The Carsington Sailing Club Limited

All companies of The UKArts, entertainment and recreationThe Carsington Sailing Club Limited

Activities of sport clubs

Activities of other membership organizations n.e.c.

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

Address: The Old Vicarage 51 St John Street DE6 1GP Ashbourne

Phone: +44-1276 9164764 +44-1276 9164764

Fax: +44-1276 9164764 +44-1276 9164764

Email: n\a

Website:

Schedule:

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

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

Registration data The Carsington Sailing Club Limited

Register date: 1990-06-20
Register number: 02513618
Capital: 309,000 GBP
Sales per year: Less 144,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
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 Carsington Sailing Club Limited

Addition activities kind of The Carsington Sailing Club Limited

873399. Noncommercial research organizations, nec
28990504. Industrial sizes
34120000. Metal barrels, drums, and pails
35550202. Plates, offset
75399905. Shock absorber replacement
94110404. Administration of educational programs, local government

Owner, director, manager of The Carsington Sailing Club Limited

Secretary - Paul Forrest. Address: The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP. DoB:

Director - Gordon Alexander Fleming. Address: Abbeyfields Close, Darley Abbey, Derby, DE22 1JS, England. DoB: June 1959, British

Director - Jane Elizabeth Hague. Address: Ashford Lane, Bakewell, Derbyshire, DE45 1ND, England. DoB: April 1957, British

Director - Paul Kenneth Forrest. Address: Millington Green, Hulland Ward, Ashbourne, Derbyshire, DE6 3FL, England. DoB: August 1959, British

Director - Simon Peter Black. Address: Orton Way, Belper, Derbyshire, DE56 1UB, England. DoB: December 1966, British

Director - Stephen Blake. Address: Main Street, Hognaston, Ashbourne, Derbyshire, DE6 1PU, England. DoB: September 1973, British

Director - Fenton Baker. Address: School House Hill, Heage, Belper, Derbyshire, DE56 2BB, England. DoB: November 1964, British

Director - Anthony Frank Greenwood Nicholson. Address: Shireoaks, Belper, Derbyshire, DE56 2BZ, England. DoB: April 1944, British

Director - Mathew David Coultas. Address: Atlantic Way, Derby, DE24 1AB, England. DoB: August 1986, British

Director - Gerald Arthur Fisher. Address: The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP. DoB: September 1950, Irish

Director - Pieter Hendrikus Albertus Eugenio Ten Have. Address: Chatham Court, Belper, Derbyshire, DE56 0DX, United Kingdom. DoB: July 1956, Dutch

Director - Andrew Gray Banks. Address: Green Lane, Buxton, Derbyshire, SK17 9DL, United Kingdom. DoB: January 1955, British

Secretary - Richard John Carter. Address: Pingle End, Carsington, Derbyshire, DE4 4DE. DoB: February 1947, British

Director - Philip Malcolm Arnold. Address: Welland Road, Hilton, Derby, DE65 5GZ, England. DoB: December 1971, British

Secretary - Marie Stanbrook. Address: The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP. DoB:

Director - Pauline Kate Woodings. Address: Holt Lane, Lea, Matlock, Derbyshire, DE4 5GQ, England. DoB: August 1966, British

Director - Paul Hickman. Address: Nailers Way, Belper, Derbyshire, DE56 0HT, England. DoB: June 1970, British

Director - Arien Lettinga. Address: The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP. DoB: September 1966, Dutch

Director - Mark Winfield. Address: The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP. DoB: April 1959, British

Director - Simon Richard Sutton. Address: Allan Lane, Fritchley, Belper, Derbyshire, DE56 2FX, United Kingdom. DoB: April 1945, British

Director - Valerie Jane Howarth. Address: The Greenway, Elvaston, Thulston, Derby, DE72 3UL, United Kingdom. DoB: July 1966, British

Secretary - Valerie Jane Howarth. Address: The Greenway, Elvaston, Thulston, Derby, DE72 3UL, United Kingdom. DoB:

Director - Jack Sills. Address: The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP. DoB: March 1965, British

Director - David Brinley Francis. Address: Ranmoor Lane, Hathersage, Hope Valley, Derbyshire, S32 1BW, United Kingdom. DoB: June 1947, British

