Nantwich & Border Counties Yacht Club Limited

All companies of The UKOther service activitiesNantwich & Border Counties Yacht Club Limited

Activities of other membership organizations n.e.c.

Contacts of Nantwich & Border Counties Yacht Club Limited: address, phone, fax, email, website, working hours

Address: 44 Roumania Drive LL30 1UY Llandudno

Phone: +44-1577 8965637 +44-1577 8965637

Fax: +44-1577 8965637 +44-1577 8965637

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Nantwich & Border Counties Yacht Club Limited"? - Send email to us!

Nantwich & Border Counties Yacht Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nantwich & Border Counties Yacht Club Limited.

Registration data Nantwich & Border Counties Yacht Club Limited

Register date: 1973-03-27
Register number: 01104245
Capital: 961,000 GBP
Sales per year: Less 740,000,000 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 Nantwich & Border Counties Yacht Club Limited

Addition activities kind of Nantwich & Border Counties Yacht Club Limited

319900. Leather goods, nec
28240000. Organic fibers, noncellulosic
35249903. Edgers, lawn
36219902. Generator sets: gasoline, diesel, or dual-fuel
36340500. Personal electrical appliances
51129910. Tabulation cards
72990104. Scalp treatment service
82110105. Catholic special education school

Owner, director, manager of Nantwich & Border Counties Yacht Club Limited

Director - Helen Forkin. Address: Murrayfield Drive, Willaston, Nantwich, Cheshire, CW5 6QF, England. DoB: January 1958, British

Director - Rosemary Hale. Address: Gordon Road, Wallasey, Merseyside, CH45 1LS, United Kingdom. DoB: June 1945, British

Director - Elaine Bowker. Address: Eastern Road, Willaston, Nantwich, Cheshire, CW5 7HT, England. DoB: April 1964, British

Director - Alison Heather Pitts. Address: Sandbach Road North, Alsager, Stoke-On-Trent, ST7 2AP, England. DoB: January 1950, British

Director - Andrew Spolton. Address: Megdale, Matlock, Derbyshire, DE4 3TE, England. DoB: November 1945, British

Director - John Walter Grainger. Address: Brandreth Drive, Parbold, Wigan, Lancashire, WN8 7HB, England. DoB: October 1947, British

Director - Neville Lacey. Address: Greenfields Rise, Whitchurch, Shropshire, SY13 1EP, United Kingdom. DoB: February 1958, British

Secretary - David Colin Pierce. Address: Roumania Drive, Llandudno, Gwynedd, LL30 1UY, Wales. DoB:

Director - Paul Alexander Daniel. Address: Springvale Grove, Penistone, Sheffield, S36 6DF, England. DoB: January 1954, British

Director - Jeffrey Roy Kirk. Address: Kenilworth Road, Macclesfield, Cheshire, SK11 8UX, England. DoB: July 1947, British

Director - Margery Linden Bates. Address: Park Estate, Shavington, Crewe, CW2 5AW, England. DoB: August 1948, British

Director - Henk Tornenbeek. Address: Eastern Road, Willaston, Nantwich, Cheshire, CW5 7HT, England. DoB: August 1962, Netherlands

Director - Roger Keith Todd. Address: Lache Lane, Chester, CH4 7LU, United Kingdom. DoB: October 1943, British

Director - Denise Margaret Frost. Address: Stonyfield, Stonyfield, Bootle, Merseyside, L30 0QS, England. DoB: October 1954, British

Director - Royston Fairbrother. Address: Stonyfield, Bootle, Merseyside, L30 0QS, England. DoB: April 1954, British

Director - Alan George Jones. Address: Kingbur Place, Audlem, Crewe, CW3 0DL, England. DoB: October 1937, British

Director - Pamela Nolan. Address: Longfield Avenue, Wallington, Surrey, SM6 7BA, England. DoB: January 1950, British

Director - Andrew John Richardson. Address: Littledale Road, Wallasey, Merseyside, CH44 8EG, Great Britain. DoB: February 1967, British

Director - Andrew Hugh Michael Ashton. Address: Earlston Road, Wallasey, Merseyside, CH45 5DZ, England. DoB: January 1952, British

Director - Jacqueline Jennings. Address: Pennine Road, Woodley, Stockport, Cheshire, SK6 1JR, England. DoB: September 1955, British

