The Bath & County Club Limited

All UK companiesOther service activitiesThe Bath & County Club Limited

Activities of other membership organizations n.e.c.

The Bath & County Club Limited contacts: address, phone, fax, email, website, shedule

Address: Bath And County Club Queens Parade BA1 2NJ Bath

Phone: +44-1267 2881958

Fax: +44-1267 2881958

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Bath & County Club Limited"? - send email to us!

The Bath & County Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Bath & County Club Limited.

Registration data The Bath & County Club Limited

Register date: 2005-09-12

Register number: 05560544

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

Get full report form global database UK for The Bath & County Club Limited

Owner, director, manager of The Bath & County Club Limited

Brian John Webber Director. Address: Bathwick Street, Bath, BA2 6PG, England. DoB: December 1937, British

David Clive Polson Director. Address: Trossachs Drive, Bath, BA2 6RP, England. DoB: May 1935, British

Jessica Louise Noad Secretary. Address: Queens Parade, Bath, BA1 2NJ, England. DoB:

Dr Michael Purshouse Director. Address: Queens Parade, Bath, BA1 2NJ, England. DoB: September 1951, British

Jon Michael Williams Director. Address: Queens Parade, Bath, BA1 2NJ. DoB: October 1956, American

Alexander Von Tutschek Director. Address: Queens Parade, Bath, BA1 2NJ, England. DoB: April 1950, British

Penelope Alison Lewis Director. Address: Waterside Road, Wincanton, Somerset, BA9 9NB, England. DoB: June 1947, British

Joan Margaret Chandler Director. Address: London Road West, Bath, BA1 7HY, England. DoB: July 1930, British

David Peter Wynne Griffiths Director. Address: Queens Parade, Bath, BA1 2NJ, England. DoB: December 1931, British

Julia Morgan Director. Address: Charlcombe, Bath, BA1 8DR, England. DoB: July 1944, British

Peter George Gagg Director. Address: Queens Parade, Bath, BA1 2NJ, England. DoB: March 1942, British

Sarah Jane Henson Secretary. Address: Queens Parade, Bath, BA1 2NJ, England. DoB:

Jessica Louise Noad Secretary. Address: Queens Parade, Bath, BA1 2NJ, England. DoB:

Sir Michael John Armitage Director. Address: Oakhill, Bath, BA3 5BL, England. DoB: August 1930, British

James Stewart Barry Henderson Director. Address: Palladian, Victoria Bridge Road, Bath, BA2 3FL, England. DoB: April 1936, British

Kenneth Philip Cragg Director. Address: 1 Queens Parade, Bath, Somerset, BA1 2NJ. DoB: May 1932, British

Nigel Edward Pollard Director. Address: Queens Parade, Bath, BA1 2NJ, England. DoB: July 1947, British

David Alexander Cochrane Cartwright Director. Address: 1 Queens Parade, Bath, Somerset, BA1 2NJ. DoB: July 1935, British

Stephen Grey-harris Director. Address: 1 Queens Parade, Bath, Somerset, BA1 2NJ. DoB: February 1942, British

Richard Henry Williams Director. Address: Midford Lane, Midford, Bath, BA2 7DF. DoB: May 1967, British

Derek Noble Secretary. Address: The Empire, Grand Parade, Bath, BA2 4DF, United Kingdom. DoB:

Nancy Garrett Director. Address: Russell Street, Bath, BA1 2QF, United Kingdom. DoB: September 1931, British

Ian Frederic Hay Davison Director. Address: Catharine Place, Bath, BA1 2PR, United Kingdom. DoB: June 1931, British

Dr Richard Bruce Hamilton Maxwell Director. Address: 1 Queens Parade, Bath, Somerset, BA1 2NJ. DoB: May 1946, British

Patricia Mary Ludlam Director. Address: Queens Parade, Bath, BA1 2NJ, England. DoB: October 1940, British

David Peter Wynne Griffiths Secretary. Address: Lower Kingsdown Road, Kingsdown, Corsham, Wiltshire, SN13 8AZ, United Kingdom. DoB:

