Chelsea Pitch Owners Plc
Operation of sports facilities
Contacts of Chelsea Pitch Owners Plc: address, phone, fax, email, website, working hours
Address: Trios House Reform Road SL6 8BY Maidenhead
Phone: +44-1303 9104888 +44-1303 9104888
Fax: +44-1303 9104888 +44-1303 9104888
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Chelsea Pitch Owners Plc"? - Send email to us!
Registration data Chelsea Pitch Owners Plc
Get full report from global database of The UK for Chelsea Pitch Owners Plc
Addition activities kind of Chelsea Pitch Owners Plc
35310801. Aggregate spreaders
38210112. Laboratory equipment: fume hoods, distillation racks, etc.
39990803. Bric-a-brac
51490308. Salt, edible
62219903. Commodity traders, contracts
Owner, director, manager of Chelsea Pitch Owners Plc
Secretary - Charles George Rose. Address: Reform Road, Maidenhead, Berkshire, SL6 8BY, England. DoB:
Director - Charles George Rose. Address: Reform Road, Maidenhead, Berkshire, SL6 8BY, England. DoB: September 1957, British
Director - Sean William Jones. Address: Reform Road, Maidenhead, Berkshire, SL6 8BY, England. DoB: July 1966, British
Director - Richard Graham Catherwood Smith. Address: Reform Road, Maidenhead, Berkshire, SL6 8BY, England. DoB: December 1965, British
Director - Steven John Frankham. Address: Reform Road, Maidenhead, Berkshire, SL6 8BY, England. DoB: January 1951, British
Director - Richard Glanvill. Address: Reform Road, Maidenhead, Berkshire, SL6 8BY, England. DoB: December 1960, British
Director - Dennis Frank Wise. Address: Waterside, Hamm Moor Lane, Addlestone, Surrey, KT15 2SN, England. DoB: December 1966, British
Secretary - Robert John Sewell. Address: Waterside, Hamm Moor Lane, Addlestone, Surrey, KT15 2SN, England. DoB: n\a, British
Director - Richard Damian King. Address: Waterside, Hamm Moor Lane, Addlestone, Surrey, KT15 2SN, England. DoB: March 1969, British
Director - Paul Joseph Baker. Address: 11 Beaulieu Drive, Stone Cross, Pevensey, East Sussex, BN24 5EW. DoB: November 1964, British
Secretary - Yvonne Stella Todd. Address: Fairfield, The Drive, Fetcham, Surrey, KT22 9EN. DoB: n\a, British
Director - Robert John Sewell. Address: Waterside, Hamm Moor Lane, Addlestone, Surrey, KT15 2SN, England. DoB: n\a, British
Director - Peter Tillott. Address: 33 Priory Road, Kew, Richmond, Surrey, TW9 3DQ. DoB: March 1960, British
Director - Barbara Charone. Address: 166c Sutherland Avenue, London, W9 1HR. DoB: March 1952, American
Director - Graham Bell. Address: 36 Thames Quay, Chelsea Harbour, London, SW10 0UY. DoB: October 1961, British
Secretary - Robert John Sewell. Address: 5 Heather Close, New Haw, Addlestone, Surrey, KT15 3PF. DoB: n\a, British
Secretary - Janet Rainbow. Address: 1 Normanhurst, Vera Road, London, SW6 6QN. DoB:
Secretary - Richard Mark Taylor. Address: 15 Fawcett Street, London, SW10 9HN. DoB: February 1960, British
Director - Steven John Frankham. Address: Myosotis, Woodland Close, Bickley, Kent, BR1 2BD. DoB: January 1951, British
Director - Ronald George Hockings. Address: 43 Woodsgate Park, Bexhill On Sea, East Sussex, TN39 4DL. DoB: January 1934, British
Director - Gary James Pinchen. Address: Horne House Farm, Church Road, Horne, Surrey, RH6 9LA. DoB: August 1957, British
Director - Lord Anthony Louis Banks. Address: 9 Sprowston Road, Forest Gate, London, E7 9AD. DoB: April 1942, British
Director - Denis Frank Wise. Address: 16 Tamarisk Square, London, W12 0BE. DoB: December 1966, British
Jobs in Chelsea Pitch Owners Plc, vacancies. Career and training on Chelsea Pitch Owners Plc, practic
Now Chelsea Pitch Owners Plc have no open offers. Look for open vacancies in other companies
-
Inclusion Practitioner (Nunsthorpe) (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Clerical Assistant (Coventry)
Region: Coventry
Company: CU Coventry
Department: N\A
Salary: Up to £21,307
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Deputy Research Manager (London)
Region: London
Company: N\A
Department: N\A
Salary: £38,035 to £48,256 per annum, inc HCA
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Administrative,Senior Management
-
