Shalbourne Soaring Society Limited
Other amusement and recreation activities n.e.c.
Shalbourne Soaring Society Limited contacts: address, phone, fax, email, website, shedule
Address: 6 Oaklands South Wonston SO21 3HZ Winchester
Phone: +44-1252 7933746
Fax: +44-1288 3712249
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Shalbourne Soaring Society Limited"? - send email to us!
Registration data Shalbourne Soaring Society Limited
Register date: 1997-11-26
Register number: 03471588
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Shalbourne Soaring Society LimitedOwner, director, manager of Shalbourne Soaring Society Limited
Stephen Carl Ottner Director. Address: Charmwood Close, Newbury, Berkshire, RG14 1XA, England. DoB: June 1950, British
Jonathan Garner Director. Address: Macklin Close, Hungerford, Berkshire, RG17 0BY, England. DoB: July 1965, British
Philip Charles Morgan Director. Address: Charlton Village, Charlton, Andover, Hampshire, SP10 4AP. DoB: June 1959, British
Colin Arthur Baines Director. Address: 1 Kempton Close, Newbury, Berkshire, RG14 7RS. DoB: July 1944, British
Stephen Barber Secretary. Address: 6 Oaklands, South Wonston, Winchester, Hampshire, SO21 3HZ. DoB: December 1950, British
Stephen Barber Director. Address: 6 Oaklands, South Wonston, Winchester, Hampshire, SO21 3HZ. DoB: December 1950, British
Christopher Paul Bessent Director. Address: High St, Hungerford, Berkshire, RG17 0DL. DoB: July 1963, British
James Hunneman Director. Address: West View, Swindon Road, Avebury, Marlborough, Wilts, SN8 1RH. DoB: August 1976, British
Daren Mark Beazley Director. Address: 18 Wild Rose Crescent, Locks Heath, Southampton, Hampshire, SO31 6TG. DoB: April 1967, British
David Robert Hailey Director. Address: 75 Greenham Road, Newbury, Berkshire, RG14 7HY. DoB: August 1973, British
Alan Keith Holden Director. Address: 15 Seymour Close, Chandlers Ford, Eastleigh, Hampshire, SO53 2JE. DoB: December 1966, British
Siegfried Walter Valley Director. Address: 48 Cairngorm Road, Thatcham, Berkshire, RG19 3FT. DoB: January 1940, German
Alan Denis Saunders Director. Address: 17 The Birches, Farnborough, Hampshire, GU14 9RP. DoB: November 1947, British
James Walters Director. Address: 85 Blackdown Way, Thatcham, Berkshire, RG19 3FY. DoB: November 1958, British
Simon Holland Secretary. Address: 34 Church Lane, Crockham Heath, Newbury, Berkshire, RG20 0JY. DoB:
Robert Ian Nicol Director. Address: 32 Mayfair Drive, Newbury, Berkshire, RG14 6EE. DoB: May 1963, British
Martin Roy Hoskins Director. Address: 22 Rosedale Gardens, Thatcham, Berkshire, RG19 3LE. DoB: February 1959, British
Jeffrey Ronald Goodenough Director. Address: 31 Buckingham Road, Newbury, Berkshire, RG14 6DH. DoB: April 1942, British
James Marshall Thomson Director. Address: 120 Wilton Road, Southampton, Hampshire, SO15 5JR. DoB: April 1946, British
Peter Colin Mason Director. Address: Wisteria House, 628 Station Road, Petersfield, Hampshire, GU32 3ET. DoB: July 1942, British
Geoffrey Nicholls Director. Address: The Kennels, Crux Easton, Newbury, Berkshire, RG20 9QF. DoB: May 1930, British
Earl Roy Vincent Nash Director. Address: 1 Pinelands Mobile Home Park, Reading, Berkshire, RG7 4QB. DoB: May 1943, British
Matthew Carter Director. Address: 9 Summit Way, Midanbury, Southampton, Hampshire, SO18 4ST. DoB: August 1961, British
Elizabeth Jane Seaman Director. Address: 4a Manor Cottages, Itchen Abbas, Winchester, Hampshire, SO21 1BJ. DoB: April 1971, British
Christopher Gough Director. Address: 28 Bardsey Close, Woodsuan, Wootton Bassett, Wiltshire, SN4 8NA. DoB: February 1974, British
Siegfried Walter Vallei Director. Address: 4 Calard Drive, Thatcham, Berkshire, RG18 3BU. DoB: January 1940, British
David Morrow Director. Address: 44 Kennet Way, Hungerford, Berkshire, RG17 0YZ. DoB: October 1957, British
Wendy Johanne Coome Director. Address: Coxes Cottage, Crux Easton, Newbury, Berkshire, RG20 9QF. DoB: October 1958, British
Janice Ann Watts Director. Address: 65 Longcroft Road, Kingsclere, Newbury, Berkshire, RG20 5TL. DoB: November 1962, British
