Royal Thames Yacht Club Limited

All companies of The UKOther service activitiesRoyal Thames Yacht Club Limited

Activities of other membership organizations n.e.c.

Contacts of Royal Thames Yacht Club Limited: address, phone, fax, email, website, working hours

Address: 60 Knightsbridge SW1X 7LF London

Phone: +44-1384 4679321 +44-1384 4679321

Fax: +44-1384 4679321 +44-1384 4679321

Email: n\a

Website:

Schedule:

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

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

Registration data Royal Thames Yacht Club Limited

Register date: 2003-01-14
Register number: 04636726
Capital: 775,000 GBP
Sales per year: Less 507,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Royal Thames Yacht Club Limited

Addition activities kind of Royal Thames Yacht Club Limited

15420100. Commercial and office building contractors
20150104. Chicken, processed: fresh
23290210. Vests (suede, leatherette, etc.), sport: men's and boys'
34669902. Closures, stamped metal
34890104. Mortars, over 30 mm.
34989903. Manifolds, pipe: fabricated from purchased pipe
39499913. Sticks: hockey, lacrosse, etc.
51360302. Leather and sheep lined clothing, men's and boys'
54519904. Milk
96619900. Space research and technology, nec

Owner, director, manager of Royal Thames Yacht Club Limited

Director - Honor Catherine Winifred Fell. Address: Knightsbridge, London, SW1X 7LF. DoB: March 1991, British

Director - Jack Anthony Hamilton Hinton. Address: Knightsbridge, London, SW1X 7LF. DoB: December 1968, British

Director - Andrew Stafford-deitsch. Address: Knightsbridge, London, SW1X 7LF. DoB: November 1956, Us

Director - Stephen John Caines Foot. Address: Knightsbridge, London, SW1X 7LF. DoB: July 1957, British

Director - Angus Iain Hamilton Prentice. Address: Knightsbridge, London, SW1X 7LF. DoB: August 1959, British

Director - David Richard Riley. Address: Knightsbridge, London, SW1X 7LF. DoB: October 1952, British

Director - Bernard Edward Kinchin. Address: Knightsbridge, London, SW1X 7LF. DoB: October 1949, British

Director - Simon Alexander Lavers. Address: Knightsbridge, London, SW1X 7LF. DoB: March 1962, British

Director - Thomas Charles Montgomery. Address: Knightsbridge, London, SW1X 7LF. DoB: May 1980, British

Director - Nicholas Adrian Alexander De Vere Atkinson. Address: Knightsbridge, London, SW1X 7LF. DoB: May 1980, British

Director - Piers Jonathan Hooper. Address: Knightsbridge, London, SW1X 7LF. DoB: June 1963, British

Director - Jennifer Victoria Frances Woods. Address: Knightsbridge, London, SW1X 7LF. DoB: May 1951, British

Director - Peter Robin Schroeder. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: March 1939, British

Director - Owain Philip Taylor Franks. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: June 1956, British

Director - Francis William Edwards. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: July 1958, British

Director - Richard Timothy Hill. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: February 1959, British

Secretary - Captain David Andrew Kenneth Freeman. Address: 13 High Elms Close, Northwood, Middlesex, HA6 2DG. DoB:

Director - Nicholas Bonham. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: September 1948, British

Director - David John Lees. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: September 1937, British

Director - Nicolaus Alexander Harnack. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: April 1970, German

Director - Thomas Pearse Brennan. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: September 1968, British

Director - William Thomas Jackson. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: May 1988, British

Director - Anthony Tyrrell Hanna. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: September 1947, British

Director - Peter Robert Alexander Bainbridge. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: August 1941, British

Director - George Thomas Ehlers. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: July 1945, British

Director - James Barton Clark. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: June 1940, Canadian

Director - John Anthony Cromar Edwards. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: January 1934, British

Director - Michael John Gardner. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: May 1943, British

Director - Geoffrey Colin Warde. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: December 1944, British

Director - Iain Somerled Macdonald-smith. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: July 1945, British

Director - Christopher Edwin Griffiths. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: May 1947, British

Director - Richard Hugh Powell. Address: Knightsbridge, London, SW1X 7LF, United Kingdom. DoB: May 1961, British

Director - Jilly Christine Allenby-ryan. Address: Knightsbridge, London, SW1X 7LF. DoB: November 1956, British

Director - John Hunter Maxwell. Address: Grosvenor Waterside, Gatliff Road, London, SW1W 8QN. DoB: September 1944, British

Director - Jonathan Andrew Charles Pinner. Address: 60 Knightsbridge, London, SW1X 7LF. DoB: January 1985, British

Director - Nigel John Andrew Baker. Address: Malthouse Drive, Chiswick, London, W4 2NR. DoB: March 1954, British

Director - Michael Robin Prior Hayles. Address: 60 Knightsbridge, London, SW1X 7LF. DoB: December 1943, British

Director - Peter Joseph Kinder Haslehurst. Address: Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, Cheshire, SK11 0JH. DoB: March 1941, British

Director - John Michael Dallimore. Address: 33 Fairmile Lane, Cobham, Surrey, KT4 2DL. DoB: November 1943, British

