Surf Life Saving Great Britain

All UK companiesOther service activitiesSurf Life Saving Great Britain

Activities of other membership organizations n.e.c.

Sports and recreation education

Surf Life Saving Great Britain contacts: address, phone, fax, email, website, shedule

Address: Buckland House Park Five Business Centre, Harrier Way Sowton Industrial Estate EX2 7HU Exeter

Phone: 01392 218007

Fax: 01392 218007

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Surf Life Saving Great Britain"? - send email to us!

Surf Life Saving Great Britain detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Surf Life Saving Great Britain.

Registration data Surf Life Saving Great Britain

Register date: 1992-01-16

Register number: 02678080

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 Surf Life Saving Great Britain

Owner, director, manager of Surf Life Saving Great Britain

Paul Coles Director. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU. DoB: August 1966, British

Lawrence Coen Director. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU. DoB: June 1975, British

Diane Lesley Green Director. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: October 1948, British

Professor Michael John Tipton Director. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: March 1959, British

Roy Amphlett Director. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: May 1965, British

Peter William Lawrence Director. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: April 1970, British

Geoffrey Charles Goodier Director. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: August 1959, British

Robert John Martin Director. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: March 1957, British

Timothy William Coventry Director. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: July 1941, British

Adrian John Parsons Director. Address: 1st Floor, 19 Southernhay West, Exeter, EX1 1PJ. DoB: October 1953, British

Neil Phillip Perry Director. Address: 1st Floor, 19 Southernhay West, Exeter, EX1 1PJ. DoB: July 1970, Australian

Caroline Anne Righton Director. Address: 1st Floor, 19 Southernhay West, Exeter, EX1 1PJ. DoB: February 1958, British

David William Peter Grose Director. Address: 1st Floor, 19 Southernhay West, Exeter, EX1 1PJ. DoB: January 1945, British

Charles Watton Director. Address: Thorndon, Okehampton, Devon, EX20 4NG. DoB: April 1950, British

Clair Marie Roberts Director. Address: 20 Priestacott Park, Kilkhampton, Cornwall, EX23 9TH. DoB: April 1967, British

Dr Huw Richard Llewellyn Director. Address: Countesswells Road, Aberdeen, Aberdeenshire, AB15 9QG. DoB: October 1971, British

James Lindsey Anderson Director. Address: West Rae Road, Polzeath, Wadebridge, Cornwall, PL27 6ST. DoB: March 1956, British

Daniel Alun Price-davies Director. Address: School Lodge, 11 Colville Place, Aberdeen, Aberdeenshire, AB24 5LY. DoB: March 1979, British

Lyle Bluck Director. Address: 6 Marlas Close, Pyle, Bridgend, CF33 6AF. DoB: December 1947, British

Andrew Richard Ferris Director. Address: Jimmar, Higher Trencreek, Newquay, Cornwall, TR8 4NN. DoB: August 1978, British

Kathryn Elizabeth Morgan Secretary. Address: 59 Cranfield, Plymouth, Devon, PL7 4PF. DoB:

Paul Duncan Reid Director. Address: 4 Ash Road, Braunton, Devon, EX33 2EF, England. DoB: December 1960, British

Penelope Anne Mary Whear Director. Address: 2 Cliff Terrace, Portreath, Redruth, Cornwall, TR16 4LE. DoB: March 1950, British

Neal Gardner Director. Address: 39 Emily Gardens, Plymouth, Devon, PL4 7QS. DoB: October 1969, British

William Richard John Ezekiel Director. Address: 51 Windham Road, Bournemouth, Dorset, BH1 4RN. DoB: February 1964, British

Gareth Douglas Lucas Secretary. Address: New House, High Street, Llantwit Major, Vale Of Glamorgan, CF61 1SS. DoB: January 1947, British

Janet Mcgrath Secretary. Address: The Old School House, The Triangle, Kenton, EX6 8LB. DoB:

Keith Gammon Director. Address: 10 Campion Drive, Barnstaple, Devon, EX32 8RB. DoB: November 1973, British

Brett Shepherd Director. Address: 19 The Topiary, Poole, Dorset, BH14 0QU. DoB: December 1971, British

Mark Gerhard Ressel Director. Address: Holland Hill, Mortehoe, Woolacombe, Devon, EX34 7DS. DoB: May 1970, British

Peter Binney Secretary. Address: 36 Monarch Drive, Worcester, Hereford And Worcestershire, WR2 6EP. DoB: n\a, British

Peter Edward Seager Wyatt Director. Address: Foxhole Burton Lane, Galmpton, Kingsbridge, Devon, TQ7 3EY. DoB: October 1949, British

Robert Charles Bates Director. Address: Villa Rose, 34 Steamers Hill, Angarrack, Hayle Cornwall, TR27 5JB. DoB: June 1949, British

Gareth Douglas Lucas Director. Address: New House, High Street, Llantwit Major, Vale Of Glamorgan, CF61 1SS. DoB: January 1947, British

Kathryn Elizabeth Morgan Secretary. Address: 59 Cranfield, Plymouth, Devon, PL7 4PF. DoB:

