Wandgas Sports And Social Club Ltd

All UK companiesArts, entertainment and recreationWandgas Sports And Social Club Ltd

Activities of sport clubs

Wandgas Sports And Social Club Ltd contacts: address, phone, fax, email, website, shedule

Address: Wandgas Sports And Social Club Limited Grafton Road KT4 7JW Worcester Park

Phone: +44-1436 2668823

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wandgas Sports And Social Club Ltd"? - send email to us!

Wandgas Sports And Social Club Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wandgas Sports And Social Club Ltd.

Registration data Wandgas Sports And Social Club Ltd

Register date: 1997-07-25

Register number: 03409577

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

Get full report form global database UK for Wandgas Sports And Social Club Ltd

Owner, director, manager of Wandgas Sports And Social Club Ltd

Dennis Alan Jones Secretary. Address: Newbury Gardens, Stoneleigh, Epsom, Surrey, KT19 0PF, England. DoB:

Robert Brown Director. Address: Grafton Road, Worcester Park, Surrey, KT4 7JW. DoB: November 1963, British

Dennis Jones Director. Address: Tonfield Road, Sutton, Surrey, SM3 9JP, England. DoB: May 1955, British

Paul Houston Director. Address: Grafton Road, Worcester Park, Surrey, KT4 7JW. DoB: August 1958, British

John Philip Cornish Director. Address: West Ewell, Epsom, Surrey, KT19 0EH, England. DoB: July 1955, British

Edmund Anthony Ford Director. Address: 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom. DoB: October 1958, British

Paul Edward Daws Director. Address: 45 Woodlands Avenue, Worcester Park, Surrey, KT4 7AL. DoB: December 1953, British

David Philip Innes Director. Address: Rushmere Court, The Avenue, Worcester Park, Surrey, KT4 7EP, United Kingdom. DoB: January 1954, British

Colin Dart Director. Address: 9 Millfield 33 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: October 1953, British

Anthony Mcfadden Secretary. Address: 68 Mortimer Crescent, Worcester Park, Surrey, KT4 7QW, United Kingdom. DoB: n\a, British

Paul Houston Secretary. Address: 128 Worcester Park Road, Worcester Park, Surrey, KT4 7QE. DoB: August 1958, British

Gary Smee Director. Address: 468b London Road, Sutton, Surrey, SM3 8JB. DoB: April 1963, British

Terry Louise Gurnhill Secretary. Address: 40 Timbercroft, Ewell, Surrey, KT19 0TF. DoB:

Kevin Michael Dart Director. Address: 351 Kingston Road, Ewell, Epsom, Surrey, KT19 0BS. DoB: April 1959, British

Deborah Anne Small Director. Address: 110 Brighton Road, Hooley, Coulsdon, Surrey, CR3 SEF. DoB: January 1962, British

Terry Louise Gurnhill Secretary. Address: 40 Timbercroft, Ewell, Surrey, KT19 0TF. DoB:

Terry Osborne Director. Address: 41 Selby Road, Carshalton, Surrey, SM5 1LE. DoB: October 1955, British

Gary Cunningham Director. Address: 3 Mcdonough Close, Chessington, Surrey, KT9 1ER. DoB: February 1958, British

Chris Godfrey Director. Address: Flat 3, 28 Lancaster Way, Worcester Park, Surrey, KT4 8HP. DoB: January 1953, British

Lorraine Teresa Cornish Director. Address: 26 Willow Way, West Ewell, Surrey, KT19 0EH. DoB: April 1965, British

Ian Beim Director. Address: 26 Chesterfield Road, West Ewell, Surrey, KT19 9QP. DoB: May 1966, British

Graeme Banyard Director. Address: 62 Seaforth Gardens, Stoneleigh, Surrey, KT19 0NR. DoB: February 1979, British

Grahame May Director. Address: 15 Grafton Park Road, Worcester Park, Surrey, KT4 7HS. DoB: August 1955, British

Peter Watts Director. Address: 70 Vale Road, Worcester Park, Surrey, KT4 7EA. DoB: February 1959, British

Paul Frederick Williams Director. Address: 55 Amberley Gardens, Stoneleigh, Epsom, Surrey, KT19 0NQ. DoB: July 1966, British

