The Grantham Canal Society

All UK companiesConstructionThe Grantham Canal Society

Construction of water projects

Inland passenger water transport

Other specialised construction activities not elsewhere classified

The Grantham Canal Society contacts: address, phone, fax, email, website, shedule

Address: Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook NG5 6AB Nottingham

Phone: 0115 931 3375

Fax: 0115 931 3375

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Grantham Canal Society"? - send email to us!

The Grantham Canal Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Grantham Canal Society.

Registration data The Grantham Canal Society

Register date: 1978-02-02

Register number: 01351149

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Grantham Canal Society

Owner, director, manager of The Grantham Canal Society

John Paul Brydon Director. Address: 100 Sherbrook Road, Daybrook, Nottingham, NG5 6AB. DoB: November 1945, British

Rosemary Gibson Director. Address: 100 Sherbrook Road, Daybrook, Nottingham, NG5 6AB. DoB: September 1949, British

Stanley Roy Harbidge Director. Address: 100 Sherbrook Road, Daybrook, Nottingham, NG5 6AB. DoB: October 1936, British

Michael Anthony Stone Director. Address: 100 Sherbrook Road, Daybrook, Nottingham, NG5 6AB. DoB: July 1942, British

Anthony Charles Pitman Director. Address: 100 Sherbrook Road, Daybrook, Nottingham, NG5 6AB. DoB: March 1933, British

David Lyneham Brown Director. Address: 100 Sherbrook Road, Daybrook, Nottingham, NG5 6AB. DoB: n\a, British

Ian Wakefield Director. Address: 100 Sherbrook Road, Daybrook, Nottingham, NG5 6AB. DoB: September 1946, British

Stephen Nicholas Swann Director. Address: 100 Sherbrook Road, Daybrook, Nottingham, NG5 6AB. DoB: November 1943, British

Ralph Brett Poore Director. Address: 100 Sherbrook Road, Daybrook, Nottingham, NG5 6AB. DoB: September 1945, British

Colin William Bryan Director. Address: Hoe View Road, Cropwell Bishop, Nottinghamshire, NG12 3DJ. DoB: February 1951, British

Martin Day Director. Address: The Paddock, Bingham, Nottinghamshire, NG13 8HQ. DoB: May 1947, British

Michael John Oliver Secretary. Address: 31 Westgate, Southwell, Nottinghamshire, NG25 0JN. DoB: April 1949, British

John Paul Brydon Director. Address: 100 Sherbrook Road, Daybrook, Nottingham, NG5 6AB. DoB: July 1942, British

Carole Harris Director. Address: Daybrook Close, Harlaxton, Grantham, Lincolnshire, NG32 1AF. DoB: June 1943, British

Peter John Hawkins Director. Address: West End, Harlaxton, Grantham, Lincolnshire, NG32 1HE. DoB: June 1947, British

Michael John Oliver Director. Address: 31 Westgate, Southwell, Nottinghamshire, NG25 0JN. DoB: April 1949, British

Brenda Kimberley Director. Address: The Haven, 184 Hoe View Road Cropwell Bishop, Nottingham, Nottinghamshire, NG12 3DJ. DoB: February 1944, British

Gillian Mary Tizzard Director. Address: 76 St Michaels Avenue, Gedling, Nottingham, Nottinghamshire, NG4 3PE. DoB: December 1940, British

Leigh Sutcliffe Hood Director. Address: 18 The Pastures, Long Bennington, Newark, Nottinghamshire, NG23 5EG. DoB: October 1943, British

Christopher John Tizzard Director. Address: 76 St Michaels Avenue, Gedling, Nottingham, Nottinghamshire, NG4 3PE. DoB: April 1938, British

William Terence Whalley Secretary. Address: 6 Elms Court Bassingfield, Radcliffe On Trent, Nottingham, NG12 2LG. DoB: January 1943, British

Anthony Charles Pitman Director. Address: 14 Avon Road, Gedling, Nottingham, Nottinghamshire, NG4 4JU. DoB: March 1933, British

Charles Anthony Francis Director. Address: 117 Victoria Street, Grantham, Lincolnshire, NG31 7BN. DoB: December 1959, British

Frederick George Marsh Director. Address: 2 Walnut Close, Aslockton, Nottingham, NG13 9AX. DoB: February 1937, British

William Terence Whalley Director. Address: 6 Elms Court Bassingfield, Radcliffe On Trent, Nottingham, NG12 2LG. DoB: January 1943, British

Deborah Joy Bryan Director. Address: 113 Hoe View Road, Cropwell Bishop, Nottingham, NG12 3DJ. DoB: May 1953, British

Michael David Mitchell Director. Address: 34 Kennedy Avenue, Long Eaton, Nottingham, Nottinghamshire, NG10 3GF. DoB: September 1935, British

Martin Day Director. Address: The Paddock, Bingham, Nottinghamshire, NG13 8HQ. DoB: May 1947, British

Gillian Mary Tizzard Director. Address: 76 St Michaels Avenue, Gedling, Nottingham, Nottinghamshire, NG4 3PE. DoB: December 1940, British

