Fulwood Sports Club Limited

All UK companiesArts, entertainment and recreationFulwood Sports Club Limited

Activities of sport clubs

Fulwood Sports Club Limited contacts: address, phone, fax, email, website, shedule

Address: Chorley Road S10 3RL Sheffield

Phone: +44-1320 9741271

Fax: +44-1320 9741271

Email: n\a

Website:

Shedule:

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

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

Registration data Fulwood Sports Club Limited

Register date: 1910-10-20

Register number: 00112288

Type of company: Private Limited Company

Get full report form global database UK for Fulwood Sports Club Limited

Owner, director, manager of Fulwood Sports Club Limited

Anne Claire Saunders Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: September 1953, British

Anne Claire Saunders Secretary. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB:

Rosemary Anne Dando Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: December 1944, British

Margaret Lesley Buchanan Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: December 1963, British

Ian Michael Saunders Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: December 1951, British

Heidi Brisbane Wragg Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: November 1960, Us Citizen

Martin Gareth Fuller Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: February 1973, British

Nicholas Roger Pye Smith Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: January 1952, British

Dr Sarah Jane Stringer Brown Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: March 1961, British

Jonathan Paul Wragg Director. Address: 30 Hallam Grange Crescent, Sheffield, Yorkshire, S10 4BD. DoB: November 1968, British

Gillian Mary Lewis Director. Address: 125 Brooklands Crescent, Fulwood, Sheffield, South Yorkshire, S10 4GF. DoB: April 1950, British

Nicola Rachael Brind Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: February 1978, British

Paul Robert Morewood Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: September 1968, British

Christopher Timothy Brown Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: February 1962, British

Michael John Ballantyne Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: July 1950, British

Philip Austin Wildsmith Secretary. Address: Bents Road, Sheffield, South Yorkshire, S11 9RH, England. DoB: n\a, British

Philip Austin Wildsmith Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: December 1938, British

Edward John Burdall Director. Address: Heather Lea Avenue, Sheffield, South Yorkshire, S17 3DL. DoB: May 1968, British

Trudi Ann Phillips Director. Address: Mill Street, Barlow, Dronfield, Derbyshire, S18 7SP. DoB: November 1965, British

William Anthony Lane Director. Address: 19 Moorcroft Road, Sheffield, South Yorkshire, S10 4GS. DoB: October 1945, British

Gillian Frances Holt Director. Address: 379 Fulwood Road, Sheffield, South Yorkshire, S10 3GA. DoB: August 1953, British

Jonathan Mark Douglas Rowley Director. Address: Taliesin, 25 Balmoral Crescent, Sheffield, South Yorkshire, S10 4NE. DoB: June 1970, British

Nicholas Lloyd Evans Director. Address: 8 Castlewood Crescent, Fulwood, Sheffield, South Yorkshire, S10 4FF. DoB: November 1961, British

John Edward Johnson Director. Address: Chorley Road, Sheffield, South Yorkshire, S10 3RL. DoB: January 1936, British

Victor John Lindley Director. Address: Barn Cottage, 561 Fulwood Road, Sheffield, South Yorkshire, S10 3QH. DoB: December 1939, British

Geoffrey Arthur Berwick Director. Address: 6 Dransfield Road, Sheffield, South Yorkshire, S10 5RN. DoB: November 1940, British

Stuart James Watson Director. Address: Mill View Riding School, Mark Lane, Sheffield, S10 4PY. DoB: July 1960, British

Jonathan Charles William Day Director. Address: 61 Stumperlowe Crescent Road, Sheffield, South Yorkshire, S10 3PR. DoB: December 1959, British

Ian Michael Saunders Director. Address: 614 Fulwood Road, Sheffield, South Yorkshire, S10 3QJ. DoB: December 1951, British

Andrew Simon Deutsch Director. Address: 43 Whirlow Park Road, Sheffield, South Yorkshire, S11 9NN. DoB: May 1958, British

Elizabeth Nelson Director. Address: 5 Park Lane, Sheffield, South Yorkshire, S10 2DU. DoB: December 1948, British

Peter Desmond Inman Secretary. Address: 3 Sandygate Park Crescent, Sheffield, South Yorkshire, S10 5TW. DoB: March 1926, British

John Hale Director. Address: 8 Chorley Drive, Sheffield, Yorkshire, S10 3RR. DoB: October 1963, British

Peter Desmond Inman Director. Address: 3 Sandygate Park Crescent, Sheffield, South Yorkshire, S10 5TW. DoB: March 1926, British

Edward John Burdall Director. Address: Hollybank 46, Stumperlowe Crescent Road, Sheffield, South Yorkshire, S10 3PR. DoB: May 1968, British

