Telford Naturist Club Limited

All UK companiesArts, entertainment and recreationTelford Naturist Club Limited

Other amusement and recreation activities n.e.c.

Telford Naturist Club Limited contacts: address, phone, fax, email, website, shedule

Address: The Windings Grange Lane Redhill TF2 9PB Telford

Phone: +44-1239 6227020

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

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

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

Registration data Telford Naturist Club Limited

Register date: 1984-07-06

Register number: 01830811

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

Get full report form global database UK for Telford Naturist Club Limited

Owner, director, manager of Telford Naturist Club Limited

Michael Jones Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: February 1945, British

Cathrine Carey Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: January 1937, British

Stewart Henderson Secretary. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB:

Antony Clarke Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: April 1960, British

Malcolm Marshall-needham Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: May 1944, British

Stewart Henderson Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: October 1946, British

Colin Payne Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: February 1948, British

Susan Morris Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: February 1951, British

Terence Guest Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: December 1946, British

Trevor Wootton Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: October 1958, English

Terence Brynjolffssen Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: April 1954, British

David Waldron Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: October 1944, British

Philip Ault Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: February 1953, British

Philip Ault Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: February 1953, British

Kevin Jones Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: June 1967, British

Michael Jones Secretary. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB:

Michael Jones Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: February 1945, British

Simon Scaife Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: January 1970, British

Richard Devey Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: February 1950, British

Robert Keates Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: August 1957, British

Philip Read Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: August 1954, British

Michael Watts Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: June 1966, British

William Mcjury Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: August 1947, British

Pamela Robinson Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: July 1962, British

William Mcjury Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: August 1947, British

Paul Rowland Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: October 1957, British

Pater Castle Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: June 1945, British

Joseph Fitzpatrick Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: October 1947, British

Stephen Wagstaff Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: December 1948, British

Michael Jones Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: February 1945, British

Lawrence Gannon Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: July 1944, British

Andrew Morris Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: August 1947, British

Francis Rushton Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: May 1953, British

Barry William Allsopp Director. Address: 13 Stanton Avenue, Belper, Derbyshire, DE56 1EE. DoB: August 1947, British

Elizabeth Read Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: November 1956, British

Stephen Peace Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: May 1950, British

Antony Clarke Director. Address: 49 Petford Street, Cradley, West Midlands, B64 6DZ. DoB: April 1960, British

Kevin Jones Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: June 1967, British

Stephen Noades Director. Address: 86 Majestic Way, Aqueduct, Telford, Salop, TF4 3SA. DoB: January 1955, British

James Acton Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: October 1956, British

Philip Ault Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: February 1953, British

Alan Smith Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB. DoB: June 1958, British

John Russell Director. Address: 24 Hartshill Avenue, Oakengates, Telford, Salop, TF2 6AS. DoB: March 1949, British

Trudie Robinson Director. Address: 79 Woodland Road, Merryhill, Wolverhampton, WV3 8AP. DoB: June 1958, British

Peter Randall Director. Address: 7 First Avenue, Ketley Bank, Telford, Shropshire, TF2 0AH. DoB: January 1955, British

Hugh Makins Director. Address: 11 Lime Tree Way, Wellington, Telford, Shropshire, TF1 3PJ. DoB: June 1930, British

Bryan Roberts Director. Address: 16 Weir Hill Farm, Preston Street, Shrewsbury, Shropshire, SY2 5PP. DoB: June 1938, British

Raymond Robinson Director. Address: 16 Cuckoo Oak Green, Madeley, Telford, Shropshire, TF7 4HT. DoB: October 1950, British

Patricia Kiernan Director. Address: Grange Lane, Redhill, Telford, Shropshire, TF2 9PB, United Kingdom. DoB: May 1946, British

Richard Hayward Director. Address: 25 Riverside Road, Newark, Nottinghamshire, NG24 4RJ. DoB: November 1949, British

Ernest Hobbs Director. Address: 7 Slater Close, Cradley Heath, West Midlands, B64 6JB. DoB: February 1932, British

