Roehampton Club Limited

Operation of sports facilities

Contacts of Roehampton Club Limited: address, phone, fax, email, website, working hours

Address: Roehampton Lane, Putney, SW15 5LR London

Phone: +44-1252 4502716 +44-1252 4502716

Fax: +44-1252 4502716 +44-1252 4502716

Email: n\a

Website:

Schedule:

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

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

Registration data Roehampton Club Limited

Register date: 1929-06-28
Register number: 00240679
Capital: 764,000 GBP
Sales per year: Approximately 325,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Roehampton Club Limited

Addition activities kind of Roehampton Club Limited

358999. Service industry machinery, nec, nec
22110100. Sheets, bedding and table cloths: cotton
36790503. Video triggers, except remote control tv devices
38220402. Hydronic limit control
38449904. Gamma ray irradiation equipment
91990102. Personnel agency, government

Owner, director, manager of Roehampton Club Limited

Director - Sally May Harper. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: March 1950, British

Director - Peter Berryman. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: July 1930, British

Director - Karen Hunneyball. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: November 1968, British

Director - Christopher Charles Blackhurst. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: December 1959, British

Director - Robert Storer. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: April 1947, British

Director - Philippa Walker. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: March 1951, British

Director - Elizabeth Dand. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: June 1948, British

Director - Jeremy William Bailey. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: June 1955, British

Director - Jonathan Caldwell Roe. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: October 1955, British

Director - Alan Clifford Bence Giddins. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: August 1965, British

Director - James Nicholas Welby May. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: February 1949, British

Director - Robert Angus Keith Scallon. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: November 1942, British

Secretary - James May. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB:

Director - Marc Newey. Address: 84 Thetford Road, New Malden, Surrey, KT3 5DZ. DoB: May 1961, British

Director - Simon Hugh Lucas. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: October 1954, British

Director - Camille Waxer. Address: Roehampton Club, London, SW15 5LR, England. DoB: December 1956, British

Director - Richard Edward John Major. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: February 1946, British

Director - Christopher Blackhurst. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: December 1959, British

Director - Hugh Thorneycroft. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: June 1967, British

Director - Simon Hugh Lucas. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: October 1954, British

Director - Peter John Siddall. Address: Roehampton Lane,, Putney,, London, SW15 5LR. DoB: October 1942, British

Secretary - Marc Newey. Address: 84 Thetford Road, New Malden, Surrey, KT3 5DZ. DoB: May 1961, British

Director - Emile Fernandes. Address: Glebe Road, London, SW13 0DR, United Kingdom. DoB: January 1951, British

Director - Mark Damian Bovaird. Address: 8 Reigate Road, Leatherhead, Surrey, KT22 8RA. DoB: September 1965, British

Director - Christopher James Gotla. Address: 7 Umbria Street, London, SW15 5DP. DoB: n\a, British

Director - Robert John Baker. Address: 73 Addison Gardens, London, W14 0DT. DoB: January 1944, British

Secretary - Martin Stuart Farrington Jubb. Address: 6 Harvard House Manor Fields, London, SW15 3NB. DoB:

Director - Viscount Piers James Hampden Inskip Caldecote. Address: 18 Langside Avenue, London, SW15 5QT. DoB: May 1947, British

Director - Paul Justin Owens. Address: 6 Daylesford Avenue, Roehampton, London, SW15 5QR. DoB: n\a, British

Director - Emma Jane Neate. Address: 10 Dungarvan Avenue, Putney, London, SW15 5QU. DoB: April 1969, British

Director - Richard Radway Williams. Address: 4 The Crescent, Barnes, London, SW13 0NN. DoB: December 1954, British

Director - Wendy Moss. Address: 25 Arcadian Place, Southfields, London, SW18 5JF. DoB: n\a, British

Director - Bruce Harry Westwood. Address: 53 Wildcroft Manor, Putney, London, SW15 3TT. DoB: October 1936, Australian

Director - Guy Liddall. Address: 44 Ferry Road, Barnes, London, SW13 9PW. DoB: May 1956, British

Director - Robert Patrick Charles Dickson. Address: 5 Cleveland Road, London, SW13 0AA. DoB: January 1951, British

