Hoverclub Of Great Britain Limited (the)

All companies of The UKArts, entertainment and recreationHoverclub Of Great Britain Limited (the)

Activities of sport clubs

Contacts of Hoverclub Of Great Britain Limited (the): address, phone, fax, email, website, working hours

Address: 9 Park Lane Langham CO4 5WR Colchester

Phone: +44-1348 4758148 +44-1348 4758148

Fax: +44-1348 4758148 +44-1348 4758148

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hoverclub Of Great Britain Limited (the)"? - Send email to us!

Hoverclub Of Great Britain Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hoverclub Of Great Britain Limited (the).

Registration data Hoverclub Of Great Britain Limited (the)

Register date: 1967-09-06
Register number: 00914778
Capital: 825,000 GBP
Sales per year: Less 438,000,000 GBP
Employees: Less 10
Credit rating: Normal
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 Hoverclub Of Great Britain Limited (the)

Addition activities kind of Hoverclub Of Great Britain Limited (the)

363300. Household laundry equipment
07210304. Crop spraying services
28330405. Hormones or derivatives
28790106. Insecticides, agricultural or household
34430112. Hoppers, metal plate
50320504. Concrete mixtures
76992402. Battery service and repair
81110202. Antitrust and trade regulation law

Owner, director, manager of Hoverclub Of Great Britain Limited (the)

Director - David Barlow. Address: The Street, Ulcombe, Maidstone, Kent, ME17 1DR, England. DoB: September 1960, British

Director - Kevin Michael Eastwood. Address: Coast Road, Pevensey Bay, Pevensey, East Sussex, BN24 6NX, England. DoB: January 1969, British

Director - David Peter Elston. Address: Ticknell Piece Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3TN, England. DoB: March 1978, British

Director - Ross Garin Morgan Hammond. Address: Camelot Street, Ruddington, Nottingham, NG11 6AS, England. DoB: January 1980, British

Director - Simon Michael Oakley. Address: New Street, Earl Shilton, Leicester, LE9 7FT, England. DoB: May 1985, British

Director - Philip David Tattersall. Address: Regatta Quay, Key Street, Ipswich, IP4 1FG, England. DoB: August 1989, British

Director - Makyla Greaves. Address: Park Lane, Langham, Colchester, Essex, CO4 5NL, England. DoB: March 1971, British

Director - Rosalind Atkins. Address: Park Lane, Langham, Colchester, Essex, CO4 5NL, England. DoB: n\a, Uk

Director - Gillian Hazel Crane. Address: Park Lane, Langham, Colchester, Essex, CO4 5NL, England. DoB: March 1962, British

Director - Deborah Louise Hunt. Address: Park Lane, Langham, Colchester, Essex, CO4 5NL, England. DoB: September 1963, British

Director - Kevin Foster. Address: Park Lane, Langham, Colchester, Essex, CO4 5NL, England. DoB: January 1959, British

Director - Roger Harry Morton. Address: Park Lane, Langham, Colchester, Essex, CO4 5NL, England. DoB: October 1953, British

Director - Carla Denise Thomas. Address: 120 Vyse Street, Hockley, Birmingham, West Midlands, B18 6NF, England. DoB: May 1956, British

Secretary - Roger Harry Morton. Address: 120 Vyse Street, Hockley, Birmingham, West Midlands, B18 6NF, England. DoB:

Director - James William Lyne. Address: Starbold Road, Bishops Itchington, Southam, Warwickshire, CV47 2TQ, England. DoB: August 1943, British

Director - Christopher Michael Daly. Address: 120 Vyse Street, Hockley, Birmingham, West Midlands, B18 6NF, England. DoB: August 1959, British

Director - Paul Vincent Mccollum. Address: Pounds Hill, Crawley, West Sussex, RH10 3BL, United Kingdom. DoB: September 1936, British

Director - Barry Michael Oakley. Address: Kings Close, Westcott, Aylesbury, Buckinghamshire, HP18 0NU. DoB: June 1951, British

Director - Tony Broad. Address: Sagar Street, Eccleston, Chorley, Lancashire, PR7 5TA. DoB: December 1962, British

Director - Ewan Rhys Alexander Black. Address: The Lippiatt, Cheddar, Somerset, BS27 3QP. DoB: March 1961, British

Secretary - Reverend William Granville Spedding. Address: 26 Milverton Close, Lostock, Bolton, Lancashire, BL6 4RR. DoB: April 1939, British

Director - Mark Talbott. Address: 62 Aston Abbotts Road, Weedon, Aylesbury, HP22 4NH. DoB: January 1969, British

Secretary - Anne Judith Scrimshaw. Address: Canal Cottage, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL. DoB: February 1972, British

Director - James William Lyne. Address: 45 Starbold Road, Bishops Itchington, Southam, Warwickshire, CV47 2TQ. DoB: August 1943, British

