Grant Leisure Group Limited
Botanical and zoological gardens and nature reserves activities
Grant Leisure Group Limited contacts: address, phone, fax, email, website, shedule
Address: Blackpool Zoo East Park Drive FY3 8PP Blackpool
Phone: +44-1376 3267852
Fax: +44-1376 3267852
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Grant Leisure Group Limited"? - send email to us!
Registration data Grant Leisure Group Limited
Register date: 1982-11-19
Register number: 01679912
Type of company: Private Limited Company
Get full report form global database UK for Grant Leisure Group LimitedOwner, director, manager of Grant Leisure Group Limited
Jesus Fernandez Moran Director. Address: Blackpool Zoo, East Park Drive, Blackpool, Lancashire, FY3 8PP. DoB: January 1966, Spanish
Felix Eiroa Gimenez Director. Address: Blackpool Zoo, East Park Drive, Blackpool, Lancashire, FY3 8PP. DoB: May 1964, Spanish
Parque De Atracciones Madrid S A U Corporate-director. Address: Casa De Campo, S/N, 28011, Madrid, Spain. DoB:
David Escudero-cuesta Secretary. Address: Recinto Parque De Atracciones, Casa De Campo S/N, Madrid, 28011, FOREIGN, Spain. DoB:
Yann Caillere Director. Address: Blackpool Zoo, East Park Drive, Blackpool, Lancashire, FY3 8PP. DoB: August 1953, French
Richard Golding Director. Address: Casa De Campo, S/N, 28011, Madrid, 28692, FOREIGN, Spain. DoB: December 1949, British
Alison Jane Leyshon Director. Address: 30 Foster Road, Chiswick, London, W4 4NY. DoB: May 1967, British
Brian George Shepherd Director. Address: The Old Malt House, South Side, Steeple Aston, Oxfordshire, OX25 4RT. DoB: November 1957, British
Andrew Paul Coates Director. Address: 3 Harolds Field, Boughrood, Powys, LD3 0YQ. DoB: May 1965, British
John Billington Director. Address: 49 Cheswood Drive, Minworth, Sutton Coldfield, West Midlands, B76 1YA. DoB: February 1947, British
Michael James Curley Director. Address: Catthorpe Hall, Catthorpe, Lutterworth, Leicestershire, LE17 6DF. DoB: March 1943, British
James Richard Harold Curley Director. Address: Aperdrock, Parrock Lane, Upper Hartfield, Hartfield, East Sussex, TN7 4AU. DoB: February 1967, British
Andrew Young Grant Secretary. Address: 15 Elizabeth Mews, Belsize Park, London, NW3 4UH. DoB: April 1946, American
Mark J Ohrstrom Director. Address: PO BOX 500, The Plains 20198-0500, Virginia, Gy1 6dg, Usa. DoB: April 1962, American
Keith Thomas Director. Address: 40 Queens Road, Windsor, Berkshire, SL4 3BH. DoB: March 1962, British
John Bernard Haysom Jackson Director. Address: Summit House, Red Lion Square, London, WC1R 4QB. DoB: May 1929, British
Jonathan Neil Rounce Secretary. Address: 333 Petersham Road, Ham, Richmond, Surrey, TW10 7DB. DoB: n\a, British
Edward William Dawnay Director. Address: Hillington Hall, Kings Lynn, Norfolk, PE31 6BW. DoB: February 1950, British
Simon Nicholas Prenton Ody Director. Address: 27 Lidfield Road, Newington Green, London, N16 9LX. DoB: June 1957, British
Edmund Rowley-williams Director. Address: 3 Marco Road, London, W6 0PN. DoB: March 1955, British
Edward Lucas Hoare Director. Address: 2 The Langlands, Hampton Lucy, Warwick, Warwickshire, CV35 8BN. DoB: February 1958, British
Evelyn May Douglas Secretary. Address: 45 Mitcham Park, Mitcham, Surrey, CR4 4EP. DoB:
Jonathan Neil Rounce Director. Address: 333 Petersham Road, Ham, Richmond, Surrey, TW10 7DB. DoB: n\a, British
Evelyn Thurlby Director. Address: 5 Meriden Court, Winchester, Hampshire, SO23 7AS. DoB: June 1951, British
Ian Robert Buxton Director. Address: 3 Spencer Place, Edinburgh, Midlothian, EH5 3HG. DoB: August 1953, British
Lester Desmond Corp Director. Address: 3 Sunte Avenue, Haywards Heath, West Sussex, RH16 2AB. DoB: April 1946, British
Andrew Ian Clarkson Forbes Director. Address: 6 Orkney Close, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0JF. DoB: April 1951, British
Andrew Young Grant Director. Address: 15 Elizabeth Mews, Belsize Park, London, NW3 4UH. DoB: April 1946, American
Peter Hugh Trevor Mimpriss Director. Address: 9 Cheapside, London, EC2V 6AB. DoB: August 1943, British
Right Honourable Lord Thomson Of Monifieth George Morgan Thomson Director. Address: Woolwich Building Society, 9 Cavendish Place, London, W1M 9DL. DoB: January 1921, British
Jobs in Grant Leisure Group Limited vacancies. Career and practice on Grant Leisure Group Limited. Working and traineeship
Sorry, now on Grant Leisure Group Limited all vacancies is closed.
Responds for Grant Leisure Group Limited on FaceBook
Read more comments for Grant Leisure Group Limited. Leave a respond Grant Leisure Group Limited in social networks. Grant Leisure Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Grant Leisure Group Limited on google map
Other similar UK companies as Grant Leisure Group Limited: Baise Limited | Jobri Littlehampton Limited | Jaisons Design & Construction Ltd | The Builders Market Limited | Aspired Scaffolding Uk Limited
01679912 is the reg. no. for Grant Leisure Group Limited. It was registered as a PLC on 1982-11-19. It has been present on the market for the last thirty four years. The company is found at Blackpool Zoo East Park Drive in Blackpool. The headquarters zip code assigned to this address is FY3 8PP. The company principal business activity number is 91040 : Botanical and zoological gardens and nature reserves activities. The firm's most recent filings were filed up to Wednesday 30th September 2015 and the latest annual return was released on Monday 16th May 2016. It's been 34 years for Grant Leisure Group Ltd in this particular field, it is constantly pushing forward and is very inspiring for the competition.
Jesus Fernandez Moran and Felix Eiroa Gimenez are the company's directors and have been cooperating as the Management Board since 2016-02-26. Furthermore, the director's assignments are continually supported by a secretary - David Escudero-cuesta, from who was hired by the following limited company on 2007-04-10. Another limited company has been appointed as one of the directors of this company: Parque De Atracciones Madrid S A U.