Sherburn Aero Club Limited

All UK companiesArts, entertainment and recreationSherburn Aero Club Limited

Activities of sport clubs

Sherburn Aero Club Limited contacts: address, phone, fax, email, website, shedule

Address: Lennerton Lane, Sherburn In Elmet, LS25 6JE

Phone: +44-1436 2668823

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

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

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

Registration data Sherburn Aero Club Limited

Register date: 1969-02-26

Register number: 00948779

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

Get full report form global database UK for Sherburn Aero Club Limited

Owner, director, manager of Sherburn Aero Club Limited

Roger Raymond Wills Director. Address: Lennerton Lane,, Sherburn In Elmet,, LS25 6JE. DoB: August 1960, British

Adam Brant Smith Director. Address: Lennerton Lane,, Sherburn In Elmet,, LS25 6JE. DoB: January 1969, British

Terry Leigh Preston Director. Address: Lennerton Lane,, Sherburn In Elmet,, LS25 6JE. DoB: December 1980, British

Dale Petty Director. Address: Owlcotes Road, Pudsey, West Yorkshire, LS28 7PB, England. DoB: February 1964, British

Lee Proctor Director. Address: Castle Lodge Way, Rothwell, Leeds, LS26 0ZH, England. DoB: October 1984, British

Christoper Alan Burton Secretary. Address: Lennerton Lane,, Sherburn In Elmet,, LS25 6JE. DoB:

Christopher Alan Burton Director. Address: Lennerton Lane,, Sherburn In Elmet,, LS25 6JE. DoB: February 1950, British

John Adrian White Director. Address: Copperfields 1 Copper Beech Drive, Doncaster Road, Whitley, Goole, North Humberside, DN14 0HZ. DoB: November 1942, British

Mark Browning Director. Address: Worthing Crescent, Conisbrough, Doncaster, South Yorkshire, DN12 2DL, England. DoB: April 1963, British

Louis Rex Director. Address: Tranmore Lane, Eggborough, Goole, North Humberside, DN14 0PR, England. DoB: July 1943, British

Angela Addinall Secretary. Address: Lennerton Lane,, Sherburn In Elmet,, LS25 6JE. DoB:

Darren Booth Director. Address: Inglenook The Green, Notton, Wakefield, West Yorkshire, WF4 2NB. DoB: May 1943, British

Dr Richard Wade Maxted Director. Address: Jubilee Terrace, York, North Yorkshire, YO26 4YZ. DoB: May 1961, British

Stephen Lawrence Ware Director. Address: Providential Street, Flockton, Wakefield, West Yorks, WF4 4DJ. DoB: March 1955, British

Stephen Charles Jackson Director. Address: 45 Church Hill, Sherburn In Elmet, West Yorkshire, LS25 6AX. DoB: July 1958, British

Terence Stammers Director. Address: 774 Thornton Road, Bradford, West Yorkshire, BD8 0LE. DoB: March 1947, British

Christopher Alan Burton Director. Address: 2 Ings Close, Main St Kelfield, York, N Yorks, YO19 6SR. DoB: February 1950, British

Barrie Overton Marwood Director. Address: 108 Lisheen Avenue, Castleford, West Yorkshire, WF10 4NE. DoB: July 1937, British

Brian Douglas Madeley Payne Director. Address: Beckside Grange, South Milford, Leeds, West Yorkshire, LS25 6JT. DoB: May 1945, British

Robert Alan Joseph Turnbull Director. Address: 1 California Drive, Horbury, Wakefield, West Yorkshire, WF4 5JN. DoB: November 1950, British

Tadeusz Socha Director. Address: 43 Wenborough Lane, Bradford, West Yorkshire, BD4 0PN. DoB: May 1952, British

Duncan Robert Farrar Director. Address: Carr Avenue, Sherburn In Elmet, North Yorkshire, LS25 1EC. DoB: January 1956, British

Corinne Dennis Director. Address: Harlequin House, Main Street, Skipwith, York, YO8 5SD. DoB: January 1961, British