Secretary - Dr Andrew Trevor Rothwell. Address: Kedleston Road, Allestree, Derby, DE22 2TE, United Kingdom. DoB:

Director - Steven Blake. Address: Main Street, Hognaston, Ashbourne, Derbyshire, DE6 1PR, United Kingdom. DoB: January 1960, British

Director - David Ernest Cunningham. Address: Hazelwood Road, Chaddesden, Derby, DE21 4HT, United Kingdom. DoB: March 1944, British

Director - Dr Andrew Trevor Rothwell. Address: Kedleston Road, Allestree, Derby, DE22 2TE, United Kingdom. DoB: October 1957, British

Director - Christopher Laurence Hyde. Address: Trundley Cottage, Stubwood, Denstone, Uttoxeter, Staffordshire, ST14 5HU. DoB: April 1957, British

Director - John Michael Horsburgh. Address: Dovedale Rise, Allestree, Derby, Derbyshire, DE22 2RE, United Kingdom. DoB: March 1953, British

Director - Robert Adrian Levy. Address: 22 Bakehouse Lane, Ockbrook, Derby, DE72 3RY. DoB: January 1951, British

Director - Peter James White. Address: 138 Brooklands Crescent, Sheffield, S10 4GG. DoB: October 1946, British

Director - Gillian Pearson. Address: 4 Bank House Court, Hognaston, Ashbourne, Derbyshire, DE6 1PR. DoB: September 1952, British

Director - Anthony Frank Greenwood Nicholson. Address: 15 Shireoaks, Belper, Derbyshire, DE56 2BZ. DoB: April 1944, British

Director - Jacqueline Crafter. Address: 1 Bridgend Court, Oakwood, Derby, Derbyshire, DE21 2RN. DoB: June 1959, British

Director - Ged Bellamy. Address: 14 Dale View Gardens, Kilburn, Belper, Derbyshire, DE56 0PT. DoB: July 1945, British

Director - Peter James White. Address: 138 Brooklands Crescent, Sheffield, S10 4GG. DoB: October 1946, British

Director - Timothy John Wherly. Address: Farm, Grange Court, Main Street Egginton, Derby, DE65 6HR, United Kingdom. DoB: April 1945, British

Director - Beverley Ann Webster. Address: 2 The Cottages Cliffash Lane, Idridgehay, Belper, Derbyshire, DE56 2SJ. DoB: January 1957, British

Director - David Hemsley Levick. Address: Harvey House, 65 The Green Road, Ashbourne, Derbyshire, DE6 1EE. DoB: May 1963, British

Director - Peter John Soutar. Address: Priory Barn Moulddrive Grange, Pikehall, Derbyshire, PE4 2PG. DoB: September 1943, British

Director - Ian James Hart. Address: Overtown Farm, Hognaston, Ashbourne, Derbyshire, DE6 1NR. DoB: December 1963, British

Director - David William Cattermole. Address: 118 Havenbaulk Lane, Littleover, Derby, Derbyshire, DE23 4AG. DoB: August 1946, British

Director - Michael William Stoker. Address: Allestree Lane, Allestree, Derby, Derbyshire, DE22 2HR. DoB: October 1946, British

Director - Lawrence Richard Key. Address: 14 Redwood Avenue, Stone, Staffordshire, ST15 0DB. DoB: August 1953, British

Director - Michael Vincent Renshaw. Address: 33 Brookside Glen, Chesterfield, Derbyshire, S40 3PG. DoB: May 1944, British

Director - Anthony Ainslie Allton. Address: Carsington Crescent, Allestree, Derby, Derbyshire, DE22 2QZ. DoB: March 1938, British

Director - David Hartley Ayre. Address: 67 Queens Road North, Eastwood, Nottinghamshire, NG16 3LB. DoB: July 1946, British

Director - Anthony Okotie. Address: 14 Sheraton Way, Buxton, Derbyshire, SK17 6FA. DoB: August 1967, British

Director - John Pape. Address: The Coach House, Gallows Tree Lane, Mayfield, Ashbourne, Derbyshire, DE6 2HJ. DoB: March 1941, British