Director - John Corfield Bucknall. Address: 11 Kennedy Drive, Pangbourne, Reading, Berkshire, RG8 7JP. DoB: October 1980, British

Secretary - Roger Allman. Address: 231 Ludlow Road, Southampton, Hants, SO19 2EL. DoB: n\a, British

Director - Lorna Anne Swain. Address: Bramshaw, Main Street North Muskham, Newark, Nottinghamshire, NG23 6ER. DoB: November 1970, British

Director - Robert Frederick Beech. Address: Arboretum 46 Barton Common Lane, Barton On Sea, New Milton, Hampshire, BH25 5PS. DoB: July 1942, British

Secretary - Mark Talbot. Address: 62 Aston Abbots Road, Weedon, Aylesbury, Buckinghamshire, HP22 4HN. DoB:

Director - Mark Talbott. Address: 62 Aston Abbotts Road, Weedon, Aylesbury, HP22 4NH. DoB: January 1969, British

Director - Terrence Frederick Bridges. Address: 3 New Lane, Sutton Green, Guildford, Surrey, GU4 7QF. DoB: October 1972, British

Director - Roger Allman. Address: 231 Ludlow Road, Southampton, Hants, SO19 2EL. DoB: n\a, British

Secretary - Martin St John Neil Scrimshaw. Address: Canal Cottage, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL. DoB: January 1960, British

Director - Martin St John Neil Scrimshaw. Address: Canal Cottage, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL. DoB: January 1960, British

Director - Susan Jane Goldney. Address: 10 Morris Walk, Newport Pagnell, Buckinghamshire, MK16 8QD. DoB: May 1964, British

Director - Anthony William Cubitt Shepheard. Address: Cedarwood, Kerdiston Road, Reepham, Norwich, Norfolk, NR10 4LQ. DoB: June 1928, British

Director - David Barlow. Address: Cobdown, The Street Ulcombe, Maidstone, Kent, ME17 1DR. DoB: September 1960, British

Director - Anne Judith Scrimshaw. Address: Canal Cottage, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL. DoB: February 1972, British

Director - Paul Adrian Hibbard. Address: Bramble, Rickmans Lane, Plaistow, Billingshurst, West Sussex, RH14 0NT. DoB: January 1975, British

Director - Neil Tomlinson. Address: 23 Altona Gardens, Andover, Hampshire, SP10 4LG. DoB: April 1964, British

Director - Ewan Rhys Alexander Black. Address: The Lippiatt, Cheddar, Somerset, BS27 3QP. DoB: March 1961, British

Director - James William Lyne. Address: 45 Starbold Road, Bishops Itchington, Southam, Warwickshire, CV47 2TQ. DoB: August 1943, British

Director - Linda Marie Rigby. Address: 38, Hatch Ride, Crowthorne, Berkshire, RG11 6LB. DoB: January 1965, British

Director - Reverend William Granville Spedding. Address: 26 Milverton Close, Lostock, Bolton, Lancashire, BL6 4RR. DoB: April 1939, British

Director - Piers Henry Coleman-cooke. Address: Crow Beach House, Braunton, Devon, EX33 2NX. DoB: January 1964, British

Director - Martin St John Neil Scrimshaw. Address: Canal Cottage, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL. DoB: January 1960, British

Secretary - Brenda Ann Kemp. Address: 10 Long Acre, Bingham, Nottingham, Nottinghamshire, NG13 8BG. DoB:

Director - Geoffrey Paul Taylor. Address: 12 Priors Close, Bingham, Nottingham, Nottinghamshire, NG13 8EP. DoB: February 1947, British

Director - Jeremy Kemp. Address: 10 Long Acre, Bingham, Nottingham, Nottinghamshire, NG13 8BG. DoB: February 1941, British

Director - Michael John Jerman. Address: New House, Nash, Newport, Gwent, NP6 5NB. DoB: September 1938, British

Director - Peter Kemp. Address: 5 Glebe Road, Hemingfird Grey, Huntingdon, PE28 9DS. DoB: January 1966, British

Director - Neil David James. Address: 18 The Bramblings, Wildwood, Staffordshire, ST17 4RL. DoB: December 1962, British

Director - Eric James Hudson. Address: 1 Graham Road, Wordsley, Stourbridge, West Midlands, DY8 5PU. DoB: May 1936, British

Director - Nicholas Boyce Horn. Address: 2 Severn Close, Fareham, Hampshire, PO16 8QT. DoB: July 1953, British

Director - Alan Hollett. Address: 54 Greenlands, Leighton Buzzard, Bedfordshire, LU7 8UJ. DoB: December 1957, British

Director - Tony Michael Drake. Address: Woodfield, Windsor Road, Medstead, Hampshire, GU34 5EF. DoB: June 1946, British

