The Eton Fives Association Limited

All UK companiesArts, entertainment and recreationThe Eton Fives Association Limited

Other sports activities

The Eton Fives Association Limited contacts: address, phone, fax, email, website, shedule

Address: 45 Sandhills Crescent B91 3UE Solihull

Phone: 020 8563 7853

Fax: 020 8563 7853

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Eton Fives Association Limited"? - send email to us!

The Eton Fives Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Eton Fives Association Limited.

Registration data The Eton Fives Association Limited

Register date: 1998-03-13

Register number: 03527445

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

Get full report form global database UK for The Eton Fives Association Limited

Owner, director, manager of The Eton Fives Association Limited

Laurence Gerald Brock Director. Address: Dovehouse Street, London, SW3 6JZ, England. DoB: August 1990, British

Guy John Alexander Chapman Director. Address: Birkbeck Road, Enfield, Middlesex, EN2 0DY, England. DoB: January 1975, British

Paul Raymond Bowden Director. Address: Grange Avenue, Twickenham, TW2 5TW, England. DoB: February 1944, British

Christopher Mark Bebb Williams Director. Address: Sandhills Crescent, Solihull, West Midlands, B91 3UE, United Kingdom. DoB: January 1955, British

Richard Noel Langdale Black Director. Address: Sandhills Crescent, Solihull, West Midlands, B91 3UE, United Kingdom. DoB: December 1947, British

Amanda Jane Barnes Director. Address: Byron Road, Aylesbury, Buckinghamshire, HP21 7LU, England. DoB: February 1963, British

Simon Miles De Zoete Director. Address: Colemore, Alton, Hampshire, GU34 3RX, England. DoB: April 1941, Britsh

Mark William Yates Director. Address: Mere Close, Newport, Shropshire, TF10 7SL, England. DoB: May 1974, British

Howard Mark Edward Wiseman Director. Address: Genoa Road, London, SE20 8ES, United Kingdom. DoB: June 1969, British

Howard Mark Edward Wiseman Director. Address: Genoa Road, London, SE20 8ES, United Kingdom. DoB: June 1969, British

Gareth John Hoskins Secretary. Address: Sandhills Crescent, Solihull, West Midlands, B91 3UE, United Kingdom. DoB:

Ronald Spicer Ryder Pattison Director. Address: 23 Nassau Road, London, SW13 9QF. DoB: October 1950, British

Gareth John Hoskins Director. Address: Sandhills Crescent, Solihull, West Midlands, B91 3UE. DoB: September 1973, British

Martin Patrick Powell Director. Address: Welches, Bentley, Farnham, Surrey, GU10 5HZ. DoB: n\a, British

Peter St John Worth Director. Address: Crocker End, Nettlebed, Henley-On-Thames, Oxfordshire, RG9 5BJ, United Kingdom. DoB: January 1952, British

Annabel Grace Marguerite Griffiths Director. Address: 56 Bateman Street, Cambridge, CB2 1LR, United Kingdom. DoB: March 1989, British

Paul Raymond Bowden Director. Address: Van Gogh Court, Amsterdam Road, London, E14 3UY, United Kingdom. DoB: September 1942, British

Guy John Alexander Chapman Director. Address: Kynaston Road, Enfield, Middlesex, EN2 0DB, United Kingdom. DoB: January 1975, British

Gerald William Priestman Barber Director. Address: Wellhouse Lane, Frilsham, Hermitage, Thatcham, Berkshire, RG18 9UY, United Kingdom. DoB: October 1942, British

Christopher Mark Bebb Williams Director. Address: Common Lane, Eton, Windsor, Berkshire, SL4 6DX. DoB: January 1955, British

Martin Jonathan Samuel Director. Address: Cambridge Road, New Malden, Surrey, KT3 3PE. DoB: March 1947, British

Mark William Yates Director. Address: 23 Fair Oak, Newport, Shropshire, TF10 7LR. DoB: May 1974, British

Nick Bunyan Director. Address: 2 Beryl Close, Wokingham, Berkshire, RG41 3UW. DoB: December 1954, British

Sian Rebecca Evans Director. Address: 13 Peacock Street, London, SE17 3LF. DoB: December 1974, British

John Alan Cooley Director. Address: 99c Sunningvale Avenue, Biggin Hill, Westerham, Kent, TN16 3TS. DoB: April 1949, British

Daniel Richard Hawkins Director. Address: Flat 3, 35 Netherhall Gardens, London, NW3 5RL. DoB: February 1978, British

Stephen Timothy Plummer Director. Address: 66 Hollickwood Avenue, North Finchley, London, N12 0LT. DoB: May 1955, British

Anthony Wagg Director. Address: North Lea, Manor Road Adderbury, Banbury, Oxfordshire, OX17 3EJ. DoB: November 1941, British

Anthony John Brunner Director. Address: 17 The Avenue, Muswell Hill, London, N10 2QE. DoB: February 1949, British

Howard Mark Edward Wiseman Director. Address: 7 Genoa Road, Anerley, London, SE20 8ES. DoB: June 1969, British

Howard Mark Edward Wiseman Director. Address: 7 Genoa Road, Anerley, London, SE20 8ES. DoB: June 1969, British

Ronald Spicer Ryder Pattison Director. Address: 23 Nassau Road, London, SW13 9QF. DoB: October 1950, British

Christopher Mark Bebb Williams Director. Address: Common Lane, Eton, Windsor, Berkshire, SL4 6DX. DoB: January 1955, British

Kenneth Hughes Director. Address: 17 Belgravia Mews, Palace Road, Kingston Upon Thames, Surrey, KT1 2LP. DoB: August 1936, British

