The Phoenix Yacht Club Limited

All UK companiesArts, entertainment and recreationThe 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:

Shedule:

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

The Phoenix Yacht Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Phoenix Yacht Club Limited.

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 Limited

Owner, 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, MySpace

Address 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.