Thornton Steward Sailing Club Limited

All UK companiesArts, entertainment and recreationThornton Steward Sailing Club Limited

Activities of sport clubs

Operation of sports facilities

Thornton Steward Sailing Club Limited contacts: address, phone, fax, email, website, shedule

Address: 11 Lauriston Close DL3 8TU Darlington

Phone: +44-1483 2224975

Fax: +44-1483 2224975

Email: n\a

Website:

Shedule:

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

Thornton Steward Sailing Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thornton Steward Sailing Club Limited.

Registration data Thornton Steward Sailing Club Limited

Register date: 1974-04-01

Register number: 01165218

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

Get full report form global database UK for Thornton Steward Sailing Club Limited

Owner, director, manager of Thornton Steward Sailing Club Limited

Annabelle Rose Le Page Director. Address: Snape, Bedale, North Yorkshire, DL8 2TR, England. DoB: June 1971, British

John Terence Keith Pilgrim Director. Address: Ellerton Abbey, Richmond, North Yorkshire, DL11 6AN, England. DoB: November 1969, British

Michael John Smith Director. Address: Lumley Lane, Kirkby Fleetham, Northallerton, North Yorkshire, DL7 0SJ, England. DoB: January 1956, British

Eddie Fearnside Director. Address: Borrowby, Thirsk, North Yorkshire, YO7 4QL, England. DoB: January 1968, British

Sara Perkins Director. Address: Blakey Close, Sowerby, Thirsk, North Yorkshire, YO7 1JL. DoB: June 1961, British

Robert William Holmes Director. Address: Midsummer House, Fearby, Ripon, North Yorkshire, HG4 4NF. DoB: April 1944, British

Kenneth Gibson Director. Address: 13 Fenwick Street, Boldon Colliery, Tyne & Wear, NE35 9HU. DoB: January 1937, British

Malcolm Cummins Director. Address: 7 The Mead, Darlington, County Durham, DL1 1EU. DoB: February 1944, British

Peter Holt Kearsley Director. Address: Lauriston Close, Darlington, County Durham, DL3 8TU, England. DoB: April 1946, British

Helen Kay Anstay Director. Address: 110 Turker Lane, Northallerton, North Yorkshire, DL6 1QD. DoB: December 1951, British

Gillan Gibson Director. Address: Fenwick Street, Boldon Colliery, Tyne & Wear, NE35 9HU. DoB: August 1954, British

Malcolm William Perkins Director. Address: Blakey Close, Sowerby, Thirsk, North Yorkshire, YO7 1JL, England. DoB: May 1950, British

Jeremy Peter Hutchinson Director. Address: 11 Whitefields Drive, Richmond, North Yorkshire, DL10 7DQ. DoB: September 1972, British

Edward James Fearnside Director. Address: West Brae, Borrowby, Thirsk, North Yorkshire, YO7 4QL. DoB: January 1968, British

Peter Jonathan Gibbs Director. Address: 9 Walton Heath, Darlington, County Durham, DL1 3HZ. DoB: July 1966, British

Timothy Reay Wilson Director. Address: 116 Hummersknott Avenue, Darlington, County Durham, DL3 8RS. DoB: July 1942, British

Derk Hughes Director. Address: 23 Moulton Grove, Fairfield, Stockton On Tees, Cleveland, TS19 7RH. DoB: March 1938, British

Kenneth Anderson Director. Address: 62 Leyburn Road, Darlington, County Durham, DL1 2ET. DoB: January 1930, British

Trevor Ainley Newnham Director. Address: 32 Lees Lane, Northallerton, North Yorkshire, DL7 8DB. DoB: April 1937, British

Michael Graham Director. Address: 3a Hylton Road, Hartlepool, Cleveland, TS26 0AD. DoB: July 1949, British

Mark Crangle Director. Address: 9 Aberdeen Road, Hartlepool, Cleveland, TS25 5EU. DoB: November 1973, British

Thomas Wilson Reed Director. Address: 39 High Street, Catterick Village, Richmond, North Yorkshire, DL10 7LL. DoB: April 1938, British

Bernard Morris Director. Address: South View, Ellingstring, Ripon, North Yorkshire, HG4 4PW. DoB: February 1940, British

Kenneth Cunningham Macarthur Director. Address: West View Main Street, Thornton Le Moor, Northallerton, North Yorkshire, DL7 9EA. DoB: March 1963, British

Charles Wood Director. Address: Valley House, West Burton, Leyburn, North Yorkshire, DL8 4JL. DoB: May 1950, British

Colin Yates Director. Address: Park House Farm, Hutton Bonville, Northallerton, North Yorkshire, DL7 0NS. DoB: August 1938, British

Gladys Anderson Director. Address: 62 Leyburn Road, Darlington, County Durham, DL1 2ET. DoB: April 1932, British

