Prestwick Flying Club Limited

All UK companiesArts, entertainment and recreationPrestwick Flying Club Limited

Other amusement and recreation activities n.e.c.

Prestwick Flying Club Limited contacts: address, phone, fax, email, website, shedule

Address: The Flying Clubhouse Shawfarm Road KA9 1HE Prestwick

Phone: +44-1392 2950073

Fax: +44-1392 2950073

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Prestwick Flying Club Limited"? - send email to us!

Prestwick Flying Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Prestwick Flying Club Limited.

Registration data Prestwick Flying Club Limited

Register date: 1980-07-29

Register number: SC072166

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

Get full report form global database UK for Prestwick Flying Club Limited

Owner, director, manager of Prestwick Flying Club Limited

Jeremy Cockroft Director. Address: Winton Drive, Glasgow, G12 0PZ, Scotland. DoB: March 1946, British

George Haye Director. Address: Auchinleck, Cumnock, Ayrshire, KA18 2NA, Scotland. DoB: January 1965, British

Andrew Hugh Devlin Director. Address: Burnside Road, Giffnock, Glasgow, G46 6TT, Scotland. DoB: January 1961, British

Michael David Falconer Director. Address: Shawfarm Road, Prestwick, Ayrshire, KA9 1HE, Scotland. DoB: May 1974, British

Alexander Bruce Cameron Director. Address: Shawfarm Road, Prestwick, Ayrshire, KA9 1HE, Scotland. DoB: January 1942, British

David Mclean Stewart Secretary. Address: 16 Victoria Gardens, Kilmacolm, Renfrewshire, PA13 4HL. DoB: February 1949, British

Thomas Lafferty Jackson Director. Address: 42 Shore Road, Skelmorlie, Ayrshire, PA17 5DR. DoB: October 1953, British

David Mclean Stewart Director. Address: 16 Victoria Gardens, Kilmacolm, Renfrewshire, PA13 4HL. DoB: February 1949, British

Allan Arthur Craig Director. Address: 22 Stevenston Road, Kilwinning, Ayrshire, KA13 6NJ. DoB: May 1949, British

Fergus Abraham Director. Address: 10/3 Bedford Avenue, Clydebank, Glasgow, G81 2PL. DoB: April 1957, British

William Fulton Houston Director. Address: 44 Kilnford Crescent, Dundonald, Ayrshire, KA2 9DN. DoB: May 1954, British

Jacqueline Ann Nicol Secretary. Address: 13 Manse Road, Coylton, Ayr, Ayrshire, KA6 6LD. DoB: November 1951, British

Dr David Andrew Richardson Director. Address: New Dykes Farm, Shaw Farm Road, Ayrshire, KA9 2PQ. DoB: January 1954, British

David Russell Aitken Director. Address: New Dykes Farm, Shaw Farm Road, Ayrshire, KA9 2PQ. DoB: April 1975, British

Christopher Rennie Director. Address: Loganswell Road, Glasgow, Lanarkshire, G46 8QA. DoB: May 1986, British

John Whittaker Director. Address: 14 Longhill Avenue, Alloway, Ayr, Ayrshire, KA7 4DY. DoB: August 1938, British

Brian Robert Waterston Director. Address: 11 Mill Wynd, Kilmarnock, Ayrshire, KA3 6JL. DoB: October 1959, British

Rodger Duerden Director. Address: 21 School Road, Sandford, Strathaven, Lanarkshire, ML10 6BF. DoB: June 1970, British

Kevin Lowe Director. Address: The Limes, 4 Dalry Road, Beith, Ayrshire, KA15 1AN. DoB: January 1960, British

Michael Francis Mcginn Director. Address: 4 Ashburton Park, East Kilbride, Glasgow, Lanarkshire, G75 8PX. DoB: April 1954, British

Timothy Ross Coulton Director. Address: 28 Strathgryffe Crescent, Bridge Of Weir, Renfrewshire, PA11 3LG. DoB: October 1964, British

Dr John Russell Director. Address: Flat 4 Camis Eskan House, Helensburgh, Dunbartonshire, G84 7JZ. DoB: November 1944, British

Gavin Jamieson Dunn Secretary. Address: 15 Annetyard Drive, Skelmorlie, Ayrshire, PA17 5BN. DoB: April 1938, British

Dennis Gage Director. Address: West Coodham, Symington, Ayrshire, KA1 5SJ. DoB: July 1940, British

Gavin Jamieson Dunn Director. Address: 15 Annetyard Drive, Skelmorlie, Ayrshire, PA17 5BN. DoB: April 1938, British

