Harrow School Of Gymnastics
Operation of sports facilities
Harrow School Of Gymnastics contacts: address, phone, fax, email, website, shedule
Address: 186 Christchurch Avenue Harrow HA3 5BD Middlesex
Phone: 020 8427 5611
Fax: 020 8427 5611
Email: [email protected]
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Harrow School Of Gymnastics"? - send email to us!
Registration data Harrow School Of Gymnastics
Register date: 1991-02-26
Register number: 02585823
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 Harrow School Of GymnasticsOwner, director, manager of Harrow School Of Gymnastics
Penny Rawlins Director. Address: 186 Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: August 1970, British
Anka Prpa Director. Address: 186 Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: February 1969, Dutch
Cara Payne Director. Address: 186 Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: April 1975, British
Anne-Marie Horgan Director. Address: 186 Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: September 1965, British
Fliss Margaret Copp Secretary. Address: 186 Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB:
Karsten Shaw Director. Address: 186 Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: June 1973, British
Sherry Sharma Amede Director. Address: 186 Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: August 1982, British
Peter Frederick Henry Leathers Director. Address: 186 Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: May 1967, British
Maria Jenkins Secretary. Address: Christchurch Avenue, Harrow, Middlesex, HA3 5BD, Uk. DoB:
Ritesh Shah Director. Address: 186 Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: March 1966, British
Viren Trivedi Director. Address: 186 Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: January 1964, British
Caroline Roach Director. Address: 186 Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: December 1963, British
Linda Jane Cockburn Director. Address: 186 Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: December 1963, British
Sandra Madeleine Mortazavi Secretary. Address: Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB:
Sandra Madeleine Mortazavi Director. Address: Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: November 1967, British
Patrick Allister Alleyne Director. Address: Christchurch Avenue, Harrow, Middlesex, HA3 5BD. DoB: November 1960, British
Josephine Louise Welton Secretary. Address: 329 Hayling Road, Watford, Hertfordshire, WD19 7NP. DoB: December 1963, British
Neera Lakhmana Director. Address: 27a Bassingham Road, Wembley, Middlesex, HA0 4RJ. DoB: August 1961, British
Josephine Louise Welton Director. Address: 329 Hayling Road, Watford, Hertfordshire, WD19 7NP. DoB: December 1963, British
Seamus George Keys Director. Address: 13 Woodlands Avenue, Eastcote, Ruislip, Middlesex, HA4 9RL. DoB: June 1959, British
Helen Elizabeth Mary Rogers Director. Address: 1 Douglas Close, Stanmore, Middlesex, HA7 3SP. DoB: December 1963, British
Timothy David Owen Director. Address: East End House, Moss Lane, Pinner, Middlesex, HA5 3AW. DoB: December 1952, British
Carol Myfanwy Silvester Director. Address: 16 Radstock Avenue, Harrow, Middlesex, HA3 8PE. DoB: January 1964, British
Andrew Mcdermott Director. Address: 15 Hazelwood Drive, Pinner, Middlesex, HA5 3TU. DoB: July 1961, British
Peter Hale Director. Address: 95 High Street, Northwood, Middlesex, HA6 1EB. DoB: September 1950, British
Veronica Margaret Chamberlain Director. Address: East End House, Moss Lane, Pinner, Middlesex, HA5 3AW. DoB: April 1956, British
Jean Mcenaney Director. Address: 15 Gayhurst Close, Caversham Park Village, Reading, Berkshire, RG4 6QW. DoB: November 1951, British
Diana Larraine Toolan Director. Address: 8 Glenwood Grove, Kingsbury, London, NW9 8HJ. DoB: November 1958, British
Linda Caroline Walters Director. Address: Nightingale Corner, Nightingale Road, Bushey, Hertfordshire, WD23 3NJ. DoB: September 1957, British
Dagmar Bridget Jackson Director. Address: 197 Pinner Road, Harrow, Middlesex, HA1 4EX. DoB: October 1951, British
Stephen Tucker Director. Address: 135 Bellamy Drive, Stanmore, Middlesex, HA7 2DG. DoB: December 1954, British
Valerie Anne May Newman Director. Address: 223 Eastcote Lane, Harrow, Middlesex, HA2 8RR. DoB: May 1947, British
Jon Beasley Director. Address: 8 North Avenue, North Harrow, Middlesex, HA2 7AE. DoB: May 1953, British
Stuart Gary Cella Director. Address: 104 Tudor Way, Rickmansworth, Hertfordshire, WD3 2HS. DoB: May 1962, British
Elizabeth Anne Chiu Director. Address: 1 Tiverton Road, Ruislip, Middlesex, HA4 0BW. DoB: July 1958, British
Mary Griffin Director. Address: 153 Rushgrove Avenue, Colindale, London, NW9 6RG. DoB: October 1961, British
Duncan Andrew Chapman Director. Address: 10 Hillview Gardens, North Harrow, Middlesex, HA2 6HJ. DoB: June 1950, British
Barbara Chapman Director. Address: 10 Hillview Gardens, Harrow, Middlesex, HA2 6HJ. DoB: September 1951, British