Martin James Worrall Director. Address: 20 Alva Place, Hensall, Edinburgh, N Humberside, EH7 5AZ. DoB: August 1943, British

Raymond Holt Director. Address: The Barbican, Southgate, Pontefract, West Yorkshire, WF8 1QJ. DoB: March 1934, British

Albert Edward Gardner Secretary. Address: 10 The Courtway, Ackworth, Pontefract, West Yorkshire, WF7 7NT. DoB: n\a, British

Roger Anthony Denton Director. Address: Aire View, West Haddlesey, Selby, North Yorkshire, YO8 8QA. DoB: December 1944, British

John Galsworth Shaw Director. Address: 3 Ash Lea, Fairburn, Knottingley, West Yorkshire, WF11 9LF. DoB: August 1953, British

Howard Martin Smith Director. Address: 9 Rowgate, Upper Cumberworth, Huddersfield, West Yorkshire, HD8 8XH. DoB: July 1953, British

Richard James Howard Director. Address: West End Lodge, Lennerton Lane, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6JE. DoB: October 1939, Irish

Kevin Burley Director. Address: The Cottage, Beacon Hill Farm, Woolley, West Yorkshire, WF4 2LQ. DoB: April 1953, British

Richard Geoffrey Gee Director. Address: 8 Mulberry Court, South Milford, Leeds, West Yorkshire, LS25 5PZ. DoB: September 1974, British

Gary Moorby Director. Address: Manor Garth Rest Park, Sherburn In Elmet, Leeds, LS25 6HP. DoB: November 1952, British

Andrew Charoles Mate Director. Address: Toad Hall 1 Middlewood Close, Rufforth, York, North Yorkshire, YO23 3QG. DoB: December 1953, British

Qc Alistair Neil Macdonald Director. Address: 98 The Mount, York, North Yorkshire, YO24 1AR. DoB: November 1953, British

Keith Robinson Director. Address: 19 Blenheim Road, Wakefield, West Yorkshire, WF1 3JZ. DoB: March 1940, British

Graham Gore-browne Director. Address: Forest Croft, Northgate Lane, Gate Helmsley, York, YO41 1NN. DoB: August 1951, British

Ronald Fletcher Director. Address: 6 Riversdale Drive, Goole, East Yorkshire, DN14 5LH. DoB: February 1936, British

Howard Martin Smith Director. Address: 9 Rowgate, Upper Cumberworth, Huddersfield, West Yorkshire, HD8 8XH. DoB: July 1953, British

James Arthur Trueman Director. Address: 6 Pugneys Road, Sandal, Wakefield, West Yorkshire, WF2 7JR. DoB: July 1952, British

Charles Lawrence Birdsall Director. Address: South Close Park Lane, North Featherstone, Pontefract, West Yorkshire, WF7 6BL. DoB: October 1947, British

Walter Barry Softley Director. Address: 61 Mill Lane, Acaster Malbis, York, Yorkshire, YO23 2UJ. DoB: June 1937, British

William Edward Jackson Director. Address: 2 Hawthorne Avenue, Tadcaster, North Yorkshire, LS24 9UA. DoB: March 1938, British

Jesse Neville Binks Director. Address: Garden House, Manor Garth Riccall, York, Yorkshire, YO19 6QX. DoB: December 1934, British

Anthony Philip Skelton Director. Address: Meadow Brow, Harewood Road, Collingham, West Yorkshire, LS22 5DL. DoB: June 1946, British

Philip Rodney Cooke Secretary. Address: 27 Heath Drive, Boston Spa, Wetherby, West Yorkshire, LS23 6PB. DoB: August 1944, British

Arthur Leonard Firth Secretary. Address: 5 Garnet Lane, Tadcaster, North Yorkshire, LS24 9LD. DoB: October 1920, British

Vivienne Nelson Director. Address: 41 Elmete Drive, Roundhay, Leeds, West Yorkshire, LS8 2LA. DoB: February 1950, British

