Sub-aqua Association
General secondary education
Operation of sports facilities
Sub-aqua Association contacts: address, phone, fax, email, website, shedule
Address: Space Solutions Business Centre Sefton Lane L31 8BX Maghull
Phone: +44-1483 6816162
Fax: +44-1483 6816162
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sub-aqua Association"? - send email to us!
Registration data Sub-aqua Association
Register date: 1985-08-29
Register number: 01942942
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Sub-aqua AssociationOwner, director, manager of Sub-aqua Association
Gary Asson Director. Address: Space Solutions Business Centre, Sefton Lane, Maghull, Liverpool, L31 8BX. DoB: July 1959, British
Mark Blackshaw Director. Address: Space Solutions Business Centre, Sefton Lane, Maghull, Liverpool, L31 8BX. DoB: February 1972, British
Dennis Tammadge Director. Address: Space Solutions Business Centre, Sefton Lane, Maghull, Liverpool, L31 8BX. DoB: July 1966, British
Colin Bryan Director. Address: Space Solutions Business Centre, Sefton Lane, Maghull, Liverpool, L31 8BX. DoB: December 1957, British
John Anthony Gough Secretary. Address: Space Solutions Business Centre, Sefton Lane, Maghull, Liverpool, L31 8BX. DoB:
Maureen Frances Pillinger Director. Address: Space Solutions Business Centre, Sefton Lane, Maghull, Liverpool, L31 8BX. DoB: July 1952, British
John Anthony Gough Director. Address: Space Solutions Business Centre, Sefton Lane, Maghull, Liverpool, L31 8BX. DoB: September 1946, British
Sue Middleton Director. Address: Space Solutions Business Centre, Sefton Lane, Maghull, Liverpool, L31 8BX. DoB: January 1962, British
Samantha Wapples Director. Address: Space Solutions Business Centre, Sefton Lane, Maghull, Liverpool, L31 8BX. DoB: January 1986, British
Mark Andrew Berrill Director. Address: Derby Road, Kirkby In Ashfield, Nottingham, Nottinghamshire, NG17 9BD, England. DoB: February 1965, British
Maureen Pillinger Secretary. Address: Aldridge Road, Streetly, Sutton Coldfield, West Midlands, B74 3TP, England. DoB:
Mark Durham Director. Address: Aberbran Court, Stockton, Cleveland, TS17 5DW. DoB: April 1977, British
John Gough Secretary. Address: Barnwood Road, Gloucester, GL2 0SD. DoB:
Steve Love Director. Address: Space Solutions Business Centre, Sefton Lane, Maghull, Liverpool, L31 8BX. DoB: June 1956, British
Anthony Mccoy Director. Address: Christchurch Road, Bournemouth, Dorest, BH7 6DK. DoB: November 1953, British
Stephen Paul Wallis Director. Address: Sycamore Drive, Hollywood, Birmingham, B47 5QX. DoB: December 1955, British
Michael Arthur Burley Director. Address: 20 Brindley Street, Worcester, Worcestershire, DY13 8JG. DoB: September 1946, British
Ian Pilling Director. Address: 195 Frimley Road, Frimley, Surrey, GU15 2QD. DoB: April 1962, British
Penny Doyle Johnson Director. Address: 24 Colwich Crescent, Stafford, Staffordshire, ST16 3XP. DoB: May 1969, British
Caroline Martin Secretary. Address: 5 Kirkview Gardens, Uddingston, Glasgow, G17 6RW. DoB: June 1968, British
Sally Cartwright Director. Address: 18 Wolstern Road, Adderley Green, Stoke On Trent, Staffordshire, ST3 5BU. DoB: September 1969, British
Colin Bryan Director. Address: 20 Tranby Park Meadows, Hessle, North Humberside, HU13 0TF. DoB: December 1957, British
Keith Lawrence Powell Director. Address: 4 Glendower Road, Waterloo, Liverpool, Merseyside, L22 0NR. DoB: August 1959, British
David Porter Secretary. Address: 15 Astral Close, Hessle, Yorkshire, HU13 9DE. DoB: October 1946, British
Mark James Powell Director. Address: 12 Weston Road, Guildford, Surrey, GU2 8AS. DoB: October 1968, British
Neil Kenley Director. Address: 48 Landseer Drive, Wolviston Grange, Billingham, Tees Valley, TS23 3GF. DoB: August 1960, British
David Mckay Director. Address: 72 Burrell Street, Crieff, Scotland, PH7 4DG. DoB: March 1967, British
Ross Paton Director. Address: 3 Webb Close, Barton Upon Humber, North Lincolnshire, DN18 5TE. DoB: February 1964, British
Maureen Frances Pillinger Director. Address: 152 Aldridge Road, Streetly, Sutton Coldfield, West Midlands, B74 3TP. DoB: July 1952, British
Caroline Martin Director. Address: 5 Kirkview Gardens, Uddingston, Glasgow, G17 6RW. DoB: June 1968, British
David Porter Director. Address: 15 Astral Close, Hessle, Yorkshire, HU13 9DE. DoB: October 1946, British
Maureen Frances Pillinger Secretary. Address: 152 Aldridge Road, Streetly, Sutton Coldfield, West Midlands, B74 3TP. DoB: July 1952, British
John Arthur Parry Director. Address: 10 Ryefield Way, Whitchurch, Salop, SY13 1XY. DoB: March 1947, British