Director - Barrington Kim Dunstan. Address: 15 Barley Lane, Ashgate, Chesterfield, Derbyshire, S42 7JA. DoB: August 1954, British

Director - Clive Robinson. Address: Rock Villa, Edensor, Bakewell, Derbyshire, DE45 1PH. DoB: November 1953, British

Director - David Philip Taylor. Address: 8 Ashes Avenue, Hulland Ward, Ashbourne, Derbyshire, DE6 3FT. DoB: February 1945, British

Director - John Spencer Foxcroft. Address: The Barns Main Street, Hognaston, Derbyshire, DE6 1PR. DoB: November 1942, British

Director - Anthony Marcus Dougal Frearson. Address: Brae Heid Chapel Street, Fritchley, Belper, Derbyshire, DE56 2FR. DoB: May 1943, British

Director - Stephen Blake. Address: 10 Studland Close, Mansfield Woodhouse, Nottinghamshire, NG19 8UG. DoB: September 1973, British

Director - Peter Desmond Wymer. Address: 57, Peak View Drive, Ashbourne, Derbyshire, DE6 1BR. DoB: November 1940, British

Director - Professor Michael William Fowler. Address: Oker End Sitch Lane, Oker, Matlock, Derbyshire, DE4 2JP. DoB: April 1944, British

Director - Lib Llm Ann Critcell Ward. Address: 34 Mount Carmel Street, Derby, Derbyshire, DE23 6TB. DoB: April 1964, British

Director - Simon Richard Sutton. Address: Orchard Cottage, Allan Lane, Fritchley, Belper, Derbyshire, DE56 2FX. DoB: April 1945, British

Director - Brian Crampton. Address: 17 Whinney Lane, Streethouse, Pontefract, West Yorkshire, WF7 6BY. DoB: January 1938, British

Director - Peter Bryan Bowmar. Address: 40 School Road, Underwood, Nottingham, Nottinghamshire, NG16 5HB. DoB: October 1942, British

Director - Colleen Elaine Brown. Address: Manor Barn Hopton, Wirksworth, Matlock, Derbyshire, DE4 4DF. DoB: March 1960, British

Director - Philip Roger Cox. Address: Long Croft Church Lane, Mayfield, Ashbourne, Derbyshire, DE6 2JR. DoB: May 1946, British

Director - Peter Desmond Wymer. Address: 57, Peak View Drive, Ashbourne, Derbyshire, DE6 1BR. DoB: November 1940, British

Director - Michael William Stoker. Address: Allestree Lane, Allestree, Derby, Derbyshire, DE22 2HR. DoB: October 1946, British

Director - Lynn Asquith. Address: Toad Hole Farm, Biggin By Hulland, Derbyshire. DoB: May 1953, British

Director - Kevan Francis Bloor. Address: Woodmans Lodge 52b Shaw Lane, Holbrook, Belper, Derbyshire, DE56 0TG. DoB: January 1945, British

Director - Anthony Marcus Dougal Frearson. Address: Brae Heid Chapel Street, Fritchley, Belper, Derbyshire, DE56 2FR. DoB: May 1943, British

Director - Peter Leslie Milner. Address: 37 Walcote Close, Belper, Derbyshire, DE56 0HA. DoB: June 1954, British

Director - Anthony Frank Greenwood Nicholson. Address: 15 Shireoaks, Belper, Derbyshire, DE56 2BZ. DoB: April 1944, British

Director - Timothy David Cowtan Ogle. Address: The Spinney Copley Lane, Ashbourne, Derbyshire, DE6 1JQ. DoB: March 1956, British

Director - Giles Anthony Christopher Orton. Address: Brunmeadows, Kirk Langley, Ashbourne, Derbyshire, DE6 4LU. DoB: August 1959, English

Director - Alan Stanley Newton. Address: Mh7801, Idridgehay, Derbyshire, DE56 2SG. DoB: September 1949, British

Director - Robert Adrian Levy. Address: 22 Bakehouse Lane, Ockbrook, Derby, DE72 3RY. DoB: January 1951, British

Secretary - Richard Michael John Sharples. Address: The Presbytery Hall Road, Marchington, Uttoxeter, Staffordshire, ST14 8LG. DoB: October 1949, British

