Sea View Yacht Club Limited

All companies of The UKArts, entertainment and recreationSea View Yacht Club Limited

Other sports activities

Contacts of Sea View Yacht Club Limited: address, phone, fax, email, website, working hours

Address: Sea View Yacht Club Esplanade PO34 5HB Seaview

Phone: +44-1350 5652435 +44-1350 5652435

Fax: +44-1350 5652435 +44-1350 5652435

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sea View Yacht Club Limited"? - Send email to us!

Sea View Yacht Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sea View Yacht Club Limited.

Registration data Sea View Yacht Club Limited

Register date: 2002-05-24
Register number: 04446786
Capital: 769,000 GBP
Sales per year: More 637,000 GBP
Employees: Less 10
Credit rating: Low
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 Sea View Yacht Club Limited

Addition activities kind of Sea View Yacht Club Limited

027100. Fur-bearing animals and rabbits
22529900. Hosiery, nec, nec
33130206. Ferrotitanium
50149904. Tires, used
50630212. Panelboards

Owner, director, manager of Sea View Yacht Club Limited

Director - Susan Pountney. Address: Elm Drive, Leatherhead, Surrey, KT22 8EX, England. DoB: May 1949, British

Director - Cyril John Edwards. Address: Honeywell Road, London, SW11 6EG, England. DoB: February 1950, British

Director - Richard Davies. Address: Martinsell Green, Pewsey, Wiltshire, SN9 5AT, England. DoB: September 1981, British

Director - John Leonard Sandiford Haigh. Address: Upper Green Road, St. Helens, Ryde, Isle Of Wight, PO33 1XB, England. DoB: April 1947, British

Director - Mark Suter. Address: Home Farm, Bletchley Road, Newton Longville, Milton Keynes, Bucks, MK17 0BB, England. DoB: April 1951, British

Director - Katherine Broxham. Address: Wandle Road, London, SW17 7DW, England. DoB: November 1961, British

Director - Edward Cotterell. Address: Langside Avenue, London, SW15 5QT, England. DoB: August 1968, British

Director - Jacqueline Haynes. Address: The Street, Washington, West Sussex, RH20 4AT, United Kingdom. DoB: August 1956, British

Director - Michael John Campbell Smith. Address: Esplanade, Seaview, Isle Of Wight, PO34 5HB, England. DoB: October 1953, British

Director - Benjamin Geoffrey Few Brown. Address: Cholderton, Salisbury, Wiltshire, SP4 0DY, England. DoB: July 1959, British

Secretary - James Nimmo. Address: Esplanade, Seaview, Isle Of Wight, PO34 5HB, England. DoB:

Director - Richard Bowtell. Address: Esplanade, Seaview, Isle Of Wight, PO34 5HB, England. DoB: August 1956, British

Director - Sally Hardie. Address: Esplanade, Seaview, Isle Of Wight, PO34 5HB, England. DoB: July 1957, Uk

Director - David Jackson. Address: Esplanade, Seaview, Isle Of Wight, PO34 5HB, England. DoB: January 1953, British

Director - Julian Lakin. Address: The Street, Upper Farringdon, Alton, Hampshire, GU34 3DT, England. DoB: November 1948, British

Director - Richard Prest. Address: West Street, Seaview, Isle Of Wight, PO34 5ER, England. DoB: May 1946, British

Director - Wg Cdr William Turner. Address: Esplanade, Seaview, Isle Of Wight, PO34 5HB, England. DoB: August 1951, British

Director - Christopher Puddick. Address: Esplanade, Seaview, Isle Of Wight, PO34 5HB, England. DoB: December 1952, British

Director - Alexander Murray Charlton. Address: Esplanade, Seaview, Isle Of Wight, PO34 5HB, England. DoB: March 1958, British

Director - Richard Timothy Hill. Address: Esplanade, Seaview, Isle Of Wight, PO34 5HB, England. DoB: February 1959, British

Director - Elizabeth Strachan. Address: Plas-Yn-Dre, Ryde Road, Seaview, Isle Of Wight, PO34 5AB, United Kingdom. DoB: March 1950, British

Director - Vilma Ann Barraclough. Address: Pier Road, Seaview, Isle Of Wight, PO34 5BN. DoB: September 1943, British

Director - Joanne Sandiford Haigh. Address: Upper Green Road, St Helens, Isle Of Wight, PO33 1XB. DoB: November 1950, British

Director - Andrew Rice Christie. Address: Church Walk, Thames Ditton, Surrey, KT7 0NW. DoB: April 1949, British

Director - Richard Charles Quintin Ambler. Address: 52 Wandle Road, London, SW1 7DW. DoB: June 1955, British

Director - Dr Michael Randall. Address: Poplars The Avenue, Rowledge, Farnham, Surrey, GU10 4AL. DoB: March 1947, British

