London 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: n\a
Shedule:
Incorrect data or we want add more details informations for "London Sailplanes Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
