Northampton Water Ski Club Limited
Operation of sports facilities
Contacts of Northampton Water Ski Club Limited: address, phone, fax, email, website, working hours
Address: Irish Square Upper Denbigh Road LL17 0RN St Asaph
Phone: +44-1268 3591674 +44-1268 3591674
Fax: +44-1268 3591674 +44-1268 3591674
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Northampton Water Ski Club Limited"? - Send email to us!
Registration data Northampton Water Ski Club Limited
Get full report from global database of The UK for Northampton Water Ski Club Limited
Addition activities kind of Northampton Water Ski Club Limited
27520702. Tags, lithographed
27590203. Visiting cards (including business): printing, nsk
50740304. Plumbing and heating valves
73229902. Collection agency, except real estate
79991203. Rodeo animal rental
Owner, director, manager of Northampton Water Ski Club Limited
Director - Mark Christoper Easson. Address: Temple Crescent, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4JL, England. DoB: September 1983, British
Secretary - Mark Christoper Easson. Address: Temple Crescent, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4JL, England. DoB:
Director - David Bains. Address: New Cottages, Kislingbury Road, Rothersthorpe, Northamptonshire, NN7 3JA, England. DoB: August 1954, British
Director - Paul Andrew Davis. Address: Vantage Meadow, Ecton Brook, Northampton, Northamptonshire, NN3 5EJ, England. DoB: June 1971, British
Director - Richard William Bowen. Address: n\a. DoB: July 1966, British
Director - Philip James Barge. Address: Crouch Hall Lane, Redbourn, St. Albans, Hertfordshire, AL3 7EU, England. DoB: July 1958, British
Secretary - Philip James Barge. Address: Crouch Hall Lane, Redbourne, St Albans, Hertfordshire, AL3 7EU, England. DoB:
Director - David Whiting. Address: Lakeside, Irthlingborough, Wellingborough, Northamptonshire, NN9 5SW, United Kingdom. DoB: February 1967, British
Secretary - Ian Leslie Ackerley. Address: High Street, Silverstone, Towcester, Northamptonshire, NN12 8US, United Kingdom. DoB:
Director - Andrew Noble. Address: 21 Deppers Bridge, Southam, Warwickshire, CV47 2SX. DoB: August 1969, British
Director - Peter Ian Fry. Address: Rowan House, 25a Spring Lane, Flore, Northants, NN7 4LS. DoB: December 1968, British
Secretary - David Neil Orrow Whiting. Address: 3 Lakeside, Irthlingborough, Wellingborough, Northamptonshire, NN9 5SW. DoB: February 1967, British
Director - Bernadette Irene Fitzjohn. Address: The Old Vicarage, Church Way, Whittlebury, Northamptonshire, NN12 8XS. DoB: July 1959, British
Director - Andrea Jane Whiting. Address: 3 Lakeside, Irthlingborough, Northamptonshire, NN9 5SW. DoB: January 1970, British
Secretary - Brenda Jean Sturgess. Address: Maidwell House, 7 The Crescent, Kettering, Northamptonshire, NN15 7HW. DoB:
Secretary - Louise Jane Simons. Address: 12 Milton Road, Little Irchester, Wellingborough, Northamptonshire, NN8 2DY. DoB:
Secretary - William Freeman. Address: 38 Church Street, Barford, Warwick, Warwickshire, CV35 8EN. DoB: November 1959, British
Secretary - Julian David Fish. Address: 45 Broadlands, Brixworth, Northampton, Northamptonshire, NN6 9BH. DoB: June 1950, British
Director - William Freeman. Address: 38 Church Street, Barford, Warwick, Warwickshire, CV35 8EN. DoB: November 1959, British
Director - Derek Ian Sturgess. Address: Maidwell House, 7 The Crescent, Kettering, Northamptonshire, NN15 7HW. DoB: March 1962, British
Secretary - Ian David Sadler. Address: 15 Alsace Close, Duston, Northampton, NN5 6HX. DoB: June 1968, British
Director - John Felce. Address: 423 Kettering Road, Northampton, Northamptonshire, NN3 6QR. DoB: December 1942, British
Director - Ian David Sadler. Address: 15 Alsace Close, Duston, Northampton, NN5 6HX. DoB: June 1968, British
Director - Richard David Charles Cross. Address: 10 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA. DoB: October 1942, British
Director - Julian David Fish. Address: 45 Broadlands, Brixworth, Northampton, Northamptonshire, NN6 9BH. DoB: June 1950, British
Director - William Freeman. Address: 38 Bridge Street, Barford, Warwick, Warwickshire, CV35 8EH. DoB: November 1959, British
Director - Simon James Glew. Address: 18 Great Close, Chapel Brampton, Northampton, NN6 8AN. DoB: April 1966, British
Secretary - Anthony Hooper. Address: 36 Ashdown Close, Ernesford Grange, Coventry, West Midlands, CV3 2PT. DoB: September 1942, British
Director - Elizabeth Ann Whitfield. Address: 41 Princess Close, Northampton, Northamptonshire, NN3 3NR. DoB: October 1965, British
