Southern Autosport Association Limited

All companies of The UKArts, entertainment and recreationSouthern Autosport Association Limited

Operation of sports facilities

Contacts of Southern Autosport Association Limited: address, phone, fax, email, website, working hours

Address: 10 Landport Terrace Portsmouth PO1 2RG Hampshire

Phone: +44-1360 5175903 +44-1360 5175903

Fax: +44-1360 5175903 +44-1360 5175903

Email: n\a

Website:

Schedule:

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

Southern Autosport Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Southern Autosport Association Limited.

Registration data Southern Autosport Association Limited

Register date: 1976-06-07
Register number: 01261977
Capital: 519,000 GBP
Sales per year: Approximately 593,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
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 Southern Autosport Association Limited

Addition activities kind of Southern Autosport Association Limited

33579906. Magnet wire, nonferrous
34449902. Concrete forms, sheet metal
38210201. Worktables, laboratory
50749903. Stoves, wood burning
80490200. Physical therapist

Owner, director, manager of Southern Autosport Association Limited

Director - Michael Habicht. Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB: February 1974, British

Director - Derek John Shelley. Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB: August 1964, British

Secretary - Stephanie Sadie Carpenter. Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB:

Director - Andrew Wood. Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB: November 1963, British

Director - Darren William Chambers. Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB: June 1965, British

Director - Christopher Jewer. Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB: February 1986, British

Director - Michael John Worrell. Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB: May 1957, Brit

Secretary - Jennifer Clark Morton. Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB:

Director - Dean Bibby. Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB: December 1980, British

Director - Simon Timothy Stevenson. Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB: April 1967, British

Director - Jason Johnsey. Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB: July 1971, British

Director - Peter James Freeman Horrocks. Address: 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. DoB: July 1956, British

Director - Paul Ronald Gurr. Address: Hollywood Close, North Baddesley, Southampton, Hampshire, SO52 9HA, England. DoB: November 1971, British

Director - David John Bastable. Address: Roman Way, Bedhampton, Havant, Hants, PO9 3PR, England. DoB: May 1963, British

Director - Michael John Worrell. Address: Durley Avenue, Cowplain, Waterlooville, Hampshire, PO8 8XA, United Kingdom. DoB: May 1957, Brit

Director - Douglas Anthony Mellish. Address: Churcher Road, Westbourne, Hampshire, PO10 8TJ, England. DoB: August 1941, British

Director - Daniel Blackman. Address: Hart Plain Avenue, Cowplain, Waterlooville, Hampshire, PO8 8RP, United Kingdom. DoB: March 1982, British

Director - Joanna Ellen Nichols. Address: North Road, Horndean, Waterlooville, Hampshire, PO8 0EH, England. DoB: November 1977, British

Director - Michael John Worrell. Address: Durley Avenue, Waterlooville, Hampshire, PO8 8XA. DoB: May 1957, Brit

Director - Steven Diaper. Address: Valerian Road, Hedge End, Southampton, Hampshire, SO30 0GR. DoB: May 1977, British

Director - Derek John Shelley. Address: 60 Rownhams Road, Havant, Hampshire, PO9 4QD. DoB: August 1964, British

Director - Paul Mellish. Address: Parkhouse Farm Way, Leigh Park, Hampshire, PO9 4DS. DoB: January 1964, British

Director - Simon Timothy Stevenson. Address: Bridgemary Road, Bridge Mary, Gosport, Hampshire, PO13 0UH. DoB: April 1967, British

Director - Susan Florence Mellish. Address: Churcher Road, Westbourne, Emsworth, Hants, PO10 8TJ. DoB: January 1943, British

Director - Jason Johnsey. Address: Blakemere Crescent, Paulsgrove, Portsmouth, Hampshire, PO6 3SH. DoB: July 1971, British

Director - Kurtis Williams. Address: 112 Bondfields Crescent, Havant, Hampshire, PO9 5ER. DoB: January 1985, British

Secretary - Allan Hoskins. Address: 48 Rosemary Way, Horndean, Hants, PO8 9DQ. DoB: July 1966, British

Director - Michael John Kingsbury. Address: 17 Havant Road, North End, Portsmouth, Hampshire, PO2 7HH. DoB: December 1945, British