Research Fellow in Cell Wall Biophysics (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Biology
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Project Coordinator (Space Planning) (Hull)
Region: Hull
Company: University of Hull
Department: Space Management (Operations)
Salary: £26,829 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
HR Operations Administrator (London)
Region: London
Company: Royal College of Art
Department: Human Resources Department
Salary: £26,869 to £29,869 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Translational Scientist - Inflammatory Disease (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine (NDM)
Salary: £39,324 to £46,924 per annum. Grade 8.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences
-
Recruitment and Admissions Administrator (London)
Region: London
Company: London Business School
Department: Degree Programme management
Salary: £24,000 to £25,000
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Student Services
-
Research Associate in Actinide Coordination Chemistry and Luminescence Spectroscopy (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Science & Engineering
Salary: £31,076 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Lecturer in Law (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology
Salary: £32,958 to £37,075 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
PhD Studentship: Autonomous Implantable Sensors/Actuators Using MEMS and CMOS Platforms (Bath)
Region: Bath
Company: University of Bath
Department: Centre for Advanced Sensor Technology (CAST)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Lecturer - Nursing (London, Doncaster)
Region: London, Doncaster
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
Responds for Chelsea Pitch Owners Plc on Facebook, comments in social nerworks
Read more comments for Chelsea Pitch Owners Plc. Leave a comment for Chelsea Pitch Owners Plc. Profiles of Chelsea Pitch Owners Plc on Facebook and Google+, LinkedIn, MySpaceLocation Chelsea Pitch Owners Plc on Google maps
Other similar companies of The United Kingdom as Chelsea Pitch Owners Plc: The Scottish Comedy Agency Limited | Starbets Limited | Mystic Adventures Limited | Swim School Academy Ltd | Bristol Aero Collection Trust
Chelsea Pitch Owners Plc is categorised as Public Limited Company, based in Trios House, Reform Road , Maidenhead. The office zip code SL6 8BY This business has been registered in year 1993. The registration number is 02800546. This business is registered with SIC code 93110 , that means Operation of sports facilities. The latest records cover the period up to July 31, 2015 and the most current annual return information was released on March 11, 2016. It has been 23 years for Chelsea Pitch Owners Plc in this field of business, it is doing well and is an object of envy for the competition.
Taking into consideration the following firm's constant expansion, it was unavoidable to hire other executives, to name just a few: Charles George Rose, Sean William Jones, Richard Graham Catherwood Smith who have been collaborating since December 11, 2012 to promote the success of this company.
Chelsea Pitch Owners Plc is a foreign company, located in Maidenhead, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Trios House Reform Road SL6 8BY Maidenhead. Chelsea Pitch Owners Plc was registered on 1993-03-11. 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 - 137,000 GBP, sales per year - more 164,000 GBP. Chelsea Pitch Owners Plc is Public Limited Company.
The main activity of Chelsea Pitch Owners Plc is Arts, entertainment and recreation, including 5 other directions. Secretary of Chelsea Pitch Owners Plc is Charles George Rose, which was registered at Reform Road, Maidenhead, Berkshire, SL6 8BY, England. Products made in Chelsea Pitch Owners Plc were not found. This corporation was registered on 1993-03-11 and was issued with the Register number 02800546 in Maidenhead, 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 Chelsea Pitch Owners Plc, open vacancies, location of Chelsea Pitch Owners Plc 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 April 1st, 2024