Premier Marinas (brighton) Limited

All UK companiesArts, entertainment and recreationPremier Marinas (brighton) Limited

Other amusement and recreation activities n.e.c.

Premier Marinas (brighton) Limited contacts: address, phone, fax, email, website, shedule

Address: Swanwick Marina Swanwick SO31 1ZL Southampton

Phone: +44-1494 4419219

Fax: +44-1494 4419219

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Premier Marinas (brighton) Limited"? - send email to us!

Premier Marinas (brighton) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Premier Marinas (brighton) Limited.

Registration data Premier Marinas (brighton) Limited

Register date: 1975-11-24

Register number: 01234892

Type of company: Private Limited Company

Get full report form global database UK for Premier Marinas (brighton) Limited

Owner, director, manager of Premier Marinas (brighton) Limited

Geoffrey Andrew Collins Director. Address: Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL. DoB: March 1968, British

Peter Hamilton Bradshaw Director. Address: Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL. DoB: October 1964, British

John Mischa Cervenka Director. Address: Swanwick, Webbs Green Soberton, Southampton, Hampshire, SO31 1ZL, United Kingdom. DoB: April 1968, British

Julian Michael Gowing Director. Address: Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL. DoB: September 1964, British

Trevor Raymond Allen Secretary. Address: Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL. DoB:

Richard James Smith Secretary. Address: 22 Eagle Close, Fareham, Hampshire, PO16 8QX. DoB:

Timothy Richard Mason Director. Address: Sunnyhill Cottage, Stackpole Cheriton, Pembroke, Pembrokeshire, SA71 5BY. DoB: April 1963, British

Keith Alan Holman Director. Address: 64 Lansdowne Road, London, W11 2LR. DoB: February 1945, British

David Allan Smith Director. Address: 86 Pymers Mead, London, SE21 8NJ. DoB: March 1946, British

Rupert John Boissier Director. Address: Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL. DoB: May 1967, British

Frederick Alan Fosler Director. Address: Conkwell Grange, Limpley Stoke, Bath, BA3 6HD. DoB: February 1934, British

Christopher Shaun Collins Director. Address: 3 Eastfield Crescent, Brighton, East Sussex, BN1 8EL. DoB: November 1946, British

Roy Collins Hagley Director. Address: 25 Hamilton Court, The Strand, Brighton Marina Village, Brighton, East Sussex, BN2 5XD. DoB: April 1944, British

Andrew John Lay Director. Address: Church Farm House, Church Lane, Laughton, Lewes, East Sussex, BN8 6AH. DoB: April 1962, British

John Edward Davey Director. Address: 47 West Avenue, Worthing, West Sussex, BN11 5NA. DoB: October 1951, British

John Raymond Mcmullan Secretary. Address: 45 Orchard Gardens, Hove, East Sussex, BN3 7BH. DoB: n\a, British

Paul Kevin Christopher Simpson Director. Address: 20 Beaconsfield Villas, Brighton, East Sussex, BN1 6HD. DoB: March 1947, British

Robin Edward Goodall Director. Address: Robins, School Lane Selborne, Alton, Hampshire, GU34 3JA. DoB: January 1934, British

Andrew James Botha Secretary. Address: 269 Shinfield Road, Reading, RG2 8HF. DoB: n\a, British

Robert Andrew Goodall Director. Address: Coolhurst House, Coolhurst, Horsham, West Sussex, RH13 6PL. DoB: February 1963, British

Timothy Edward Quinlan Director. Address: 121 Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, Essex, SS1 3NW. DoB: August 1935, British

Keith George Dibble Director. Address: 8 Newcastle Avenue, Ilford, Essex, IG6 3EE. DoB: n\a, British

Peter Duncan Blackburn Director. Address: Cobblers Culross Avenue, Haywards Heath, West Sussex, RH16 1JF. DoB: April 1932, British

Charles John Nicholas Ward Director. Address: Bacon House Brackley Road, Greatworth, Banbury, Oxfordshire, OX17 2DX. DoB: August 1941, British

Keith George Dibble Secretary. Address: 8 Newcastle Avenue, Ilford, Essex, IG6 3EE. DoB: n\a, British

Kenneth Charles Scobie Director. Address: Path Hill House Path Hill, Goring Heath, Reading, Berkshire, RG8 7RE. DoB: July 1938, British

John Leslie Leach Director. Address: 47 Portsmouth Avenue, Thames Ditton, Surrey, KT7 0RU. DoB: May 1948, British

Jobs in Premier Marinas (brighton) Limited vacancies. Career and practice on Premier Marinas (brighton) Limited. Working and traineeship

Project Planner. From GBP 3100

Carpenter. From GBP 1900

Responds for Premier Marinas (brighton) Limited on FaceBook

Read more comments for Premier Marinas (brighton) Limited. Leave a respond Premier Marinas (brighton) Limited in social networks. Premier Marinas (brighton) Limited on Facebook and Google+, LinkedIn, MySpace

Address Premier Marinas (brighton) Limited on google map

Other similar UK companies as Premier Marinas (brighton) Limited: Juno Health Ltd | Rebjennats Solutions Limited | Percy Verance Limited | Fleet Managed Print Solutions Ltd | Contract Cleaning Management Limited

1975 signifies the establishment of Premier Marinas (brighton) Limited, a company that is situated at Swanwick Marina, Swanwick in Southampton. That would make 41 years Premier Marinas (brighton) has been in the UK, as it was registered on 24th November 1975. The company's reg. no. is 01234892 and its post code is SO31 1ZL. The firm is recognized as Premier Marinas (brighton) Limited. It should be noted that it also was registered as Brighton Marina Moorings until the name was replaced sixteen years ago. The company is classified under the NACe and SiC code 93290 , that means Other amusement and recreation activities n.e.c.. Sun, 29th Mar 2015 is the last time the accounts were filed. It has been fourty one years for Premier Marinas (brighton) Ltd on this market, it is doing well and is very inspiring for it's competition.

1 transaction have been registered in 2015 with a sum total of £1,099. In 2014 there was a similar number of transactions (exactly 5) that added up to £2,826. The Council conducted 3 transactions in 2013, this added up to £2,025. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 16 transactions and issued invoices for £10,571. Cooperation with the Brighton & Hove City council covered the following areas: Direct Transport Costs, Equip't Furniture N Materials and Rents Payable.

Because of this specific enterprise's growing number of employees, it became unavoidable to acquire new executives: Geoffrey Andrew Collins, Peter Hamilton Bradshaw and John Mischa Cervenka who have been supporting each other for 5 years to promote the success of the limited company.