British Water Ski Federation Limited (the)

All companies of The UKOther service activitiesBritish Water Ski Federation Limited (the)

Activities of other membership organizations n.e.c.

Contacts of British Water Ski Federation Limited (the): address, phone, fax, email, website, working hours

Address: Unit 3 The Forum Hanworth Lane KT16 9JX Chertsey

Phone: +44-1270 7686553 +44-1270 7686553

Fax: +44-1270 7686553 +44-1270 7686553

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Water Ski Federation Limited (the)"? - Send email to us!

British Water Ski Federation Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Water Ski Federation Limited (the).

Registration data British Water Ski Federation Limited (the)

Register date: 1967-08-15
Register number: 00913182
Capital: 229,000 GBP
Sales per year: Approximately 350,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for British Water Ski Federation Limited (the)

Addition activities kind of British Water Ski Federation Limited (the)

233799. Women's and misses' suits and coats, nec
352301. Planting, haying, harvesting, and processing machinery
376100. Guided missiles and space vehicles
28190803. Silicofluorides
35360100. Hoists
36480100. Outdoor lighting equipment
39490511. Shooting equipment and supplies, general
47890203. Sleeping car and other passenger car services
73891306. Notary publics
80210105. Orthodontist

Owner, director, manager of British Water Ski Federation Limited (the)

Director - Nicholas Mcgarry. Address: Devon Avenue, Whitefield, Manchester, M45 8QQ, England. DoB: December 1962, British

Director - Martin Winter. Address: Hanworth Lane, Chertsey, Surrey, KT16 9JX, England. DoB: April 1954, British

Director - Peter James. Address: I Grange Court, Yatton Keynell, Chippenham, Wiltshire, SN14 7BA, England. DoB: June 1979, British

Director - Patric Foley-brickley. Address: Back Lane, Wickham Bishops, Essex, CM8 3LU, United Kingdom. DoB: February 1959, British

Director - Alex Dobson. Address: Blackburn Avenue, Brough, North Humberside, HU15 1ER, England. DoB: June 1984, British

Director - Justine Naylor. Address: Coln Gardens, Andoversford, Cheltenham, Gloucestershire, GL54 4NB, England. DoB: November 1986, British

Director - Patrick Donovan. Address: Hanworth Lane, Chertsey, Surrey, KT16 9JX. DoB: March 1963, British

Secretary - Patrick Gerard Donovan. Address: Sutton Grove, Sutton, Surrey, SM1 4LR, United Kingdom. DoB:

Director - Stephen Frank Sopp. Address: 24 The Grove, West Wickham, Kent, BR4 9JS. DoB: May 1948, British

Director - Susan Margaret Mundy. Address: Waingate Close, Rawenstall, Rossendale, Lancs, BB4 7SQ, United Kingdom. DoB: February 1960, British

Director - Penny Clifton. Address: Gravel Path, Berkhamsted, Hertfordshire, HP4 2PJ, England. DoB: March 1955, British

Director - Eleanor Rose Tranah. Address: Castle Road, Salisbury, SP1 3RP, England. DoB: July 1955, British Citizen

Director - Stuart Scott-ely. Address: Preston, Crowmarsh, Wallingford, OX10 6SL, United Kingdom. DoB: October 1965, British

Director - Colin David Slater. Address: White Hill Close, Lower Hardres, Canterbury, Kent, CT4 7AQ, United Kingdom. DoB: September 1943, British

Director - John William Wilson. Address: Hanworth Lane, Chertsey, Surrey, KT16 9JX. DoB: March 1937, British Citizen

Director - Andrew Paul Cordery. Address: Hanworth Lane, Chertsey, Surrey, KT16 9JX. DoB: February 1964, British

Director - George Hazelwood. Address: Hanworth Lane, Chertsey, Surrey, KT16 9JX. DoB: June 1968, British Citizen

Director - Barry Odell. Address: Byways Spa Road, Braceborough, Stamford, Lincolnshire, PE9 4NR. DoB: January 1941, British

Director - Paul John Turner. Address: 4 Darcy Road, Tiptree, Colchester, Essex, CO5 0RP. DoB: September 1964, British

Director - Vincent Edward Turp. Address: Serenity House, Wethersfield Road, Halstead, Essex, CO9 3LA. DoB: March 1970, British

Director - Jeremy Royston Beard. Address: 5 Chepping Close, Tylers Green, Penn, Buckinghamshire, HP10 8JH. DoB: October 1964, British

Director - Patrick Andrew Redmond Prior. Address: 121 Castle Road, Salisbury, Wiltshire, SP1 3RP. DoB: December 1940, British

Director - Stewart Mackie. Address: 10 Brinns Lane, Frogmore, Camberley, Surrey, GU17 0BT. DoB: February 1971, British

Secretary - Gavin Kelly. Address: 10 Roughdown Road, Hemel Hempstead, Hertfordshire, HP3 9BJ. DoB: October 1949, British

