Barnet Table Tennis Centre Limited
Activities of sport clubs
Barnet Table Tennis Centre Limited contacts: address, phone, fax, email, website, shedule
Address: Barnet Lane, Barnet, EN5 2DN Hertfordshire
Phone: +44-121 3593872
Fax: +44-121 3593872
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Barnet Table Tennis Centre Limited"? - send email to us!
Registration data Barnet Table Tennis Centre Limited
Register date: 1968-02-23
Register number: 00927716
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Barnet Table Tennis Centre LimitedOwner, director, manager of Barnet Table Tennis Centre Limited
Brian Stewart Gale Director. Address: Barnet Lane,, Barnet,, Hertfordshire, EN5 2DN. DoB: October 1933, British
Hooman Najian Director. Address: 115 Hillside Avenue, Borehamwood, Hertfordshire, WD6 1HH. DoB: January 1972, British
John Edward Carpenter Director. Address: 60 Grasvenor Avenue, Barnet,, Barnet, Hertfordshire, EN5 2DB. DoB: January 1959, British
Robert Steven Barrasso Director. Address: 23 Windsor Court, Rutherford Close, Borehamwood, Hertfordshire, WD6 5RZ. DoB: November 1972, British
John Mcshane Director. Address: 112 Haines Way, Leavesden, Watford, Hertfordshire, WD25 7QL. DoB: February 1951, British
Christopher Pieter Jacobus Van Der Waals Director. Address: 6 Heddon Court Avenue, Cockfosters, Barnet, Hertfordshire, EN4 9NE. DoB: August 1945, British
David Roscoe Director. Address: 30 Talbot Road, London, N6 4QP. DoB: June 1940, British
Malcolm William Nash Director. Address: 55 Newberries Avenue, Radlett, Hertfordshire, WD7 7EL. DoB: March 1948, British
Raymond Swart Secretary. Address: 23 Warwick Road, New Barnet, Hertfordshire, EN5 5EE. DoB: May 1943, British
Raymond Swart Director. Address: 23 Warwick Road, New Barnet, Hertfordshire, EN5 5EE. DoB: May 1943, British
John Edward Carpenter Director. Address: 60 Grasvenor Avenue, Barnet, Hertfordshire, EN5 2DB. DoB: January 1959, British
Richard Clarke Director. Address: 7 Edenbridge Road, Enfield, Middlesex, EN1 2LL. DoB: June 1945, British
Richard Anthony Nicholls Director. Address: 279 Shurland Avenue, Barnet, Hertfordshire, EN4 8DQ. DoB: July 1970, British
Christopher Budden Director. Address: 13 Causeway Close, Potters Bar, Hertfordshire, EN6 5NW. DoB: March 1952, British
John Edward Carpenter Director. Address: 60 Grasvenor Avenue, Barnet, Hertfordshire, EN5 2DB. DoB: January 1959, British
Dennis Robinson Director. Address: 13 Goldsmith Place, Kilburn Priory, London, NW6 5UG. DoB: November 1947, British
Treasurer Ronald Frederick Boucher Director. Address: 16 Silvercliffe Gardens, New Barnet, Hertfordshire, EN4 9QT. DoB: November 1939, British
Iris Maria Boucher Director. Address: 16 Silvercliffe Gardens, New Barnet, Hertfordshire, EN4 9QT. DoB: May 1942, British
Graham Edward Rickard Director. Address: 29 Willow Walk, Winchmore Hill, London, N21 1NG. DoB: November 1946, British
Brian Stewart Gale Director. Address: 4 Hillside Gardens, Barnet, Hertfordshire, EN5 2NJ. DoB: October 1933, British
Victor Edward Dilling Director. Address: 177 Hale Drive, Mill Hill, London, NW7 3EH. DoB: December 1928, British
John Edward Carpenter Director. Address: 60 Grasvenor Avenue, Barnet, Hertfordshire, EN5 2DB. DoB: January 1959, British
Terence Anthony Boucher Director. Address: 16 Silvercliffe Gardens, New Barnet, Barnet, Hertfordshire, EN4 9QT. DoB: June 1971, British
Geoffrey Colin Mitchell Secretary. Address: 17 The Brambles, Prospect Road, St Albans, Herts, AL1 2DP. DoB:
Jeffrey Linskey Director. Address: 22 York Road, New Barnet, Barnet, Hertfordshire, EN5 1LJ. DoB: March 1961, British
Anthony Margerrison Director. Address: 7 Laurel View, Finchley, London, N12 7DT. DoB: January 1945, British
Paul Alan Tarrant Director. Address: 5 Leven Way, Grovehill, Hemel Hempstead, Hertfordshire, HP2 6PD. DoB: November 1955, British
Jack Graham Director. Address: 39 County Gate, Barnet, Hertfordshire, EN5 1EH. DoB: June 1926, British
Frank Samuel Patrick Hutchings Director. Address: 6 Hatherleigh Gardens, Potters Bar, Hertfordshire, EN6 5HZ. DoB: March 1926, British
Douglas Arthur Tomsett Director. Address: 116 Mill Way, Bushey, Watford, Hertfordshire, WD2 2AQ. DoB: April 1925, British
Jobs in Barnet Table Tennis Centre Limited vacancies. Career and practice on Barnet Table Tennis Centre Limited. Working and traineeship
Director. From GBP 5700
Other personal. From GBP 1300
Manager. From GBP 3400
Electrical Supervisor. From GBP 2200
Manager. From GBP 2000
Assistant. From GBP 1800
Helpdesk. From GBP 1500
Other personal. From GBP 1300
Electrician. From GBP 2000
Responds for Barnet Table Tennis Centre Limited on FaceBook
Read more comments for Barnet Table Tennis Centre Limited. Leave a respond Barnet Table Tennis Centre Limited in social networks. Barnet Table Tennis Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress Barnet Table Tennis Centre Limited on google map
Other similar UK companies as Barnet Table Tennis Centre Limited: Oakmace Exhibitions Ltd | Incube Limited | Drakespur Limited | Pro-mach Engineering Ltd | Whittaker's Embroidery Limited
Barnet Table Tennis Centre is a company with it's headquarters at EN5 2DN Hertfordshire at Barnet Lane,. The firm has been operating since 1968 and is established as reg. no. 00927716. The firm has been on the British market for fourty eight years now and the current state is is active - proposal to strike off. The firm is registered with SIC code 93120 and has the NACE code: Activities of sport clubs. Its most recent filings were filed up to 2012-04-05 and the most recent annual return was submitted on 2013-06-25.
The firm manages a pub, nightclub or bar. Its FHRSID is 92378. It reports to Barnet and its last food inspection was carried out on Tuesday 18th June 2013 in Table Tennis Association, Barnet Lane, Underhill, Barnet, Herts., EN5 2DN, London, EN5 2DN. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 0 for hygiene, 10 for its structural management and 0 for confidence in management.
Our info about this enterprise's executives shows us the existence of three directors: Brian Stewart Gale, Hooman Najian and John Edward Carpenter who became the part of the company on 2012-07-27, 2008-06-01.