Christopher John Tizzard Director. Address: 76 St Michaels Avenue, Gedling, Nottingham, Nottinghamshire, NG4 3PE. DoB: April 1938, British

Martyn James Jewers Director. Address: 48 Wordsworth Road, Radford, Nottingham, Nottinghamshire, NG7 5QT. DoB: January 1958, British

Philip Steven Johns Director. Address: 19 Colston Road, Cropwell Bishop, Nottingham, Nottinghamshire, NG12 3BJ. DoB: May 1956, British

Dr John Ray Marshall Director. Address: 3 Barratt Crescent, Beeston, Nottingham, Nottinghamshire, NG9 6AH. DoB: March 1924, British

Robert Charles Mitchell Director. Address: Millfield Langar Road, Barnstone, Nottingham, NG13 9JH. DoB: October 1947, British

Michael Roberts Director. Address: 58 Carnarvon Place, Bingham, Nottingham, Nottinghamshire, NG13 8FQ. DoB: March 1943, British

James Robert Barker Director. Address: 19 Trent View Gardens, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 1AY. DoB: February 1931, British

Francis William Bailey Director. Address: 38 Millicent Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7PZ. DoB: June 1942, British

Thomas Michael Atherley Director. Address: 12 Central Avenue South, Arnold, Nottingham, Nottinghamshire, NG5 6NG. DoB: June 1940, British

Thomas Maury Wallis Director. Address: 11 Middle Street, Croxton Kerrial, Grantham, Lincolnshire, NG32 1QP. DoB: March 1954, British

David William Smith Director. Address: 22 Toll Bar Avenue, Bottesford, Nottingham, Nottinghamshire, NG13 0BB. DoB: May 1938, British

Roger Herbert Cook Director. Address: 28 Kendal Road, Cropwell Bishop, Nottingham, Nottinghamshire, NG12 3DX. DoB: December 1942, British

Sandra Annette Cook Director. Address: 28 Kendal Road, Cropwell Bishop, Nottingham, NG12 3DX. DoB: July 1946, British

Dennis John Dixon Director. Address: 11 Ash Close, Bingham, Nottingham, Nottinghamshire, NG13 8GJ. DoB: March 1931, British

Christopher Peter Hassall Director. Address: Jasmine Cottage, Church Corner Redmile, Nottingham. DoB: October 1939, British

Colin William Bryan Director. Address: Hoe View Road, Cropwell Bishop, Nottinghamshire, NG12 3DJ. DoB: February 1951, British

Jobs in The Grantham Canal Society vacancies. Career and practice on The Grantham Canal Society. Working and traineeship

Sorry, now on The Grantham Canal Society all vacancies is closed.

Responds for The Grantham Canal Society on FaceBook

Read more comments for The Grantham Canal Society. Leave a respond The Grantham Canal Society in social networks. The Grantham Canal Society on Facebook and Google+, LinkedIn, MySpace

Address The Grantham Canal Society on google map

Other similar UK companies as The Grantham Canal Society: Dk Consulting (nw) Ltd | Contentacle Ltd | Toltech Internet Solutions Limited | Spatha Limited | Post Haste Media Limited

The Grantham Canal Society can be found at Nottingham at Unit 2 Sherbrook Enterprise 100 Sherbrook Road. You can search for this business by the postal code - NG5 6AB. This company has been in the field on the UK market for 38 years. This company is registered under the number 01351149 and company's last known state is active. The firm listed name switch from Grantham Canal Restoration Society to The Grantham Canal Society occurred in 2008-10-29. This company Standard Industrial Classification Code is 42910 which stands for Construction of water projects. Its most recent filings were filed up to 2015-03-31 and the latest annual return information was released on 2015-07-01. From the moment the company began on the local market thirty eight years ago, it managed to sustain its impressive level of prosperity.

The firm was registered as a charity on 1978-03-28. It works under charity registration number 507337. The range of the enterprise's area of benefit is grantham to nottingham and it provides aid in various towns around Leicestershire, Nottinghamshire and Lincolnshire. The firm's board of trustees consists of nine people: Rosemary Gibson, Stanley Roy Harbidge, Michael Anthony Stone, Ian Wakefield and Jim Barker, to name a few of them. As concerns the charity's financial summary, their best time was in 2010 when they raised £136,552 and their spendings were £102,179. The Grantham Canal Society focuses on education and training, the problems of economic and community development and unemployment, the area of amateur sport. It works to help the elderly, youth or children, the general public. It tries to help these beneficiaries by the means of providing various services, counselling and providing advocacy and providing buildings, facilities or open spaces. If you want to know something more about the corporation's activities, dial them on this number 0115 931 3375 or visit their website. If you want to know something more about the corporation's activities, mail them on this e-mail [email protected] or visit their website.

In this particular company, a variety of director's obligations have so far been met by John Paul Brydon, Rosemary Gibson, Stanley Roy Harbidge and 4 remaining, listed below. Out of these seven people, Ian Wakefield has been with the company for the longest period of time, having become a vital addition to directors' team in 1991-09-11.