Director - Douglas Anthony Mellish. Address: 14 Churcher Road, Westbourne, Emsworth, Hampshire, PO10 8TJ. DoB: August 1941, British

Director - Clive Eames. Address: Flat 9 Autigne House, Hilley Road, Portsmouth, Hampshire, PO6 4LN. DoB: August 1964, British

Director - Steven Andrew Diaper. Address: 2 Belton Road, Southampton, Hampshire, SO19 1DS. DoB: May 1977, British

Director - James Raymond Mouland. Address: 128 Porchester Road, Fareham, Hampshire, PO16 8QP. DoB: August 1949, British

Director - Malcolm Nichols. Address: 23 North Road, Horndean, PO8 0EH. DoB: January 1948, British

Director - Francis Stephenson. Address: 25 Longfield Avenue, Fareham, Hampshire, PO14 1BX. DoB: November 1950, British

Secretary - Keith Neil. Address: 327 Chatsworth Avenue, Portsmouth, Hampshire, PO6 2UW. DoB: October 1950, British

Director - Michael John Worrell. Address: 40 Durley Avenue, Waterlooville, Hampshire, PO8 8XA. DoB: May 1957, Brit

Director - Philip Taylor. Address: 60 Dunkeld Road, Gosport, Hampshire, PO12 4NH. DoB: September 1967, British

Director - Keith Neil. Address: 327 Chatsworth Avenue, Portsmouth, Hampshire, PO6 2UW. DoB: October 1950, British

Director - Allan Hoskins. Address: 48 Rosemary Way, Horndean, Hants, PO8 9DQ. DoB: July 1966, British

Director - Stephen John Harding. Address: Homestead Lees Lane, Gosport, Hampshire, PO12 3UW. DoB: May 1966, British

Director - Douglas Anthony Mellish. Address: 14 Churcher Road, Westbourne, Emsworth, Hampshire, PO10 8TJ. DoB: August 1941, British

Director - Patrick John Smith. Address: 10 Wakefield Avenue, Fareham, Hampshire, PO16 7RP. DoB: January 1947, British

Director - Lee Michael Brown. Address: 80 Paxton Road, Fareham, Hampshire, PO14 1AD. DoB: October 1966, British

Director - Wilfred Thomas Blamire. Address: 53 Emmanual Street, Portsmouth, Hampshire. DoB: August 1946, British

Director - Eddie Michael Kendall. Address: 9 Holm Field Road, Westbourne, Emsworth, Hampshire, PO10 8TN. DoB: October 1952, British

Director - Francis Stephenson. Address: 25 Longfield Avenue, Fareham, Hampshire, PO14 1BX. DoB: November 1950, British

Director - Keith Neil. Address: 327 Chatsworth Avenue, Portsmouth, Hampshire, PO6 2UW. DoB: October 1950, British

Director - Andrew Mcgrady. Address: 40 Mill Road, Purbrook Waterlooville, Portsmouth, Hampshire, PO7 7AS. DoB: September 1960, British

Director - Jane Belinda Mcgrady. Address: 40 Mill Road, Purbrook Waterlooville, Portsmouth, Hampshire, PO7 7AS. DoB: August 1961, British

Director - Mark Andrew Johnson. Address: 14 Everdon Lane, Anchorage Park, Portsmouth, Hampshire, PO3 5UA. DoB: May 1961, British

Director - Phillip Hawks. Address: 41 Greyshott Avenue, Fareham, Hampshire, PO14 3AS. DoB: August 1960, British

Director - Peter Edward Pulman. Address: Tree Tops Smiths Lane, Shirrell Heath, Southampton, Hampshire, SO32 2JP. DoB: January 1948, British

Director - Patrick John Smith. Address: 10 Wakefield Avenue, Fareham, Hampshire, PO16 7RP. DoB: January 1947, British

Director - Malcolm Nichols. Address: 23 North Road, Horndean, PO8 0EH. DoB: January 1948, British

Director - James Raymond Mouland. Address: 128 Porchester Road, Fareham, Hampshire, PO16 8QP. DoB: August 1949, British

Director - Douglas Anthony Mellish. Address: 14 Churcher Road, Westbourne, Emsworth, Hampshire, PO10 8TJ. DoB: August 1941, British

Director - David Frederick Pickering. Address: 67 Spring Vale, Swanmore, Southampton, Hampshire, SO32 2AU. DoB: August 1940, British

