Dragons (gatwick) Limited

All UK companiesArts, entertainment and recreationDragons (gatwick) Limited

Fitness facilities

Dragons (gatwick) Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Pure Gym Limited Town Centre House LS2 8LY Leeds

Phone: +44-1491 5812011

Fax: +44-1491 5812011

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dragons (gatwick) Limited"? - send email to us!

Dragons (gatwick) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dragons (gatwick) Limited.

Registration data Dragons (gatwick) Limited

Register date: 1978-09-11

Register number: 01387912

Type of company: Private Limited Company

Get full report form global database UK for Dragons (gatwick) Limited

Owner, director, manager of Dragons (gatwick) Limited

Peter William Denby Roberts Director. Address: Hutts Lane, Grewelthorpe, Ripon, HG4 3DA, United Kingdom. DoB: August 1945, British

Adam John Gordon Bellamy Director. Address: Town Centre House, Sandall Stones Road Kirk Sandall, Leeds, South Yorkshire, LS2 8LY, United Kingdom. DoB: May 1969, British

Jacques De Bruin Director. Address: Town Centre House, Sandall Stones Road Kirk Sandall, Leeds, South Yorkshire, LS2 8LY, United Kingdom. DoB: July 1974, British

Humphrey Michael Cobbold Director. Address: Town Centre House, Sandall Stones Road Kirk Sandall, Leeds, South Yorkshire, LS2 8LY, United Kingdom. DoB: November 1964, British

Adam John Gordon Bellamy Secretary. Address: Town Centre House, Sandall Stones Road Kirk Sandall, Leeds, South Yorkshire, LS2 8LY, United Kingdom. DoB:

Arthur Mccoll Director. Address: Holgate Road, York, Yorkshire, YO24 4AB, United Kingdom. DoB: September 1963, British

Ross Steven Chester Director. Address: C/O La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR. DoB: March 1967, British

Martin Long Director. Address: C/O La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR. DoB: March 1967, British

Steven Paul Gosling Director. Address: 5 Little Heath Lane, Dunham Massey, Altrincham, Cheshire, WA14 4TS. DoB: August 1967, British

Christopher James Storr Secretary. Address: The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB. DoB: March 1959, British

Christopher James Storr Director. Address: The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB. DoB: March 1959, British

Stuart Paul Broster Director. Address: Greystones Bromley Road, Cockleford Heath Ardleigh, Colchester, Essex, CO7 7SE. DoB: April 1961, British

Graham Taylor Secretary. Address: 14 Roupell Street, London, SE1 8SP. DoB:

Frederick Oliver Turok Director. Address: 1 Broome Hall, Cold Harbour, Surrey, RH5 6HJ. DoB: February 1955, South African

Christian Mark Cecil Purslow Director. Address: The Grove, Warren Park Coombe Hill, Kingston Upon Thames, KT2 7HX. DoB: December 1963, British

Richard Taylor Director. Address: 33 Green Lane, Edgware, Middlesex, HA8 7PS. DoB: February 1955, British

Christopher James Storr Director. Address: The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB. DoB: March 1959, British

Diane Jarvis Secretary. Address: Tudor Cottage, Ranks Green, Fairstead, Essex, CM3 2BG. DoB: n\a, British

Diane Jarvis Director. Address: Tudor Cottage, Ranks Green, Fairstead, Essex, CM3 2BG. DoB: n\a, British

Martyn Grealey Director. Address: Rowington House Pound Close, Off Poolhead Lane, Earlswood, Warwickshire, B94 5ET. DoB: July 1958, British

Raymond Alan Davies Director. Address: 1 Woburn Close, Frimley, Surrey, GU16 8NU. DoB: August 1957, British

John Robert Treharne Director. Address: Forsdyke House Rocky Lane, Haywards Heath, West Sussex, RH16 4RN. DoB: January 1954, British

William John Lewis Clifford Director. Address: 10 Wheelers Way, Felbridge, East Grinstead, West Sussex, RH19 2QJ. DoB: April 1956, British

Paul Borresen Director. Address: Anchor Cottage, Weston Green, Thames Ditton, Surrey, KT7 0JP. DoB: August 1947, British

Michael Joseph Glancy Director. Address: Ashling, Stone Quarry, Chelwood Gate, West Sussex, RH17. DoB: March 1948, Irish

David Alan Hancock Cook Director. Address: Hillside Hillydeal Road, Otford, Sevenoaks, Kent, TN14 5RT. DoB: November 1946, British

James Holman Thomas Chatfield Director. Address: Birch Cottage Furze Hill, Kingswood, Tadworth, Surrey, KT20 6HB. DoB: April 1952, British

Charles Bruce Brunning Director. Address: Netton Farmhouse, Noss Mayo, Plymouth, Devon, PL8 1HB. DoB: April 1951, British

Timothy David Sadka Director. Address: 13 Kingswood Drive, Sutton, Surrey, SM2 5NB. DoB: n\a, British

Barry Kent Sames Director. Address: Old Walls Combe, Malborough, Kingsbridge, Devon, TQ7 3DN. DoB: November 1947, British

Jobs in Dragons (gatwick) Limited vacancies. Career and practice on Dragons (gatwick) Limited. Working and traineeship

Helpdesk. From GBP 1300

Driver. From GBP 1600

Helpdesk. From GBP 1500

Plumber. From GBP 1600

Driver. From GBP 1500

Administrator. From GBP 2200

Administrator. From GBP 2500

Electrician. From GBP 2000

Responds for Dragons (gatwick) Limited on FaceBook

Read more comments for Dragons (gatwick) Limited. Leave a respond Dragons (gatwick) Limited in social networks. Dragons (gatwick) Limited on Facebook and Google+, LinkedIn, MySpace

Address Dragons (gatwick) Limited on google map

Other similar UK companies as Dragons (gatwick) Limited: Oti Services Limited | Srhart Ltd | Suaju Ltd | You Give We Give Ltd | South Street Romford (block B) Management Company Limited

Dragons (gatwick) Limited is established as Private Limited Company, that is based in C/o Pure Gym Limited, Town Centre House , Leeds. The postal code is LS2 8LY This company has been thirty eight years in the business. The business registration number is 01387912. It has been already eighteen years that Dragons (gatwick) Limited is no longer featured under the business name Copthorne Squash Club. This company is classified under the NACe and SiC code 93130 which stands for Fitness facilities. Dragons (gatwick) Ltd filed its account information for the period up to Thu, 31st Dec 2015. The business latest annual return was submitted on Sun, 8th May 2016. It has been 38 years for Dragons (gatwick) Ltd in the field, it is doing well and is very inspiring for it's competition.

In order to satisfy their clients, the following company is continually guided by a unit of four directors who are, to mention just a few, Peter William Denby Roberts, Adam John Gordon Bellamy and Jacques De Bruin. Their joint efforts have been of critical importance to this company since 2015. Additionally, the managing director's tasks are aided by a secretary - Adam John Gordon Bellamy, from who was hired by this company one year ago.