The Skiers Trust Of Great Britain Limited

All UK companiesArts, entertainment and recreationThe Skiers Trust Of Great Britain Limited

Other sports activities

Other education not elsewhere classified

The Skiers Trust Of Great Britain Limited contacts: address, phone, fax, email, website, shedule

Address: 54 Mount Pleasant Hildenborough TN11 9JQ Tonbridge

Phone: +44-1548 2048370

Fax: +44-1548 2048370

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Skiers Trust Of Great Britain Limited"? - send email to us!

The Skiers Trust Of Great Britain Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Skiers Trust Of Great Britain Limited.

Registration data The Skiers Trust Of Great Britain Limited

Register date: 1966-10-04

Register number: 00888963

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

Get full report form global database UK for The Skiers Trust Of Great Britain Limited

Owner, director, manager of The Skiers Trust Of Great Britain Limited

Richard Charles Berry Director. Address: Barrow Lane, Langton Green, Tunbridge Wells, Kent, TN3 0BP, England. DoB: August 1945, British

Tom Edmund John Leaning Director. Address: Mount Pleasant, Hildenborough, Tonbridge, Kent, TN11 9JQ, England. DoB: January 1986, British

David Budge Director. Address: Mount Pleasant, Hildenborough, Tonbridge, Kent, TN11 9JQ, England. DoB: August 1950, British

Sheila Cowan Director. Address: Mount Pleasant, Hildenborough, Tonbridge, Kent, TN11 9JQ, England. DoB: April 1951, British

Carolyn Ingrid Christophersen Director. Address: Mount Pleasant, Hildenborough, Tonbridge, Kent, TN11 9JQ, England. DoB: August 1944, British

Georgina Dorothy Morris Director. Address: Mount Pleasant, Hildenborough, Tonbridge, Kent, TN11 9JQ, England. DoB: August 1956, British

Rosemary Macfie Director. Address: Corrennie Gardens, Corrennie Gardens, Edinburgh, EH10 6DG, Scotland. DoB: September 1956, British

Mark Ian Browne Director. Address: Barrow Lane, Langton Green, Tunbridge Wells, Kent, TN3 0BP, England. DoB: January 1964, British

Laurence Christopher Tyacke George Director. Address: Mount Pleasant, Hildenborough, Tonbridge, Kent, TN11 9JQ, England. DoB: March 1954, British

Sean David Henry Wilken Director. Address: 33 Bridge House, St George Wharf, London, SW8 2LP. DoB: August 1967, British

Roger Anthony Hoyle Director. Address: 4 The Chines, Delamere Park, Cuddington, Cheshire, CW8 2XA. DoB: May 1952, British

Lynda Wakefield D'ambrumenil Director. Address: Zeals, Zeals, Warminster, Wiltshire, BA12 6NH. DoB: November 1954, British

Alastair Douglas James Cameron Director. Address: Beam Cottage, Ockham Lane, Ockham, Surrey, GU23 6NP. DoB: January 1943, British

Gillian Gilyead Director. Address: 1 Garden Court, Wheathampstead, Hertfordshire, AL4 8RE. DoB: April 1940, British

Jonathan Summers Director. Address: 147 Melrose Avenue, London, SW19 8AU. DoB: June 1971, British

Maurice Shnaps Director. Address: 3 Oakfield Street, Chelsea, London, SW10 9JA. DoB: December 1949, British

David Tomkinson Director. Address: Stonecrop, Rectory Lane, Buckland, Surrey, RH3 7BL. DoB: November 1945, British

Colonel David Freeth Director. Address: Woodgate Farm, Borden, Sittingbourne, Kent, ME9 8JX. DoB: September 1941, British

Valerie Margaret Dunmore Director. Address: Bradmore Farm, Old Coulsdon, Surrey, CR5 2LQ. DoB: August 1935, British

Maureen Elizabeth Berry Director. Address: Craigmore Barrow Lane, Langton Green, Tunbridge Wells, Kent, TN3 0BP. DoB: n\a, British

