The Eton Fives Association Limited

All companies of The UKArts, entertainment and recreationThe Eton Fives Association Limited

Other sports activities

Contacts of The Eton Fives Association Limited: address, phone, fax, email, website, working hours

Address: 45 Sandhills Crescent B91 3UE Solihull

Phone: 020 8563 7853 020 8563 7853

Fax: 020 8563 7853 020 8563 7853

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Eton Fives Association Limited"? - Send email to us!

The Eton Fives Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Eton Fives Association Limited.

Registration data The Eton Fives Association Limited

Register date: 1998-03-13
Register number: 03527445
Capital: 593,000 GBP
Sales per year: More 802,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
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 The Eton Fives Association Limited

Addition activities kind of The Eton Fives Association Limited

2631. Paperboard mills
209904. Seasonings and spices
673301. Private estate, personal investment and vacation fund trusts
24990805. Paint sticks, wood
34239923. Screw drivers, pliers, chisels, etc. (hand tools)
50319901. Composite board products, woodboard
72199901. Fur garment cleaning, repairing, and storage

Owner, director, manager of The Eton Fives Association Limited

Director - Laurence Gerald Brock. Address: Dovehouse Street, London, SW3 6JZ, England. DoB: August 1990, British

Director - Guy John Alexander Chapman. Address: Birkbeck Road, Enfield, Middlesex, EN2 0DY, England. DoB: January 1975, British

Director - Paul Raymond Bowden. Address: Grange Avenue, Twickenham, TW2 5TW, England. DoB: February 1944, British

Director - Christopher Mark Bebb Williams. Address: Sandhills Crescent, Solihull, West Midlands, B91 3UE, United Kingdom. DoB: January 1955, British

Director - Richard Noel Langdale Black. Address: Sandhills Crescent, Solihull, West Midlands, B91 3UE, United Kingdom. DoB: December 1947, British

Director - Amanda Jane Barnes. Address: Byron Road, Aylesbury, Buckinghamshire, HP21 7LU, England. DoB: February 1963, British

Director - Simon Miles De Zoete. Address: Colemore, Alton, Hampshire, GU34 3RX, England. DoB: April 1941, Britsh

Director - Mark William Yates. Address: Mere Close, Newport, Shropshire, TF10 7SL, England. DoB: May 1974, British

Director - Howard Mark Edward Wiseman. Address: Genoa Road, London, SE20 8ES, United Kingdom. DoB: June 1969, British

Director - Howard Mark Edward Wiseman. Address: Genoa Road, London, SE20 8ES, United Kingdom. DoB: June 1969, British

Secretary - Gareth John Hoskins. Address: Sandhills Crescent, Solihull, West Midlands, B91 3UE, United Kingdom. DoB:

Director - Ronald Spicer Ryder Pattison. Address: 23 Nassau Road, London, SW13 9QF. DoB: October 1950, British

Director - Gareth John Hoskins. Address: Sandhills Crescent, Solihull, West Midlands, B91 3UE. DoB: September 1973, British

Director - Martin Patrick Powell. Address: Welches, Bentley, Farnham, Surrey, GU10 5HZ. DoB: n\a, British

Director - Peter St John Worth. Address: Crocker End, Nettlebed, Henley-On-Thames, Oxfordshire, RG9 5BJ, United Kingdom. DoB: January 1952, British

Director - Annabel Grace Marguerite Griffiths. Address: 56 Bateman Street, Cambridge, CB2 1LR, United Kingdom. DoB: March 1989, British

Director - Paul Raymond Bowden. Address: Van Gogh Court, Amsterdam Road, London, E14 3UY, United Kingdom. DoB: September 1942, British

Director - Guy John Alexander Chapman. Address: Kynaston Road, Enfield, Middlesex, EN2 0DB, United Kingdom. DoB: January 1975, British

Director - Gerald William Priestman Barber. Address: Wellhouse Lane, Frilsham, Hermitage, Thatcham, Berkshire, RG18 9UY, United Kingdom. DoB: October 1942, British

Director - Christopher Mark Bebb Williams. Address: Common Lane, Eton, Windsor, Berkshire, SL4 6DX. DoB: January 1955, British

Director - Martin Jonathan Samuel. Address: Cambridge Road, New Malden, Surrey, KT3 3PE. DoB: March 1947, British

Director - Mark William Yates. Address: 23 Fair Oak, Newport, Shropshire, TF10 7LR. DoB: May 1974, British

Director - Nick Bunyan. Address: 2 Beryl Close, Wokingham, Berkshire, RG41 3UW. DoB: December 1954, British

Director - Sian Rebecca Evans. Address: 13 Peacock Street, London, SE17 3LF. DoB: December 1974, British

Director - John Alan Cooley. Address: 99c Sunningvale Avenue, Biggin Hill, Westerham, Kent, TN16 3TS. DoB: April 1949, British