Director - Wendy Ariel Daniel. Address: Carlton Street, Stockton Heath, Warrington, WA4 6LX, England. DoB: October 1964, American

Secretary - Brian John Whitehouse. Address: Pit Lane, Hough, Crewe, CW2 5JH, England. DoB:

Director - Frank Michael Robinson. Address: Howard Road, Culcheth, Warrington, Cheshire, WA3 5EH. DoB: September 1946, British

Director - Pauline Woodcock. Address: Pit Lane, Hough, Crewe, CW2 5JH, England. DoB: July 1950, British

Director - Paula Mary Swanick. Address: Penrhyn Avenue, Wirral, Merseyside, CH61 7UP, United Kingdom. DoB: December 1963, British

Director - Malcolm Mccallum. Address: Bolton Road East, Wirral, Merseyside, CH62 4RX, United Kingdom. DoB: March 1949, British

Director - Stephen Henry Swanick. Address: Penrhyn Avenue, Wirral, Merseyside, CH61 7UP, United Kingdom. DoB: February 1960, British

Director - Brian John Whitehouse. Address: Roumania Drive, Llandudno, Gwynedd, LL30 1UY, Wales. DoB: July 1949, British

Director - Margaret Mary Pitney. Address: Higher Bebington Road, Wirral, Merseyside, CH63 2PN, United Kingdom. DoB: December 1936, British

Secretary - Jennifer Dorothy Ann Budworth. Address: Chester Road, Acton, Nantwich, Cheshire, CW5 8LB, England. DoB:

Director - Joanne Cartledge. Address: Windsmoor Road, Brinsley, Nottingham, NG16 5DA, United Kingdom. DoB: September 1970, British

Director - Jennifer Dorothy Ann Budworth. Address: Howard Road, Culcheth, Warrington, WA3 5EH, United Kingdom. DoB: January 1951, British

Director - Steve Lord. Address: Neston Road, Burton, Wirral, Wirral, CH64 5SZ, United Kingdom. DoB: October 1959, British

Director - Peter Haworth. Address: Bridge Court, Clitheroe, Lancashire, BB7 2BN, United Kingdom. DoB: February 1940, British

Director - Marina Helena Algive Ashton. Address: Earlston Road, Wallasey, Merseyside, CH45 5DZ, United Kingdom. DoB: December 1954, British

Director - Helen Forkin. Address: Murrayfield Drive, Willaston, Nantwich, Cheshire, CW5 6QF, United Kingdom. DoB: January 1958, British

Director - Jean Margaret Jackson. Address: 12 Alexandra Close, Framwellgate Moor, Durham, DH1 5ED. DoB: July 1943, British

Director - William Malcolm Atkinson. Address: 28 New Platt Lane, Goostrey, Cheshire, CW4 8NJ. DoB: July 1939, British

Director - James Forkin. Address: 34 Murrayfield Drive, Willaston, Nantwich, Cheshire, CW5 6QF. DoB: August 1955, British

Director - John Ian Hacking. Address: 2 Ridgeway, Great Harwood, Blackburn, Lancashire, BB6 7UP. DoB: October 1945, British

Director - Margaret Mary Pitney. Address: 137 Higher Bebington Road, Wirral, Merseyside, CH63 2PN. DoB: December 1936, British

Director - Clifford Fairclough. Address: 23 Abbots Hall Avenue, St Helens, Merseyside, WA9 4UX. DoB: October 1943, British

Director - Jennifer Sheila Hacking. Address: 2 Ridgeway, Great Harwood, Blackburn, Lancashire, BB6 7UP. DoB: April 1949, British

Director - Ian Philip Smalley. Address: 5 Elworth Road, Sandbach, Cheshire, CW11 3HQ. DoB: March 1963, British

Director - Ann Farrell. Address: 22 George Street, Chester, Cheshire, CH1 3EQ. DoB: June 1943, British

Director - Olwen Lucy Hale. Address: 1 Willow Bank, Alvanley Park, Frodsham, Cheshire, WA6 9AL. DoB: April 1947, British

Director - Brent Robinson. Address: 53 Park Road, Willaston, Nantwich, Cheshire, CW5 6PL. DoB: December 1949, British