Director - Ian Churms. Address: 15 Cardinal Close, Northampton, Northamptonshire, NN4 0RP. DoB: February 1964, British
Director - Anthony Hooper. Address: 36 Ashdown Close, Ernesford Grange, Coventry, West Midlands, CV3 2PT. DoB: September 1942, British
Director - Martin Mansell. Address: 92 Boughton Green Road, Kingsthorpe, Northampton, NN2 7SR. DoB: December 1960, British
Director - Michael Leslie Whitehead. Address: 33 Park Road, Burton Latimer, Kettering, Northamptonshire, NN15 5QY. DoB: January 1951, British
Director - Geoffrey Henry Seaton. Address: 61 Corran Close, Dallington, Northampton, Northamptonshire, NN5 7AL. DoB: March 1953, British
Director - Michael Whitehead. Address: 33 Park Road, Burton Latimer, Kettering, Northamptonshire, NN15 5QY. DoB: January 1951, British
Director - David Bains. Address: 1 New Cottages, Rothersthorpe, Northampton, Northamptonshire, NN7 3JA. DoB: August 1954, British
Director - Philip Bradley. Address: 1 Bramcote Drive, Northampton, Northamptonshire, NN3 9UW. DoB: July 1958, British
Director - John Ross. Address: 30 St Peters Gardens, Weston Favell, Northampton, Northamptonshire, NN3 3JT. DoB: July 1958, British
Director - John Felce. Address: 423 Kettering Road, Northampton, Northamptonshire, NN3 6QR. DoB: December 1942, British
Director - Ian Churms. Address: 15 Cardinal Close, Northampton, Northamptonshire, NN4 0RP. DoB: February 1964, British
Director - Darren Alan Wilson. Address: 38 The Nurseries, Cliftonville, Northampton, Northamptonshire, NN5 6NE. DoB: November 1962, British
Director - John Felce. Address: 423 Kettering Road, Northampton, Northamptonshire, NN3 6QR. DoB: December 1942, British
Director - Rodrick Underwood. Address: 22 Donellan Green, Northampton, Northamptonshire, NN3 5DJ. DoB: February 1964, British
Director - Howard Wallington. Address: 16 Nuthall Close, Northampton, Northamptonshire, NN3 9XA. DoB: December 1963, British
Director - Geoffrey Henry Seaton. Address: 61 Corran Close, Dallington, Northampton, Northamptonshire, NN5 7AL. DoB: March 1953, British
Director - John Ross. Address: 30 St Peters Gardens, Weston Favell, Northampton, Northamptonshire, NN3 3JT. DoB: July 1958, British
Director - David Bains. Address: 1 New Cottages, Rothersthorpe, Northampton, Northamptonshire, NN7 3JA. DoB: August 1954, British
Director - Alison Jayne Heane. Address: 22 Ludlow Close, Southfields, Northampton, Northants, NN3 5LJ. DoB: April 1962, British
Secretary - Michael Leslie Whitehead. Address: 33 Park Road, Burton Latimer, Kettering, Northamptonshire, NN15 5QY. DoB: January 1951, British
Director - Alan Ebberson. Address: 6 Rydalside, Northampton, Northamptonshire, NN4 8TP. DoB: February 1948, British
Director - Danny Stewart George. Address: 22 Ludlow Close, Northampton, Northamptonshire, NN3 5LJ. DoB: September 1961, British
Director - Alison Jayne Heane. Address: 65 Pine Ridge, Northampton, Northamptonshire, NN3 5LL. DoB: April 1962, British
Director - Stuart Reginald Wade. Address: 338 London Road, Northampton, Northamptonshire, NN4 8BD. DoB: February 1949, British
Director - Philip Bradley. Address: 1 Bramcote Drive, Northampton, Northamptonshire, NN3 9UW. DoB: July 1958, British
Director - Brian Peter Page. Address: Gatehouse, Lees Cottage Lodge Park, Whittlebury, Northamptonshire, NN12. DoB: March 1950, British
Director - Stephen Radjen. Address: 10 Holder Grove, Daventry, Northamptonshire, NN11. DoB: June 1962, British
Director - Kenneth John Shubrook. Address: 49 Hyde Road, Roade, Northampton, Northamptonshire, NN7 2LU. DoB: February 1940, British
Director - Nicholas Hugh Finden. Address: 99 Northampton Road, Brixworth, Northampton, Northamptonshire, NN6 9DX. DoB: September 1949, British
Director - Julian David Fish. Address: 45 Broadlands, Brixworth, Northampton, Northamptonshire, NN6 9BH. DoB: June 1950, British
Secretary - Michael Whitehead. Address: 33 Park Road, Burton Latimer, Kettering, Northamptonshire, NN15 5QY. DoB: January 1951, British
Corporate-nominee-director - Nominee Directors Ltd. Address: 197-199 City Road, London, EC1V 1JN. DoB:
Corporate-nominee-secretary - Nominee Secretaries Ltd. Address: 3 Garden Walk, London, EC2A 3EQ. DoB:
Jobs in Northampton Water Ski Club Limited, vacancies. Career and training on Northampton Water Ski Club Limited, practic
Now Northampton Water Ski Club Limited have no open offers. Look for open vacancies in other companies
-
Catering Assistant (Canvey Island)
Region: Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £7.23 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Senior Health and Welfare Advisor (London)
