Newham Community Leisure Limited

All UK companiesArts, entertainment and recreationNewham Community Leisure Limited

Operation of sports facilities

Newham Community Leisure Limited contacts: address, phone, fax, email, website, shedule

Address: Clapton Football Ground At The Rear Of Spotted Dog 212 Upton Lane Forest Gate E7 9NP London

Phone: 07956471828

Fax: 07956471828

Email: n\a

Website:

Shedule:

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

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

Registration data Newham Community Leisure Limited

Register date: 1992-02-04

Register number: 02684173

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

Get full report form global database UK for Newham Community Leisure Limited

Owner, director, manager of Newham Community Leisure Limited

Ransford Taylor Director. Address: 212 Upton Lane, Forest Gate, London, E7 9NP. DoB: November 1954, Jamaican

Everol Gordon Director. Address: 212 Upton Lane, Forest Gate, London, E7 9NP. DoB: February 1952, British

Esmond Royston Dinsdale Syfox Director. Address: 29 York Road, Forest Gate, London, E7 9HT, Great Britain. DoB: October 1954, English

Vincent Joseph Mcbean Director. Address: Effingham Road, Lee, London, SE12 8NU. DoB: May 1956, British

Duwayne Brooks Director. Address: 8 Sylvan Road, Crystal Palace, London, SE19 2QF. DoB: September 1974, British

Kazz Harris Secretary. Address: 52 Effingham Road, Lee, London, SE12 8NU. DoB: March 1958, British

David John Haggerstone Director. Address: 27 Hacton Lane, Hornchurch, Essex, RM12 6PH. DoB: November 1946, British

Rashford Livingstone Angus Director. Address: 11 Gipsy Hill, Upper Norwood, London, SE19 1QG. DoB: May 1951, Jamaican

John Delesept Ogilvie Director. Address: Cyrus 52 Horncastle Road, Lee, London, SE12 9LA. DoB: May 1949, British

Arthur Frank George Edwards Secretary. Address: 18 Wanstead Park Avenue, Manor Park, London, E12 5EN. DoB: March 1920, British

John James Haggerty Director. Address: 18 Morgan Street, London, E3 5AB. DoB: n\a, English

Alexander D'Costa Cole Director. Address: 5 Beacon Place, Hilliers Lane, Beddington, Surrey, CR0 4SU. DoB: December 1964, British

Kazz Harris Director. Address: 52 Effingham Road, Lee, London, SE12 8NU. DoB: March 1958, British

Paul Anthony Caufield Secretary. Address: 311 Lewis Buildings, Liverpool Road, Islington, London, N1 1LL. DoB:

Brian Thomas Hay Mclelland Secretary. Address: 8 The Galleries, Dovecot Road, High Wycombe, Buckinghamshire, HP13 5HR. DoB: October 1965, British

Brian Thomas Hay Mclelland Director. Address: 8 The Galleries, Dovecot Road, High Wycombe, Buckinghamshire, HP13 5HR. DoB: October 1965, British

Tony Sharp Director. Address: Flat 59 Centre Point, Avondale Square, London, SE1 5NX. DoB: n\a, British

Matthew Rush Director. Address: 41 Alloa Road, London, SE8 5AH. DoB: August 1971, British

Keith Hasler Director. Address: 18 Sussex Road, London, E6 2PS. DoB: May 1939, British

Michael Frank Pride Secretary. Address: 16 Drake Way, Impington, Cambridge, Cambridgeshire, CB4 9BA. DoB: May 1934, British

Michael Mcgiven Director. Address: 89 Worcester Crescent, Woodford Green, Essex, IG8 0LT. DoB: February 1951, British

Zafar Ali Mirza Director. Address: 452 Green Lane, Ilford, Essex, IG3 9LF. DoB: April 1936, British

Kenneth John Harris Director. Address: 31 Anselm Road, Hatch End, Pinner, Middlesex, HA5 4LH. DoB: January 1945, British

Vincent O'malley Director. Address: 51 Snaresbrook Road, Wanstead, E11 1PQ. DoB: August 1951, British

Michael Frank Pride Director. Address: 16 Drake Way, Impington, Cambridge, Cambridgeshire, CB4 9BA. DoB: May 1934, British

Michael John Connolly Director. Address: 51 Landseer Avenue, Manor Park, London, E12 6JE. DoB: May 1950, British

William Patrick Sweeney Director. Address: 7 Ardleigh Green Road, Hornchurch, Essex, RM11 2JY. DoB: June 1943, British

Richard Hugh Lawton Director. Address: 1 Etna Road, St. Albans, Hertfordshire, AL3 5NJ. DoB: October 1942, British

Conor Michael Mcauley Director. Address: 101 Osborne Road, Forest Gate, London, E7 0PP. DoB: January 1953, British

John Edwin Sharpley Director. Address: 4 Rushmead Close, Croydon, Surrey, CR0 5JG. DoB: October 1931, British

Leonard Errick Peterson Director. Address: 98 Elmcroft Avenue, Wanstead, London, E11 2DB. DoB: June 1946, British

Arthur Frank George Edwards Director. Address: 18 Wanstead Park Avenue, Manor Park, London, E12 5EN. DoB: March 1920, British

Michael Edward Fogg Director. Address: 1 Wannions Close, Botley, Chesham, Buckinghamshire, HP5 1YA. DoB: October 1934, British

Martin James Mcshea Director. Address: Sacre Coeur, Killea Dunmore East, Waterford, Eire, IRISH. DoB: December 1942, British

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

Assistant. From GBP 1900

Engineer. From GBP 3000

Electrician. From GBP 1700

Carpenter. From GBP 2300

Plumber. From GBP 1900

Helpdesk. From GBP 1500

Welder. From GBP 1800

Cleaner. From GBP 1000

Electrical Supervisor. From GBP 2000

Responds for Newham Community Leisure Limited on FaceBook

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

Address Newham Community Leisure Limited on google map

Other similar UK companies as Newham Community Leisure Limited: Dotloe Cars Limited | Hathershaw Accident Repair Centre Limited | Attven Limited | Flowers Of Mayfair Limited | Hudson And Martin,limited

Registered with number 02684173 24 years ago, Newham Community Leisure Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's latest registration address is Clapton Football Ground At The Rear Of Spotted Dog 212 Upton Lane, Forest Gate London. Established as Newham Community Leisure Trust, this firm used the business name up till 2013, the year it got changed to Newham Community Leisure Limited. This business declared SIC number is 93110 which stands for Operation of sports facilities. The company's latest records were submitted for the period up to 2014-12-31 and the most recent annual return was filed on 2016-02-04. Since the firm started in this line of business twenty four years ago, this firm has managed to sustain its impressive level of prosperity.

The firm was registered as a charity on 1992-03-10. It is registered under charity number 1009672. The geographic range of the charity's area of benefit is london borough of newham and the surrounding area and it provides aid in many cities around Essex and Newham. The charity's trustees committee consists of six members: Arthur F G Edwards, Vincent O'malley, Alexander Cole, David Haggerstone and John Haggerty, to namea few. The firm engages in amateur sports activities, amateur sports activities. It works to the benefit of the whole mankind, all the people. It tries to help these beneficiaries by the means of providing buildings, facilities or open spaces and providing buildings, open spaces and facilities. If you wish to find out anything else about the firm's undertakings, dial them on this number 07956471828 or see their website.

In order to meet the requirements of its clients, this company is continually improved by a number of four directors who are, to mention just a few, Ransford Taylor, Everol Gordon and Esmond Royston Dinsdale Syfox. Their support has been of prime use to the following company for one year.