King George V Reservoir Sailing Club Limited

All UK companiesArts, entertainment and recreationKing George V Reservoir Sailing Club Limited

Activities of sport clubs

King George V Reservoir Sailing Club Limited contacts: address, phone, fax, email, website, shedule

Address: King George Sailing Club Lea Valley Road Chingford E4 7PX London

Phone: +44-1463 1522949

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "King George V Reservoir Sailing Club Limited"? - send email to us!

King George V Reservoir Sailing Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders King George V Reservoir Sailing Club Limited.

Registration data King George V Reservoir Sailing Club Limited

Register date: 1985-03-01

Register number: 01891463

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

Get full report form global database UK for King George V Reservoir Sailing Club Limited

Owner, director, manager of King George V Reservoir Sailing Club Limited

Linda Richardson Director. Address: Lea Valley Road, Chingford, London, E4 7PX. DoB: December 1958, British

Rhys Sean Roy Walter-browne Director. Address: Lea Valley Road, Chingford, London, E4 7PX. DoB: July 1963, British

Sue-Jane O'keefe Director. Address: Lea Valley Road, Chingford, London, E4 7PX. DoB: February 1966, British

Robert Ladell Director. Address: Lea Valley Road, Chingford, London, E4 7PX. DoB: January 1953, English

Anthony John Burton Director. Address: Elmcroft Avenue, London, E11 2BL, England. DoB: April 1958, British

Rodger Paul White Director. Address: Willoughby Road, Harpenden, Hertfordshire, AL5 4PF, England. DoB: May 1952, British

Anthony John Burton Secretary. Address: Elmcroft Avenue, London, E11 2BL, England. DoB:

Anthony James Cooper Director. Address: Scholars Road, London, E4 7HH, England. DoB: May 1970, British

Malcolm David Francis Box Secretary. Address: Lea Valley Road, Chingford, London, E4 7PX, England. DoB:

Barry Price Director. Address: 11 Arbor Court, London, N16 0QU. DoB: April 1965, British

Michele Caroline Fernley Secretary. Address: 47 Dale View Crescent, Chingford, E4 6PH. DoB:

Michael Joseph Stoddart Director. Address: 62 Lodge Crescent, Waltham Cross, Hertfordshire, EN8 8BJ. DoB: September 1958, British

Christopher West Director. Address: Goldsmith Road, London, E17 6AW, England. DoB: March 1971, British

Anthony James Cooper Director. Address: 8 Scholars Road, Chingford, London, E4 7HH. DoB: May 1970, British

Anthony John Robert Baines Holmes Director. Address: 36 Bedford Avenue, Barnet, Hertfordshire, EN5 2EP. DoB: July 1939, British

Robert Dulson Director. Address: 9 Sylvan Way, Chigwell, Essex, IG7 4QB. DoB: February 1961, British

Michael Maurice Allen Director. Address: 23 Mornington Road, London, E4 7DT. DoB: May 1969, British

Alan Edward Cooke Director. Address: 22 Elmfield Road, Chingford, London, E4 7HU. DoB: May 1955, British

Colin Edward Butcher Director. Address: 45 Marlborough Road, Chingford, London, E4 9AJ. DoB: December 1959, British

Shirley Dawn Marvelly Secretary. Address: 45 Arundel Drive, Borehamwood, Hertfordshire, WD6 2LE. DoB: n\a, British

Roger Martin Gravatt Director. Address: 24 Mundells, West Cheshunt, Hertfordshire, EN7 6BP. DoB: February 1945, British

Andrew Churchill Stone Director. Address: 7a St Helens Gardens, Ladbroke Grove, London, W10 6LW. DoB: April 1968, British

Christine Lesley Iredale Director. Address: 20 Avondale Crescent, Enfield, Middlesex, EN3 7RY. DoB: September 1953, British

Derek William Lorking Director. Address: 9 Chester Road, London, E17 7HP. DoB: November 1964, British

Shirley Dawn Marvelly Director. Address: 45 Arundel Drive, Borehamwood, Hertfordshire, WD6 2LE. DoB: n\a, British

Alexander Peter Fleming Mckinlay Director. Address: 52 Highgate West Hill, London, N6 6DA. DoB: October 1966, British