Mark Dixon Director. Address: 6 Stanfield Road, Bournemouth, Dorset, BH9 2NW. DoB: July 1973, British

David William Peter Grose Director. Address: Ilbert Road, Thurlestone, Kingsbridge, Devon, TQ7 3NY, England. DoB: January 1945, British

Douglas James Williams Director. Address: 7 Caer Llysi, Pencoed, Bridgend, Mid Glamorgan, CF35 6JJ. DoB: April 1951, British

Jonathan Ball Director. Address: Tregarthens, Diddies Road, Stratton, Bude, Cornwall, EX23 9DW. DoB: June 1947, British

Adam John Coad Director. Address: Little Ellenglaze, Cubert, Newquay, Cornwall, TR8 5PU. DoB: May 1962, British

John Murray Paton Director. Address: 15 Roaches Row, Redruth, Cornwall, TR15 1JJ. DoB: March 1962, British

Sandy Brown Director. Address: Forget Me Not, Milltown, Muddiford, Barnstaple, Devon, EX31 4HG. DoB: February 1950, British

Brian Leonard Bennellick Director. Address: 15 Rosebery Road, Exmouth, Devon, EX8 1SJ. DoB: December 1945, British

Director Robert John Harry Martin Director. Address: 24 The Shaulders, Nerrols Farm, Taunton, Somerset, TA2 8QD. DoB: March 1957, British

Ian Bowen Director. Address: 21 Wendover Way, Exeter, EX2 6JQ. DoB: January 1959, British

Thomas Diego Barea Director. Address: Cairn Cottage, St Merryn, Padstow, Cornwall, PL28 8NG. DoB: November 1969, British/Australian

Trefor Philip Rees Director. Address: 1 Derwen Aur, Porth, Rhondda, CF39 9UT. DoB: October 1953, British

John Ronald Broad Director. Address: Trethias Bungalow Flat St Merryn, Padstow, Cornwall, PL28 8PL. DoB: May 1949, British

Michael Douglas Jones Director. Address: 29 Brynamlwg Road, Gorseinon, Swansea, SA4 4UZ. DoB: April 1961, British

Adam Richard Wooler Secretary. Address: 82 Lalebrick Road, Plymstock, Plymouth, Devon, PL9 9RW. DoB:

Keith Leslie John Holman Director. Address: Hill Head, Broadclyst, Exeter, Devon, EX5 3AA. DoB: April 1955, British

Roger Frederick Stephens Director. Address: Treetops, Trelawney Avenue, Falmouth, Cornwall, TR11 4QT. DoB: December 1944, British

Jeremy Griffiths Remt Director. Address: 102 Fore Street, Newquay, Cornwall, TR7 1EY. DoB: September 1965, British

Jonathan Bailey Director. Address: Bruntlands Bungalow, Roseisle, Elgin, Moray, IV30 3UZ, Scotland. DoB: March 1978, British

William Richard John Ezekiel Director. Address: 51 Windham Road, Bournemouth, Dorset, BH1 4RN. DoB: February 1964, British

Robert Charles Bates Director. Address: 20 Lonsdale Road, Leamington Spa, Warwickshire, CV32 7EP. DoB: June 1949, British

John Michael Clarke Director. Address: 14 Dundonald Drive, Leigh On Sea, Essex, SS9 1NB. DoB: September 1957, British

Daniel Harold Bryant Director. Address: 44 Moreton Avenue, Bideford, Devon, EX39 3AY. DoB: July 1948, British

Neal Gardner Director. Address: Hayscastle Covesea Road, Elgin, Morayshire, IV30 2PT. DoB: October 1969, British

John Ronald Broad Director. Address: Trethias Bungalow Flat St Merryn, Padstow, Cornwall, PL28 8PL. DoB: May 1949, British

Peter Roy Foxwell Director. Address: Beaulieu House Hendrawna Lane, Bolingey, Perranporth, Cornwall, TR6 0DF. DoB: July 1954, British

Trefor Philip Rees Director. Address: 1 Derwen Aur, Porth, Rhondda, CF39 9UT. DoB: October 1953, British

Anthea Thomas Director. Address: 14 Archery Close, Kingsbridge, Devon, TQ7 1BE. DoB: January 1960, British

Ronald Taylor Director. Address: 10 The Grove, Kingsbury Green, London, NW9 0TN. DoB: January 1969, British

Andrea Pennell Director. Address: 36 Southwark Close, Yateley, Camberley, Surrey, GU17 7QG. DoB: April 1962, British

Rex David Hardman Director. Address: 3 Norman Close, Exmouth, Devon, EX8 4JY. DoB: April 1956, British

Director Allan Lawrence Wynd Director. Address: 10 Glanfield Close, Bishops Lydeard, Taunton, Somerset, TA4 3BH. DoB: August 1932, British

Michael Tony Andrews Director. Address: 12 Bellaire Drive, Pilton, Barnstaple, Devon, EX31 4AJ. DoB: August 1944, British

John Ronald Broad Director. Address: 20 Parc Eglos, St Merryn, Padstow, Cornwall, PL28 8NW. DoB: May 1949, British

