Mount Batten Sailing And Water Sports Centre
Other business support service activities not elsewhere classified
Contacts of Mount Batten Sailing And Water Sports Centre: address, phone, fax, email, website, working hours
Address: 70 Lawrence Road Mount Batten Plymstock PL9 9SJ Plymouth
Phone: +44-1352 3779266 +44-1352 3779266
Fax: +44-1352 3779266 +44-1352 3779266
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Mount Batten Sailing And Water Sports Centre"? - Send email to us!
Registration data Mount Batten Sailing And Water Sports Centre
Get full report from global database of The UK for Mount Batten Sailing And Water Sports Centre
Addition activities kind of Mount Batten Sailing And Water Sports Centre
621101. Security brokers and dealers
01810101. Bedding plants, growing of
28510107. Paints: oil or alkyd vehicle or water thinned
35410300. Milling machines
47899900. Transportation services, nec, nec
59450200. Toys and games
62890302. Exchange clearinghouses, security
Owner, director, manager of Mount Batten Sailing And Water Sports Centre
Director - Timothy William Geary. Address: Woodland Avenue, Plymouth, PL9 8JE, United Kingdom. DoB: May 1964, British
Director - Cllr Michael John Edward Leaves. Address: St Boniface Close, Plymouth, PL2 3QN, United Kingdom. DoB: October 1948, British
Director - Adrian Douglas Kemp. Address: East Camps Bay, Downberry, Torpoint, Cornwall, PL11 3LQ, United Kingdom. DoB: June 1956, British
Director - Cllr Peter Smith. Address: Lawrence Road, Mount Batten, Plymouth, Devon, PL9 9SJ, England. DoB: May 1954, British
Director - Roger Anthony Eyre. Address: Southway Lane, Plymouth, Devon, PL6 7DL. DoB: February 1953, British
Director - Sarah Nancy Jones. Address: 3 Whiteford Road, Plymouth, Devon, PL3 5LU. DoB: October 1964, British
Director - Christopher Moyse. Address: The Dell, Plymouth, Devon, PL7 4PS. DoB: October 1966, British
Director - Lisa Yvonne Phillips. Address: Plymouth University, Drake Circus, Plymouth, Devon, PL4 8AA, England. DoB: February 1970, British
Director - Philippa Davey. Address: Melville Place, Plymouth, Devon, PL2 1PD, England. DoB: February 1967, British
Director - Malcolm Flintoff. Address: Lawrence Road, Mount Batten, Plymouth, Devon, PL9 9SJ, England. DoB: May 1945, British
Director - Councillor Nigel Churchill. Address: Lawrence Road, Mount Batten Plymstock, Plymouth, Devon, PL9 9SJ. DoB: April 1965, English
Director - Lesley Ann Coulton. Address: The Hollows, Wembury Road Wembury, Plymouth, PL9 0DN, England. DoB: August 1965, British
Director - Councillor Kenneth James Foster. Address: Lawrence Road, Mount Batten Plymstock, Plymouth, Devon, PL9 9SJ. DoB: September 1930, English
Director - Councillor David Frank Viney. Address: Dunstone View, Plymstock, Plymouth, Devon, PL9 8QH, England. DoB: November 1935, British
Director - Mark Edward Prior. Address: Stanbury Avenue, Crownhill, Plymouth, Devon, PL6 5AT. DoB: April 1955, British
Director - Martinus Maria Berkien. Address: 7 Culver Close, Crown Hill, Plymouth, Devon, PL6 5NL. DoB: October 1948, Dutch
Director - Francis Anthony Tolan. Address: 46 Whiteford Road, Plymouth, Devon, PL3 5LX. DoB: March 1953, British
Director - Councillor Wendy Carole Foster. Address: 5 Brookwood Road, Elburton, Plymouth, PL9 8BN. DoB: February 1939, British
Director - Christopher Nigel Bunce. Address: 1 Meadow View, New Road Lutton, Ivybridge, Devon, PL21 9RH. DoB: April 1964, British
Director - Michael John Edward Leaves. Address: 6 Efford Road, Plymouth, Devon, PL3 6NE. DoB: October 1948, British
Director - Glenn Robert Jordan. Address: 1 Ashery Drive, Plymouth, Devon, PL9 9PB. DoB: August 1966, British
Director - Geoffrey Rees. Address: 7 Morley Close, Plymouth, Devon, PL7 2FB. DoB: February 1946, British
Director - Paul Hutchings. Address: 16 Longwood Close, Plymouth, Devon, PL7 2HD. DoB: April 1957, British
Director - Adrian Douglas Kemp. Address: 2 East Camps Bay, Downberry, Torpoint, Cornwall, PL11 3LQ. DoB: June 1956, British
Director - Councillor Nicola Judith Wildy. Address: 9 Pellew Place, Plymouth, Devon, PL2 1EQ. DoB: December 1946, British
Director - Robert Thomson Stannage. Address: 7 Reeves Close, Totnes, Devon, TQ9 5WG. DoB: June 1947, British
Director - Dennis John Camp. Address: 140 Beverston Way, Plymouth, Devon, PL6 7EQ. DoB: December 1948, British
Director - Graham Evan William Tudor Raikes. Address: Elysia 1 Willowby Gardens, Meavy Lane, Yelverton, Devon, PL20 6HU. DoB: November 1957, British
Director - Martinus Maria Berkien. Address: 7 Culver Close, Crown Hill, Plymouth, Devon, PL6 5NL. DoB: October 1948, Dutch
