New Walton Club (hull) Limited(the)

All UK companiesAccommodation and food service activitiesNew Walton Club (hull) Limited(the)

Licensed clubs

New Walton Club (hull) Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 243 Walton Street Hull HU3 6JR Hull

Phone: +44-1369 4264862

Fax: +44-1369 4264862

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "New Walton Club (hull) Limited(the)"? - send email to us!

New Walton Club (hull) Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New Walton Club (hull) Limited(the).

Registration data New Walton Club (hull) Limited(the)

Register date: 1908-01-21

Register number: 00096542

Type of company: Private Limited Company

Get full report form global database UK for New Walton Club (hull) Limited(the)

Owner, director, manager of New Walton Club (hull) Limited(the)

William Hazel Director. Address: Colwall Avenue, Hull, E Yorks, HU5 5SR, England. DoB: October 1948, British

Alfred Mitchell Director. Address: Arcon Drive, Anlaby Road, Hull, E Yorks, HU4 6AB, England. DoB: August 1948, British

James Burke Director. Address: Perth Street, Hull, E Yorks, HU5 3PE, England. DoB: February 1949, British

James Buckley Director. Address: Rainhill Road, Hull, East Yorkshire, HU5 4HW, England. DoB: January 1941, British

Mark Hughes Director. Address: Westfield Road, Hull, East Yorkshire, HU4 6EE. DoB: October 1967, British

Leslie Jackson Director. Address: The Lawns, Watson Street, Hull, East Yorkshire, HU7 4SL. DoB: March 1940, British

John Morgan Secretary. Address: Fieldside Main Street, Pollington, Goole, East Yorkshire, DN14 0DN. DoB:

Robert Dick Director. Address: 91 Brooklands Road, Hull, East Yorkshire, HU5 5AE. DoB: November 1939, British

Andrew Silvester Director. Address: Aysgarth Avenue, Cottingham Road, Hull, East Yorkshire, HU6 8QU, England. DoB: September 1966, British

Anthony Peterson Director. Address: Anlaby Road, Hull, East Yorkshire, HU4 6AG. DoB: March 1940, English

James Burke Director. Address: 36 Perth Street, Hull, East Yorkshire, HU5 3PE. DoB: February 1949, British

Garry Mulligan Director. Address: 57 Midway Grove, Hull, North Humberside, HU4 6JR. DoB: March 1962, British

Nicholas Dearing Director. Address: 37 Peppleton Close, Hull, North Humberside, HU7 0EL. DoB: May 1971, British

Alan Lawson Director. Address: 99 Kirklands Road, Hull, North Humberside, HU5 5AS. DoB: July 1950, British

David Dearing Secretary. Address: 9 Denesway, Swanland Road, Hessle, East Yorkshire, HU13 0NL. DoB:

John Morgan Secretary. Address: Fieldside Main Street, Pollington, Goole, East Yorkshire, DN14 0DN. DoB:

Michael Margerison Director. Address: 9 Carlisle Avenue, Hull, North Humberside, HU3 3JU. DoB: July 1946, British

George Ballantyne Director. Address: 54 Northfield Road, Anlaby Road, Hull, North Humberside, HU3 6TL. DoB: May 1947, British

David Dearing Secretary. Address: 9 Denesway, Swanland Road, Hessle, East Yorkshire, HU13 0NL. DoB:

Harold Tong Director. Address: 611 Spring Bank West, Hull, East Yorkshire, HU3 6LD. DoB: April 1952, British

Peter Naylor Director. Address: 53 Kirklands Road, Hull, East Yorkshire, HU5 5AX. DoB: October 1942, British

James Burke Director. Address: 36 Perth Street, Hull, East Yorkshire, HU5 3PE. DoB: February 1949, British

Michael Magerison Director. Address: 9 Carlisle Avenue, Albemarle Street, Hull, East Yorkshire, HU3 3JU. DoB: July 1946, British

James Rhodes Director. Address: 6 Shirley Avenue, Perth St West, Hull, East Yorkshire, HU5 3UP. DoB: May 1946, British

Alan Lawson Director. Address: 191 Clumber Street, Hull, East Yorkshire, HU5 3RJ. DoB: July 1950, British

Sean Reilly Director. Address: 706 Spring Bank West, Hull, East Yorkshire, HU3 6LH. DoB: April 1940, Irish

