Blackwater Sailing Club Limited

All companies of The UKArts, entertainment and recreationBlackwater Sailing Club Limited

Activities of sport clubs

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

Address: The Club House Heybridge Basin CM9 4SD Maldon

Phone: +44-1435 4560394 +44-1435 4560394

Fax: +44-1435 4560394 +44-1435 4560394

Email: n\a

Website:

Schedule:

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

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

Registration data Blackwater Sailing Club Limited

Register date: 1960-01-21
Register number: 00647612
Capital: 770,000 GBP
Sales per year: More 692,000 GBP
Employees: Less 10
Credit rating: N\A
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 Blackwater Sailing Club Limited

Addition activities kind of Blackwater Sailing Club Limited

824400. Business and secretarial schools
07519905. Vaccinating services, livestock
20460205. Margarine oil, corn
36480110. Street lighting fixtures
38430212. Teeth, artificial (not made in dental laboratories)
84120000. Museums and art galleries
87320107. Opinion research
87440000. Facilities support services

Owner, director, manager of Blackwater Sailing Club Limited

Director - Donald William Aers. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: May 1956, British

Director - Julie Leary. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: December 1964, British

Director - Allan Edwin Hunt. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: March 1956, British

Director - Richard Garside. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: August 1951, British

Director - Peter Dann Wilson. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: April 1928, British

Director - Barry Frank Foulds. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: June 1944, British

Director - Susan Jayne Sheppard. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: November 1960, British

Director - Lady Sheena Mary Berney. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: July 1954, British

Director - Stephen Robert Andrews. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: June 1963, Australian

Director - Lindsay Jane O'reilly. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: July 1965, British

Director - Dr Nigel Stephen Butler. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: June 1956, British

Director - Julie Margaret Nelson. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: June 1954, British

Director - Stephen William Jarred. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: March 1958, British

Director - Andrew John Wisbey. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: February 1965, British

Director - Stephen Richard Humphrey. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: August 1965, British

Director - Ben Fullalove. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: December 1975, British

Director - Edward Alasdair Joseph Coday. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: December 1992, British

Director - Richard John Pusey. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: February 1947, British

Director - Kevin Springham. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: September 1960, British

Secretary - Pamela Graham. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB:

Director - Pamela Graham. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: June 1958, British

Director - Christopher David Nichols. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: April 1948, British

Director - Andrew Richard Field. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: January 1962, British

Director - Roger James Stewart Sheriff. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: August 1950, British

Director - Janet Elizabeth Nuttall. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: December 1946, British

Director - Nicola Jane Segura. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: November 1968, British

Director - Anthony John Sinclair. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: April 1947, British

Director - Stephen James Ash. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: January 1958, British

Director - Brenda Valerie Beales. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: August 1947, British

Director - Alan Hoy. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: November 1951, British

Director - Susan Jayne Sheppard. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: November 1960, British

Director - Iain James Marshall. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: August 1974, British

Director - Nicholas Kenneth Alston. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: September 1952, British

Director - John Andrew Clark. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: March 1959, British

Director - Jack Gilbert. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: July 1947, English

Director - Samuel Jacob Knott. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: May 1992, British

Director - Margaret Helen Norman. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: August 1965, British Citizen

Director - Penelope Joan Baines. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: March 1948, British

Director - Michael Albert Beales. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: November 1946, British

Director - Stephen William Jarred. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: March 1958, British

Director - Judith Ann Kuhl. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: April 1964, British

Director - Helena Lisbet Richards. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: December 1978, British

Director - Jan Miriam Winifred Taylor. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: October 1957, British

Director - Archibald Paul Su. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: February 1941, British

Director - Peter John Copsey. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: March 1943, British

Director - Paul Roland Trueman. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: February 1960, British

Director - Michael Ralph Sargeants. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: April 1949, British

Director - David Norman. Address: 301 Beehive Lane, Great Baddow, Chelmsford, Essex, CM2 8LX. DoB: March 1962, British

Director - Katherine Stewart. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: n\a, British

Director - Christian Antonio Segura. Address: Wood Way, Great Notley, Braintree, Essex, CM77 7JS. DoB: April 1970, British