Director - Simon Alexander Lavers. Address: 65 Whitelands House, Cheltenham Terrace, London, SW3 4QZ. DoB: March 1962, British

Director - Christopher James Perring. Address: Hillside Crescent, Edinburgh, EH7 5EB. DoB: February 1965, British

Director - Jonathan Michael Wardlaw Clark. Address: 11 Tudor Close, Chichester, West Sussex, PO19 5QZ. DoB: March 1957, British

Director - Peter John Methven. Address: Bramleigh House, Cleeve Hill, Cheltenham, Gloucestershire, GL52 3QE. DoB: December 1948, British

Director - John William Hackman. Address: The Cottage Lennox Gardens Mews, London, SW1X 0DP. DoB: July 1942, British

Director - Peter Robert Alexander Bainbridge. Address: Upper Shootash Farm, Romsey, Hampshire, SO51 6FB. DoB: August 1941, British

Director - George Thomas Ehlers. Address: Trendlewood, Ditchling Common, Burgess Hill, West Sussex, RH15 0SE. DoB: July 1945, British

Director - Alan Keith Gwynne Jones. Address: 11 Lancaster House, 33-35 Lancaster Gate, London, W2 3LP. DoB: June 1939, British

Director - Alexander James Dyson Seddon. Address: Stanley House, 99 Farm Lane, London, SW6 1QJ. DoB: May 1973, British

Director - Michael James Halstead. Address: 20 Griffiths Road, London, SW19 1SP. DoB: April 1957, British

Director - David Lloyd Hagan. Address: Eastwoods, Pitmore Lane, Sway, Hampshire, SO41 6BW. DoB: May 1946, British

Director - Colin Dudley Lloyd. Address: Medina House, 48 Kew Green, Richmond, Surrey, TW9 3AZ. DoB: June 1961, Uk

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

Director - Peter Innes-ker. Address: High Beech Cottage, Kingsley Green, Haslemere, Surrey, GU27 3LL. DoB: June 1948, British

Director - Antony Hugh Matusch. Address: Westerly, High Street, Yarmouth, Isle Of Wight, PO41 0PN. DoB: October 1940, British

Director - Bernard Edward Kinchin. Address: 9 Coombe Neville, Kingston Upon Thames, Surrey, KT2 7HW. DoB: October 1949, British

Director - William Sackville Gwynne Lawrence. Address: 7 Byam Street, London, SW6 2RB. DoB: September 1947, British

Director - John Joseph Stork. Address: 27 Lincoln House, Basil Street, London, SW3 1AN. DoB: December 1935, British

Director - Andrew Seymour Collins. Address: 37 Walham Grove, London, SW6 1QR. DoB: November 1944, British

Director - Ewan Royston Lloyd Baker. Address: Beecham House, The Street West Winterlow, Salisbury, Wiltshire, SP5 1RY. DoB: n\a, British

Director - Derek Michael Godfrey Bird. Address: Ogden Down House, Gussage St Michael, Dorset, BH21 5JE. DoB: July 1939, British

Director - Michael Maher. Address: Norwood, Shortheath Road, Farnham, Surrey, GU9 8SL. DoB: February 1947, British

Director - Nigel Jeffrey Randle Kay. Address: Farmwood House, Chelford, Macclesfield, Cheshire, SK11 9AF. DoB: September 1939, British

Director - Rufus Gilday. Address: 22 Park Road, Aldeburgh, Suffolk, IP15 5EU. DoB: June 1944, Canadian

Director - Roderick Duguid Walker. Address: 10 Westmoreland Place, London, SW1V 4AD. DoB: May 1956, British

Director - John Anthony Seward Bassett. Address: Stroudbridge Cottage, Ramsdean Road Ramsdean, Petersfield, Hants, GU32 3PH. DoB: September 1936, British

Director - George Thomas Ehlers. Address: Trendlewood, Ditchling Common, Burgess Hill, West Sussex, RH15 0SE. DoB: July 1945, British

Director - John Anthony Cromar Edwards. Address: Maze Cottage The Drive, Oakley, Bedford, Bedfordshire, MK43 7ST. DoB: January 1934, British

Director - David John Lees. Address: Palm Villa Ilsham Marine Drive, Torquay, Devon, TQ1 2PN. DoB: September 1937, British

Director - Clive Andrew Chalk. Address: 12 Rydon Mews, Wimbledon, London, SW19 4RP. DoB: November 1946, British

Director - Richard John Clothier. Address: 77 Limerston Street, London, SW10 0BL. DoB: July 1945, British

Director - Andrew Seymour Collins. Address: 37 Walham Grove, London, SW6 1QR. DoB: November 1944, British

Director - John Michael Dallimore. Address: 33 Fairmile Lane, Cobham, Surrey, KT4 2DL. DoB: November 1943, British

Director - David Stewart Darbyshire. Address: Hutton Mount, Hutton Bank, Ripon, North Yorkshire, HG4 5DR. DoB: November 1940, British

Director - Gillian Smith. Address: Bramble Bank, West Side Common, London, SW19 4TN. DoB: March 1957, British