Director - Chrles Tilley. Address: Brodrick Road, Wandsworth, London, SW17 7DY. DoB: December 1950, British

Director - Christopher George Player Cotterell. Address: Budlake House, Midhurst Road, Haslemere, Surrey, GU27 3DH. DoB: July 1965, British

Director - Belinda Dickens. Address: Larpent Avenue, Putney, London, SW15 6UP, England. DoB: March 1952, British

Secretary - Andy Barrett. Address: New Road, Brading, Sandown, Isle Of Wight, PO36 0AB, United Kingdom. DoB:

Director - Peter Charles Taylor. Address: 4 Rufflers Way, Binstead, Ryde, Isle Of Wight, PO33 3LZ. DoB: n\a, British

Director - Charles Glanville. Address: 27 Albert Square, London, SW8 1DA. DoB: March 1956, British

Director - Julian Neal. Address: 10 Chiswick Staithe, Hartington Road, London, W4 3TP. DoB: January 1946, British

Director - Shirley Hardy. Address: The Old Vicarage, Steyne Road, Seaview, Isle Of Wight, PO34 5BH. DoB: July 1941, British

Director - Keith Peter Benham. Address: The Old House Stroud Green Lane, Rotherwick, Hook, Hampshire, RG27 9BB. DoB: March 1943, British

Director - Mary Caws. Address: Dunelm, Fairy Road, Seaview, Isle Of Wight, PO34 5HF. DoB: March 1948, British

Director - Stephen Bailey. Address: Cedar Lodge, Puckpool Hill, Ryde, Isle Of Wight, PO33 1PJ. DoB: September 1955, British

Director - Nicholas Simon Foden Pattinson. Address: 10 Napier Avenue, London, SW6 3PT. DoB: August 1960, British

Director - Malcolm Hogg. Address: The Red House, Botley Road, Shedfield, Hampshire, SO32 2HN. DoB: September 1949, British

Director - Jonathan Hill. Address: 19 Oakdale Road, Tunbridge Wells, Kent, TN4 8DS. DoB: May 1954, British

Director - James Mitchell. Address: Flat 2, Regent House, Seaview, Isle Of Wight, PO34 5ET. DoB: May 1971, British

Director - Robert Murray Blake Holmes. Address: 21 Thornton Hill, London, SW19 4HU. DoB: April 1954, British

Director - Sarah Matthewman. Address: 369 Wimbledon Park Road, Wimbledon, London, SW19 6PE. DoB: December 1960, British

Secretary - Brigadier Charles Rogers. Address: 1 Baymount, Ferniclose Road, Seaview, Isle Of Wight, PO34 5BS. DoB:

Director - Guy Edward Lawrence. Address: Woodlands, Main Road, Itchen Abbas, Winchester, Hampshire, SO21 1AT. DoB: February 1965, British

Director - Philip French. Address: 92 Bronsart Road, Fulham, London, SW6 6AB. DoB: November 1975, British

Director - Sarah Rutherford. Address: 4 Madrid Road, London, SW13 9PD. DoB: March 1958, British

Director - Major General Martin Spencer White. Address: Grove House Old Seaview Lane, Seaview, Isle Of Wight, PO34 5BJ. DoB: March 1944, British

Director - Gavin Napier Simonds. Address: Bedford Road, London, W4 1HU, United Kingdom. DoB: January 1955, British

Director - Michael John Campbell Smith. Address: 11 Killieser Avenue, London, SW2 4NU. DoB: October 1953, British

Director - George Nimmo. Address: Linsay, Fairy Road, Seaview, Isle Of Wight, PO34 5HF. DoB: January 1956, British

Director - Keith Peter Benham. Address: The Old House Stroud Green Lane, Rotherwick, Hook, Hampshire, RG27 9BB. DoB: March 1943, British

Director - Peter Martin Bostelmann. Address: 15 Links Road, Epsom, Surrey, KT17 3PP. DoB: September 1943, British

Director - Richard Dobbs. Address: 188 Broomwood Road, London, SW11 6JY. DoB: March 1966, British

Director - Margery Diane Foxley. Address: Abri, Madeira Road, Seaview, Isle Of Wight, PO34 5BA. DoB: n\a, British

Director - Clive Hunt. Address: Stud Farm House, Wardington, Banbury, Oxfordshire, OX17 1PW. DoB: August 1944, British

Director - John Leonard Sandiford Haigh. Address: West Bank, Upper Green Road, St. Helens, Ryde, Isle Of Wight, PO33 1XB. DoB: April 1947, British

Director - Christopher Simmonds. Address: 73 Studdridge Street, Parsons Green, London, SW6 3TD. DoB: January 1945, British

Director - Charles Basil Tilley. Address: 58 Brodrick Road, London, SW17 7DY. DoB: December 1950, British

Director - Nicholas Jeremy Wakefield. Address: Julian Hill House, Julian Hill, Harrow-On-The-Hill, Middlesex, HA1 3NE. DoB: February 1947, British