Director - Daniel Richard Hawkins. Address: Flat 3, 35 Netherhall Gardens, London, NW3 5RL. DoB: February 1978, British

Director - Stephen Timothy Plummer. Address: 66 Hollickwood Avenue, North Finchley, London, N12 0LT. DoB: May 1955, British

Director - Anthony Wagg. Address: North Lea, Manor Road Adderbury, Banbury, Oxfordshire, OX17 3EJ. DoB: November 1941, British

Director - Anthony John Brunner. Address: 17 The Avenue, Muswell Hill, London, N10 2QE. DoB: February 1949, British

Director - Howard Mark Edward Wiseman. Address: 7 Genoa Road, Anerley, London, SE20 8ES. DoB: June 1969, British

Director - Howard Mark Edward Wiseman. Address: 7 Genoa Road, Anerley, London, SE20 8ES. DoB: June 1969, British

Director - Ronald Spicer Ryder Pattison. Address: 23 Nassau Road, London, SW13 9QF. DoB: October 1950, British

Director - Christopher Mark Bebb Williams. Address: Common Lane, Eton, Windsor, Berkshire, SL4 6DX. DoB: January 1955, British

Director - Kenneth Hughes. Address: 17 Belgravia Mews, Palace Road, Kingston Upon Thames, Surrey, KT1 2LP. DoB: August 1936, British

Director - James Toop. Address: 2b Redcross Way, London, SE1. DoB: June 1981, British

Director - Richard Patrick Faithorn Barber. Address: 41 Latchmere Road, Kingston Upon Thames, Surrey, KT2 5TP. DoB: April 1942, British

Director - Alexander Henry Illingworth. Address: 62a Claverton Street, London, SW1V 3AX. DoB: February 1975, British

Director - Anthony David Walters. Address: 104e Lexham Gardens, London, W8 5JQ. DoB: March 1978, British

Director - Martin Jonathan Samuel. Address: Cambridge Road, New Malden, Surrey, KT3 3PE. DoB: March 1947, British

Director - Teresa Rosemary Dunbar. Address: Bradbys, 70 High Street Harrow On The Hill, Middlesex, HA1 3LJ. DoB: February 1957, British

Director - Jamie Fleming. Address: Flat9 5 Colosseum Terrace, Albany Street, London, NW1 4EB. DoB: July 1973, British

Director - Stephen Miles Brooke. Address: Flat 1, 27 Wood Vale, London, SE23 3DS. DoB: May 1968, British

Director - Dr Peter John Knowles. Address: 13a Bishopswood Road, Highgate, London, N6 4PB. DoB: July 1946, British

Director - Christopher John Peter Cooley. Address: 99c Sunningvale Avenue, Biggin Hill, Kent, TN16 3TS. DoB: March 1979, British

Director - Jamie Glen Fleming. Address: Flat 1 38 Greville Street, London, EC1N 8PJ. DoB: July 1973, British

Director - Jonathan Philip Knowles. Address: 13a Bishopswood Road, London, N6 4PB. DoB: February 1976, British

Director - Kenneth Hughes. Address: 17 Belgravia Mews, Palace Road, Kingston Upon Thames, Surrey, KT1 2LP. DoB: August 1936, British

Director - Christopher Mark Bebb Williams. Address: Common Lane, Eton, Windsor, Berkshire, SL4 6DX. DoB: January 1955, British

Secretary - Michael Raymond Fenn. Address: 3 Bourchier Close, Sevenoaks, Kent, TN13 1PD. DoB: April 1941, British

Director - Dr Robin Anthony Mason. Address: 8 Causewayside, Fen Causeway, Cambridge, Cambridgeshire, CB3 9HD. DoB: December 1967, British

Director - Richard Mark Worsley Norris. Address: Tidmarsh House Tidmarsh Lane, Tidmarsh, Reading Pangbourne, Berkshire, RG8 8HA. DoB: July 1976, British

Director - Dr Peter John Knowles. Address: 13a Bishopswood Road, Highgate, London, N6 4PB. DoB: July 1946, British

Director - Edward Outram Taylor. Address: 98c Carysfort Road, London, N16 9AP. DoB: July 1974, British

Director - Anthony Wagg. Address: Newlands Hillcrest, Kier Park, Ascot, Berkshire, SL5 7DS. DoB: November 1941, British

Director - Michael Raymond Fenn. Address: 3 Bourchier Close, Sevenoaks, Kent, TN13 1PD. DoB: April 1941, British

Director - Ernest Anthony Compson Crump. Address: Flat 10 Chester Court, 8 Chester Road, Northwood, Middlesex, HA6 1BQ. DoB: March 1947, British

Director - Michael Dukes Constantinidi. Address: 26 Carlyle Square, London, SW3 6EY. DoB: n\a, British

Director - Roger Beament. Address: 74 Clarence Road, St Albans, Hertfordshire, AL1 4NG. DoB: February 1934, British