Paul Johnson-ross Director. Address: 36 Bowmandale, Barton Upon Humber, South Humberside, DN18 5LS. DoB: December 1960, British
Elizabeth Anne Buchanan Director. Address: 3 Corbidge Court Millenium Quay, Glaisher Street, London, SE8 3ES. DoB: January 1969, British
Paul Johnson-ross Secretary. Address: 36 Bowmandale, Barton Upon Humber, South Humberside, DN18 5LS. DoB: December 1960, British
Paul Johnson-ross Director. Address: 36 Bowmandale, Barton Upon Humber, South Humberside, DN18 5LS. DoB: December 1960, British
Robert Francis Cole Director. Address: 25 Old Tye Avenue, Biggin Hill, Kent, TN16 3LY. DoB: February 1940, British
Michael Greenhill Director. Address: 17 Tenterfields, Apperley Bridge, Bradford, West Yorkshire, BD10 0UN. DoB: September 1955, British
Helen Vosper Director. Address: Honeystone House 58 West Road, Newport On Tay, Fife, DD6 8HP. DoB: March 1968, British
Keith Smith Director. Address: 50 Wallington Road, Billingham, Cleveland, TS23 3XE. DoB: March 1957, British
Colin Bryan Director. Address: 20 Tranby Park Meadows, Hessle, North Humberside, HU13 0TF. DoB: December 1957, British
John Arthur Parry Director. Address: 10 Ryefield Way, Whitchurch, Salop, SY13 1XY. DoB: March 1947, British
Martin Reid Director. Address: 2 Manchester Road, London, E14. DoB: July 1968, British
Barry Ellis Director. Address: 2 Talbotville Road, Liverpool, Merseyside, L13 4BH. DoB: September 1946, British
Maureen Frances Pillinger Director. Address: 152 Aldridge Road, Streetly, Sutton Coldfield, West Midlands, B74 3TP. DoB: July 1952, British
Harold Beddows Director. Address: 21 Pace Crescent, Bilston, West Midlands, WV14 8BJ. DoB: February 1929, British
Mark Bradley Mason Director. Address: 4 Holders, Albourne, Hassocks, West Sussex, BN6 9DZ. DoB: March 1968, British
Vance Forrest Burton Director. Address: 14 Glen Rise, West Dene, Brighton, East Sussex, BN1 5LP. DoB: July 1952, British
Victor Frederick Bonfante Director. Address: 52 Windsor Road, Torquay, Devon, TQ1 1SZ. DoB: January 1947, British
John George Lee Director. Address: 50 Winchfield Drive, Birmingham, West Midlands, B17 8TR. DoB: August 1939, British
Keith Smith Director. Address: 50 Wallington Road, Billingham, Cleveland, TS23 3XE. DoB: March 1957, British
William James Baker Director. Address: 474 Portsmouth Road, Sholing, Southampton, Hampshire, SO19 9AT. DoB: December 1951, British
Richard Perry Director. Address: 16 Woodlands Avenue, Immingham, Grimsby, South Humberside, DN40 2JB. DoB: April 1955, British
Kenneth Ireland Director. Address: 21 Leybourne Road, Liverpool, Merseyside, L25 4SW. DoB: October 1942, British
Martin Reid Director. Address: 5 Bothwell Street, Edinburgh, Midlothian, EH7 5PY. DoB: July 1968, British
Jobs in Sub-aqua Association vacancies. Career and practice on Sub-aqua Association. Working and traineeship
Director. From GBP 6900
Plumber. From GBP 1600
Assistant. From GBP 1500
Electrician. From GBP 2000
Helpdesk. From GBP 1400
Cleaner. From GBP 1200
Electrical Supervisor. From GBP 1500
Responds for Sub-aqua Association on FaceBook
Read more comments for Sub-aqua Association. Leave a respond Sub-aqua Association in social networks. Sub-aqua Association on Facebook and Google+, LinkedIn, MySpaceAddress Sub-aqua Association on google map
Other similar UK companies as Sub-aqua Association: Hamlin Jet Limited | Aih Advisors Limited | Congolese Voluntary Organisation | Paul Card Recruitment Limited | Ross Management Brokers Limited
Sub-aqua Association ,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in Space Solutions Business Centre, Sefton Lane in Maghull. The office postal code is L31 8BX The company has existed thirty one years in this business. The Companies House Registration Number is 01942942. The company Standard Industrial Classification Code is 85310 which means General secondary education. 2015-12-31 is the last time when the accounts were filed. It has been 31 years for Sub-aqua Association in this field, it is not planning to stop growing and is an object of envy for it's competition.
Gary Asson, Mark Blackshaw, Dennis Tammadge and 3 other members of the Management Board who might be found within the Company Staff section of this page are listed as company's directors and have been doing everything they can to make sure everything is working correctly since 2015. In order to find professional help with legal documentation, since the appointment on 2012-04-21 the following business has been providing employment to John Anthony Gough, who has been responsible for ensuring efficient administration of the company.
