Lake District Boat Club Limited

All UK companiesArts, entertainment and recreationLake District Boat Club Limited

Other sports activities

Lake District Boat Club Limited contacts: address, phone, fax, email, website, shedule

Address: Glebe Road Bowness-on-windermere LA23 3HE Cumbria

Phone: +44-1538 7748901

Fax: +44-1538 7748901

Email: n\a

Website:

Shedule:

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

Lake District Boat Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lake District Boat Club Limited.

Registration data Lake District Boat Club Limited

Register date: 1973-01-17

Register number: 01091158

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

Get full report form global database UK for Lake District Boat Club Limited

Owner, director, manager of Lake District Boat Club Limited

Adrian Paul Bolton Secretary. Address: Glebe Road, Bowness-On-Windermere, Cumbria, LA23 3HE. DoB:

John Inskip Director. Address: Cedar Avenue, Poulton-Le-Flyde, Lancashire, FY6 8DQ, Great Britain. DoB: February 1956, British

Andrew Joseph Taylor Director. Address: Canning Street, Canning Street, Liverpool, L8 7NP, England. DoB: June 1959, British

Alan Salter Director. Address: Langdale Road, Langdale Road Ribbleton, Preston, PR2 6AN, England. DoB: November 1952, British

Adrian John Conboy Director. Address: Higherfield, Higherfield Langho, Blackburn, BB6 8HQ, England. DoB: July 1958, British

Gail Patricia Twiss Director. Address: Glebe Road, Bowness-On-Windermere, Cumbria, LA23 3HE. DoB: October 1945, British

Adrian Carl Lucas Director. Address: Carlton Road, Sale, Gtr Manchester, M33 6WY. DoB: November 1959, British

Adrian Paul Bolton Director. Address: Manchester Road, Rochdale, Gtr Manchester, OL11 2XX. DoB: July 1954, British

Stephen William Hoyle Director. Address: Crosthwaite, Kendal, Cumbria, LA8 8HX, United Kingdom. DoB: August 1949, British

Les Lansley Director. Address: Holcombe Close, Kearsley, Bolton, Greater Manchester, BL4 8JS. DoB: March 1963, British

Maureen Ann Edwards Director. Address: 429 Woolton Road, Woolton, Liverpool, L25 4SY. DoB: October 1948, British

Graham Farrimond Director. Address: 3a Bank Avenue, Orrell, Lancashire, WN5 8TY. DoB: June 1951, British

Janet Atkinson Director. Address: Grizedale Road, Blackpool, FY4 4TL, United Kingdom. DoB: February 1947, British

Colin Bragg Director. Address: Heathwaite, Windermere, Cumbria, LA23 2DP, United Kingdom. DoB: September 1951, British

Maureen Ann Edwards Secretary. Address: Woolton Road, Woolton, Liverpool, Merseyside, L25 4SY. DoB:

Sean Munster Director. Address: Chapel Walk, Warton, Carnforth, Lancashire, LA5 9QH. DoB: September 1948, British

Elaine Lesley Middleton Director. Address: 22 Mill Brow, Windermere, Cumbria, LA23 2LZ. DoB: November 1963, British

Christopher Hibbert Director. Address: 10 The Croft, Lytham St Annes, Lancashire, FY8 3RS. DoB: June 1955, British

Malcolm Atkinson Director. Address: Grizedale Road, Blackpool, Lancs, FY4 4TL. DoB: November 1952, British

John Michael Power Director. Address: Kingsley Avenue, Wilmslow, Cheshire, SK9 4EN. DoB: April 1942, British

Alfred Leslie Edwards Director. Address: 429 Woolton Road, Woolton, Liverpool, L25 4SY. DoB: March 1940, British

Dr Kathleen Vera Gregory Director. Address: 16 Lee Close, Knutsford, Cheshire, WA16 0DW. DoB: April 1938, British

Naomi Ruth Taylor Director. Address: Highlands, Windy Hall Road, Bowness On Windermere, Cumbria, LA23 3HX. DoB: January 1963, British

Michael Holgate Director. Address: 44 Oakthwaite Road, Windermere, Cumbria, LA23 2BD. DoB: June 1955, British

Richard Scot Hattersley Director. Address: 60 Towngate, Silkstone, Barnsley, South Yorkshire, S75 4SW. DoB: March 1964, British

Richard Paul Fitzgerald Gregory Director. Address: 16 Lee Close, Knutsford, Cheshire, WA16 0DW. DoB: July 1938, British