Dr William Wilson Director. Address: Grove Street, Bath, BA2 6PE. DoB: July 1940, British

David Angus Clark Director. Address: 27 Green Park, Bath, BA1 1HZ. DoB: October 1932, British

Micheal Graham Daw Director. Address: Royal Crescent, Bath, Avon, BA1 2LR, United Kingdom. DoB: May 1935, British

Dr Denise Pickett Director. Address: 19a Pedlars Grove, Frome, Somerset, BA11 2SL, England. DoB: August 1947, British

Gerald David Baird Director. Address: 16 Catharine Place, Bath, Avon, BA1 2PS. DoB: October 1936, British

Roy Charles Hatch Director. Address: 7 Pont Street, London, SW1X 9EJ. DoB: October 1936, British

Joan Margaret Chandler Director. Address: Flat 4, 97 Sydney Place, Bath, Avon, BA2 6NE. DoB: July 1930, British

June Charlotte Isabel Stockham Director. Address: 33 The Empire, Bath, BA2 4DF. DoB: June 1931, British

Catherine Mary Ritcher Secretary. Address: Apartment 12 The Moorlands, Englishcombe Lane, Bath, Somerset, BA2 2EF. DoB:

Elizabeth White Suchar Director. Address: 14 Prospect Place, Bath, Avon, BA1 5JD. DoB: November 1942, British

Warren Roy Willcock Director. Address: Flat 5, 2 Laura Place, Bath, Avon, BA2 4BH. DoB: February 1938, British

Marie Shirley Thomas Director. Address: The Coach House, Sydney House Sydney Road, Bath, Avon, BA2 6NU. DoB: October 1930, British

Dr Kenneth Raymond Gough Director. Address: Apt 5, 18 Park Lane, Bath, Avon, BA1 2XG. DoB: March 1927, British

His Honour Kenneth Smithies Director. Address: 18 Catharine Place, Bath, Somerset, BA1 2PS. DoB: August 1927, British

Derek John Noble Director. Address: 5 The Empire, Grand Parade, Bath, BA2 4DF. DoB: July 1936, British

Reverend John William Masding Director. Address: The Old School House,, Norton Hawkfield, Bristol, BS39 4HB. DoB: December 1939, British

David Peter Wynne Griffiths Director. Address: Ivy Cottage, Lower Kingsdown Road, Corsham, Wiltshire, SN13 8AZ. DoB: December 1931, British

Sarah Louise Hunter Secretary. Address: 1 Chapel Court, Thomas Wyatt Road, Devizes, Wiltshire, SN10 5FD. DoB:

Jobs in The Bath & County Club Limited vacancies. Career and practice on The Bath & County Club Limited. Working and traineeship

Administrator. From GBP 2400

Project Co-ordinator. From GBP 1200

Controller. From GBP 2700

Other personal. From GBP 1400

Tester. From GBP 3400

Responds for The Bath & County Club Limited on FaceBook

Read more comments for The Bath & County Club Limited. Leave a respond The Bath & County Club Limited in social networks. The Bath & County Club Limited on Facebook and Google+, LinkedIn, MySpace

Address The Bath & County Club Limited on google map

Other similar UK companies as The Bath & County Club Limited: Jb Builders (wembley) Limited | Vaughan Plumbing Limited | Cafferky London Ltd | Mark Swinfield Ltd | Martin Logan Limited

Registered with number 05560544 11 years ago, The Bath & County Club Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its current registration address is Bath And County Club, Queens Parade Bath. This company SIC code is 94990 , that means Activities of other membership organizations n.e.c.. 2015-12-31 is the last time the company accounts were filed. Eleven years of competing in this field of business comes to full flow with The Bath & County Club Ltd as the company managed to keep their clients happy throughout their long history.

The knowledge we have regarding the following company's staff members shows us there are nine directors: Brian John Webber, David Clive Polson, Dr Michael Purshouse and 6 remaining, listed below who joined the company's Management Board on 2016-05-17, 2015-05-14 and 2014-06-12. In addition, the managing director's tasks are regularly helped by a secretary - Jessica Louise Noad, from who was recruited by the following company one year ago.