Ingrid Christophersen Director. Address: Bentley, Halland, Lewes, East Sussex, BN8 5AF. DoB: August 1944, British

Michael Robert Creasor Director. Address: Tangle Cottage 52 King Street, Tring, Hertfordshire, HP23 6BJ. DoB: March 1938, British

Iain Greenwood Director. Address: 26 Raymer Road, Penenden Heath, Maidstone, Kent, ME14 2JQ. DoB: June 1964, British

Richard Charles Berry Director. Address: Craigmore, Barrow Lane Langton Green, Tunbridge Wells, Kent, TN3 0BP. DoB: August 1945, British

Jane Nicholls Hill Director. Address: 1 Cheveley Road, Newmarket, Suffolk, CB8 8AD. DoB: November 1956, British

Nancy Barbara Taplin Director. Address: Hexham House Cambridge Road, Godmanchester, Huntingdon, Cambridgeshire, PE18 8BW. DoB: April 1949, British

Timothy Prideaux Legh Adams Director. Address: 86 Kyrle Road, London, SW11 6BA. DoB: September 1966, British

Laurence Christopher Tyacke George Director. Address: 4a Hinxton Road, Duxford, Cambridge, CB2 4SD. DoB: March 1954, British

Pamela Mary Budge Director. Address: 6 Gloucester Square, London, W2 2TJ. DoB: September 1918, British

Rt Hon The Lord Gisborough Richard Thomas Chaloner Director. Address: Gisborough House, Guisborough, Cleveland, TS14 6PT. DoB: July 1927, British

Valerie Margaret Francis Director. Address: Bradmore Farm Bradmore Green, Coulsdon, Surrey, CR5 2LQ. DoB: August 1935, British

Eric Joss Henry Director. Address: 14 Hathaway Hamlet, Shottery, Stratford Upon Avon, Warwickshire, CV37 9HJ. DoB: April 1948, British

John Leaning Director. Address: 14 Coningham Road, Shinfield, Reading, Berkshire, RG2 8QP. DoB: May 1937, British

Malcolm Howard Director. Address: 17 Netherby Park, Weybridge, Surrey, KT13 0AE. DoB: October 1944, British

John Thomas Mclean Blyth Director. Address: 518 Lanark Road West, Balerno, Edinburgh, Midlothian, EH14 7DH. DoB: July 1937, British

Jobs in The Skiers Trust Of Great Britain Limited vacancies. Career and practice on The Skiers Trust Of Great Britain Limited. Working and traineeship

Cleaner. From GBP 1200

Manager. From GBP 2800

Package Manager. From GBP 2100

Welder. From GBP 1900

Responds for The Skiers Trust Of Great Britain Limited on FaceBook

Read more comments for The Skiers Trust Of Great Britain Limited. Leave a respond The Skiers Trust Of Great Britain Limited in social networks. The Skiers Trust Of Great Britain Limited on Facebook and Google+, LinkedIn, MySpace

Address The Skiers Trust Of Great Britain Limited on google map

Other similar UK companies as The Skiers Trust Of Great Britain Limited: Blue Stag Studio Limited | Longform Ltd | Toriben Ltd | Canopy Films Ltd | Red Lion Secretaries Limited

The Skiers Trust Of Great Britain started its operations in the year 1966 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 00888963. This particular business has been operating with great success for 50 years and it's currently active. This firm's headquarters is registered in Tonbridge at 54 Mount Pleasant. You could also find the company utilizing the postal code , TN11 9JQ. The registered name of the company got changed in the year 1994 to The Skiers Trust Of Great Britain Limited. This business former business name was British Ski Educational Trust. This business is classified under the NACe and SiC code 93199 : Other sports activities. Tuesday 30th June 2015 is the last time when account status updates were filed. Ever since it debuted on the market fifty years ago, this firm has managed to sustain its impressive level of prosperity.

Current directors chosen by the following firm include: Richard Charles Berry hired one year ago, Tom Edmund John Leaning hired in 2011 in November, David Budge hired on November 15, 2011 and 3 remaining, listed below.