Waltonian Angling Club Limited

All UK companiesArts, entertainment and recreationWaltonian Angling Club Limited

Activities of sport clubs

Waltonian Angling Club Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 6 Acorn Business Park Woodseats Close S8 0TB Sheffield

Phone: +44-1260 3540039

Fax: +44-1260 3540039

Email: n\a

Website:

Shedule:

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

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

Registration data Waltonian Angling Club Limited

Register date: 1956-09-12

Register number: 00571422

Type of company: Private Limited Company

Get full report form global database UK for Waltonian Angling Club Limited

Owner, director, manager of Waltonian Angling Club Limited

Jon Ashmore Director. Address: Booker Close, Inkersall, Chesterfield, Derbyshire, S43 3WA, England. DoB: April 1964, British

Robert Bowley Director. Address: Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: January 1945, British

John Michael Holliday Director. Address: Derwent Lane, Hathersage, Hope Valley, Derbyshire, S32 1AS, England. DoB: November 1948, British

Kevin Elliott Director. Address: Ashgate Road, Ashgate, Chesterfield, Derbyshire, S42 7JE, England. DoB: October 1955, British

Ashby Russell Hartley Director. Address: Dobcroft Road, Sheffield, S11 9LG, England. DoB: August 1961, British

Simon Lidster Director. Address: Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: April 1958, British

Anthony Randell Secretary. Address: Ashbury Drive, Sheffield, S8 8LE, England. DoB:

Anthony Nigel Randell Director. Address: Ashbury Drive, Norton, Sheffield, S8 8LE, United Kingdom. DoB: December 1960, British

John Unstead Director. Address: Moorcroft Road, Fulwood, Sheffield, South Yorkshire, S10 4GS. DoB: April 1955, British

Matthew Henry Rumpel Director. Address: 20 Montrose Road, Sheffield, South Yorkshire, S7 2EE. DoB: January 1964, American

Cornelius Gerard Meaney Director. Address: 61 Long Lane, Sheffield, South Yorkshire, SH 7TX. DoB: September 1964, Irish

Michael John Heath Director. Address: White Croft, Curbar, Derbyshire. DoB: April 1939, British

Kevin Hanrahan Director. Address: 43 Downing Road, Sheffield, South Yorkshire, S8 7SH. DoB: December 1952, British

Bruce John Walden Director. Address: Archers Way, Conisbrough, Doncaster, South Yorkshire, DN12 3BN, England. DoB: February 1944, British

Bruce John Walden Director. Address: Archers Way, Conisbrough, Doncaster, South Yorkshire, DN12 3BN, England. DoB: February 1944, British

Kevin Hanrahan Director. Address: 43 Downing Road, Sheffield, South Yorkshire, S8 7SH. DoB: December 1952, British

Roger Pryor Director. Address: Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: February 1947, British

Keith William Hamilton Mallinson Director. Address: Maynard Road, Rotherham, South Yorkshire, S60 3LP, England. DoB: December 1942, British

Roderick Sylvester Dalton Director. Address: Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: May 1956, British

Graham Robert Jones Director. Address: Westpit Hill, Brampton Bierlow, Rotherham, South Yorkshire, S63 6BP. DoB: July 1948, British

Richard George Walden Director. Address: 176a Bawtry Road, Wickersley, Rotherham, South Yorkshire, S66 1AG. DoB: January 1939, British

Steven Crookes Secretary. Address: Moscar Grange Cottage, Hollow Meadows, Sheffield, South Yorkshire, S6 6GL. DoB: April 1956, British

Steven Crookes Director. Address: Moscar Grange Cottage, Hollow Meadows, Sheffield, South Yorkshire, S6 6GL. DoB: April 1956, British

Philip Alfred Owen Director. Address: Henpepper Farm, Dyche Lane, Coal Aston, Sheffield, S18 3AA. DoB: January 1960, British