Director - Councillor Peter Sydney Ernest Smith. Address: 33 Moorland Drive, Plympton, Plymouth, Devon, PL7 2BZ. DoB: May 1954, British
Director - Charles Alfred Gurney. Address: Yolland Barn, Down Thomas, Plymouth, Devon, PL9 0DX. DoB: July 1967, British
Director - David Mark Curno. Address: 9 Conway Gardens, Beacon Park, Plymouth, Devon, PL2 2RT. DoB: February 1961, British
Director - Vivien Anne Pengelly. Address: 65 Torland Road, Hartley, Plymouth, Devon, PL3 5TT. DoB: January 1943, British
Director - Councillor John Joseph Ingham. Address: 106 Rothesay Gardens, Honicknowle, Plymouth, Devon, PL5 3TA. DoB: March 1943, British
Director - Stephen James Roue. Address: 1 Oxford Gardens, Plymouth, Devon, PL3 4SF. DoB: March 1959, British
Director - Roger John Harris. Address: 41 Caradon Close, Derriford, Plymouth, PL6 6BW. DoB: October 1941, British
Director - Brian Joseph Clavin. Address: 1 Castle Point Cottage, Sandhills Road, Salcombe, Devon, TQ8 8JP. DoB: October 1956, British
Director - Clive Dominic Collier. Address: 13 Torr Bridge Park, Yealmpton, Plymouth, Devon, PL8 2JF. DoB: June 1960, British
Director - Derek Hyde. Address: 7 Riverside Walk, Yealmpton, Plymouth, Devon, PL8 2LU. DoB: September 1937, British
Director - John Duffield. Address: 23 Hartley Park Gardens, Plymouth, Devon, PL3 5HU. DoB: September 1933, British
Director - Laurence Willcocks. Address: 53 Stray Park, Yealmpton, Plymouth, Devon, PL8 2HF. DoB: May 1947, British
Director - John Francis Ormond Steven. Address: Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN. DoB: August 1955, British
Director - Christopher Moyse. Address: 3 Grenville Court, Plymouth, PL7 2WL. DoB: October 1966, British
Director - David Mark Curno. Address: 9 Conway Gardens, Beacon Park, Plymouth, Devon, PL2 2RT. DoB: February 1961, British
Director - Richard Michael Walker. Address: 30 Burniston Close, Plymouth, Devon, PL7 1PQ. DoB: February 1937, British
Director - Michael Veale. Address: 28 Fore Street, Bere Alston, Yelverton, Devon, PL20 7AD. DoB: February 1931, British
Director - Andrew Stamp. Address: 6 Abney Crescent, Roborough, Plymouth, PL6 6LH. DoB: August 1955, British
Director - Stephen James Roue. Address: 1 Oxford Gardens, Plymouth, Devon, PL3 4SF. DoB: March 1959, British
Director - Martin Northcott. Address: 4 Highland Street, Ivybridge, Devon, PL21 9AG. DoB: May 1956, British
Director - Stephen Bennetts. Address: 27 Eggbuckland Road, Mannamead, Plymouth, Devon, PL3 5HF. DoB: January 1949, British
Director - Commander Charles Arthur Howeson. Address: Smallack Barn, Smallack Drive Crownhill, Plymouth, Devon, PL6 5FB. DoB: November 1949, British
Director - Kevin Northcote. Address: Aro Hms Drake, Devonport, Plymouth, Devon, PL1 4SL. DoB: August 1950, British
Director - David Warren. Address: 128 Plymstock Road, Plymouth, Devon, PL9 7PL. DoB: March 1933, British
Director - Timothy Kelvin O'flaherty. Address: 52 Underlane, Plymstock, Plymouth, Devon, PL9 9JZ. DoB: January 1941, British
Director - Deborah Earl. Address: 2 Watts Park Road, Plymouth, Devon, PL2 3NN. DoB: April 1962, British
Secretary - David Ian Searle. Address: Lockyer Street, Plymouth, Devon, PL1 2QW. DoB: October 1947, British
Director - Peter Hore. Address: Barnfield Fore Street, Kingsbridge, Devon, TQ7 1AW. DoB: November 1944, British
Secretary - Gillian Fazan. Address: 116 Fore Street, Kingsbridge, Devon, TQ7 1AW. DoB:
Director - Mark Stephen Horsley Heseltine. Address: 4 Parkwood House 4 Woodside, Greenbank, Plymouth, Devon, PL4 8QE. DoB: May 1952, British
Jobs in Mount Batten Sailing And Water Sports Centre, vacancies. Career and training on Mount Batten Sailing And Water Sports Centre, practic
Now Mount Batten Sailing And Water Sports Centre have no open offers. Look for open vacancies in other companies
-
Lecturer, Accounting (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Student Office Assistant (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Academic Registry
Salary: Administrative Services Grade 4, £19,485 to £23,164 per annum, starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,Student Services
-
Senior Lecturer in Biological Psychology/ Neuropsychology (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: Psychology and Sport Sciences
Salary: £38,833 to £49,149 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Biology
-
Practice Learning Support Tutor (Preston)
Region: Preston
Company: University of Central Lancashire
Department: Faculty of Health & Wellbeing
