The Penguin Cruising Club Limited

All companies of The UKArts, entertainment and recreationThe Penguin Cruising Club Limited

Other sports activities

Contacts of The Penguin Cruising Club Limited: address, phone, fax, email, website, working hours

Address: 3 Apsley Close Bowdon WA14 3AJ Altrincham

Phone: +44-1442 4441741 +44-1442 4441741

Fax: +44-1442 4441741 +44-1442 4441741

Email: n\a

Website:

Schedule:

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

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

Registration data The Penguin Cruising Club Limited

Register date: 1990-01-10
Register number: 02458419
Capital: 254,000 GBP
Sales per year: Less 472,000 GBP
Employees: Less 10
Credit rating: Normal
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 Penguin Cruising Club Limited

Addition activities kind of The Penguin Cruising Club Limited

123100. Anthracite mining
20999914. Popcorn, packaged: except already popped
35249902. Carts or wagons for lawn and garden
39449912. Paint sets, children's
50659903. Security control equipment and systems
64110100. Insurance information and consulting services
67940101. Music licensing to radio stations

Owner, director, manager of The Penguin Cruising Club Limited

Director - Dr John Christopher Marriott. Address: Apsley Close, Bowdon, Altrincham, Cheshire, WA14 3AJ. DoB: December 1947, British

Director - Ian Henry Rose. Address: Avon Road, Devizes, Wiltshire, SN10 1PT, England. DoB: April 1949, British

Director - David Victor Newman. Address: Rectory Road, Upton-Upon-Severn, Worcester, Worcs, WR8 0LX, England. DoB: May 1965, British

Director - Lyn Ballard. Address: The Winnings, Walwyn Road, Colwall, Malvern, Worcestershire, WR13 6QB, England. DoB: April 1942, British

Director - Isobel Jane Fanshawe. Address: Walwyn Road, Upper Colwall, Malvern, Worcestershire, WR13 6PR, England. DoB: May 1953, British

Secretary - Marian Jane Keall. Address: 3 Apsley Close, Bowdon, Altrincham, Cheshire, WA14 3AJ. DoB: June 1958, British

Director - Julie Mary Sienesi. Address: Bristol Marina, Hanover Place, Bristol, Avon, BS1 6UH. DoB: July 1959, British

Director - Marian Jane Keall. Address: 3 Apsley Close, Bowdon, Altrincham, Cheshire, WA14 3AJ. DoB: June 1958, British

Director - James Edward Raby. Address: Coppenhall, Stafford, Staffordshire, ST18 9DA. DoB: April 1964, British

Director - Simon Christopher Walker. Address: Swarraton, Alresford, Hants, SO24 9TQ, England. DoB: February 1968, British

Director - Ian Henry Rose. Address: Avon Road, Devizes, Wiltshire, SN10 1PT, England. DoB: April 1949, British

Director - Graham John Room. Address: Bloomfield Park, Bath, Bath And North East Somerset, BA2 2BY. DoB: March 1947, British

Director - Quentin Gardner Hayes. Address: 79 Newland Mill, Witney, Oxfordshire, OX28 3SZ. DoB: November 1958, British

Director - David Victor Newman. Address: 8 Rectory Road, Upton Upon Severn, Worcestershire, WR8 0LX. DoB: May 1965, British

Director - Paul Justin Rose. Address: 26 Topham Avenue, Worcester, Worcestershire, WR4 0PG. DoB: May 1972, British

Director - Dr Jonathan Christopher Pearce. Address: Woodstock, Walwyn Road Upper Colwall, Malvern, Worcestershire, WR13 6PR. DoB: June 1958, British

Director - Paul Xavier Lewis. Address: Bridge Cottage, Bromsberrow, Ledbury, Herefordshire, HR8 1SE. DoB: February 1960, British

Director - Dr Peter Quentin Shaw. Address: Mount Farm, Cruckton, Shrewsbury, Shropshire, SY5 8PR. DoB: May 1957, British

Director - Freda Mary Ballard. Address: Broadwood, Broadwood Drive, Colwall, Malvern, Worcestershire, WR13 6QD. DoB: January 1950, British

Director - Peggy Ann Meredith. Address: The Yellow House, Dunwich Road, Blythburgh, Halesworth, Suffolk, IP19 9LY. DoB: August 1951, British

Director - Simon Mathew Hamilton. Address: 8 Fairfield Green, Churchinford, Taunton, Somerset, TA3 7RR. DoB: n\a, British

Director - Sarah Rosalie Creber. Address: 210 West Malvern Road, Malvern, Worcestershire, WR14 4BA. DoB: July 1965, British

Director - Robin Leslie Bernard Pocock. Address: Manor Farm, Walford Heath, Shrewsbury, Salop, SY4 2HT. DoB: March 1951, British

Director - Trevor George Still. Address: 39 Welland Gardens, Welland, Malvern, Worcestershire, WR13 6LB. DoB: September 1944, British

Director - Doctor Philip David Marsh. Address: Ivy Cottage, Hope Bowdler, Church Stretton, Shropshire, SY6 7DD. DoB: January 1951, British

Director - James William Douglas. Address: 29 Greenacres Road, Worcester, Worcestershire, WR2 5EZ. DoB: March 1950, British

Director - Philip Adrian Biggin. Address: 25 Priorslee Village, Telford, Shropshire, TF2 9NW. DoB: June 1939, British

Director - Julia Mariel Hamilton. Address: 12 Fairfield Green, Churchinford, Taunton, Somerset, TA3 7RR. DoB: August 1967, British

Director - Andrew James Smith. Address: 16 Claremont Road, Highgate, London, N6 5BY. DoB: October 1958, British