Director - Anne Evans. Address: Wick Barn, Tisbury, Wiltshire, SP3 6NW. DoB: August 1950, British

Director - Richard Bowtell. Address: 7 The Mayflowers, Bassett Crescent East, Southampton, Hampshire, SO16 7PD. DoB: August 1956, British

Secretary - Trevor Love. Address: Cross Hill, Steyne Road, Seaview, Isle Of Wight, PO34 5BH. DoB:

Director - Peter Woodgate Lipscombe. Address: Stokes House, Ham Street, Richmond, Surrey, TW10 7HR. DoB: February 1939, British

Director - Jennifer Hunter. Address: Maheno, Bluett Avenue, Seaview, Isle Of Wight, PO34 5HE. DoB: May 1944, British

Director - Stephen Thomas Lloyd. Address: 44 Dartmouth Row, Greenwich, London, SE10 8AW. DoB: July 1951, British

Secretary - Sasha Foreman. Address: Yewlands, Ockham Road South, Horsley, Surrey, KT24 6RX. DoB:

Jobs in Sea View Yacht Club Limited, vacancies. Career and training on Sea View Yacht Club Limited, practic

Now Sea View Yacht Club Limited have no open offers. Look for open vacancies in other companies

  • IT Operations Support Analyst (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: IT Operations

    Salary: £22,494 to £26,829 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Postdoctoral Research Assistant in Computer Vision (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Research Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Languages, Cultures and Societies

    Salary: £26,495 to £31,604 p.a. pro rata. Grade 6

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Research Technician (Flow Cytometry) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Centre for Advanced Scientific Technologies

    Salary: £21,585 to £24,973 Grade 5

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • Faculty Research and Business Development Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Dean's Office (M&HS)

    Salary: £38,833 to £47,722 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Postdoctoral Research Associate – Quantum and Optical Technologies (London)

    Region: London

    Company: University of York

    Department: N\A

    Salary: £31,604 to £38,832 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Assistant/Associate in ‘Mechanical Properties of Structural Power Composites’ (London)

    Region: London

    Company: Imperial College London

    Department: Aeronautics, FoE; Chemistry, FoNS

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Research Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology

  • Research Associate or Senior Research Associate in Quantum Communications (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Merchant Venturers' School of Engineering

    Salary: £32,004 to £40,523 (Grade I/J) - grade boundary at £36,001.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic 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

  • Senior Lecturer in Politics and International Relations (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Department of Health & Social Sciences

    Salary: £38,183 to £48,327 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • PhD Studentship: Development of the Inductive Cathode Arc Thruster (iCAT) for Highly Efficient Spacecraft Propulsion (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group - Fluid Dynamics, Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

Responds for Sea View Yacht Club Limited on Facebook, comments in social nerworks

Read more comments for Sea View Yacht Club Limited. Leave a comment for Sea View Yacht Club Limited. Profiles of Sea View Yacht Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Sea View Yacht Club Limited on Google maps

Other similar companies of The United Kingdom as Sea View Yacht Club Limited: Ecurie Royal Oak Motor Club Limited | Mark Lyons Enterprises Limited | 4 Knights Ltd | Slumgothic Limited | Dirt School Limited

Sea View Yacht Club Limited with the registration number 04446786 has been competing in the field for 14 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at Sea View Yacht Club, Esplanade , Seaview and their postal code is PO34 5HB. The company is classified under the NACe and SiC code 93199 and their NACE code stands for Other sports activities. The most recent financial reports cover the period up to 2015-10-31 and the most recent annual return information was submitted on 2016-05-24. Ever since the firm debuted in this field fourteen years ago, the company has sustained its praiseworthy level of prosperity.

There's a team of thirteen directors working for this firm at the current moment, including Susan Pountney, Cyril John Edwards, Richard Davies and 10 others listed below who have been utilizing the directors duties since 2015-09-01. To find professional help with legal documentation, for the last almost one month this specific firm has been utilizing the expertise of James Nimmo, who has been in charge of ensuring efficient administration of this company.

Sea View Yacht Club Limited is a foreign stock company, located in Seaview, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Sea View Yacht Club Esplanade PO34 5HB Seaview. Sea View Yacht Club Limited was registered on 2002-05-24. 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 - 769,000 GBP, sales per year - more 637,000 GBP. Sea View Yacht Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sea View Yacht Club Limited is Arts, entertainment and recreation, including 5 other directions. Director of Sea View Yacht Club Limited is Susan Pountney, which was registered at Elm Drive, Leatherhead, Surrey, KT22 8EX, England. Products made in Sea View Yacht Club Limited were not found. This corporation was registered on 2002-05-24 and was issued with the Register number 04446786 in Seaview, 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 Sea View Yacht Club Limited, open vacancies, location of Sea View Yacht 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 May 1st, 2024

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