Region: London
Company: Guildhall School of Music & Drama
Department: Student Affairs Department
Salary: £37,110 to £42,100 per annum, inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Associate (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £32,548 to £38,833 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences
-
Senior Researcher - Global Role (Sidmouth)
Region: Sidmouth
Company: The Donkey Sanctuary
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology
-
Postdoctoral Research Assistant in Deltaic Flood Risk (Hull)
Region: Hull
Company: University of Hull
Department: Energy and Environment Institute
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Computer Science,Information Systems,Engineering and Technology,Civil Engineering
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Hamilton Professorship in Computer Science (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Research Associate - Experimental and Behavioural Economics - B84580R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Newcastle University Business School
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Deputy Student Recruitment Manager (International) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Cambridge Admissions Office
Salary: £27,629 to £32,958
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Market Research Assistant (Falmer)
Region: Falmer
Company: University of Sussex
Department: Student Recruitment and Marketing
Salary: £24,983 and rising to £28,936 per annum. It is normal to appoint at the first point of the salary scale.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Programme Leader in Leadership and Management (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: £40,000 to £50,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Instructor I (tenure track) (Vancouver - Canada)
Region: Vancouver - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
Responds for Northampton Water Ski Club Limited on Facebook, comments in social nerworks
Read more comments for Northampton Water Ski Club Limited. Leave a comment for Northampton Water Ski Club Limited. Profiles of Northampton Water Ski Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Northampton Water Ski Club Limited on Google maps
Other similar companies of The United Kingdom as Northampton Water Ski Club Limited: Go Pro Kart Racing Limited | Craft Scotland Trading Limited | Golf Talk Limited | Music Is Love Ltd | Intertainment Agency Limited
Started with Reg No. 02587184 twenty five years ago, Northampton Water Ski Club Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The latest registration address is Irish Square, Upper Denbigh Road St Asaph. The enterprise declared SIC number is 93110 : Operation of sports facilities. The most recent records were filed up to 2016-01-31 and the most current annual return information was submitted on 2016-03-01. It has been 25 years for Northampton Water Ski Club Ltd on the market, it is not planning to stop growing and is an example for the competition.
We have a number of three directors overseeing this specific limited company now, specifically Mark Christoper Easson, David Bains and Paul Andrew Davis who have been executing the directors tasks since October 2012. To maximise its growth, since October 2012 this specific limited company has been utilizing the expertise of Mark Christoper Easson, who has been working on maintaining the company's records.
Northampton Water Ski Club Limited is a domestic stock company, located in St Asaph, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Irish Square Upper Denbigh Road LL17 0RN St Asaph. Northampton Water Ski Club Limited was registered on 1991-03-01. 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 - 152,000 GBP, sales per year - more 294,000 GBP. Northampton Water Ski Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Northampton Water Ski Club Limited is Arts, entertainment and recreation, including 5 other directions. Director of Northampton Water Ski Club Limited is Mark Christoper Easson, which was registered at Temple Crescent, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4JL, England. Products made in Northampton Water Ski Club Limited were not found. This corporation was registered on 1991-03-01 and was issued with the Register number 02587184 in St Asaph, 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 Northampton Water Ski Club Limited, open vacancies, location of Northampton Water Ski Club 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 April 1st, 2024