Cse Bournemouth Limited

All UK companiesTransportation and storageCse Bournemouth Limited

Non-scheduled passenger air transport

Cse Bournemouth Limited contacts: address, phone, fax, email, website, shedule

Address: Hangar 100 Aviation Park West Bournemouth Airport BH23 6NW Christchurch

Phone: +44-1325 3523284

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cse Bournemouth Limited"? - send email to us!

Cse Bournemouth Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cse Bournemouth Limited.

Registration data Cse Bournemouth Limited

Register date: 1980-01-23

Register number: 01474814

Type of company: Private Limited Company

Get full report form global database UK for Cse Bournemouth Limited

Owner, director, manager of Cse Bournemouth Limited

Mark Robin Johnstone Director. Address: Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW. DoB: September 1968, British

Benjamin Weaver Director. Address: Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW. DoB: March 1981, United States

Philip Lammiman Director. Address: 7 Wickham Drive, Corfe Mullen, Wimborne, Dorset, BH21 3JT. DoB: September 1952, British

Pat Pearse Director. Address: Percival Way, London Luton Airport, Luton, LU2 9NT, England. DoB: March 1955, British

Sami Tapio Teittinen Director. Address: Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW. DoB: October 1975, Finland

Joseph Laurence Gibney Director. Address: Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW. DoB: May 1973, United States Of America

Guy Stephen Marchant Director. Address: Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW. DoB: September 1974, British

Mark Johnstone Director. Address: Greatwater Drive, Windermere, Florida, 34786, Usa. DoB: September 1968, British

Rachel Dawn Baker Secretary. Address: Appleby Gardens, Dunstable, Bedfordshire, LU6 3DB, United Kingdom. DoB: August 1971, British

Gareth Hall Secretary. Address: 210 Brooklands Road, Weybridge, Surrey, KT13 0RJ. DoB: May 1972, British

David Hugh Best Director. Address: 6 Cunningham Gardens, Houston, Renfrewshire, PA6 7GA. DoB: June 1966, British

Mark Hoad Director. Address: Cherry House, 72 Updown Hill, Windlesham, Surrey, GU20 6DT. DoB: June 1970, British

Iain David Cameron Simm Director. Address: 17 Martindale, East Sheen, London, SW14 7AL. DoB: May 1967, British

Michael Henry Gooding Secretary. Address: Mill Close, Deddington, Banbury, Oxfordshire, OX15 0UN, England. DoB: December 1964, British

Anthony Charles Petteford Director. Address: 10 The Rookery, Kidlington, Oxfordshire, OX5 1AW. DoB: March 1963, British

John Ernest Ridley Barker Director. Address: 14 Glebe Meadow, Overton, Basingstoke, Hants, RG25 3ER. DoB: April 1951, British

Trevor Edward Trivett Director. Address: 9 Green Farm, Adderbury, Banbury, Oxfordshire, OX17 3PD. DoB: September 1943, British

Barry Cooper Director. Address: Treetops, Stonesfield Lane, Charlbury, Oxfordshire, OX7 3ER. DoB: June 1957, British

Michael Charles Daw Director. Address: Simonswood Cottage, Wellingtonia Avenue Finchampstead, Crowthorne, Berkshire, RG45 6AF. DoB: February 1952, British

Andrew Johann Rissik Director. Address: Old Rectory, Eversley, Hook, South Hampshire, RG26 0PX. DoB: January 1967, South African

Arthur Ian Sutherland Secretary. Address: Old Rectory, Eversley, Hook, Hants, RG27 0PX. DoB: February 1936, British

Virginia Caroline Sutherland Director. Address: The Old Rectory, Eversley, Hants, RG27 0PX. DoB: November 1941, British

Bernadette Marie Barker Secretary. Address: 32 Ken Road, Southbourne, Bournemouth, Dorset, BH6 3EU. DoB:

Graham Patrick James Thompson Secretary. Address: 93 Straight Road, Old Windsor, Windsor, Berkshire, SL4 2SE. DoB:

Arthur Ian Sutherland Director. Address: Old Rectory, Eversley, Hook, Hants, RG27 0PX. DoB: February 1936, British

Adrian John Barralet Director. Address: 93 Straight Road, Old Windsor, Berks, SL4 2SF. DoB: May 1949, British

Jobs in Cse Bournemouth Limited vacancies. Career and practice on Cse Bournemouth Limited. Working and traineeship

Sorry, now on Cse Bournemouth Limited all vacancies is closed.

Responds for Cse Bournemouth Limited on FaceBook

Read more comments for Cse Bournemouth Limited. Leave a respond Cse Bournemouth Limited in social networks. Cse Bournemouth Limited on Facebook and Google+, LinkedIn, MySpace

Address Cse Bournemouth Limited on google map

Other similar UK companies as Cse Bournemouth Limited: Motif Glass Limited | Fwb Printing Limited | Lune Powdercoating Limited | Chiltern Farm Chemicals Limited | Green Technologies (uk) Ltd

Cse Bournemouth began its business in 1980 as a Private Limited Company under the following Company Registration No.: 01474814. The firm has been developing with great success for thirty six years and the present status is active. This firm's office is situated in Christchurch at Hangar 100 Aviation Park West. Anyone can also find this business using its postal code of BH23 6NW. Created as I.d.s. Aircraft, it used the business name up till 1999, the year it was replaced by Cse Bournemouth Limited. The enterprise principal business activity number is 51102 and has the NACE code: Non-scheduled passenger air transport. Cse Bournemouth Ltd filed its latest accounts up until 2014-12-31. The company's latest annual return was released on 2015-09-30. It has been 36 years for Cse Bournemouth Ltd in the field, it is not planning to stop growing and is very inspiring for the competition.

There seems to be a group of three directors running this specific limited company now, including Mark Robin Johnstone, Benjamin Weaver and Philip Lammiman who have been utilizing the directors duties for 2 years.