Director - Mark Wilson. Address: High Beeches Pyrford Woods Close, Pyrford Woods, Woking, Surrey, GU22 8QN. DoB: n\a, British

Director - Patricia Dawes. Address: 14 Bramcote Road, Putney, London, SW15 6UG. DoB: January 1956, British

Secretary - Joyce Tuomey. Address: 5 Capatus House Mortlake High Street, Mortlake, London, SW14 8HL. DoB: n\a, British

Director - Ruth Rosemary Paterson. Address: 4 Ranelagh Avenue, Fulham, London, SW6 3PJ. DoB: July 1946, British

Director - Vernon John East. Address: 119 Lonsdale Road, London, SW13 9DA. DoB: June 1935, British

Director - Lady Penelope Jean Wells. Address: Box Cottage, Sudbrook Lane, Richmond, Surrey, TW10 7AT. DoB: April 1942, British

Director - Laura Martin. Address: 17 Roehampton Court, Queens Ride, London, SW13 0HU. DoB: August 1954, British

Director - Anthony Ascher Salem. Address: 58 Fairacres, Roehampton Lane, London, SW15 5LY. DoB: December 1941, British

Director - Stewart John Binnie. Address: 36 Glebe Road, Barnes, London, SW13 0EA. DoB: June 1946, British

Director - Jane Isabel Ellen. Address: 8 Bede House, Manor Fields, Putney, London, SW15 3LT. DoB: March 1951, British

Director - James Kennedy Jamison. Address: 21 Musgrave Crescent, Fulham, London, SW6 4QE. DoB: April 1954, British

Director - Catherine Helen Staveley. Address: 34 Oxford Road, Putney, London, SW15 2LQ. DoB: May 1965, British

Director - Stephen Roy Blundell. Address: Bramble Cottage, Horsham Road, Cranleigh, Surrey, GU6 8DZ. DoB: April 1951, British

Director - Peter John Droop. Address: 106 Castelnau, Barnes, London, SW13 9EU. DoB: March 1944, British

Director - Jonathan Caldwell Roe. Address: 5 Cottenham Park Road, Wimbledon, London, SW20 0RX. DoB: October 1955, British

Director - Peter Douglas Hardyment. Address: 14 Vine Road, Barnes, London, SW13 0NE. DoB: January 1944, British

Director - Winifred Helen Hoult. Address: 77 Lion Road, Twickenham, TW1 4HT. DoB: May 1939, British

Director - Robert John Baker. Address: 73 Addison Gardens, London, W14 0DT. DoB: January 1944, British

Director - Valerie Elizabeth Moss. Address: 31 Regal Close, Ealing, London, W5 2SB. DoB: September 1926, British

Director - Gillian Melville Webb-wilson. Address: 10 Bramcote Road, London, SW15 6UG. DoB: January 1953, British

Director - Derek Jack Lyons. Address: 8 Firs Avenue, East Sheen, London, SW14 7NZ. DoB: December 1943, British

Director - Nicholas John Greenwood. Address: 10 Suffolk Road, Barnes, London, SW13 9NE. DoB: January 1964, British

Director - Richard C Wheeler Bennett. Address: 9 Rosebank, London, SW6 6LG. DoB: n\a, British

Director - Derek Edmond Taylor. Address: 6 Ridgway Gardens, London, SW19 4SZ. DoB: November 1925, British

Director - John Carmichael Orr. Address: 24 Denbigh Gardens, Richmond, Surrey, TW10 6EL. DoB: August 1937, British

Director - Peter Douglas Hardyment. Address: 14 Vine Road, Barnes, London, SW13 0NE. DoB: January 1944, British

Director - Richard Clement Wheeler-bennett. Address: 50e Cornwall Gardens, London, SW7 4BG. DoB: June 1927, British

Director - John Weston. Address: 8c Woodhayes Road, Wimbledon, London, SW19 4RG. DoB: September 1934, British

Director - Linda Mary Hunter. Address: Torrens Cavendish Road, Weybridge, Surrey, KT13 0JW. DoB: October 1942, British

