Little Ship Club Limited
Activities of sport clubs
Activities of other membership organizations n.e.c.
Technical and vocational secondary education
Library activities
Contacts of Little Ship Club Limited: address, phone, fax, email, website, working hours
Address: Bell Wharf Lane, Upper Thames Street, EC4R 3TB London
Phone: +44-1304 1586944 +44-1304 1586944
Fax: +44-1304 1586944 +44-1304 1586944
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Little Ship Club Limited"? - Send email to us!
Registration data Little Ship Club Limited
Get full report from global database of The UK for Little Ship Club Limited
Addition activities kind of Little Ship Club Limited
594800. Luggage and leather goods stores
944104. Administration of social and manpower programs, level of government
20450000. Prepared flour mixes and doughs
34919910. Water works valves
35370217. Truck trailers, used in plants, docks, terminals, etc.
35799907. Pencil sharpeners
36120303. Doorbell transformers, electric
52110102. Millwork and lumber
94110403. Administration of educational programs, county government
Owner, director, manager of Little Ship Club Limited
Director - Drummond Robson. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: April 1943, British
Director - Mark John Turvey. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: November 1956, British
Director - Lindsey Philip Gill. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: August 1962, British
Director - Rachel Anne Hedley. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: May 1962, British
Director - Jonathan Hague. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: January 1962, British
Director - Rune Bakken. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: July 1969, Norwegian
Director - Peter Hampson. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: October 1966, British
Director - Graham Broadway. Address: Bell Wharf Lane, London, EC4R 3TB, England. DoB: September 1947, British
Director - Frank Walters. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: April 1954, British
Director - Hunter Peace. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: September 1945, British
Secretary - Valerie Tunmer. Address: Bell Wharf Lane, Upper Thames Street, London, EC4R 3TB, England. DoB:
Director - Jennifer Jones. Address: Bell Wharf Lane, Upper Thames Street, London, EC4R 3TB, England. DoB: January 1943, British
Director - Michael Forbes Smith. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: June 1948, British
Director - David Strode. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: May 1945, British
Director - Anne Billard. Address: Ormonde Terrace, London, NW8 7LR, United Kingdom. DoB: January 1964, British
Director - Professor John Collinge. Address: Edith Grove, London, SW10 0JZ, United Kingdom. DoB: January 1958, British
Director - Mark John Turvey. Address: Bell Wharf Lane, London, EC4R 3TB, England. DoB: November 1956, British
Director - Drummond Robson. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: April 1943, British
Director - Andrew Wilson. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: September 1966, British
Director - Caroline Sedgwick. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: December 1961, British
Director - Ian Woods. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: May 1985, British
Secretary - Ian Woods. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB:
Director - Jill Moffatt. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: January 1959, British
Director - Colin John Abdey. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: October 1934, British
Director - Charles Barton Whittam. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: July 1952, British
Director - Graham Broadway. Address: Chiltern View, Wycombe Road Saunderton, High Wycombe, Buckinghamshire, HP14 4HX, United Kingdom. DoB: September 1947, British
Director - Timothy Bizzey. Address: Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. DoB: May 1944, British
Director - Julie Coleclough. Address: Boulter House Royal Herbert Pavillions, Gilbert Close, London, SE18 4PS. DoB: May 1960, British
