, British

Manfred Zeilerbauer Director. Address: 25 Killerton Park Drive, West Bridgeford, Nottingham, Nottinghamshire, NG2 7SB. DoB: June 1947, Austrian

Don Camilleri Director. Address: Peel Street, Nottingham, Nottinghamshire, NG1 4GN. DoB: October 1949, Maltese

Stephen John Thursfield Brown Director. Address: 73 Exeter Gardens, Stamford, Lincolnshire, PE9 2SA. DoB: September 1948, British

The Rt Hon The Lord Christopher George Walter Northbourne Director. Address: Coldharbour, Northbourne, Deal, Kent, CT14 0LP. DoB: February 1926, British

Peter Macandless Mundell Moore Director. Address: The Old Saddler's Main Street, Norwell, Newark, Nottinghamshire, NG23 6JN. DoB: July 1944, British

Jobs in Center Parcs Limited vacancies. Career and practice on Center Parcs Limited. Working and traineeship

Welder. From GBP 2000

Electrical Supervisor. From GBP 2400

Engineer. From GBP 3000

Manager. From GBP 2700

Electrical Supervisor. From GBP 1700

Responds for Center Parcs Limited on FaceBook

Read more comments for Center Parcs Limited. Leave a respond Center Parcs Limited in social networks. Center Parcs Limited on Facebook and Google+, LinkedIn, MySpace

Address Center Parcs Limited on google map

Other similar UK companies as Center Parcs Limited: Gtw Consultancy Limited | Bernovian Limited | The Conference Network Limited | Global Prospect Projects Ltd | Source Writers Limited

Center Parcs is a company situated at NG22 9DP Nottinghamshire at One Edison Rise, New Ollerton. This firm was formed in 1985 and is registered under the identification number 01908230. This firm has existed on the UK market for thirty one years now and its official status is is active. This firm is registered with SIC code 64209 meaning Activities of other holding companies n.e.c.. The business most recent filings were filed up to 2016-04-21 and the most recent annual return information was submitted on 2016-06-29. It's been 31 years for Center Parcs Ltd on the market, it is doing well and is an example for many.

With 30 job advertisements since Monday 18th July 2016, the enterprise has been among the most active enterprise on the labour market. Most recently, it was employing new employees in Thetford, Longleat and Millbrook. They seek workers for such posts as: Bar & Waiting Team Members, Forest Ranger - Civils and Assistant Restaurant Manager . Out of the available jobs, the highest paid offer is Housekeeping Assistant / Cleaner in Longleat with £14000 on an annual basis. Those wanting to apply for this post should send the application to Quality People.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 3 transactions from worth at least 500 pounds each, amounting to £5,793 in total. The company also worked with the London Borough of Hillingdon (4 transactions worth £3,741 in total) and the Derby City Council (1 transaction worth £500 in total). Center Parcs was the service provided to the Derby City Council Council covering the following areas: Supplies And Services was also the service provided to the London Borough of Hillingdon Council covering the following areas: Children Activities.

We have a team of eight directors working for this specific firm at present, including Vikram Aneja, Zachary Bryan Vaughan, Kevin O'Donnell Mccrain and 5 remaining, listed below who have been utilizing the directors tasks for almost one year. What is more, the managing director's assignments are constantly supported by a secretary - Rajbinder Singh-dehal, from who was selected by this firm in June 2009.