Active Life Limited

All UK companiesArts, entertainment and recreationActive Life Limited

Fitness facilities

Active Life Limited contacts: address, phone, fax, email, website, shedule

Address: Amphenol Complex Thanet Way CT5 3JF Whitstable

Phone: 01227 264444

Fax: 01227 264444

Email: [email protected]

Website:

Shedule:

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

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

Registration data Active Life Limited

Register date: 2002-02-19

Register number: 04376721

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Active Life Limited

Owner, director, manager of Active Life Limited

Robert James Thomas Director. Address: Hollow Lane, Canterbury, Kent, CT1 3SB, England. DoB: July 1982, British

Oliver Mark Fawcett Director. Address: Starle Close, Canterbury, Kent, CT1 1XE, England. DoB: May 1993, English

David Stephen Sayle Secretary. Address: Amphenol Complex, Thanet Way, Whitstable, Kent, CT5 3JF. DoB:

Christine Elizabeth Longmire Director. Address: Amphenol Complex, Thanet Way, Whitstable, Kent, CT5 3JF. DoB: November 1948, British

Nicholas Edward John Wells Director. Address: Amphenol Complex, Thanet Way, Whitstable, Kent, CT5 3JF. DoB: August 1952, British

Peter James Newey Director. Address: Mystole Court, Mystole, Canterbury, Kent, CT4 7DB. DoB: January 1965, British

Ian James Wild Director. Address: 17 Saxon Shore, Island Wall, Whitstable, Kent, CT5 1FB. DoB: October 1944, British

Keith John Hooker Director. Address: 1 Sunray Avenue, Whitstable, Kent, CT5 4ED. DoB: n\a, British

Simon Paul Jones Director. Address: 71 Saddleton Road, Whitstable, Kent, CT5 4JL. DoB: n\a, British

Gerald Stanley Knox Director. Address: 3 Bridge Down, Bridge, Canterbury, Kent, CT4 5AZ. DoB: November 1938, British

George Homer Charilaou Director. Address: Amphenol Complex, Thanet Way, Whitstable, Kent, CT5 3JF. DoB: November 1964, British

Cllr Elizabeth Ann Taylor Director. Address: Amphenol Complex, Thanet Way, Whitstable, Kent, CT5 3JF. DoB: November 1942, English

Paul Alan Carnell Director. Address: Flat 5, 18 Tankerton Road, Whitstable, Kent, CT5 2AB. DoB: January 1968, British

Dr Joe Charlesworth Director. Address: 1 Sturry Road, Canterbury, Kent, CT1 1BU. DoB: April 1945, British

David Paul Evans Director. Address: 6 Selbey Close, Beltinge, Herne Bay, Kent, CT6 6UN. DoB: March 1957, British

Richard Sean Mccarthy Director. Address: 37 Nackington Road, Canterbury, Kent, CT1 3NP. DoB: July 1946, British

Cyril Leslie Windsor Director. Address: 9 Martindown Road, Whitstable, Kent, CT5 4PX. DoB: January 1934, British

Adam James Kent Secretary. Address: Amphenol Complex, Thanet Way, Whitstable, Kent, CT5 3JF. DoB: n\a, British

Timothy John Shellard Director. Address: 8 Victoria Yard, Northgate, Canterbury, Kent, CT1 1GZ. DoB: December 1938, British

Wes Mclachlan Director. Address: 38 Gordon Road, Whitstable, Kent, CT5 4NF. DoB: June 1946, Canadian

Andrew Martin Johnson Director. Address: Quarry Cottage, Canterbury Road, Wingmore, Kent, CT4 6LP. DoB: June 1959, British

Lesley Ann Brown Director. Address: 38 Oak Coppice Road, Whiteley, Fareham, Hampshire, PO15 7GU. DoB: November 1943, British

Brenda Annette Read Secretary. Address: 23 Britannia Avenue, Whitstable, Kent, CT5 4TA. DoB:

Julia Maureen Seath Director. Address: 185 Island Wall, Whitstable, Kent, CT5 1EE. DoB: December 1941, British

Stephen Delacy Cochrane Director. Address: 20 Lacton Oast, Willesborough, Ashford, Kent, TN24 0JF. DoB: May 1946, British

Peter Andrew Hermitage Director. Address: 4 Ealham Close, Canterbury, Kent, CT4 7BW. DoB: September 1948, British

Bill Brade Director. Address: Brade End, Whitstable Road, Herne Bay, Kent, CT6 8BN. DoB: February 1940, British

Grant Biddle Director. Address: 6 Adrian Square, Westgate On Sea, Kent, CT8 8SU. DoB: March 1952, British

