Cowes Week Limited
Other business support service activities not elsewhere classified
Cowes Week Limited contacts: address, phone, fax, email, website, shedule
Address: Regatta House 18 Bath Road PO31 7QN Cowes
Phone: +44-1469 9700622
Fax: +44-1463 6792816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cowes Week Limited"? - send email to us!
Registration data Cowes Week Limited
Register date: 2007-07-12
Register number: 06310930
Type of company: Private Limited Company
Get full report form global database UK for Cowes Week LimitedOwner, director, manager of Cowes Week Limited
David Ross Director. Address: Westhill Road, Cowes, Isle Of Wight, United Kingdom. DoB: September 1966, British
Robert Trimble Director. Address: Old Rectory Gardens, Abbots Worthy, Winchester, Hampshire, SO21 1DW, England. DoB: June 1954, British
Philip Hagen Director. Address: 18 Bath Road, Cowes, Isle Of Wight, PO31 7QN. DoB: December 1956, British
Katharine Johnson Director. Address: 18 Bath Road, Cowes, Isle Of Wight, PO31 7QN. DoB: January 1977, British
James Bedingfield Director. Address: Homestead Road, Medstead, Alton, Hampshire, GU34 5NA, England. DoB: April 1947, British
John William Dudley Director. Address: Union Road, Cowes, Isle Of Wight, PO31 7TW, England. DoB: January 1947, British
Christopher Preston Director. Address: Queens Road, Cowes, Isle Of Wight, PO31 8BY, England. DoB: May 1954, British/Swiss
Karen Henderson-williams Director. Address: Earleydene, Ascot, Berkshire, SL5 9JY, England. DoB: July 1962, British
Christopher Pegna Secretary. Address: 18 Bath Road, Cowes, Isle Of Wight, PO31 7QN, England. DoB:
Peter Taylor Director. Address: Spinney Lane, Itchenor, Chichester, West Sussex, PO20 7DJ, England. DoB: September 1944, British
Peter Robert Alexander Bainbridge Director. Address: Shootash, Romsey, Hampshire, SO51 6FB, England. DoB: August 1941, British
Peter Dickson Director. Address: 18 Bath Road, Cowes, Isle Of Wight, PO31 7QN, England. DoB: January 1945, British
Michael James Halstead Director. Address: Griffiths Road, London, SW19 1SP, England. DoB: April 1957, British
Peter Glyn Bateson Director. Address: George Eyston Drive, Winchester, Hampshire, SO22 4PE, England. DoB: January 1946, British
Michael John Till Director. Address: 18 Bath Road, Cowes, Isle Of Wight, PO31 7QN. DoB: March 1939, British
Mark Wynter Director. Address: Puckpool Hill, Ryde, Isle Of Wight, PO33 1PJ, England. DoB: September 1947, British
James Barton Clark Director. Address: Leinster Mews, London, W2 3EY, England. DoB: June 1940, Canadian
Lisa Anderson Director. Address: 78 Worsley Road, Cowes, Isle Of Wight, PO31 8JX, England. DoB: August 1973, British
Rodney Jones Director. Address: Upper Moorgreen Road, Cowes, Isle Of Wight, PO31 7LF, England. DoB: July 1944, British
John James Thornback Director. Address: Mill Hill Road, Cowes, Isle Of Wight, PO31 7EG, England. DoB: n\a, British
John Nicholas Raymond Director. Address: Worfield Street, London, SW11 4RB, England. DoB: May 1946, British
Robert Gordon Trimble Director. Address: Wellhouse Road, Beech, Alton, Hampshire, GU34 4AH, England. DoB: June 1954, British
Ross Walker Director. Address: Oakley, Basingstoke, Hampshire, RG23 7EB, England. DoB: November 1943, British
Richard Jeremy Preston Director. Address: Green Lane, Cowes, Isle Of Wight, PO31 8QG, United Kingdom. DoB: April 1942, British
Stephen Cole Director. Address: Solent View Road, Cowes, Isle Of Wight, PO31 8JY, England. DoB: March 1961, British
Rodney Nicholls Director. Address: Guppy Close, Cowes, Isle Of Wight, PO31 8EN, England. DoB: December 1938, British
Michael John Till Director. Address: Rew Street, Cowes, Isle Of Wight, PO31 8NN, England. DoB: March 1939, British
Edward Warden Owen Director. Address: Hook Lane, Warsash, Hampshire, SO31 9HH, England. DoB: June 1949, British
Rodney Jones Director. Address: Upper Moor Green Road, Cowes, Isle Of Wight, PO31 7LF, England. DoB: July 1944, British
Edward Warden Owen Director. Address: St. James's Place, London, SW1A 1NN, England. DoB: June 1949, British