Robert Ian Cowen Director. Address: 4 Greenacres Hunton Green, Hunton, Bedale, North Yorks, DL8 1QZ. DoB: December 1948, British

Douglas John Mcgarvey Director. Address: Heathercroft 8 Ruebury Lane, Osmotherley, Northallerton, North Yorkshire, DL6 3AW. DoB: February 1932, British

Robert George Wyatt Director. Address: 8 Green Acres, Hunton, Bedale, North Yorkshire, DL8 1QZ. DoB: September 1954, British

Peter Lister Director. Address: Falcon Leaze, Hudswell, Richmond, North Yorkshire, DL11 6BQ. DoB: February 1955, British

Stephen John Knight Director. Address: South View, Hunton, Bedale, North Yorkshire, DL8 1QH. DoB: March 1947, British

Kim Jacques Director. Address: 19 Chestnut Crescent, Catterick Garrison, North Yorkshire, DL9 4SE. DoB: December 1959, British

Helen Kay Anstay Director. Address: School House 1 Church View, Great Smeaton, Northallerton, North Yorkshire, DL6 2EL. DoB: December 1951, British

Malcolm Cummins Director. Address: 7 The Mead, Darlington, County Durham, DL1 1EU. DoB: February 1944, British

Andrew Hague Director. Address: Old School House, West End Askrigg, Leyburn, North Yorkshire, DL8 3HN. DoB: January 1948, British

Richard Neale Director. Address: New Village Farm Station Road, Crakehall, Bedale, North Yorkshire. DoB: June 1930, British

Dr Richard Chales Gibson Director. Address: West Cottage 34 Victoria Road, Richmond, North Yorkshire, DL10 4AS. DoB: December 1949, British

Ken Norrie Director. Address: 8 Abbey Close, Stockton On Tees, Cleveland, TS19 7SP. DoB: July 1949, British

Roger Gaunt Director. Address: Croft House, Moorside Avenue, Ripon, North Yorkshire, HG4 1TA. DoB: August 1950, British

Keith Bowran Director. Address: Strathallan, 46 Gilling Road, Richmond, North Yorkshire, DL10 5AN. DoB: May 1951, British

John Robinson Director. Address: 21 St Pauls Drive, Brompton On Swale, Richmond, North Yorkshire, DL10 7HQ. DoB: February 1956, British

David Shackelton Director. Address: 31 Water End, Brompton, Northallerton, North Yorkshire, DL6 2RN. DoB: March 1937, British

George Elms Director. Address: 29 Oaktree Close, Middleton-St-George, Darlington, County Durham, DL2 1HJ. DoB: October 1947, British

Eric Lincoln Director. Address: Lynehome, Millbank, Heighington, County Durham, DL5 6RF. DoB: September 1929, British

Martin Dancey Director. Address: 660 Yarm Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0DP. DoB: December 1945, British

Chris Mark Director. Address: 11 Melltowns Green, Pickhill, Thirsk, North Yorkshire, YO7 4LL. DoB: July 1959, British

David Dougans Director. Address: 60 Firby Road, Bedale, North Yorkshire, DL8 2BH. DoB: January 1946, British

Brian Fletcher Director. Address: Stanliegh, Aiskew, Bedale, North Yorkshire, DL8 1DF. DoB: August 1945, British

Martin Dancey Secretary. Address: 660 Yarm Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0DP. DoB: December 1945, British

Jobs in Thornton Steward Sailing Club Limited vacancies. Career and practice on Thornton Steward Sailing Club Limited. Working and traineeship

Sorry, now on Thornton Steward Sailing Club Limited all vacancies is closed.

Responds for Thornton Steward Sailing Club Limited on FaceBook

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

Address Thornton Steward Sailing Club Limited on google map

Other similar UK companies as Thornton Steward Sailing Club Limited: I4perfection Limited | Jgb Consultancy Limited | Sdbl Limited | Tspro Ltd | Evolution Landscaping Limited

Thornton Steward Sailing Club Limited was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in 11 Lauriston Close, in Darlington. The office post code is DL3 8TU This firm has been registered in year 1974. The firm's Companies House Registration Number is 01165218. This firm SIC and NACE codes are 93120 : Activities of sport clubs. 2015/10/31 is the last time when the company accounts were reported. 42 years of competing in the field comes to full flow with Thornton Steward Sailing Club Ltd as the company managed to keep their customers satisfied through all this time.

The info we gathered that details this specific firm's staff members indicates that there are eleven directors: Annabelle Rose Le Page, John Terence Keith Pilgrim, Michael John Smith and 8 other directors who might be found below who became a part of the team on Wednesday 24th February 2016, Wednesday 2nd December 2015 and Wednesday 13th March 2013.