Ham And Petersham Rifle & Pistol Club Limited(the)
Other sports activities
Contacts of Ham And Petersham Rifle & Pistol Club Limited(the): address, phone, fax, email, website, working hours
Address: The Range Ham Street TW10 7RT Richmond
Phone: +44-1568 4011352 +44-1568 4011352
Fax: +44-1528 6554687 +44-1528 6554687
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ham And Petersham Rifle & Pistol Club Limited(the)"? - Send email to us!
Registration data Ham And Petersham Rifle & Pistol Club Limited(the)
Addition activities kind of Ham And Petersham Rifle & Pistol Club Limited(the)
5074. Plumbing and hydronic heating supplies
017499. Citrus fruits, nec
508700. Service establishment equipment
26579900. Folding paperboard boxes, nec
36610100. Telephones and telephone apparatus
38270200. Lens coating and grinding equipment
79220306. Summer theater
Owner, director, manager of Ham And Petersham Rifle & Pistol Club Limited(the)
Director - Derek Rogers Jones. Address: Swan Island, Strawberry Vale, Twickenham, Middlesex, TW1 4RP, United Kingdom. DoB: September 1943, British
Director - Ivor Alan Lawrence. Address: 10 Epworth Road, Isleworth, Middlesex, TW7 5BN. DoB: September 1960, English
Director - Lawrence Anthony Gunzi. Address: 61 Palmerston Road, East Sheen, London, SW14 7QA. DoB: May 1947, British
Director - Bruce Edward Whibley. Address: 7 Aldridge Rise, New Malden, Surrey, KT3 5RJ. DoB: May 1947, British
Director - Ian Jeffrey Potts. Address: 30 Langwood Chase, Teddington, Middlesex, TW11 9PH. DoB: October 1964, British
Director - Michael John Bland. Address: 26 Station Road, Hampton, Middlesex, TW12 2AX. DoB: January 1940, British
Director - Sherman Lee Strobel. Address: 51 Maguire Drive, Richmond, Surrey, TW10 7XX. DoB: January 1958, American
Director - Nigel Gordon Evans. Address: St Leonards Court, 106 St Leonards Road East Sheen, London, SW14 7NG. DoB: September 1936, British
Director - Ali Suleyman. Address: 88 Princes Way, London, SW19 6HX. DoB: October 1958, British
Director - Nigel Alan Simpkins. Address: 26 Jedburgh Street, Battersea, London, SW11 5QB. DoB: September 1964, British
Director - Peter Gavin Russell Smith. Address: 34 Arlington Road, Ealing, London, W13 8PE. DoB: May 1951, British
Director - Adam Clifford Gardner. Address: 25 Brenda Road, Tooting Bec, London, SW17 7DD. DoB: August 1979, British
Director - Charles Roger Wildgoose. Address: 61 York Road, Teddington, Middlesex, TW11 8SL. DoB: December 1938, British
Director - David Brown. Address: 25 Meadlands Drive, Petersham, Richmond, Surrey, TW10 7EF. DoB: August 1945, British
Director - John Derek Potts. Address: 30 Langwood Chase, Teddington, Middlesex, TW11 9PH. DoB: September 1932, British
Director - Ian Jeffrey Potts. Address: 30 Langwood Chase, Teddington, Middlesex, TW11 9PH. DoB: October 1964, British
Director - Alan Anthony Barker. Address: 29 Beresford Road, Kingston Upon Thames, Surrey, KT2 6LP. DoB: August 1952, British
Director - Keith Derek Clow. Address: 82 Dickerage Road, Kingston Upon Thames, Surrey, KT1 3SS. DoB: August 1944, British
Director - Clifford George Gardener. Address: 25 Brenda Road, London, SW17 7DD. DoB: November 1944, British
Director - Stephen Cahill. Address: 52 St Philips Avenue, Worcester Park, Surrey, KT4 8LA. DoB: July 1955, British
Director - John Richard Pilmer. Address: 126 Northcroft Road, Ealing, London, W13 9SU. DoB: February 1948, English
Director - Malcolm Lester Hyde. Address: 7 Buckingham Road, Kingston Upon Thames, Surrey, KT1 3BH. DoB: April 1950, British
Director - Linda Margaret Talmadge. Address: 9 Warwick Road, Thames Ditton, Surrey, KT7 0PR. DoB: March 1951, British
