Humberts Leisure Limited

All UK companiesProfessional, scientific and technical activitiesHumberts Leisure Limited

Activities of head offices

Humberts Leisure Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Cox Costello & Horne Ltd Langwood House 63-81 High Street WD3 1EQ Rickmansworth

Phone: +44-1344 9530609

Fax: +44-1344 9530609

Email: n\a

Website:

Shedule:

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

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

Registration data Humberts Leisure Limited

Register date: 1990-12-11

Register number: 02567699

Type of company: Private Limited Company

Get full report form global database UK for Humberts Leisure Limited

Owner, director, manager of Humberts Leisure Limited

Benjamin Patrick John Allen Director. Address: Bolton Street, Mayfair, London, W1J 8BD, England. DoB: October 1963, British

Gavin Brent Director. Address: Bolton Street, Mayfair, London, W1J 8BD, England. DoB: August 1967, British

Peter Anthony Constantine Director. Address: Bolton Street, Mayfair, London, W1J 8BD, England. DoB: May 1964, British

Kerry Secretarial Services Ltd Corporate-secretary. Address: Langwood House 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ. DoB:

John Gordon Anderson Director. Address: Bolton Street, Mayfair, London, W1J 8BD, England. DoB: April 1955, British

Martin John Brister Director. Address: Bolton Street, Mayfair, London, W1J 8BD, England. DoB: August 1949, British

Jane Lucy Ker Director. Address: Littlecote, Petworth Road, Wormley, Surrey, GU8 5TR. DoB: July 1960, British

Mary Isobel Fear Secretary. Address: Bramley Lodge, Bluntisham Road, Colne, Huntingdon, Cambridgeshire, PE28 3LY. DoB:

Jonathan David Marshall Director. Address: St James House, 71 Southover High Street, Lewes, East Sussex, BN7 1JB. DoB: August 1960, British

John Richard Maurice Ridgwell Director. Address: The Bargemasters House, 79 South Street, Lewes, East Sussex, BN7 2BU. DoB: January 1939, British

Peter John Field Director. Address: 148 Balfour Road, Brighton, East Sussex, BN1 6NE. DoB: August 1949, British

David John Miller Director. Address: Howick, Balls Cross, Petworth, West Sussex, GU28 9JY. DoB: March 1947, British

Anne Linda Crowther Director. Address: Stokes Farm, 34 West End, Long Clawson, Melton Mowbray, Leicestershire, LE14 4PE. DoB: January 1958, British

Ian Butter Director. Address: 121 Abbey Road, South Shore, Blackpool, Lancashire, FY4 2PY. DoB: April 1957, British

Stephen Henry Morgan Director. Address: Hill Farm,, Brockweir Common, Brockweir, Chepstow, Gwent, NP16 7NU. DoB: January 1943, British

Anthony John Miller Secretary. Address: Gerard Road, Barnes, London, SW13 9RG. DoB: April 1942, British

Peter Edward Nicholson Haigh Secretary. Address: Wellow,6 Crossways, Barley, Royston, Hertfordshire, SG8 8AQ. DoB: February 1952, British

Anne Linda Crowther Director. Address: 32 The Ridings, Parkfield, Latimer, Buckinghamshire, HP5 1UF. DoB: January 1958, British

Peter Edward Nicholson Haigh Director. Address: Wellow,6 Crossways, Barley, Royston, Hertfordshire, SG8 8AQ. DoB: February 1952, British

Angus John William Vine Director. Address: Camilla, Hyde Common, Fordingbridge, Hants, SP6 2HN. DoB: January 1941, British

Nigel Edward Charles Talbot-ponsonby Director. Address: Bolton Street, Mayfair, London, W1J 8BD, England. DoB: September 1946, British

Ian Edward Marsh Secretary. Address: 208 Uxbridge Road, Harro Weald, Middlesex, HA3 6SW. DoB:

Nicholas Charles Hopton Director. Address: The White Cottage, Wolverton, Basingstoke, Hampshire, RG2 5SX. DoB: May 1957, British

Anthony John Miller Director. Address: Gerard Road, Barnes, London, SW13 9RG. DoB: April 1942, British

Jeremy John Uphill Hayward Director. Address: 11 Spylaw Park, Colinton, Edinburgh, Midlothian, EH13 0LP. DoB: August 1942, British

Jobs in Humberts Leisure Limited vacancies. Career and practice on Humberts Leisure Limited. Working and traineeship

Sorry, now on Humberts Leisure Limited all vacancies is closed.

Responds for Humberts Leisure Limited on FaceBook

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

Address Humberts Leisure Limited on google map

Other similar UK companies as Humberts Leisure Limited: Hutchinson (asbestos Removal) Limited | Purkelly Bros. Limited | Pvc Fabrications (uk) Ltd | Your Home Energy Limited | Partner Electrical Limited

Registered as 02567699 twenty six years ago, Humberts Leisure Limited is categorised as a Private Limited Company. Its actual mailing address is C/o Cox Costello & Horne Ltd Langwood House, 63-81 High Street Rickmansworth. This company declared SIC number is 70100 and their NACE code stands for Activities of head offices. Its most recent filed account data documents cover the period up to Tue, 31st Mar 2015 and the most recent annual return was submitted on Tue, 30th Jun 2015. It's been 26 years for Humberts Leisure Ltd in this line of business, it is still in the race and is an example for the competition.

1 transaction have been registered in 2013 with a sum total of £1,239. Cooperation with the Brighton & Hove City council covered the following areas: Services.

The company owes its accomplishments and permanent improvement to five directors, specifically Benjamin Patrick John Allen, Gavin Brent, Peter Anthony Constantine and 2 remaining, listed below, who have been guiding the firm since July 2006. Another limited company has been appointed as one of the secretaries of this company: Kerry Secretarial Services Ltd.