Surf Life Saving Great Britain

All companies of The UKOther service activitiesSurf Life Saving Great Britain

Activities of other membership organizations n.e.c.

Sports and recreation education

Contacts of Surf Life Saving Great Britain: address, phone, fax, email, website, working hours

Address: Buckland House Park Five Business Centre, Harrier Way Sowton Industrial Estate EX2 7HU Exeter

Phone: 01392 218007 01392 218007

Fax: 01392 218007 01392 218007

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Surf Life Saving Great Britain"? - Send email to us!

Surf Life Saving Great Britain detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Surf Life Saving Great Britain.

Registration data Surf Life Saving Great Britain

Register date: 1992-01-16
Register number: 02678080
Capital: 626,000 GBP
Sales per year: More 836,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Surf Life Saving Great Britain

Addition activities kind of Surf Life Saving Great Britain

206101. Dry cane sugar products, except refining
899999. Services, nec, nec
33410200. Secondary precious metals
35799913. Voting machines
36469902. Chandeliers, commercial
38229908. Gas burner, automatic controls
49250102. Coke oven gas, production and distribution
76991603. Stove repair shop
79220100. Theatrical talent and booking agencies

Owner, director, manager of Surf Life Saving Great Britain

Director - Paul Coles. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU. DoB: August 1966, British

Director - Lawrence Coen. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU. DoB: June 1975, British

Director - Diane Lesley Green. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: October 1948, British

Director - Professor Michael John Tipton. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: March 1959, British

Director - Roy Amphlett. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: May 1965, British

Director - Peter William Lawrence. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: April 1970, British

Director - Geoffrey Charles Goodier. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: August 1959, British

Director - Robert John Martin. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: March 1957, British

Director - Timothy William Coventry. Address: Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU, England. DoB: July 1941, British

Director - Adrian John Parsons. Address: 1st Floor, 19 Southernhay West, Exeter, EX1 1PJ. DoB: October 1953, British

Director - Neil Phillip Perry. Address: 1st Floor, 19 Southernhay West, Exeter, EX1 1PJ. DoB: July 1970, Australian

Director - Caroline Anne Righton. Address: 1st Floor, 19 Southernhay West, Exeter, EX1 1PJ. DoB: February 1958, British

Director - David William Peter Grose. Address: 1st Floor, 19 Southernhay West, Exeter, EX1 1PJ. DoB: January 1945, British

Director - Charles Watton. Address: Thorndon, Okehampton, Devon, EX20 4NG. DoB: April 1950, British

Director - Clair Marie Roberts. Address: 20 Priestacott Park, Kilkhampton, Cornwall, EX23 9TH. DoB: April 1967, British

Director - Dr Huw Richard Llewellyn. Address: Countesswells Road, Aberdeen, Aberdeenshire, AB15 9QG. DoB: October 1971, British

Director - James Lindsey Anderson. Address: West Rae Road, Polzeath, Wadebridge, Cornwall, PL27 6ST. DoB: March 1956, British

Director - Daniel Alun Price-davies. Address: School Lodge, 11 Colville Place, Aberdeen, Aberdeenshire, AB24 5LY. DoB: March 1979, British

Director - Lyle Bluck. Address: 6 Marlas Close, Pyle, Bridgend, CF33 6AF. DoB: December 1947, British

Director - Andrew Richard Ferris. Address: Jimmar, Higher Trencreek, Newquay, Cornwall, TR8 4NN. DoB: August 1978, British

Secretary - Kathryn Elizabeth Morgan. Address: 59 Cranfield, Plymouth, Devon, PL7 4PF. DoB:

Director - Paul Duncan Reid. Address: 4 Ash Road, Braunton, Devon, EX33 2EF, England. DoB: December 1960, British

Director - Penelope Anne Mary Whear. Address: 2 Cliff Terrace, Portreath, Redruth, Cornwall, TR16 4LE. DoB: March 1950, British

Director - Neal Gardner. Address: 39 Emily Gardens, Plymouth, Devon, PL4 7QS. DoB: October 1969, British

Director - William Richard John Ezekiel. Address: 51 Windham Road, Bournemouth, Dorset, BH1 4RN. DoB: February 1964, British

Secretary - Gareth Douglas Lucas. Address: New House, High Street, Llantwit Major, Vale Of Glamorgan, CF61 1SS. DoB: January 1947, British

Secretary - Janet Mcgrath. Address: The Old School House, The Triangle, Kenton, EX6 8LB. DoB:

Director - Keith Gammon. Address: 10 Campion Drive, Barnstaple, Devon, EX32 8RB. DoB: November 1973, British