Stuart Quarrie Secretary. Address: 18 Bath Road, Cowes, Isle Of Wight, PO31 7QN, England. DoB:
Robert Milner Director. Address: Stanhope Cottage, Trinity Church Lane, Cowes, Isle Of Wight, PO31 8BG. DoB: June 1942, British
Michael Edwin Garvey Director. Address: 22 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1ES. DoB: August 1952, British
Charles Twiss Director. Address: The Boat House, 23 Queens Road, Cowes, Isle Of Wight, PO31 8BJ. DoB: April 1943, British
Christopher Philip Thwaites Director. Address: 61 Queens Road, Cowes, Isle Of Wight, PO31 8BW. DoB: January 1945, British
The Hon Patrick Michael Seely Director. Address: Dunsbury Farm, Dunsbury Lane Brook, Newport, Isle Of Wight, PO30 4EL. DoB: October 1960, British
Brian Bailey Director. Address: 5 Castle Road, Newport, Isle Of Wight, PO30 1DT. DoB: August 1951, British
Simon Adrian Voltelin Van Der Byl Director. Address: Manor Farm Cottage, Lower Pennington Lane, Lymington, Hampshire, SO41 8AL. DoB: November 1945, British
Peter Morton Director. Address: 35 Castle Road, Cowes, Isle Of Wight, PO31 7QZ. DoB: March 1953, British
Bernard Edward Kinchin Director. Address: 9 Coombe Neville, Kingston Upon Thames, Surrey, KT2 7HW. DoB: October 1949, British
Peter Charles Nicholson Director. Address: Mere House, Hamble, Southampton, Hampshire, SO31 4JB. DoB: April 1934, British
Michelle Warner Director. Address: Sideways, 87 Salthill Road, Chichester, West Sussex, PO19 3QD. DoB: March 1976, British
Peter Dickson Director. Address: 8 Lammas Close, Cowes, Isle Of Wight, PO31 8DT. DoB: January 1945, British
John Grandy Director. Address: The Old Rectory, Sutton Montis, Yeovil, Somerset, BA22 7HD. DoB: January 1947, British
Frances Carter Secretary. Address: 10 Princes Esplanade, Cowes, Isle Of Wight, PO31 8LE. DoB:
Stuart Quarrie Director. Address: 14 Pinetree Close, Cowes, Isle Of Wight, PO31 8DX. DoB: February 1950, British
Bondlaw Directors Limited Nominee-director. Address: 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA. DoB:
Jobs in Cowes Week Limited vacancies. Career and practice on Cowes Week Limited. Working and traineeship
Sorry, now on Cowes Week Limited all vacancies is closed.
Responds for Cowes Week Limited on FaceBook
Read more comments for Cowes Week Limited. Leave a respond Cowes Week Limited in social networks. Cowes Week Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cowes Week Limited on google map
Other similar UK companies as Cowes Week Limited: Going Dutch Ltd | Genefax Transport Limited | Sonexis International, Inc. | Dine - More Crawley Ltd | Pangea Capital Holdings Limited
This firm is known under the name of Cowes Week Limited. It first started 9 years ago and was registered under 06310930 as its reg. no.. The office of this company is registered in Cowes. You can contact it at Regatta House, 18 Bath Road. It 's been nine years from the moment Cowes Week Limited is no longer recognized under the name Bondco 1219. This firm principal business activity number is 82990 , that means Other business support service activities not elsewhere classified. Cowes Week Ltd reported its latest accounts for the period up to 31st October 2015. The latest annual return information was filed on 12th July 2015. This year marks nine years since Cowes Week Ltd has debuted in this line of business is officially located at and it is apparent they are still going strong.
The enterprise has registered two trademarks, all are active. The Intellectual Property Office representative of Cowes Week is Marks & Clerk LLP. The first trademark was submitted in 2013. The one that will become invalid first, that is in February, 2021 is COWES WEEK.
At the moment, the directors registered by this particular limited company are: David Ross appointed in 2015, Robert Trimble appointed one year ago, Philip Hagen appointed one year ago and 10 others listed below. In order to find professional help with legal documentation, for the last almost one month this specific limited company has been providing employment to Christopher Pegna, who has been responsible for maintaining the company's records.