Salary: £29,301 to £33,943 (Grade G)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Imperial College Advanced Hackspace Fellow (South Kensington, White City)
Region: South Kensington, White City
Company: Imperial College London
Department: Dyson School of Design Engineering/Advanced Hackspace
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Biotechnology,Other Engineering
-
Lecturer in Criminology (Hull)
Region: Hull
Company: University of Hull
Department: Social Sciences - School of Education and Social Sciences
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
PhD Studentship: Coastal Peatlands of Subtropical Eastern Australia (Exeter)
Region: Exeter
Company: University of Exeter
Department: Geography Department
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Domestic Bursar (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Edmund Hall
Salary: £52,793 to £57,674 per annum (depending on experience).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,Property and Maintenance,Senior Management
-
Research Associate in NanoSafety (0.5 FTE) (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,076 to £38,183 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Other Engineering
-
Lecturer - Entrepreneurship (London, Manchester, Birmingham)
Region: London, Manchester, Birmingham
Company: QA Higher Education
Department: QA Higher Education
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Marketing,Business Studies,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies
-
Lecturer/Senior Lecturer/Associate Professor in Entrepreneurship and Small Business (Sarawak - Malaysia)
Region: Sarawak - Malaysia
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
Professor / Associate Professor and Head of Discipline, Design (Brisbane - Australia)
Region: Brisbane - Australia
Company: N\A
Department: N\A
Salary: Attractive salary package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
Responds for Mount Batten Sailing And Water Sports Centre on Facebook, comments in social nerworks
Read more comments for Mount Batten Sailing And Water Sports Centre. Leave a comment for Mount Batten Sailing And Water Sports Centre. Profiles of Mount Batten Sailing And Water Sports Centre on Facebook and Google+, LinkedIn, MySpaceLocation Mount Batten Sailing And Water Sports Centre on Google maps
Other similar companies of The United Kingdom as Mount Batten Sailing And Water Sports Centre: Shoreland Plant Limited | Robur Brooks Ltd | Lanyah Medical Services Limited | Lockleigh Limited | Meridien Capital Management Limited
The firm operates as Mount Batten Sailing And Water Sports Centre. It was originally established twenty one years ago and was registered under 03095291 as the registration number. This particular head office of this company is situated in Plymouth. You can reach them at 70 Lawrence Road, Mount Batten Plymstock. The firm is registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. The company's latest records were submitted for the period up to 2015/12/31 and the latest annual return was filed on 2015/08/25. Since the company began on the market 21 years ago, it has managed to sustain its great level of prosperity.
In order to meet the requirements of the client base, this particular business is being led by a unit of seven directors who are, to mention just a few, Timothy William Geary, Cllr Michael John Edward Leaves and Adrian Douglas Kemp. Their joint efforts have been of crucial use to this specific business since Mon, 11th May 2015.
Mount Batten Sailing And Water Sports Centre is a foreign stock company, located in Plymouth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in 70 Lawrence Road Mount Batten Plymstock PL9 9SJ Plymouth. Mount Batten Sailing And Water Sports Centre was registered on 1995-08-25. 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. Mount Batten Sailing And Water Sports Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Mount Batten Sailing And Water Sports Centre is Administrative and support service activities, including 7 other directions. Director of Mount Batten Sailing And Water Sports Centre is Timothy William Geary, which was registered at Woodland Avenue, Plymouth, PL9 8JE, United Kingdom. Products made in Mount Batten Sailing And Water Sports Centre were not found. This corporation was registered on 1995-08-25 and was issued with the Register number 03095291 in Plymouth, 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 Mount Batten Sailing And Water Sports Centre, open vacancies, location of Mount Batten Sailing And Water Sports Centre 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