Director - Peter Hardy. Address: One Hubbard Drive, Grosvenor Gardens, Chessington, Surrey, KT9 2GN. DoB: April 1957, British
Director - James Patrick Earley. Address: 6 Chester Avenue, Twickenham, Middlesex, TW2 6AG. DoB: November 1950, British
Director - Brian Edward Morrey. Address: 84 Amberley Gardens, Stoneleigh, Epsom, Surrey, KT19 0NG. DoB: November 1946, British
Director - Joel Pearl. Address: Flat 1 Dorland Court, 106 West Hill, London, SW15 2UG. DoB: April 1945, British
Director - Michael John Roberts. Address: 20 Wallasey Crescent, Ickenham, Uxbridge, Middlesex, UB10 8SA. DoB: October 1942, British
Director - Charles William Bennett. Address: 66 Kingfisher Drive, Ham, Richmond, Surrey, TW10 7UL. DoB: November 1944, British
Director - Richard Alexander Philips. Address: 10 Broughton Avenue, Ham, Richmond, Surrey, TW10 7TS. DoB: September 1956, British
Director - Kenneth Reginal Paolo Beecham. Address: 284 Feltham Hill Road, Ashford, Middlesex, TW15 1LN. DoB: July 1931, British
Director - Sherman Lee Strobel. Address: 42 Rosemary Gardens, Mortlake, London, SW14 7HD. DoB: January 1958, American
Director - Robert Mcnaught. Address: 7-92 Richmond Hill, Richmond, Surrey, TW10 6RE. DoB: October 1949, British
Director - Thomas Henry Cosens. Address: 8 Bridge Gardens, Ashford, Middlesex, TW15 1UR. DoB: May 1934, British
Director - Paul Keith Odea. Address: 21 Cardinal Avenue, Kingston Upon Thames, Surrey, KT2 5RY. DoB: February 1963, British
Director - Andrew Robert Giles. Address: 2 Harwood Court Upper Richmond Road, Putney, London, SW15 6JD. DoB: February 1945, British
Director - Brian Edward Morrey. Address: 84 Amberley Gardens, Stoneleigh, Epsom, Surrey, KT19 0NG. DoB: November 1946, British
Director - Peter Rooke. Address: 27 Wilmer Close, Kingston Upon Thames, Surrey, KT2 5LX. DoB: October 1921, British
Director - Stephen John Godfrey. Address: 19 Kneller Gardens, Isleworth, Middlesex, TW7 7NP. DoB: September 1948, British
Secretary - John Cusack. Address: 47 Sunningdale Avenue, Hanworth, Feltham, Middlesex, TW13 5JR. DoB: November 1948, British
Director - John Victor Cooper. Address: 18 Pettiward Close, London, SW15 6QL. DoB: July 1944, English
Director - Mark Richard Woodhams. Address: Flat A 20 Sheen Road, Richmond, Surrey, TW10 5AN. DoB: September 1960, British
Director - Charles Roger Wildgoose. Address: 61 York Road, Teddington, Middlesex, TW11 8SL. DoB: December 1938, British
Director - James Patrick Earley. Address: 6 Chester Avenue, Twickenham, Middlesex, TW2 6AG. DoB: November 1950, British
Director - David Allen Hardman. Address: 101 Main Street, Hanworth, Feltham, Middlesex, TW13 6SZ. DoB: June 1932, British
Director - Michael Charles Jenkins. Address: 20 Grove Way, Esher, Surrey, KT10 8HL. DoB: September 1947, British
Director - Terence Arthur Manning. Address: 40 St Winifreds Road, Teddington, Middlesex, TW11 9JR. DoB: December 1924, English
Director - Eric Alexander John Milne. Address: 40 Waverley Road, Stoneleigh, Epsom, Surrey, KT17 2LT. DoB: October 1942, British
Director - Edward Charles Knott. Address: 52 Tennyson Avenue, Twickenham, Middlesex, TW1 4QY. DoB: June 1940, British
Director - Julian Bira Parsons. Address: 16 Court Farm Avenue, Ewell, Epsom, Surrey, KT19 0HF. DoB: May 1939, British
Director - Frederick Thomas Haskett. Address: 29 Leander Road, Northolt, Middlesex, UB5 6TF. DoB: December 1930, British
Director - Roy Terence Fisk. Address: 26 Croham Mount, South Croydon, Surrey, CR2 0BR. DoB: June 1932, British
Director - Jon Harper-smith. Address: 48 Perryn Road, Acton, London, W3 7NA. DoB: July 1959, British