Director - Brett Shepherd. Address: 19 The Topiary, Poole, Dorset, BH14 0QU. DoB: December 1971, British

Director - Mark Gerhard Ressel. Address: Holland Hill, Mortehoe, Woolacombe, Devon, EX34 7DS. DoB: May 1970, British

Secretary - Peter Binney. Address: 36 Monarch Drive, Worcester, Hereford And Worcestershire, WR2 6EP. DoB: n\a, British

Director - Peter Edward Seager Wyatt. Address: Foxhole Burton Lane, Galmpton, Kingsbridge, Devon, TQ7 3EY. DoB: October 1949, British

Director - Robert Charles Bates. Address: Villa Rose, 34 Steamers Hill, Angarrack, Hayle Cornwall, TR27 5JB. DoB: June 1949, British

Director - Gareth Douglas Lucas. Address: New House, High Street, Llantwit Major, Vale Of Glamorgan, CF61 1SS. DoB: January 1947, British

Secretary - Kathryn Elizabeth Morgan. Address: 59 Cranfield, Plymouth, Devon, PL7 4PF. DoB:

Director - Mark Dixon. Address: 6 Stanfield Road, Bournemouth, Dorset, BH9 2NW. DoB: July 1973, British

Director - David William Peter Grose. Address: Ilbert Road, Thurlestone, Kingsbridge, Devon, TQ7 3NY, England. DoB: January 1945, British

Director - Douglas James Williams. Address: 7 Caer Llysi, Pencoed, Bridgend, Mid Glamorgan, CF35 6JJ. DoB: April 1951, British

Director - Jonathan Ball. Address: Tregarthens, Diddies Road, Stratton, Bude, Cornwall, EX23 9DW. DoB: June 1947, British

Director - Adam John Coad. Address: Little Ellenglaze, Cubert, Newquay, Cornwall, TR8 5PU. DoB: May 1962, British

Director - John Murray Paton. Address: 15 Roaches Row, Redruth, Cornwall, TR15 1JJ. DoB: March 1962, British

Director - Sandy Brown. Address: Forget Me Not, Milltown, Muddiford, Barnstaple, Devon, EX31 4HG. DoB: February 1950, British

Director - Brian Leonard Bennellick. Address: 15 Rosebery Road, Exmouth, Devon, EX8 1SJ. DoB: December 1945, British

Director - Director Robert John Harry Martin. Address: 24 The Shaulders, Nerrols Farm, Taunton, Somerset, TA2 8QD. DoB: March 1957, British

Director - Ian Bowen. Address: 21 Wendover Way, Exeter, EX2 6JQ. DoB: January 1959, British

Director - Thomas Diego Barea. Address: Cairn Cottage, St Merryn, Padstow, Cornwall, PL28 8NG. DoB: November 1969, British/Australian

Director - Trefor Philip Rees. Address: 1 Derwen Aur, Porth, Rhondda, CF39 9UT. DoB: October 1953, British

Director - John Ronald Broad. Address: Trethias Bungalow Flat St Merryn, Padstow, Cornwall, PL28 8PL. DoB: May 1949, British

Director - Michael Douglas Jones. Address: 29 Brynamlwg Road, Gorseinon, Swansea, SA4 4UZ. DoB: April 1961, British

Secretary - Adam Richard Wooler. Address: 82 Lalebrick Road, Plymstock, Plymouth, Devon, PL9 9RW. DoB:

Director - Keith Leslie John Holman. Address: Hill Head, Broadclyst, Exeter, Devon, EX5 3AA. DoB: April 1955, British

Director - Roger Frederick Stephens. Address: Treetops, Trelawney Avenue, Falmouth, Cornwall, TR11 4QT. DoB: December 1944, British

Director - Jeremy Griffiths Remt. Address: 102 Fore Street, Newquay, Cornwall, TR7 1EY. DoB: September 1965, British

Director - Jonathan Bailey. Address: Bruntlands Bungalow, Roseisle, Elgin, Moray, IV30 3UZ, Scotland. DoB: March 1978, British

Director - William Richard John Ezekiel. Address: 51 Windham Road, Bournemouth, Dorset, BH1 4RN. DoB: February 1964, British

Director - Robert Charles Bates. Address: 20 Lonsdale Road, Leamington Spa, Warwickshire, CV32 7EP. DoB: June 1949, British

Director - John Michael Clarke. Address: 14 Dundonald Drive, Leigh On Sea, Essex, SS9 1NB. DoB: September 1957, British

