David Lloyd Leisure Limited

All UK companiesArts, entertainment and recreationDavid Lloyd Leisure Limited

Activities of sport clubs

David Lloyd Leisure Limited contacts: address, phone, fax, email, website, shedule

Address: The Hangar Mosquito Way Hatfield Business Park AL10 9AX Hatfield

Phone: +44-1566 5007263

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

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

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

Registration data David Lloyd Leisure Limited

Register date: 1980-09-08

Register number: 01516226

Type of company: Private Limited Company

Get full report form global database UK for David Lloyd Leisure Limited

Owner, director, manager of David Lloyd Leisure Limited

Donald Glenn Earlam Director. Address: Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX. DoB: September 1965, British

Paul Guyer Director. Address: Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX, United Kingdom. DoB: February 1966, British

Ian Michael Brian Harris Director. Address: Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX, United Kingdom. DoB: April 1962, British

Scott Anthony Lloyd Director. Address: Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX, United Kingdom. DoB: April 1975, Uk

Charles Christopher Miles Haswell Secretary. Address: 16 Beverley Close, Barnes, London, SW13 0EH. DoB: July 1948, British

Nicholas Paul Backhouse Director. Address: Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX, United Kingdom. DoB: April 1963, British

Christopher King Director. Address: 53 Kings Road, Richmond, Surrey, TW10 6EG. DoB: July 1966, British

Richard Nigel Luck Director. Address: Herschel Grange, Warfield, Bracknell, Berkshire, RG42 6AT. DoB: n\a, British

Mark Lewis William Hindes Director. Address: 87 Byng Road, Barnet, Hertfordshire, EN5 4NP. DoB: January 1967, British

Nicholas Phillips Director. Address: Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX, United Kingdom. DoB: September 1968, British

Caroline Kitcher Director. Address: 36 Canterbury Road, Flitwick, Bedfordshire, MK45 1TZ. DoB: August 1963, British

Andrew David Pellington Director. Address: Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX. DoB: January 1964, British

Gillian Elizabeth Harris Director. Address: White Pines, Church Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TJ. DoB: April 1965, British

Michael Edward Tye Director. Address: Second Avenue, Centrum One Hundred, Burton-On-Trent, Staffordshire, DE14 2WF. DoB: December 1953, British

Jonathan Marshall Cowan Director. Address: 1 Aston Close, Bushey, Hertfordshire, WD23 4JT. DoB: February 1967, British

Eric Stephen Dodd Director. Address: 53 Gloucester Road, Richmond, Surrey, TW9 3BT. DoB: September 1969, British

Zoe Nicola Flower Director. Address: 28 Bridgeman Road, Teddington, Middlesex, TW11 9AH. DoB: July 1971, British

Russell William Fairhurst Secretary. Address: 37 Windermere Road, Muswell Hill, London, N10 2RD. DoB: September 1963, British

David Roy Penniston Director. Address: 24 Manor Way, Chesham, Buckinghamshire, HP5 3BH. DoB: May 1958, British

Daren Clive Lowry Secretary. Address: 3 Drapers End, Marston Moretaine, Bedfordshire, MK43 0FH. DoB: n\a, British

Louise Helen Smalley Director. Address: 40 Haldon Road, London, SW18 1QG. DoB: September 1967, British

Grant Campbell Wright Director. Address: Whitley House, Mundole Forres, Morayshire, IV36 2SG. DoB: January 1970, British

Matthew Robin Cyprian Fearn Director. Address: The Old House, 1 Broughton Road, Salford, Lancashire, M6 6LS. DoB: October 1964, British

Stephen John Wade Director. Address: Montrose, Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS. DoB: August 1952, British

Kenneth James Johnston Director. Address: Weedon Cottage, 23 Weedon Lane, Amersham, Bucks, HP6 5QT. DoB: April 1960, British

Stewart Miller Director. Address: King Hams Meadow, Hudnall Lane, Little Gaddesden, Hertfordshire, HP4 1QE. DoB: December 1952, British

Peter David Chiswell Director. Address: 1 Rectory Close, Clifton, Shefford, Beds, SG17 5EL. DoB: May 1962, British

Maria Rita Buxton Smith Secretary. Address: 83 Wordsworth Avenue, Newport Pagnell, Bucks, MK16 8RH. DoB:

Lynne Marie Weedall Director. Address: Wagtails, 1 Grist House Farm, Water End, Hertfordshire, HP1 3BD. DoB: June 1967, British

John David Ricketts Director. Address: 29 Warmington Gardens, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9BP. DoB: August 1954, British

Elizabeth Anne Thorpe Secretary. Address: 85 Silverdale Road, Earley, Reading, Berkshire, RG6 7NF. DoB: n\a, British

Mark Randall Phillips Director. Address: Scotts Cottage, Scots Lane, Adstock, Buckinghamshire, MK18 2HX. DoB: November 1957, British

Russell William Fairhurst Secretary. Address: 37 Windermere Road, Muswell Hill, London, N10 2RD. DoB: September 1963, British

Linda Kathleen Lloyd Director. Address: Orchard House, High Street, South Cerney, Gloucestershire, GL7 5UR. DoB: January 1962, British

Stephen John Randall Philpott Director. Address: St John's Cottage, Cherry Tree Lane, Fulmer, Berkshire, SL3 6JE. DoB: December 1955, British

Peter Jack Jarvis Director. Address: Chippings Milestone Close, Ripley, Surrey, GU23 6EP. DoB: July 1941, British

