Milton Keynes Table Tennis Centre Limited
Operation of sports facilities
Milton Keynes Table Tennis Centre Limited contacts: address, phone, fax, email, website, shedule
Address: 14 Winchester Circle Kingston Centre MK10 0BA Milton Keynes
Phone: +44-1499 3914947
Fax: +44-1499 3914947
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Milton Keynes Table Tennis Centre Limited"? - send email to us!
Registration data Milton Keynes Table Tennis Centre Limited
Register date: 1992-04-24
Register number: 02709667
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Milton Keynes Table Tennis Centre LimitedOwner, director, manager of Milton Keynes Table Tennis Centre Limited
Julie Liane Snowdon Director. Address: 14 Winchester Circle, Kingston Centre, Milton Keynes, Bucks, MK10 0BA. DoB: March 1965, British
Terry Lau Director. Address: 14 Winchester Circle, Kingston Centre, Milton Keynes, Bucks, MK10 0BA. DoB: January 1949, British
Carl William Furness Director. Address: 14 Winchester Circle, Kingston Centre, Milton Keynes, Bucks, MK10 0BA. DoB: July 1968, British
Julie Snowdon Secretary. Address: 14 Winchester Circle, Kingston Centre, Milton Keynes, Bucks, MK10 0BA. DoB:
Jon Barry Hall Director. Address: St. James Close, Hanslope, Milton Keynes, Buckinghamshire, MK19 7LF, United Kingdom. DoB: August 1988, British
Kieran Hugh Smith Director. Address: Moorhouse Path, Billington Park, Leighton Buzzard, Bedfordshire, LU7 4NS, United Kingdom. DoB: January 1992, British
John Bradley Director. Address: West Hill, Dunstable, Bedfordshire, LU6 3PN. DoB: September 1963, British
Michael John Miles Director. Address: Stanbrook Place, Monkston, Milton Keynes, Buckinghamshire, MK10 9DW. DoB: May 1941, British
Keith Thompson Director. Address: Wavendon House Drive, Wavendon, Milton Keynes, Bucks, MK17 8AJ. DoB: December 1948, British
Christopher Carl Welch Secretary. Address: Shepperds Green, Shenley Church End, Milton Keynes, MK5 6DA, United Kingdom. DoB: October 1983, British
Christopher Carl Welch Director. Address: Shepperds Green, Shenley Church End, Milton Keynes, MK5 6DA, United Kingdom. DoB: October 1983, British
Brian Rainbird Director. Address: Stoke Road, Bletchley, Milton Keynes, Buckinghamshire, MK2 3AB, United Kingdon. DoB: June 1942, British
Michael Wilkins Director. Address: 14 Corbet Ride, Linslade, Leighton Buzzard, Bedfordshire, LU7 2SF. DoB: December 1955, British
Adrian Keith Hudson Director. Address: 6 Tyrells Gardens, Stoke Hammond, Milton Keynes, Buckinghamshire, MK17 9DF. DoB: April 1946, British
Sarah Hudson Director. Address: Holton Hill, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2HN, United Kingdom. DoB: April 1983, British
Alan Francis Cherry Secretary. Address: 16 Highveer Croft, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3BN. DoB: n\a, British
John Yiu Chung Wong Director. Address: 13 Normandy Way Barleyhurst, Bletchley, Milton Keynes, Buckinghamshire, MK3 7UN. DoB: September 1955, British
Roy Charles Brown Director. Address: 26 Goldstone Crescent, Dunstable, Bedfordshire, LU5 4QU. DoB: July 1929, British
Michael John Peter Wade Director. Address: 17 Bideford Court, Lynslade, Leighton Buzzard, Bedfordshire, LU7 2TN. DoB: May 1969, British
Edward John Londy Director. Address: 49 Summerhayes, Great Linford, Milton Keynes, Buckinghamshire, MK14 5EX. DoB: November 1927, British
John Gilbert Barham Director. Address: 1a Saffron Street, Bletchley, Milton Keynes, Buckinghamshire, MK2 3AH. DoB: November 1934, British
Audrey Phyllis Robinson Director. Address: 651 South Ninth Street, Milton Keynes, Buckinghamshire, MK9 3DF. DoB: November 1935, British
Paul James Hooley Director. Address: 29-33 Elstow Road, Kempston, Bedford, MK42 8HD. DoB: June 1941, British
Shelagh Elizabeth Wakefield Snaith Secretary. Address: 10 Sandbrier Close, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DU. DoB: n\a, British
Geoffrey Malcolm Gaiger Twiss Secretary. Address: Kingsdene Church End, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JJ. DoB: May 1945, British