Margaret Conboy Director. Address: 9 Higherfield, Langho, Blackburn, Lancashire, BB6 8HQ. DoB: July 1958, British

Kevin Raymond Hirst Director. Address: The Grassings, Middle Entrance Drive, Bowness On Winderme, Cumbria, LA23 3JZ. DoB: July 1946, British

Pauline Mary Kirk Director. Address: Greyroofs Newby Bridge Road, Beech Hill, Windermere, Cumbria, LA23 3PR. DoB: September 1939, British

Stephen Lord Director. Address: 10 Harden Hills, Shaw, Oldham, Lancashire, OL2 8NE. DoB: September 1960, British

Katharine Mary Atkinson Director. Address: Beckansgill House, Abbey Road, Dalton In Furness, Cumbria, LA13 0PE. DoB: April 1965, British

William John Bateman Director. Address: Nab Wood, Ferry Nab, Windermere, Cumbria, LA23 3JH. DoB: May 1917, British

Melvin Louis Jan Kickhefer Director. Address: Tawney Barn, Morris Lane, Halsall, Lancashire, L39 8SX. DoB: April 1949, British

Peter Kippax Davis Director. Address: 7 Balham Avenue, Squires Gate, Blackpool, Lancashire, FY4 3QP. DoB: December 1938, British

Christine Bragg Director. Address: Height Green, Victoria Road, Windermere, Cumbria, LA23 2DP. DoB: January 1955, British

Richard Paul Fitzgerald Gregory Director. Address: 32 Mauldeth Road West, Manchester, M20 3EG. DoB: July 1938, British

Joan Lambert Director. Address: 3 Brantfell Cottages, Bowness, Windermere, Cumbria, LA23 3AD. DoB: January 1945, British

Paul Thomas Harkness Director. Address: Dawn Wood 1 Thornhill, Lickbarrow Road, Windermere, Cumbria, LA23 2DX. DoB: September 1955, British

Andrew Stanley Thompson Director. Address: 6 Tanner Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0RD. DoB: April 1957, British

Susan Elizabeth Thompson Director. Address: 6 Tanner Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0RD. DoB: December 1955, British

Christine Bragg Secretary. Address: Height Green, Victoria Road, Windermere, Cumbria, LA23 2DP. DoB: January 1955, British

Richard John Winward Dearden Director. Address: 6 Dovecote Close, Bromley Cross, Bolton, Lancashire, BL7 9LW. DoB: December 1946, British

Richard Anthony Valentine Kirk Director. Address: Grey Roofs, Newby Bridge Road, Windermere, Cumbria, LA23 3PR. DoB: February 1938, British

Donald Halmshaw Director. Address: 33 Hird Road, Low Moor, Bradford, West Yorkshire, BD12 0TA. DoB: March 1934, British

Carole Yvonne Shaw Director. Address: 4 Fellside, Tower Wood, Windermere, Cumbria, LA23 3PW. DoB: August 1952, British

Stephen George Shaw Director. Address: Marsh Cottage Howick Cross Lane, Penwortham, Preston, PR1 0NS. DoB: November 1950, British

David Geoffrey Weatherley Director. Address: The Vache, Kents Bank Road, Grange Over Sands, Cumbria, LA11 7EF. DoB: March 1952, British

Colin Bragg Director. Address: Height Green, Heathwaite, Windermere, Cumbria, LA23 2DP. DoB: September 1951, British

Wendy Mary Stuart Murphy Director. Address: Hillbrook House, 47 Queens Road, Chorley, Lancashire, PR7 1LA. DoB: December 1935, British

Susan Elizabeth Thompson Director. Address: 6 Tanner Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0RD. DoB: December 1955, British

Peter Jasper Director. Address: 14 Brackenfield, Bowness On Windermere, Windermere, Cumbria, LA23 3HL. DoB: January 1938, British

Pauline Mary Kirk Director. Address: Greyroofs Newby Bridge Road, Beech Hill, Windermere, Cumbria, LA23 3PR. DoB: September 1939, British

Marjorie Lindley Director. Address: The Copse Ferney Green, Bowness On Windermere, Windermere, Cumbria, LA23 3ES. DoB: February 1936, British

Kevin Hirst Director. Address: 312 Victoria Road West, Thornton Cleveleys, Lancashire, FY5 3QD. DoB: July 1946, British

Roy Walmsley Director. Address: 5 Rotherwood, Thornbarrow Road, Windermere, Cumbria, LA23 2DG. DoB: September 1957, British