John Morgan Secretary. Address: Fieldside Main Street, Pollington, Goole, East Yorkshire, DN14 0DN. DoB:

Kenneth Storey Director. Address: 4 Minnies Grove, Walton Street, Hull, East Yorkshire, HU3 6JP. DoB: September 1958, British

Frederick Speak Director. Address: 703 Spring Bank West, Hull, HU3 6LG. DoB: February 1928, British

Walter Hodgson Secretary. Address: 123 Saltash Road, Boothferry Estate, Hull, North Humberside, HU4 7EY. DoB:

Ernest Seaman Director. Address: 156 Thoresby Street, Hull, North Humberside, HU5 3RE. DoB: March 1948, British

Kenneth Stratton Director. Address: 77 Dalwood Close, Bransholme, Hull, North Humberside, HU7 4RY. DoB: November 1941, British

Donal Sowerby Director. Address: 26 Church Field, Hessle, North Humberside, HU13 9HA. DoB: August 1925, British

Sean Reilly Director. Address: 706 Spring Bank West, Hull, East Yorkshire, HU3 6LH. DoB: April 1940, Irish

Peter Smith Director. Address: 169 Newington Street, Hull, North Humberside, HU3 5LF. DoB: May 1932, British

Frederick Hopkins Director. Address: 19 Lynton Avenue, Hull, North Humberside, HU5 3TH. DoB: March 1923, British

John Hawksley Director. Address: 18 Priory Road, Hull, N Humberside, HU5 5DE. DoB: December 1928, British

Leslie Campbell Director. Address: 716 Spring Bank West, Hull, East Yorkshire, HU3 6LH. DoB: August 1933, British

James Boreham Secretary. Address: 5 Elm Grove, Hull, North Humberside, HU3 6RN. DoB:

Michael Munzer Director. Address: 23 Bempton Grove, Hull, East Yorkshire, HU5 3DB. DoB: February 1951, British

Bernard Brown Director. Address: 99 Fairfax Avenue, Hull, North Humberside, HU5 4QN. DoB: July 1936, British

Frederick Athorn Director. Address: 10 Lakeside, Patrington Haven, Patrington, N Humberside, HU12 0PT. DoB: July 1928, British

William Vokes Director. Address: 63 Bowes Walk, Hull, North Humberside, HU5 4RP. DoB: October 1911, British

Brian Smith Director. Address: 35 Weighton Grove, Hull, East Yorkshire, HU6 8ND. DoB: January 1937, British

Keith Stevenson Director. Address: 24 Kirklands Road, Hull, North Humberside, HU5 5AU. DoB: February 1943, British

Eric Savill Director. Address: 12 Cloughton Grove, Hull, East Yorkshire, HU5 4LF. DoB: September 1937, British

Jobs in New Walton Club (hull) Limited(the) vacancies. Career and practice on New Walton Club (hull) Limited(the). Working and traineeship

Sorry, now on New Walton Club (hull) Limited(the) all vacancies is closed.

Responds for New Walton Club (hull) Limited(the) on FaceBook

Read more comments for New Walton Club (hull) Limited(the). Leave a respond New Walton Club (hull) Limited(the) in social networks. New Walton Club (hull) Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address New Walton Club (hull) Limited(the) on google map

Other similar UK companies as New Walton Club (hull) Limited(the): Ansel Developments Limited | Ssdv Ltd | Uk Building Products Limited | Shaun Walton Ltd | Morley Heating Services Ltd

The enterprise is known as New Walton Club (hull) Limited(the). This company was established one hundred and eight years ago and was registered with 00096542 as the reg. no.. This head office of the firm is based in Hull. You can reach it at 243 Walton Street, Hull. The enterprise SIC code is 56301 and has the NACE code: Licensed clubs. The company's most recent financial reports were filed up to January 31, 2015 and the latest annual return was submitted on July 4, 2015. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to New Walton Club (hull) Ltd(the).

William Hazel, Alfred Mitchell, James Burke and 4 remaining, listed below are registered as the firm's directors and have been doing everything they can to help the company for two years. In order to find professional help with legal documentation, since the appointment on 2007-08-01 this company has been implementing the ideas of John Morgan, who has been looking into ensuring that the Board's meetings are effectively organised.