Keith Styan Director. Address: 250 Lydgate Lane, Sheffield, South Yorkshire, S10 5FS. DoB: February 1938, British

John James Digby Coates Director. Address: 37 Causeway Head Road, Sheffield, S17 3DS. DoB: April 1932, British

John Edward Parkin Director. Address: Rose Cottage, Unthank Lane, Holmesfield, Dronfield, Derbyshire, S18 7WF. DoB: July 1931, British

Thomas Gregory Dakin Director. Address: 51 Canterbury Avenue, Sheffield, South Yorkshire, S10 3RU. DoB: April 1930, British

Peter Colin Winter Director. Address: 20 Hallam Grange Road, Sheffield, S10 4BJ. DoB: n\a, British

Ian Michael Saunders Director. Address: 614 Fulwood Road, Sheffield, South Yorkshire, S10 3QJ. DoB: December 1951, British

Colin Robert Stevenson Director. Address: 60 Den Bank Drive, Sheffield, South Yorkshire, S10 5PG. DoB: January 1950, British

Warrington Denis Slater Director. Address: Riverdale Riddings Lane, Calver, Sheffield, South Yorkshire, S30 1YN. DoB: January 1923, British

Roger Pearson Hague Director. Address: Brown Hills Farm Brown Hills Lane, Fulwood, Sheffield, South Yorkshire, S10 4PE. DoB: March 1949, British

George Leonard John Gleadhall Director. Address: 17 Pitchford Lane, Sheffield, South Yorkshire, S10 3PL. DoB: November 1922, British

Alastair Harrison Fisher Director. Address: Whiteley Wood Cottage Cottage Lane, Sheffield, South Yorkshire, S11 7TH. DoB: May 1952, British

John Bridgwater Director. Address: 9 Stumprelowe View, Fulwood, Sheffield, S Yorks, S10. DoB: July 1937, British

John Reginald Brind Director. Address: 409 Whirlowdale Road, Sheffield, South Yorkshire, S11 9NF. DoB: September 1946, British

Thomas Gregory Dakin Director. Address: 51 Canterbury Avenue, Sheffield, South Yorkshire, S10 3RU. DoB: April 1930, British

Joyce Devine Klein Director. Address: Lowe House, 1 Ranmoor Crescent, Sheffield, South Yorkshire, S10 3GU. DoB: n\a, American

Ian Mcbride Director. Address: 85 Stumperlowe Hall Road, Sheffield, South Yorkshire, S10 3QS. DoB: September 1935, British

John Edward Parkin Director. Address: Rose Cottage, Unthank Lane, Holmesfield, Dronfield, Derbyshire, S18 7WF. DoB: July 1931, British

Kenneth Punt Director. Address: 24 Endcliffe Hall Avenue, Sheffield, South Yorkshire, S10 3EL. DoB: December 1933, British

Jobs in Fulwood Sports Club Limited vacancies. Career and practice on Fulwood Sports Club Limited. Working and traineeship

Sorry, now on Fulwood Sports Club Limited all vacancies is closed.

Responds for Fulwood Sports Club Limited on FaceBook

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

Address Fulwood Sports Club Limited on google map

Other similar UK companies as Fulwood Sports Club Limited: Kids Toy Cupboard Ltd | N R S Holdings Limited | Duntocher Off Sales Ltd. | Belfast Salt Company Ltd | The Secret Ltd

Fulwood Sports Club is a company situated at S10 3RL Sheffield at Chorley Road. The enterprise was established in 1910 and is registered as reg. no. 00112288. The enterprise has been active on the British market for 106 years now and the official status is is active. The enterprise SIC and NACE codes are 93120 and has the NACE code: Activities of sport clubs. Fulwood Sports Club Ltd reported its latest accounts up until Tuesday 31st March 2015. The company's latest annual return information was submitted on Thursday 1st October 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 Fulwood Sports Club Ltd.

The firm manages a pub, nightclub or bar. Its FHRSID is 8869. It reports to Sheffield and its last food inspection was carried out on Wed, 19th Mar 2014 in Fulwood Bowling & Tennis Club, Sheffield, S10 3RL. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 10 for confidence in management.

In order to meet the requirements of its customer base, this specific business is permanently being overseen by a team of ten directors who are, to enumerate a few, Anne Claire Saunders, Rosemary Anne Dando and Margaret Lesley Buchanan. Their joint efforts have been of cardinal importance to this specific business since 2015-11-07. To find professional help with legal documentation, since 2015 this specific business has been implementing the ideas of Anne Claire Saunders, who's been tasked with maintaining the company's records.