Maneboard Limited

All UK companiesProfessional, scientific and technical activitiesManeboard Limited

Activities of head offices

Maneboard Limited contacts: address, phone, fax, email, website, shedule

Address: Redwood 2 Redwood, Crockford Lane Chineham Business Park, Chineham RG24 8WQ Basingstoke

Phone: +44-1470 6487945

Fax: +44-1470 6487945

Email: n\a

Website:

Shedule:

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

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

Registration data Maneboard Limited

Register date: 1990-11-01

Register number: 02554241

Type of company: Private Limited Company

Get full report form global database UK for Maneboard Limited

Owner, director, manager of Maneboard Limited

Howard Tuffnail Director. Address: Redwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ. DoB: September 1964, Canadian

Andrew Gass Director. Address: Redwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ. DoB: December 1964, British

Rachel Ollis Secretary. Address: Redwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom. DoB:

Nigel John Izzard Secretary. Address: Redwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom. DoB:

Julian Michael Hodge Director. Address: Redwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom. DoB: July 1970, British

Rachel Anne Ollis Secretary. Address: Stanwell Cottage, Guildford Road, Normandy, Surrey, GU3 2AW. DoB:

Stephen David Russell Director. Address: Redwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom. DoB: April 1965, British

Julian Michael Hodge Director. Address: The Fold, Dalton On Tees, Darlington, North Yorkshire, DL2 2PB. DoB: July 1970, British

Julian Michael Hodge Secretary. Address: The Fold, Dalton On Tees, Darlington, North Yorkshire, DL2 2PB. DoB: July 1970, British

Christian Auring Director. Address: Chemin De Sus-Craux 10a, Ch - 1166 Perroy, Switzerland. DoB: June 1970, Norwegian

Andrew Gass Director. Address: 1 Ashdown Way, Kingwood, Henley On Thames, Oxfordshire, RG9 5WD. DoB: December 1964, British

Matthew Edward Bennison Director. Address: Studforth House, Back Street, Aldborough Boroughbridge, North Yorkshire, YO51 9EX. DoB: September 1972, British

Andrew Iain Boyle Secretary. Address: 28 Woodhill Rise, Cookridge, Leeds, West Yorkshire, LS16 7DB. DoB: October 1967, British

Richard Anthony Pryor Jones Director. Address: Littlemead, Airlie Road, Winchester, SO22 4NQ. DoB: January 1963, British

Jill Mary Stockton Secretary. Address: 5 Alcot Close, Crowthorne, Berkshire, RG45 7NE. DoB:

Simon George Charters Director. Address: 22 Franklin Road, Harrogate, North Yorkshire, HG1 5EE. DoB: November 1959, British

Andrew Iain Boyle Director. Address: 28 Woodhill Rise, Cookridge, Leeds, West Yorkshire, LS16 7DB. DoB: October 1967, British

William Thomas Martin Secretary. Address: Weavers Wainhill, Chinnor, Oxfordshire, OX39 4AB. DoB: n\a, British

Jill Mary Stockton Secretary. Address: 5 Alcot Close, Crowthorne, Berkshire, RG45 7NE. DoB:

Robert Leonard Contreras Director. Address: 9 Thorp Arch Park, Wetherby, West Yorkshire, LS23 7AP. DoB: September 1962, British

Peter Michael Bertram Secretary. Address: Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE. DoB: May 1954, British

John Barrie Morgans Director. Address: 18 The Fairway, Aldwick Bay, Bognor Regis, West Sussex, PO21 4ES. DoB: November 1941, British

Peter Michael Bertram Director. Address: Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE. DoB: May 1954, British

Adrian Geoffrey Lamb Secretary. Address: Woodlands Birdcage Walk, Otley, West Yorkshire, LS21 3HB. DoB: June 1961, British

Helen Anne Kemp Secretary. Address: 5 Birch Mews Oaklands Manor, Long Causeway Adel, Leeds, West Yorkshire, LS16 8NX. DoB: n\a, British

Adrian Geoffrey Lamb Director. Address: Woodlands Birdcage Walk, Otley, West Yorkshire, LS21 3HB. DoB: June 1961, British

Adrian Geoffrey Lamb Secretary. Address: Woodlands Birdcage Walk, Otley, West Yorkshire, LS21 3HB. DoB: June 1961, British

David Alan Randall Director. Address: 4 Helvellyn Close, Thorpe, Egham, Surrey, TW20 8JQ. DoB: November 1948, British

Gordon William Ford Skinner Director. Address: 8 Framewood Manor, Framewood Road, Fumer, Buckinghamshire, SL2 4QR. DoB: February 1931, British

Christian John Martin Director. Address: Kingswood House, Tag Lane Wargrave, Reading, Berkshire, RG10 9ST. DoB: February 1954, British

Andrew William Marchant Director. Address: Pitch Place Farm, Thursley, Godalming, Surrey, GU8 6QW. DoB: May 1955, British

Michael John Brooke Director. Address: Woods Farm Windlesham Road, Chobham, Surrey, GU24 8SY. DoB: October 1941, British

Jobs in Maneboard Limited vacancies. Career and practice on Maneboard Limited. Working and traineeship

Assistant. From GBP 1900

Cleaner. From GBP 1000

Helpdesk. From GBP 1500

Director. From GBP 5000

Responds for Maneboard Limited on FaceBook

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

Address Maneboard Limited on google map

Other similar UK companies as Maneboard Limited: Monica Botezatu Limited | New Partnerships Ltd | Restart Life | Drpps Limited | Third Age Living Limited

Maneboard has been operating offering its services for twenty six years. Registered under 02554241, this firm operates as a PLC. You may find the headquarters of this company during its opening hours under the following location: Redwood 2 Redwood, Crockford Lane Chineham Business Park, Chineham, RG24 8WQ Basingstoke. The enterprise declared SIC number is 70100 and has the NACE code: Activities of head offices. The firm's latest records were submitted for the period up to 2015/01/31 and the most current annual return was filed on 2015/10/26. 26 years of competing on the local market comes to full flow with Maneboard Ltd as they managed to keep their clients satisfied throughout their long history.

From the data we have, this company was incorporated in 1990 and has so far been guided by twenty directors, and out this collection of individuals two (Howard Tuffnail and Andrew Gass) are still actively participating in the company's life. What is more, the director's duties are constantly bolstered by a secretary - Rachel Ollis, from who was hired by the company 3 years ago.