Director - Tracey Susanna Lyman. Address: School Road, Wickham Bishops, Witham, Essex, CM8 3NU. DoB: June 1965, British

Director - Timothy Graty. Address: Hollow Road, Molehill Green Nr Felsted, Great Dunmow, Essex, CM6 3JF. DoB: December 1964, British

Director - Susan Jayne Sheppard. Address: 21 Chestwood Close, Billericay, Essex, CM12 0PB. DoB: November 1960, British

Director - Jan Peter Swanwick. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: August 1958, British

Director - Suzanne Jane Cotgrove. Address: 14 St Georges Close, Heybridge, Maldon, Essex, CM9 4RZ. DoB: November 1964, British

Director - Richard John Pusey. Address: 24 Fryerning Lane, Ingatestone, Essex, CM4 0DD. DoB: February 1947, British

Director - Sarah Rose Burgess. Address: 49 Seaview Avenue, West Mersea, Colchester, Essex, CO5 8BY. DoB: May 1966, British

Director - Mary Elizabeth Wild. Address: 16 Burrswood Place, Heybridge Basin, Maldon, Essex, CM9 4UQ. DoB: March 1957, British

Director - Patricia Madeleine Parker. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: April 1948, British

Director - Dr Alan Edward Coday. Address: 21 Danbury Vale, Danbury, Chelmsford, Essex, CM3 4LA. DoB: April 1961, British

Director - Neil James Mcculloch. Address: Bromley House, Kelvedon Road, Tiptree, Colchester, Essex, CO5 0LJ. DoB: July 1963, British

Director - Linda Carol Fisher. Address: 30 Willow Crescent, Hatfield Peverel, Essex, CM3 2LJ. DoB: August 1962, British

Director - Pamela Graham. Address: 2 Broomhill Cottages Station Road, Wickham Bishops, Witham, Essex, CM8 3JE. DoB: June 1958, British

Director - Jonathan Sebastian Payne. Address: 2 Glebefield Road, Hatfield Peverel, Chelmsford, Essex, CM3 2HX. DoB: November 1943, British

Director - Michael Foster. Address: 23 Lansdowne Road, London, E18 2BA. DoB: July 1941, British

Director - Jocelyn Antony Leary. Address: 145 Prospect Road, Woodford Green, London, IG8 7ND. DoB: July 1961, British

Director - Christopher David Nichols. Address: 14 Church Street, Great Baddow, Chelmsford, Essex, CM2 7HZ. DoB: April 1948, British

Director - Lucy Elizabeth Bettley. Address: The Old Vicarage, Church Road Great Totham, Maldon, Essex, CM9 8NP. DoB: August 1960, British

Director - Hannah Elizabeth Walker. Address: 10 Les Bois, High Road, Layer De La Haye, Essex, CO2 0EX. DoB: October 1984, British

Director - Robert Arthur Walker. Address: 10 Les Bois, High Road, Layer De La Haye, Colchester, Essex, CO2 0EX. DoB: June 1960, British

Director - Paul Roland Trueman. Address: 71 Park Road, Brentwood, Essex, CM14 4TU. DoB: February 1960, British

Director - Rupert Philip Marks. Address: Scripps Farm, Great Totham, Maldon, Essex, CM9 8BX. DoB: March 1963, British

Director - Michael Ferrier. Address: 157 High Street, Kelvedon, Colchester, Essex, CO5 9JA. DoB: August 1949, British

Director - Julia Bourn. Address: 17 Church Street, Goldhanger, Maldon, Essex, CM9 8AS. DoB: March 1969, British

Director - Lady Sheena Mary Berney. Address: Reeds House 40 London Road, Maldon, Essex, CM9 6HE. DoB: July 1954, British

Director - Sally-Anne Anne Turnbull. Address: Culch House, 6 Shop Lane, East Mersea, Colchester, Essex, CO5 8TR. DoB: July 1958, British

Director - Jayne Susan Hare. Address: 11 Meeson Meadows, Maldon, CM9 6YS. DoB: May 1967, British