Director - Jill Robinson. Address: 53 Park Road, Willaston, Nantwich, Cheshire, CW5 6PL. DoB: November 1958, British

Director - Amanda Jane Massey. Address: 5 Telegraph Road, Heswall, Wirral, CH60 8NA. DoB: November 1959, British

Director - Kenneth Massey. Address: 5 Telegraph Road, Heswall, Wirral, CH60 8NA. DoB: February 1951, British

Director - Rhona Candeland. Address: The Beeches, Moorthwaite, Cumwhitton, Brampton, Cumbria, CA8 9HB. DoB: March 1947, British

Director - Lynda Joyce Freeman. Address: Lansdowne, Yew Tree Drive, Lilleshall, Shropshire, TF10 9HZ. DoB: August 1948, British

Director - Susan Watson. Address: 104 Leasowe Road, Wallasey, Merseyside, CH45 8PD. DoB: January 1952, British

Director - John Bromilow. Address: 89 Higher Lane, Rainford, St Helens, Merseyside, WA11 8BQ. DoB: March 1945, British

Director - Graham Bullock. Address: 25 The Oval, Wallasey, Merseyside, CH45 6UX. DoB: November 1944, British

Director - Renee Syme. Address: Foxdale, The Village, Burton, Neston, South Wirral, CH64 5TH. DoB: May 1938, British

Director - Leslie Watson. Address: 104 Leasowe Road, Wallasey, Merseyside, L45 8PD. DoB: December 1946, British

Director - William Candeland. Address: The Beeches, Moorthwaite Cumwhitton, Brampton, Cumbria, CA8 9HB. DoB: March 1946, British

Secretary - Michael Edward Freeman. Address: Lansdowne, Yew Tree Drive, Lilleshall, Newport, Salop, TF10 9HZ. DoB: April 1949, British

Director - Michael Edward Freeman. Address: Lansdowne, Yew Tree Drive, Lilleshall, Newport, Salop, TF10 9HZ. DoB: April 1949, British

Director - Susan Mitchell. Address: 156 Walthall Street, Crewe, Cheshire, CW2 7LB. DoB: April 1947, British

Director - Terence Wayne Andrews. Address: 83 Walthall Street, Crewe, Cheshire, CW2 7LB. DoB: January 1961, British

Director - Paul Finch. Address: 3 The Oval, Wallasey, Merseyside, L45 6UX. DoB: July 1963, British

Director - The Reverend Nigel David Hawley. Address: St. Elizabeth Rectory, Bedford Street, Stockport, Cheshire, SK5 6DJ. DoB: June 1951, British

Director - Barry Rawlinson. Address: 37 Langholm Road, Garswood Ashton In Makerfield, Wigan, Lancashire, WN4 0SG. DoB: March 1940, British

Director - Michael Richardson. Address: 13 Kingsbury Close, Flint, Clwyd, CH6 5TT. DoB: September 1938, British

Director - Robert Tarry. Address: 83 John Street, Biddulph, Stoke On Trent, ST8 6AU. DoB: December 1930, British

Director - David Hodson. Address: 6 Home Farm Park, Church Minshull Nantwich, Crewe, Cheshire, CW5 6ED. DoB: May 1943, British

Secretary - Kenneth Frederick Hallam. Address: 49 Birch Road, Congleton, Cheshire, CW12 4NN. DoB: December 1937, British

Director - George Forber. Address: 14 Gorsey Lane, Wallasey, Merseyside, L44 4AF. DoB: April 1935, British

Director - Michael Edward Freeman. Address: Applegarth 19 Station Court, Newport, Salop, TF10 7RZ. DoB: April 1949, British

Director - Norman Wood. Address: 46 Kingsway West, Newcastle Under Lyme, Staffordshire, ST5 3PJ. DoB: January 1930, British

Secretary - John Clyne. Address: 13 Pinsley View, Wrenbury, Cheshire, CW5 8HP. DoB:

Director - Peter James Brown. Address: 16 Seabank Road, Heswall, Wirral, Merseyside, L60 4SW. DoB: February 1934, British

Director - Elizabeth Helen Hallam. Address: 49 Birch Road, Congleton, Cheshire, CW12 4NN. DoB: November 1939, British

Director - Renee Syme. Address: Foxdale, The Village, Burton, Neston, South Wirral, CH64 5TH. DoB: May 1938, British