Richard Andrew Taylor Secretary. Address: 4 Regent Park, Prestwick, Ayrshire, KA9 1AQ. DoB: October 1968, British

Richard Andrew Taylor Director. Address: 4 Regent Park, Prestwick, Ayrshire, KA9 1AQ. DoB: October 1968, British

Cameron Paterson Edgar Director. Address: 50 Bellevue Road, Prestwick, Ayrshire, KA9 1NJ. DoB: September 1955, Scottish

Alan William Kean Director. Address: 8 Killoch Way, Girlde Toll, Irvine, Ayrshire, KA11 1AY. DoB: November 1966, British

David Clive Maxwell Director. Address: 13 Goatfell View, Troon, Ayrshire, KA10 6UB. DoB: February 1948, British

Robert Lyle Director. Address: 24 Wheatfield Road, Girvan, Ayrshire, KA26 9DY. DoB: May 1960, British

James Edgar Gault Secretary. Address: 8 St Germain Street, Catrine, Mauchline, Ayrshire, KA5 6RH. DoB: n\a, British

William Muir Director. Address: 11 Gleneagles Avenue, Kilwinning, Ayrshire, KA13 6RD. DoB: April 1945, British

William Arthur Mira Leipnik Secretary. Address: 61 High Street, Newmilns, Ayrshire, KA16 9EA. DoB:

Stephen Agnew Sharp Director. Address: 59 Firth Road, Barassie, Troon, Ayrshire, KA10 6TG. DoB: February 1958, British

Aidan John Trotter Director. Address: 8 Lochay Place, Troon, Ayrshire, KA10 7HH. DoB: June 1959, British

Thomas Lamont Cairns Director. Address: 60 Berelands Road, Prestwick, Ayrshire, KA9 1ER. DoB: May 1954, British

Derek Pake Director. Address: 9 Earn Road, Troon, Ayrshire, KA10 7DS. DoB: May 1962, British

Henry James Fleming Dore Director. Address: 14 Annandale Way, Girdletoll, Irvine, Ayrshire. DoB: April 1961, British

George Brown Secretary. Address: Bilsdale, Ulgham, Morpeth, Northumberland, NE61 3AR. DoB: n\a, British

Robert English Director. Address: 1 Berchem Place, Saltcoats, Ayrshire, KA21 5NX. DoB: September 1936, British

Robert Watson Director. Address: New Grimmet Farm, Kirkmichael, Ayrshire, KA19 7JR. DoB: January 1944, British

Garry James Burns Director. Address: 78 Caerlaverock Road, Prestwick, Ayrshire, KA9 1HR. DoB: August 1962, British

William Moore Director. Address: 107 Bank Street, Irvine, Ayrshire, KA12 0PT. DoB: July 1928, British

William Muir Director. Address: 11 Gleneagles Avenue, Kilwinning, Ayrshire, KA13 6RD. DoB: April 1945, British

Jacqueline Ann Nicol Director. Address: 13 Manse Road, Coylton, Ayr, Ayrshire, KA6 6LD. DoB: November 1951, British

Martin Leonard Swain Director. Address: 15 Coyle Park, Troon, Ayrshire, KA10 7LB. DoB: February 1959, British

Jobs in Prestwick Flying Club Limited vacancies. Career and practice on Prestwick Flying Club Limited. Working and traineeship

Electrician. From GBP 2200

Manager. From GBP 3500

Carpenter. From GBP 2200

Manager. From GBP 1800

Controller. From GBP 2600

Director. From GBP 6800

Cleaner. From GBP 1200

Package Manager. From GBP 1600

Welder. From GBP 1400

Responds for Prestwick Flying Club Limited on FaceBook

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

Address Prestwick Flying Club Limited on google map

The moment the firm was established is 1980-07-29. Established under SC072166, it is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of this firm during its opening times under the following location: The Flying Clubhouse Shawfarm Road, KA9 1HE Prestwick. This enterprise declared SIC number is 93290 which means Other amusement and recreation activities n.e.c.. Tuesday 31st March 2015 is the last time when the accounts were reported. Ever since the firm began on this market 36 years ago, it has sustained its praiseworthy level of success.

From the information we have gathered, the following firm was started thirty six years ago and has so far been governed by fourty directors, and out of them ten (Jeremy Cockroft, George Haye, Andrew Hugh Devlin and 7 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company. Furthermore, the director's duties are helped by a secretary - David Mclean Stewart, age 67, from who was hired by the following firm in November 2008.