Hoverclub Of Great Britain Limited (the)

All UK companiesArts, entertainment and recreationHoverclub Of Great Britain Limited (the)

Activities of sport clubs

Hoverclub Of Great Britain Limited (the) contacts: address, phone, fax, email, website, shedule

Address: 9 Park Lane Langham CO4 5WR Colchester

Phone: +44-1348 4758148

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hoverclub Of Great Britain Limited (the)"? - send email to us!

Hoverclub Of Great Britain Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hoverclub Of Great Britain Limited (the).

Registration data Hoverclub Of Great Britain Limited (the)

Register date: 1967-09-06

Register number: 00914778

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Hoverclub Of Great Britain Limited (the)

Owner, director, manager of Hoverclub Of Great Britain Limited (the)

David Barlow Director. Address: The Street, Ulcombe, Maidstone, Kent, ME17 1DR, England. DoB: September 1960, British

Kevin Michael Eastwood Director. Address: Coast Road, Pevensey Bay, Pevensey, East Sussex, BN24 6NX, England. DoB: January 1969, British

David Peter Elston Director. Address: Ticknell Piece Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3TN, England. DoB: March 1978, British

Ross Garin Morgan Hammond Director. Address: Camelot Street, Ruddington, Nottingham, NG11 6AS, England. DoB: January 1980, British

Simon Michael Oakley Director. Address: New Street, Earl Shilton, Leicester, LE9 7FT, England. DoB: May 1985, British

Philip David Tattersall Director. Address: Regatta Quay, Key Street, Ipswich, IP4 1FG, England. DoB: August 1989, British

Makyla Greaves Director. Address: Park Lane, Langham, Colchester, Essex, CO4 5NL, England. DoB: March 1971, British

Rosalind Atkins Director. Address: Park Lane, Langham, Colchester, Essex, CO4 5NL, England. DoB: n\a, Uk

Gillian Hazel Crane Director. Address: Park Lane, Langham, Colchester, Essex, CO4 5NL, England. DoB: March 1962, British

Deborah Louise Hunt Director. Address: Park Lane, Langham, Colchester, Essex, CO4 5NL, England. DoB: September 1963, British

Kevin Foster Director. Address: Park Lane, Langham, Colchester, Essex, CO4 5NL, England. DoB: January 1959, British

Roger Harry Morton Director. Address: Park Lane, Langham, Colchester, Essex, CO4 5NL, England. DoB: October 1953, British

Carla Denise Thomas Director. Address: 120 Vyse Street, Hockley, Birmingham, West Midlands, B18 6NF, England. DoB: May 1956, British

Roger Harry Morton Secretary. Address: 120 Vyse Street, Hockley, Birmingham, West Midlands, B18 6NF, England. DoB:

James William Lyne Director. Address: Starbold Road, Bishops Itchington, Southam, Warwickshire, CV47 2TQ, England. DoB: August 1943, British

Christopher Michael Daly Director. Address: 120 Vyse Street, Hockley, Birmingham, West Midlands, B18 6NF, England. DoB: August 1959, British

Paul Vincent Mccollum Director. Address: Pounds Hill, Crawley, West Sussex, RH10 3BL, United Kingdom. DoB: September 1936, British

Barry Michael Oakley Director. Address: Kings Close, Westcott, Aylesbury, Buckinghamshire, HP18 0NU. DoB: June 1951, British

Tony Broad Director. Address: Sagar Street, Eccleston, Chorley, Lancashire, PR7 5TA. DoB: December 1962, British

Ewan Rhys Alexander Black Director. Address: The Lippiatt, Cheddar, Somerset, BS27 3QP. DoB: March 1961, British

Reverend William Granville Spedding Secretary. Address: 26 Milverton Close, Lostock, Bolton, Lancashire, BL6 4RR. DoB: April 1939, British

Mark Talbott Director. Address: 62 Aston Abbotts Road, Weedon, Aylesbury, HP22 4NH. DoB: January 1969, British

Anne Judith Scrimshaw Secretary. Address: Canal Cottage, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL. DoB: February 1972, British

James William Lyne Director. Address: 45 Starbold Road, Bishops Itchington, Southam, Warwickshire, CV47 2TQ. DoB: August 1943, British

John Corfield Bucknall Director. Address: 11 Kennedy Drive, Pangbourne, Reading, Berkshire, RG8 7JP. DoB: October 1980, British

Roger Allman Secretary. Address: 231 Ludlow Road, Southampton, Hants, SO19 2EL. DoB: n\a, British

Lorna Anne Swain Director. Address: Bramshaw, Main Street North Muskham, Newark, Nottinghamshire, NG23 6ER. DoB: November 1970, British

Robert Frederick Beech Director. Address: Arboretum 46 Barton Common Lane, Barton On Sea, New Milton, Hampshire, BH25 5PS. DoB: July 1942, British

Mark Talbot Secretary. Address: 62 Aston Abbots Road, Weedon, Aylesbury, Buckinghamshire, HP22 4HN. DoB:

Mark Talbott Director. Address: 62 Aston Abbotts Road, Weedon, Aylesbury, HP22 4NH. DoB: January 1969, British

Terrence Frederick Bridges Director. Address: 3 New Lane, Sutton Green, Guildford, Surrey, GU4 7QF. DoB: October 1972, British