Director - Jonathan Lancelot William Walton. Address: Holm House, Station Road Pontesbury, Shrewsbury, Salop, SY5 0QY. DoB: June 1950, British

Director - James Edward Raby. Address: Coppenhall, Stafford, Staffordshire, ST18 9DA. DoB: April 1964, British

Director - Dr Jennifer Alison Marsh. Address: Ivy Cottage, Hope Bowdler, Church Stretton, Salop, SY6 7DD. DoB: January 1959, British

Director - Doctor Philip David Marsh. Address: Ivy Cottage, Hope Bowdler, Church Stretton, Shropshire, SY6 7DD. DoB: January 1951, British

Director - Simon Matthew Hamilton. Address: 60 Cedar Terrace, Richmond, Surrey, TW9 2BZ. DoB: May 1964, British

Director - Michael Hugh Elliott. Address: 311 Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RX. DoB: January 1946, British

Director - Colin David Yule. Address: 10 Knebworth Court, Thorley Park, Bishops Stortford, Herts, CM23 4HF. DoB: May 1958, British

Director - Jonathan Lancelot William Walton. Address: Holm House, Station Road Pontesbury, Shrewsbury, Salop, SY5 0QY. DoB: June 1950, British

Director - Andrew Michael Raby. Address: 11 Brendon Close, Eastbourne, East Sussex, BN23 8AF. DoB: December 1956, British

Director - Andrew James Smith. Address: 16 Claremont Road, Highgate, London, N6 5BY. DoB: October 1958, British

Director - Alyn Robert Lindsey Jones. Address: 40 Upper Packington Road, Ashby-De-La-Zouch, Liec, LE65 1EF. DoB: February 1927, British

Director - Norma Betka. Address: 15 Deer Orchard Close, Cockermouth, Cumbria, CA13 9JH. DoB: December 1941, British

Director - Robert Derek Carver. Address: Russet House, Churchfields Cradley, Malvern, Worcestershire, WR13 5LJ. DoB: May 1942, British

Director - Dr Paul Jonathan Fray. Address: 34 Madingley Road, Cambridge, Cambridgeshire, CB3 0EX. DoB: September 1954, British

Jobs in The Penguin Cruising Club Limited, vacancies. Career and training on The Penguin Cruising Club Limited, practic

Now The Penguin Cruising Club Limited have no open offers. Look for open vacancies in other companies

  • Web Developer (London)

    Region: London

    Company: University College London

    Department: CR-UK & UCL Cancer Trials Centre

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Research Assistant (London)

    Region: London

    Company: University College London

    Department: Developmental Biology and Cancer

    Salary: £29,809 to £31,432 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Director of Philanthropy (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Development and Alumni Relations

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Restaurant Manager (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £19,412 to £21,172 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Access West of England Adminstrator (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Student Services

    Salary: £21,220 to £24,565 pro rata 0.6 FTE

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Anatomy (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Clinical Sciences

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Coach in Practice- Acute Sector 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,Sport and Leisure,Sports Coaching

  • Assistant Project Archaeologist (Durham)

    Region: Durham

    Company: Durham University

    Department: Archaeology

    Salary: £16,289 to £17,898 per annum (grade 3).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Teaching Fellow in Marketing- B75308A (2) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Newcastle University Business School

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Evaluation Director (Brussels - Belgium, London)

    Region: Brussels - Belgium, London

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,PR, Marketing, Sales and Communication,Senior Management,International Activities

  • Postdoctoral Training Fellow (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Administrator (Manchester)

    Region: Manchester

    Company: N\A

    Department: N\A

    Salary: £16,000 to £17,600 per annum, D>O>E

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

Responds for The Penguin Cruising Club Limited on Facebook, comments in social nerworks

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

Location The Penguin Cruising Club Limited on Google maps

Other similar companies of The United Kingdom as The Penguin Cruising Club Limited: Radioreverb Limited | Dollshouse Delights Ltd | Avant Garden Festival Ltd | Gasston Stables Limited | M D L Services (yorkshire) Limited

The Penguin Cruising Club began its operations in 1990 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 02458419. This business has been functioning successfully for 26 years and it's currently active. The company's head office is situated in Altrincham at 3 Apsley Close. Anyone can also find the company utilizing the post code , WA14 3AJ. This enterprise principal business activity number is 93199 : Other sports activities. The Penguin Cruising Club Ltd released its account information up until 2015-11-30. Its latest annual return information was released on 2016-01-31. Twenty six years of presence in this field of business comes to full flow with The Penguin Cruising Club Ltd as they managed to keep their clients satisfied through all the years.

There's a group of eight directors overseeing the following business right now, namely Dr John Christopher Marriott, Ian Henry Rose, David Victor Newman and 5 remaining, listed below who have been utilizing the directors responsibilities since 10th January 2015. Moreover, the director's tasks are regularly aided by a secretary - Marian Jane Keall, age 58, from who joined the business in 2009.

The Penguin Cruising Club Limited is a foreign company, located in Altrincham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 3 Apsley Close Bowdon WA14 3AJ Altrincham. The Penguin Cruising Club Limited was registered on 1990-01-10. 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 - 254,000 GBP, sales per year - less 472,000 GBP. The Penguin Cruising Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Penguin Cruising Club Limited is Arts, entertainment and recreation, including 7 other directions. Director of The Penguin Cruising Club Limited is Dr John Christopher Marriott, which was registered at Apsley Close, Bowdon, Altrincham, Cheshire, WA14 3AJ. Products made in The Penguin Cruising Club Limited were not found. This corporation was registered on 1990-01-10 and was issued with the Register number 02458419 in Altrincham, 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 Penguin Cruising Club Limited, open vacancies, location of The Penguin Cruising 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 June 1st, 2024

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