Badminton Gb Limited

All UK companiesAdministrative and support service activitiesBadminton Gb Limited

Other business support service activities n.e.c.

Badminton Gb Limited contacts: address, phone, fax, email, website, shedule

Address: National Badminton Centre Bradwell Road Loughton Lodge MK8 9LA Milton Keynes

Phone: +44-1438 6081176

Fax: +44-1304 2692718

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Badminton Gb Limited"? - send email to us!

Badminton Gb Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Badminton Gb Limited.

Registration data Badminton Gb Limited

Register date: 2000-06-09

Register number: 04012074

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

Get full report form global database UK for Badminton Gb Limited

Owner, director, manager of Badminton Gb Limited

Kenneth George Nixon Director. Address: Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LA. DoB: June 1947, British

Stephen John Baddeley Director. Address: Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LA. DoB: March 1961, British

Jane Mary Nickerson Secretary. Address: Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LA. DoB:

Christine Mcdiarmid Black Director. Address: Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LA, England. DoB: September 1954, British

Simon Paul Clegg Director. Address: Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LA, England. DoB: August 1959, British

Graeme Albert Finch Director. Address: Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LA, England. DoB: May 1955, British

Jane Mary Nickerson Director. Address: Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LA, England. DoB: January 1956, British

Roger Clifford Moreland Director. Address: Sport Wales National Centre, Sophia Gardens, Cardiff, CF11 9SW, United Kingdom. DoB: March 1958, British

John David Eddy Director. Address: 12 Austen Place, Edgbaston, Birmingham, West Midlands, B15 1NJ. DoB: May 1944, British

Michael John Watt Director. Address: 4 The Tudors, Banbridge, County Down, BT32 4QR, Northern Ireland. DoB: December 1964, British

Jonathan Charles Siddall Director. Address: National Badminton Centre,, Badminton, Bradwell Road,, Loughton Lodge, Milton Keynes, Buckinghamshiremk8 9la. DoB: n\a, British

Jonathan Charles Siddall Secretary. Address: Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LA, England. DoB:

Jeffrey John Halliwell Director. Address: National Badminton Centre,, Badminton, Bradwell Road,, Loughton Lodge, Milton Keynes, Buckinghamshiremk8 9la. DoB: April 1954, British

Leon Michael Douglas Director. Address: Bogmoor Place, Glasgow, G51 4TQ. DoB: November 1954, British

Ronald Evans Director. Address: Market Street, Llangollen, Denbighshire, LL20 8RA. DoB: April 1938, British

Robert Kieth Hall Director. Address: 5 Everest Drive, Crickhowell, Powys, NP8 1DH. DoB: December 1947, British

Dr Mary Diane Hardwick Director. Address: Fairfield, St Marys Road Manton, Oakham, Rutland, LE15 8SU. DoB: September 1959, British

Anne Smillie Director. Address: 55 Westerton Avenue, Bearsden, Glasgow, G61 1HW. DoB: August 1956, British

Michael John Carter Director. Address: 4 Everest Drive, Crickhowell, Powys, NP8 1DH. DoB: December 1940, British

Joe Kinkead Director. Address: 28 Ballymacash Road, Lisburn, Antrim, BT28 3DR. DoB: May 1933, British

Clydwyn Davies Director. Address: Awelfan The Fron, Forden, Welshpool, Powys, SY21 8RY. DoB: August 1937, Welsh

Thomas Ritchie Campbell Secretary. Address: 1 Pitbauchlie Bank, Dunfermline, Fife, KY11 8DP. DoB: May 1940, British

Thomas Ritchie Campbell Director. Address: 1 Pitbauchlie Bank, Dunfermline, Fife, KY11 8DP. DoB: May 1940, British

John Newton Havers Director. Address: 2 The Estate Yard, The Street, Terling, Chelmsford, Essex, CM3 2RH. DoB: May 1931, British

Alex Morison & Co Ws Secretary. Address: Erskine House, 68 Queen Street, Edinburgh, Midlothian, EH2 4NN. DoB:

Jobs in Badminton Gb Limited vacancies. Career and practice on Badminton Gb Limited. Working and traineeship

Sorry, now on Badminton Gb Limited all vacancies is closed.

Responds for Badminton Gb Limited on FaceBook

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

Address Badminton Gb Limited on google map

Other similar UK companies as Badminton Gb Limited: Merganser Consulting Ltd | Viv Newman Associates Ltd | Primita Ltd | Room To Read Uk Limited | Canterbury Educational Services Limited

2000 is the date that marks the founding Badminton Gb Limited, a company which is situated at National Badminton Centre Bradwell Road, Loughton Lodge in Milton Keynes. This means it's been sixteen years Badminton Gb has been in the UK, as it was created on 2000-06-09. The company's reg. no. is 04012074 and the zip code is MK8 9LA. The company now known as Badminton Gb Limited was known under the name Bboc 2000 until 2007-10-29 at which point the name got changed. This enterprise is registered with SIC code 82990 : Other business support service activities not elsewhere classified. Badminton Gb Ltd reported its latest accounts up until 2015-03-31. The firm's most recent annual return was released on 2015-06-01. From the moment it began in this particular field 16 years ago, this company managed to sustain its great level of prosperity.

Taking into consideration this particular company's constant growth, it was vital to acquire more executives, namely: Kenneth George Nixon, Stephen John Baddeley, Christine Mcdiarmid Black who have been participating in joint efforts since 2015-11-02 to exercise independent judgement of this firm. Furthermore, the managing director's tasks are constantly helped by a secretary - Jane Mary Nickerson, from who was hired by this firm in 2015.