The Long Distance Walkers Association Limited

All UK companiesArts, entertainment and recreationThe Long Distance Walkers Association Limited

Other amusement and recreation activities n.e.c.

Activities of other membership organizations n.e.c.

The Long Distance Walkers Association Limited contacts: address, phone, fax, email, website, shedule

Address: Bellevue Princes Street LA12 7NB Ulverston

Phone: +44-1560 2461730

Fax: +44-1560 2461730

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Long Distance Walkers Association Limited"? - send email to us!

The Long Distance Walkers Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Long Distance Walkers Association Limited.

Registration data The Long Distance Walkers Association Limited

Register date: 1999-02-25

Register number: 03719756

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

Get full report form global database UK for The Long Distance Walkers Association Limited

Owner, director, manager of The Long Distance Walkers Association Limited

Julie Roberts Cribb Director. Address: Westcraies, Inverness, Inverness-Shire, IV3 8GD, Scotland. DoB: November 1954, British

Adam John Dawson Director. Address: Sycamore Close, Amersham, Buckinghamshire, HP6 6BW, England. DoB: December 1958, British

David Donald Holland Director. Address: Waterrow, Taunton, Somerset, TA4 2AY, England. DoB: January 1943, British

David Graham Morgan Director. Address: Undy, Caldicot, Monmouthshire, Wales. DoB: April 1968, British

Neil Christopher Rawlins Director. Address: Palmers Hill, Reading, Berkshire, RG8 8RJ, England. DoB: September 1965, British

Alexander Phillip Gee Director. Address: Golcar, Huddersfield, West Yorkshire, HD7 4EE, England. DoB: March 1959, British

John Christopher William Hedley Director. Address: n\a. DoB: January 1951, British

Stephen Carter Director. Address: Kings Meadow Grove, Wetherby, West Yorkshire, LS22 7FR, England. DoB: April 1960, British

David Findel-hawkins Director. Address: Runnymede, Giffard Park, Milton Keynes, MK14 5QL, England. DoB: January 1951, British

Philip Joseph Heneghan Director. Address: Poulton, Cirencester, Gloucestershire, GL7 5HX, England. DoB: May 1938, British

Philip Joseph Heneghan Secretary. Address: Poulton, Cirencester, Gloucestershire, GL7 5HX, England. DoB:

Julia Mary Welch Director. Address: Dartmouth Row, London, SE10 8AW, England. DoB: September 1948, British

Abigail Margaret Elrick Director. Address: Gloucester Road, Hampton, Middlx, TW12 2UQ. DoB: November 1950, British

John Kelvin Batham Director. Address: Princes Street, Ulverston, Cumbria, LA12 7NB, United Kingdom. DoB: October 1945, British

Claire Lesley Duncan Director. Address: Greengate Lane, Kendal, Cumbria, LA9 5LQ, United Kingdom. DoB: October 1977, British

Fiona Cameron Secretary. Address: Gardenia Drive, Woking, Surrey, GU24 9XG, England. DoB:

Simon Neil Leck Director. Address: Princes Street, Ulverston, Cumbria, LA12 7NB, United Kingdom. DoB: December 1966, British

Laura Madeleine Watson Director. Address: Old Park Road, Roundhay, Leeds, W Yorks, LS8 1JB. DoB: August 1963, British

Timothy James Glenn Director. Address: Sandy Lane, Beeston, Nottingham, NG9 3GS. DoB: March 1959, British

Andrew John Philips Director. Address: Summershades Lane, Grasscroft, Saddleworth, Oldham, OL4 4ED. DoB: January 1956, British

Ian James Maitland Beveridge Director. Address: Huntsmead, Alton, Hampshire, GU34 2SE. DoB: June 1947, British

Dr Anthony Maurice Deall Director. Address: Fairhill Close, Penrith, Cumbria, CA11 8RD. DoB: n\a, British

Paul Michael Lawrence Director. Address: 15 Tamarisk Rise, Wokingham, Berkshire, RG40 1WG. DoB: January 1948, British

