Trainstation Limited

All UK companiesArts, entertainment and recreationTrainstation Limited

Activities of sport clubs

Trainstation Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Pure Gym Limited Town Centre House LS2 8LY Leeds

Phone: +44-1407 7877166

Fax: +44-1407 7877166

Email: n\a

Website:

Shedule:

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

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

Registration data Trainstation Limited

Register date: 1997-06-05

Register number: 03381595

Type of company: Private Limited Company

Get full report form global database UK for Trainstation Limited

Owner, director, manager of Trainstation Limited

Adam John Gordon Bellamy Director. Address: Town Centre House, Sandall Stones Road Kirk Sandall, Leeds, South Yorkshire, LS2 8LY, United Kingdom. DoB: May 1969, British

Peter William Denby Roberts Director. Address: Hutts Lane, Grewelthorpe, Ripon, HG4 3DA, United Kingdom. DoB: August 1945, British

Adam John Gordon Bellamy Secretary. Address: Town Centre House, Sandall Stones Road Kirk Sandall, Leeds, South Yorkshire, LS2 8LY, United Kingdom. DoB:

Jacques De Bruin Director. Address: Town Centre House, Sandall Stones Road Kirk Sandall, Leeds, South Yorkshire, LS2 8LY, United Kingdom. DoB: July 1974, British

Humphrey Michael Cobbold Director. Address: Town Centre House, Sandall Stones Road Kirk Sandall, Leeds, South Yorkshire, LS2 8LY, United Kingdom. DoB: November 1964, British

Arthur Mccoll Director. Address: C/O La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR. DoB: September 1963, British

Ross Steven Chester Director. Address: C/O La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR. DoB: March 1967, British

Martin Long Director. Address: C/O La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR. DoB: March 1967, British

Steven Paul Gosling Director. Address: 5 Little Heath Lane, Dunham Massey, Altrincham, Cheshire, WA14 4TS. DoB: August 1967, British

Christopher James Storr Secretary. Address: The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB. DoB: March 1959, British

Stuart Paul Broster Director. Address: Greystones Bromley Road, Cockleford Heath Ardleigh, Colchester, Essex, CO7 7SE. DoB: April 1961, British

Christopher James Storr Director. Address: The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB. DoB: March 1959, British

Graham Taylor Secretary. Address: 14 Roupell Street, London, SE1 8SP. DoB:

Frederick Oliver Turok Director. Address: 1 Broome Hall, Cold Harbour, Surrey, RH5 6HJ. DoB: February 1955, South African

Christian Mark Cecil Purslow Director. Address: The Grove, Warren Park Coombe Hill, Kingston Upon Thames, KT2 7HX. DoB: December 1963, British

Richard Taylor Director. Address: 33 Green Lane, Edgware, Middlesex, HA8 7PS. DoB: February 1955, British

Christopher James Storr Director. Address: The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB. DoB: March 1959, British

Diane Jarvis Secretary. Address: Tudor Cottage, Ranks Green, Fairstead, Essex, CM3 2BG. DoB: August 1964, British

Diane Jarvis Director. Address: Tudor Cottage, Ranks Green, Fairstead, Essex, CM3 2BG. DoB: August 1964, British

Martyn Grealey Director. Address: Rowington House Pound Close, Off Poolhead Lane, Earlswood, Warwickshire, B94 5ET. DoB: July 1958, British

Ray Alan Davies Director. Address: 1 Woburn Close, Frimley, Surrey, GU16 8NU. DoB: n\a, British

John Robert Treharne Director. Address: Forsdyke House Rocky Lane, Haywards Heath, West Sussex, RH16 4RN. DoB: January 1954, British

Geoffrey Graham Street Director. Address: 9 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ. DoB: December 1946, British

Stephen Barry Turnock Director. Address: 8 Millwood Close, Withnell Fold, Chorley, Lancashire, PR6 8AR. DoB: May 1962, British

Paul Francis Bird Director. Address: Foxhills 4 Gorsey Lane, Altrincham, Cheshire, WA14 4BN. DoB: January 1954, British

Thomas William Cole Director. Address: Mayfield Cottage Lodge Green, Burton Park, Duncton, West Sussex, GU28 0LH. DoB: November 1946, British

Bryan Harvey Bodek Director. Address: 34 Barnhill Road, Prestwich, Manchester, Lancashire, M25 9NH. DoB: April 1953, British

Kirsti Jane Pinnell Secretary. Address: 35 Letchworth Street, Rusholme, Manchester, M14 7PE. DoB:

Clifford Donald Wing Secretary. Address: 253 Bury Street West, Edmonton, London, N9 9JN. DoB: n\a, British

Jobs in Trainstation Limited vacancies. Career and practice on Trainstation Limited. Working and traineeship

Helpdesk. From GBP 1400

Package Manager. From GBP 1300

Electrical Supervisor. From GBP 1800

Manager. From GBP 2700

Director. From GBP 5500

Administrator. From GBP 2200

Manager. From GBP 2400

Package Manager. From GBP 1500

Welder. From GBP 1600

Responds for Trainstation Limited on FaceBook

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

Address Trainstation Limited on google map

Other similar UK companies as Trainstation Limited: Doomore Limited | Dromana Contracting Limited | Htm Building Services Engineers Ltd. | Elkins Building Services Ltd | Windsor Project Management Limited

This particular Trainstation Limited business has been operating in this business for nineteen years, as it's been established in 1997. Registered with number 03381595, Trainstation is categorised as a PLC with office in C/o Pure Gym Limited, Leeds LS2 8LY. Despite the fact, that recently referred to as Trainstation Limited, the company name previously was known under a different name. The company was known under the name Bt Leisure until 1997-11-12, when the company name got changed to Lookfresh. The final was known under the name occurred in 1997-07-03. The enterprise SIC code is 93120 which stands for Activities of sport clubs. Trainstation Ltd released its account information for the period up to 2014-10-31. The most recent annual return was submitted on 2016-06-05. Ever since the firm debuted in this line of business 19 years ago, this company has sustained its great level of prosperity.

Our data detailing the company's personnel implies employment of four directors: Adam John Gordon Bellamy, Peter William Denby Roberts, Jacques De Bruin and Jacques De Bruin who started their careers within the company on 2015-05-28.