Director - Peter Newbury. Address: Palace View, Croydon, Surrey, CR0 8QL. DoB: August 1947, British
Director - Patricia Dittner. Address: Lode Way, Haddenham, Ely, Cambridgeshire, CB6 3UL. DoB: April 1948, British
Director - John Taylor. Address: Grafton Close, Ealing, London, W13 0JL. DoB: October 1942, British
Director - Robin Grant Whaite. Address: Elder Street, London, E1 6BT, England. DoB: April 1956, British
Director - Donald Shackley. Address: China Court, Asher Way, London, E1 9JF, England. DoB: January 1969, British
Director - Iain David Muspratt. Address: Common Lane, Hemingford Abbots, Huntingdon, PE28 9AW. DoB: April 1944, British
Director - Catherine Newman. Address: Arlingford Road, London, SW2 2TA, England. DoB: February 1965, British
Secretary - Mark John Turvey. Address: 21 Pinfold Road, London, SW16 2SL. DoB: November 1956, British
Director - David John Roache. Address: Fallowfield, Badgers Lane, Lower Tysoe, Warwickshire, CV35 0BY. DoB: December 1950, British
Director - Paul Banks. Address: Abbotswood Road, London, SW6 1AP. DoB: October 1949, British
Director - Anne Malcolm. Address: Apartment 1, 33 Hazlewell Road, Putney London, SW15 6LU. DoB: September 1934, British
Director - Carol Janet Gorvett. Address: Henley Croft, Chelsham Common Road, Warlingham, Surrey, CR6 9PB. DoB: March 1955, British
Director - Jacqueline Potter. Address: 25 Bevin Square, London, SW17 7BB. DoB: March 1944, British
Director - Lynn Griffiths. Address: 66 Dundee Wharf, London, E14 8AX. DoB: March 1966, British
Director - Raymond Gregory. Address: 4 Wisteria Gardens, Havant, Hampshire, PO9 2FJ. DoB: May 1946, British
Director - Barry Brinsnead. Address: 19 Edward House, Royal Earlswood Park, Redhill, Surrey, RH1 6TL. DoB: February 1954, British
Director - Mark John Turvey. Address: 21 Pinfold Road, London, SW16 2SL. DoB: November 1956, British
Director - John Pitchforth. Address: Arncott, Shaftesbury Road, Woking, Surrey, GU22 7DU. DoB: January 1935, British
Director - Colin John Abdey. Address: 7 Faversham Reach, Upper Brents, Faversham, Kent, ME13 7LA. DoB: October 1934, British
Director - Michael Geoffrey Mills. Address: Tamworth Street, London, SW6 1LE. DoB: September 1948, British
Director - Michael Birch. Address: 109 Station Avenue, Wickford, Essex, SS11 7AY. DoB: April 1945, British
Director - Keith Graham. Address: 10 Widecombe Way, London, N2 0HL. DoB: June 1975, British
Director - Keith Donald Irons. Address: Park House, Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET. DoB: November 1941, British
Director - Laurence Shapiro. Address: 20 Eland Road, London, SW11 5JY. DoB: July 1960, British American
Director - Richard Keen. Address: 14 Saint Albans House, 176 Leigham Court Road, London, SW16 2RF. DoB: August 1947, British
Director - Silke Zimmermann. Address: Pembury, 181 Friern Barnet Lane, London, N20 0NN. DoB: November 1963, German
Secretary - Martin Sedgwick. Address: 163 Powder Mill Lane, Twickenham, Middlesex, TW2 6EQ. DoB: August 1945, British
Director - Marina Nicholson. Address: 48 Alpha Grove, London, E14 8LH. DoB: February 1944, British
Director - Caroline Sedgwick. Address: 163 Powder Mill Lane, Twickenham, Middlesex, TW2 6EQ. DoB: December 1961, British
Director - Jennifer Muir. Address: 34 Chime Square, St Albans, Hertfordshire, AL3 5JZ. DoB: February 1947, Welsh
Director - Christopher Smith. Address: 1 Prince Of Wales Drive, London, SW11 4SB. DoB: February 1955, British
Director - Brigadier Martin Roberts. Address: The Avenue, Chapel Row, Reading, Berkshire, RG7 6NN. DoB: October 1945, British
Director - John Taylor. Address: 17 Grafton Close, Ealing, London, W13 0JL. DoB: October 1942, British
Director - Colin Andrew Mcwhirter. Address: St Helen 33 Burnt Hill Way, Farnham, Surrey, GU10 4RP. DoB: n\a, British
Director - Jonathan Hague. Address: 195 Halfway Street, Sidcup, Kent, DA15 8DE. DoB: January 1962, British
Director - Malcolm Lewis Jones. Address: Ponchydown Cottage, Blackborough, Cullompton, Devon, EX15 2HQ. DoB: July 1942, British
Director - Jill Moffatt. Address: 14 Broadhinton Road, London, SW4 0LU. DoB: January 1959, British