Director - Jonathan Fildes. Address: Liberty End, Crathorne, Yarm, Cleveland, TS15 0AS. DoB: September 1938, British

Director - Gregor Robert Logan. Address: Flat 9, 3 Cambridge Terrace, London, NW1 4JL. DoB: October 1954, British

Director - William Sackville Gwynne Lawrence. Address: 7 Byam Street, London, SW6 2RB. DoB: September 1947, British

Director - John Alexander Brian Leask. Address: Old Timbers, Mill Hill, Alresford, Hampshire, SO24 9DD. DoB: May 1936, British

Secretary - Captain David Goldson. Address: L Ancresse, Snow Street, Roydon, Diss, Norfolk, IP22 5RZ. DoB:

Director - Iain Somerfield Macdonald-smith. Address: Hales Farm, High Street, Meonstoke, Southampton, Hampshire, SO32 3NH. DoB: July 1945, British

Director - Jeffery Stephen Worboys. Address: Stormont Road, Highgate, London, N6 4NL. DoB: October 1952, British

Director - Elvin Ensor Patrick. Address: 29 Little Adelphi, John Adam Street, London, WC2N 6HA. DoB: April 1944, British

Director - Douglas William Harckham. Address: Red Brick House, High Street, Old Bursledon, Hampshire, SO31 8DJ. DoB: December 1944, British

Director - Francis Nicholas Read. Address: Dene Park Farmhouse, Shipbourne Road, Tonbridge, Kent, TN11 9NU. DoB: n\a, British

Jobs in Royal Thames Yacht Club Limited, vacancies. Career and training on Royal Thames Yacht Club Limited, practic

Now Royal Thames Yacht Club Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Education (Brayford)

    Region: Brayford

    Company: University of Lincoln

    Department: College of Social Science – School of Education

    Salary: £37,706 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Research Fellow/Post Doctoral Researcher in Crystal Engineering (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €38,750 - €57,442 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • Programme Leader BA Courses (London)

    Region: London

    Company: Central Film School London

    Department: N\A

    Salary: £37,500 per annum, pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,Administrative

  • Lecturer in Architecture (Contemporary Technologies) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Architecture and Urban Planning

    Salary: £39,992 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Postdoctoral Research Associate in the Role of PARPs in DNA Repair and Genome Stability (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Biochemistry

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Project Management Accountant (Corporate Reporting) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Finance and Legal Services Directorate

    Salary: £39,992 to £43,685

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: £32,548 to £38,833 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science

  • Lecturer in Transport Studies (London)

    Region: London

    Company: University College London

    Department: UCL Department of Civil, Environmental & Geomatic Engineering

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Research Associate in NanoSafety (0.5 FTE) (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,076 to £38,183 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Other Engineering

  • Research Support Officer (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: MRC University Unit for Human Genetics

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Genetics,Molecular Biology and Biophysics,Administrative

  • Lecturer/Senior Lecturer/Associate Professor in Accounting (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Graduate School of Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Florey Advanced Clinical Fellow (Microbiology) (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease

    Salary: £76,761 to £103,490 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences

Responds for Royal Thames Yacht Club Limited on Facebook, comments in social nerworks

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

Location Royal Thames Yacht Club Limited on Google maps

Other similar companies of The United Kingdom as Royal Thames Yacht Club Limited: House Of Freedom International Ministries | Casdron Enterprises Limited | Moorfield Logistics Ltd | Portfinal Vessels London Limited | Mu Nominee Company Limited

Based in 60 Knightsbridge, London SW1X 7LF Royal Thames Yacht Club Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 04636726 Companies House Reg No.. It was started 13 years ago. This business SIC code is 94990 meaning Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when company accounts were filed. Thirteen years of experience on the market comes to full flow with Royal Thames Yacht Club Ltd as the company managed to keep their clients happy throughout their long history.

There is a number of sixteen directors employed by the company right now, including Honor Catherine Winifred Fell, Jack Anthony Hamilton Hinton, Andrew Stafford-deitsch and 13 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors assignments since 2015. What is more, the director's responsibilities are regularly helped by a secretary - Captain David Andrew Kenneth Freeman, from who found employment in this specific company in 2005.

Royal Thames Yacht Club Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 60 Knightsbridge SW1X 7LF London. Royal Thames Yacht Club Limited was registered on 2003-01-14. 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 - 775,000 GBP, sales per year - less 507,000 GBP. Royal Thames Yacht Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Royal Thames Yacht Club Limited is Other service activities, including 10 other directions. Director of Royal Thames Yacht Club Limited is Honor Catherine Winifred Fell, which was registered at Knightsbridge, London, SW1X 7LF. Products made in Royal Thames Yacht Club Limited were not found. This corporation was registered on 2003-01-14 and was issued with the Register number 04636726 in London, 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 Royal Thames Yacht Club Limited, open vacancies, location of Royal Thames 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 Royal Thames Yacht Club Limited from yellow pages of The United Kingdom. Find address Royal Thames Yacht Club Limited, phone, email, website credits, responds, Royal Thames Yacht Club Limited job and vacancies, contacts finance sectors Royal Thames Yacht Club Limited