Basingstoke Gymnastic Club

All UK companiesArts, entertainment and recreationBasingstoke Gymnastic Club

Activities of sport clubs

Basingstoke Gymnastic Club contacts: address, phone, fax, email, website, shedule

Address: Active Life Centre Stephenson Road Houndmills Basingstoke

Phone: +44-1306 2331542

Fax: +44-1306 2331542

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Basingstoke Gymnastic Club"? - send email to us!

Basingstoke Gymnastic Club detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Basingstoke Gymnastic Club.

Registration data Basingstoke Gymnastic Club

Register date: 1993-10-26

Register number: 02866118

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Basingstoke Gymnastic Club

Owner, director, manager of Basingstoke Gymnastic Club

Steve Hough Director. Address: Stephenson Road, Houndmills, Basingstoke, Hampshire, United Kingdom. DoB: June 1989, British

Kevin Winston White Director. Address: 38 Britten Road, Brighton Hill, Basingstoke, Hampshire, RG22 4HP. DoB: November 1956, British

Paul David Robinson Director. Address: Stephenson Road, Houndmills, Basingstoke, Hampshire. DoB: October 1969, British

Andrew Richard Jones Director. Address: Stephenson Road, Houndmills, Basingstoke, Hampshire. DoB: January 1971, British

Stuart Graham Hicken Secretary. Address: Stephenson Road, Houndmills, Basingstoke, Hampshire, United Kingdom. DoB:

Stuart Graham Hicken Director. Address: Stephenson Road, Houndmills, Basingstoke, Hampshire, United Kingdom. DoB: May 1964, British

Paul Temple Secretary. Address: 3 Bournefield, Sherborne St John, Basingstoke, Hampshire, RG24 9JB. DoB: October 1945, British

Sarah Louise Kelly Director. Address: 2 Trenchmead Gardens, Basingstoke, Hampshire, RG24 9ST. DoB: April 1971, British

Claire Williams Director. Address: 8 The Greenaways, Basingstoke, Hampshire, RG23 7JF. DoB: October 1978, British

Sheila Mary Randall Director. Address: 3 Elderberry Bank, Lychpit, Basingstoke, Hampshire, RG24 8RY. DoB: January 1957, British

Simon Christopher Collisson Director. Address: Parklands, Charter Alley Tadley, Basingstoke, Hampshire, RG26 5PY. DoB: April 1964, British

Stuart David Campbell Director. Address: Holly Cottage, Ash Lane Baughurst, Tadley, Hampshire, RG26 5PW. DoB: May 1960, British

Caroline Jane Woolmer Director. Address: 47 Saffron Close, Chineham, Basingstoke, Hampshire, RG24 8XQ. DoB: December 1964, British

Christopher Leslie Mantel Secretary. Address: 4 Broadhurst Grove, Lychpit, Basingstoke, Hampshire, RG24 8SB. DoB: November 1964, British

Paula Southby Ryland Secretary. Address: 69 Ellington Drive, Basingstoke, Hampshire, RG22 4EZ. DoB:

Christopher Leslie Mantel Director. Address: 4 Broadhurst Grove, Lychpit, Basingstoke, Hampshire, RG24 8SB. DoB: November 1964, British

Samantha Dawn Wray Secretary. Address: 94 Cowslip Bank, Lychpit, Basingstoke, Hampshire, RG24 8RR. DoB: December 1965, British

Samantha Dawn Wray Director. Address: 94 Cowslip Bank, Lychpit, Basingstoke, Hampshire, RG24 8RR. DoB: December 1965, British

Alan William Penny Director. Address: 250 Kempshott Lane, Basingstoke, Hampshire, RG22 5LS. DoB: September 1955, British

Geoffrey Blackmun Director. Address: 1 Arethusa Way, Bisley, Woking, Surrey, GU24 9BZ. DoB: December 1939, British

Matthew Robert Bolton Director. Address: 35 Feld Way, Lychpit, Basingstoke, Hampshire, RG24 8UW. DoB: January 1956, British

Lesley Donegan Director. Address: 5 Becket Court, Worthing, Basingstoke, Hampshire, RG23 8PW. DoB: July 1945, British

Christopher Paul Bradley Secretary. Address: Woodlands 46a Silchester Road, Pamber Heath, Tadley, Hampshire, RG26 3EF. DoB: June 1956, British

Christopher Paul Bradley Director. Address: Woodlands 46a Silchester Road, Pamber Heath, Tadley, Hampshire, RG26 3EF. DoB: June 1956, British

Danielle Botting Director. Address: 34 Exeter Close, Kempshott Rise, Basingstoke, Hampshire, RG22 4PJ. DoB: March 1954, British

Pamela Gooch Director. Address: Thatchings, North Waltham, Basingstoke, Hampshire, RG25 2BQ. DoB: August 1949, British

Raymond Wilson Director. Address: 78 Normanton Road, Basingstoke, Hampshire, RG21 2QW. DoB: November 1937, British

Rodney Arthur John Scott Director. Address: 37 Britten Road, Basingstoke, Hampshire, RG22 4HN. DoB: June 1943, British

Janet Mary Napier Director. Address: Foundry House, Dummer, Basingstoke, Hampshire, RG25 2AG. DoB: September 1944, British

Donald Keith Eckworth Director. Address: 10 Anstey Close, Basingstoke, Hampshire, RG21 3JG. DoB: April 1949, British

Paul Temple Secretary. Address: 3 Bournefield, Sherborne St John, Basingstoke, Hampshire, RG24 9JB. DoB: October 1945, British

Graham Michael Richards Director. Address: Carnglaze, St. Neot, Liskeard, Cornwall, PL14 6HQ. DoB: November 1955, British

Brian Francis Donegan Director. Address: 5 Becket Court, Worting, Basingstoke, Hampshire, RG23 8PW. DoB: June 1938, British

Christopher Smith Director. Address: 26 Columbine Road, Basingstoke, Hampshire, RG22 5RN. DoB: March 1952, British

Jobs in Basingstoke Gymnastic Club vacancies. Career and practice on Basingstoke Gymnastic Club. Working and traineeship

Fabricator. From GBP 2500

Tester. From GBP 2500

Fabricator. From GBP 2400

Electrical Supervisor. From GBP 2400

Cleaner. From GBP 1000

Responds for Basingstoke Gymnastic Club on FaceBook

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

Address Basingstoke Gymnastic Club on google map

Other similar UK companies as Basingstoke Gymnastic Club: J43 Design Limited | Aerotech Solent Ltd | Cool Technologies Limited | Scandus Design Limited | Essex Hinge Co. Limited

This particular business is based in Basingstoke with reg. no. 02866118. This company was set up in 1993. The headquarters of this firm is situated at Active Life Centre Stephenson Road Houndmills. The area code is . 16 years ago the company switched its name from Basingstoke Amateur Gymnastics Club to Basingstoke Gymnastic Club. This business SIC code is 93120 meaning Activities of sport clubs. 2015/08/31 is the last time company accounts were reported. Twenty three years of competing in the field comes to full flow with Basingstoke Gymnastic Club as the company managed to keep their clients satisfied through all the years.

For this limited company, many of director's duties have so far been performed by Steve Hough and Kevin Winston White. As for these two individuals, Kevin Winston White has been an employee of the limited company for the longest time, having become a vital part of the Management Board since fifteen years ago.