Kevin Alfred Reuter Director. Address: 52 Tadorne Road, Tadworth, Surrey, KT20 5TF. DoB: February 1959, British

Paul Pegler Director. Address: 194 Stoneleigh Avenue, Worcester Park, Surrey, KT4 8YA. DoB: December 1951, British

Paul Ernest Williams Director. Address: 25 Chelsea Close, Worcester Park, Surrey, KT4 7SF. DoB: April 1963, British

Thomas Joseph Deacons Director. Address: 20 Chartwell Gardens, Sutton, Surrey, SM3 9TQ. DoB: March 1955, British

Keith Hillman Director. Address: 41 Bronson Road, London, SW20 8DZ. DoB: August 1957, British

Deborah Anne Small Director. Address: 110 Brighton Road, Hooley, Coulsdon, Surrey, CR3 SEF. DoB: January 1962, British

Thomas Joseph Deacons Secretary. Address: 20 Chartwell Gardens, Sutton, Surrey, SM3 9TQ. DoB: March 1955, British

Craig Dennis Gleeson Director. Address: 156 Brockenhurst Avenue, Worcester Park, Surrey, KT4 7RE. DoB: January 1975, British

Peter Jeremy Banyard Director. Address: 62 Seaforth Gardens, Stoneleigh, Surrey, KT19 0NR. DoB: November 1946, British

Frank Long Director. Address: 80 Grafton Road, Worcester Park, Surrey, KT4 7QR. DoB: February 1997, British

Christopher John Godfrey Director. Address: 25 Stonecot Close, Sutton, Surrey, SM3 9HR. DoB: January 1953, British

Christopher Howgate Director. Address: 76 Grafton Road, Worcester Park, Surrey, KT4 7QR. DoB: September 1952, British

Anthony Leslie White Director. Address: 46 Grafton Road, Worcester Park, Surrey, KT4 7QP. DoB: July 1946, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Ian Robert Faulkner Director. Address: 73 The Warren, Byfleet, West Byfleet, Surrey, KT14 7DH. DoB: May 1949, British

Malcolm Arthur Bell Secretary. Address: Devon House 174 Kingston Road, Ewell, Epsom, Surrey, KT19 0SD. DoB: n\a, British

Ian Charles Rashbrook Director. Address: 157 Thorndon Gardens, Stoneleigh Ewell, Epsom, Surrey, KT19 0QE. DoB: February 1953, British

Thomas Joseph Deacons Director. Address: 22 Sparrow Farm Road, Epsom, Surrey, KT17 2JL. DoB: March 1955, British

Jobs in Wandgas Sports And Social Club Ltd vacancies. Career and practice on Wandgas Sports And Social Club Ltd. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Wandgas Sports And Social Club Ltd on FaceBook

Read more comments for Wandgas Sports And Social Club Ltd. Leave a respond Wandgas Sports And Social Club Ltd in social networks. Wandgas Sports And Social Club Ltd on Facebook and Google+, LinkedIn, MySpace

Address Wandgas Sports And Social Club Ltd on google map

Other similar UK companies as Wandgas Sports And Social Club Ltd: Gobstopper Television Ltd | Home Estate Agents Chalkwell Ltd | Soreen Limited | Pic Systems Limited | Wealthy Agriculture Ltd

This firm is widely known under the name of Wandgas Sports And Social Club Ltd. This firm was founded nineteen years ago and was registered under 03409577 as its company registration number. This particular registered office of the company is located in Worcester Park. You can reach them at Wandgas Sports And Social Club Limited, Grafton Road. This firm Standard Industrial Classification Code is 93120 : Activities of sport clubs. The company's most recent financial reports were submitted for the period up to 2015-03-31 and the latest annual return was submitted on 2015-08-22. It has been 19 years for Wandgas Sports And Social Club Limited on the market, it is constantly pushing forward and is very inspiring for it's competition.

Regarding to this specific business, a number of director's tasks up till now have been met by Robert Brown and Dennis Jones. When it comes to these two executives, Robert Brown has been employed by the business the longest, having been a member of company's Management Board in June 2010. What is more, the director's responsibilities are constantly helped by a secretary - Dennis Alan Jones, from who found employment in the business on 2013/07/09.