Clive Gibbon Director. Address: 25 Meadow Close, Madeley, Telford, Shropshire, TF7 4DQ. DoB: December 1960, British

Patricia Kiernan Secretary. Address: 11 Lime Tree Way, Wellington, Telford, Shropshire, TF1 3PJ. DoB: May 1946, British

James Carey Director. Address: 36 Laburnum Road, Telford, Salop, TF2 6QN. DoB: May 1930, British

Ernest Patchett Director. Address: 81 Montrose Road, Eyres Monsell Estate, Leicester, LE2 8SL. DoB: May 1935, British

Frank Maymand Director. Address: 98 The Broadway, Dudley, West Midlands, DY1 3EJ. DoB: November 1940, British

Stewart Henderson Director. Address: 2 Bowbrook Gardens, Bowbrook, Shrewsbury, Shropshire, SY3 5BS. DoB: October 1946, British

Doctor John West Director. Address: 109 Merritts Hill, Northfield, Birmingham, West Midlands, B31 1PA. DoB: September 1945, British

Walter Green Director. Address: 58 Brook Road, Bomere Heath, Shrewsbury, Salop, SY4 3QA. DoB: September 1942, British

Alan Tidman Director. Address: 107 Main Street, Stonnall, Walsall, West Midlands, WS9 9DY. DoB: April 1940, British

Nigel Hocking Director. Address: 114 Elan Avenue, Stourport On Severn, Worcestershire, DY13 8LR. DoB: September 1952, British

Patricia Blundell Director. Address: 17 Guildford Road, Birkdale, Southport, Merseyside, PR8 4JU. DoB: November 1954, British

Carl Kesterton Director. Address: 12 Jayshaw Avenue, Great Barr, Birmingham, West Midlands, B43 5SE. DoB: July 1963, British

Paul Sutton Director. Address: 11 Templars Way, Penkridge, Stafford, ST19 5HR. DoB: October 1950, British

Cathrine Carey Director. Address: 36 Laburnum Road, Wrockwardine Wood, Telford, Shropshire, TF2 6QN. DoB: January 1937, British

Cora Mulliner Director. Address: 15 Richardson Close, Warwick, Warwickshire, CV34 5HD. DoB: June 1940, British

Patricia Round Secretary. Address: 64 Cole Street, Dudley, West Midlands, DY2 9PA. DoB:

Harry Atkinson Director. Address: 40 Church Grove, Moseley, Birmingham, West Midlands, B13 0NH. DoB: June 1936, British

Sarah Jane Pritchard Secretary. Address: 65 Rotten Row, Lichfield, Staffordshire, WS13 6JB. DoB: April 1962, British

James Carey Director. Address: 36 Laburnum Road, Telford, Salop, TF2 6QN. DoB: May 1930, British

Patricia Jones Director. Address: 9 Woodman Close, Halesowen, West Midlands, B63 3EH. DoB: November 1936, British

Frank Maymand Director. Address: 98 The Broadway, Dudley, West Midlands, DY1 3EJ. DoB: November 1940, British

Muriel Sambrook Director. Address: 381 Stafford Road, Cannock, Staffordshire, WS11 2AU. DoB: June 1942, British

Vincent Lee Director. Address: 4 Bridle Lane, Streetly, Sutton Coldfield, West Midlands, B74 3HB. DoB: April 1953, British

Richard Parry Director. Address: 2 West Quay Mews, West Quayy, Poole, Dorset. DoB: n\a, British

Stuart Tranter Director. Address: 27 Woodburn Close, Coventry, West Midlands, CV5 9LZ. DoB: March 1955, British

Sarah Jane Pritchard Director. Address: Rookery Field Cottage, Longdon Green, Rugeley, Staffs, WS15 4QF. DoB: April 1962, British

Deborah Ross Director. Address: 147 Foxdale Drive, Brierley Hill, West Midlands, DY5 3GZ. DoB: June 1971, British

Neville Craddock Director. Address: 8 Ferndale Close, Hagley, Stourbridge, West Midlands, DY9 0QA. DoB: March 1954, British