Director - Michael Richard Shave. Address: 6 Barn Green, Glastonbury, Somerset, BA6 8DU. DoB: February 1945, British

Director - Derek William John Blackmore. Address: Fernleigh Offwell, Honiton, Devon, EX14 9SE. DoB: June 1938, British

Director - Nicolette Julia Sandra Lloyd. Address: 87 Oakington Avenue, Wembley Park, Middlesex, HA9 8HY. DoB: March 1959, British

Director - David John Andrew. Address: 3 Mayfield, Wilnecote, Tamworth, B77 4PN. DoB: June 1956, British

Director - Roy Herbert Collins. Address: Prospect Cottage Highridge Road, Bishopsworth, Bristol, Avon, BS13 8JA. DoB: October 1937, British

Director - Clive David Wilsdon. Address: 6 Alpine Road, Walton On Thames, Surrey, KT12 2NH. DoB: September 1961, British

Director - Patricia Anne Nicolson. Address: Fox Covert, Stannington, Morpeth, Northumberland, NE61 6AL. DoB: November 1946, British

Director - Graham Creedy. Address: Arden Croft, Forshaw Heath Lane, Solihull, West Midlands, B94 5LD. DoB: August 1961, British

Director - Alan Murray. Address: Redinch 7 Gardens Road, Newburgh, Cupar, Fife, KY14 6BZ. DoB: January 1947, British

Director - Steven Roy Bird. Address: 9 Bishops Path, Burnham On Sea, Somerset, TA8 1RF. DoB: April 1969, British

Director - Robert Lawrence Mcglennon. Address: Appleby House Bell Orchard, Arlingham, Gloucester, GL2 7JS. DoB: October 1958, British

Director - Keith Knox. Address: 3 Urmston Place, Burton, Stoke On Trent, Staffordshire, ST3 3NH. DoB: December 1939, British

Director - Anthony Leslie Green. Address: 88 High Street, Killamarsh, Sheffield, South Yorkshire, S21 1BX. DoB: July 1949, British

Director - Shawn Bronson. Address: 14 High Street, Wraysbury, Middlesex, TW19 5DB. DoB: August 1966, British

Director - Michael James Waterman. Address: 3 Alastair Drive, Yeovil, Somerset, BA21 3BT. DoB: June 1945, British

Director - Douglas James Seels. Address: 86 Locks Heath Park Road, Locks Heath, Hampshire, SO31 6LZ. DoB: September 1945, British

Director - Graham Creedy. Address: 73 Beechnut Lane, Solihull, West Midlands, B91 2NU. DoB: August 1961, British

Director - David Musgrove. Address: Morden House, Warren Road, Torquay, Devon, TQ2 5TU. DoB: n\a, British

Director - Gavin Kelly. Address: 10 Roughdown Road, Hemel Hempstead, Hertfordshire, HP3 9BJ. DoB: October 1949, British

Director - Keith Knox. Address: 3 Sherbourne Close, Blurton, Stoke On Trent, ST3 3NR. DoB: December 1939, British

Director - Nicola Caine. Address: 147 Old Church Street, Chelsea, London, SW3 6EB. DoB: November 1955, British

Director - Steven Ronald Moore. Address: 2 Dane Park Villas, Park Lane, Margate, Kent, CT9 1RH. DoB: June 1963, British

Director - Frank Crossland. Address: 2 Ridgway Court, The Avenue Hatchend, Pinner, Middx, HA5. DoB: n\a, British

Director - Dennis Morgan. Address: Montrose House, Braceborough, Stamford, Lincs, PE9 4NX. DoB: March 1947, British

Director - Peter Anthony Pearl. Address: 19 Endersleigh Gardens, Hendon, London, NW4 4SD. DoB: August 1924, British

Director - Alan Murray. Address: Rockville, 6 Letham Road, Perth, Tayside, PH1 2AP, Scotland. DoB: January 1947, British

Director - Abraham Albert Sheena. Address: 1 Greenacres, Bushey Heath, Hertfordshire, WD23 1RF. DoB: October 1936, British

Director - Alan Jeffrey Symonds. Address: Portleigh 180 Somerton Road, Street, Somerset, BA16 0SB. DoB: October 1940, British

Director - Derek Trevor Rasey. Address: The Lodge, Leamington Road, Broadway, Worcs, WR12 7DZ. DoB: January 1934, British

Director - Anthony Guy Richardson. Address: Fleetmere, Norlands Lane, Thorpe, Surrey, TW20 8SS. DoB: April 1933, British

Director - Roland Brian Scoffham. Address: 66 Anstruther Road, Edgbaston, Birmingham, West Midlands, B15 3NP. DoB: April 1925, British

Director - Michael Ralph Mccafferty. Address: 33 Hilton Close, Long Eaton, Nottingham, Nottinghamshire, NG10 3DF. DoB: April 1948, British