Director - Josephine Anne Cameron. Address: Grey House 69 Basin Road, Heybridge Basin, Maldon, Essex, CM9 4RN. DoB: September 1937, British

Director - Margaret Mackenzie Canfer. Address: 18 Rookery Lane, Gt Totham, Maldon, Essex, CM9 8DF. DoB: May 1942, British

Director - Mark Wass. Address: 69 Spital Road, Maldon, Essex, CM9 6EA. DoB: February 1984, British

Director - Wendy Jane Walker. Address: 10 Les Bois, High Road, Layer De La Haye, Essex, CO2 0EX. DoB: September 1959, British

Director - Michael Ralph Sargeant. Address: Wencis, 15 Head Street, Goldhanger, Maldon, Essex, CM9 8AY. DoB: April 1949, British

Director - Margaret Helen Norman. Address: 301 Beehive Lane, Great Baddow, Chelmsford, Essex, CM2 8LX. DoB: August 1965, British Citizen

Director - Patricia Madeleine Parker. Address: Friary House, Carmelite Way, Maldon, Essex, CM9 5FJ. DoB: April 1948, British

Director - Nicholas Tindal Leigh Mellish. Address: Farthings, Highlands Drive, Maldon, Essex, CM9 6HY. DoB: November 1947, British

Director - Peter William Gould. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: February 1940, British

Director - Robert Edmund Appleby. Address: 51 Mayswood Gardens, Dagenham, Essex, RM10 8UU. DoB: December 1944, British

Director - Barry Frank Foulds. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: June 1944, British

Director - Jeremy Mark Alhadeff. Address: Cresseners Chatham Hall Lane, Great Waltham, Chelmsford, Essex, CM3 1BZ. DoB: April 1939, British

Director - Guy Maxwell Taylor Hawkins. Address: 13 South Primrose Hill, Chelmsford, Essex, CM1 2RF. DoB: February 1942, British

Director - Evelyn Su. Address: Rivermead, 52 Creekview Road, South Woodham Ferrers, Essex, CM3 5YL. DoB: August 1948, British

Director - William Humphrey Cotterill. Address: 10 The Stiles, Heybridge Basin, Maldon, Essex, CM9 4SF. DoB: November 1932, British

Director - Andrew Dyer. Address: 15 Seagers, Hall Road, Great Totham, Maldon, Essex, CM9 8PB. DoB: September 1964, British

Director - John Peter Terry. Address: 4 Remembrance Avenue, Burnham On Crouch, Essex, CM0 8HA. DoB: September 1963, British

Director - Peter John Copsey. Address: Old Copse Longacre Road, Tye Green, Braintree, Essex, CM77 8HG. DoB: March 1943, British

Director - Nicholas Paul Collins. Address: Milestone, Chelmsford Road, High Ongar, Ongar, Essex, CM5 9NX. DoB: December 1974, British

Director - Charles Stewart. Address: 22 Playle Chase, Great Totham, Maldon, Essex, CM9 8UT. DoB: January 1966, British

Director - Ian Malcolm Stunt. Address: 2 Narvik Close, Maldon, Essex, CM9 6UX. DoB: May 1949, British

Director - Judy Ann Kuhl. Address: Black Cottage, Bryants Lane, Woodham Mortimer, Maldon, Essex, CM9 6TB. DoB: April 1964, British

Director - Christopher David Nichols. Address: 14 Church Street, Great Baddow, Chelmsford, Essex, CM2 7HZ. DoB: April 1948, British

Director - Peter James Collins. Address: Milestone, Chelmsford Road, High Ongar, Ongar, Essex, CM5 9NX. DoB: June 1935, British

Director - Arthur Brian Dunkin. Address: 20 Belvedere Place, Maldon, Essex, CM9 6YJ. DoB: August 1946, British

Director - Patricia Madeleine Parker. Address: Friary House, Carmelite Way, Maldon, Essex, CM9 5FJ. DoB: April 1948, British

Director - Lady Sheena Mary Berney. Address: Reeds House 40 London Road, Maldon, Essex, CM9 6HE. DoB: July 1954, British

