London Sailplanes Limited

All UK companiesArts, entertainment and recreationLondon Sailplanes Limited

Operation of sports facilities

London Sailplanes Limited contacts: address, phone, fax, email, website, shedule

Address: The Clubhouse Dunstable Downs LU6 2JP Bedfordshire

Phone: +44-1571 1420776

Fax: +44-1571 1420776

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "London Sailplanes Limited"? - send email to us!

London Sailplanes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London Sailplanes Limited.

Registration data London Sailplanes Limited

Register date: 1938-05-24

Register number: 00340611

Type of company: Private Limited Company

Get full report form global database UK for London Sailplanes Limited

Owner, director, manager of London Sailplanes Limited

Jodie Janes Director. Address: The Clubhouse, Dunstable Downs, Bedfordshire, LU6 2JP. DoB: January 1992, British

Peter James Greenwood Brown Director. Address: The Clubhouse, Dunstable Downs, Bedfordshire, LU6 2JP. DoB: June 1947, British

Kenneth Digby Woods Director. Address: Tring Road, Dunstable Downs, Bedfordshire, LU6 2JP, England. DoB: February 1960, British

Helen Louise Jones Director. Address: The Clubhouse, Dunstable Downs, Bedfordshire, LU6 2JP. DoB: January 1973, British

Michael Stewart Barrowman Director. Address: Tring Road, Dunstable Downs, Bedfordshire, England, LU6 2JP, United Kingdom. DoB: February 1947, British

Andrew Patrick Corrie Sampson Director. Address: Dunstable Downs, Dunstable, Bedfordshire, LU6 2JP. DoB: November 1954, British

Dr Rupert Puritz Director. Address: The Clubhouse, Dunstable Downs, Bedfordshire, LU6 2JP. DoB: November 1943, British

Mark David Peters Secretary. Address: The Clubhouse, Dunstable Downs, Bedfordshire, LU6 2JP. DoB: n\a, British

Mark Timothy Burton Director. Address: The Clubhouse, Dunstable Downs, Bedfordshire, LU6 2JP. DoB: June 1955, British

Justin Craig Director. Address: Tring Road, Dunstable Downs, Bedfordshire, LU6 2JP, United Kingdom. DoB: October 1980, British

Daniel Lucien Michel Jamin Director. Address: Dunstable Downs, Dunstable, Bedfordshire, LU6 2JP. DoB: October 1948, French

Geoffrey Kenneth Payne Director. Address: Tring Road, Dunstable Downs, Bedfordshire, LU6 2JP, England. DoB: January 1942, British

William Thomas Craig Director. Address: Dunelm Moat Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9BT. DoB: November 1954, British

Hilary Ann Porter Director. Address: 21 Roman Way, Lichfield, Staffordshire, WS14 9YP. DoB: April 1966, British

Alan Robert Harrison Director. Address: Oak Walk, Benfleet, Essex, SS7 4NS. DoB: February 1953, British

Adrian Bruce Hobbs Director. Address: Greyhound Lane, Winslow, Bucks, MK18 3EB. DoB: August 1944, British

Paul Howard Rackham Director. Address: Wingrave Road, Aston Abbotts, Bucks, HP22 4LU. DoB: March 1951, British

Melissa Jenkins Director. Address: 6 Midcroft House, Langdon Street, Tring, Hertfordshire, HP23 6BA. DoB: n\a, New Zealand

Professor Philip James Warner Director. Address: 33 Bantock Close, Browns Wood, Milton Keynes, Buckinghamshire, MK7 8DS. DoB: August 1955, British

Thomas Edward Rose Director. Address: 28 Watchet Lane, Holmer Green, High Wycombe, Buckinghamshire, HP15 6UG. DoB: March 1963, British

David Matthew Brown Director. Address: 17 Mill End Close, Eaton Bray, Bedfordshire, LU6 2FH. DoB: March 1967, British

Roger Anthony Lennard Director. Address: 16a Green End Street, Aston Clinton, Buckinghamshire, HP22 5JE. DoB: January 1940, British

Robert Nelson John Director. Address: The Ship, Ship Lane, Marsworth, Buckinghamshire, HP23 4NA. DoB: February 1954, British

Alexander Winston Yeates Director. Address: 10 Eastnor, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0QL. DoB: October 1980, British

Peter Miles Director. Address: 20 Mill View Road, Tring, Hertfordshire, HP23 4ER. DoB: August 1950, British

Carr Latham Withall Director. Address: A Happy Landing, Chesham Road, Berkhamsted, Hertfordshire, HP4 2SZ. DoB: September 1940, British

Trevor Edward Mills Director. Address: 45 Langdon Avenue, Aylesbury, Buckinghamshire, HP21 9UW. DoB: January 1958, British

Adrian Bruce Hobbs Director. Address: 7a Plough Yard, London, EC2A 3LP. DoB: August 1944, British

Philip Michael Rose Director. Address: 23 Mallard Drive, Cippenham, Slough, Berkshire, SL1 5BW. DoB: October 1955, British

Edward Alan Coles Director. Address: 3 Long Ridge, Aston, Stevenage, Hertfordshire, SG2 7EW. DoB: September 1930, British

Michael William Makin Director. Address: 29 Saint Vincent Drive, St. Albans, Hertfordshire, AL1 5SL. DoB: February 1948, British

Mark Newland-smith Director. Address: 128 Vicarage Road, Pitstone, Leighton Buzzard, Bedfordshire, LU7 9EY. DoB: September 1955, British

