The British Two Stroke Club Limited

All UK companiesArts, entertainment and recreationThe British Two Stroke Club Limited

Other amusement and recreation activities n.e.c.

The British Two Stroke Club Limited contacts: address, phone, fax, email, website, shedule

Address: 8 Pagham Gardens PO11 9SS Hayling Island

Phone: +44-1293 3908355

Fax: +44-1293 3908355

Email: n\a

Website:

Shedule:

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

The British Two Stroke Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The British Two Stroke Club Limited.

Registration data The British Two Stroke Club Limited

Register date: 2003-06-30

Register number: 04815138

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

Get full report form global database UK for The British Two Stroke Club Limited

Owner, director, manager of The British Two Stroke Club Limited

Michael Bone Director. Address: Pagham Gardens, Hayling Island, Hampshire, PO11 9SS. DoB: November 1956, British

Andrew Grahame Hyland Director. Address: Pagham Gardens, Hayling Island, Hampshire, PO11 9SS. DoB: February 1948, British

John Hawthorn Director. Address: Pagham Gardens, Hayling Island, Hampshire, PO11 9SS. DoB: June 1930, British

Howard Blakeborough Director. Address: Pagham Gardens, Lerryn, Hayling Island, Hampshire, PO11 9SS, United Kingdom. DoB: April 1958, British

Keith Raymond John Clarke Director. Address: Pagham Gardens, Hayling Island, Hampshire, PO11 9SS, England. DoB: July 1963, British

Martin Felstead Director. Address: Pagham Gardens, Hayling Island, Hampshire, PO11 9SS, England. DoB: December 1953, British

Keith Gibbins Director. Address: Pagham Gardens, Hayling Island, Hampshire, PO11 9SS, England. DoB: May 1947, British

Robert Hill Secretary. Address: Pagham Gardens, Hayling Island, Hampshire, PO11 9SS, England. DoB:

Brian Boult Director. Address: 56 Lysander Way, Waterlooville, Portsmouth, Hampshire, PO7 8LH. DoB: April 1937, British

Robert Hill Director. Address: 8 Pagham Gardens, Hayling Island, Hampshire, PO11 9SS. DoB: October 1947, British

Dick Clay-peters Director. Address: Pagham Gardens, Hayling Island, Hampshire, PO11 9SS, England. DoB: March 1933, British

Robert Keith Cornes Director. Address: Pagham Gardens, Hayling Island, Hampshire, PO11 9SS, England. DoB: December 1943, Uk

William Drummond Director. Address: Cringletie, St Nicolas Avenue, Cranleigh, Surrey, GU6 7AQ. DoB: October 1938, British

Richard Tanner Director. Address: 259 Harlestone Road, Duston, Northampton, Northamptonshire, NN5 6DD. DoB: October 1946, British

Alan Abrahams Director. Address: 38 Charles Drive, Cuxton, Rochester, Kent, ME2 1DR. DoB: January 1957, British

Brian Fowler Director. Address: 118 Western Road, Lancing, Sussex, BN15 9TY. DoB: October 1947, British

Lynda Tanner Director. Address: 259 Harlestone Road, Northampton, Northamptonshire, NN5 6DD. DoB: August 1946, British

David Benson Director. Address: 24 Glengall Road, London, SE15 6NN. DoB: January 1947, British

Eric Hathaway Director. Address: 23 Finch Way, Narborough, Leicester, Leicestershire, LE19 2TP. DoB: July 1936, British

Mark Hathaway Director. Address: 45 Moores Hill, Olney, Buckinghamshire, MK46 5DY. DoB: August 1959, British

Carole Day Director. Address: 12 High View, Wootton, Northampton, Northamptonshire, NN4 6JS. DoB: November 1951, British

Alan Laughton Director. Address: 1 Birchall Road, Rushden, Northamptonshire, NN10 9RQ. DoB: May 1936, British

Keith Ollis Director. Address: Dormer House, 3a Hilda Gardens, Waterlooville, Hampshire, PO7 6PQ. DoB: November 1941, British

Antony Sales Director. Address: 30 Hall Road, Burbage, Leicestershire, LE10 2LU. DoB: November 1972, British

Kenneth Pinches Director. Address: 2 Field Close, Worcester, Worcestershire, WR3 8QU. DoB: December 1947, British

Robert Keith Cornes Secretary. Address: 2 Eyebrook Close, Loughborough, Leicestershire, LE11 4PS. DoB: December 1943, Uk

Colin Atkinson Director. Address: 76 Hatch Road, Brentwood, Essex, CM15 9PX. DoB: December 1947, British

John Hawthorn Director. Address: Headlong, Rushett Common, Bramley, Surrey, GU5 0LG. DoB: June 1930, British

Jobs in The British Two Stroke Club Limited vacancies. Career and practice on The British Two Stroke Club Limited. Working and traineeship

Helpdesk. From GBP 1500

Project Co-ordinator. From GBP 1400

Package Manager. From GBP 1400

Welder. From GBP 1800

Plumber. From GBP 1800

Responds for The British Two Stroke Club Limited on FaceBook

Read more comments for The British Two Stroke Club Limited. Leave a respond The British Two Stroke Club Limited in social networks. The British Two Stroke Club Limited on Facebook and Google+, LinkedIn, MySpace

Address The British Two Stroke Club Limited on google map

Other similar UK companies as The British Two Stroke Club Limited: Rubaz Limited | Hutton Green & Co Ltd | S And J Taxi Hire Limited | Advance Consultancy (london) Ltd | Adapt Resourcing Limited

The British Two Stroke Club started its operations in 2003 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 04815138. This particular business has been developing successfully for 13 years and it's currently active. This company's office is situated in Hayling Island at 8 Pagham Gardens. You can also find the firm using its zip code of PO11 9SS. The firm principal business activity number is 93290 which stands for Other amusement and recreation activities n.e.c.. 2014/12/31 is the last time when company accounts were reported. From the moment the firm debuted on this market thirteen years ago, it managed to sustain its impressive level of success.

According to this particular firm's employees list, since 4th December 2015 there have been nine directors including: Michael Bone, Andrew Grahame Hyland and John Hawthorn. Furthermore, the managing director's efforts are supported by a secretary - Robert Hill, from who found employment in the following firm in 2010.