Coventry Sports Trust Limited

All UK companiesArts, entertainment and recreationCoventry Sports Trust Limited

Fitness facilities

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

Address: Coventry Sports Trust Ltd Fairfax Street CV1 5RY Coventry

Phone: 02476 252522

Fax: 02476 252522

Email: [email protected]

Website:

Shedule:

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

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

Registration data Coventry Sports Trust Limited

Register date: 1999-03-19

Register number: 03738779

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

Get full report form global database UK for Coventry Sports Trust Limited

Owner, director, manager of Coventry Sports Trust Limited

Trevor John Pepper Director. Address: Torrington Avenue, Coventry, CV4 9AR, United Kingdom. DoB: October 1963, British

David Long Director. Address: 58 Moat Avenue, Coventry, West Midlands, CV3 6BS. DoB: November 1960, British

Michael Judge Director. Address: White Rose Cottage, 80-81 The Heath, Dunchurch, Warwickshire, CV22 6RJ, England. DoB: April 1940, British

Alan Michael Shaw Director. Address: 80 Mickleton Road, Coventry, West Midlands, CV5 6PQ. DoB: October 1952, British

Cllr Edward Ruane Director. Address: Earl Street, Coventry, Warwickshire, CV1 5RR, United Kingdom. DoB: November 1980, British

Mark William Jarvis Director. Address: Beaconsfield Road, Coventry, Warwickshire, CV2 4AR, United Kingdom. DoB: n\a, British

Mark Jarvis Director. Address: Beaconsfield Road, Coventry, Warwickshire, CV2 4AR, United Kingdom. DoB: July 1961, British

Marcus Edgar Lapsa Director. Address: Elm Tree Avenue, Coventry, Warwickshire, CV4 9EU, United Kingdom. DoB: February 1956, Welsh

Abdul Salam Khan Director. Address: Member Services, Earl Street, Coventry, CV1 5RR. DoB: September 1972, British

Dr Baljit Kaur Dhadda Director. Address: Fairfax Street, Coventry, CV1 5RY. DoB: September 1963, British

Tracy Wootton Secretary. Address: St. Nicholas Estate, Baddesley Ensor, Atherstone, Warwickshire, CV9 2EZ, United Kingdom. DoB:

Councillor Timothy Winspear Sawdon Director. Address: Bridge End, 2 Coventry Road, Stoneleigh, Warwickshire, CV8 2BZ. DoB: June 1949, British

Leslie Charles Hems Director. Address: Wentworth Street, Randwick, Sydney, New South Wales, NSW 2031, Australia. DoB: December 1956, British

Cllr Gary Christopher Ridley Director. Address: 32 Brackenhurst Road, Coventry, West Midlands, CV6 2DR. DoB: July 1980, British

Ian Robert Carvell Director. Address: 35 Stoneleigh Road, Coventry, West Midlands, CV4 7AB. DoB: July 1950, British

Councillor Anthony Charles Skipper Director. Address: 121 Blackwatch Road, Coventry, CV6 3GU. DoB: October 1946, British

Shabbir Ahmed Director. Address: 191 Stoney Stanton Road, Coventry, West Midlands, CV1 4FT. DoB: November 1951, British

Gregory Andrew Parker Director. Address: Spring Cottage, Bottom Street Northend, Leamington Spa, Warwickshire, CV47 2TJ. DoB: November 1972, British

Cllr John Hillier Director. Address: 264 Earlsdon Avenue North, Coventry, Warwickshire, CV5 6GX. DoB: October 1961, British

Crispin Nicholas Passmore Director. Address: 65 Saint Michaels Road, Coventry, West Midlands, CV2 4EL. DoB: December 1966, British

Christopher Richard Hinde Secretary. Address: The Squires House, 7 Newbold Road, Rugby, Warwickshire, CV21 2LQ. DoB: February 1955, British

Charlotte Isobel Rivers Adan Secretary. Address: The Old School House, Station Road, Rolleston, Newark, Nottinghamshire, NG23 5SE. DoB: August 1959, British

Jill Valerie Stone Director. Address: 26 Southcott Way, Coventry, CV2 2NA. DoB: October 1944, British

Peter Calverley Walters Director. Address: 60 Earlsdon Avenue South, Coventry, West Midlands, CV5 6DT. DoB: October 1950, British

Councillor Joan Wright Director. Address: 166 Hipswell Highway, Coventry, West Midlands, CV2 5FJ. DoB: January 1927, British

David Long Director. Address: 58 Moat Avenue, Coventry, West Midlands, CV3 6BS. DoB: November 1960, British

Elizabeth Neal Director. Address: Honeysuckle Cottage 34 Back Lane, Lower Quinton, Stratford Upon Avon, CV37 8SF. DoB: July 1956, British

Roger Stuart Crossley Director. Address: Quarry House, 26 Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT. DoB: July 1944, British