David John Wood Director. Address: 30 St Mary Crescent, Deepcar, Sheffield, S36 2TL. DoB: August 1959, British

Keith Ian Barker Director. Address: 89 Windsor Road, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9DH. DoB: January 1948, British

Peter Frederick Barnsley Director. Address: 47 Marsh House Road, Sheffield, South Yorkshire, S11 9SP. DoB: January 1949, British

Peter Michael Foster Director. Address: 61 Welbeck Road, Sheffield, South Yorkshire, S6 5AY. DoB: January 1966, British

Steven Allsopp Director. Address: 57 Musgrave Crescent, Sheffield, South Yorkshire, S5 7DQ. DoB: January 1996, British

Stephen Barrie Furness Director. Address: Fir Croft Froggatt Road, Calver, Hope Valley, Derbyshire, S32 3ZD. DoB: May 1954, British

Kenneth Scaife Director. Address: 2 Mansel Avenue, Parson Cross, Sheffield, South Yorkshire, S5 9QP. DoB: August 1933, British

John Christopher Rose Director. Address: 62 Chorley Road, Fulwood, Sheffield, South Yorkshire, S10 3RJ. DoB: May 1943, British

Roger Pryor Director. Address: 41 Laird Road, Wadsley, Sheffield, South Yorkshire, S6 4BS. DoB: February 1947, British

Fred Haddington Director. Address: 41 Crowder Crescent, Sheffield, South Yorkshire, S5 7PE. DoB: October 1943, British

Ian Bernard Mallender Director. Address: 16 Alms Hill Crescent, Sheffield, South Yorkshire, S11 9QZ. DoB: December 1944, British

Donald Green Director. Address: 16 St Quentin Drive, Bradway, Sheffield, South Yorkshire, S17 4PP. DoB: November 1926, British

David Moseley Director. Address: 11 Cramfit Close, Anston, Sheffield, South Yorkshire, S31 7GT. DoB: November 1945, British

James Broughton Director. Address: 72 Lloyd Street, Sheffield, South Yorkshire, S4 8JB. DoB: May 1920, British

John Allsop Director. Address: 13 Crowder Road, Sheffield, South Yorkshire, S5 7PJ. DoB: April 1938, British

Joseph Hardcastle Moseley Director. Address: 8 Wheata Road, Parson Cross, Sheffield, South Yorkshire, S5 9FL. DoB: January 1916, British

Kenneth Hudson Director. Address: 8 Springfield Glen, Sheffield, South Yorkshire, S7 2HL. DoB: July 1923, British

Ronald Lee Director. Address: 1 Chatsworth Place, Dronfield Woodhouse, Sheffield, South Yorkshire, S18 5ZW. DoB: May 1927, British

Jobs in Waltonian Angling Club Limited vacancies. Career and practice on Waltonian Angling Club Limited. Working and traineeship

Sorry, now on Waltonian Angling Club Limited all vacancies is closed.

Responds for Waltonian Angling Club Limited on FaceBook

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

Address Waltonian Angling Club Limited on google map

Other similar UK companies as Waltonian Angling Club Limited: Keyos Limited | Ian Sanderson Limited | The Logia Partnership Limited | Northern Photography Ltd | The J M Practice Limited

Waltonian Angling Club came into being in 1956 as company enlisted under the no 00571422, located at S8 0TB Sheffield at Unit 6 Acorn Business Park. The company has been expanding for 60 years and its status at the time is active. The company SIC code is 93120 meaning Activities of sport clubs. Waltonian Angling Club Ltd reported its account information for the period up to 2015-10-31. The company's most recent annual return was filed on 2016-05-17. Waltonian Angling Club Ltd has operated on the market for more than sixty years, an achievement not many companies could achieve.

Jon Ashmore, Robert Bowley, John Michael Holliday and 10 other directors have been described below are registered as the company's directors and have been working on the company success for nearly one year. To increase its productivity, for the last almost one month the business has been making use of Anthony Randell, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.