Director - Peter Desmond Wymer. Address: 57, Peak View Drive, Ashbourne, Derbyshire, DE6 1BR. DoB: November 1940, British

Director - Guy Charles Richardson. Address: 36 Beech Avenue, Alfreton, Derbyshire, DE55 7EW. DoB: August 1967, British

Director - Philip Stanley Swain. Address: 17 Bridgeness Road, Littleover, Derby, Derbyshire, DE23 7UJ. DoB: February 1953, British

Director - Carol Ann Levy. Address: 2 Lanscombe Park Road, Allestree, Derby, DE22 2XL. DoB: July 1946, British

Director - Grenville Thomas Browett. Address: Birch's Cottage Hollins, Old Brampton, Chesterfield, Derbyshire, S42 7JH. DoB: November 1940, British

Director - Michael Parkin. Address: 36 Welwyn Avenue, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9DR. DoB: October 1938, British

Director - Jack Thompson. Address: Church View, Cubley, Ashbourne, Derbyshire, DE6 2EY. DoB: June 1941, British

Director - Captain George Raymond Boden. Address: 3 Manor Close, Ashby De La Zouch, Leicestershire, LE65 1EE. DoB: August 1928, British

Director - Richard James Thornhill. Address: Beech House, Great Longstone, Bakewell, Derbyshire, DE45 1TF. DoB: July 1954, British

Director - Charles Roy Smith. Address: 9 The Willows, Hulland Ward, Ashbourne, Derbyshire, DE6 3EW. DoB: July 1942, British

Director - Richard Michael John Sharples. Address: The Presbytery Hall Road, Marchington, Uttoxeter, Staffordshire, ST14 8LG. DoB: October 1949, British

Director - Peter Kenneth Hogbin. Address: Brook Farm, Muggington, Ashbourne, Derbyshire, DE6 4PL. DoB: May 1940, British

Director - Dr Alexander Stewart. Address: Manor Cottage 39 Rectory Lane, Breadsall, Derby, Derbyshire, DE21 5LL. DoB: December 1925, British

Director - John Barrie Sheard. Address: 16 High Road, South Wingfield, Alfreton, Derbyshire, DE55 7LX. DoB: October 1934, British

Director - Derek Francis Twogood. Address: Stainsborough Hall Hopton, Wirksworth, Matlock, Derbyshire, DE4 4DF. DoB: November 1927, British

Director - Colleen Elaine Brown. Address: Manor Barn Hopton, Wirksworth, Matlock, Derbyshire, DE4 4DF. DoB: March 1960, British

Director - Ian Francis. Address: Redmoor Lane, New Mills, High Peak, Derbyshire, SK22 3LL. DoB: February 1961, British

Director - Michael George Radford. Address: Crinan Cottage, Hognaston, Ashbourne, Derbyshire, DE6 1PU. DoB: February 1940, British

Director - Helen Louise Corbett. Address: Sycamore Farm Hopton, Wirksworth, Matlock, Derbyshire, DE4 4DF. DoB: October 1967, British

Director - Trevor John Tanner. Address: 7 Hillcrest Avenue, Hulland Ward, Ashbourne, Derbyshire, DE6 3FW. DoB: September 1935, British

Director - Derek Lee. Address: Undercroft Cottage Bakewell Road, Eyam, Sheffield, South Yorkshire, S30 1QA. DoB: September 1931, British

Director - Howard Morris Mitchell. Address: Coach House, Well Street, Brassington, Derbyshire, DE4. DoB: September 1954, British

Director - Barbara Margaret Lowe. Address: 2c Clock Houses, Duffield Road Little Eaton, Derby, Derbyshire, DE21 5DR. DoB: May 1944, British

Director - Richard Charles Cowlishaw. Address: 2 Church Cottages, Muggington Weston Underwood, Ashbourne, Derbyshire, DE6 4PL. DoB: June 1949, British

Director - Allen Robert Trickett. Address: Soldiers Point Gorse Ridge Drive, Baslow, Bakewell, Derbyshire, DE45 1SL. DoB: March 1947, British

Director - Nigel Neville Ducker. Address: Rakestones, Kirk Ireton, Ashbourne, Derbyshire, DE6 3JU. DoB: March 1924, British