Director - Frank William Hannam. Address: 83 Staines Road, Bedfont, Feltham, Middlesex, TW14 0JS. DoB: May 1955, British
Director - Roger Hall. Address: 598 Kings Road, London, SW6 2DX. DoB: November 1947, British
Director - Stephen John Godfrey. Address: 19 Kneller Gardens, Isleworth, Middlesex, TW7 7NP. DoB: September 1948, British
Director - Christopher Mark Howard Dodwell. Address: 19 Boxford Ridge, Bracknell, Berkshire, RG12 7EQ. DoB: July 1958, British
Director - John Cusack. Address: 47 Sunningdale Avenue, Hanworth, Feltham, Middlesex, TW13 5JR. DoB: November 1948, British
Director - Michael John Bland. Address: 204 Whitton Road, Twickenham, Middlesex, TW2 7RE. DoB: January 1940, British
Director - Royston Hugh Williamson. Address: 22 Grove Lane, Kingston Upon Thames, Surrey, KT1 2ST. DoB: January 1955, British
Director - Michael John Roberts. Address: 20 Wallasey Crescent, Ickenham, Uxbridge, Middlesex, UB10 8SA. DoB: October 1942, British
Director - Ian Wallace. Address: 20 Worple Street, Mortlake, London, SW14 8HE. DoB: April 1947, British
Director - The Honourable Myles Robertson. Address: 9 Gipsy Lane, Putney, London, SW15 5RG. DoB: October 1964, British
Director - Peter Gavin Russell Smith. Address: 34 Arlington Road, Ealing, London, W13 8PE. DoB: May 1951, British
Director - Vincent John Smyth. Address: 2 Flint Cottages, Mickleham, Dorking, Surrey, RH5 6EJ. DoB: July 1946, British
Director - Lesley Rogers. Address: 3 Blackmores Grove, Teddington, Middlesex, TW11 9AE. DoB: April 1949, English
Director - Kevin Bryan Hill. Address: 94a Garlands Road, Redhill, Surrey, RH1 6NZ. DoB: n\a, British
Director - William Heslop. Address: 54 Linil Lane, Wallington, Surrey, SM6 9DZ. DoB: March 1934, British
Director - Colin Robson. Address: 103 Putney Bry Road, London, SW15 2PA. DoB: March 1936, British
Jobs in Ham And Petersham Rifle & Pistol Club Limited(the), vacancies. Career and training on Ham And Petersham Rifle & Pistol Club Limited(the), practic
Now Ham And Petersham Rifle & Pistol Club Limited(the) have no open offers. Look for open vacancies in other companies
-
Schools and Colleges Liaison Administrator (Huddersfield)
Region: Huddersfield
Company: University of Huddersfield
Department: Marketing, Communications and Student Recruitment
Salary: £22,044 to £25,531
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
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
-
Research Assistant in Retinal Stem Cell Therapy (London)
Region: London
Company: University College London
Department: Developmental Biology & Cancer
Salary: £30,316 to £31,967 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences
-
Research Associate - Optical Measurement (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering
Salary: £29,301 to £38,183 Subject to annual pay award
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Learning Support Practitioner x2 (HMYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Finance Assistant (Cash Book) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Unipol Student Homes
Salary: £18,777 to £21,585 Grade 4
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Hugh Green Foundation Chair in Addiction Research (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Medical and Health Sciences (FMHS)
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Social Sciences and Social Care,Social Policy,Other Social Sciences
-
Coach in Practice- Mental Health 0.5 FTE (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The School of Health and Social Care
Salary: £32,548 to £36,613 pa pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Finance Officer (Leeds)
Region: Leeds