Director - Mark Robert Jarred. Address: 10 Blackwater Close, Heybridge Basin, Maldon, Essex, CM9 4SB. DoB: November 1962, British

Director - Geoffrey Michael Wass. Address: 69 Spital Road, Maldon, Essex, CM9 6EA. DoB: June 1965, British

Director - Keith Arthur Chaplin. Address: Harford 5 Goat Lodge Road, Great Totham, Maldon, Essex, CM9 8BT. DoB: July 1936, British

Director - Alfred Charles Stock. Address: 82 Longstomps Avenue, Chelmsford, Essex, CM2 9LB. DoB: August 1927, British

Director - Paul Roland Trueman. Address: 71 Park Road, Brentwood, Essex, CM14 4TU. DoB: February 1960, British

Director - Derek Cockerill. Address: 100 Feering Hill, Feering, Colchester, Essex, CO5 9PX. DoB: June 1950, British

Director - Jeremy Mark Alhadeff. Address: Cresseners Chatham Hall Lane, Great Waltham, Chelmsford, Essex, CM3 1BZ. DoB: April 1939, British

Director - Christopher David Nichols. Address: 14 Church Street, Great Baddow, Chelmsford, Essex, CM2 7HZ. DoB: April 1948, British

Director - Derek James Fordham Leaver. Address: 8 Limbourne Drive, Heybridge, Maldon, Essex, CM9 4YU. DoB: December 1936, British

Director - Patricia Anne Sargeant. Address: Wencis 15 Head Street, Goldhanger, Maldon, Essex, CM9 8AY. DoB: March 1950, British

Director - Reginald John Evans. Address: 12 Glen Avenue, Colchester, Essex, CO3 3RR. DoB: May 1931, British

Director - Bernhard Middleboe. Address: Little Orchard Postmans Lane, Little Baddow, Chelmsford, Essex, CM3 4SF. DoB: June 1929, British

Director - Bryan John Southgate. Address: Pasadena 24 Selden Road, Tiptree, Colchester, Essex, CO5 0HH. DoB: October 1955, British

Director - Donald Stewart Baines. Address: Vine Cottage, 91 High Street, Maldon, Essex, CM9 5EP. DoB: October 1944, British

Director - Graham Lawrence Parker. Address: Friary House, Maldon, Essex, CM9 5FJ. DoB: September 1945, British

Director - Marc Anthony Griggs. Address: 21 Bittern Close, Kelvedon, Colchester, Essex, CO5 9PQ. DoB: January 1952, British

Director - John William Gibson. Address: 3 Hall Road, Fordham, Colchester, Essex, CO6 3NQ. DoB: October 1956, British

Director - Barrie Glenn Stead. Address: 24 Kelvedon Road, Wickham Bishops, Witham, Essex, CM8 3LZ. DoB: October 1936, British

Director - Keith Arthur Chaplin. Address: Harford 5 Goat Lodge Road, Great Totham, Maldon, Essex, CM9 8BT. DoB: July 1936, British

Director - Richard Peter Banks. Address: Mallards Harfred Avenue, Heybridge Basin, Maldon, Essex, CM9 7RH. DoB: August 1953, British

Director - Frank William Ball. Address: 54 Empress Avenue, West Mersea, Colchester, Essex, CO5 8EX. DoB: May 1929, British

Director - Alan Douglas Culley. Address: Tanglewood 21 Goat Lodge Road, Great Totham, Maldon, Essex, CM9 8BU. DoB: May 1932, British

Director - Nicholas Tindal Leigh Mellish. Address: Farthings, Highlands Drive, Maldon, Essex, CM9 6HY. DoB: January 1952, British

Director - Martin Wells. Address: 34 Beeleigh Road, Maldon, Essex, CM9 5QH. DoB: February 1937, British

Director - Ann Alhadeff. Address: Cresseners, Chatham Hall Lane, Great Waltham, Essex, CM3 1BZ. DoB: June 1937, British

Director - Pamela Ann Evans. Address: Mitchells Barn, Langford Road, Maldon, Essex, CM9 7SP. DoB: February 1946, British