Hugh Makins Director. Address: Lower Farm Cottage, Holdgate, Much Wenlock, Shropshire, TF13 6LW. DoB: June 1930, British

Malcolm Bell Director. Address: 41 Harrington Close, Newbury, Berkshire, RG13 2RQ. DoB: May 1943, British

Andrew Anderton Director. Address: 1 The Balcony, Granville Lodge Church Road, Telford, Shropshire, TF2 9LX. DoB: December 1931, British

David Stanley Director. Address: 3 Silvington Close, Stirchley, Telford, Salop, TF3 1RW. DoB: January 1948, British

Steven Ellison Director. Address: 10 Norfield View, Randlay, Telford, Salop, TF3 2ND. DoB: March 1963, British

George Bardsley Director. Address: 10 Roker Park Avenue, Audenshaw, Manchester, M34 5WJ. DoB: May 1932, British

Francis Manley Director. Address: 6 High Point, Little Wenlock, Telford, Salop, TF6 5BT. DoB: September 1929, British

Cathrine Carey Director. Address: 36 Laburnum Road, Wrockwardine Wood, Telford, Shropshire, TF2 6QN. DoB: January 1937, British

Rosemary Beale Director. Address: 15 Wrekin Avenue, Newport, Salop, TF10 7HQ. DoB: October 1937, British

Stewart Henderson Director. Address: 2 Bowbrook Gardens, Bowbrook, Shrewsbury, Shropshire, SY3 5BS. DoB: October 1946, British

Patricia Thompson Secretary. Address: 9 Brookside Gardens, Bishopswood, Stafford, Staffordshire, ST19 9AL. DoB:

Kenneth Ross Director. Address: 133 Ulster Drive, Kingswinford, West Midlands, DY6 8JA. DoB: September 1946, British

Betty Ross Director. Address: 133 Ulster Drive, Kingswinford, West Midlands, DY6 8JA. DoB: September 1947, British

Raymond Beale Director. Address: 15 Wrekin Avenue, Newport, Salop, TF10 7HQ. DoB: September 1932, British

Joan White Director. Address: 18 Chaucer Crescent, Kidderminster, Worcestershire, DY10 3XF. DoB: February 1939, British

John Wright Director. Address: 1 Kew Close, Kenilworth, Warwickshire, CV8 2NQ. DoB: May 1923, British

Stephen Thompson Director. Address: 9 Brookside Gardens, Bishopswood, Stafford, Staffordshire, ST19 9AL. DoB: September 1952, British

Geoffrey Brookes Director. Address: 41 The Beeches, Rugeley, Staffordshire, WS15 2QZ. DoB: August 1946, British

Jobs in Telford Naturist Club Limited vacancies. Career and practice on Telford Naturist Club Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Telford Naturist Club Limited on FaceBook

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

Address Telford Naturist Club Limited on google map

Other similar UK companies as Telford Naturist Club Limited: Home Extensions Limited | Securicat Ltd | Woodsmith (sw) Limited | Elec Energy Ltd | D P A Building Services Limited

The company operates as Telford Naturist Club Limited. The company was established 32 years ago and was registered under 01830811 as the company registration number. The registered office of this firm is registered in Telford. You may find them at The Windings Grange Lane, Redhill. The company Standard Industrial Classification Code is 93290 and has the NACE code: Other amusement and recreation activities n.e.c.. Its latest filings were filed up to 30th April 2015 and the most recent annual return information was released on 10th December 2015. Thirty two years of presence in this field of business comes to full flow with Telford Naturist Club Ltd as the company managed to keep their customers satisfied throughout their long history.

Regarding to the following company, all of director's obligations have been fulfilled by Michael Jones, Cathrine Carey, Antony Clarke and 8 other directors who might be found below. Within the group of these eleven people, David Waldron has been an employee of the company the longest, having been a part of company's Management Board in September 2010. Furthermore, the managing director's responsibilities are constantly helped by a secretary - Stewart Henderson, from who was hired by the company in 2014.