Company: University of Leeds
Department: Finance & Procurement
Salary: £26,052 to £31,076 p.a. Grade 6
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Lecturer A/Teaching Fellow in Ergonomics, Human Factors and Design (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Engineering and Design
Salary: £35,550 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Marie Sklodowska-Curie Early Stage Researcher - Non-intrusive Technologies to Measure Real Time Pilot Workload (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £18,573 to £20,496
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Engineering and Technology,Aerospace Engineering
-
PhD Studentship: Biomechanical Studies for Upper Limb Rehabilitations (Southampton)
Region: Southampton
Company: University of Southampton
Department: Engineering Mats & Surface Engineerg Gp
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Sport and Leisure,Sports Science
Responds for Ham And Petersham Rifle & Pistol Club Limited(the) on Facebook, comments in social nerworks
Read more comments for Ham And Petersham Rifle & Pistol Club Limited(the). Leave a comment for Ham And Petersham Rifle & Pistol Club Limited(the). Profiles of Ham And Petersham Rifle & Pistol Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Ham And Petersham Rifle & Pistol Club Limited(the) on Google maps
Other similar companies of The United Kingdom as Ham And Petersham Rifle & Pistol Club Limited(the): First Grade Sports Limited | Cozimercer Limited | Southwold Barnes Ltd | Exiled Records Limited | Manilla Productions Ltd
Ham And Petersham Rifle & Pistol Club Limited(the) is located at Richmond at The Range. You can look up the firm by the area code - TW10 7RT. Ham And Petersham Rifle & Pistol Club (the)'s founding dates back to year 1954. The enterprise is registered under the number 00534725 and their up-to-data status is active. The enterprise SIC code is 93199 which stands for Other sports activities. December 31, 2014 is the last time company accounts were filed. Ham And Petersham Rifle & Pistol Club Ltd(the) is a perfect example that a well prospering business can last for over 62 years and enjoy a constant great success.
There is a team of four directors employed by this business at the current moment, including Derek Rogers Jones, Ivor Alan Lawrence, Lawrence Anthony Gunzi and Lawrence Anthony Gunzi who have been utilizing the directors tasks for 7 years.
Ham And Petersham Rifle & Pistol Club Limited(the) is a foreign company, located in Richmond, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in The Range Ham Street TW10 7RT Richmond. Ham And Petersham Rifle & Pistol Club Limited(the) was registered on 1954-06-21. 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 - 551,000 GBP, sales per year - approximately 885,000,000 GBP. Ham And Petersham Rifle & Pistol Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ham And Petersham Rifle & Pistol Club Limited(the) is Arts, entertainment and recreation, including 7 other directions. Director of Ham And Petersham Rifle & Pistol Club Limited(the) is Derek Rogers Jones, which was registered at Swan Island, Strawberry Vale, Twickenham, Middlesex, TW1 4RP, United Kingdom. Products made in Ham And Petersham Rifle & Pistol Club Limited(the) were not found. This corporation was registered on 1954-06-21 and was issued with the Register number 00534725 in Richmond, 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 Ham And Petersham Rifle & Pistol Club Limited(the), open vacancies, location of Ham And Petersham Rifle & Pistol Club Limited(the) 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