Northampton Water Ski Club Limited

All companies of The UKArts, entertainment and recreationNorthampton 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:

Schedule:

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

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

Registration data Northampton Water Ski Club Limited

Register date: 1991-03-01
Register number: 02587184
Capital: 152,000 GBP
Sales per year: More 294,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic 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 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, MySpace

Location 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

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