The Phoenix Yacht Club Limited
Other sports activities
The Phoenix Yacht Club Limited contacts: address, phone, fax, email, website, shedule
Address: The Haven Boundary Road Grayshott GU26 6TX Hindhead
Phone: +44-1570 6131713
Fax: +44-1570 6131713
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Phoenix Yacht Club Limited"? - send email to us!
Registration data The Phoenix Yacht Club Limited
Register date: 1994-01-18
Register number: 02888498
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Phoenix Yacht Club LimitedOwner, director, manager of The Phoenix Yacht Club Limited
Trevor Napier Nicholls Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: May 1954, British
Deborah Ann Roberts Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: January 1967, British
Judith Hankey Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: September 1957, British
John Huggett Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: June 1954, British
Terry Kellett Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: September 1953, British
Robert Homan Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: December 1958, British
Diana Mary Macleod La Rue Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: June 1951, British
Steven John Greenham Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: August 1961, British
Stephen Perks Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: December 1964, British
John Halliday Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: January 1949, British
Robert Harland Secretary. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: August 1944, British
Lenie Stephens Voorhorst Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: March 1954, Dutch
David Appleton Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: October 1947, British
Stuart Andrew Wilkinson Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: April 1948, British
David Brookes Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: October 1947, English
Terry Kellett Director. Address: Boundary Road, Grayshott, Hindhead, Surrey, GU26 6TX, England. DoB: September 1953, British
Peter Henry Clare Director. Address: Elwill Way, Beckenham, Kent, BR3 3AD, United Kingdom. DoB: September 1941, British
Keith Folkes Director. Address: Elwill Way, Beckenham, Kent, BR3 3AD, United Kingdom. DoB: May 1943, British
Dr David Charles Carless Director. Address: Elwill Way, Beckenham, Kent, BR3 3AD, United Kingdom. DoB: March 1955, British
Mark Hipgrave Director. Address: Elwill Way, Beckenham, Kent, BR3 3AD, United Kingdom. DoB: September 1959, British
Sebastian King Director. Address: Elwill Way, Beckenham, Kent, BR3 3AD, United Kingdom. DoB: February 1956, British
Ian Wells Director. Address: Elwill Way, Beckenham, Kent, BR3 3AD, United Kingdom. DoB: January 1972, British
Timothy Sulman Director. Address: Elwill Way, Beckenham, Kent, BR3 3AD, United Kingdom. DoB: June 1965, British
Deborah Jane Robinson Director. Address: 128 Portland Road, Kingston Upon Thames, Surrey, KT1 2SW. DoB: December 1964, British
David Cleary Director. Address: 48 Tempest Mead, North Weald, Epping, Essex, CM16 6DY. DoB: March 1959, British
Robert Harland Director. Address: 25 Woodville Road, Morden, SM4 5AF. DoB: August 1944, British
Robert Goff Director. Address: Elwill Way, Beckenham, Kent, BR3 3AD, United Kingdom. DoB: March 1939, British
Simon Banting Director. Address: 15 Heath Park Drive, Leighton Buzzard, Bedfordshire, LU7 3BF. DoB: July 1951, British
Deborah Jane Robinson Secretary. Address: 128 Portland Road, Kingston Upon Thames, Surrey, KT1 2SW. DoB: December 1964, British
Matthew Swanwick Director. Address: Tudor Cottage, Market Square, Kineton, Warwickshire, CV35 0LP. DoB: June 1967, British
Christopher Mark Gavin Hope Director. Address: 10 Viceroy Lodge, Surbiton, Surrey, KT6 4RQ. DoB: July 1966, British
Ronald Goodwin Clark Director. Address: La Mesa Lauries Close, Bourne End, Hemel Hempstead, Herts, HP1 2RS. DoB: August 1942, British
Grant Richard Eldred Director. Address: The Cottage, Gosshill Road, Chislehurst, Kent, BR7 5NS. DoB: June 1967, British
Andrew Laing Director. Address: Flat 64 61 Wapping Wall, London, E1W 3SJ. DoB: January 1945, British
Andrew Bowerman Director. Address: Redhill Cottage, Forest Green, Dorking, Surrey, RH5 5PP. DoB: March 1949, British
Dugald Wright Director. Address: 33 Mayflower Drive, Maldon, Essex, CM9 6XX. DoB: May 1966, British
Guy Rostron Director. Address: 18 Southdown Drive, Wimbledon, London, SW20 8EZ. DoB: October 1960, British
Stuart Andrew Wilkinson Secretary. Address: 3 Endsleigh Gardens, Surbiton, Surrey, KT6 5JL. DoB: April 1948, British
Jonathan Gillams Director. Address: 8 Oakridge Avenue, Radlett, Hertfordshire, WD7 8EP. DoB: September 1950, British
Mike Nichol Director. Address: 14 Suffolk Road, Barnes, London, SW13 9NB. DoB: November 1945, British
David Bawden Director. Address: 4 Manor Park Drive, Plymouth, Devon, PL7 2HT. DoB: March 1963, British
Peter Charrett Director. Address: 63 West End Lane, Pinner, Middlesex, HA5 1AF. DoB: n\a, British
David Charnock Director. Address: 33 Darby Crescent, Sunbury On Thames, Middlesex, TW16 5LB. DoB: March 1933, British
Andrew Laing Director. Address: Westbourne White Rose Lane, Woking, Surrey, GU22 7LP. DoB: January 1945, British
Jonathan Gillams Secretary. Address: 8 Oakridge Avenue, Radlett, Hertfordshire, WD7 8EP. DoB: September 1950, British
Jobs in The Phoenix Yacht Club Limited vacancies. Career and practice on The Phoenix Yacht Club Limited. Working and traineeship
Tester. From GBP 3200
Manager. From GBP 2200
Controller. From GBP 2400
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Project Planner. From GBP 2600
Project Co-ordinator. From GBP 1300
Tester. From GBP 2600
Responds for The Phoenix Yacht Club Limited on FaceBook
Read more comments for The Phoenix Yacht Club Limited. Leave a respond The Phoenix Yacht Club Limited in social networks. The Phoenix Yacht Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Phoenix Yacht Club Limited on google map
The Phoenix Yacht Club Limited can be reached at Hindhead at The Haven Boundary Road. You can look up the firm by the post code - GU26 6TX. This company has been operating on the English market for 22 years. This company is registered under the number 02888498 and company's up-to-data status is active. This company is classified under the NACe and SiC code 93199 which means Other sports activities. The latest filings were filed up to 2016-01-01 and the most current annual return information was released on 2016-03-17. Twenty two years of competing in this particular field comes to full flow with The Phoenix Yacht Club Ltd as they managed to keep their clients happy through all this time.
At the moment, the directors listed by the limited company are: Trevor Napier Nicholls employed in 2016, Deborah Ann Roberts employed on 2016-02-20, Judith Hankey employed on 2016-02-20 and 11 others listed below. Additionally, the managing director's assignments are continually bolstered by a secretary - Robert Harland, age 72, from who was chosen by the following limited company on 2007-02-24.