Director - Daniel Harold Bryant. Address: 44 Moreton Avenue, Bideford, Devon, EX39 3AY. DoB: July 1948, British

Director - Neal Gardner. Address: Hayscastle Covesea Road, Elgin, Morayshire, IV30 2PT. DoB: October 1969, British

Director - John Ronald Broad. Address: Trethias Bungalow Flat St Merryn, Padstow, Cornwall, PL28 8PL. DoB: May 1949, British

Director - Peter Roy Foxwell. Address: Beaulieu House Hendrawna Lane, Bolingey, Perranporth, Cornwall, TR6 0DF. DoB: July 1954, British

Director - Trefor Philip Rees. Address: 1 Derwen Aur, Porth, Rhondda, CF39 9UT. DoB: October 1953, British

Director - Anthea Thomas. Address: 14 Archery Close, Kingsbridge, Devon, TQ7 1BE. DoB: January 1960, British

Director - Ronald Taylor. Address: 10 The Grove, Kingsbury Green, London, NW9 0TN. DoB: January 1969, British

Director - Andrea Pennell. Address: 36 Southwark Close, Yateley, Camberley, Surrey, GU17 7QG. DoB: April 1962, British

Director - Rex David Hardman. Address: 3 Norman Close, Exmouth, Devon, EX8 4JY. DoB: April 1956, British

Director - Director Allan Lawrence Wynd. Address: 10 Glanfield Close, Bishops Lydeard, Taunton, Somerset, TA4 3BH. DoB: August 1932, British

Director - Michael Tony Andrews. Address: 12 Bellaire Drive, Pilton, Barnstaple, Devon, EX31 4AJ. DoB: August 1944, British

Director - John Ronald Broad. Address: 20 Parc Eglos, St Merryn, Padstow, Cornwall, PL28 8NW. DoB: May 1949, British

Director - William Richard John Ezekiel. Address: 51 Windham Road, Bournemouth, Dorset, BH1 4RN. DoB: February 1964, British

Director - Susan Jago. Address: Ocean View Green Lane, Portreath, Redruth, Cornwall, TR16 4NT. DoB: February 1947, British

Director - Keith Leslie John Holman. Address: Hill Head, Broadclyst, Exeter, Devon, EX5 3AA. DoB: April 1955, British

Director - Iain Leanard Palmer. Address: 63 Garland Close, Exwick, Exeter, Devon, EX4 2NT. DoB: February 1954, British

Director - Ronald Taylor. Address: 10 The Grove, Kingsbury Green, London, NW9 0TN. DoB: January 1969, British

Director - Douglas James Williams. Address: 1 Pentwyn Road, Penprysg, Pencoed, Mid Glamorgan, CF35 6SB. DoB: August 1951, British

Director - Paul John Reeves. Address: 1 Preston Lane, Burton, Christchurch, Dorset, BH23 7JU. DoB: July 1970, British

Director - Roger Frederick Stephens. Address: Treetops, Trelawney Avenue, Falmouth, Cornwall, TR11 4QT. DoB: December 1944, British

Director - David Cornwall. Address: 2 Whiterock Road, Wadebridge, Cornwall, PL27 7EB. DoB: April 1947, British

Director - Peter Anthony Gaisford. Address: 27 Trevince Parc, Carharrack, Redruth, Cornwall, TR16 5QX. DoB: November 1954, British

Director - Director Allan Lawrence Wynd. Address: Owerside, Hill Common, Taunton, Somerset, TA4 1DU. DoB: August 1932, British

Director - Director Derek Martyn Fisher. Address: 10 Hillcrest Road, Barnstaple, North Devon, EX32 9EP. DoB: March 1944, British

Secretary - Secretary (Mrs) Elaine Dowle Little. Address: Keiela 23 Southway, Tedburn-St-Mary, Exeter, Devon, EX6 6RN. DoB:

Director - Director Robert John Harry Martin. Address: 42 Bosvean Gardens, Illogan, Redruth, Cornwall, TR16 4DH. DoB: March 1957, British

Director - Director Thomas Godfrey Handley. Address: 24 Galton Street, London, W10 4QW. DoB: September 1923, British

Director - Director Peter Lake. Address: 14 Oaklands Drive, Bridgend, Mid Glamorgan, CF31 4SH. DoB: April 1937, British

Director - Director Charles Thomson. Address: 11 Bences Lane, Corsham, Wiltshire, SN13 0DD. DoB: July 1922, British

Jobs in Surf Life Saving Great Britain, vacancies. Career and training on Surf Life Saving Great Britain, practic

Now Surf Life Saving Great Britain have no open offers. Look for open vacancies in other companies

