Langstone Leisure Limited

All UK companiesReal estate activitiesLangstone Leisure Limited

Other letting and operating of own or leased real estate

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

Address: Walkden Town Centre Walkden M28 5BB Manchester

Phone: +44-118 9707763

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

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

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

Registration data Langstone Leisure Limited

Register date: 1995-03-24

Register number: 03037436

Type of company: Private Limited Company

Get full report form global database UK for Langstone Leisure Limited

Owner, director, manager of Langstone Leisure Limited

John Maurice Sutton Director. Address: Walkden, Manchester, M28 5BB, United Kingdom. DoB: September 1978, Irish

David John Lyons Director. Address: Walkden, Manchester, M28 5BB, United Kingdom. DoB: April 1955, Irish

Martyn Edward Quayle Director. Address: Thirlmere Avenue, Lakeside Gardens, Onchan, Isle Of Man, IM3 2DP, Isle Of Man. DoB: August 1958, British

Christopher Stewart Barr Director. Address: 26 Woodbourne Court, Woodbourne Court, Douglas, Isle Of Man, IM2 3AT. DoB: January 1954, British

Trevor Wallace Wilson Director. Address: The Ellesmere Centre, Walkden, Manchester, M28 5BB. DoB: December 1939, British

John Edmund Taylor Director. Address: The Ellesmere Centre, Walkden, Manchester, M28 5BB. DoB: December 1955, British

Ian Lee Woolley Director. Address: Booilushag, Ballajora, Maughold, Isle Of Man, IM7 1BD, Isle Of Man. DoB: September 1971, British

Krystina Louise Twizell Director. Address: The Ellesmere Centre, Walkden, Manchester, M28 5BB. DoB: August 1962, British

Gerard Paul Carney Director. Address: The Ellesmere Centre, Walkden, Manchester, M28 5BB. DoB: February 1967, British

Alan William Bath Director. Address: Glen Garth, Port Soderick Glen, IM4 1BE, Isle Of Man. DoB: April 1957, British

Peter Alan Willers Secretary. Address: Ballagawne Farm, Garwick, Lonan, Isle Of Man, IM4 6EP. DoB: January 1945, British

Patrick Richard Herring Director. Address: 21 Westminster Terrace, Douglas, Isle Of Man, IM1 4EE. DoB: October 1956, British

Robin Gardner Johnson Director. Address: Wellington Barn, Mill Hill Road, Irby, Merseyside, CH61 4XQ. DoB: March 1956, British

John Brian Peers Secretary. Address: Springfield, 19 Chester Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EE. DoB: December 1967, British

Peter Alan Willers Director. Address: Ballagawne Farm, Baldrine, Isle Of Man, IM4 6EP. DoB: January 1954, British

Christopher Neoh Secretary. Address: 20 Observatory Road, East Sheen, London, SW14 7QD. DoB: July 1948, British

Lawrence Michael Alkin Director. Address: Flat E101, Montevetro Building, 100 Battersea Church Road, London, SW11 3YL. DoB: June 1939, British

John Brian Peers Director. Address: Springfield, 19 Chester Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EE. DoB: December 1967, British

Allan B H Fisher Director. Address: 52 Northgate, Prince Albert Road, London, NW8 7EH. DoB: October 1942, South African

Susan Marilyn Spence Director. Address: 8 Rosse Field House, Bradford, West Yorkshire, BD9 4EF. DoB: May 1947, British

Geoffrey Owen Mason Director. Address: Hilthorpe Kings Drive, Caldy, Wirral, Merseyside, CH48 2JH. DoB: March 1940, British

Ben Desmond Harvey Secretary. Address: 10 Heathfield Road, Wavertree, Liverpool, Merseyside, L15 9EZ. DoB: June 1971, British

Gary Spence Director. Address: 8 Rossefield House, Park Drive, Bradford, West Yorkshire, BD9 4LF. DoB: February 1944, British

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

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Langstone Leisure Limited on FaceBook

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

Address Langstone Leisure Limited on google map

Other similar UK companies as Langstone Leisure Limited: Trb (london) Limited | A N D Financial Limited | Appanol Projects Limited | Adelaar Limited | Posillipo Holdings Limited

Langstone Leisure Limited , a PLC, that is registered in Walkden Town Centre, Walkden in Manchester. The zip code is M28 5BB The enterprise was set up on 1995-03-24. The Companies House Registration Number is 03037436. Its current name is Langstone Leisure Limited. The enterprise previous associates may remember the company as Total Fitness Uk, which was in use until 2004-04-07. The enterprise principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The latest filed account data documents were submitted for the period up to 2015-03-31 and the most recent annual return was submitted on 2016-03-24. From the moment the company started in this particular field twenty one years ago, the company has managed to sustain its praiseworthy level of prosperity.

As mentioned in the following company's employees register, since 2014 there have been four directors to name just a few: John Maurice Sutton, David John Lyons and Martyn Edward Quayle.