Director - Nigel Allan Candelot. Address: 7 Rusholme Road, Putney, London, SW15 3JX. DoB: July 1948, British

Director - Martin Yates. Address: 37 Rosebery Road, London, N10 2LE. DoB: January 1942, British

Director - William John Foster. Address: 6 Spring Grove Road, Richmond, Surrey, TW10 6EH. DoB: February 1934, British

Jobs in Roehampton Club Limited, vacancies. Career and training on Roehampton Club Limited, practic

Now Roehampton Club Limited have no open offers. Look for open vacancies in other companies

  • Computing at School (CAS) Regional Centre Coordinator (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: School of Computing and Communications

    Salary: £25,728 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • IB Examiner for Information Technology in a Global Society (Bilingual English-Spanish) (Nationwide, Cardiff)

    Region: Nationwide, Cardiff

    Company: International Baccalaureate Organization

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Linguistics,Languages

  • Senior Tutor in Business & Management (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Department of Strategy and Management

    Salary: £41,212 to £49,148 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Lecturer in Intellectual Property Law (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Education, Social Sciences & Law

    Salary: £32,004 to £46,924 per annum (Grade 7 - 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Law

  • Research Associate/Fellow - 2 posts (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mathematical Sciences

    Salary: Please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Mathematics

  • John Hooke Chair of Nanoscience (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Faculty of Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences

Responds for Roehampton Club Limited on Facebook, comments in social nerworks

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

Location Roehampton Club Limited on Google maps

Other similar companies of The United Kingdom as Roehampton Club Limited: Dartmouth Classic Motor Cycle Club Ltd | Bjj247 Ltd | Sefton Stars Basketball Club | Evo Art Limited | Fighting Fit Gym Limited

Roehampton Club Limited with the registration number 00240679 has been on the market for 87 years. This Private Limited Company can be reached at Roehampton Lane,, Putney, , London and their postal code is SW15 5LR. The enterprise is classified under the NACe and SiC code 93110 which stands for Operation of sports facilities. Roehampton Club Ltd filed its account information up to Thursday 31st December 2015. Its most recent annual return information was submitted on Sunday 5th July 2015. Roehampton Club Ltd is a perfect example that a business can constantly deliver the highest quality of services for over eighty seven years and enjoy a constant great success.

The firm manages a pub, nightclub or bar. Its FHRSID is 721. It reports to Wandsworth and its last food inspection was carried out on 2014-12-10 in Roehampton Club, London, SW15 5LR. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Having two recruitment advert since 2014-07-23, Roehampton Club has been relatively active on the employment market. On 2014-09-25, it started seeking new workers for a Food and Beverage Supervisor Operations post in London, and on 2014-07-23, for the vacant post of a Marketing & Membership Manager in London. Those working on these positions may earn min. £18000 and up to £35000 per year. More specific information on recruitment and the job vacancy is detailed in particular announcements.

That firm owes its achievements and unending progress to a group of thirteen directors, who are Sally May Harper, Peter Berryman, Karen Hunneyball and 10 others listed below, who have been in charge of the company since January 2016. To maximise its growth, since the appointment on January 27, 2010 the firm has been utilizing the skills of James May, who's been focusing on successful communication and correspondence within the firm.

Roehampton Club Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Roehampton Lane, Putney, SW15 5LR London. Roehampton Club Limited was registered on 1929-06-28. 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 - 764,000 GBP, sales per year - approximately 325,000 GBP. Roehampton Club Limited is Private Limited Company.
The main activity of Roehampton Club Limited is Arts, entertainment and recreation, including 6 other directions. Director of Roehampton Club Limited is Sally May Harper, which was registered at Roehampton Lane,, Putney,, London, SW15 5LR. Products made in Roehampton Club Limited were not found. This corporation was registered on 1929-06-28 and was issued with the Register number 00240679 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 Roehampton Club Limited, open vacancies, location of Roehampton 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 Roehampton Club Limited from yellow pages of The United Kingdom. Find address Roehampton Club Limited, phone, email, website credits, responds, Roehampton Club Limited job and vacancies, contacts finance sectors Roehampton Club Limited