Redbridge Sports Centre Trust Limited

All UK companiesArts, entertainment and recreationRedbridge Sports Centre Trust Limited

Activities of sport clubs

Redbridge Sports Centre Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Forest Rd. Barkingside IG6 3HD Essex

Phone: 0208 498 1000

Fax: 0208 498 1000

Email: [email protected]

Website:

Shedule:

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

Redbridge Sports Centre Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Redbridge Sports Centre Trust Limited.

Registration data Redbridge Sports Centre Trust Limited

Register date: 1971-01-22

Register number: 01000490

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

Get full report form global database UK for Redbridge Sports Centre Trust Limited

Owner, director, manager of Redbridge Sports Centre Trust Limited

Martin Lawrence Director. Address: Barkingside, Ilford, Essex, IG6 3HD, United Kingdom. DoB: August 1965, British

Councillor Wesley Paul William Streeting Director. Address: Town Hall, High Road, Ilford, Essex, IG1 1DD, England. DoB: January 1983, British

Tom Jameson Director. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: September 1941, British

Richard David Firmstone Director. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: January 1976, English

Rasmita Gohil Director. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: July 1964, British

Eric William Brown Director. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: n\a, British

Jane Kelloe Director. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: January 1952, British

Carolynne Spencer Secretary. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: March 1967, British

Kenneth Leggate Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: May 1962, British

Carolynne Spencer Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: March 1967, British

Councillor Robert Charles Littlewood Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: July 1952, British

John George Hill Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: December 1942, British

Wendy Spencer Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: October 1942, British

Clive Beverly Rippon Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: January 1944, British

John Cecil Fortescue Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: September 1928, British

Councillor Mrs Joyce Ellen Ryan Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: April 1941, British

Paul Robert Fawssett Clarke Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: n\a, British

Councillor Ashok Kumar Director. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: January 1954, British

Robin Andrew Turbefield Director. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: March 1966, British

Cllr Suzanne Margaret Nolan Director. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: June 1949, British

Paul Horton Fishenden Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: August 1947, British

Alan Edward Weinberg Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: August 1946, British

Cllr Glenn Clive Corfield Director. Address: Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8EX. DoB: February 1954, British

Richard Anthony Bull Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: October 1951, British

Cllr Keth Anthony Prince Director. Address: 692b Cranbrook Road, Ilford, Essex, IG6 1HP. DoB: September 1958, British

Mervyn Charles Berrill Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: December 1953, British

Frederick James Josland Director. Address: 13 The Friars, Chigwell, Essex, IG7 6NG. DoB: August 1954, British

Mark Aaron Director. Address: 68 Freshwell Avenue, Romford, RM6 5DT. DoB: December 1962, British

Alan John Chapman Director. Address: 236 North Block County Hall, Belvedere Road, London, SE1 7GF. DoB: January 1950, British

Michael Inije Director. Address: 39 Stainforth Road, Newbury Park, Ilford, Essex, IG2 7EJ. DoB: April 1961, British

Janet Mary Jarvis Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: February 1958, British

Daphne Menear Director. Address: Deban Cottage, Methersgate Sutton, Woodbridge, Suffolk, IP12 3JL. DoB: December 1942, British

Janice Sandra Green Director. Address: 11 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF. DoB: August 1953, English

Councillor Edmund Ralph Barralet Peake Director. Address: 166 High Road, Ilford, Essex, IG1 1TW. DoB: August 1960, British

Derrick Desmond Higgins Director. Address: 37 Shepherds Close, Romford, RM6 5AD. DoB: May 1946, British

Dennis William Walby Director. Address: 1 Wid Close, Hutton, Brentwood, Essex, CM13 1JQ. DoB: June 1944, British

Stephen Foster Director. Address: 14 Ashbourne Road, Romford, Essex, RM3 7YT. DoB: January 1948, British

Kiran Assi Director. Address: 80 Gants Hill Crescent, Gants Hill, Ilford, Essex, IG2 6TT. DoB: December 1957, British

Wendy Spencer Director. Address: 30 Woolhampton Way, Chigwell, Essex, IG7 4QH. DoB: October 1942, British

Councillor Maganbhai Govindbhai Patel Director. Address: 35 Downshall Avenue, Ilford, Essex, IG3 8NB. DoB: January 1937, British

John Edward Leigh Director. Address: 38 Grange Crescent, Chigwell, Essex, IG7 5JF. DoB: May 1944, British

Thomas Wheeler Anderson Director. Address: 70 Rosedene Gardens, Gants Hill, Ilford, Essex, IG2 6YD. DoB: November 1946, English

Robert Maurice Clark Director. Address: Fairway Cottage 40 Heath Drive, Gidea Park, Romford, Essex, RM2 5QJ. DoB: September 1956, British

Joan Margaret Witton Director. Address: 103 Heath Park Road, Gidea Park, Romford, Essex, RM2 5XH. DoB: January 1941, British

Clive Philip Cullen Director. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: March 1931, British

