Splash - Wiltshire

All UK companiesArts, entertainment and recreationSplash - Wiltshire

Other amusement and recreation activities n.e.c.

Splash - Wiltshire contacts: address, phone, fax, email, website, shedule

Address: Unit C2 Beacon Business Centre Hopton Road SN10 2EY Devizes

Phone: 01380 734106

Fax: 01380 734106

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Splash - Wiltshire"? - send email to us!

Splash - Wiltshire detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Splash - Wiltshire.

Registration data Splash - Wiltshire

Register date: 1995-08-03

Register number: 03087152

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 Splash - Wiltshire

Owner, director, manager of Splash - Wiltshire

Samantha Frances Beale Secretary. Address: Beacon Business Centre, Hopton Road, Devizes, Wiltshire, SN10 2EY. DoB:

Lynn Marie Gibson Director. Address: Beacon Business Centre, Hopton Road, Devizes, Wiltshire, SN10 2EY, England. DoB: July 1969, British

Peter Stanley Duke Director. Address: Beacon Business Centre, Hopton Road, Devizes, Wiltshire, SN10 2EY, England. DoB: April 1954, British

Rosalind Marjorie Eyles Secretary. Address: Beacon Business Centre, Hopton Road, Devizes, Wiltshire, SN10 2EY, England. DoB:

Peter James Brearley Secretary. Address: Beacon Business Centre, Hopton Road, Devizes, Wiltshire, SN10 2EY, England. DoB:

Alison Charnock Director. Address: Olivers Lane, Malmesbury, Wiltshire, SN16 9AF, England. DoB: November 1962, British

Luke Exton Secretary. Address: Hampton Park West, Melksham, Wiltshire, SN12 6QQ, England. DoB:

Vanessa Brown Director. Address: Hampton Park West, Melksham, Wiltshire, SN12 6QQ, England. DoB: September 1958, British

Luke Barnett Director. Address: Hampton Park West, Melksham, Wiltshire, SN12 6QQ, England. DoB: August 1989, British

Mark Sellers Director. Address: Hampton Park West, Melksham, Wiltshire, SN12 6QQ, England. DoB: August 1970, British

Caroline Barnes Director. Address: Hampton Park West, Melksham, Wiltshire, SN12 6QQ, England. DoB: September 1975, British

Robin Jeffery Director. Address: Hampton Park West, Melksham, Wiltshire, SN12 6QQ, England. DoB: March 1974, British

Anna Tian Director. Address: Hampton Park West, Melksham, Wiltshire, SN12 6QQ, England. DoB: January 1963, British

Patrick Geenty Director. Address: Hampton Park West, Melksham, Wiltshire, SN12 6QQ, England. DoB: May 1957, British

Andrew Carnegie Director. Address: Chippenham Police Station, Wood Lane, Chippenham Wiltshire, SN15 3DH. DoB: August 1962, British

Christopher Robin Churchouse Director. Address: Chippenham Police Station, Wood Lane, Chippenham Wiltshire, SN15 3DH. DoB: n\a, British

Emma Holton Director. Address: Hampton Park West, Melksham, Wiltshire, SN12 6QQ, England. DoB: July 1972, British

Simon Dicks Director. Address: Springfield Drive, Calne, Wiltshire, SN11 OUG. DoB: October 1963, British

Roger Clifton Director. Address: Springfield Park, Tisbury, Salisbury, Wiltshire, P3 6QN. DoB: May 1967, British

Elizabeth Geraldine Wimble Director. Address: Truslowe Manor, Avebury, Marlborough, Wiltshire, SN8 1RB. DoB: September 1935, British

Glynn Sixsmith Hookings Director. Address: Matilda Way, Devizes, Wiltshire, SN10 2SH, Great Britain. DoB: April 1957, British

Susan Tilley Director. Address: 26 Springfield Drive, Calne, Wiltshire, SN11 0UG. DoB: July 1954, British

Christopher Trevor Pope Director. Address: 13 Cairndow Way, Queensfield, Swindon, Wiltshire, SN2 6TQ. DoB: September 1946, British

Peter Richard Robinson Director. Address: 7 The Wharfings, Kempsford, Gloucestershire, GL7 4HJ. DoB: June 1959, British

Simon Dicks Director. Address: Springfield Drive, Calne, Wiltshire, SN11 OUG. DoB: October 1963, British

Richard Wright Director. Address: 23 The Mead, Frome, Somerset, BA11 6PF. DoB: September 1962, British

Julie Ann Cathcart Director. Address: 90 Boundary Walk, Trowbridge, Wiltshire, BA14 0LZ. DoB: February 1961, British

Karen Helen Mckeown Director. Address: Elland, Rodborough Hill, Stroud, Gloucestershire, GL5 3RY. DoB: March 1957, British

John Mccance Director. Address: 61 Ingram Road, Melksham, Wiltshire, SN12 7JH. DoB: March 1957, British

Lynda Ellen Gaskin Director. Address: 22a Longford Road, Melksham, Wiltshire, SN12 6DH. DoB: December 1950, British

Martin Reed Hawes Director. Address: 22 Clydesdale Close, Swindon, SN5 5YE. DoB: June 1953, British

Stephen Michael Long Director. Address: Berkshire Cottage, 83 North Street Wilton, Salisbury, Wiltshire, SP2 0HH. DoB: September 1954, British