Garry John Clarke Director. Address: 17 Oakwell Gardens, Roundhay, Leeds, Yorkshire, LS8 1RR. DoB: December 1954, British

Paul Thomas Harkness Secretary. Address: Dawn Wood 1 Thornhill, Lickbarrow Road, Windermere, Cumbria, LA23 2DX. DoB: September 1955, British

John Richard Jackson Director. Address: 49 Windemere Marine, Bowness On Windemere, Bowness, Cumbria, LA23 3JQ. DoB: December 1948, British

Doris Mcgowan Secretary. Address: 28 Woodstock Road, Goldenhill, Stoke On Trent, Staffordshire, ST6 4QN. DoB: November 1938, British

Granville Buck Director. Address: 25 Hollins Road, Barnoldswick, Colne, Lancashire, BB8 5HT. DoB: September 1939, British

Joan Lambert Director. Address: 3 Brantfell Cottages, Bowness, Windermere, Cumbria, LA23 3AD. DoB: January 1945, British

Paul Thomas Harkness Director. Address: Dawn Wood 1 Thornhill, Lickbarrow Road, Windermere, Cumbria, LA23 2DX. DoB: September 1955, British

Donald Halmshaw Director. Address: 33 Hird Road, Low Moor, Bradford, West Yorkshire, BD12 0TA. DoB: March 1934, British

Peter Jasper Director. Address: Rock Dene Birkes Road, Windermere, Cumbria, LA23 3PH. DoB: January 1938, British

Richard Anthony Valentine Kirk Director. Address: Grey Roofs, Newby Bridge Road, Windermere, Cumbria, LA23 3PR. DoB: February 1938, British

Kenneth Stanley Hartley Director. Address: 8 Gateland Drive, Shadwell, Leeds, West Yorkshire, LS17 8HU. DoB: November 1920, British

Eric Marshall Director. Address: 4 Ribblesdale Place, Barrowford, Nelson, Lancashire, BB9 6AX. DoB: May 1939, British

Robert Mccutcheon Director. Address: 31 Thornwood Drive, Paisley, Renfrewshire, PA2 9NH. DoB: May 1934, British

Doris Mcgowan Director. Address: 28 Woodstock Road, Goldenhill, Stoke On Trent, Staffordshire, ST6 4QN. DoB: November 1938, British

Anthony Ray Richardson Director. Address: The Croft, Shepherds Thorn Lane, Brighouse, West Yorkshire, HD6 3TT. DoB: February 1944, British

David James Murray Director. Address: 14 St Marys Park, Windermere, Cumbria, LA23 1AZ. DoB: February 1957, British

Ian Mcgowan Director. Address: Chimney Cottage 28 Woodstock Road, Stoke On Trent, Staffordshire, ST6 4QN. DoB: July 1938, British

Jobs in Lake District Boat Club Limited vacancies. Career and practice on Lake District Boat Club Limited. Working and traineeship

Controller. From GBP 3000

Controller. From GBP 2800

Responds for Lake District Boat Club Limited on FaceBook

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

Address Lake District Boat Club Limited on google map

Other similar UK companies as Lake District Boat Club Limited: Du Bara Properties Limited | Grp Construction Ltd | Sytech Electrical Limited | Carmac (building & Civil Engineering) Limited | W H P Limited

1973 is the date that marks the founding Lake District Boat Club Limited, the company which is situated at Glebe Road, Bowness-on-windermere , Cumbria. This means it's been fourty three years Lake District Boat Club has prospered in the UK, as the company was started on 1973-01-17. The firm Companies House Reg No. is 01091158 and its postal code is LA23 3HE. The company Standard Industrial Classification Code is 93199 - Other sports activities. Lake District Boat Club Ltd released its latest accounts up until January 31, 2016. The most recent annual return was submitted on December 1, 2015. 43 years of presence on the market comes to full flow with Lake District Boat Club Ltd as the company managed to keep their customers happy through all this time.

The firm manages a pub, nightclub or bar. Its FHRSID is 1643. It reports to South Lakeland and its last food inspection was carried out on Thu, 13th Aug 2015 in Lake District Boat Club Limited, South Lakeland, LA23 3HE. 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: 5 for hygiene, 0 for its structural management and 10 for confidence in management.

In order to meet the requirements of their client base, the following business is constantly led by a team of eleven directors who are, amongst the rest, John Inskip, Andrew Joseph Taylor and Alan Salter. Their support has been of great use to this business for 3 years. Furthermore, the director's assignments are continually bolstered by a secretary - Adrian Paul Bolton, from who was recruited by this business 3 years ago.