Alan Steven Perelman Director. Address: 66 Woodside Avenue, Highgate, London, N6 4ST. DoB: April 1948, British And Australian

James Clarke Director. Address: Jade Place, Wendover Road, Butlers Cross, Buckinghamshire, HP17 0TU. DoB: n\a, British

Lorna Barrington Browne Secretary. Address: 26 Hallmead Road, Sutton, Surrey, SM1 1RP. DoB:

David Michael Lanz Director. Address: Yew Tree Cottage, Martin, Fordingbridge, Hampshire, SP6 3LD. DoB: March 1956, British

David Charles Norreys Gray Secretary. Address: Ivy Farm, Smithfield End, Swanbourne, Buckinghamshire, MK17 OSP. DoB: January 1946, British

Peter David Goldstein Director. Address: Castle Coombe, Warren Cutting Warren Road, Kingston, Surrey, KT2 7HS. DoB: April 1940, British

John Foster Bray Hunter Director. Address: Dalveen, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JX. DoB: January 1937, British

John Leonard Rogers Director. Address: The Old House, The Square, Hannington, Northamptonshire, NN6 9SD. DoB: May 1931, British

David Charles Norreys Gray Director. Address: Ivy Farm, Smithfield End, Swanbourne, Buckinghamshire, MK17 OSP. DoB: January 1946, British

Ian Compton Taylor Director. Address: Castle House 7 Water Lane, Richmond, Surrey, TW9 1TJ. DoB: July 1937, British

Keith Furphy Director. Address: Stable Yard Lower Lodge Farm, Loughton Road Ringmer, Lewis, BN8 5NQ. DoB: July 1958, British

Denis Brosnan Director. Address: Croom House, Croom, Croom, County Limerick, Ireland. DoB: November 1944, Irish

Michael Richard Erle Appleton Director. Address: Littlewick Orchard Littlewick Road, Knaphill, Woking, Surrey, GU21 2JX. DoB: October 1959, British

Lawrence Guy Brew Director. Address: 3 St James Close, New Malden, Surrey, KT3 6DU. DoB: October 1957, British

Giuseppe Pecorelli Director. Address: Thornhill, Stockton Avenue, Fleet, Hampshire, GU13 8NS. DoB: April 1939, Italian

David Nagle Director. Address: Barronstown Stud, Co Wicklow, IRISH, Eire. DoB: April 1946, Irish

Owen Raphael Mcgartoll Director. Address: 58 The Anchorage,, Clarence Street, Dun Laoghaire, County Dublin, IRISH, Ireland. DoB: October 1948, Irish

Hardon Kahlon Director. Address: 4 Belgrave Mews West, London, SW1X 8HT. DoB: May 1946, Irish/Pakistani

David Alan Lloyd Director. Address: Appletree Cottage 12 Leys Road, Oxshott, Leatherhead, Surrey, KT22 0QE. DoB: January 1948, British

Charles Christopher Miles Haswell Director. Address: 16 Beverley Close, Barnes, London, SW13 0EH. DoB: July 1948, British

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

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for David Lloyd Leisure Limited on FaceBook

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

Address David Lloyd Leisure Limited on google map

Other similar UK companies as David Lloyd Leisure Limited: Bae Systems Properties Limited | Bricks & Water Limited | Ossian Properties Limited | Mervyn Crean Building & Joinery Ltd | D A Dry Lining Limited

David Lloyd Leisure Limited can be gotten hold of The Hangar Mosquito Way, Hatfield Business Park in Hatfield. Its zip code is AL10 9AX. David Lloyd Leisure has existed in this business for 36 years. Its registered no. is 01516226. The firm is classified under the NACe and SiC code 93120 meaning Activities of sport clubs. David Lloyd Leisure Ltd reported its account information for the period up to 3rd January 2015. The company's latest annual return information was released on 17th June 2016. It has been thirty six years for David Lloyd Leisure Ltd on the local market, it is not planning to stop growing and is very inspiring for many.

The company operates in Restaurant/Cafe/Canteen, Hotel/bed & breakfast/guest house, Pub/bar/nightclub and Other catering premises. Its FHRSID is 6759. It reports to West Lindsey and its last food inspection was carried out on Tue, 17th May 2016 in David Lloyd Leisure Ltd, West Lindsey, LN1 2BE. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 10 for hygiene, 0 for its structural management and 10 for confidence in management.

With seven recruitment announcements since Tue, 20th May 2014, the corporation has been one of the most active employers on the employment market. Recently, it was employing new workers in Eastbourne, Southend on Sea and Oxford. They often offer part time positions to work in Overtime mode. They employ candidates on such positions as: Food And Beverage Assistant, DL Kids Coach and Self Employed Swimming Instructor. Out of the offered positions, the best paid one is Maintenance Technician - The Lanes in Eastbourne with £15000 on a yearly basis. More specific information on recruitment and the career opportunity is detailed in particular job offers.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 2 transactions from worth at least 500 pounds each, amounting to £8,317 in total. The company also worked with the Newcastle City Council (1 transaction worth £536 in total). David Lloyd Leisure was the service provided to the Brighton & Hove City Council covering the following areas: Level Not Required was also the service provided to the Newcastle City Council Council covering the following areas: E&r Raising Participation.

As stated, this company was incorporated in 1980 and has been governed by fourty eight directors, and out this collection of individuals four (Donald Glenn Earlam, Paul Guyer, Ian Michael Brian Harris and Ian Michael Brian Harris) are still employed.