The Clayton Park Conference Centre Limited

All UK companiesOther service activitiesThe Clayton Park Conference Centre Limited

Other service activities not elsewhere classified

The Clayton Park Conference Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Po Box 78 County Hall Fishergate Hill PR1 8XJ Preston

Phone: +44-1253 6137481

Fax: +44-1253 6137481

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Clayton Park Conference Centre Limited"? - send email to us!

The Clayton Park Conference Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Clayton Park Conference Centre Limited.

Registration data The Clayton Park Conference Centre Limited

Register date: 1998-03-03

Register number: 03521031

Type of company: Private Limited Company

Get full report form global database UK for The Clayton Park Conference Centre Limited

Owner, director, manager of The Clayton Park Conference Centre Limited

Ian Young Secretary. Address: County Hall, Fishergate Hill, Preston, PR1 8XJ. DoB:

Denise Park Director. Address: County Hall, Fishergate Hill, Preston, PR1 8XJ, United Kingdom. DoB: April 1971, British

Alan William Cavill Director. Address: County Hall, Fishergate Hill, Preston, PR1 8XJ, United Kingdom. DoB: February 1960, British

Martin Anthony Kelly Director. Address: County Hall, Fishergate Hill, Preston, PR1 8XJ, United Kingdom. DoB: March 1966, British

Andrew Jonathan Walker Director. Address: County Hall, Fishergate Hill, Preston, PR1 8XJ, United Kingdom. DoB: November 1965, British

Harry Catherall Director. Address: County Hall, Fishergate Hill, Preston, PR1 8XJ, United Kingdom. DoB: February 1963, British

David William Lund Director. Address: County Hall, Fishergate Hill, Preston, PR1 8XJ, United Kingdom. DoB: April 1956, English

Andrew Michael Lightfoot Director. Address: County Hall, Fishergate Hill, Preston, PR1 8XJ, United Kingdom. DoB: December 1969, British

Harry Devonport Director. Address: Wheathead Lane, Blacko, Nelson, Lancashire, BB9 6PB, United Kingdom. DoB: May 1953, British

Susan Margaret Harrison Director. Address: Bardney Avenue, Golborne, Warrington, WA3 3TQ, United Kingdom. DoB: November 1965, British

Stephen Michael Dean Director. Address: The Barn, Pendlebury Lane Haigh, Wigan, Lancashire, WN2 1LU. DoB: September 1954, British

Ian Michael Fisher Secretary. Address: 3 Carr Holme Gardens, Cabus Garstang, Preston, Lancashire, PR3 1LY. DoB: n\a, British

Holly Janine Bonfield Director. Address: Ladybridge Lane, Heaton, Bolton, Lancashire, BL1 5DE. DoB: May 1946, British

Gillian Beeley Director. Address: 2 Gladstone Terrace, Trawden, Colne, Lancashire, BB8 8BN. DoB: May 1955, British

Gwyneth Mary Tuck Director. Address: Mill Wrea 6 Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP. DoB: June 1953, British

Celia Duxbury Secretary. Address: Hyndburn Cottage, Bates Street, Clayton Le Moors, Accrington, Lancashire, BB5 5SU. DoB: March 1954, British

Arnold Peter Kuchartschuk Director. Address: Willow Cottage Park Road, Cross Hills, Keighley, Yorkshire, BD20 8AP. DoB: June 1953, British

Celia Duxbury Director. Address: Hyndburn Cottage, Bates Street, Clayton Le Moors, Accrington, Lancashire, BB5 5SU. DoB: March 1954, British

David Marshall Farrant Director. Address: Danesdale 9 Princess Road, Ilkley, West Yorkshire, LS29 9NP. DoB: May 1946, British

Allan Charles Caster Director. Address: 4 Egerton Road, Ashton On Ribble, Preston, Lancashire, PR2 1AJ. DoB: April 1937, British

Michael Edwin Hartshorne Director. Address: 36 Queensway, Blackburn, Lancashire, BB2 4QT. DoB: June 1943, British

John Michael Wells Director. Address: 18 Brigg Field, Clayton Le Moors, Accrington, Lancashire, BB5 5TD. DoB: September 1951, British

William Kenneth Williamson Director. Address: Spen Head Barn Earby Road, Salterforth, Barnoldswick, Lancashire, BB18 6SP. DoB: June 1942, British

Alison Billington Director. Address: 14 Newby Close, Burnley, Lancashire, BB11 4QU. DoB: April 1940, British

Neil Mawdsley Director. Address: 6 Hereford Road, Southport, Merseyside, PR9 7DX. DoB: July 1956, British

Valerie Blamire Secretary. Address: 329 Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9QA. DoB:

Jobs in The Clayton Park Conference Centre Limited vacancies. Career and practice on The Clayton Park Conference Centre Limited. Working and traineeship

Driver. From GBP 1500

Electrician. From GBP 2100

Project Planner. From GBP 2100

Responds for The Clayton Park Conference Centre Limited on FaceBook

Read more comments for The Clayton Park Conference Centre Limited. Leave a respond The Clayton Park Conference Centre Limited in social networks. The Clayton Park Conference Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The Clayton Park Conference Centre Limited on google map

The Clayton Park Conference Centre Limited can be contacted at Preston at Po Box 78 County Hall. Anyone can search for the company by the postal code - PR1 8XJ. The Clayton Park Conference Centre's launching dates back to year 1998. This enterprise is registered under the number 03521031 and company's up-to-data status is active - proposal to strike off. The firm listed name transformation from Optimet to The Clayton Park Conference Centre Limited took place in 1999-02-26. This enterprise SIC and NACE codes are 96090 which means Other service activities not elsewhere classified. The company's latest filed account data documents were filed up to Tuesday 30th June 2015 and the most current annual return was filed on Thursday 3rd March 2016.

Due to this company's growth, it became necessary to acquire new executives: Denise Park, Alan William Cavill and Martin Anthony Kelly who have been aiding each other since September 2012 for the benefit of the firm. In order to maximise its growth, since the appointment on 2014-08-01 the firm has been providing employment to Ian Young, who's been in charge of making sure that the firm follows with both legislation and regulation.