Director - Brian Michael Gibson. Address: 88 Tallow Gate, South Woodham Ferrers, Chelmsford, Essex, CM3 5RX. DoB: June 1958, British

Director - Michael Lightowler. Address: Old Barns Farm, Old Barns Lane, Blackmore, Essex, CM4 0PY. DoB: August 1953, British

Director - Heidi Southgate. Address: Pasadena 24 Seldon Road, Tiptree, Essex, CO5 0HH. DoB: January 1956, British

Director - Guy Maxwell Taylor Hawkins. Address: 13 South Primrose Hill, Chelmsford, Essex, CM1 2RF. DoB: February 1942, British

Director - Martin Waller. Address: Cedar House, Ulting, Maldon, Essex, CM9 6QS. DoB: September 1931, British

Director - Anthony Malcolm Payne. Address: Robbins Colam Lane, Little Baddow, Chelmsford, Essex, CM3 4SY. DoB: June 1936, British

Director - Derek John James Whitworth. Address: 51 Wickfield Ash, Chelmsford, Essex, CM1 4UT. DoB: November 1927, British

Director - Michael Ferrier. Address: 157 High Street, Kelvedon, Colchester, Essex, CO5 9JA. DoB: August 1949, British

Director - Ronald James Madsen. Address: 3 Thistley Close, Goldhanger, Maldon, Essex, CM9 8AU. DoB: July 1923, British

Director - John Philip Brocklebank. Address: Good Graces Graces Lane, Little Baddow, Chelmsford, Essex, CM3 4AX. DoB: April 1928, British

Director - Robin Hill-sanders. Address: Crown Cottage 2 Lodge Road, Messing, Colchester, Essex, CO5 9TU. DoB: November 1931, British

Director - Brian Michael Gibson. Address: 88 Tallow Gate, South Woodham Ferrers, Chelmsford, Essex, CM3 5RX. DoB: June 1958, British

Director - Nicholas Kenneth Alston. Address: 29 Bishopcourt Gardens, Chelmsford, Essex, CM2 6AZ. DoB: September 1952, British

Director - Frederick John Golden Whinney. Address: Shrublands Butts Green, Sandon, Chelmsford, Essex, CM2 7RN. DoB: July 1934, British

Director - Peter Dann Wilson. Address: The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. DoB: April 1928, British

Director - Geraldine Susan Collins. Address: Milestone Farm Chelmsford Road, High Ongar, Ongar, Essex, CM5 9NY. DoB: January 1945, British

Director - John Bolingbroke. Address: The Bell House, Malting Green Layer De La Haye, Colchester, CO2 0JE. DoB: December 1953, British

Director - Anthony John Sinclair. Address: 7 Margaret Avenue, Shenfield, Brentwood, Essex, CM15 8RF. DoB: April 1947, British

Director - Donald Stewart Baines. Address: 1 Highfield Road, Chelmsford, Essex, CM1 2NF. DoB: October 1944, British

Director - Graham Edward Reynolds. Address: 17 Glebe Crescent, Broomfield, Chelmsford, Essex, CM1 5BH. DoB: April 1941, British

Director - Marilyn Sinclair. Address: 7 Margaret Avenue, Shenfield, Brentwood, Essex, CM15 8RF. DoB: August 1948, British

Director - Vincent Thomas Smith. Address: 2 Chalklands, Sandon, Chelmsford, Essex, CM2 7TH. DoB: October 1934, British

Director - Bryan John Southgate. Address: Pasadena 24 Selden Road, Tiptree, Colchester, Essex, CO5 0HH. DoB: October 1955, British

Director - Richard John Pusey. Address: Ashleigh Heron Way, Hutton, Brentwood, Essex, CM3 2LQ. DoB: February 1946, British

Director - Charles Ian Wilson Stewart. Address: Mannofield Fryerning Lane, Ingatestone, Chelmsford, Essex, CM4 0NN. DoB: January 1966, British

Director - Richard Kent Stoner. Address: 10 Burrswood Place, Heybridge Basin, Maldon, Essex, CM9 7UQ. DoB: August 1929, British

Director - John Christopher Morris. Address: 1 Mountnessing Road, Billericay, Essex, CM12 9EU. DoB: May 1943, Scottish