Director - Graham Peter Deacon. Address: 8 Windsor Mews, Durrington, Salisbury, Wiltshire, SP4 8JF. DoB: December 1962, British

Director - Ian Cooke. Address: 23 Vindonis Close, Holybourne, Alton, Hampshire, GU34 4HL. DoB: September 1933, British

Jobs in Hoverclub Of Great Britain Limited (the), vacancies. Career and training on Hoverclub Of Great Britain Limited (the), practic

Now Hoverclub Of Great Britain Limited (the) have no open offers. Look for open vacancies in other companies

  • Equine Event Coordinator (Hartpury)

    Region: Hartpury

    Company: Hartpury College

    Department: N\A

    Salary: £22,000 per annum (depending on experience) plus food allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Social Media and Digital Content Officer (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €36,407 to €53,087
    £33,516.28 to £48,871.89 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Associate: HealthCare Process Engineer (Londonderry)

    Region: Londonderry

    Company: Ulster University

    Department: School of Biomedical Sciences

    Salary: £27,300 to £30,705

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Educational Developer (Learning and Teaching / Director of CPS programme) (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Attractive salary

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • CREA Administrator (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Communication, Recruitment and External Affairs

    Salary: £25,766 p.a (incl. LWA)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate* (London)

    Region: London

    Company: Imperial College London

    Department: Chemical Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Cataloguer, Dónal Ó Súilleabháin Library (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €36,406 to €57,114
    £33,406.15 to £52,407.81 converted salary* p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Director (3ie Synthesis and Reviews office) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: London International Development Centre

    Salary: £53,477 to £61,380 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,International Activities

  • Supporter Relations Officer (Fundraiser) (London)

    Region: London

    Company: Academy of Social Sciences

    Department: N\A

    Salary: £25,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni

  • Lecturer/Senior Lecturer in Physiotherapy (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Health & Social Care

    Salary: £30,175 to £48,327 (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Data Analytics (London)

    Region: London

    Company: NatCen Social Research

    Department: N\A

    Salary: £40,000 to £50,000 per annum (depending on skills and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management

  • Associate Professorship in Evidence-Based Social Intervention and Policy Evaluation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Social Policy and Intervention

    Salary: £45,562 to £61,179 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy

Responds for Hoverclub Of Great Britain Limited (the) on Facebook, comments in social nerworks

Read more comments for Hoverclub Of Great Britain Limited (the). Leave a comment for Hoverclub Of Great Britain Limited (the). Profiles of Hoverclub Of Great Britain Limited (the) on Facebook and Google+, LinkedIn, MySpace

Location Hoverclub Of Great Britain Limited (the) on Google maps

Other similar companies of The United Kingdom as Hoverclub Of Great Britain Limited (the): M Cook Bookmakers On-course Limited | Daft Ltd | Tools Of Directing Limited | Creative Type Design Consultancy Limited | Crossfit Consilium Limited

The official day this company was started is 1967-09-06. Registered under 00914778, this company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of this company during office hours at the following address: 9 Park Lane Langham, CO4 5WR Colchester. This business SIC and NACE codes are 93120 : Activities of sport clubs. 2015-10-31 is the last time account status updates were reported. Fourty nine years of experience in this field comes to full flow with Hoverclub Of Great Britain Ltd (the) as they managed to keep their customers satisfied through all this time.

As the information gathered suggests, this specific firm was founded 49 years ago and has been supervised by fifty one directors, out of whom eleven (David Barlow, Kevin Michael Eastwood, David Peter Elston and 8 others listed below) are still employed.

Hoverclub Of Great Britain Limited (the) is a domestic company, located in Colchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 9 Park Lane Langham CO4 5WR Colchester. Hoverclub Of Great Britain Limited (the) was registered on 1967-09-06. 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 - 825,000 GBP, sales per year - less 438,000,000 GBP. Hoverclub Of Great Britain Limited (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hoverclub Of Great Britain Limited (the) is Arts, entertainment and recreation, including 8 other directions. Director of Hoverclub Of Great Britain Limited (the) is David Barlow, which was registered at The Street, Ulcombe, Maidstone, Kent, ME17 1DR, England. Products made in Hoverclub Of Great Britain Limited (the) were not found. This corporation was registered on 1967-09-06 and was issued with the Register number 00914778 in Colchester, 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 Hoverclub Of Great Britain Limited (the), open vacancies, location of Hoverclub Of Great Britain 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 Hoverclub Of Great Britain Limited (the) from yellow pages of The United Kingdom. Find address Hoverclub Of Great Britain Limited (the), phone, email, website credits, responds, Hoverclub Of Great Britain Limited (the) job and vacancies, contacts finance sectors Hoverclub Of Great Britain Limited (the)