Chase Watersports Centre Limited

All UK companiesArts, entertainment and recreationChase Watersports Centre Limited

Activities of sport clubs

Chase Watersports Centre Limited contacts: address, phone, fax, email, website, shedule

Address: 90 High Street Brownhills WS8 6EW Walsall

Phone: +44-1446 3758117

Fax: +44-1446 3758117

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Chase Watersports Centre Limited"? - send email to us!

Chase Watersports Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chase Watersports Centre Limited.

Registration data Chase Watersports Centre Limited

Register date: 1981-03-13

Register number: 01550796

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

Get full report form global database UK for Chase Watersports Centre Limited

Owner, director, manager of Chase Watersports Centre Limited

Jason Mark Bates Secretary. Address: Thorpe Street, Chase Terrace, Burntwood, Staffordshire, WS7 1NJ, England. DoB:

Scott Graham Darby Director. Address: Trevithick Close, Burntwood, Staffordshire, WS7 9LB, England. DoB: November 1976, British

Anthony Joesph Gittings Director. Address: New Road, Burntwood, Staffordshire, WS7 0BU, England. DoB: August 1972, British

Anthony Powell Director. Address: 26 Greenwood Park, Aldridge, Walsall, West Midlands, WS9 8XQ. DoB: February 1966, British

Debra Barker Secretary. Address: 100 Warren Hill Road, Birmingham, West Midlands, B44 8ET. DoB:

Ian Maund Director. Address: Gullick Way, Burntwood, Staffs, WS7 1FH. DoB: December 1972, British

Linda Rabin Director. Address: 24 Lapworth Drive, Sutton Coldfield, West Midlands, B73 6QG. DoB: December 1945, British

Carl Darren Jones Secretary. Address: 14 Knight Road, Burntwood, Staffordshire, WS7 1PX. DoB: n\a, British

Bernard Wingfield Director. Address: 56 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX. DoB: October 1955, British

Ian Maund Secretary. Address: Gullick Way, Burntwood, Staffs, WS7 1FH. DoB: December 1972, British

Karl Antony White Director. Address: 2 Shaw Close, Fradley, Lichfield, Staffordshire, WS13 8SB. DoB: July 1973, British

Margaret Colbourne Director. Address: 39 Welford Road, Sutton Coldfield, West Midlands, B73 5DP. DoB: December 1945, British

Terry Gibbs Director. Address: 35 The Pollards, Birmingham, West Midlands, B23 5JR. DoB: September 1942, British

Margaret Colbourne Secretary. Address: 39 Welford Road, Sutton Coldfield, West Midlands, B73 5DP. DoB: December 1945, British

Keith Lapsley Director. Address: Muffins Meadow Weeford Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5RF. DoB: December 1947, British

Robert Jenkins Director. Address: 17 Birchfields Road, Wednesfield, West Midlands, WV12 4PQ. DoB: October 1951, British

David Robert Jones Director. Address: 28 Sandringham Close, Chase Terrace, Burntwood, Staffordshire, WS7 8PR. DoB: April 1958, British

Keith Lingard Director. Address: 84 The Hurstway, New Oscott, Sutton Coldfield, West Midlands, B23 5KN. DoB: February 1958, British

President Derek Wassall Director. Address: The Cottage 132 Main Street, Alrewas, Burton On Trent, Staffordshire, DE13 7ED. DoB: April 1924, British

Paul Anthony Pennicott Director. Address: Sunnybank, 118 Newport Road, Stafford, Staffordshire, ST16 1DA. DoB: August 1959, British

Owen Fletcher Director. Address: 50 Fairbourne Avenue, Great Barr, Birmingham, West Midlands, B44 9AN. DoB: August 1960, British

Derek Boughey Director. Address: Flat 6 Leasowes Court, Red Leasowes Road, Halesowen, B63 4SF. DoB: n\a, British

Andrew John Hamer Director. Address: 15 Melbourne Road, Heath Hayes, Cannock, Staffordshire, WS12 5SH. DoB: July 1965, British

John Cassidy Director. Address: 174 Burntwood Road, Cannock, Staffordshire, WS11 3RL. DoB: October 1947, British

David John Andrew Director. Address: 3 Mayfield, Wilnecote, Tamworth, B77 4PN. DoB: June 1956, British