Phillip Rand Director. Address: 47 Downlands Road, Devizes, Wiltshire, SN10 5EF. DoB: February 1947, British

Pippa Mcveigh Director. Address: 106 Church Street, Atworth, Melksham, Wiltshire, SN12 8JA. DoB: December 1956, British

John Richard Galbally Director. Address: 58 Queens Road, Devizes, Wiltshire, SN10 5HW. DoB: August 1953, British

Andrew Peter Mcvernon Director. Address: 21 Kingsmanor Wharf, Devizes, Wiltshire, SN10 2ES. DoB: January 1945, British

Caroline Starling Director. Address: 114 Knowlands, Highworth, Swindon, Wiltshire, SN6 7ND. DoB: June 1966, British

Yvonne Duncommun Director. Address: 12 Manor Fields, Bratton, Westbury, Wiltshire, BA13 4ST. DoB: June 1955, British

Alastair Hope Mcwhirter Director. Address: Latton Tye, Drove Lane Market Lavington, Devizes, Wiltshire, SNS10 4N. DoB: April 1953, British

Stnley George Director. Address: 69 Ashton Street, Trowbridge, Wiltshire, BA14 7ET. DoB: February 1948, British

Michael Lawrence Lewis Director. Address: Gate House, Stanley Lane, Chippenham, Wiltshire, SN15 3RE. DoB: March 1936, British

Representative Of The West Wiltshire Community Safety Partnershi Director. Address: C/O West Wiltshire District Council, Council Offices Bradley Road, Trowbridge, Wiltshire, BA14 0RD. DoB:

David Antony Poppleton Director. Address: 36 High Street, Worton, Devizes, Wiltshire, SN10 5RU. DoB: September 1954, British

Edward Gordon Charles Evans Director. Address: The Moorings, 11c Norton Bavant, Warminster, Wiltshire, BA12 7BB. DoB: August 1942, British

Shaun Anthony Bradshaw Director. Address: The Old School House, 20a St Paul Street, Chippenham, Wiltshire, SN15 1LJ. DoB: February 1960, British

Jayne Annette Sierakowska Director. Address: Rusholme, Elcot Lane, Marlborough, Wiltshire, SN8 2BA. DoB: March 1958, British

Gordon Michael Rogers Director. Address: Police Headquarters, Devizes, Wiltshire, SN10 2DN. DoB: July 1945, British

David Martyn Frampton Director. Address: Naszdom Back Lane, Marlborough, Wiltshire, SN8 1JJ. DoB: April 1946, British

Stephen Roland John Chandler Secretary. Address: The Cherries, High Street Burbage, Marlborough, Wiltshire, SN8 3AA. DoB: September 1949, British

Yvonne Duncommun Secretary. Address: 12 Manor Fields, Bratton, Westbury, Wiltshire, BA13 4ST. DoB: June 1955, British

Jobs in Splash - Wiltshire vacancies. Career and practice on Splash - Wiltshire. Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Splash - Wiltshire on FaceBook

Read more comments for Splash - Wiltshire. Leave a respond Splash - Wiltshire in social networks. Splash - Wiltshire on Facebook and Google+, LinkedIn, MySpace

Address Splash - Wiltshire on google map

Other similar UK companies as Splash - Wiltshire: Littlebell Limited | Re Investments Ltd | Pmc Rentals Limited | Parknstore Limited | Platinum Pads Ltd

Splash - Wiltshire with Companies House Reg No. 03087152 has been competing in the field for twenty one years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at Unit C2 Beacon Business Centre, Hopton Road , Devizes and their postal code is SN10 2EY. The firm name is Splash - Wiltshire. The enterprise former customers may remember this company as Schools And Police Liaison Activities For Summer Holidays - Wiltshire, which was in use until 2013-02-28. The enterprise Standard Industrial Classification Code is 93290 and has the NACE code: Other amusement and recreation activities n.e.c.. 2015/03/31 is the last time the company accounts were reported. Ever since the firm started on this market 21 years ago, this company has managed to sustain its praiseworthy level of prosperity.

The company was registered as a charity on 1995-08-10. Its charity registration number is 1048590. The geographic range of their activity is wiltshire area. They work in Wiltshire and Swindon. The firm's board of trustees features six representatives: Patrick Geenty, Anna Tian, Mark Sellers, Peter Duke and Luke Exton, to name a few of them. As concerns the charity's finances, their most successful time was in 2011 when their income was 130,637 pounds and their expenditures were 89,398 pounds. Splash - Wiltshire engages in education and training, the area of culture, arts, heritage or science, the area of amateur sport. It works to aid young people or children, people with disabilities. It tries to help the above beneficiaries by providing advocacy, advice or information and providing specific services. If you would like to learn more about the corporation's undertakings, dial them on the following number 01380 734106 or check their official website. If you would like to learn more about the corporation's undertakings, mail them on the following e-mail [email protected] or check their official website.

From the data we have, the following business was built in 1995 and has been presided over by fourty four directors, and out of them two (Lynn Marie Gibson and Peter Stanley Duke) are still actively participating in the company's life. Furthermore, the managing director's assignments are continually bolstered by a secretary - Samantha Frances Beale, from who was chosen by this specific business in June 2016.