John Galsworthy Shaw Director. Address: 53 Flaxley Road, Selby, North Yorkshire, YO8 0BW. DoB: August 1953, British

Keith Blanshard Director. Address: 18 Wold View Road, Wilberfoss, North Yorkshire, YO41 5PX. DoB: January 1945, British

Raymond Holt Director. Address: Kinsley Carr Farm Carr Lane, Kinsley, Pontefract, West Yorkshire, WF9 5EZ. DoB: March 1934, British

William Anthony Cook Director. Address: 11 Villa Close, Ackworth, Pontefract, West Yorkshire, WF7 7NR. DoB: February 1943, British

Frederick John Hemsley Director. Address: 2 Cotswold Drive, Garforth, Leeds, West Yorkshire, LS25 2DA. DoB: November 1934, British

Anthony Keith Hill Director. Address: 159 Manygates Lane, Sandal, Wakefield, West Yorkshire, WF2 7DS. DoB: May 1926, British

Alfred John Stradling Director. Address: Badgers Hill Orchard Drive, Linton, Wetherby, West Yorkshire, LS22 4HP. DoB: March 1936, British

Harold William Bell Director. Address: 2 Sadlers Way, Long Marston, York, North Yorkshire, YO5 8LJ. DoB: January 1923, British

Richard Malcolm Bainbridge Director. Address: 34 Leeds Road, Bramhope, Leeds, West Yorkshire, LS16 9BQ. DoB: April 1928, British

Donald Copley Director. Address: Towton Lodge Main Street, Towton, Tadcaster, North Yorkshire, LS24 9PB. DoB: May 1952, British

Philip Rodney Cooke Director. Address: 27 Heath Drive, Boston Spa, Wetherby, West Yorkshire, LS23 6PB. DoB: August 1944, British

John Ronald Swatman Director. Address: Stoneymarsh, 12 Ryther Road, Cawood, North Yorkshire, YO8 0TR. DoB: July 1952, British

Eamon Williams Director. Address: 19 Milford Junction, South Milford, Leeds, West Yorkshire, LS25 5DG. DoB: August 1959, British

David Hughes Director. Address: Villa Mura Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH. DoB: July 1938, British

Peter Anthony Ellway Director. Address: 58 Knottingley Road, Pontefract, West Yorkshire, WF8 2LD. DoB: September 1934, British

Michael John Milns Director. Address: 3 West Park Drive East, Roundhay, Leeds, West Yorkshire, LS8 2EE. DoB: August 1944, British

Arthur Leonard Firth Director. Address: 5 Garnet Lane, Tadcaster, North Yorkshire, LS24 9LD. DoB: October 1920, British

Austin Cartwright Mercer Director. Address: 4 Great Close, Cawood, Selby, North Yorkshire, YO8 0UG. DoB: June 1938, British

Jobs in Sherburn Aero Club Limited vacancies. Career and practice on Sherburn Aero Club Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Sherburn Aero Club Limited on FaceBook

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

Address Sherburn Aero Club Limited on google map

Other similar UK companies as Sherburn Aero Club Limited: 06580941 Limited | Vexgold Limited | Envy Hair Design Limited | Purple Pig Commercial Upholsterers Limited | Green Control Systems Limited

Based in Lennerton Lane,, Aberford LS25 6JE Sherburn Aero Club Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 00948779 Companies House Reg No.. It has been set up 47 years ago. This firm declared SIC number is 93120 - Activities of sport clubs. Sherburn Aero Club Ltd filed its account information up to 2015/10/31. The business latest annual return information was submitted on 2016/04/20. It has been fourty seven years for Sherburn Aero Club Ltd in this particular field, it is doing well and is very inspiring for many.

Roger Raymond Wills, Adam Brant Smith, Terry Leigh Preston and 4 other members of the Management Board who might be found within the Company Staff section of our website are the enterprise's directors and have been cooperating as the Management Board since 2016-04-17. In order to find professional help with legal documentation, since April 2013 the following company has been implementing the ideas of Christoper Alan Burton, who's been focusing on making sure that the firm follows with both legislation and regulation.