Ivan Reginald Willey Director. Address: 8 Seaville Drive, Herne Bay, Kent, CT6 6QU. DoB: February 1964, British

Brian Leonard Pratt Secretary. Address: 153 Edwin Road, Rainham, Gillingham, Kent, ME8 0AQ. DoB: November 1948, British

Trevor John Clarke Director. Address: 7 Carnoustie Close, Chestfield, Whitstable, Kent, CT5 3PW. DoB: January 1960, British

Ronald Flaherty Director. Address: Dillon House, 35 Central Parade, Herne Bay, Kent, CT6 5HX. DoB: May 1944, British

Mark Kingsbury Director. Address: Caedmon Cottage, Rock Hill Road, Egerton, Kent, TN27 9DR. DoB: September 1961, British

Philip John Knight Director. Address: 9 Pennington Close, Westbere, Canterbury, Kent, CT2 0HL. DoB: March 1965, British

Pamela Joyce Baker Director. Address: 33 Cypress Avenue, Ashford, Kent, TN23 3JS. DoB: June 1954, British

Heather Kathryn Boorman Director. Address: 22 Joy Lane, Whitstable, Kent, CT5 4LS. DoB: January 1949, British

John Noel Gaskell Secretary. Address: 225 Canterbury Road, Herne Bay, Kent, CT6 7HB. DoB: n\a, British

Jane Rose Director. Address: 30 Clare Road, Whitstable, Kent, CT5 2EL. DoB: December 1956, British

Keith Andrew Berry Director. Address: 26 Wheatsheaf Close, Boughton, Faversham, Kent, ME13 9TD. DoB: September 1952, British

Lawgram Secretaries Limited Corporate-secretary. Address: 190 Strand, London, WC2R 1JN. DoB:

Jobs in Active Life Limited vacancies. Career and practice on Active Life Limited. Working and traineeship

Sorry, now on Active Life Limited all vacancies is closed.

Responds for Active Life Limited on FaceBook

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

Address Active Life Limited on google map

Other similar UK companies as Active Life Limited: Herriard Recoveries Ltd | Penwell International Limited | J Vos Ltd | Inventory Outsourcing Limited | Cobley Equipment Hire Limited

Started with Reg No. 04376721 fourteen years ago, Active Life Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's current registration address is Amphenol Complex, Thanet Way Whitstable. This company is classified under the NACe and SiC code 93130 - Fitness facilities. Active Life Ltd released its latest accounts up till 2015-12-31. The firm's most recent annual return was filed on 2016-02-19. 14 years of competing on the market comes to full flow with Active Life Ltd as the company managed to keep their customers satisfied through all the years.

The company owns one restaurant or cafe. Its FHRSID is INS/94/00917. It reports to Canterbury City and its last food inspection was carried out on Wednesday 26th November 2014 in Kingsmead Pool, Kingsmead Leisure Centre, Kingsmead Road, Canterbury,, Canterbury, CT2 7PH. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

The firm became a charity on Friday 3rd January 2003. It operates under charity registration number 1095215. The geographic range of their activity is canterbury.. They work in Kent. Their trustees committee has eleven members: Joe Charlesworth, Cllr Elizabeth Ann Taylor, Gerald Knox, John Gaskell and Simon Paul Jones, and others. As regards the charity's financial report, their best period was in 2013 when their income was £4,642,587 and they spent £4,679,383. Active Life Ltd engages in the area of arts, heritage, science or culture, recreation, the issue of disability. It strives to support children or youth, other charities or voluntary organisations, the whole mankind. It provides aid to its agents by providing specific services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you want to find out anything else about the company's activity, dial them on the following number 01227 264444 or visit their official website. If you want to find out anything else about the company's activity, mail them on the following e-mail [email protected] or visit their official website.

6 transactions have been registered in 2015 with a sum total of £8,153. In 2014 there was a similar number of transactions (exactly 16) that added up to £24,365. The Council conducted 35 transactions in 2013, this added up to £178,098. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 121 transactions and issued invoices for £816,055. Cooperation with the Canterbury City Council council covered the following areas: Commission, Building Mntnce (prop Serv) and Grants & Contributions.

The information describing this enterprise's employees suggests there are nine directors: Robert James Thomas, Oliver Mark Fawcett, Christine Elizabeth Longmire and 6 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on 2015/08/07, 2011/09/22 and 2009/04/30. In order to increase its productivity, since the appointment on 2013/07/25 the limited company has been utilizing the skills of David Stephen Sayle, who's been concerned with ensuring efficient administration of this company.