South Lakeland Parks Limited

All UK companiesAccommodation and food service activitiesSouth Lakeland Parks Limited

Recreational vehicle parks, trailer parks and camping grounds

South Lakeland Parks Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Bunhill Row EC1Y 8YZ London

Phone: +44-1440 3696319

Fax: +44-1440 3696319

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "South Lakeland Parks Limited"? - send email to us!

South Lakeland Parks Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Lakeland Parks Limited.

Registration data South Lakeland Parks Limited

Register date: 1994-03-10

Register number: 02906868

Type of company: Private Limited Company

Get full report form global database UK for South Lakeland Parks Limited

Owner, director, manager of South Lakeland Parks Limited

John Anthony Waterworth Director. Address: One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England. DoB: November 1963, British

Judith Ann Archibold Secretary. Address: One Gosforth Park Way, Gosforth Business Park, Salters Lane, Newcastle Upon Tyne, NE12 8ET, United Kingdom. DoB:

Michael Clark Director. Address: Midland Road, Hemel Hempstead, Hertfordshire, HP2 5GE, England. DoB: June 1973, British

T & H Secretarial Services (park Resorts) Limited Corporate-secretary. Address: Bunhill Row, London, EC1Y 8YZ, United Kingdom. DoB:

David Frank Vaughan Director. Address: Midland Road, Hemel Hempstead, Hertfordshire, HP2 5GE, England. DoB: September 1942, British

David Boden Director. Address: Midland Road, Hemel Hempstead, Hertfordshire, HP2 5GE, England. DoB: October 1956, British

Nigel David Brewster Director. Address: Midland Road, Hemel Hempstead, Hertfordshire, HP2 5GE, England. DoB: September 1962, British

Alan Castledine Director. Address: Midland Road, Hemel Hempstead, Hertfordshire, HP2 5GE, England. DoB: September 1948, British

Sara Ion Director. Address: Bankfield Road, Kendal, Cumbria, LA9 4LA. DoB: February 1969, British

Bruce Gordon Fraser Casely Director. Address: Mannerston House, Linlithgow, West Lothian, EH49 7ND. DoB: September 1971, British

Gary Pitt Director. Address: Woodham Green, Hardwick Estate, Stockton-On-Tees, Cleveland, TS19 8RT. DoB: April 1966, British

Andrew John Stevenson Director. Address: Dalmore House, Auchendinny, Penicuik, Midlothian, EH26 0ND. DoB: August 1957, British

Beverley Jayne Dixon Director. Address: Lynburn, Lindale, Grange Over Sands, Cumbria, LA11 6LF. DoB: October 1969, British

Nigel Byron Wimpenny Director. Address: 3 Hartington Road, St Helens, Merseyside, WA10 6AF. DoB: October 1955, British

Paul Rossiter Secretary. Address: 14 Hazelmere Road, Fulwood, Preston, Lancashire, PR2 9UN. DoB: July 1964, British

Nicholas Dodd Director. Address: Apartment 9, Worsley Mill Castlefield, Manchester, M15 4LG. DoB: August 1975, British

Ian David Gaskell Director. Address: Lewth Lane, Catford, Preston, Lancashire, PR4 0TE, United Kingdom. DoB: July 1965, British

Paul Rossiter Director. Address: 14 Hazelmere Road, Fulwood, Preston, Lancashire, PR2 9UN. DoB: July 1964, British

Victoria Helen Morphet Director. Address: Hall More House, Hale, Milnthorpe, Cumbria, LA7 7BP. DoB: May 1973, British

Graham Robert Hodgson Director. Address: 5 Mount Avenue, Bare, Morecambe, Lancashire, LA4 6DJ. DoB: January 1960, British

Paul Rossiter Secretary. Address: 14 Hazelmere Road, Fulwood, Preston, Lancashire, PR2 9UN. DoB: July 1964, British

Christina Morphet Director. Address: Field House, Hale, Milnthorpe, Cumbria, LA7 7BP. DoB: March 1950, British

John Charles Morphet Director. Address: Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP. DoB: November 1954, British

Jobs in South Lakeland Parks Limited vacancies. Career and practice on South Lakeland Parks Limited. Working and traineeship

Cleaner. From GBP 1100

Cleaner. From GBP 1000

Administrator. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1400

Electrical Supervisor. From GBP 2500

Package Manager. From GBP 2100

Responds for South Lakeland Parks Limited on FaceBook

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

Address South Lakeland Parks Limited on google map

Other similar UK companies as South Lakeland Parks Limited: Basi Security Services Limited | So You Want To Be Limited | Wudu Management Ltd | Invercowie Resources Ltd | Credit And Debtor Solutions Limited

South Lakeland Parks is a company located at EC1Y 8YZ London at 3 Bunhill Row. This firm was formed in 1994 and is registered under reg. no. 02906868. This firm has been active on the British market for 22 years now and company up-to-data status is is active. South Lakeland Parks Limited was listed 10 years from now under the name of South Lakeland Caravans. This firm Standard Industrial Classification Code is 55300 : Recreational vehicle parks, trailer parks and camping grounds. 2015-12-31 is the last time company accounts were filed. It has been twenty two years for South Lakeland Parks Ltd in this field of business, it is still in the race and is an object of envy for the competition.

The company operates in Restaurant/Cafe/Canteen and Pub/bar/nightclub. Its FHRSID is 28199. It reports to Lancaster City and its last food inspection was carried out on 2016-08-16 in Regent Leisure Park, Ribble Valley, LA3 3DF. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 15 for hygiene, 15 for its structural management and 20 for confidence in management.

South Lakeland Parks Limited is a small-sized vehicle operator with the licence number OC1071013. The firm has one transport operating centre in the country. In their subsidiary in Morecambe on Moneyclose Lane, 1 machine and 1 trailer are available. The firm directors are Bruce Gordon Fraser Casely, Gary Pitt, Nigel Byron Wimpenny and Sara Ion.

On 2014-07-14, the corporation was employing a Bar Assistant to fill a part time post in Lancaster, North West. They offered a job sharing agreement. The offered job required no experience and a GCSE. All the applications should include job offer code BA/MARINA.

That firm owes its accomplishments and permanent improvement to exactly two directors, namely John Anthony Waterworth and Michael Clark, who have been employed by it since 2015. Moreover, the director's responsibilities are regularly backed by a secretary - Judith Ann Archibold, from who was hired by the following firm on 2015-12-11.