Jobs in The Eton Fives Association Limited, vacancies. Career and training on The Eton Fives Association Limited, practic

Now The Eton Fives Association Limited have no open offers. Look for open vacancies in other companies

  • Tissue Bank Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute - Centre for Tumour Biology

    Salary: £21,271 to £26,035 per annum incl. London allowance (grade 2).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Post-doctoral Research Associate (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Arts and Social Sciences, School of Politics, Philosophy, Economics, Development and Geography

    Salary: £32,548 to £35,550

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Human and Social Geography,Other Social Sciences,Education Studies (inc. TEFL),Education Studies

  • UCL Executive Assistant and Office Manager (London)

    Region: London

    Company: University College London

    Department: Office of the Vice-Provost (Development)

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • HR Administration Assistant (Cambridge)

    Region: Cambridge

    Company: MRC Laboratory of Molecular Biology

    Department: N\A

    Salary: £17,088 to £19,850 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Bioresources Coordinator - A85422A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Clinical Academic Office

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • ITSM System Developer (Bath)

    Region: Bath

    Company: University of Bath

    Department: Computing Services

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer in Psychology (Teaching Only) (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Maintenance Carpenter/Joiner (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Estates Department

    Salary: £18,360 to £20,163

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Researcher and Technical Development Officer (Computer Science) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Internet Institute

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,IT

  • Lecturer in Forensic Linguistics (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Linguistics and English Language

    Salary: £33,943 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Lecturer in Criminology (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social & Political Sciences

    Salary: £33,943 to £48,327 per annum (grade 7).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences

Responds for The Eton Fives Association Limited on Facebook, comments in social nerworks

Read more comments for The Eton Fives Association Limited. Leave a comment for The Eton Fives Association Limited. Profiles of The Eton Fives Association Limited on Facebook and Google+, LinkedIn, MySpace

Location The Eton Fives Association Limited on Google maps

Other similar companies of The United Kingdom as The Eton Fives Association Limited: Ollie's Fun Shack Ltd. | Chasewater Kart Racing Club | Fancy A Round Ltd | Mjmk Limited | Barnsley Civic Enterprise Limited

The firm is registered in Solihull under the ID 03527445. It was registered in 1998. The main office of the company is located at 45 Sandhills Crescent . The post code for this place is B91 3UE. The company has been on the market under three names. Its initial listed name, The Eton Fives Association, was changed on November 7, 2012 to Startvigil. The current name, in use since 1998, is The Eton Fives Association Limited. The company is registered with SIC code 93199 , that means Other sports activities. The company's latest financial reports were filed up to 2015-04-30 and the latest annual return information was submitted on 2015-11-30. 18 years of competing on the local market comes to full flow with The Eton Fives Association Ltd as they managed to keep their clients satisfied through all the years.

The enterprise was registered as a charity on 2013-03-18. It is registered under charity number 1151273. The range of the firm's area of benefit is . They provide aid in Throughout England. The The Eton Fives Association provides the names of three representatives of the trustee board, i.e., Richard Barber, Ronald Pattison and Peter Worth. The Eton Fives Association Ltd focuses on recreation, the advancement of health and saving of lives and training and education. It strives to help children or young people, the whole mankind, children or young people. It provides aid to these beneficiaries by provides other finance, provides other finance and providing specific services. If you want to find out anything else about the charity's activities, dial them on the following number 020 8563 7853 or see their website. If you want to find out anything else about the charity's activities, mail them on the following e-mail [email protected] or see their website.

As mentioned in this particular enterprise's employees data, since October 2015 there have been thirteen directors to name just a few: Laurence Gerald Brock, Guy John Alexander Chapman and Paul Raymond Bowden. To increase its productivity, since October 2009 the limited company has been utilizing the expertise of Gareth John Hoskins, who's been looking into ensuring that the Board's meetings are effectively organised.

The Eton Fives Association Limited is a foreign stock company, located in Solihull, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in 45 Sandhills Crescent B91 3UE Solihull. The Eton Fives Association Limited 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 - 593,000 GBP, sales per year - more 802,000,000 GBP. The Eton Fives Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Eton Fives Association Limited is Arts, entertainment and recreation, including 7 other directions. Director of The Eton Fives Association Limited is Laurence Gerald Brock, which was registered at Dovehouse Street, London, SW3 6JZ, England. Products made in The Eton Fives Association Limited were not found. This corporation was registered on 1998-03-13 and was issued with the Register number 03527445 in Solihull, 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 The Eton Fives Association Limited, open vacancies, location of The Eton Fives Association 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 April 1st, 2024

Detailed data about The Eton Fives Association Limited from yellow pages of The United Kingdom. Find address The Eton Fives Association Limited, phone, email, website credits, responds, The Eton Fives Association Limited job and vacancies, contacts finance sectors The Eton Fives Association Limited