Kaye Jean Darling Director. Address: Beechwood Solesbridge Lane, Rickmansworth, Hertfordshire, WD3 5SW. DoB: January 1955, British
John Eamonn Copp Director. Address: 51 Cannonbury Avenue, Pinner, Middlesex, HA5 1TP. DoB: January 1964, British
Mary Teresa Houreld Director. Address: 9 Chester Drive, Harrow, Middlesex, HA2 7PT. DoB: April 1948, British
Andrew Thompson Director. Address: 62 Stoneyfields Lane, Edgware, Middlesex, HA8 9SW. DoB: June 1958, British
David Ian Westley Secretary. Address: 40 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BX. DoB: January 1945, British
Robin John Dale Darling Director. Address: Beechwood, Solesbridge Lane, Chorleywood, Hertfordshire, WD3 5SW. DoB: February 1953, British
Ronald Alan Powell Director. Address: The Beeches Chorleywood Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 4ER. DoB: September 1946, British
Malcolm Hoppen Secretary. Address: 28 Flambard Road, Harrow, Middlesex, HA1 2NA. DoB: n\a, British
Philip Hemensley Smith Director. Address: 34 Allnutts Road, Epping, Essex, CM16 7BD. DoB: June 1948, British
Stephen Tucker Director. Address: 135 Bellamy Drive, Stanmore, Middlesex, HA7 2DG. DoB: December 1954, British
David Ian Westley Director. Address: 40 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BX. DoB: January 1945, British
Rex Hallett Secretary. Address: 42 Borrowdale Avenue, Harrow, Middlesex, HA3 7PZ. DoB:
Gordon Todd Gullan Director. Address: Harwood House 21 Wyatts Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5TB. DoB: March 1946, British
Peter Hale Director. Address: 95 High Street, Northwood, Middlesex, HA6 1EB. DoB: September 1950, British
Paul Albert John Smithson Director. Address: 804 Milford Towers, London, SE6 4SG. DoB: June 1948, British
Susan Lesley Harrison Director. Address: 68 Bushey Hall Road, Bushey, Watford, Hertfordshire, WD23 2EQ. DoB: February 1949, British
Jobs in Harrow School Of Gymnastics vacancies. Career and practice on Harrow School Of Gymnastics. Working and traineeship
Administrator. From GBP 2500
Tester. From GBP 3200
Electrician. From GBP 1700
Tester. From GBP 2800
Responds for Harrow School Of Gymnastics on FaceBook
Read more comments for Harrow School Of Gymnastics. Leave a respond Harrow School Of Gymnastics in social networks. Harrow School Of Gymnastics on Facebook and Google+, LinkedIn, MySpaceAddress Harrow School Of Gymnastics on google map
Other similar UK companies as Harrow School Of Gymnastics: Tls Motors Ltd | Beetroot Books Ltd | Archie Dewar's Body Shop Ltd. | Baruch Enterprises Limited | Charles Hobson Of Easingwold Limited
02585823 - reg. no. assigned to Harrow School Of Gymnastics. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1991-02-26. The company has been operating in this business for 25 years. The company can be found at 186 Christchurch Avenue Harrow in Middlesex. The headquarters zip code assigned to this address is HA3 5BD. The company Standard Industrial Classification Code is 93110 which means Operation of sports facilities. Thu, 31st Mar 2016 is the last time when company accounts were reported. It has been twenty five years for Harrow School Of Gymnastics in this field of business, it is still strong and is an object of envy for it's competition.
The company started working as a charity on 15th March 1991. It operates under charity registration number 1002258. The range of the charity's area of benefit is london borough of harrow and the neighbourhood and it works in various cities in Harrow. The charity's trustees committee has four representatives, namely Karsten Shaw, Viren Trivedi, Caroline Roach and Ritesh Shah. In terms of the charity's finances, their most prosperous year was 2013 when their income was £416,335 and their expenditures were £335,203. Harrow School Of Gymnastics concentrates its efforts on amateur sports activities, the area of amateur sport. It tries to help children or youth, the youngest, other definied groups. It provides help to the above recipients by the means of providing various services, providing facilities, buildings and open spaces and providing specific services. If you wish to find out more about the firm's activity, call them on the following number 020 8427 5611 or go to their official website. If you wish to find out more about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.
For this business, a variety of director's obligations have been met by Penny Rawlins, Anka Prpa, Cara Payne and 2 others listed below. As for these five executives, Karsten Shaw has been employed by the business for the longest time, having become one of the many members of the Management Board in 2011-10-12. In order to help the directors in their tasks, since January 2015 this specific business has been utilizing the expertise of Fliss Margaret Copp, who's been looking for creative solutions successful communication and correspondence within the firm.