The Peak Centre At Champion House
Other amusement and recreation activities n.e.c.
Other holiday and other collective accommodation
The Peak Centre At Champion House contacts: address, phone, fax, email, website, shedule
Address: The Peak Centre Edale S33 7ZA Hope Valley
Phone: +44-1386 7408050
Fax: +44-1386 7408050
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Peak Centre At Champion House"? - send email to us!
Registration data The Peak Centre At Champion House
Register date: 2009-06-02
Register number: 06921337
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 The Peak Centre At Champion HouseOwner, director, manager of The Peak Centre At Champion House
Steven James Richardson Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: July 1967, British
Peter Joseph Dent Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: August 1945, British
Sarah Caroline Tennant Secretary. Address: Edale, Hope Valley, Derbyshire, S33 7ZA, England. DoB:
Bethany Letisha Robson Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: October 1990, British
David John Channon Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: March 1968, British
Christine Louise Wilson Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: March 1958, British
Aidan Jeremy Giles Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: October 1973, British
Revd Dr Andrew Brian Larkin Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: July 1970, British
Delia Christabel Mary Noel Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: November 1967, British
Delia Christabel Mary Noel Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: November 1967, British
Christopher Peter Offord Secretary. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB:
Canon David Mayo-braiden Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: December 1962, British
Philip Moncur Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: n\a, British
David Robert Mount Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: November 1953, British
Geoffrey Rowlands Director. Address: Edale, Hope Valley, Derbyshire, S33 7ZA. DoB: May 1982, British
Gemma Machin Director. Address: Glenthorne Close, Brampton, Chesterfield, Derbyshire, S40 3AR, Uk. DoB: December 1983, British
Adrian John Gervaise Murray-leslie Secretary. Address: Edale, Hope Valley, Derbyshire, S33 7ZA, England. DoB:
James Leslie Frederick Kellie Director. Address: Shatton Hall Farm, Bamford, Sheffield, South Yorkshire, S33 0BG. DoB: November 1938, British
The Venerable David Christopher Garnett Director. Address: Edensor, Bakewell, Derbyshire, DE45 1PH. DoB: September 1945, British
Reverend Terence James Williams Director. Address: Codnor Denby Lane, Codnor, Derbyshire, DE5 9SN, England. DoB: June 1976, British
Revd Catherine Louise Tupling Director. Address: Church Bank, Hathersage, Derbyshire, S32 1AJ, Uk. DoB: April 1974, British
Elizabeth Pepys Wetherall Director. Address: Glenthorn, Edale, Hope Valley, S33 7ZL. DoB: October 1944, British
Rosemary Joy Wibberley Director. Address: 41 Parkway, Chellaston, Derby, Derbyshire, DE73 1QA. DoB: January 1953, British
Katherine Eleanor Willett Director. Address: St. Marks Road, Brampton, Chesterfield, Derbyshire, S40 1DH, Uk. DoB: March 1991, British
Benjamin James Masters Director. Address: Wheeldon Crescent, Brimington, Chesterfield, Derbyshire, S43 1AH, England. DoB: July 1981, British
Jobs in The Peak Centre At Champion House vacancies. Career and practice on The Peak Centre At Champion House. Working and traineeship
Electrical Supervisor. From GBP 2200
Other personal. From GBP 1200
Package Manager. From GBP 1800
Carpenter. From GBP 2300
Project Co-ordinator. From GBP 1600
Electrical Supervisor. From GBP 1600
Electrical Supervisor. From GBP 2300
Director. From GBP 6200
Responds for The Peak Centre At Champion House on FaceBook
Read more comments for The Peak Centre At Champion House. Leave a respond The Peak Centre At Champion House in social networks. The Peak Centre At Champion House on Facebook and Google+, LinkedIn, MySpaceAddress The Peak Centre At Champion House on google map
Other similar UK companies as The Peak Centre At Champion House: Away With Us Holidays Limited | Davron Logistic Solutions Limited | Henry B. Warren Limited | Audio Fury Services Limited | Argenta Underwriting No.9 Limited
This particular business is registered in Hope Valley registered with number: 06921337. This firm was established in the year 2009. The headquarters of the company is situated at The Peak Centre Edale. The post code for this address is S33 7ZA. The enterprise SIC and NACE codes are 93290 - Other amusement and recreation activities n.e.c.. The Peak Centre At Champion House released its latest accounts up until 2015-12-31. Its most recent annual return information was filed on 2016-06-02. It has been seven years since The Peak Centre At Champion House has debuted in this particular field can be found at and it is apparent they are still going strong.
In order to meet the requirements of their clients, the limited company is being taken care of by a group of six directors who are, to name just a few, Steven James Richardson, Peter Joseph Dent and Bethany Letisha Robson. Their mutual commitment has been of cardinal use to the limited company for one year. Additionally, the director's duties are bolstered by a secretary - Sarah Caroline Tennant, from who was chosen by the limited company three years ago.