Director - David Kirkman. Address: The Beeches Collycroft Hill, Clifton, Ashbourne, Derbyshire, DE6. DoB: June 1945, British

Director - Donald Murray Mackenzie. Address: Whitehouse, Carsington, Matlock, Derbyshire, DE4 4DB. DoB: February 1947, British

Director - Richard John Carter. Address: Pingle End, Carsington, Derbyshire, DE4 4DE. DoB: February 1947, British

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

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

  • Director of Curriculum (GFE and HE) (Melton Mowbray)

    Region: Melton Mowbray

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Sales Officer – Sports and Events (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Estates & Planning Services

    Salary: £25,766 per annum (including LWA)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Lecturer in Digital Media (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £33,975 to £41,442 (Inclusive of London Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Teaching Fellow (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Health Sciences

    Salary: £31,604 to £43,685 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Faculty Position, Open Rank (Tenure-Track or Tenured) - Interaction and Design (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Library and Information Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Management and Librarianship,Information Science

  • Catering Shift Leader - Hub (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • College Non-stipendiary Lecturership in Psychology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Balliol College

    Salary: £122 Termly

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • PhD Studentship: Searching for Drug-like Integrin Inhibitors for Idiopathic Pulmonary Fibrosis (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Chemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry

  • Tenure Track Professorships to ERC Starting Grantees - Business & Management (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Short Course Assistant (x2) (Millbank)

    Region: Millbank

    Company: University of the Arts London, Camberwell, Chelsea and Wimbledon

    Department: UAL Short Courses

    Salary: £23,579 to £27,801

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • MRC Postdoctoral Fellow (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Associate/Full Professor in Archival Science (Guangzhou, China - China)

    Region: Guangzhou, China - China

    Company: Sun Yat-sen University

    Department: School of Information Management

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Curatorial Studies,Other Information Management and Librarianship

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

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

Location The Carsington Sailing Club Limited on Google maps

Other similar companies of The United Kingdom as The Carsington Sailing Club Limited: Iron Bird Limited | Donna Douglas Ltd | Elite Soccer Coaching Limited | Club Twenty-two Limited | Blaze Community Foundation

This enterprise referred to as The Carsington Sailing Club has been created on 1990-06-20 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise office is contacted at Ashbourne on The Old Vicarage, 51 St John Street. If you need to reach the firm by mail, its post code is DE6 1GP. The reg. no. for The Carsington Sailing Club Limited is 02513618. This enterprise is registered with SIC code 93120 which means Activities of sport clubs. The Carsington Sailing Club Ltd released its account information up till 31st December 2015. The business latest annual return information was filed on 20th June 2016. Twenty six years of presence in this line of business comes to full flow with The Carsington Sailing Club Ltd as the company managed to keep their clients happy through all this time.

As for this specific company, most of director's tasks up till now have been fulfilled by Gordon Alexander Fleming, Jane Elizabeth Hague, Paul Kenneth Forrest and 8 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these eleven people, Andrew Gray Banks has been working for the company the longest, having become a vital addition to the Management Board in 2009. To maximise its growth, since May 2016 this specific company has been making use of Paul Forrest, who's been responsible for ensuring that the Board's meetings are effectively organised.

The Carsington Sailing Club Limited is a foreign company, located in Ashbourne, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in The Old Vicarage 51 St John Street DE6 1GP Ashbourne. The Carsington Sailing Club Limited was registered on 1990-06-20. 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 - 309,000 GBP, sales per year - less 144,000 GBP. The Carsington Sailing Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Carsington Sailing Club Limited is Arts, entertainment and recreation, including 6 other directions. Secretary of The Carsington Sailing Club Limited is Paul Forrest, which was registered at The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP. Products made in The Carsington Sailing Club Limited were not found. This corporation was registered on 1990-06-20 and was issued with the Register number 02513618 in Ashbourne, 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 Carsington Sailing Club Limited, open vacancies, location of The Carsington 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 The Carsington Sailing Club Limited from yellow pages of The United Kingdom. Find address The Carsington Sailing Club Limited, phone, email, website credits, responds, The Carsington Sailing Club Limited job and vacancies, contacts finance sectors The Carsington Sailing Club Limited