Ski Bound Limited

Other service activities not elsewhere classified

Contacts of Ski Bound Limited: address, phone, fax, email, website, working hours

Address: Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley

Phone: +44-1535 5386840 +44-1535 5386840

Fax: +44-1535 5386840 +44-1535 5386840

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ski Bound Limited"? - Send email to us!

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

Registration data Ski Bound Limited

Register date: 1984-12-21
Register number: 01873956
Capital: 636,000 GBP
Sales per year: Approximately 229,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Ski Bound Limited

Addition activities kind of Ski Bound Limited

913104. Executive and legislative combined, level of government
01810103. Mats, preseeded: soil erosion, growing of
22990212. Punched felts
26520000. Setup paperboard boxes
26759903. Liners for freight car doors: reinforced with metal strip
34920000. Fluid power valves and hose fittings
39610104. Necklaces, except precious metal
56410000. Children's and infants' wear stores
65139902. Residential hotel operation
75190103. Pop-up camper rental

Owner, director, manager of Ski Bound Limited

Secretary - Janet Northey. Address: Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL, United Kingdom. DoB:

Director - Brendan Derek Lee Jones. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: May 1965, British

Director - Bryn Glyndwr Robinson. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: June 1960, British

Director - Neil Kenneth Rust. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: April 1964, British

Director - Martin Froggatt. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: February 1969, British

Secretary - Marianne Bole. Address: 12 Victoria Road, Brighton, East Sussex, BN1 3FS. DoB: April 1950, British

Director - Rebecca Louise Osman. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: January 1981, British

Director - Clare Teresa Mcilrath. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: March 1968, British

Director - Karen Knowles. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: June 1968, British

Director - Andrew Hector Fraser. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: October 1971, British

Director - Richard Charles Bainbridge. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: July 1963, British

Director - Mark Leonard Bush. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: January 1974, British

Director - Paul Christopher Hawkes. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: March 1975, British

Director - Paul Williams. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: February 1975, British

Director - Bryn Glyndwr Robinson. Address: Crescent Road, Burgess Hill, Sussex, RH15 8EH, England. DoB: June 1960, British

Director - Karen Mary Watson. Address: 42 St Leonards Road, Hove, East Sussex, BN3 4QR. DoB: n\a, Irish

Director - Ian Stuart Finlay. Address: The Paddock, Brockenhurst, Hampshire, SO42 7QU. DoB: August 1973, British

Director - Charlotte Lucy Haines. Address: Flat 2, 3 Brunswick Square, Hove, East Sussex. DoB: January 1974, British

Director - Darren Mee. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: July 1965, British

Director - Andrew Lloyd John. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: July 1952, British

Director - Lorna Jayne Vincent. Address: 27 Fenchurch Road, Maidenbower, Crawley, West Sussex, RH10 7XA. DoB: May 1970, British

Director - Mathew Roger Prior. Address: 6 Princes Square, Hove, East Sussex, BN3 4GE. DoB: April 1969, British

Director - Richard William Daniel. Address: Brambles, Hilltop Road, West Hoathly, West Sussex, RH19 4QJ. DoB: October 1966, British

Secretary - Joyce Walter. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: April 1951, British

Director - Kevin Campbell Ivie. Address: 24 Grove Park Road, Chiswick, London, W4 3SD. DoB: October 1949, United Kingdom

Director - Peter Frederick White. Address: Flat B, 9 Buckingham Place, Brighton, BN1 3TD. DoB: January 1964, British

Director - Andrew Richard Elliott. Address: 28 Beachgrove Road, Fishponds, Bristol, Avon, BS16 4AS. DoB: July 1950, British

Director - Adrian Harwood. Address: Hillingdon Maudlin Lane, Bramber, Steyning, West Sussex, BN44 3PR. DoB: April 1963, British

Director - David Howell. Address: Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LR. DoB: March 1949, British

Director - Anthony William Hickmott. Address: 14 Avenue Road, Caterham Hill, Surrey, CR3 5TR. DoB: April 1951, British

Director - Dermot Blastland. Address: Pier Cottage, Milland Lane Milland, Liphook, Hampshire, GU30 7JN. DoB: May 1950, British

Director - Stuart Mcleod. Address: Kennel Cottage, Chilmead Lane, Nutfield, Surrey, RH1 4ER. DoB: October 1965, British

Director - Lance Stuart Moir. Address: 86 Riversdale Road, London, N5 2JZ. DoB: January 1957, British

Director - Peter James Long. Address: 5 Broadwater Down, Tunbridge Wells, Kent, TN2 5NJ. DoB: June 1952, British

Director - David Alan Gill. Address: 5 Chanctonbury Drive, Sunningdale, Berkshire, SL5 9PT. DoB: August 1957, British

Director - Francis Stephen Kurt Baron. Address: Streat Place, Streat, Hassocks, West Sussex, BN6 8RU. DoB: February 1946, British

Secretary - Rebecca Jean Godwin Starling. Address: 11 Rossdale Road, Putney, London, SW15 1AD. DoB: n\a, British

Director - Conrad Reginald Percival Strube. Address: 4 Albany Villas, Hove, East Sussex, BN3 2RU. DoB: May 1954, British

Secretary - Paul Desmond Lower. Address: 6 Friar Close, Surrenden, Brighton, East Sussex, BN1 6NH. DoB: n\a, British