Director - Michael Richard Shave. Address: 6 Barn Green, Glastonbury, Somerset, BA6 8DU. DoB: February 1945, British

Director - Neville Waites. Address: 38 Sylvandale, Welwyn Garden City, Hertfordshire, AL7 2HT. DoB: May 1955, British

Director - Michael James Waterman. Address: 3 Alastair Drive, Yeovil, Somerset, BA21 3BT. DoB: June 1945, British

Director - Maurice Harry Hazelwood. Address: New Bungalow Moor Lane, Thorpe On The Hill, Lincoln, Lincs, LN6 9DA. DoB: May 1933, British

Director - Andy Harris. Address: 1 Rowanwood Mews, Enfield, EN2 8QU. DoB: July 1959, British

Director - Raymond Berriman. Address: 5 Spire Avenue, South Tankerton, Whitstable, Kent, CT5 3DS. DoB: January 1931, British

Director - Alan Goggin. Address: Rydal House, 52 Church Road, Brightlingsea, Essex, CO7 0JF. DoB: December 1947, British

Secretary - Gillian Miller. Address: 110 Roehampton Vale, London, SW15 3RX. DoB: February 1947, British

Jobs in British Water Ski Federation Limited (the), vacancies. Career and training on British Water Ski Federation Limited (the), practic

Now British Water Ski Federation Limited (the) have no open offers. Look for open vacancies in other companies

  • Category Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Finance Office

    Salary: £39,324 to £4,692 per annum. Management and Specialist grade 7.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • PhD Studentship: Multiphysics Predictive Modelling for Polymer Composites (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Teaching Fellow in Law (Supervising Solicitor) (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Business and Law

    Salary: £17,260 to £18,853 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Post-doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: St. John’s Institute of Dermatology

    Salary: £32,958 to £39,324 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Other Biological Sciences

  • Senior Manager (Swindon)

    Region: Swindon

    Company: Economic and Social Research Council - ESRC

    Department: N\A

    Salary: £37,415 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Library Services and Information Management,Senior Management

  • Team Leader in Global Malaria Epidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute, Nuffield Department of Medicine

    Salary: £45,562 to £52,793 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

Responds for British Water Ski Federation Limited (the) on Facebook, comments in social nerworks

Read more comments for British Water Ski Federation Limited (the). Leave a comment for British Water Ski Federation Limited (the). Profiles of British Water Ski Federation Limited (the) on Facebook and Google+, LinkedIn, MySpace

Location British Water Ski Federation Limited (the) on Google maps

Other similar companies of The United Kingdom as British Water Ski Federation Limited (the): Wagyu Breeders Association Ltd | J Black (components) Limited | Gower Properties Limited | Toppes Limited | Margy & Sons Offshore Services Ltd

00913182 - company registration number of British Water Ski Federation Limited (the). The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1967-08-15. The company has been actively competing in this business for fourty nine years. This enterprise could be found at Unit 3 The Forum Hanworth Lane in Chertsey. The head office post code assigned to this location is KT16 9JX. This enterprise declared SIC number is 94990 , that means Activities of other membership organizations n.e.c.. The company's most recent records were submitted for the period up to 2015-03-31 and the most recent annual return information was released on 2016-02-03. 49 years of experience in this field of business comes to full flow with British Water Ski Federation Ltd (the) as they managed to keep their clients happy through all the years.

From the data we have gathered, this firm was founded fourty nine years ago and has so far been overseen by sixty one directors, and out of them eight (Nicholas Mcgarry, Martin Winter, Peter James and 5 remaining, listed below) are still actively participating in the company's life. To help the directors in their tasks, since 2007 this firm has been making use of Patrick Gerard Donovan, who has been focusing on ensuring that the Board's meetings are effectively organised.

British Water Ski Federation Limited (the) is a foreign stock company, located in Chertsey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Unit 3 The Forum Hanworth Lane KT16 9JX Chertsey. British Water Ski Federation Limited (the) was registered on 1967-08-15. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 229,000 GBP, sales per year - approximately 350,000 GBP. British Water Ski Federation Limited (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Water Ski Federation Limited (the) is Other service activities, including 10 other directions. Director of British Water Ski Federation Limited (the) is Nicholas Mcgarry, which was registered at Devon Avenue, Whitefield, Manchester, M45 8QQ, England. Products made in British Water Ski Federation Limited (the) were not found. This corporation was registered on 1967-08-15 and was issued with the Register number 00913182 in Chertsey, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of British Water Ski Federation Limited (the), open vacancies, location of British Water Ski Federation Limited (the) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about British Water Ski Federation Limited (the) from yellow pages of The United Kingdom. Find address British Water Ski Federation Limited (the), phone, email, website credits, responds, British Water Ski Federation Limited (the) job and vacancies, contacts finance sectors British Water Ski Federation Limited (the)