Director - William Chatterton. Address: 27 Linfield Copse, Thakeham, Pulborough, West Sussex, RH20 3EU. DoB: May 1954, British
Director - Martin Sedgwick. Address: 163 Powder Mill Lane, Twickenham, Middlesex, TW2 6EQ. DoB: August 1945, British
Director - Ronald William O'regan. Address: 139 Westbrooke Road, Welling, Kent, DA16 1QF. DoB: March 1941, British
Director - Caroline Johnston. Address: 30 Clarence Road, London, SW19 8QE. DoB: July 1971, British
Director - Roger Randall. Address: Seescape, 3 Artist Row, Portland, Dorset, DT5 1NQ. DoB: November 1949, British
Secretary - Bernadette Knee. Address: Crofton, 42 Fourth Avenue, Frinton On Sea, Essex, CO13 9DX. DoB:
Director - David Rodney Lewis. Address: Fairlane, Bywood Close, Kenley, Surrey, CR8 5LS. DoB: September 1936, British
Director - Dr David Aldwinckle. Address: 29 The Drive, Tonbridge, Kent, TN9 2LR. DoB: May 1940, British
Director - Brian Humber. Address: Brookview, Station Road, Pulborough, West Sussex, RH20 1AH. DoB: February 1956, British
Director - Anthony Allen. Address: 15 Alfriston Road, London, SW11 6NS. DoB: February 1959, British
Director - Seton Jory. Address: Little Farm 15 Lower Street, Pury End, Towcester, Northamptonshire, NN12 7NS. DoB: December 1948, British
Director - Brian Percy Warwicker. Address: 29 Jamestown Way, London, E14 2DE. DoB: March 1946, British
Director - John Pitchforth. Address: Arncott, Shaftesbury Road, Woking, Surrey, GU22 7DU. DoB: January 1935, British
Director - Norman Hummerstone. Address: 135 Harrow View, Harrow, Middlesex, HA1 4SY. DoB: November 1920, British
Director - John Harry Macaskill. Address: Potterells, Langley Lower Green, Essex, CB11 4SB. DoB: February 1947, British
Director - Kenneth Michael Clarke. Address: Torcross 7 Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, Essex, SS1 3NS. DoB: July 1948, British
Director - Richard Negus. Address: Flat 15 Saint Clements Court, Arundel Square, London, N7 8BT. DoB: August 1927, British
Director - Susan Lyons. Address: 29 Cairn Avenue, Ealing, London, W5 5HX. DoB: August 1945, British
Director - Malcolm Malir. Address: Holly Lodge 40 Woodside Avenue, Beaconsfield, Buckinghamshire, HP9 1JH. DoB: October 1935, British
Director - Richard Keen. Address: 14 Saint Albans House, 176 Leigham Court Road, London, SW16 2RF. DoB: August 1947, British
Director - Marina Browning. Address: 31 Burgos Grove, London, SE10 8LL. DoB: February 1945, British
Director - Doctor Anne Riches. Address: 22b Murray Road, London, SW19 4PB. DoB: November 1929, British
Director - Keith Donald Irons. Address: Park House, Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET. DoB: November 1941, British
Director - Pamela Macdougall. Address: Third Floor Flat, 84 Cornwall Gardens, London, SW7 4AY. DoB: September 1944, British
Director - Graham Denning. Address: 58, Stanstead Road, Caterham, Surrey, CR3 6AB. DoB: February 1928, British
Director - Nigel Reginald Pullman. Address: 36 Ladbroke Grove, London, W11 2PA. DoB: July 1947, British
Director - John Trevor Gridley. Address: Little Barwick Farm Barwick, High Cross, Ware, Hertfordshire, SG11 1DB. DoB: June 1936, British
Director - Thomas James Davey. Address: 181 Friern Barnet Lane, London, N20 0NN. DoB: n\a, British
Director - Geoffrey Williams. Address: 18 Elmsleigh Road, Cove, Farnborough, Hampshire, GU14 0ET. DoB: February 1950, British
Director - Christopher Nicholson. Address: 13 Chargrove Close, London, SE16 1AP. DoB: July 1947, British
Director - Brian John Bailye Cope. Address: 64 Westgate, Chichester, West Sussex, PO19 3HH. DoB: February 1935, British
Director - Peter Mayes. Address: 83 Bayham Road, Sevenoaks, Kent, TN13 3XA. DoB: January 1925, British
Director - Simon Lye. Address: Flat 7, 83 Vincent Square, London, SW1P 2FH. DoB: July 1950, British
Director - Kari Cameron Haythorn-thwaite. Address: Riverside Court, Nine Elms Lane, London, SW8 5BZ. DoB: January 1932, British
Secretary - Rodney Frederick Jenkins. Address: 18 Hewitts Road, Southampton, SO15 1JH. DoB: February 1939, British
Secretary - Lesley Jane Brooman. Address: The Pippin Forge Lane, Leeds, Maidstone, Kent, ME17 1RS. DoB: n\a, British
Director - James Morley. Address: Virginia House St Marys Road, Ascot, Berkshire, SL5 9JE. DoB: February 1949, Uk