Carr Latham Withall Director. Address: A Happy Landing, Chesham Road, Berkhamsted, Hertfordshire, HP4 2SZ. DoB: September 1940, British

Professor Philip James Warner Director. Address: 33 Bantock Close, Browns Wood, Milton Keynes, Buckinghamshire, MK7 8DS. DoB: August 1955, British

Jane Elizabeth Lodge Director. Address: 221 Castle Hill Road, Totternhoe, Dunstable, Bedfordshire, LU6 2BY. DoB: November 1968, British

Veronique Russell Director. Address: 2 Greenway, Letchworth, Hertfordshire, SG6 3UG. DoB: April 1956, British

William Thomas Craig Director. Address: Dunelm Moat Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9BT. DoB: November 1954, British

Richard George Cooper Director. Address: 68 Shakespeare Road, Bedford, MK40 2DJ. DoB: September 1949, British

Robert Nelson John Director. Address: Hillview Hart Hill Lane, Luton, Bedfordshire, LU2 0BA. DoB: February 1954, British

Michael Bird Director. Address: 5 Glentham Gardens, London, SW13 9JN. DoB: April 1934, British

Rupert Edward Robertson Director. Address: 21 Barons Court Road, West Kensington, London, W14 9DY. DoB: August 1964, Scottish

Stephen Robert Lynn Director. Address: 44 Brooke End, Redbourn, St Albans, Hertfordshire, AL3 7GD. DoB: January 1951, British

Paul Howard Rackham Director. Address: 2 Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY. DoB: March 1951, British

Robert John Rebbeck Director. Address: 3 Deans Meadow, Dagnall, Berkhamsted, Hertfordshire, HP4 1RW. DoB: November 1938, British

Robert Alexander Francis King Director. Address: Two Gates Lane, Bellingdon, Chesham, Bucks, HP5 2XS. DoB: July 1946, British

Edward Alan Coles Director. Address: 3 Long Ridge, Aston, Stevenage, Hertfordshire, SG2 7EW. DoB: September 1930, British

Joseph Michael Rise Director. Address: 12 Tiverton Close, Fulwood, Preston, Lancashire, PR2 4FH, England. DoB: July 1960, British

David Starer Director. Address: 8 Green Lane, Watford, Herts, WD1 4NJ. DoB: March 1951, British

Peter Stammell Director. Address: 7 Station Road, Toddington, Luton, Beds, LU5 6BN. DoB: June 1948, Australian

Raymond Reginald Stoward Director. Address: 15 Deans Meadow, Dagnall, Berkhamsted, Hertfordshire, HP4 1RW. DoB: January 1932, British

Jill Claiden Director. Address: Belvedere Beech Hill Road, Beech Hill, Reading, Berkshire, RG7 2AU. DoB: March 1954, British

Richard John Abraham Director. Address: 33a Kings Gardens, West End Lane, London, NW6 4PX. DoB: September 1953, British

Keith Clark Downham Secretary. Address: 7 Greenways, Abbots Langley, Hertfordshire, WD5 0EU. DoB:

Michael Alexander Young Director. Address: 65 Aston End Aston, Stevenage, Herts, SG2 7EX. DoB: December 1951, British

John Thomas Heath Director. Address: The Barn 6 Deenethorpe, Corby, Northamptonshire, NN17 3EP. DoB: August 1938, British

Elizabeth Kay Harris Director. Address: 26 Northcliffe, Eaton Bray, Dunstable, Bedfordshire, LU6 2DE. DoB: October 1926, British

Marc Brooke Gander Director. Address: 97 South Hill Park, Hampstead, London, NW3 2SP. DoB: December 1950, British

Edward Hugh Clark Downham Director. Address: 7 Greenways, Abbots Langley, Hertfordshire, WD5 0EU. DoB: February 1966, British

Anthony John Danbury Director. Address: 1 Ashtree Way, Hemel Hempstead, Hertfordshire, HP1 1QS. DoB: April 1936, British

Jobs in London Sailplanes Limited vacancies. Career and practice on London Sailplanes Limited. Working and traineeship

Project Planner. From GBP 3600

Welder. From GBP 1700

Electrical Supervisor. From GBP 1800

Electrician. From GBP 2200

Responds for London Sailplanes Limited on FaceBook

Read more comments for London Sailplanes Limited. Leave a respond London Sailplanes Limited in social networks. London Sailplanes Limited on Facebook and Google+, LinkedIn, MySpace

Address London Sailplanes Limited on google map

Other similar UK companies as London Sailplanes Limited: Merk1 Ltd | Chemcare (uk) Ltd | Multilink Distribution Limited | Crossfold Electrical Wholesalers Limited | Powerfans Limited

The firm known as London Sailplanes has been registered on Tuesday 24th May 1938 as a PLC. The firm office may be reached at Bedfordshire on The Clubhouse, Dunstable Downs. Should you want to contact this business by post, its post code is LU6 2JP. It's reg. no. for London Sailplanes Limited is 00340611. The firm is classified under the NACe and SiC code 93110 : Operation of sports facilities. London Sailplanes Ltd released its account information for the period up to 2016-01-31. The company's most recent annual return information was released on 2016-05-25. London Sailplanes Ltd is one of the rare examples that a business can last for over seventy eight years and achieve a constant great success.

Jodie Janes, Peter James Greenwood Brown, Kenneth Digby Woods and 5 others listed below are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since Tuesday 16th June 2015. In order to find professional help with legal documentation, for the last almost one month the company has been providing employment to Mark David Peters, who has been tasked with successful communication and correspondence within the firm.