Geoffrey Malcolm Gaiger Twiss Director. Address: Kingsdene Church End, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JJ. DoB: May 1945, British
Alfred Tebby Director. Address: 10 Lenthall Close, Bradwell, Milton Keynes, MK13 9DF. DoB: July 1930, British
David Charles Coombs Director. Address: 6 Phillimore Close, Willen Park, Milton Keynes, Buckinghamshire, MK15 9DA. DoB: June 1958, British
John Burleton Director. Address: 36 Walgrave Drive, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9BG. DoB: September 1957, British
David Gilbert Director. Address: 42 Bassett Road, Leighton Buzzard, Bedfordshire, LU7 7AR. DoB: May 1933, British
David Hildreth Director. Address: 6 Tudor Gardens, Stony Stratford, Milton Keynes, Bucks, MK11 1HX. DoB: March 1946, British
Shelagh Elizabeth Wakefield Snaith Director. Address: 10 Sandbrier Close, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DU. DoB: n\a, British
David Martin Snaith Director. Address: 10 Sandbrier Close, Walnut Tree, Milton Keynes, MK7 7DU. DoB: May 1934, British
William Michael Clark Secretary. Address: 17 Rickley Lane, Bletchley, Milton Keynes, Buckinghamshire, MK3 6BS. DoB: October 1937, British
Anthony Edmund Curson Director. Address: 5 Lissel Road, Simpson, Milton Keynes, MK6 3AX. DoB: June 1952, British
Kevin John Pullan Director. Address: 11 London Road, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6AE. DoB: June 1956, British
Geoffrey Woolmore Secretary. Address: 6 Naseby Close, Newport Pagnell, Buckinghamshire, MK16 8DJ. DoB:
David Walter Trehy Director. Address: 3 Britten Grove, Old Farm Park, Milton Keynes, MK7 8PP. DoB: January 1935, British
Sylvia Theresa Coombs Director. Address: Emperor Cottage, Weston Underwood Olney, Milton Keynes, Bucks, MK46 5JS. DoB: February 1934, British
Bernard Allen Green Director. Address: 10 Highland Close, Bletchley, Milton Keynes, Buckinghamshire, MK3 7PE. DoB: April 1938, British
Erik Kenneth Muhr Director. Address: 23 York Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BJ. DoB: December 1950, British
William Michael Clark Director. Address: 17 Rickley Lane, Bletchley, Milton Keynes, Buckinghamshire, MK3 6BS. DoB: October 1937, British
Jobs in Milton Keynes Table Tennis Centre Limited vacancies. Career and practice on Milton Keynes Table Tennis Centre Limited. Working and traineeship
Cleaner. From GBP 1100
Administrator. From GBP 2400
Welder. From GBP 2000
Responds for Milton Keynes Table Tennis Centre Limited on FaceBook
Read more comments for Milton Keynes Table Tennis Centre Limited. Leave a respond Milton Keynes Table Tennis Centre Limited in social networks. Milton Keynes Table Tennis Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress Milton Keynes Table Tennis Centre Limited on google map
Other similar UK companies as Milton Keynes Table Tennis Centre Limited: Camlar Limited | One Media Investments Limited | Hallaton Manor (aquarius Care) Limited | Conway Consulting (uk) Ltd | Colin Robinson Limited
Milton Keynes Table Tennis Centre Limited has been on the British market for 24 years. Started with Registered No. 02709667 in the year April 24, 1992, it is based at 14 Winchester Circle, Milton Keynes MK10 0BA. This enterprise declared SIC number is 93110 meaning Operation of sports facilities. Milton Keynes Table Tennis Centre Ltd released its account information up till 2015-04-30. The most recent annual return was submitted on 2016-04-24. Twenty four years of experience in this field of business comes to full flow with Milton Keynes Table Tennis Centre Ltd as the company managed to keep their clients happy through all the years.
As found in the following company's employees directory, since 2014 there have been eight directors including: Julie Liane Snowdon, Terry Lau and Carl William Furness. To find professional help with legal documentation, since 2014 the following company has been implementing the ideas of Julie Snowdon, who has been working on ensuring the company's growth.