This company is commonly known as Surf Life Saving Great Britain. The company was founded 33 years ago and was given the registration number 02678080. The firm's registered office is in EXETER. You can find them at Buckland House Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, . This company's SIC code is 85510 - Sports and recreation education.
Name | : | SURF LIFE SAVING GREAT BRITAIN |
---|---|---|
Company Number | : | 02678080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1992 |
Industry Codes | : |
|
Registered Address | : | Buckland House Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU | Director | 17 April 2011 | Active |
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU | Director | 21 August 2023 | Active |
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU | Director | 21 August 2023 | Active |
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU | Director | 17 April 2011 | Active |
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU | Director | 26 August 2017 | Active |
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU | Director | 13 September 2019 | Active |
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU | Director | 21 August 2023 | Active |
36 Monarch Drive, Worcester, WR2 6EP | Secretary | 14 January 2002 | Active |
Keiela 23 Southway, Tedburn-St-Mary, Exeter, EX6 6RN | Secretary | - | Active |
New House, High Street, Llantwit Major, CF61 1SS | Secretary | 16 March 2005 | Active |
The Old School House, The Triangle, Kenton, EX6 8LB | Secretary | 17 May 2004 | Active |
59 Cranfield, Plymouth, PL7 4PF | Secretary | 07 March 2007 | Active |
59 Cranfield, Plymouth, PL7 4PF | Secretary | 18 February 2001 | Active |
82 Lalebrick Road, Plymstock, Plymouth, PL9 9RW | Secretary | 01 September 1997 | Active |
Buckland House, Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU | Director | 12 December 2012 | Active |
3 Hill View, West Rae Road, Polzeath, Wadebridge, PL27 6ST | Director | 11 May 2008 | Active |
12 Bellaire Drive, Pilton, Barnstaple, EX31 4AJ | Director | 27 March 1994 | Active |
Bruntlands Bungalow, Roseisle, Elgin, Scotland, IV30 3UZ | Director | 29 September 1996 | Active |
Tregarthens, Diddies Road, Stratton, Bude, EX23 9DW | Director | 15 April 2000 | Active |
Cairn Cottage, St Merryn, Padstow, PL28 8NG | Director | 26 April 1998 | Active |
Villa Rose, 34 Steamers Hill, Angarrack, TR27 5JB | Director | 22 April 2001 | Active |
20 Lonsdale Road, Leamington Spa, CV32 7EP | Director | 27 April 1996 | Active |
15 Rosebery Road, Exmouth, EX8 1SJ | Director | 26 April 1998 | Active |
6 Marlas Close, Pyle, Bridgend, CF33 6AF | Director | 20 May 2007 | Active |
21 Wendover Way, Exeter, EX2 6JQ | Director | 26 April 1998 | Active |
Trethias Bungalow Flat St Merryn, Padstow, PL28 8PL | Director | 07 December 1997 | Active |
Trethias Bungalow Flat St Merryn, Padstow, PL28 8PL | Director | 29 April 1995 | Active |
20 Parc Eglos, St Merryn, Padstow, PL28 8NW | Director | 27 March 1994 | Active |
Forget Me Not, Milltown, Muddiford, Barnstaple, EX31 4HG | Director | 25 April 1999 | Active |
44 Moreton Avenue, Bideford, EX39 3AY | Director | 03 March 1996 | Active |
14 Dundonald Drive, Leigh On Sea, SS9 1NB | Director | 27 April 1996 | Active |
Little Ellenglaze, Cubert, Newquay, TR8 5PU | Director | 15 April 2000 | Active |
Buckland House, Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, EX2 7HU | Director | 12 December 2014 | Active |
Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, England, EX2 7HU | Director | 30 January 2015 | Active |
2 Whiterock Road, Wadebridge, PL27 7EB | Director | 14 December 1993 | Active |
Mr Mark Stephen Taylor | ||
Notified on | : | 21 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU |
Nature of control | : |
|
Mr Peter Lewis | ||
Notified on | : | 21 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU |
Nature of control | : |
|
Mr Ashley Mann | ||
Notified on | : | 21 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU |
Nature of control | : |
|
Mrs Janet Shepherd | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU |
Nature of control | : |
|
Mr Glen Scott Mayhew | ||
Notified on | : | 26 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU |
Nature of control | : |
|
Mr Robert John Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU |
Nature of control | : |
|
Mr Timothy William Coventry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU |
Nature of control | : |
|
Mr Peter William Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU |
Nature of control | : |
|
Prof. Michael John Tipton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU |
Nature of control | : |
|
Mr Paul Coles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU |
Nature of control | : |
|
Mrs Diane Lesley Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | Buckland House, Park Five Business Centre, Harrier Way, Exeter, EX2 7HU |
Nature of control | : |
|
Mr Roy Amphlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Buckland House, Park Five Business Centre, Harrier Way, Exeter, EX2 7HU |
Nature of control | : |
|
Mr Lawrence Richard Coen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | Buckland House, Park Five Business Centre, Harrier Way, Exeter, EX2 7HU |
Nature of control | : |
|
Mr Geoffrey Charles Goodier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buckland House, 2 Park Five Business Centre, Exeter, England, EX2 7HU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.