William Richard John Ezekiel Director. Address: 51 Windham Road, Bournemouth, Dorset, BH1 4RN. DoB: February 1964, British

Susan Jago Director. Address: Ocean View Green Lane, Portreath, Redruth, Cornwall, TR16 4NT. DoB: February 1947, British

Keith Leslie John Holman Director. Address: Hill Head, Broadclyst, Exeter, Devon, EX5 3AA. DoB: April 1955, British

Iain Leanard Palmer Director. Address: 63 Garland Close, Exwick, Exeter, Devon, EX4 2NT. DoB: February 1954, British

Ronald Taylor Director. Address: 10 The Grove, Kingsbury Green, London, NW9 0TN. DoB: January 1969, British

Douglas James Williams Director. Address: 1 Pentwyn Road, Penprysg, Pencoed, Mid Glamorgan, CF35 6SB. DoB: August 1951, British

Paul John Reeves Director. Address: 1 Preston Lane, Burton, Christchurch, Dorset, BH23 7JU. DoB: July 1970, British

Roger Frederick Stephens Director. Address: Treetops, Trelawney Avenue, Falmouth, Cornwall, TR11 4QT. DoB: December 1944, British

David Cornwall Director. Address: 2 Whiterock Road, Wadebridge, Cornwall, PL27 7EB. DoB: April 1947, British

Peter Anthony Gaisford Director. Address: 27 Trevince Parc, Carharrack, Redruth, Cornwall, TR16 5QX. DoB: November 1954, British

Director Allan Lawrence Wynd Director. Address: Owerside, Hill Common, Taunton, Somerset, TA4 1DU. DoB: August 1932, British

Director Derek Martyn Fisher Director. Address: 10 Hillcrest Road, Barnstaple, North Devon, EX32 9EP. DoB: March 1944, British

Secretary (Mrs) Elaine Dowle Little Secretary. Address: Keiela 23 Southway, Tedburn-St-Mary, Exeter, Devon, EX6 6RN. DoB:

Director Robert John Harry Martin Director. Address: 42 Bosvean Gardens, Illogan, Redruth, Cornwall, TR16 4DH. DoB: March 1957, British

Director Thomas Godfrey Handley Director. Address: 24 Galton Street, London, W10 4QW. DoB: September 1923, British

Director Peter Lake Director. Address: 14 Oaklands Drive, Bridgend, Mid Glamorgan, CF31 4SH. DoB: April 1937, British

Director Charles Thomson Director. Address: 11 Bences Lane, Corsham, Wiltshire, SN13 0DD. DoB: July 1922, British

Jobs in Surf Life Saving Great Britain vacancies. Career and practice on Surf Life Saving Great Britain. Working and traineeship

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for Surf Life Saving Great Britain on FaceBook

Read more comments for Surf Life Saving Great Britain. Leave a respond Surf Life Saving Great Britain in social networks. Surf Life Saving Great Britain on Facebook and Google+, LinkedIn, MySpace

Address Surf Life Saving Great Britain on google map

Other similar UK companies as Surf Life Saving Great Britain: Welcome Home Interiors Limited | Burner & Boiler Spares Limited | Faze 1 Motorsports Limited | Sbs Wishaw Limited | Mersey Street Garage Limited

Registered with number 02678080 24 years ago, Surf Life Saving Great Britain was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The latest office address is Buckland House Park Five Business Centre, Harrier Way, Sowton Industrial Estate Exeter. The firm known today as Surf Life Saving Great Britain, was earlier listed as Surf Life Saving Association Of Great Britain. The change has taken place in 2008/07/03. This company is classified under the NACe and SiC code 94990 : Activities of other membership organizations n.e.c.. Surf Life Saving Great Britain reported its latest accounts up to 2015/12/31. The latest annual return was filed on 2016/01/02. Twenty four years of experience in the field comes to full flow with Surf Life Saving Great Britain as they managed to keep their clients satisfied through all this time.

The firm was registered as a charity on Fri, 11th Dec 1992. It operates under charity registration number 1015668. The range of the enterprise's activity is not defined. They work in Throughout England And Wales, Scotland. The firm's trustees committee has nine people: Robert John Harry Martin Mbe, Peter Lawrence, Adrian Parsons, Caroline Righton and Diane Lesley Green, to namea few. As concerns the charity's financial statement, their most successful period was in 2012 when their income was 558,216 pounds and their spendings were 557,056 pounds. Surf Life Saving Great Britain concentrates its efforts on training and education, the area of amateur sport. It works to support the youngest, all the people. It provides aid to these beneficiaries by acting as a resource body or an umbrella, providing advocacy and counselling services and providing human resources. If you want to find out more about the corporation's undertakings, call them on the following number 01392 218007 or browse their official website. If you want to find out more about the corporation's undertakings, mail them on the following e-mail [email protected] or browse their official website.

The info we posses detailing the following enterprise's staff members indicates employment of eight directors: Paul Coles, Lawrence Coen, Diane Lesley Green and 5 other members of the Management Board who might be found within the Company Staff section of this page who joined the team on 2015/01/30, 2014/12/12 and 2014/07/22.