Director - William Robert Boffin. Address: 11 Pointers Close, Chieveley, Newbury, Berkshire, RG16 8UJ. DoB: October 1944, British
Director - Karen Roberts. Address: 86 Maxwell Gardens, Orpington, Kent, BR6 9QU. DoB: August 1965, British
Director - James Gough. Address: 10 Eastfield, Westbury On Trym, Bristol, BS9 4BQ. DoB: May 1928, British
Director - Michael George Manton. Address: 4 Dunollie Place, London, NW5 2XR. DoB: February 1927, British
Secretary - Andrew Rodney Metcalfe Wall. Address: Werngochen, Cwm Carvan, Monmouth, NP25. DoB: June 1952, British
Director - Peter Harwood. Address: 17 Tudor Avenue, Emsworth, Hampshire, PO10 7UG. DoB: May 1931, British
Director - Carl Jakobsen. Address: Hillsdale, Valley Way, Gerrards Cross, Buckinghamshire, SL9 7PL. DoB: November 1945, British
Director - William Johnston. Address: 2 Brockham Warren, Tadworth, Surrey, KT20 7JX. DoB: November 1927, British
Director - Donald Neale. Address: Huntingdon House, Huntingdon Road, London, N2 9AS. DoB: October 1936, British
Director - Hunter Peace. Address: The Bothy Rye End, Codicote, Hitchin, Hertfordshire, SG4 8SU. DoB: September 1945, British
Director - George Pearson. Address: Tinkers Spinney, The Old Garden Chipstead, Sevenoaks, Kent, TN13 2RJ. DoB: September 1931, British
Director - Paul Ferris. Address: 28 Scrapsgate Road, Minster On Sea, Sheerness, Kent, ME12 2EA. DoB: October 1954, British
Director - Andrew Rodney Metcalfe Wall. Address: Werngochen, Cwm Carvan, Monmouth, NP25. DoB: June 1952, British
Director - John Whyte. Address: The Mill House, Whatlington, East Sussex, TN33 0ND. DoB: March 1946, British
Director - Thomas James Davey. Address: 181 Friern Barnet Lane, London, N20 0NN. DoB: n\a, British
Director - Dudley Cox. Address: Brookfield House, Dove Lane, Harrold, Bedfordshire, MK43 7DF. DoB: August 1944, British
Director - John Cowell. Address: 8 Woodrolfe Park, Tollesbury, Maldon, Essex, CM9 8TB. DoB: November 1946, British
Director - Barry Compton. Address: The Courtyard, Stoke Park, Stoke Bruerne, Northamptonshire, NN12 7RZ. DoB: March 1935, British
Director - David John Balls. Address: 1 Town Farm, Mixbury, Brackley, Northamptonshire, NN13 5YS. DoB: August 1942, British
Secretary - Shirley Hewitt. Address: 40 Belvedere Court, 372-374 Upper Richmond Road, London, SW15 6HY. DoB: March 1952, British
Director - John Stonham. Address: 38 Cromwell Road, Maidenhead, Berkshire, SL6 6BJ. DoB: February 1932, British
Director - Michael Roberts. Address: 4 Beechcroft, Dundry, Bristol, BS18 8LE. DoB: August 1928, British
Jobs in Little Ship Club Limited, vacancies. Career and training on Little Ship Club Limited, practic
Now Little Ship Club Limited have no open offers. Look for open vacancies in other companies
-
Catering Coordinator (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services
Salary: £23,354 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Assistant/Research Associate - A84074R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Genetic Medicine
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Communications Manager (Manchester)
Region: Manchester
Company: LTE Group
Department: N\A
Salary: £31,295.53 to £41,059.91 per annum + benefits (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Lady Margaret's Professorship of Divinity (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Faculty of Divinity
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies
-
Fully Funded EngD Studentship Opportunity: Materials Solutions for Electric Vehicle Brakes (Guildford, Surrey, Warwickshire, Gaydon)
Region: Guildford, Surrey, Warwickshire, Gaydon
Company: University of Surrey
Department: Centre for Doctoral Training in Micro- and Nanomaterials and Technologies
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering
-
Online Course Developer (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Faculty Office
Salary: £26,052 to £28,452 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Electronic Engineering and Computer Science
Salary: £32,405 to £36,064
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence
-
Head of Painting and Printmaking (1.0FTE) (Glasgow)