James Toop Director. Address: 2b Redcross Way, London, SE1. DoB: June 1981, British

Richard Patrick Faithorn Barber Director. Address: 41 Latchmere Road, Kingston Upon Thames, Surrey, KT2 5TP. DoB: April 1942, British

Alexander Henry Illingworth Director. Address: 62a Claverton Street, London, SW1V 3AX. DoB: February 1975, British

Anthony David Walters Director. Address: 104e Lexham Gardens, London, W8 5JQ. DoB: March 1978, British

Martin Jonathan Samuel Director. Address: Cambridge Road, New Malden, Surrey, KT3 3PE. DoB: March 1947, British

Teresa Rosemary Dunbar Director. Address: Bradbys, 70 High Street Harrow On The Hill, Middlesex, HA1 3LJ. DoB: February 1957, British

Jamie Fleming Director. Address: Flat9 5 Colosseum Terrace, Albany Street, London, NW1 4EB. DoB: July 1973, British

Stephen Miles Brooke Director. Address: Flat 1, 27 Wood Vale, London, SE23 3DS. DoB: May 1968, British

Dr Peter John Knowles Director. Address: 13a Bishopswood Road, Highgate, London, N6 4PB. DoB: July 1946, British

Christopher John Peter Cooley Director. Address: 99c Sunningvale Avenue, Biggin Hill, Kent, TN16 3TS. DoB: March 1979, British

Jamie Glen Fleming Director. Address: Flat 1 38 Greville Street, London, EC1N 8PJ. DoB: July 1973, British

Jonathan Philip Knowles Director. Address: 13a Bishopswood Road, London, N6 4PB. DoB: February 1976, British

Kenneth Hughes Director. Address: 17 Belgravia Mews, Palace Road, Kingston Upon Thames, Surrey, KT1 2LP. DoB: August 1936, British

Christopher Mark Bebb Williams Director. Address: Common Lane, Eton, Windsor, Berkshire, SL4 6DX. DoB: January 1955, British

Michael Raymond Fenn Secretary. Address: 3 Bourchier Close, Sevenoaks, Kent, TN13 1PD. DoB: April 1941, British

Dr Robin Anthony Mason Director. Address: 8 Causewayside, Fen Causeway, Cambridge, Cambridgeshire, CB3 9HD. DoB: December 1967, British

Richard Mark Worsley Norris Director. Address: Tidmarsh House Tidmarsh Lane, Tidmarsh, Reading Pangbourne, Berkshire, RG8 8HA. DoB: July 1976, British

Dr Peter John Knowles Director. Address: 13a Bishopswood Road, Highgate, London, N6 4PB. DoB: July 1946, British

Edward Outram Taylor Director. Address: 98c Carysfort Road, London, N16 9AP. DoB: July 1974, British

Anthony Wagg Director. Address: Newlands Hillcrest, Kier Park, Ascot, Berkshire, SL5 7DS. DoB: November 1941, British

Michael Raymond Fenn Director. Address: 3 Bourchier Close, Sevenoaks, Kent, TN13 1PD. DoB: April 1941, British

Ernest Anthony Compson Crump Director. Address: Flat 10 Chester Court, 8 Chester Road, Northwood, Middlesex, HA6 1BQ. DoB: March 1947, British

Michael Dukes Constantinidi Director. Address: 26 Carlyle Square, London, SW3 6EY. DoB: n\a, British

Roger Beament Director. Address: 74 Clarence Road, St Albans, Hertfordshire, AL1 4NG. DoB: February 1934, British

Jobs in The Eton Fives Association Limited vacancies. Career and practice on The Eton Fives Association Limited. Working and traineeship

Sorry, now on The Eton Fives Association Limited all vacancies is closed.

Responds for The Eton Fives Association Limited on FaceBook

Read more comments for The Eton Fives Association Limited. Leave a respond The Eton Fives Association Limited in social networks. The Eton Fives Association Limited on Facebook and Google+, LinkedIn, MySpace

Address The Eton Fives Association Limited on google map

The firm is registered in Solihull under the ID 03527445. It was registered in 1998. The main office of the company is located at 45 Sandhills Crescent . The post code for this place is B91 3UE. The company has been on the market under three names. Its initial listed name, The Eton Fives Association, was changed on November 7, 2012 to Startvigil. The current name, in use since 1998, is The Eton Fives Association Limited. The company is registered with SIC code 93199 , that means Other sports activities. The company's latest financial reports were filed up to 2015-04-30 and the latest annual return information was submitted on 2015-11-30. 18 years of competing on the local market comes to full flow with The Eton Fives Association Ltd as they managed to keep their clients satisfied through all the years.

The enterprise was registered as a charity on 2013-03-18. It is registered under charity number 1151273. The range of the firm's area of benefit is . They provide aid in Throughout England. The The Eton Fives Association provides the names of three representatives of the trustee board, i.e., Richard Barber, Ronald Pattison and Peter Worth. The Eton Fives Association Ltd focuses on recreation, the advancement of health and saving of lives and training and education. It strives to help children or young people, the whole mankind, children or young people. It provides aid to these beneficiaries by provides other finance, provides other finance and providing specific services. If you want to find out anything else about the charity's activities, dial them on the following number 020 8563 7853 or see their website. If you want to find out anything else about the charity's activities, mail them on the following e-mail [email protected] or see their website.

As mentioned in this particular enterprise's employees data, since October 2015 there have been thirteen directors to name just a few: Laurence Gerald Brock, Guy John Alexander Chapman and Paul Raymond Bowden. To increase its productivity, since October 2009 the limited company has been utilizing the expertise of Gareth John Hoskins, who's been looking into ensuring that the Board's meetings are effectively organised.