Royston Fields Director. Address: 2 Brackley Square, Woodford Green, Essex, IG8 7LL. DoB: April 1948, British

Paul Horton Fishenden Director. Address: 48 Parkway, Gidea Park, Romford, Essex, RM2 5PA. DoB: August 1947, British

Raymond Francis Temple Director. Address: 38 Humber Drive, Upminster, Essex, RM14 1PU. DoB: July 1932, British

Victor Michael D`ambra Director. Address: 24 Franklyn Gardens, Hainault, Ilford, Essex, IG6 2UT. DoB: May 1948, Italian

Reginald Woda Director. Address: 2 Hatchwood Close, Woodford Green, Essex, IG8 0SX. DoB: January 1937, British

Nora Perry Director. Address: Robin Hill, Debden Green, Loughton, Essex, IG10 2NY. DoB: June 1954, English

Jennifer Creswell Director. Address: 25 Brook Way, Chigwell, Essex, IG7 6AW. DoB: December 1937, English

Brian Dean Director. Address: 48 Overton Drive, Chadwell Heath, Romford, Essex, RM6 4EA. DoB: February 1950, British

Paul Robert Fawssett Clarke Secretary. Address: 15 Devonshire House, Off Brandesbury Square, Woodford Green, Essex, IG8 8RN. DoB: n\a, British

Brian Roberts Director. Address: 278 Sherrard Road, Manor Park, London, E12 6UF. DoB: February 1958, British

Martin Paul Cope Director. Address: 41 Cairns Avenue, Woodford Bridge, Woodford Green, Essex, IG8 8DH. DoB: August 1957, British

Thomas Frank Cobb Director. Address: 45 Ethelbert Gardens, Gants Hill, Ilford, Essex, IG2 6UN. DoB: September 1912, British

Norman William Booth Director. Address: Redgrave Court, Denham Garden Village, Uxbridge, Middlesex, UB9 5NT. DoB: June 1927, British

Robert Alexander Cole Director. Address: 36 Danehurst Gardens, Redbridge, Ilford, Essex, IG4 5HQ. DoB: May 1952, British

Elsie Doreen Bedford Director. Address: 20 Brook Way, Chigwell, Essex, IG7 6AW. DoB: August 1931, British

Joyce Irene Thomas Secretary. Address: Cedar Lodge Church Lane, Sheering, Bishops Stortford, Hertfordshire, CM22 7NR. DoB:

Roy Leslie Flood Director. Address: 13 Longfield, Loughton, Essex, IG10 4EE. DoB: August 1950, British

Jobs in Redbridge Sports Centre Trust Limited vacancies. Career and practice on Redbridge Sports Centre Trust Limited. Working and traineeship

Carpenter. From GBP 1900

Tester. From GBP 2400

Responds for Redbridge Sports Centre Trust Limited on FaceBook

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

Address Redbridge Sports Centre Trust Limited on google map

Other similar UK companies as Redbridge Sports Centre Trust Limited: Neil Duncan Limited | Outstanding Car Detailing Limited | Dawnvista Limited | Impact Exhibitions & Events Limited | Red Savannah Ltd

Redbridge Sports Centre Trust came into being in 1971 as company enlisted under the no 01000490, located at IG6 3HD Essex at Forest Rd.. It has been expanding for 45 years and its last known status is active. This enterprise principal business activity number is 93120 - Activities of sport clubs. 2015-12-31 is the last time the accounts were filed. It's been fourty five years for Redbridge Sports Centre Trust Ltd in this field, it is still strong and is very inspiring for many.

The enterprise was registered as a charity on 18th February 1971. Its charity registration number is 303187. The geographic range of the enterprise's area of benefit is london borough of redbridge and neighbourhood. They operate in Waltham Forest, Barking And Dagenham, Essex, Hackney, Havering, Newham, Redbridge and Tower Hamlets. Their board of trustees features sixteen people: Ms Joyce Ryan, Paul Clarke, Wendy Spencer, Jane Kelloe and John Hill, and others. As concerns the charity's financial summary, their most prosperous year was 2011 when they earned £6,685,617 and their spendings were £1,813,235. The corporation focuses on the area of amateur sport, amateur sports activities. It devotes its dedicates its efforts the whole mankind, the whole mankind. It provides help to the above beneficiaries by providing facilities, buildings and open spaces and providing buildings, facilities or open spaces. In order to learn anything else about the company's activity, call them on the following number 0208 498 1000 or check their website. In order to learn anything else about the company's activity, mail them on the following e-mail [email protected] or check their website.

The data at our disposal regarding the following company's personnel shows us the existence of sixteen directors: Martin Lawrence, Councillor Wesley Paul William Streeting, Tom Jameson and 13 other directors who might be found below who became the part of the company on Monday 18th May 2015, Monday 21st July 2014 and Monday 13th May 2013. Furthermore, the managing director's assignments are continually aided by a secretary - Carolynne Spencer, age 49, from who was hired by the limited company 8 years ago.