Director - Arthur James Alexander Murray. Address: 14 Darsefield Road, Liverpool, Merseyside, L16 0JR. DoB: April 1922, British

Director - Edward John Seaton Clifford. Address: 70 Ford Road, Upton, Wirral, Merseyside, L49 0TG. DoB: February 1928, British

Director - Olwen Lucy Hale. Address: 1 Willow Bank, Alvanley Park, Frodsham, Cheshire, WA6 9AL. DoB: April 1947, British

Director - Kenneth Frederick Hallam. Address: 49 Birch Road, Congleton, Cheshire, CW12 4NN. DoB: December 1937, British

Director - Kenneth Worrall. Address: 5 Hillview Gardens, Woolton, Liverpool, Merseyside, L25 7XE. DoB: July 1948, British

Director - John Walter Grainger. Address: 34a Brandreth Drive, Parbold Near Wigan, Lancashire, WN8 7HB. DoB: October 1947, British

Director - Richard Grainger Drake. Address: 85 Derwent Road, Bebington, Wirral, Merseyside, CH63 2LD. DoB: July 1933, British

Director - Margaret Mary Pitney. Address: 137 Higher Bebington Road, Wirral, Merseyside, CH63 2PN. DoB: December 1936, British

Director - Norman Frederick Oldfield. Address: 19 Beech Avenue, Northenden, Manchester, Greater Manchester, M22 4JE. DoB: May 1928, British

Director - Barry Rawlinson. Address: 37 Langholm Road, Garswood Ashton In Makerfield, Wigan, Lancashire, WN4 0SG. DoB: March 1940, British

Director - John William Bishop. Address: 4 Rockmount Road, Aigburth, Liverpool, Merseyside, L17 6BE. DoB: August 1934, British

Director - Graham Martin Brown. Address: 77 Rullerton Road, Wallasey, Merseyside, L44 3BY. DoB: July 1939, British

Director - Edward Brenton Hinchliffe. Address: Acorns 36 Whirlow Road, Crewe, Cheshire, CW2 6SR. DoB: July 1928, British

Director - John Michael Humphreys. Address: 46 Fieldway, Wallasey, Merseyside, CH45 4SQ. DoB: December 1937, British

Director - Reginald Fitzpatrick. Address: Norwoods 9 Rectory Lane, Heswall, Wirral, Merseyside, L60 4RZ. DoB: December 1921, British

Director - Ronald Gamwell. Address: 11 Vyner Road, Wallasey, Merseyside, L45 6TE. DoB: June 1920, British

Director - John Pearson. Address: 216 Woodlands Road, St Helens, Merseyside, WA11 9EF. DoB: March 1940, British

Director - Pamela June Oldfield. Address: 19 Beech Avenue, Northenden, Manchester, Lancashire, M22 4JE. DoB: June 1942, British

Director - Michael Kevin Bostock Molyneux. Address: 30 Park Road, Nantwich, Cheshire, CW5 7AG. DoB: April 1938, British

Director - John Howard Latham. Address: 8 Princess Drive, Wistaston, Crewe, Cheshire, CW2 8HP. DoB: February 1926, British

Director - Alan Russell Jones. Address: The Birches, Aston, Nantwich, Cheshire, CW5 8DQ. DoB: July 1925, British

Director - John Lucas Weatherby. Address: Park Holme, Station Road, Alsager, Staffs, ST7 2PJ. DoB: January 1914, British

Director - Lesley Durdan Bromilow. Address: 89 Higher Lane, Rainford, St Helens, Merseyside, WA11 8BQ. DoB: n\a, British

Director - John Bromilow. Address: 89 Higher Lane, Rainford, St Helens, Merseyside, WA11 8BQ. DoB: March 1945, British

Director - Hilda Andrews. Address: 83 Walthall Street, Crewe, Cheshire, CW2 7LB. DoB: October 1938, British

Director - Martyn Abram. Address: 5 Manor Farm Close, Mickle Trafford, Chester, Cheshire, CH2 4EZ. DoB: September 1945, British

Jobs in Nantwich & Border Counties Yacht Club Limited, vacancies. Career and training on Nantwich & Border Counties Yacht Club Limited, practic

Now Nantwich & Border Counties Yacht Club Limited have no open offers. Look for open vacancies in other companies

