Cranfield Regatta Limited

All UK companiesArts, entertainment and recreationCranfield Regatta Limited

Other sports activities

Cranfield Regatta Limited contacts: address, phone, fax, email, website, shedule

Address: Building 111 College Road Cranfield MK43 0AL Bedford

Phone: +44-1432 8699768

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cranfield Regatta Limited"? - send email to us!

Cranfield Regatta Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cranfield Regatta Limited.

Registration data Cranfield Regatta Limited

Register date: 1988-06-01

Register number: 02263650

Type of company: Private Limited Company

Get full report form global database UK for Cranfield Regatta Limited

Owner, director, manager of Cranfield Regatta Limited

David John Fearon Director. Address: College Road, Cranfield, Bedford, MK43 0AL, England. DoB: May 1980, British

Henry James Baker Director. Address: College Road, Cranfield, Bedford, MK43 0AL, England. DoB: April 1986, New Zealander

Stephen Alan Harper Director. Address: College Road, Cranfield, Bedford, MK43 0AL, England. DoB: August 1965, British

Dr Stephanie Hussels Director. Address: College Road, Cranfield, Bedford, MK43 0AL, England. DoB: December 1975, German

Neil Philip Wilson Director. Address: College Road, Cranfield, Bedford, MK43 0AL, England. DoB: August 1963, British

Neil Philip Wilson Secretary. Address: College Road, Cranfield, Bedford, MK43 0AL, England. DoB:

Graham Ronald Clark Director. Address: Cranfield University, College Road Cranfield, Bedford, MK43 0AL, England. DoB: February 1949, British

Alan Cummings Director. Address: Cranfield University, College Road Cranfield, Bedford, MK43 0AL, England. DoB: September 1965, British

Manfred Bortenschlager Director. Address: Cranfield University, College Road Cranfield, Bedford, MK43 0AL, England. DoB: May 1980, Austrian

Nicholas Andrew Barrie Almond Director. Address: Cranfield University, College Road Cranfield, Bedford, MK43 0AL, England. DoB: May 1981, British

Justin De Vere Morley Director. Address: Cranfield University, College Road Cranfield, Bedford, MK43 0AL, England. DoB: October 1979, New Zealand

Andrew William Murdoch Director. Address: Cranfield University, College Road Cranfield, Bedford, MK43 0AL, England. DoB: May 1963, British

Amitabh Sharma Director. Address: Cranfield University, College Road Cranfield, Bedford, MK43 0AL, England. DoB: June 1969, Indian

Michael John Bannon Director. Address: Cranfield University, College Road Cranfield, Bedford, MK43 0AL, England. DoB: November 1965, British

Jeremy Francis Renwick Director. Address: Cranfield University, College Road Cranfield, Bedford, MK43 0AL, England. DoB: April 1964, British

Joseph David Richardson Director. Address: Cranfield University, College Road Cranfield, Bedford, MK43 0AL, England. DoB: September 1967, British

David Joseph Gordon Simmons Director. Address: Cranfield University, College Road Cranfield, Bedford, MK43 0AL, England. DoB: September 1952, British

Sean Henry Rickard Director. Address: 1st Floor Stafford Cripps, Building Wharley End, Cranfield, Bedfordshire, MK43 0AL. DoB: October 1947, British

Ian Sibbald Director. Address: 1st Floor Stafford Cripps, Building Wharley End, Cranfield, Bedfordshire, MK43 0AL. DoB: March 1969, British

Philip John Aspinall Director. Address: 1st Floor Stafford Cripps, Building Wharley End, Cranfield, Bedfordshire, MK43 0AL. DoB: January 1966, British

Prof Ian George Wallace Director. Address: Shrivenham, Swindon, Wiltshire, SN6 8LA. DoB: February 1948, Scottish

Professor Geoffrey Charles Mays Director. Address: Orchard Hill, Faringdon, Oxfordshire, SN7 7EH. DoB: August 1949, British

Hugh Duncan Griffiths Director. Address: 34 Rochester Square, London, NW1 9RZ. DoB: March 1956, British

Angela Margaret Roberts Secretary. Address: 58 Boundary Close, Swindon, Wiltshire, SN2 7TL. DoB:

Geoffrey Michael Say Director. Address: 67 Bye Mead, Emersons Green, Bristol, BS16 7DL. DoB: August 1966, British

Bridget Louise Lazenby Secretary. Address: 38 Ampney Crucis, Cirencester, Gloucestershire, GL7 5SF. DoB:

Mary Elizabeth Gill Director. Address: 108 Eynsham Road, Botley, Oxford, OX2 9BX. DoB: September 1956, British

Angela Helen Gillibrand Secretary. Address: Salthrop House, Basset Down, Swindon, SN4 9QP. DoB: September 1949, British

Peter Stewart Robinson Director. Address: 96 Bedford Road, Cranfield, Bedford, MK43 0HA. DoB: August 1947, British

Professor Philip Hutchinson Director. Address: Long Barn, Letcombe Regis, Wantage, Oxfordshire, OX12 9JD. DoB: July 1938, British

Alexander Christopher Baynham Director. Address: 52 King Edwards Road, Malvern Wells, Malvern, Worcs, WR14 4AJ. DoB: December 1935, British

Professor Alexander Brown Director. Address: 27/29 Easterton Lane, Pewsey, Marlborough, Wiltshire, SN9 5BP. DoB: April 1935, British

Angela Helen Gillibrand Director. Address: Salthrop House, Basset Down, Swindon, SN4 9QP. DoB: September 1949, British

Ernest Percy Tilley Secretary. Address: 6 Canons Hill Gardens, Shrivenham, Swindon, Wiltshire, SN6 8EJ. DoB: n\a, British

James Stephen Town Director. Address: 17 Hatch Close, Chapel Row, Reading, Berkshire, RG7 6NZ. DoB: April 1954, British

Stanley Thomas Mccombie Secretary. Address: Gregor House, Aston, Stevenage, Hertfordshire, SG2 7EP. DoB:

Jobs in Cranfield Regatta Limited vacancies. Career and practice on Cranfield Regatta Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Cranfield Regatta Limited on FaceBook

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

Address Cranfield Regatta Limited on google map

Other similar UK companies as Cranfield Regatta Limited: A K W Tyre Services Ltd | Mkc Diy Centre Ltd | Mcallister & Ross Ltd | Red3 Promotions Limited | Tritex Games Limited

Cranfield Regatta Limited could be found at Building 111 College Road, Cranfield in Bedford. Its postal code is MK43 0AL. Cranfield Regatta has been present in this business for twenty eight years. Its registered no. is 02263650. Its listed name change from Cranfield (beckett House) Books to Cranfield Regatta Limited occurred in 7th April 2011. The enterprise is registered with SIC code 93199 and their NACE code stands for Other sports activities. The business latest filings cover the period up to 2015/07/31 and the latest annual return was filed on 2015/12/17. It's been 28 years for Cranfield Regatta Ltd on this market, it is not planning to stop growing and is an example for it's competition.

This limited company owes its accomplishments and permanent growth to a group of five directors, namely David John Fearon, Henry James Baker, Stephen Alan Harper and 2 remaining, listed below, who have been working for the company since 2015. Moreover, the managing director's efforts are backed by a secretary - Neil Philip Wilson, from who was selected by this limited company on 29th March 2011.