Draycott Sports Centre Limited

All UK companiesArts, entertainment and recreationDraycott Sports Centre Limited

Operation of sports facilities

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

Address: Cresswell Lane Draycott-in-the-moors ST11 9AF Stoke-on-trent

Phone: +44-1308 9254577

Fax: +44-1308 9254577

Email: n\a

Website:

Shedule:

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

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

Registration data Draycott Sports Centre Limited

Register date: 1972-07-19

Register number: 01061919

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

Get full report form global database UK for Draycott Sports Centre Limited

Owner, director, manager of Draycott Sports Centre Limited

Jack Terry Redfern Director. Address: Cresswell Lane, Draycott, Stoke On Trent, Staffordshire, ST11 9AF, England. DoB: March 1992, British

Daniel Ronald Collins Director. Address: Stallington Road, Blythe Bridge, Stoke-On-Trent, Staffordshire, ST11 9PD, Uk. DoB: August 1944, British

Richard Joseph Winton Director. Address: Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ, England. DoB: December 1961, British

Louise Michelle Chandler Director. Address: Cresswell Lane, Draycott-In-The-Moors, Stoke-On-Trent, Staffs, ST11 9AF. DoB: August 1973, British

Michael Heath Director. Address: Cresswell Lane, Draycott-In-The-Moors, Stoke-On-Trent, Staffs, ST11 9AF. DoB: September 1958, British

Keith Nicholas Carder Director. Address: Cresswell Lane, Draycott, Stoke-On-Trent, Staffordshire, ST11 9AF, Great Britain. DoB: July 1981, British

Robert Nicholas Bath Director. Address: Cresswell Lane, Draycott-In-The-Moors, Stoke-On-Trent, Staffs, ST11 9AF. DoB: January 1963, British

Steven Reeves Director. Address: Cresswell Lane, Draycott-In-The-Moors, Stoke-On-Trent, Staffs, ST11 9AF. DoB: June 1976, British

Helen Dawn Bott Secretary. Address: Cresswell Lane, Draycott, Stoke-On-Trent, Staffordshire, ST11 9AF, Great Britain. DoB:

James Christopher Graham Director. Address: Cresswell Lane, Draycott, Stoke-On-Trent, Staffordshire, ST11 9AF, Great Britain. DoB: July 1959, British

Darren John Reeves Director. Address: Tarragon Drive, Stoke-On-Trent, Staffs, ST3 7YE. DoB: December 1973, British

David Peter Bott Director. Address: Stallington Road, Blythe Bridge, Stoke-On-Trent, Staffs, ST11 9PD. DoB: February 1962, British

Simon Richard Warren Director. Address: 27 Sterndale Drive, Newcastle, Staffordshire, ST5 4HS. DoB: May 1957, British

Robert Godwin Director. Address: 14 Arlington Way, Stoke On Trent, Staffordshire, ST3 7WH. DoB: July 1958, British

David Lester Horton Director. Address: 23 Alderton Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7SZ. DoB: February 1952, British

Anthony Phillip Walley Director. Address: 5 Naples Close, Stoke On Trent, Staffordshire, ST3 5YD. DoB: May 1963, British

Robert Godwin Director. Address: 14 Arlington Way, Stoke On Trent, Staffordshire, ST3 7WH. DoB: July 1958, British

Mark Andrew Forrester Director. Address: 24 Limewood Close, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9NZ. DoB: November 1959, British

Malcolm Chappell Director. Address: 10 Hillcrest Close, Kingsley Holt, Stoke On Trent, Staffordshire, ST10 2BL. DoB: October 1951, British

James David Shaw Director. Address: 24 Tean Road, Cheadle, Stoke On Trent, Staffordshire, ST10 1LQ. DoB: January 1974, British

John Watts Director. Address: 3 Peacehaven Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8SZ. DoB: December 1947, British

John Watts Secretary. Address: 3 Peacehaven Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8SZ. DoB: December 1947, British

Charles Richard Watts Director. Address: 59 Sandon Road, Cresswell, Stoke On Trent, Staffordshire, ST11 9RB. DoB: May 1953, British

