Sandwell Leisure Trust

All UK companiesArts, entertainment and recreationSandwell Leisure Trust

Operation of sports facilities

Sandwell Leisure Trust contacts: address, phone, fax, email, website, shedule

Address: Castlemill 4th Floor Burnt Tree Tipton DY4 7UF West Midlands

Phone: 0121 5214422

Fax: 0121 5214422

Email: [email protected]

Website:

Shedule:

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

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

Registration data Sandwell Leisure Trust

Register date: 2004-01-09

Register number: 05011501

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Sandwell Leisure Trust

Owner, director, manager of Sandwell Leisure Trust

Linda Rosaleen Horton Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: April 1951, British

Dinah Jean Mclannahan Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: August 1972, British

Penelope Jane Venables Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: November 1960, British

Veronica Amanda Nembhard Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: June 1965, British

Neil Griffiths Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: July 1970, British

Miriam Sharma Director. Address: Castlemill 4th Floor, Burn Tree, Tipton, West Midlands, DY4 7UF, England. DoB: October 1987, British

Councillor Peter Hughes Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: April 1955, British

Lynda Bateman Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: January 1951, British

Sonia Marion Dillion Secretary. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB:

Andrew Stewart Fry Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: January 1966, British

Valerie Mcfarland Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: January 1947, British

Michael Tuohy Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: March 1956, British

Joanne Hadley Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: November 1962, British

Councillor Glenis Julie Webb Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: July 1955, British

Ann Adenia Coll Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: August 1940, British

Kim Elizabeth Frazer Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: November 1961, British

Paul James Slater Secretary. Address: Crumpfields Lane, Redditch, Worcs, B97 5PW. DoB: May 1959, British

Coleen Shekerie Director. Address: Walcot Drive, Great Barr, Birmingham, West Midlands, B43 5TH. DoB: July 1966, British

Brian Ronald Seymour-smith Director. Address: Top Road, Wildmoor, Bromsgrove, Worcestershire, B61 0RB, United Kingdom. DoB: May 1955, British

Harcharan Kamal Singh Hunjan Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: August 1950, British

David John Badger Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: March 1948, British

Keith Davies Director. Address: 19 Amberley Green, Great Barr, Birmingham, West Midlands, B43 5TJ. DoB: May 1940, British

Desmond De'Oliver Henry Director. Address: 75 Truro Tower, Ledbury Close Ladywood, Birmingham, West Midlands, B16 8RT. DoB: March 1963, British

Ann Adenia Coll Director. Address: 2 Ireland Green Road, West Bromwich, West Midlands, B70 8QP, England. DoB: August 1940, British

Malcolm Desmond Collins Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: October 1932, British

Gurinder Singh Josan Director. Address: 74 West Park Road, Smethwick, West Midlands, B67 7JH. DoB: August 1972, British

Michael Davies Director. Address: 69 Moat Road, Oldbury, West Midlands, B68 8ED. DoB: October 1952, British

Stephen Christopher House Director. Address: 5 Church Street, Halesowen, West Midlands, B62 9LG. DoB: January 1972, British

Robert Harold William Semple Secretary. Address: 56 Derwent Road, Birmingham, B30 2UT. DoB:

David John Gutteridge Director. Address: Flat 15 Little London House, West Bromwich Street, Walsall, Westmidlands, WS1 4DD. DoB: n\a, British

Joseph Stanley Gripton Director. Address: 2 Hartland Road, Tipton, West Midlands, DY4 8BQ. DoB: February 1927, British

Carol Goff Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: September 1947, British

Anamur Rahman Chaudbury Director. Address: 7 Oak Road, West Bromwich, West Midlands, B70 8HS. DoB: November 1977, British

Jeanette Ann Mcloughlin Director. Address: 236 Galton Road, Smethwick, West Midlands, B67 5JL. DoB: June 1966, British

Robert Anthony Manca Director. Address: Bridgefield House, Tatenhill Lane, Branston, Staffordshire, DE14 3EZ. DoB: July 1954, British

Lois Taylor Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: September 1966, British

Ian Charles Warner Director. Address: Castlemill 4th Floor Burnt Tree, Tipton, West Midlands, DY4 7UF. DoB: March 1948, British

Jobs in Sandwell Leisure Trust vacancies. Career and practice on Sandwell Leisure Trust. Working and traineeship

Cleaner. From GBP 1200

Project Co-ordinator. From GBP 1400

Carpenter. From GBP 2500

Driver. From GBP 2300

Electrical Supervisor. From GBP 1600

Administrator. From GBP 2300

Package Manager. From GBP 1700

Welder. From GBP 1900

Administrator. From GBP 2100

Responds for Sandwell Leisure Trust on FaceBook

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

Address Sandwell Leisure Trust on google map

Other similar UK companies as Sandwell Leisure Trust: Pawson And Cole Limited | Tfe Limited | Peer Securities Limited | Orchardrise Limited | The Forward Property Group Limited

05011501 - reg. no. used by Sandwell Leisure Trust. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2004-01-09. The company has existed on the British market for twelve years. The company can be reached at Castlemill 4th Floor Burnt Tree Tipton in West Midlands. The headquarters post code assigned to this location is DY4 7UF. 12 years from now the firm changed its name from Sandwell Sport And Leisure Trust to Sandwell Leisure Trust. The company declared SIC number is 93110 which means Operation of sports facilities. The company's most recent records cover the period up to Thursday 31st March 2016 and the latest annual return information was filed on Saturday 9th January 2016. 12 years of presence on the local market comes to full flow with Sandwell Leisure Trust as the company managed to keep their customers happy through all the years.

The firm was registered as a charity on March 2, 2004. It is registered under charity number 1102431. The range of the firm's activity is sandwell, west mindlands. They operate in Sandwell. The corporate trustees committee consists of sixteen people: Dinah Mclannahan, Michael Tuohy, Valerie Mcfarland, Andrew Fry and Ann Adenia Coll, to name a few of them. As concerns the charity's financial report, their most prosperous period was in 2011 when they earned £11,370,123 and their spendings were £11,750,950. The firm engages in the area of culture, arts, heritage or science, the area of amateur sport. It works to the benefit of the whole humanity. It provides aid to the above beneficiaries by providing buildings, open spaces and facilities. If you wish to learn something more about the enterprise's activity, call them on this number 0121 5214422 or browse their website. If you wish to learn something more about the enterprise's activity, mail them on this e-mail [email protected] or browse their website.

The data we obtained describing this particular firm's personnel indicates that there are eleven directors: Linda Rosaleen Horton, Dinah Jean Mclannahan, Penelope Jane Venables and 8 other directors who might be found below who joined the company's Management Board on 2015-05-26, 2014-09-16 and 2014-02-04. To maximise its growth, since May 2008 the business has been utilizing the expertise of Sonia Marion Dillion, who's been working on maintaining the company's records.