Director - Philip Horsley Strode. Address: The Old Bakehouse Heath Road, Ramsden Heath, Billericay, Essex, CM11 1HS. DoB: April 1924, British

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

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

  • Clinical Placement Facilitator and Co-Ordinator (0.4FTE) (Chester)

    Region: Chester

    Company: University of Chester

    Department: Clinical Sciences and Nutrition

    Salary: £37,705 to £42,418 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition

  • Post Doctoral Researcher - Investigate Optimal Parameters for the Laser Welding of Polymers (Sligo)

    Region: Sligo

    Company: N\A

    Department: N\A

    Salary: €36,489 to €42,181
    £33,591.77 to £38,831.83 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Creative Artworker (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Print Services

    Salary: £25,728 to £28,936 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT,PR, Marketing, Sales and Communication

  • College Admissions Coordinator (Bootle)

    Region: Bootle

    Company: Hugh Baird College

    Department: N\A

    Salary: £23,976 to £25,590 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Library Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: University Library

    Salary: £16,618 to £18,940 pro rata, subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Post Doctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: William Harvey Research Institute

    Salary: £32,405 to £42,431 per annum (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Laboratory Technician – Protein Structural Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM), Structural Genomics Consortium

    Salary: £21,585 to £24,983 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Student Recruitment Assistant (London)

    Region: London

    Company: Coventry University London

    Department: N\A

    Salary: £25,129 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Executive Assistant (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Head of Human Resources (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Social Sciences Administration

    Salary: £50,618 to £56,950 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,Senior Management

  • Lecturer / Senior Lecturer in Financial Accounting (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Sheffield Business School - Department of Finance, Accounting and Business Systems (FABS)

    Salary: £32,958 to £48,327 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Professor / Reader in Energy Systems and Smart Grids (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

Responds for Blackwater Sailing Club Limited on Facebook, comments in social nerworks

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

Location Blackwater Sailing Club Limited on Google maps

Other similar companies of The United Kingdom as Blackwater Sailing Club Limited: Diamond Lab Limited | Scaffold State Limited | Katto Limited | Charnwood Creatives Ltd. | Pilkington Productions Limited

00647612 - reg. no. assigned to Blackwater Sailing Club Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1960/01/21. The company has existed in this business for the last fifty six years. The firm may be found at The Club House Heybridge Basin in Maldon. The zip code assigned to this address is CM9 4SD. The firm is classified under the NACe and SiC code 93120 : Activities of sport clubs. 2015/12/31 is the last time when the accounts were reported. Blackwater Sailing Club Ltd has been working as a part of this field for 56 years, an achievement not many firms managed to do.

For this particular company, all of director's tasks have been executed by Donald William Aers, Julie Leary, Allan Edwin Hunt and 19 others listed below. As for these twenty two individuals, Andrew Richard Field has been with the company for the longest period of time, having been a vital addition to the Management Board in November 2004. Moreover, the managing director's responsibilities are continually supported by a secretary - Pamela Graham, from who was chosen by this company in 2010.

Blackwater Sailing Club Limited is a domestic company, located in Maldon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in The Club House Heybridge Basin CM9 4SD Maldon. Blackwater Sailing Club Limited was registered on 1960-01-21. 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 - 770,000 GBP, sales per year - more 692,000 GBP. Blackwater Sailing Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Blackwater Sailing Club Limited is Arts, entertainment and recreation, including 8 other directions. Director of Blackwater Sailing Club Limited is Donald William Aers, which was registered at The Club House, Heybridge Basin, Maldon, Essex, CM9 4SD. Products made in Blackwater Sailing Club Limited were not found. This corporation was registered on 1960-01-21 and was issued with the Register number 00647612 in Maldon, 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 Blackwater Sailing Club Limited, open vacancies, location of Blackwater Sailing 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 Blackwater Sailing Club Limited from yellow pages of The United Kingdom. Find address Blackwater Sailing Club Limited, phone, email, website credits, responds, Blackwater Sailing Club Limited job and vacancies, contacts finance sectors Blackwater Sailing Club Limited