Rutland Sailability
Operation of sports facilities
Contacts of Rutland Sailability: address, phone, fax, email, website, working hours
Address: Rutland Sailiability Gibbet Lane Edith Weston LE15 8HJ Oakham
Phone: 01780 720292 01780 720292
Fax: 01780 720292 01780 720292
Email: [email protected]
Website: www.rutland-sailability.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Rutland Sailability"? - Send email to us!
Registration data Rutland Sailability
Get full report from global database of The UK for Rutland Sailability
Addition activities kind of Rutland Sailability
179904. Rigging and scaffolding
26210201. Bank note paper
27529905. Menus, lithographed
36340111. Hot plates, electric
38290401. Cable testing machines
39440202. Electronic toys
50230302. Draperies
79999903. Baseball batting cage
Owner, director, manager of Rutland Sailability
Director - Val Millward. Address: Gibbet Lane, Edith Weston, Oakham, Rutland, LE15 8HJ. DoB: April 1948, British
Director - Graham William Fisher. Address: Gibbet Lane, Edith Weston, Oakham, Rutland, LE15 8HJ. DoB: October 1954, British
Director - Andrew Painter. Address: Gibbet Lane, Edith Weston, Oakham, Rutland, LE15 8HJ. DoB: December 1949, British
Director - Ejler Johansen. Address: The Mallards, Peakirk, Peterborough, Cambs., PE6 7NJ, United Kingdom. DoB: May 1948, Danish
Director - Ros Mulholland-gullick. Address: Gibbet Lane, Edith Weston, Oakham, Rutland, LE15 8HJ, England. DoB: September 1942, British
Director - Martin Sutcliffe. Address: Gibbet Lane, Edith Weston, Oakham, Rutland, LE15 8HJ, England. DoB: May 1946, British
Director - Linda Pattison. Address: 14 Empingham Road, Stamford, Lincs, PE9 2RJ. DoB: July 1948, British
Director - Christine Mynard. Address: 11 Chapel Street, Warmington, Peterborough, Cambridgeshire, PE8 6TR. DoB: March 1944, British
Director - Patricia Mcnair. Address: 11 Wynton Close, Blaby, Leicestershire, LE8 4HG. DoB: May 1945, British
Director - Antony Barmby. Address: Gibbet Lane, Edith Weston, Oakham, Rutland, LE15 8HJ, England. DoB: January 1959, British
Director - John Hayter. Address: Winchester Road, Grantham, Lincolnshire, NG31 8AD, England. DoB: May 1952, British
Secretary - Sydney Overington. Address: Kings Road, North Luffenham, Oakham, Rutland, LE15 8JH, England. DoB:
Secretary - Sydney Overington. Address: Gibbet Lane, Edith Weston, Oakham, Rutland, LE15 8HJ, England. DoB:
Director - Geoffrey Willerton. Address: Rutland Sailing Club Gibbetts, Lane, Edith Weston, Oakham, Rutland,, LE15 8HJ. DoB: July 1951, British
Director - John Roberts. Address: Rutland Sailing Club Gibbetts, Lane, Edith Weston, Oakham, Rutland,, LE15 8HJ. DoB: May 1946, British
Director - Stephen Craig Fraser. Address: Roman Bank, Stamford, Lincolnshire, PE9 2SS, Uk. DoB: September 1960, British
Director - Tom Gould. Address: 3 The Old Stackyard, Pilsgate, Stamford, Lincolnshire, PE9 3HG. DoB: n\a, British
Director - Sydney Overington. Address: 4 Kings Road, North Luffenham, Oakham, Leicestershire, LE15 8JH. DoB: March 1946, British
Director - John Roberts. Address: Corby Road, Swayfield, Lincolnshire, NG33 4LH. DoB: May 1946, British
Director - Neil Wilkinson. Address: Jubilee Close, Edith Weston, Oakham, Rutland, LE15 8HL. DoB: April 1951, British
Director - Andrew Hunter. Address: Horn Mill, Exton, Oakham, Rutland, LE15 8BA. DoB: n\a, British
Director - Malcolm Kirk. Address: 1 Blackthorn Road, Glenfield, Leicester, Leicestershire, LE3 8QP. DoB: June 1947, British
Director - Michael Baumber. Address: 3 Southorpe Terrace, Ufford, Stamford, Lincolnshire, PE9 3BT. DoB: February 1941, British
Director - Barry Parsisson. Address: 30 West Street, Bourne, Lincolnshire, PE10 9NE. DoB: August 1944, British
Director - Kevin Cokayne. Address: 2 Moira Street, Melbourne, Derby, Derbyshire, DE73 8EW. DoB: May 1943, British
Director - Leslie Collier. Address: 24 Latimer Road, Cropston, Leicester, Leicestershire, LE7 7GN. DoB: November 1937, British
Director - Gordon Harle. Address: 65 Warwick Avenue, Quorn, Loughborough, Leicestershire, LE12 8HE. DoB: September 1941, British
Director - Brian Mccandless. Address: The Spinney, Glatton Ways Glatton, Huntingdon, Cambridgeshire, PE28 5RS. DoB: May 1944, British
Director - Raymond Johnston. Address: 3a Main Street, Empingham, Oakham, Rutland, LE15 8PR. DoB: April 1942, British