Alistair John Glen Director. Address: 23 Park Road, Rickmansworth, Hertfordshire, WD3 1HU. DoB: October 1959, British

Colin Edward Butcher Director. Address: 45 Marlborough Road, Chingford, London, E4 9AJ. DoB: December 1959, British

David Jackson Warren Director. Address: 40 Womersley Road, London, N8 9AN. DoB: May 1955, British

Elaine Mitchell Director. Address: 151 Lonsdale Drive, Oakwood, Enfield, EN2 7NB. DoB: August 1976, British

Brian Leonard Smith Director. Address: 24 Millsmead Way, Loughton, Essex, IG10 1LR. DoB: April 1940, British

Howard Charles Hirons Hawkes Director. Address: Derby Road, South Woodford, London, E18 2PS, United Kingdom. DoB: August 1948, British

Stephen Emms Director. Address: 85 Victoria Road, New Barnet, Hertfordshire, EN4 9PE. DoB: October 1941, British

Rhys Sean Roy Walter Browne Director. Address: 5 Northiam Street, London, E9 7HX. DoB: July 1963, British

Alan Horey Director. Address: 11 Yardley Lane, Chingford, London, E4 7RS. DoB: September 1936, British

Irene Cullinane Director. Address: 9 Saint Josephs Court, Forest View, London, E4 7UA. DoB: March 1964, British

Robert Dulson Director. Address: 9 Sylvan Way, Chigwell, Essex, IG7 4QB. DoB: February 1961, British

Roger Martin Gravatt Secretary. Address: 24 Mundells, West Cheshunt, Hertfordshire, EN7 6BP. DoB: February 1945, British

Robert Michael Pite Director. Address: 15 Weardale Gardens, Enfield, Middlesex, EN2 0BA. DoB: July 1952, British

Timothy Marcus Wright Director. Address: 5 Regents Canal House, 626 Commercial Road, Limehouse, London, E14 7HS. DoB: May 1969, British

Maureen Olive Horey Director. Address: 11 Yardley Lane, Chingford, London, E4 7RS. DoB: August 1935, British

Colin White Director. Address: 2 Hawk Close, Waltham Abbey, Essex, EN9 3NE. DoB: January 1956, British

Graham Aikman Director. Address: 12 Forster Road, Walthamstow, London, E17 8AU. DoB: February 1956, British

Anthony James Batchelor Director. Address: 5 View Close, Chigwell, Essex, IG7 5JU. DoB: February 1953, British

Gareth Wyn David Director. Address: 57 Russell Road, Chingford, London, E4 8HA. DoB: May 1965, British

Sarah Jane Penry Director. Address: 37 Nursery Road, Southgate, London, N14 5QD. DoB: March 1965, British

Adrian Warner Director. Address: 24 The Pasture, Somersham, Huntingdon, Cambridgeshire, PE17 3YX. DoB: February 1969, British

Paul Jon Berry Director. Address: 21 Ivy Road, Leyton, London, E17 8HX. DoB: January 1970, British

Frederick John Hayden Director. Address: 54 Hartland Road, Stratford, London, E15 4AH, C. DoB: January 1926, British

Stephen Richard Bell Director. Address: 30 Avon Way, London, E18 2AR. DoB: October 1948, British

Stelios Gopoulos Director. Address: 38 Roedean Avenue, Enfield, Middlesex, EN3 5QL. DoB: January 1958, British

Nicholas Peter Mahier Director. Address: Flat 5 13 Queens Avenue, London, N10 3PE. DoB: January 1965, British

Dudley William Jones Director. Address: 26 Bourne Court, New Wanstead, London, E11 2TG. DoB: December 1942, British

David Anthony Hope Director. Address: 93 Woodland Way, Winchmore Hill, London, N21 3PY. DoB: January 1945, British

Isabelle Mary David Director. Address: 57 Russell Road, Chingford, London, E4 8HA. DoB: March 1966, British

John Brooks Director. Address: 3 Kingsley Court, London, E11 2SB. DoB: February 1943, British

Claire Elizabeth Gopoulos Director. Address: 38 Roedean Avenue, Enfield, Middlesex, EN3 5QL. DoB: August 1962, British

Gareth Wyn David Director. Address: 57 Russell Road, Chingford, London, E4 8HA. DoB: May 1965, British