Director - Carol Christine Harding. Address: 8 Wycote Close, Bridgemary, Gosport, Hants. DoB: November 1945, British

Jobs in Southern Autosport Association Limited, vacancies. Career and training on Southern Autosport Association Limited, practic

Now Southern Autosport Association Limited have no open offers. Look for open vacancies in other companies

  • Special Education Needs and Disability Support Practitioner (33.3 hours) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £16,230.98 to £23,356.17 per annum, pro-rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • IT Project Manager (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £34,521 to £39,993 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Director of Philanthropy (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Development and Alumni Relations

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Research Associate/Fellow in Ultra Cold Atoms & Quantum Optics (Fixed Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • UNESCO Chair Scholarship in Analytics and Data Science (Essex)

    Region: Essex

    Company: University of Essex

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Assistant/Associate Professors in Telecommunications (Riccarton, Edinburgh)

    Region: Riccarton, Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Media and Communications,Communication Studies

  • Senior Lecturer/ Lecturer/ Assistant Lecturer - Chinese Language (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Research Associate – Piezoelectric Materials and Devices (London)

    Region: London

    Company: University College London

    Department: Department of Nanotechnology

    Salary: £34,056 to £34,984 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Project Co-ordinator, ClimateWise (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute for Sustainability Leadership

    Salary: £21,843 to £25,298 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,IT,PR, Marketing, Sales and Communication

  • Research Associate in Composite Materials Analysis (84141) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Mechanical and Aerospace Engineering

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Lecturer in Economics - Financial Economics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £39,324 to £46,925 per annumvResearch, Teaching and Enterprise Grade 7, a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Module Tutors (Blended Learning) in Criminology - London, Birmingham and Manchester (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences,Law

Responds for Southern Autosport Association Limited on Facebook, comments in social nerworks

Read more comments for Southern Autosport Association Limited. Leave a comment for Southern Autosport Association Limited. Profiles of Southern Autosport Association Limited on Facebook and Google+, LinkedIn, MySpace

Location Southern Autosport Association Limited on Google maps

Other similar companies of The United Kingdom as Southern Autosport Association Limited: Abc Leisure Ayr, Ltd. | Summit Arts | Horn Stars | Penniwells Riding Centre For The Disabled | Pqa Leeds Ltd

1976 marks the launching of Southern Autosport Association Limited, a firm which is situated at 10 Landport Terrace, Portsmouth , Hampshire. That would make fourty years Southern Autosport Association has prospered in the United Kingdom, as the company was started on 1976-06-07. The registered no. is 01261977 and the company zip code is PO1 2RG. This enterprise is registered with SIC code 93110 which stands for Operation of sports facilities. Southern Autosport Association Ltd released its account information for the period up to 2015-12-31. The business latest annual return information was filed on 2015-12-05. It's been 40 years for Southern Autosport Association Ltd in this line of business, it is doing well and is very inspiring for it's competition.

The data we obtained detailing this specific company's executives reveals that there are six directors: Michael Habicht, Derek John Shelley, Andrew Wood and 3 others listed below who joined the team on 2015-06-17, 2015-01-01 and 2013-11-28. To maximise its growth, since January 2015 this specific limited company has been implementing the ideas of Stephanie Sadie Carpenter, who has been looking into maintaining the company's records.

Southern Autosport Association Limited is a domestic nonprofit company, located in Hampshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 10 Landport Terrace Portsmouth PO1 2RG Hampshire. Southern Autosport Association Limited was registered on 1976-06-07. 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 - 519,000 GBP, sales per year - approximately 593,000,000 GBP. Southern Autosport Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Southern Autosport Association Limited is Arts, entertainment and recreation, including 5 other directions. Director of Southern Autosport Association Limited is Michael Habicht, which was registered at 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG. Products made in Southern Autosport Association Limited were not found. This corporation was registered on 1976-06-07 and was issued with the Register number 01261977 in Hampshire, 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 Southern Autosport Association Limited, open vacancies, location of Southern Autosport Association 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 Southern Autosport Association Limited from yellow pages of The United Kingdom. Find address Southern Autosport Association Limited, phone, email, website credits, responds, Southern Autosport Association Limited job and vacancies, contacts finance sectors Southern Autosport Association Limited