Remenham Club,limited.(the)

Public houses and bars

Activities of other membership organizations n.e.c.

Contacts of Remenham Club,limited.(the): address, phone, fax, email, website, working hours

Address: Boston House Boston Road RG9 1DY Henley On Thames

Phone: +44-1458 1775634 +44-1458 1775634

Fax: +44-1458 1775634 +44-1458 1775634

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Remenham Club,limited.(the)"? - Send email to us!

Remenham Club,limited.(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Remenham Club,limited.(the).

Registration data Remenham Club,limited.(the)

Register date: 1911-05-03
Register number: 00115615
Capital: 411,000 GBP
Sales per year: Less 267,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Remenham Club,limited.(the)

Addition activities kind of Remenham Club,limited.(the)

327207. Concrete stuctural support and building material
503206. Lime building products
01799903. Coconut grove
33129906. Iron and steel products, hot-rolled
34119904. Pails, except shipping: metal
38120124. Position indicators for aircraft equipment

Owner, director, manager of Remenham Club,limited.(the)

Director - Peter Harvey. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: September 1966, British

Director - Jason Gray. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: November 1980, Australian

Director - Vincent Mcgovern. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: February 1975, Irish

Director - Michael John Parrish. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: December 1946, British

Director - Mark Ormiston. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: n\a, British

Director - Gurli Raasthoj Medcalf. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: September 1964, Danish

Director - Caroline Rachel Smith. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: November 1980, British

Director - Steven Molloy. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: July 1976, British

Director - Johnathon Charles Keech. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: March 1979, British

Director - William Pressley. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: January 1975, British

Director - Lesley Judith Malhi. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: July 1965, British

Secretary - Paul Alexander Francis. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB:

Director - Jonathan David Higgs. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: July 1971, British

Director - Iain Cowell. Address: 8 Grove Road, London, SW13 0HQ. DoB: January 1975, British

Director - Paul Alexander Francis. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: May 1972, British

Director - Richard Welch. Address: 9 Mitchell Court, 9-11 Upper Richmond Road West, London, SW14 8ED. DoB: February 1950, British

Director - Robert John Hurles. Address: Highcroft, The Drive Hook Heath, Woking, Surrey, GU22 0JS. DoB: May 1943, British

Director - Christopher Fox. Address: 17 Parkside Court, Baker Street, Weybridge, Surrey, KT13 8AG. DoB: April 1939, British

Director - David Godfrey Shove. Address: 201 Greys Road, Henley-On-Thames, Oxon, RG9 1QU. DoB: n\a, British

Director - Guy John Ewart Lewis. Address: 16 Links View Road, Hampton Hill, Hampton, Middlesex, TW12 1LA. DoB: July 1948, British

Director - Robert Clyde Scott. Address: 82 Brunswick Road, Ealing, W5 1AE. DoB: October 1939, British

Director - Jonathan Edward Carter Steel. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: May 1969, British

Director - Martin John Shilton Levy. Address: 35 Bemish Road, Putney, London, SW15 1DG. DoB: January 1956, British

Director - Richard George Higgins. Address: 89 Wolsey Drive, Kingston Upon Thames, Surrey, KT2 5DP. DoB: March 1946, British

Director - Colin David Kester. Address: Headley, 94, Epsom Lane North, Epsom Downs, Epsom, Surrey, KT18 5QA. DoB: April 1933, British

Director - Andrew Macmillan. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: October 1975, British

Director - John Edmund Robson. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: February 1957, British

Director - Daniel Nicholas Knowles. Address: Milton Lane, Steventon, Abingdon, Oxfordshire, OX13 6SA, England. DoB: September 1970, British

Director - Paul Baldwin. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: July 1974, British

Director - Andrew Neill Graham. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: May 1962, British

Director - Michael Henry Piper. Address: 13 Bourne Meadow, Egham, Surrey, TW20 8QH. DoB: October 1949, British

Director - James Robert Elder. Address: Flat 2, 188 West Hill, London, SW15 3SH. DoB: n\a, British

Director - Richard Benjamin Hopkirk. Address: Thames Street, Weybridge, Surrey, KT13 8NQ. DoB: September 1977, British

Director - Alexei Edward Gaylard. Address: 3 Post Office Cottages, Cholesbury, Tring, HP23 6ND. DoB: July 1967, British

