Spread Eagle Sailing Club Limited
Activities of other membership organizations n.e.c.
Spread Eagle Sailing Club Limited contacts: address, phone, fax, email, website, shedule
Address: 17 Calshot Avenue Chafford Hundred RM16 6QY Grays
Phone: +44-1508 6245971
Fax: +44-1508 6245971
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Spread Eagle Sailing Club Limited"? - send email to us!
Registration data Spread Eagle Sailing Club Limited
Register date: 2000-10-04
Register number: 04083311
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Spread Eagle Sailing Club LimitedOwner, director, manager of Spread Eagle Sailing Club Limited
Vernon Neil Bush Director. Address: Charterhouse Road, Orpington, Kent, BR6 9EL, England. DoB: June 1971, British
Glenn David Stevens Director. Address: Albury Road, Merstham, Redhill, Surrey, RH1 3LW, England. DoB: July 1971, British
David John Hertzell Director. Address: Fairway, Merrow, Guildford, Surrey, GU1 2XN, England. DoB: November 1955, British
David James Berragan Director. Address: 17 Calshot Avenue, Chafford Hundred, Grays, Essex, RM16 6QY. DoB: October 1956, British
David John Smithson Director. Address: 17 Calshot Avenue, Chafford Hundred, Grays, Essex, RM16 6QY. DoB: July 1947, British
Andrew Lance Morrill Director. Address: Delius Close, Brighton Hill, Basingstoke, Hampshire, RG22 4DS, United Kingdom. DoB: January 1960, British
Philip Lewis Boden Director. Address: 76 Redgrove Park, Hatherley Lane, Cheltenham, Glos, GL51 6QZ. DoB: January 1954, British
John Robert Grace Director. Address: Grebe Close, Alton, Hampshire, GU34 2LR, England. DoB: September 1951, British
Geoffrey Alan Brown Director. Address: School House Lane, Walsgrave-On-Sowe, Coventry, CV2 2BA, England. DoB: July 1953, British
Paul Eric Pridmore Director. Address: Moat Farm, St. Marks Road, Tunbridge Wells, Kent, TN2 5XA, England. DoB: May 1953, British
Charles Englefield Clark Director. Address: Paice Lane, Medstead, Alton, Hampshire, GU34 5PT, United Kingdom. DoB: April 1945, American
Warren Vern Ackerley Director. Address: 28 New Barn Road, East Cowes, Isle Of Wight, PO32 6AY, England. DoB: November 1955, British
Dawn Rose Aloof Director. Address: 2a, 23 Brunswick Terrace, Hove, East Sussex, BN3 1HJ. DoB: May 1954, British
David John French Director. Address: 35 Glenleigh Park Road, Bexhill On Sea, East Sussex, TN39 4EE. DoB: June 1939, British
John Patrick Sutcliffe Haworth Director. Address: 41 Wickham Hill, Hassocks, West Sussex, BN6 9NP. DoB: December 1944, British
Edward John Blanden Director. Address: South View, Duck Street, Winterborne Kingston, Blandford Forum, Dorset, DT11 9BW. DoB: October 1928, British
David Raymond Mitchell Director. Address: 89 Halfway Street, Sidcup, Kent, DA15 8BY. DoB: April 1949, British
Ian Geoffrey Hyde Director. Address: 20 Willow Bank, Ham, Richmond, Surrey, TW10 7QX. DoB: September 1957, British
Jeffrey Malcolm Gibbs Director. Address: 11 Luker Drive, Petersfield, Hants, GU31 4SN. DoB: November 1943, British
Richard Nicholas Foulkes Director. Address: Amberwoods, Hound Road Netley Abbey, Southampton, SO31 5FX. DoB: n\a, British
James Crick Director. Address: 5 Penwood Heights, Burghclere, Newbury, Berkshire, RG20 9EY. DoB: April 1948, British
Lawrence Gabriel Burgess Director. Address: 6 Mill Close, East Grinstead, West Sussex, RH19 4DE. DoB: February 1961, British
Steven William Symons Director. Address: 28 Spitfire Way, Hamble Le Rice, Hampshire, SO31 4RT. DoB: June 1952, British
Geoffrey Nichols Director. Address: Badgers, 67 Kings Barn Lane, Steyning, West Sussex, BN44 3YR. DoB: December 1929, British
Ronald Douglas Rumney Director. Address: 35 Langbourne Avenue, Highgate, London, N6 6PS. DoB: December 1933, British
William Munnery Director. Address: South Pallant, Chichester, West Sussex, PO19 1SU, United Kingdom. DoB: October 1946, British
David James Berragan Director. Address: 17 Calshot Avenue, Chafford Hundred, Grays, Essex, RM16 6QY. DoB: October 1956, British
Stanley William Buckley Director. Address: 21 Private Road, Bush Hill Park, Enfield, EN1 2EH. DoB: March 1940, British
Peter Rodney Dennis Director. Address: 42 Bramley Avenue, Faversham, Kent, ME13 8LP. DoB: October 1932, British
Jobs in Spread Eagle Sailing Club Limited vacancies. Career and practice on Spread Eagle Sailing Club Limited. Working and traineeship
Tester. From GBP 3800
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 2000
Manager. From GBP 2800
Director. From GBP 5400
Carpenter. From GBP 2600
Tester. From GBP 3900
Responds for Spread Eagle Sailing Club Limited on FaceBook
Read more comments for Spread Eagle Sailing Club Limited. Leave a respond Spread Eagle Sailing Club Limited in social networks. Spread Eagle Sailing Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress Spread Eagle Sailing Club Limited on google map
Other similar UK companies as Spread Eagle Sailing Club Limited: Live In Style Limited | Oakhill (hertford) Limited | Candir Dagi Ltd | Ringrose Properties Limited | Propcoa Limited
The firm is located in Grays under the following Company Registration No.: 04083311. The company was started in the year 2000. The office of the company is located at 17 Calshot Avenue Chafford Hundred. The zip code is RM16 6QY. This firm Standard Industrial Classification Code is 94990 which stands for Activities of other membership organizations n.e.c.. The firm's most recent financial reports were submitted for the period up to Thursday 31st December 2015 and the latest annual return information was filed on Sunday 4th October 2015. Since the firm began on the local market sixteen years ago, this firm has managed to sustain its impressive level of success.
In order to be able to match the demands of the customer base, this limited company is continually being controlled by a team of seven directors who are, amongst the rest, Vernon Neil Bush, Glenn David Stevens and David John Hertzell. Their support has been of utmost importance to the following limited company since May 2016.