Mary Swanson Secretary. Address: 9 Lilac Lane, Great Wyrley, Walsall, West Midlands, WS6 6HQ. DoB: November 1938, British

Mark Andrew Sheppard Director. Address: 174 Sidcup Road, Birmingham, B44 0LS. DoB: December 1961, British

John Gittings Director. Address: 268 Norton East Road, Cannock, Staffordshire, WS11 3RP. DoB: September 1950, British

Derek Colbourne Director. Address: 39 Welford Road, Sutton Coldfield, West Midlands, B73 5DP. DoB: June 1944, British

Peter Sanders Director. Address: 12 Lyndon Close, Castle Bromwich, Birmingham, West Midlands, B36 0AJ. DoB: April 1950, British

Mary Swanson Director. Address: 9 Lilac Lane, Great Wyrley, Walsall, West Midlands, WS6 6HQ. DoB: November 1938, British

Clive John Taylor Director. Address: 167 Hill Hook Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4XH. DoB: n\a, British

John Lonsdale Director. Address: 47 Mellish Road, Walsall, West Midlands, WS4 2DG. DoB: May 1945, British

John Darling Director. Address: 33 Claygate Road, Wimblebury, Cannock, Staffordshire, WS12 5RN. DoB: September 1956, British

Peter Dixon Director. Address: 18 School Walk, Chase Terrace, Walsall, West Midlands, WS7 8NQ. DoB: April 1947, British

Philip Reeves Director. Address: 27 Woodthorne Road, Wolverhampton, West Midlands, WV6 8TU. DoB: April 1953, British

Alan Price Director. Address: 16 Kings Road, Calf Heath, Wolverhampton, Staffordshire, WV10 7DU. DoB: November 1953, British

Philip Moss Director. Address: 7 King Street, Chase Town, Walsall, West Midlands, WS7 8QJ. DoB: June 1956, British

Steven Owen Director. Address: 19 Langley Hall Road, Sutton Coldfield, West Midlands, B75 7NG. DoB: June 1959, British

Timothy Morgan Albutt Director. Address: Springfield Road, Sutton Coldfield, West Midlands, B75 7JK. DoB: August 1942, British

Michael Adrian Brooker Director. Address: 7 Hadrian Drive, Coleshill, Birmingham, B46 1HW. DoB: December 1958, British

Linda Rabin Director. Address: 24 Lapworth Drive, Sutton Coldfield, West Midlands, B73 6QG. DoB: December 1945, British

Bernard Wingfield Director. Address: 56 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX. DoB: October 1955, British

John Chapman Director. Address: 100 Ashmore Lake Road, Willenhall, West Midlands, WV12 4LN. DoB: May 1943, British

Jobs in Chase Watersports Centre Limited vacancies. Career and practice on Chase Watersports Centre Limited. Working and traineeship

Project Planner. From GBP 2900

Welder. From GBP 1300

Plumber. From GBP 1700

Tester. From GBP 2000

Manager. From GBP 2600

Responds for Chase Watersports Centre Limited on FaceBook

Read more comments for Chase Watersports Centre Limited. Leave a respond Chase Watersports Centre Limited in social networks. Chase Watersports Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address Chase Watersports Centre Limited on google map

Other similar UK companies as Chase Watersports Centre Limited: Woodvine Demolition Ltd | D V Joinery Limited | Delta Air Conditioning Services (reading) Ltd | Adamson Homes Limited | Hollyhead Limited

Chase Watersports Centre Limited can be gotten hold of 90 High Street, Brownhills in Walsall. The company's postal code is WS8 6EW. Chase Watersports Centre has been operating in this business for the last thirty five years. The company's Companies House Reg No. is 01550796. The enterprise is classified under the NACe and SiC code 93120 , that means Activities of sport clubs. 2014/12/31 is the last time when the company accounts were reported. Ever since the company debuted in the field 35 years ago, it has sustained its impressive level of success.

There's a team of three directors working for this company at the moment, namely Scott Graham Darby, Anthony Joesph Gittings and Anthony Powell who have been performing the directors assignments for three years. Moreover, the director's tasks are aided by a secretary - Jason Mark Bates, from who was chosen by this specific company in January 2013.