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Libraries & RLR

    Salary: £17,399 to £20,624 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • PhD Studentship: Development of Prediction of Structural Adhesive Performance and Durability (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Senior Lecturer: Additional Learning Needs (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Cardiff School of Education

    Salary: £48,327 to £51,260 (Grade 8B)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Funded MSc by Research Studentship: Development of Novel Semiconductor Processes and Designs in the Fabrication of Low Defect Density Semipolar Gallium Nitride (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Electronic and Electrical Engineering

    Salary: £11,472

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • ICT Procurement Manager (London)

    Region: London

    Company: University of London

    Department: ICT Department

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,IT

  • Client Services Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £25,700 to £27,935 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

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

  • Histology Technician Scientific Support (London)

    Region: London

    Company: University College London

    Department: MRC Prion Unit at UCL, Institute of Prion Diseases

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other

  • Contracts Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Research Services

    Salary: £25,728 to £29,799 per annum, with potential to progress to £32,548 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative

  • Researcher in Global Health Bioethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: NDPH

    Salary: £31,076 to £38,183 per annum (pro rata for part-time) (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

  • Research Associate (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Aston Medical School

    Salary: £32,548 to £38,833 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Enterprise Assistant (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section - Employability and Careers

    Salary: £21,585 to £24,983 per annum (pro-rata for part-time)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Faculty Position in Structural Engineering (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Other Engineering

Responds for Nantwich & Border Counties Yacht Club Limited on Facebook, comments in social nerworks

Read more comments for Nantwich & Border Counties Yacht Club Limited. Leave a comment for Nantwich & Border Counties Yacht Club Limited. Profiles of Nantwich & Border Counties Yacht Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Nantwich & Border Counties Yacht Club Limited on Google maps

Other similar companies of The United Kingdom as Nantwich & Border Counties Yacht Club Limited: Margaret Nute Limited | Diamond Cleaning Southern Limited | Pure Nails & Tanning Ltd | Wavelength Electronics Limited | Decimalogic Communications Ltd

1973 is the year of the beginning of Nantwich & Border Counties Yacht Club Limited, a firm registered at 44 Roumania Drive, , Llandudno. That would make fourty three years Nantwich & Border Counties Yacht Club has prospered on the market, as it was started on 1973-03-27. The company's registered no. is 01104245 and the post code is LL30 1UY. This company is classified under the NACe and SiC code 94990 - Activities of other membership organizations n.e.c.. 2015-09-30 is the last time when account status updates were filed. It has been 43 years for Nantwich & Border Counties Yacht Club Ltd in this line of business, it is doing well and is very inspiring for many.

Currently, the directors enumerated by this specific business are: Helen Forkin chosen to lead the company on 2015-12-05, Rosemary Hale chosen to lead the company on 2015-12-05, Elaine Bowker chosen to lead the company in 2015 in December and 12 remaining, listed below. In order to increase its productivity, since the appointment on 2014-10-17 this business has been utilizing the skills of David Colin Pierce, who's been working on maintaining the company's records.

Nantwich & Border Counties Yacht Club Limited is a domestic company, located in Llandudno, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 44 Roumania Drive LL30 1UY Llandudno. Nantwich & Border Counties Yacht Club Limited was registered on 1973-03-27. 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 - 961,000 GBP, sales per year - less 740,000,000 GBP. Nantwich & Border Counties Yacht Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Nantwich & Border Counties Yacht Club Limited is Other service activities, including 8 other directions. Director of Nantwich & Border Counties Yacht Club Limited is Helen Forkin, which was registered at Murrayfield Drive, Willaston, Nantwich, Cheshire, CW5 6QF, England. Products made in Nantwich & Border Counties Yacht Club Limited were not found. This corporation was registered on 1973-03-27 and was issued with the Register number 01104245 in Llandudno, 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 Nantwich & Border Counties Yacht Club Limited, open vacancies, location of Nantwich & Border Counties 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 Nantwich & Border Counties Yacht Club Limited from yellow pages of The United Kingdom. Find address Nantwich & Border Counties Yacht Club Limited, phone, email, website credits, responds, Nantwich & Border Counties Yacht Club Limited job and vacancies, contacts finance sectors Nantwich & Border Counties Yacht Club Limited