Region: Glasgow
Company: Glasgow School of Art
Department: School of Fine Art
Salary: £48,327 to £55,998 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Other Creative Arts
-
Research Associate or Senior Research Associate in Quantum Communications (Bristol)
Region: Bristol
Company: University of Bristol
Department: Merchant Venturers' School of Engineering
Salary: £32,004 to £40,523 (Grade I/J) - grade boundary at £36,001.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
-
PhD studentship (Home/EU Fees only) in Improving Disability Access with Capital Hospitals Ltd & Skanska Facilities Services Ltd based at St Barts & the Royal London Hospital London. (London)
Region: London
Company: University College London
Department: The Bartlett Faculty of the Built Environment
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Business and Management Studies,Real Estate Management,Business Studies,Other Business and Management Studies
-
George Pitt-Rivers Professorship of Archaeological Science (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
Four-year EngD scholarship with Rolls-Royce: ‘Exploring and Understanding the Role of Material, Manufacturing Process and Fibre Architecture on Impact Containment Efficiency for Composite Containment Systems.’ (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering/National Composites Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing,Maritime Technology
Responds for Little Ship Club Limited on Facebook, comments in social nerworks
Read more comments for Little Ship Club Limited. Leave a comment for Little Ship Club Limited. Profiles of Little Ship Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Little Ship Club Limited on Google maps
Other similar companies of The United Kingdom as Little Ship Club Limited: Infinite Circle Limited | Ambermemo Limited | Rainbird Ltd | High Lodge Leisure Limited | Wine Uncovered Limited
Registered at Bell Wharf Lane,, London EC4R 3TB Little Ship Club Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 00246323 Companies House Reg No.. It was created on 1930-03-06. It 's been fourteen years that Little Ship Club Limited is no longer recognized under the name Little Ship Club (members) (the). This enterprise declared SIC number is 93120 - Activities of sport clubs. Its latest filed account data documents were filed up to 2015-10-31 and the most recent annual return information was released on 2015-11-27. Little Ship Club Ltd is an ideal example that a well prospering business can remain on the market for over eighty six years and continually achieve high level of success.
As for the following limited company, a variety of director's duties have so far been fulfilled by Drummond Robson, Mark John Turvey, Lindsey Philip Gill and 11 others listed below. Within the group of these fourteen executives, David Strode has worked for the limited company for the longest period of time, having become one of the many members of directors' team in March 2011. To help the directors in their tasks, since the appointment on 2014-03-19 this specific limited company has been utilizing the skills of Valerie Tunmer, who has been concerned with ensuring that the Board's meetings are effectively organised.
Little Ship Club Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Bell Wharf Lane, Upper Thames Street, EC4R 3TB London. Little Ship Club Limited was registered on 1930-03-06. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 195,000 GBP, sales per year - less 171,000,000 GBP. Little Ship Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Little Ship Club Limited is Arts, entertainment and recreation, including 9 other directions. Director of Little Ship Club Limited is Drummond Robson, which was registered at Bell Wharf Lane,, Upper Thames Street,, London, EC4R 3TB. Products made in Little Ship Club Limited were not found. This corporation was registered on 1930-03-06 and was issued with the Register number 00246323 in London, 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 Little Ship Club Limited, open vacancies, location of Little Ship 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 April 1st, 2024