Director - Roland Wood. Address: Manygate Lane, Shepperton, Middlesex, TW17 9EP, United Kingdom. DoB: January 1957, British

Director - Dr Christopher Harrison. Address: Queens Road, London, SW19 8LY, England. DoB: January 1972, British

Director - Nigel Patrick Main. Address: 65 Chadwick Place, Long Ditton, Surrey, KT6 5RZ. DoB: January 1962, British

Director - Jemima Katharine Fearnside. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: October 1970, British

Director - Rupert William Aubone Hare. Address: Boston House, Boston Road, Henley On Thames, RG9 1DY. DoB: August 1967, British

Secretary - David Godfrey Shove. Address: 201 Greys Road, Henley-On-Thames, Oxon, RG9 1QU. DoB: n\a, British

Director - Rachel Jane Dulai. Address: Hyde Road, Long Sutton, Hook, Hampshire, RG29 1SP, England. DoB: October 1967, British

Director - Patricia Anne Corless. Address: Mildura, 136 Kingston Road, Staines, Middlesex, TW18 1BL. DoB: September 1966, British

Director - Lesley Judith Malhi. Address: 48 Kidmore Road, Caversham, Reading, Berkshire, RG4 7LU. DoB: July 1965, British

Director - Louis Michael Staal. Address: 194 Whitchurch Lane, Edgware, Middlesex, HA8 6QJ. DoB: January 1934, British

Director - Ray Leslie Penney. Address: 118 Rivermead Court, London, SW6 3SD. DoB: August 1937, British

Director - Peter Darol Hunter. Address: 44 Pine Wood, Sunbury On Thames, Middlesex, TW16 6SG. DoB: October 1933, British

Director - Peter Robert Jennings. Address: 4 High Pine Close, Weybridge, Surrey, KT13 9EA. DoB: November 1938, British

Director - David Howard King. Address: 3a Cleveland Gardens, Barnes, London, SW13 0AY. DoB: October 1938, British

Director - John Ormiston. Address: 128 Richmond Hill, Richmond, Surrey, TW10 6RN. DoB: January 1916, British

Director - Leslie Gordon Mundy. Address: 13 Briar Road, Shepperton, Middlesex, TW17 0JD. DoB: August 1923, British

Director - Lt Col Alexander Michael St Leger Ramsay Murray. Address: 19 Manor Court, Pinehurst Grange Road, Cambridge, Cambridgeshire, CB3 9BE. DoB: May 1917, British

Director - Ronald Henry Eagling. Address: 2 Harpsden Road, Henley On Thames, Oxfordshire, RG9 1EF. DoB: August 1910, British

Director - Ian Wyndham Steven Albert Rogers. Address: Highlands, Cumberland Drive, Hinchley Wood Esher, Surrey, KT10 0BG. DoB: March 1908, British

Director - George Harry Rosenthal. Address: 19 Dover House Road, Putney, London, SW15 5AA. DoB: July 1920, British

Director - Keith Shore. Address: 59 Station Road, Thames Ditton, Surrey, KT7 0PA. DoB: November 1942, British

Director - Anthony George Bingham. Address: 33 Claremont Road, Marlow, Buckinghamshire, SL7 1BH. DoB: January 1949, British

Director - Robert Boag. Address: Church Farm House, Warfield, Bracknell, Berks, RG42 6EG. DoB: June 1934, British

Director - Richard Harding Burnett. Address: 28 Glenfield Road, Banstead, Surrey, SM7 2DG. DoB: August 1932, British

Director - Denis Norman Shelton. Address: 2 Addington Close, Devizes, Wiltshire, SN10 5BE. DoB: March 1924, British

Director - Ralph Scollick Scott. Address: 64 Seeleys Road, Beaconsfield, Buckinghamshire, HP9 1TB. DoB: n\a, British

Director - Graham Leslie Foot. Address: 15 Speer Road, Thames Ditton, Surrey, KT7 0PJ. DoB: July 1943, British

Director - Yearly Joseph Waterer. Address: 39 Broadfields, East Molesey, Surrey, KT8 0BW. DoB: February 1923, British

Director - Robert Stanley Berressem. Address: 39 Bowmen Mews, Standen Road, London, SW18 1TN. DoB: June 1939, British

Director - Robert Brian Rakison. Address: 3a The Terrace, Barnes, London, SW13 0NP. DoB: September 1947, British