Nicola Carbonara Director. Address: Jubilee Place, London, SW3 3TH. DoB: December 1944, French

Catharine Fiona Gregory Director. Address: Clarendon Road, Redland, Bristol, BS6 7ET. DoB: September 1974, British

Katherine Louise Hunt Director. Address: Nettle Bank, Wisbech, Cambridgeshire, PE14 0SA. DoB: July 1960, British

Nicky Wood Director. Address: Bell Hill, Lindale, Cumbria, LA11 6CD. DoB: September 1963, British

Kenneth John Falconer Director. Address: Lumbo Farmhouse, St. Andrews, Fife, KY16 8NS. DoB: January 1952, British

Fiona Cameron Director. Address: 35 Gardenia Drive, Woking, Surrey, GU24 9XG. DoB: March 1961, British

Reginald John Chapman Director. Address: 63 Yockley Close, Camberley, Surrey, GU15 1QQ. DoB: July 1943, British

Peter Haslam Director. Address: 7 Shetland Way, Radcliffe, Manchester, Lancashire, M26 4UH. DoB: May 1954, British

Anthony Edward Willey Director. Address: 58 Kendal Green, Kendal, Cumbria, LA9 5PT. DoB: December 1942, British

Norman Clifford Corrin Director. Address: 68 Montgomery Crescent, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8PS. DoB: November 1955, British

John Stanley Sparshatt Director. Address: Sandholme Drive, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RQ. DoB: January 1942, British

Timothy James Glenn Director. Address: 2 Sandy Lane, Beeston, Nottingham, NG9 3GS. DoB: March 1959, British

Eva Bowes Director. Address: 22 Highfield Crescent, Stockton On Tees, Cleveland, TS18 5HJ. DoB: February 1946, British

Edith Mary Moran Secretary. Address: 1 Priory Grove, Redcar, Cleveland, TS10 1QT. DoB: September 1939, British

Edith Mary Moran Director. Address: 1 Priory Grove, Redcar, Cleveland, TS10 1QT. DoB: September 1939, British

Kenneth Douglas Andrews Secretary. Address: 11 Robin Drive, Steeton, Keighley, West Yorkshire, BD20 6TF. DoB: May 1933, British

Paul Richard Hatcher Director. Address: 4 Irthing Park, Brampton, Carlisle, Cumbria, CA8 1EB. DoB: August 1943, British

Thomas Ferguson Sinclair Director. Address: Bank House, High Street, Wrotham, Sevenoaks, Kent, TN15 7AE. DoB: May 1936, British

Paul Michael Lawrence Director. Address: 15 Tamarisk Rise, Wokingham, Berkshire, RG40 1WG. DoB: January 1948, British

Garfield Jeffrey Southall Director. Address: 4 City Walls, Chester, Cheshire, CH1 2JG. DoB: September 1950, British

John Middleton Stewart Director. Address: 4 Sycamores, Hildepark, Chester Le Street, Durham, DH2 2LW. DoB: October 1939, British

Patrick Shaun Ryan Director. Address: 36 Wetherfield, Stansted, Essex, CM24 8JB. DoB: July 1940, British

Julia Mary Welch Director. Address: 42 Dartmouth Row, London, SE10 8AW. DoB: September 1948, British

Peter Morrill Director. Address: 1 Rothwell Road, Newcastle Upon Tyne, NE3 1TY. DoB: April 1945, British

Hannah Brown Director. Address: Tinahely, Wyatts Green, Brentwood, Essex, CM15 0PT. DoB: October 1976, British

Thomas Ferguson Sinclair Secretary. Address: Bank House, High Street, Wrotham, Sevenoaks, Kent, TN15 7AE. DoB: May 1936, British

Christopher Langland Chorley Director. Address: 19 Kingshall Street, Rougham, Bury St Edmunds, Suffolk, IP30 9LE. DoB: June 1963, British

Geoffrey William Saunders Director. Address: 117 Higher Lane, Rainford, St Helens, Merseyside, WA11 8BQ. DoB: September 1934, British