Roger Allman Director. Address: 231 Ludlow Road, Southampton, Hants, SO19 2EL. DoB: n\a, British

Martin St John Neil Scrimshaw Secretary. Address: Canal Cottage, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL. DoB: January 1960, British

Martin St John Neil Scrimshaw Director. Address: Canal Cottage, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL. DoB: January 1960, British

Susan Jane Goldney Director. Address: 10 Morris Walk, Newport Pagnell, Buckinghamshire, MK16 8QD. DoB: May 1964, British

Anthony William Cubitt Shepheard Director. Address: Cedarwood, Kerdiston Road, Reepham, Norwich, Norfolk, NR10 4LQ. DoB: June 1928, British

David Barlow Director. Address: Cobdown, The Street Ulcombe, Maidstone, Kent, ME17 1DR. DoB: September 1960, British

Anne Judith Scrimshaw Director. Address: Canal Cottage, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL. DoB: February 1972, British

Paul Adrian Hibbard Director. Address: Bramble, Rickmans Lane, Plaistow, Billingshurst, West Sussex, RH14 0NT. DoB: January 1975, British

Neil Tomlinson Director. Address: 23 Altona Gardens, Andover, Hampshire, SP10 4LG. DoB: April 1964, British

Ewan Rhys Alexander Black Director. Address: The Lippiatt, Cheddar, Somerset, BS27 3QP. DoB: March 1961, British

James William Lyne Director. Address: 45 Starbold Road, Bishops Itchington, Southam, Warwickshire, CV47 2TQ. DoB: August 1943, British

Linda Marie Rigby Director. Address: 38, Hatch Ride, Crowthorne, Berkshire, RG11 6LB. DoB: January 1965, British

Reverend William Granville Spedding Director. Address: 26 Milverton Close, Lostock, Bolton, Lancashire, BL6 4RR. DoB: April 1939, British

Piers Henry Coleman-cooke Director. Address: Crow Beach House, Braunton, Devon, EX33 2NX. DoB: January 1964, British

Martin St John Neil Scrimshaw Director. Address: Canal Cottage, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL. DoB: January 1960, British

Brenda Ann Kemp Secretary. Address: 10 Long Acre, Bingham, Nottingham, Nottinghamshire, NG13 8BG. DoB:

Geoffrey Paul Taylor Director. Address: 12 Priors Close, Bingham, Nottingham, Nottinghamshire, NG13 8EP. DoB: February 1947, British

Jeremy Kemp Director. Address: 10 Long Acre, Bingham, Nottingham, Nottinghamshire, NG13 8BG. DoB: February 1941, British

Michael John Jerman Director. Address: New House, Nash, Newport, Gwent, NP6 5NB. DoB: September 1938, British

Peter Kemp Director. Address: 5 Glebe Road, Hemingfird Grey, Huntingdon, PE28 9DS. DoB: January 1966, British

Neil David James Director. Address: 18 The Bramblings, Wildwood, Staffordshire, ST17 4RL. DoB: December 1962, British

Eric James Hudson Director. Address: 1 Graham Road, Wordsley, Stourbridge, West Midlands, DY8 5PU. DoB: May 1936, British

Nicholas Boyce Horn Director. Address: 2 Severn Close, Fareham, Hampshire, PO16 8QT. DoB: July 1953, British

Alan Hollett Director. Address: 54 Greenlands, Leighton Buzzard, Bedfordshire, LU7 8UJ. DoB: December 1957, British

Tony Michael Drake Director. Address: Woodfield, Windsor Road, Medstead, Hampshire, GU34 5EF. DoB: June 1946, British

Graham Peter Deacon Director. Address: 8 Windsor Mews, Durrington, Salisbury, Wiltshire, SP4 8JF. DoB: December 1962, British

Ian Cooke Director. Address: 23 Vindonis Close, Holybourne, Alton, Hampshire, GU34 4HL. DoB: September 1933, British

Jobs in Hoverclub Of Great Britain Limited (the) vacancies. Career and practice on Hoverclub Of Great Britain Limited (the). Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Hoverclub Of Great Britain Limited (the) on FaceBook

Read more comments for Hoverclub Of Great Britain Limited (the). Leave a respond Hoverclub Of Great Britain Limited (the) in social networks. Hoverclub Of Great Britain Limited (the) on Facebook and Google+, LinkedIn, MySpace

Address Hoverclub Of Great Britain Limited (the) on google map

Other similar UK companies as Hoverclub Of Great Britain Limited (the): Vogueintegrated Ltd | Steda Limited | Hamilton Dale Associates Limited | Gilbert Insulation Services Ltd | Liberty Developments South Limited

The official day this company was started is 1967-09-06. Registered under 00914778, this company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of this company during office hours at the following address: 9 Park Lane Langham, CO4 5WR Colchester. This business SIC and NACE codes are 93120 : Activities of sport clubs. 2015-10-31 is the last time account status updates were reported. Fourty nine years of experience in this field comes to full flow with Hoverclub Of Great Britain Ltd (the) as they managed to keep their customers satisfied through all this time.

As the information gathered suggests, this specific firm was founded 49 years ago and has been supervised by fifty one directors, out of whom eleven (David Barlow, Kevin Michael Eastwood, David Peter Elston and 8 others listed below) are still employed.