Parkwood Leisure Limited

All UK companiesArts, entertainment and recreationParkwood Leisure Limited

Activities of sport clubs

Other business support service activities not elsewhere classified

Parkwood Leisure Limited contacts: address, phone, fax, email, website, shedule

Address: Parkwood House Cuerden Park Berkeley Drive PR5 6BY Bamber Bridge

Phone: +44-1249 5139923

Fax: +44-1249 5139923

Email: n\a

Website:

Shedule:

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

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

Registration data Parkwood Leisure Limited

Register date: 1996-08-02

Register number: 03232979

Type of company: Private Limited Company

Get full report form global database UK for Parkwood Leisure Limited

Owner, director, manager of Parkwood Leisure Limited

Anthony William Hewitt Director. Address: Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge, Preston, PR5 6BY. DoB: January 1949, British

Mary Patricia Hewitt Director. Address: Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge, Preston, PR5 6BY. DoB: July 1950, British

Stephanie Joanne Martin Director. Address: 21 Portland Walk, Worcester, Worcestershire, WR1 2NR, United Kingdom. DoB: February 1977, British

Glen Alan Hall Director. Address: Watnall Road, Hucknall, Nottinghamshire, NG15 6EY, United Kingdom. DoB: August 1973, British

William Giles Rawlinson Director. Address: The Shire O'Keys Lane, Fernhill Heath, Fernhill Heath, Worcester, WR3 8RL. DoB: June 1967, British

Andrew Guest Holt Director. Address: Kempsey Lodge, Oakfield Close, Kempsey, Worcestershire, WR5 3PR. DoB: January 1957, British

Andrew Nicholas Marshall Director. Address: Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge, Preston, PR5 6BY. DoB: November 1964, British

Duncan Goodhew Mbe Director. Address: Elvaston Place, London, SW7 5NP, United Kingdom. DoB: May 1957, British

Guy Lavarack Director. Address: Shrubbery Road, Worcester, Worcestershire, WR1 1QR. DoB: November 1976, English

Heather Anne Rosling Secretary. Address: Green Walk, Gatley, Stockport, Cheshire, SK8 4BW. DoB:

Sarah Caroline Kling Director. Address: 12 Charles Haller Street, London, SW2 2YN. DoB: May 1950, British

Terence Patrick Edward Bowman Secretary. Address: Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, West Yorkshire, HX4 0AG. DoB: October 1950, British

Andrew Charles Corcoran Director. Address: 19 Orton Close, Rearsby, Leicestershire, LE7 4XZ. DoB: August 1964, British

Carolyn Smith Secretary. Address: Beacon View, Appley Bridge, Wigan, Lancashire, WN6 9AJ. DoB:

Terence Patrick Edward Bowman Secretary. Address: Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, West Yorkshire, HX4 0AG. DoB: October 1950, British

Anthony William Hewitt Director. Address: Alston Lane, Longridge, Preston, Lancashire, PR3 3BN. DoB: January 1949, British

Philippa Lloyd-harris Director. Address: The Field House 4 Gannaway, Knowle, Solihull, West Midlands, B93 0PS. DoB: October 1963, British

Charles Peter Bithell Director. Address: The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA. DoB: August 1968, British

Norah Jane Jacinta Burns Secretary. Address: 78 Kilworth Drive, Lostock, Bolton, Lancashire, BL6 4RL. DoB:

Michael Gordon Woolhouse Director. Address: 20 Abbey Street, Ickleton, Saffron Walden, Essex, CB10 1SS. DoB: March 1970, British

Peter John Fair Director. Address: 1 Bell Close, Hitchin, Hertfordshire, SG4 9NJ. DoB: April 1961, British

Charles Peter Bithell Secretary. Address: The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA. DoB: August 1968, British

David Glyn Swinburn Director. Address: 20 Greville Road, Alcester, Warwickshire, B49 5QN. DoB: February 1954, British

Alan John Tucker Director. Address: 27 Tiree Avenue, St Peters, Worcester, WR5 3UA. DoB: November 1959, British

Nadine Loon Angela Ng Secretary. Address: 1 Lumwood, Smithills, Bolton, Lancashire, BL1 6TZ. DoB: n\a, British