Kenneth John Falconer Secretary. Address: Lumbo Farmhouse, St. Andrews, Fife, KY16 8NS. DoB: January 1952, British

Janet Mary Chapman Director. Address: 63 Yockley Close, The Maultway, Camberley, Surrey, GU15 1QQ. DoB: May 1943, British

Leslie Owen Maple Director. Address: 21 Upcroft, Windsor, Berkshire, SL4 3NH. DoB: May 1940, British

Thomas Ferguson Sinclair Director. Address: Bank House, High Street, Wrotham, Sevenoaks, Kent, TN15 7AE. DoB: May 1936, British

Kenneth Douglas Andrews Director. Address: 11 Robin Drive, Steeton, Keighley, West Yorkshire, BD20 6TF. DoB: May 1933, British

John Stanley Sparshatt Director. Address: Sandholme Drive, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RQ. DoB: January 1942, British

Edward William Marsh Director. Address: 13 Cecil Road, Hunmanby, Filey, North Yorkshire, YO14 0LF. DoB: September 1935, British

Kenneth John Falconer Director. Address: Lumbo Farmhouse, St. Andrews, Fife, KY16 8NS. DoB: January 1952, British

Graham George Hemsley Director. Address: Rose Cottage, Tarrant Keyneston, Blandford Forum, Dorset, DT11 9JE. DoB: December 1940, British

Timothy James Glenn Director. Address: 2 Sandy Lane, Beeston, Nottingham, NG9 3GS. DoB: March 1959, British

Richard James Marchant Bradbury Director. Address: 44 The Warren, Chartridge, Chesham, Buckinghamshire, HP5 2RY. DoB: August 1951, British

Avril Elisabeth Stapleton Director. Address: 19 Heathermount Drive, Crowthorne, Berkshire, RG45 6HJ. DoB: April 1940, British

Leslie Owen Maple Secretary. Address: 21 Upcroft, Windsor, Berkshire, SL4 3NH. DoB: May 1940, British

Roger Anthony Michell Director. Address: Hayley, 17 Marlcroft, Wem Shrewsbury, Shrophhire, SY4 5AN. DoB: January 1948, British

Jobs in The Long Distance Walkers Association Limited vacancies. Career and practice on The Long Distance Walkers Association Limited. Working and traineeship

Manager. From GBP 3300

Engineer. From GBP 2600

Carpenter. From GBP 1900

Manager. From GBP 3400

Plumber. From GBP 2100

Other personal. From GBP 1300

Electrician. From GBP 2200

Controller. From GBP 2500

Responds for The Long Distance Walkers Association Limited on FaceBook

Read more comments for The Long Distance Walkers Association Limited. Leave a respond The Long Distance Walkers Association Limited in social networks. The Long Distance Walkers Association Limited on Facebook and Google+, LinkedIn, MySpace

Address The Long Distance Walkers Association Limited on google map

Other similar UK companies as The Long Distance Walkers Association Limited: Roger A Hughes Ltd | Animus-4-vets Limited | Ventas Consultants Ltd | Smith Construction Limited | Efficiency Technologies Limited

Registered at Bellevue, Ulverston LA12 7NB The Long Distance Walkers Association Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 03719756 Companies House Reg No.. This company was set up on Thursday 25th February 1999. The enterprise SIC and NACE codes are 93290 and their NACE code stands for Other amusement and recreation activities n.e.c.. Its most recent financial reports were filed up to 30th September 2015 and the most recent annual return information was released on 21st February 2016. 17 years of competing on this market comes to full flow with The Long Distance Walkers Association Ltd as they managed to keep their clients happy through all the years.

In the following company, a variety of director's assignments have so far been fulfilled by Julie Roberts Cribb, Adam John Dawson, David Donald Holland and 9 other directors who might be found below. Amongst these twelve individuals, Abigail Margaret Elrick has been an employee of the company for the longest period of time, having been one of the many members of Board of Directors since 7 years ago. In order to maximise its growth, since 2012 the following company has been providing employment to Philip Joseph Heneghan, who has been looking for creative solutions successful communication and correspondence within the firm.