Director - David Ian White. Address: 4 York Mansions, Browning Street, London, SE17 1LP. DoB: March 1964, British

Jobs in Remenham Club,limited.(the), vacancies. Career and training on Remenham Club,limited.(the), practic

Now Remenham Club,limited.(the) have no open offers. Look for open vacancies in other companies

  • Catering Assistant - Barista (part time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Catering Services

    Salary: £8.31 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • ANODE Data Coordinator/Administrative Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: National Perinatal Epidemiology Unit

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Technician - A66304T (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Cellular Medicine

    Salary: £24,565 to £28,452

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Research Data Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Professor of Chemistry and Head of the School of Chemical and Physical Sciences (Keele)

    Region: Keele

    Company: Keele University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Ocean Sciences,Other Physical Sciences

  • Lecturer in Health and Social Care (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology

  • Student Success Team Leader (Harlow)

    Region: Harlow

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Technical Support Representative (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,IT,Property and Maintenance

  • Lecturer in Psychology: Research Methods and Methodology (Albany, Palmerston North - New Zealand)

    Region: Albany, Palmerston North - New Zealand

    Company: Massey University

    Department: School of Psychology, College of Humanities and Social Sciences

    Salary: NZ$68,945 to NZ$87,990
    £38,760.88 to £49,467.98 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Fellow (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Faculty Office - Health & Social Care

    Salary: £29,301 to £31,076 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Anthropology

  • Doctoral Candidate Position in Optics and Photonics (Helsinki - Finland)

    Region: Helsinki - Finland

    Company: Aalto University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Faculty Position for Strategic Management (Makati - Philippines)

    Region: Makati - Philippines

    Company: Asian Institute of Management

    Department: Department of Strategic Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for Remenham Club,limited.(the) on Facebook, comments in social nerworks

Read more comments for Remenham Club,limited.(the). Leave a comment for Remenham Club,limited.(the). Profiles of Remenham Club,limited.(the) on Facebook and Google+, LinkedIn, MySpace

Location Remenham Club,limited.(the) on Google maps

Other similar companies of The United Kingdom as Remenham Club,limited.(the): Tiga-ria Ltd. | Smokey Bites Cuisine Ltd | Woo Ping Limited | Perfect Pizza & Kebab Limited | M And W Ipswich Ltd

1911 marks the founding Remenham Club,limited.(the), a company registered at Boston House, Boston Road in Henley On Thames. This means it's been one hundred and five years Remenham Club,.(the) has prospered in the business, as it was founded on May 3, 1911. The firm registered no. is 00115615 and the area code is RG9 1DY. The firm declared SIC number is 56302 and has the NACE code: Public houses and bars. Remenham Club,ltd.(the) released its latest accounts up to 2015-10-31. The company's latest annual return information was submitted on 2015-07-08. For over 105 years, Remenham Club,ltd.(the) has been one of the powerhouses of this field of business.

That limited company owes its accomplishments and permanent development to exactly twenty four directors, specifically Peter Harvey, Jason Gray, Vincent Mcgovern and 21 remaining, listed below, who have been leading the firm since 2015. To maximise its growth, since 2011 this specific limited company has been providing employment to Paul Alexander Francis, who has been concerned with ensuring efficient administration of the company.

Remenham Club,limited.(the) is a foreign stock company, located in Henley On Thames, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Boston House Boston Road RG9 1DY Henley On Thames. Remenham Club,limited.(the) was registered on 1911-05-03. 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 - 411,000 GBP, sales per year - less 267,000,000 GBP. Remenham Club,limited.(the) is Private Limited Company.
The main activity of Remenham Club,limited.(the) is Accommodation and food service activities, including 6 other directions. Director of Remenham Club,limited.(the) is Peter Harvey, which was registered at Boston House, Boston Road, Henley On Thames, RG9 1DY. Products made in Remenham Club,limited.(the) were not found. This corporation was registered on 1911-05-03 and was issued with the Register number 00115615 in Henley On Thames, 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 Remenham Club,limited.(the), open vacancies, location of Remenham Club,limited.(the) 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 Remenham Club,limited.(the) from yellow pages of The United Kingdom. Find address Remenham Club,limited.(the), phone, email, website credits, responds, Remenham Club,limited.(the) job and vacancies, contacts finance sectors Remenham Club,limited.(the)