Director - Eileen Cokayne. Address: 2 Moira Street, Melbourne, Derby, DE73 1EW. DoB: February 1949, British
Director - Michael Baumber. Address: 3 Southorpe Terrace, Ufford, Stamford, Lincolnshire, PE9 3BT. DoB: February 1941, British
Director - Susan Barron. Address: Greendale Farm Park, Whissendine, Oakham, Rutland, LE15 7LB. DoB: September 1950, British
Director - Leonard Brereton. Address: Linden Lea Leicester Road, Uppingham, Oakham, Leicestershire, LE15 9SD. DoB: March 1931, British
Director - John Morley. Address: 167 Braunstone Road, Oakham, Rutland, LE15 6LF. DoB: December 1936, British
Director - Ian Evans. Address: 36 Church Lane, Greetham, Oakham, Rutland, LE15 7NF. DoB: July 1940, British
Director - Roy Harrison. Address: 1 Soar Road, Quorn, Leicestershire, LE12 8BN. DoB: June 1941, British
Director - Val Millward. Address: Trackside 3 Mossdale Close, Grantham, Lincolnshire, NG31 8FQ. DoB: April 1948, British
Director - Michael Gallon. Address: 22 St Peters Road, Oundle, Peterborough, Cambridgeshire, PE8 4NS. DoB: July 1934, British
Director - Anthony Mayhew. Address: 24 Rosemary Drive, Bromham, Bedfordshire, MK43 8PL. DoB: January 1947, British
Director - Anne Goldsmith. Address: 11 Castle Rise, Belmesthorpe, Stamford, Lincolnshire, PE9 4JL. DoB: December 1956, British
Director - Thelma Brightwell. Address: 15 The Morwoods, Oadby, Leicester, Leicestereshire, LE2 5ED. DoB: June 1935, British
Director - Michael John Kemm. Address: Ruscombe The Green, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LL. DoB: November 1939, British
Director - Leonard Brereton. Address: Linden Lea Leicester Road, Uppingham, Oakham, Leicestershire, LE15 9SD. DoB: March 1931, British
Director - John Vickers. Address: 8 Kilverton Close, Nottingham, Nottinghamshire, NG8 1EF. DoB: August 1939, British
Director - Peter Bryan. Address: 20 Edmonton Way, Oakham, Leicestershire, LE15 6JE. DoB: April 1934, British
Secretary - Carl Woods. Address: 13 Chichester Close, Grantham, Lincolnshire, NG31 8AS. DoB:
Director - Iain Evans. Address: 36 Church Lane, Greetham, Oakham, Leicestershire, LE15 7NF. DoB: July 1940, British
Director - Geoffery Vann. Address: Packwood Main Street, Manthorpe, Lincolnshire, PE10 0JE. DoB: February 1944, British
Secretary - Alan Batch. Address: Barnstone House Shepherds Lane, Greetham Oakham, Rutland, Leicestershire, LE15 7NX. DoB: May 1930, British
Director - John Morley. Address: 167 Braunstone Road, Oakham, Rutland, LE15 6LF. DoB: December 1936, British
Director - Alan Batch. Address: Barnstone House Shepherds Lane, Greetham Oakham, Rutland, Leicestershire, LE15 7NX. DoB: May 1930, British
Director - Frank Sprules. Address: 152 Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5NU. DoB: April 1948, British
Director - Anne Goldsmith. Address: 11 Castle Rise, Belmesthorpe, Stamford, Lincolnshire, PE9 4JL. DoB: December 1956, British
Jobs in Rutland Sailability, vacancies. Career and training on Rutland Sailability, practic
Now Rutland Sailability have no open offers. Look for open vacancies in other companies
-
Research Fellow (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £37,713 to £53,698 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing
-
Strategic Projects Manager (Business Improvement) (London)
Region: London
Company: King's College London
Department: Strategy, Planning & Analytics
Salary: £33,518 to £39,992
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Physics & Astronomy
Salary: £32,956 to £38,709 per annum incl. London allowance (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
CLAHRC Clinical Research Fellow (London)
Region: London
Company: St George's, University of London
Department: Infection and Immunity Research Institute
Salary: £32,478 to £51,175 plus London Allowance of £2,162
Hours: Full 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
-
Assistant Contracts Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Research Services
Salary: £21,585 to £24,983 per annum, with potential to progress to £27,285
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Administrative
-
Research Assistant/Associate in Computational and Theoretical Neuroscience (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
GCU London Requires Occasional Lecturers for the Academic Year 2017-18: Fashion (London)
Region: London
Company: Glasgow Caledonian University
Department: N\A