Balraj Singh Somal Director. Address: 251 Harnall Lane East, Coventry, West Midlands, CV1 5AX. DoB: December 1957, British

Eamonn Anthony Kelly Director. Address: 1 Baginton Road, Coventry, West Midlands, CV3 6JX. DoB: October 1956, British

Brendan Peter Connor Director. Address: 7 Burberry Grove, Balsall Common, Coventry, Warwickshire, CV7 7RB. DoB: August 1952, British

Elizabeth Anne Lisle Director. Address: Goodrest Cottage, Rugby Road, Brandon, Coventry, West Midlands, CV8 3HU. DoB: May 1960, British

David Edwards Director. Address: 19 Grasmere Avenue, Coventry, CV3 6AY. DoB: August 1934, British

John Michael Gibson Payne Secretary. Address: 140 Leamington Road, Coventry, West Midlands, CV3 6JY. DoB:

Jill Valerie Stone Director. Address: 26 Southcott Way, Coventry, CV2 2NA. DoB: October 1944, British

Vibert Edmund Cornwall Director. Address: 141 Arundel Road, Cheylesmore, Coventry, Warwickshire, CV3 5JL. DoB: October 1938, British

David Gareth Thomas Director. Address: Rosings, Lower Stone Lane, Stone, Berkeley, Gloucestershire, GL13 9LE. DoB: December 1942, British

Jeremy Thornton-clarke Director. Address: 13 Grace Road, Allesley, Coventry, CV5 9AT. DoB: February 1960, British

Councillor Philip David Townshend Director. Address: Glenwood, Tamworth Road Keresley, Coventry, CV7 8JG. DoB: February 1958, British

David Michael Outhwaite Director. Address: 39 Kenilworth Road, Cubbington, Leamington Spa, Warwickshire, CV32 7TW. DoB: August 1966, British

Kendrick William Lomas Director. Address: 12 Broadwater, Kenilworth Road, Coventry, CV5 6QQ. DoB: January 1937, British

Adele Frances Gwynn Director. Address: 5 Halifax Close, Coventry, CV5 9NZ. DoB: July 1947, British

Marion Theresa Sands Director. Address: 57 Bennetts Road, Keresley End, Coventry, CV7 8HY. DoB: September 1943, British

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

Project Planner. From GBP 2900

Welder. From GBP 1300

Plumber. From GBP 1700

Tester. From GBP 2000

Manager. From GBP 2600

Responds for Coventry Sports Trust Limited on FaceBook

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

Address Coventry Sports Trust Limited on google map

Other similar UK companies as Coventry Sports Trust Limited: Blast365 Limited | Spowa Limited | Pulse Medico Legal Ltd | Nigel Morley Music Services Limited | Travel Impressions Limited

Coventry Sports Trust Limited has existed on the local market for at least seventeen years. Started with registration number 03738779 in 19th March 1999, the firm is registered at Coventry Sports Trust Ltd, Coventry CV1 5RY. The enterprise declared SIC number is 93130 which stands for Fitness facilities. The business most recent filed account data documents cover the period up to 2016/03/31 and the latest annual return was filed on 2016/03/31. 17 years of experience on the local market comes to full flow with Coventry Sports Trust Ltd as the company managed to keep their customers happy throughout their long history.

With 20 job advertisements since 11th July 2014, the firm has been among the most active employers on the job market. Most recently, it was seeking job candidates in Coventry. They most frequentlyusually offer full time positions to work in Shift work mode. They search for workers for such posts as for example: Leisure Assistant (Cleaning), Casual Receptionist and Youth and Adult Gym Instructor. Out of the available positions, the best paid job is Cleaner in Coventry with £14000 annually. Those wanting to apply for this position should send email to [email protected] or [email protected].

The company was registered as a charity on 16th July 2002. It operates under charity registration number 1092977. The geographic range of the firm's area of benefit is coventry, west midlands and it operates in various cities around Coventry City. The charity's trustees committee consists of four members, that is, Alan Michael Shaw, Michael Anthony Breitheamh Judge, David Long and Trevor Pepper. As for the charity's finances, their most prosperous period was in 2009 when they earned 4,761,091 pounds and their expenditures were 4,927,677 pounds. Coventry Sports Trust Ltd concentrates on charitable purposes, the area of arts, heritage, science or culture, the problem of disability. It tries to improve the situation of children or young people, other voluntary bodies or charities, people of a particular ethnic or racial background. It provides aid to its beneficiaries by the means of diverse charitable activities, counselling and providing advocacy and providing facilities, buildings and open spaces. If you wish to find out more about the firm's activity, call them on this number 02476 252522 or see their official website. If you wish to find out more about the firm's activity, mail them on this e-mail [email protected] or see their official website.

Because of this particular firm's magnitude, it was imperative to recruit extra executives, namely: Trevor John Pepper, David Long, Michael Judge who have been aiding each other for 6 years to fulfil their statutory duties for the limited company.