Adrian Conway Director. Address: 359 Aldborough Road South, Newbury Park, Ilford, Essex, IG3 8JL. DoB: August 1952, British

Stephen Emms Director. Address: 85 Victoria Road, New Barnet, Hertfordshire, EN4 9PE. DoB: October 1941, British

Richard Savage Director. Address: 46 Epping Way, London, E4 7PB. DoB: January 1958, British

Edward John Scannell Director. Address: 172 Sebert Road, Forest Gate, London, E7 0NN. DoB: February 1948, British

Maurice Ronald Sharp Director. Address: 17 Kestrel Road, Waltham Abbey, Essex, EN9 3NB. DoB: March 1955, British

John Anthony Skerratt Director. Address: 39 Brookscroft Road, Walthamstow, London, E17 4LH. DoB: November 1944, British

Brian Leonard Smith Director. Address: 24 Millsmead Way, Loughton, Essex, IG10 1LR. DoB: April 1940, British

Anthony James Cooper Director. Address: 13 Mark Avenue, Chingford, London, E4 7NR. DoB: May 1970, British

Anthony Charles Cooper Director. Address: 13 Mark Avenue, Chingford, London, E4 7NR. DoB: October 1938, British

Anthony John Burton Director. Address: 32 Elmcroft Avenue, London, E11 2BL. DoB: April 1958, British

Donald Arthur Alexander Director. Address: 1 Games Road, Barnet, Hertfordshire, EN4 9HN. DoB: January 1927, British

Terence Behr Director. Address: 1 Cary Road, Leytonstone, London, E11 3LG. DoB: June 1954, British

George William Webb Director. Address: 120 Kempe Road, Enfield, Middlesex, EN1 4RB. DoB: June 1921, British

Walter Wyndham Keith Humphreys Secretary. Address: 72 Chatsworth Drive, Bush Hill Park, Enfield, Middlesex, EN1 1EZ. DoB:

Muriel Lucy Lane Director. Address: 49 Drysdale Avenue, Chingford, London, E4 7NL. DoB: September 1928, British

Alison Jane Hart Director. Address: 2 Ribblesdale Road, London, N8 7EP. DoB: November 1963, British

Peter William Hemsworth Director. Address: 19 Barley Ponds Road, Ware, Hertfordshire, SG12 7EY. DoB: December 1945, British

William George Cordery Director. Address: 13 The Copse, Chingford, London, E4 6BH. DoB: June 1943, British

Jobs in King George V Reservoir Sailing Club Limited vacancies. Career and practice on King George V Reservoir Sailing Club Limited. Working and traineeship

Sorry, now on King George V Reservoir Sailing Club Limited all vacancies is closed.

Responds for King George V Reservoir Sailing Club Limited on FaceBook

Read more comments for King George V Reservoir Sailing Club Limited. Leave a respond King George V Reservoir Sailing Club Limited in social networks. King George V Reservoir Sailing Club Limited on Facebook and Google+, LinkedIn, MySpace

Address King George V Reservoir Sailing Club Limited on google map

Other similar UK companies as King George V Reservoir Sailing Club Limited: Ctm Contractors Ltd | Brett Darke Groundworks Limited | Pentiles A-team Limited | Oakswood Construction & Groundworks Ltd | Met-floor Limited

1985 marks the founding King George V Reservoir Sailing Club Limited, a firm located at King George Sailing Club Lea Valley Road, Chingford in London. That would make thirty one years King George V Reservoir Sailing Club has existed in the UK, as the company was created on 1985-03-01. The company's registered no. is 01891463 and the company zip code is E4 7PX. The company declared SIC number is 93120 , that means Activities of sport clubs. King George V Reservoir Sailing Club Ltd released its account information up until March 31, 2015. The firm's latest annual return information was filed on November 8, 2015. 31 years of competing in this line of business comes to full flow with King George V Reservoir Sailing Club Ltd as the company managed to keep their clients satisfied through all the years.

When it comes to the following firm's employees directory, since 2015 there have been six directors to name just a few: Linda Richardson, Rhys Sean Roy Walter-browne and Sue-Jane O'keefe. Additionally, the director's assignments are backed by a secretary - Anthony John Burton, from who joined this limited company in 2012.