Nadine Loon Angela Ng Director. Address: 1 Lumwood, Smithills, Bolton, Lancashire, BL1 6TZ. DoB: n\a, British

Gary Warren Director. Address: 1 Partridge Close, Worcester, Worcestershire, WR5 3SG. DoB: September 1953, British

Paul Andrew John Cluett Director. Address: 19 Cranhams Lane, Cirencester, Gloucestershire, GL7 1TZ. DoB: June 1964, British

Matthew St John Roberts Director. Address: 1 Shoreham Lane, St. Michaels, Tenterden, Kent, TN30 6EG. DoB: March 1963, British

Christopher Mark Spargo Director. Address: 101 Fieldhead Road, Guiseley, Leeds, LS20 8DU. DoB: November 1964, British

Douglas Young Eadie Secretary. Address: 18 Chalfont Close, Appleton, Warrington, Cheshire, WA4 5JT. DoB: n\a, British

Nadine Loon Angela Ng Secretary. Address: 1 Lumwood, Smithills, Bolton, Lancashire, BL1 6TZ. DoB: n\a, British

Stephen Gledhill Director. Address: 65 Meadowbank Drive, St Johns, Worcester, WR2 5UB. DoB: September 1963, British

Terence Patrick Bowman Secretary. Address: 3 South Parade, Bramhall, Stockport, Cheshire, SK7 3BH. DoB: n\a, British

Anthony William Hewitt Director. Address: Alston Lane, Longridge, Preston, Lancashire, PR3 3BN. DoB: January 1949, British

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

Sorry, now on Parkwood Leisure Limited all vacancies is closed.

Responds for Parkwood Leisure Limited on FaceBook

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

Address Parkwood Leisure Limited on google map

Other similar UK companies as Parkwood Leisure Limited: Chadzy`s Limited | Kdc Fresh Produce Ltd | Raj Rumel (uk) Ltd | Planguard Garage Services Limited | Peter Darling Limited

The firm named Parkwood Leisure has been started on 1996-08-02 as a Private Limited Company. The firm registered office can be found at Bamber Bridge on Parkwood House, Cuerden Park Berkeley Drive. When you need to get in touch with the company by post, its area code is PR5 6BY. The company reg. no. for Parkwood Leisure Limited is 03232979. The company known today as Parkwood Leisure Limited was known as Glendale Leisure Management up till 2002-06-25 at which point the name was changed. The firm principal business activity number is 93120 which stands for Activities of sport clubs. 2015-12-31 is the last time when company accounts were filed. From the moment the firm started on the local market twenty years ago, the firm managed to sustain its great level of prosperity.

Parkwood Leisure Limited is a small-sized vehicle operator with the licence number PG1138889. The firm has one transport operating centre in the country. In their subsidiary in Merthyr Tydfil on Dol-y-gaer, 2 machines are available. The firm directors are Alan John Tucker, Andrew Guest Holt, Anthony William Hewitt and 4 others listed below.

With 30 job offers since 8th October 2014, the firm has been among the most active ones on the employment market. Most recently, it was searching for job candidates in East Dereham, Worcester and Solihull. They most frequentlyusually hire part time employers to work in Shift work mode. They search for employees for such posts as: Business Development Manager, Head Of Financial Reporting and Graphic Designer. Out of the available jobs, the highest paid job is Sales and Membership Advisor in East Dereham with £23000 annually. Candidates who want to apply for this job should send email to [email protected].

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Dartford Borough Council, with over 71 transactions from worth at least 500 pounds each, amounting to £338,711 in total. The company also worked with the Stroud District Council (18 transactions worth £115,008 in total) and the Devon County Council (20 transactions worth £41,872 in total). Parkwood Leisure was the service provided to the Cornwall Council Council covering the following areas: 41107-equipment Special Purchases, 49002-miscellaneous Expenditure and 43509-before & After School Clubs was also the service provided to the Dartford Borough Council Council covering the following areas: Miscellaneous.

Considering this specific firm's constant growth, it was vital to acquire further members of the board of directors, namely: Anthony William Hewitt, Mary Patricia Hewitt, Stephanie Joanne Martin who have been assisting each other since November 2013 to fulfil their statutory duties for this firm.