Donald Cowburn Director. Address: 15 Oakhurst Crescent, Meir Park, Stoke On Trent, Staffordshire, ST3 7XA. DoB: November 1931, British

Iain Mclean Cumming Director. Address: 15 Friars Close, Cheadle, Staffordshire, ST10 1AT. DoB: December 1936, British

Christine Jean Snape Secretary. Address: 70 Chapel Street Moor Green, Forsbrook, Stoke On Trent, Staffordshire, ST11 9DA. DoB:

Michael King Director. Address: 1 Courtney Place, Lightwood, Stoke On Trent, Staffordshire, ST3 7XF. DoB: March 1956, British

Geoffrey William Talbot Director. Address: 81 Caverswall Road, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9BG. DoB: February 1946, British

Elaine Owen Director. Address: The Limes Farm, Hilderstone, Stone, Staffordshire, ST15 8SL. DoB: November 1943, British

Graham Bostock Director. Address: 45 Leek Road, Cheadle, Stoke On Trent, Staffordshire, ST10 1JJ. DoB: September 1943, British

George Havill Director. Address: 21 Pilsden Place, Meir Park, Stoke On Trent, Staffordshire, ST3 7RP. DoB: August 1954, British

Malcolm John Reeves Director. Address: 21 Meadow Close, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9LH. DoB: February 1948, English

James O'neill Director. Address: 58 Crossfield Avenue, Blythebridge, Stoke-On-Trent, Staffordshire, ST11 9PL. DoB: July 1946, British

Neil Hughes Director. Address: 4 Jasmine Close, Blythe-Bridge, Stoke-On-Trent, Staffordshire, ST11 9RS. DoB: September 1954, British

John Chester Director. Address: 4 Dylan Road, Stoke On Trent, Staffordshire, ST3 1SR. DoB: July 1941, English

John Bourne Director. Address: 1 Hillswood Close, Endon, Stoke On Trent, Staffordshire, ST9 9BS. DoB: April 1942, British

John Owen Director. Address: The Limes Farm, Hilderstone, Stoke-On-Trent, Staffordshire. DoB: April 1940, English

Rosemary Pendleton Director. Address: Grange House 31 Adamthwaite Drive, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9HL. DoB: June 1936, British

Judith Mary Triner Director. Address: 44 Hollington Road, Tean, Stoke On Trent, Staffordshire, ST10 4JY. DoB: March 1950, English

Anthony Staton Director. Address: 8 Canvey Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7TZ. DoB: July 1948, English

Anthony John Hollis Director. Address: 10 Springfield Drive, Forsbrook, Stoke On Trent, Staffordshire, ST11 9DF. DoB: March 1950, English

Roy Tranter Director. Address: Thekli Aynsleys Drive, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9HJ. DoB: February 1946, English

Robert Percy Matthews Director. Address: Stallington Farm, Stallington Lane Blythe Bridge, Stoke-On-Trent. DoB: May 1941, English

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

Sorry, now on Draycott Sports Centre Limited all vacancies is closed.

Responds for Draycott Sports Centre Limited on FaceBook

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

Address Draycott Sports Centre Limited on google map

Other similar UK companies as Draycott Sports Centre Limited: Get Grants Ltd | Taxfile Limited | Aim2 Limited | The Make Lounge Ltd | Win Marketing (europe) Limited

This enterprise called Draycott Sports Centre has been created on 1972-07-19 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise head office may be reached at Stoke-on-trent on Cresswell Lane, Draycott-in-the-moors. Should you have to reach the firm by post, its zip code is ST11 9AF. The office company registration number for Draycott Sports Centre Limited is 01061919. This enterprise principal business activity number is 93110 , that means Operation of sports facilities. 2015-06-30 is the last time when company accounts were filed. It has been 44 years for Draycott Sports Centre Ltd in this field, it is still strong and is very inspiring for it's competition.

Jack Terry Redfern, Daniel Ronald Collins, Richard Joseph Winton and 3 other directors who might be found below are registered as the firm's directors and have been expanding the company since October 2015.