Kay Melanie Draper Director. Address: Hill Breeze, Sunnyhill Lane, Oare, Marlborough, Wiltshire, SN8 4JG. DoB: March 1956, British
Jeremy Kenneth George Pack Director. Address: 2 Rhyls Cottages, Lockeridgeh, Wiltshire, SN8 4EE. DoB: March 1964, British
Alan Howard Sparrow Director. Address: Digby House, 1 Station Road Chilbolton, Stockbridge, Hampshire, SO20 6AW. DoB: July 1961, British
Keith Lovesy Director. Address: Trackers, 220 Botley Road Burridge, Southampton, Hampshire, SO31 1BL. DoB: October 1927, British
Elizabeth Sparrow Director. Address: Digby House, Station Road Chilbolton, Stockbridge, Hampshire, SO20 6AW. DoB: November 1961, British
Colin Arthur Baines Director. Address: 1 Kempton Close, Newbury, Berkshire, RG14 7RS. DoB: July 1944, British
Martin Roy Hoskins Director. Address: 22 Rosedale Gardens, Thatcham, Berkshire, RG19 3LE. DoB: February 1959, British
Michael Edmonds Director. Address: 14 Marlborough Road Aldbourne, Marlborough, Wiltshire, SN8 2DD. DoB: June 1936, British
David Hill Director. Address: Poppy Dene Church View, Lockerley Green Lockerley, Romsey, Hampshire, SO51 0JN. DoB: May 1952, British
Bryan Ronald Vowell Director. Address: 12 Huntsmoor Road, Tadley, Hampshire, RG26 4DD. DoB: March 1946, British
Alan Francis Brind Director. Address: 38 Brummell Road, Newbury, Berkshire, RG14 1TL. DoB: March 1935, British
John Robert Hewett Director. Address: 5 Fir Tree Avenue, Wallingford, Oxfordshire, OX10 0NX. DoB: August 1947, British
Clive Neil Harder Director. Address: 8 The Frances, Thatcham, Berkshire, RG18 4LT. DoB: July 1959, British
Richard John Graham Dann Director. Address: 32 Rosedale Gardens, Thatcham, Berkshire, RG19 3LE. DoB: March 1953, British
Carol Pike Director. Address: 42 Hartmead Road, Thatcham, Berkshire, RG19 4LR. DoB: December 1939, British
Stephen Carl Ottner Director. Address: The Dell House, Charmwood Close, Newbury, Berks, RG14 1XA. DoB: June 1950, British
William Charles Davies Director. Address: 179 Station Road, Thatcham, Berkshire, RG19 4QL. DoB: May 1933, British
Phillip Charles Morgan Director. Address: 14 Harrow Way, Andover, Hampshire, SP10 3RJ. DoB: June 1959, British
Jobs in Shalbourne Soaring Society Limited vacancies. Career and practice on Shalbourne Soaring Society Limited. Working and traineeship
Welder. From GBP 1400
Driver. From GBP 1500
Plumber. From GBP 1900
Controller. From GBP 2300
Responds for Shalbourne Soaring Society Limited on FaceBook
Read more comments for Shalbourne Soaring Society Limited. Leave a respond Shalbourne Soaring Society Limited in social networks. Shalbourne Soaring Society Limited on Facebook and Google+, LinkedIn, MySpaceAddress Shalbourne Soaring Society Limited on google map
Other similar UK companies as Shalbourne Soaring Society Limited: Footscope Limited | Rnd Reporting Limited | Nss Medical Ltd | Natorotoro Ltd | Charlopar Ltd
Shalbourne Soaring Society Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), with headquarters in 6 Oaklands, South Wonston in Winchester. The headquarters postal code is SO21 3HZ The company has been registered in year 1997. The company's Companies House Reg No. is 03471588. The company principal business activity number is 93290 - Other amusement and recreation activities n.e.c.. Shalbourne Soaring Society Ltd released its latest accounts up to Wed, 30th Sep 2015. The company's latest annual return was filed on Thu, 26th Nov 2015. It has been nineteen years for Shalbourne Soaring Society Ltd in this line of business, it is not planning to stop growing and is an object of envy for it's competition.
The info we gathered related to the company's employees shows us that there are five directors: Stephen Carl Ottner, Jonathan Garner, Philip Charles Morgan and 2 other members of the Management Board who might be found within the Company Staff section of our website who became members of the Management Board on Friday 28th February 2014, Friday 15th February 2008 and Wednesday 29th June 2005. To increase its productivity, since 2007 this limited company has been utilizing the skills of Stephen Barber, age 66 who's been focusing on ensuring efficient administration of the company.