Director - Patricia Mary Couchman. Address: 60 Ainsworth Avenue, Brighton, East Sussex, BN2 7BG. DoB: February 1939, British

Director - Andrew James Marriner. Address: Cranmore 31 Hove Park Road, Hove, East Sussex, BN3 6LH. DoB: January 1954, British

Director - Trude Wantoch. Address: 2 Mere Cottages, Withybed Corner, Walton On The Hill, Surrey, KT20 7UJ. DoB: October 1919, British

Director - John Bowden. Address: Blackdog Hill House, Lewes Road Westmeston Ditchling, Brighton, East Sussex, BN6 8RH. DoB: February 1947, British

Director - Marianne Bole. Address: 12 Victoria Road, Brighton, East Sussex, BN1 3FS. DoB: April 1950, British

Director - Paul Desmond Lower. Address: 14 Rutland Gardens, Hove, East Sussex, BN3 5PA. DoB: n\a, British

Director - Andrew John Lay. Address: Flat 2, 27 Sussex Square, Brighton, Sussex, BN2 5AB. DoB: April 1962, British

Director - Shirley Thompson. Address: 64 East End Lane, Ditchling, Hassocks, West Sussex, BN6 8UR. DoB: August 1935, British

Jobs in Ski Bound Limited, vacancies. Career and training on Ski Bound Limited, practic

Now Ski Bound Limited have no open offers. Look for open vacancies in other companies

  • Post Doctoral Researcher - Minimising Energy Utilisation for Batch Production Through Multivariate Scheduling Optimisation (Sligo)

    Region: Sligo

    Company: N\A

    Department: N\A

    Salary: €36,489 to €42,181
    £33,591.77 to £38,831.83 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Information Management and Librarianship,Information Science

  • Admissions and Outreach Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Law

    Salary: £24,983 to £29,799 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Ethics Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Research Services

    Salary: £24,983 to £29,799 Grade 5 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Student Services Officer (London)

    Region: London

    Company: Point Blank

    Department: N\A

    Salary: £22,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Teaching Fellow in Counselling (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Psychology

    Salary: £32,548 + Grade 7 (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Project Manager for the Quantum Photonics Laboratory 12 month contract (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £25,298 to £29,301 pro rata. Grade 6

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Head of Marketing Discipline Group (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: UTS Business School

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Genetics

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • Software Engineer (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Psychology

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Other Engineering

  • Senior Lecturer or Lecturer in Sport Development (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: HLS17/01

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching,Sports and Leisure Management

  • HE Peer Mentor (Basildon)

    Region: Basildon

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £8 to £8.21 per hour

    Hours: Part Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Full Stack Web Developer and Data Visualisation Research Fellow (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Sussex Humanities Lab (SHL)

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

Responds for Ski Bound Limited on Facebook, comments in social nerworks

Read more comments for Ski Bound Limited. Leave a comment for Ski Bound Limited. Profiles of Ski Bound Limited on Facebook and Google+, LinkedIn, MySpace

Location Ski Bound Limited on Google maps

Other similar companies of The United Kingdom as Ski Bound Limited: Stanley Adams Hair Designs Limited | Eridge Rda Limited | Jatti Consultants Ltd | Nuke Tool Limited | Scoot Fest Limited

1984 marks the beginning of Ski Bound Limited, the firm located at Tui Travel House, Crawley Business Quarter , Fleming Way, Crawley. This means it's been thirty two years Ski Bound has prospered on the market, as the company was started on Fri, 21st Dec 1984. Its registration number is 01873956 and the postal code is RH10 9QL. This enterprise declared SIC number is 96090 meaning Other service activities not elsewhere classified. 2015/09/30 is the last time when the company accounts were filed. It's been 32 years for Ski Bound Ltd on the local market, it is still in the race and is very inspiring for the competition.

The trademark of Ski Bound is "DANCE THE DREAM". It was proposed in August, 2014 and it was printed in the journal number 2014-037. The company is represented by Nucleus IP Limited.

That business owes its accomplishments and permanent progress to exactly four directors, who are Brendan Derek Lee Jones, Bryn Glyndwr Robinson, Neil Kenneth Rust and Neil Kenneth Rust, who have been managing the firm since Wed, 5th Feb 2014. To find professional help with legal documentation, since July 2016 this business has been implementing the ideas of Janet Northey, who's been looking into maintaining the company's records.

Ski Bound Limited is a foreign company, located in Fleming Way, Crawley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley. Ski Bound Limited was registered on 1984-12-21. 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 - 636,000 GBP, sales per year - approximately 229,000 GBP. Ski Bound Limited is Private Limited Company.
The main activity of Ski Bound Limited is Other service activities, including 10 other directions. Secretary of Ski Bound Limited is Janet Northey, which was registered at Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL, United Kingdom. Products made in Ski Bound Limited were not found. This corporation was registered on 1984-12-21 and was issued with the Register number 01873956 in Fleming Way, Crawley, 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 Ski Bound Limited, open vacancies, location of Ski Bound Limited 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 Ski Bound Limited from yellow pages of The United Kingdom. Find address Ski Bound Limited, phone, email, website credits, responds, Ski Bound Limited job and vacancies, contacts finance sectors Ski Bound Limited