  • Joint Honours Lead (Academic) (Derby)

    Region: Derby

    Company: University of Derby

    Department: Student Experience

    Salary: £36,380 to £47,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Research Manager / Postdoctoral Researcher (Christchurch - New Zealand)

    Region: Christchurch - New Zealand

    Company: University of Canterbury, New Zealand

    Department: Geohealth Laboratory, Geospatial Research Institute (GRI) Toi Hangarau

    Salary: NZ$90,000 to NZ$100,000
    £49,914 to £55,460 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Human and Social Geography,Other Social Sciences

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Great Ormond Street Institute of Child Health

    Salary: £34,056 to £37,936 per annum

    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,Molecular Biology and Biophysics

  • Wellbeing Adviser (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Student Services, Counselling and Disability Service

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • 2 Postdoctoral Positions - How ‘Terrorists’ Learn (Halle (saale) - Germany)

    Region: Halle (saale) - Germany

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences

  • Digital Marketing Officer - Content and Communities (73208 -087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: External Engagement - Marketing and Communications

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

Responds for Surf Life Saving Great Britain on Facebook, comments in social nerworks

Read more comments for Surf Life Saving Great Britain. Leave a comment for Surf Life Saving Great Britain. Profiles of Surf Life Saving Great Britain on Facebook and Google+, LinkedIn, MySpace

Location Surf Life Saving Great Britain on Google maps

Other similar companies of The United Kingdom as Surf Life Saving Great Britain: Border Spas Ltd | Afsc Limited | National Chamber Of Trade Limited | Expert Home And Office Services Limited | Z M Care Assist Ltd

Registered with number 02678080 24 years ago, Surf Life Saving Great Britain was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The latest office address is Buckland House Park Five Business Centre, Harrier Way, Sowton Industrial Estate Exeter. The firm known today as Surf Life Saving Great Britain, was earlier listed as Surf Life Saving Association Of Great Britain. The change has taken place in 2008/07/03. This company is classified under the NACe and SiC code 94990 : Activities of other membership organizations n.e.c.. Surf Life Saving Great Britain reported its latest accounts up to 2015/12/31. The latest annual return was filed on 2016/01/02. Twenty four years of experience in the field comes to full flow with Surf Life Saving Great Britain as they managed to keep their clients satisfied through all this time.

The firm was registered as a charity on Fri, 11th Dec 1992. It operates under charity registration number 1015668. The range of the enterprise's activity is not defined. They work in Throughout England And Wales, Scotland. The firm's trustees committee has nine people: Robert John Harry Martin Mbe, Peter Lawrence, Adrian Parsons, Caroline Righton and Diane Lesley Green, to namea few. As concerns the charity's financial statement, their most successful period was in 2012 when their income was 558,216 pounds and their spendings were 557,056 pounds. Surf Life Saving Great Britain concentrates its efforts on training and education, the area of amateur sport. It works to support the youngest, all the people. It provides aid to these beneficiaries by acting as a resource body or an umbrella, providing advocacy and counselling services and providing human resources. If you want to find out more about the corporation's undertakings, call them on the following number 01392 218007 or browse their official website. If you want to find out more about the corporation's undertakings, mail them on the following e-mail [email protected] or browse their official website.

The info we posses detailing the following enterprise's staff members indicates employment of eight directors: Paul Coles, Lawrence Coen, Diane Lesley Green and 5 other members of the Management Board who might be found within the Company Staff section of this page who joined the team on 2015/01/30, 2014/12/12 and 2014/07/22.

Surf Life Saving Great Britain is a domestic nonprofit company, located in Exeter, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Buckland House Park Five Business Centre, Harrier Way Sowton Industrial Estate EX2 7HU Exeter. Surf Life Saving Great Britain was registered on 1992-01-16. 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 - 626,000 GBP, sales per year - more 836,000 GBP. Surf Life Saving Great Britain is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Surf Life Saving Great Britain is Other service activities, including 9 other directions. Director of Surf Life Saving Great Britain is Paul Coles, which was registered at Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU. Products made in Surf Life Saving Great Britain were not found. This corporation was registered on 1992-01-16 and was issued with the Register number 02678080 in Exeter, 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 Surf Life Saving Great Britain, open vacancies, location of Surf Life Saving Great Britain 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

Detailed data about Surf Life Saving Great Britain from yellow pages of The United Kingdom. Find address Surf Life Saving Great Britain, phone, email, website credits, responds, Surf Life Saving Great Britain job and vacancies, contacts finance sectors Surf Life Saving Great Britain