Salary: Competitive rates per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Assistant Professor of Eighteenth-Century British Literature (New Haven - United States)
Region: New Haven - United States
Company: Yale University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
-
Teaching Fellow (Automotive Engineering) - Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £39,324 rising to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Deputy Development Director (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Murray Edwards College
Salary: £33,000 to £35,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Learning Support 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: Administrative,Student Services
-
Research Assistant in Genetic Epidemiology (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: £31,604 to £38,883 per annum (grade 7), depending on experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Genetics,Mathematics and Statistics,Statistics
Responds for Rutland Sailability on Facebook, comments in social nerworks
Read more comments for Rutland Sailability. Leave a comment for Rutland Sailability. Profiles of Rutland Sailability on Facebook and Google+, LinkedIn, MySpaceLocation Rutland Sailability on Google maps
Other similar companies of The United Kingdom as Rutland Sailability: Visual Production Services Limited | Demon Music Group Limited | Galaxy Superstars Limited | Brumfield Limited | Forward Fitness (glasgow) Ltd
Started with Reg No. 03526980 eighteen years ago, Rutland Sailability is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm's current registration address is Rutland Sailiability Gibbet Lane, Edith Weston Oakham. The firm Standard Industrial Classification Code is 93110 which means Operation of sports facilities. The firm's most recent financial reports cover the period up to 2015-12-31 and the latest annual return information was filed on 2016-03-31. Ever since it began in the field 18 years ago, the company has sustained its great level of success.
The enterprise became a charity on May 14, 1998. It is registered under charity number 1069540. The geographic range of the firm's area of benefit is not defined and it provides aid in various towns across Rutland. The firm's trustees committee consists of nine members: Martin Sutcliffe, Ms Ros Mulholland-Gullick, Ejler Johansen, Tricia Mcnair and Syd Overington, and others. As regards the charity's financial statement, their most successful time was in 2013 when they raised 90,567 pounds and they spent 53,719 pounds. Rutland Sailability engages in the issue of disability, amateur sports activities, the issue of disability. It works to help people with disabilities, people with disabilities. It provides aid to these agents by the means of providing specific services and providing various services. If you would like to find out anything else about the corporation's activity, dial them on the following number 01780 720292 or see their official website. If you would like to find out anything else about the corporation's activity, mail them on the following e-mail [email protected] or see their official website.
This company owes its accomplishments and unending progress to nine directors, namely Val Millward, Graham William Fisher, Andrew Painter and 6 other directors have been described below, who have been in charge of the firm since 2016-03-31.
Rutland Sailability is a foreign stock company, located in Oakham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Rutland Sailiability Gibbet Lane Edith Weston LE15 8HJ Oakham. Rutland Sailability was registered on 1998-03-13. 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 - 396,000 GBP, sales per year - more 183,000,000 GBP. Rutland Sailability is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Rutland Sailability is Arts, entertainment and recreation, including 8 other directions. Director of Rutland Sailability is Val Millward, which was registered at Gibbet Lane, Edith Weston, Oakham, Rutland, LE15 8HJ. Products made in Rutland Sailability were not found. This corporation was registered on 1998-03-13 and was issued with the Register number 03526980 in Oakham, 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 Rutland Sailability, open vacancies, location of Rutland Sailability 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