Hallamshire Racquet Sports Trust Limited

All UK companiesActivities of extraterritorial organisations and otherHallamshire Racquet Sports Trust Limited

Dormant Company

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

Address: Hunters Bar 716 Ecclesall Road S11 8TA Sheffield

Phone: +44-1494 7561584

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

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

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

Registration data Hallamshire Racquet Sports Trust Limited

Register date: 1940-01-13

Register number: 00358804

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

Get full report form global database UK for Hallamshire Racquet Sports Trust Limited

Owner, director, manager of Hallamshire Racquet Sports Trust Limited

Daniel Lawrence Director. Address: Hunters Bar, 716 Ecclesall Road, Sheffield, S11 8TA. DoB: November 1983, British

Hedley Drew Willis Matthew Director. Address: Hunters Bar, 716 Ecclesall Road, Sheffield, S11 8TA. DoB: June 1947, English

Neil Widdowson Director. Address: Hunters Bar, 716 Ecclesall Road, Sheffield, S11 8TA. DoB: January 1961, English

Brandon Petty Director. Address: Hunters Bar, 716 Ecclesall Road, Sheffield, S11 8TA. DoB: March 1966, English

Alison Stack Director. Address: Hunters Bar, 716 Ecclesall Road, Sheffield, S11 8TA. DoB: April 1957, English

Barbara Mary Cartledge Director. Address: Hunters Bar, 716 Ecclesall Road, Sheffield, S11 8TA. DoB: April 1944, English

Dr Jean Peters Director. Address: Oaksedge, Tansley, Matlock, Derbyshire, DE4 5FQ, United Kingdom. DoB: February 1946, British

Matthew Ian Harrison Director. Address: Hunters Bar, 716 Ecclesall Road, Sheffield, S11 8TA. DoB: January 1965, British

Kate Elizabeth Alice Guest Director. Address: Hunters Bar, 716 Ecclesall Road, Sheffield, S11 8TA. DoB: November 1965, English

Julie Bradley Director. Address: Hunters Bar, 716 Ecclesall Road, Sheffield, S11 8TA. DoB: December 1957, British

Ray Christine Moore Director. Address: Hunters Bar, 716 Ecclesall Road, Sheffield, S11 8TA. DoB: October 1968, British

Darren Andrew Guest Director. Address: Hunters Bar, 716 Ecclesall Road, Sheffield, S11 8TA. DoB: January 1966, English

Dinah Alice Docherty Director. Address: Stumperlowe Hall Road, Sheffield, South Yorkshire, S10 3QT, United Kingdom. DoB: July 1956, British

Jacqueline Anne Iosson Director. Address: 211 Ringinglow Road, Sheffield, South Yorkshire, S11 7PT. DoB: February 1958, British

Stephen Mark Jones Director. Address: The Gables, 6 Bramble Close Wickersley, Rotherham, South Yorkshire, S66 1FH. DoB: December 1958, British

Martin Nicholas Kirk Director. Address: Stephen Drive, Sheffield, South Yorkshire, S10 5NX, United Kingdom. DoB: April 1957, British

John Frederick Whidborne Director. Address: Westwick Crescent, Sheffield, South Yorkshire, S8 7DN, United Kingdom. DoB: June 1930, British

Annette Christine Illidge Director. Address: Fulwood Road, Sheffield, S10 3QE, England. DoB: January 1957, British

Stephen Richard Illidge Director. Address: Fulwood Road, Sheffield, S10 3QE, England. DoB: June 1953, English

Jayne Appleby Director. Address: 26 Northwood Drive, Sheffield, South Yorkshire, S6 1RY. DoB: June 1959, British

Christine Mary Skelton Director. Address: 22 Drury Lane, Dore, Sheffield, S17 3GG, South Yorkshire. DoB: n\a, British

Vernon Owen Scrimgeour Jones Director. Address: 10 Caxton Road, Broomhill, Sheffield, South Yorkshire, S10 3DE. DoB: April 1951, British

Timothy James Savage Director. Address: 19 Dunkeld Road, Sheffield, Yorkshire, S11 9HN. DoB: April 1957, British

Jonathon Mark Hinton Jones Director. Address: 1 Graham Court, Graham Road, Sheffield, South Yorkshire, S10 3DX. DoB: October 1958, British

Anthony John Buckham Director. Address: 297 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PQ. DoB: June 1954, British

Neil Davis Director. Address: 72 Pingle Road, Sheffield, South Yorkshire, S7 2LL. DoB: September 1959, British

Roger Hurst Director. Address: 22 Broad Elms Lane, Sheffield, Yorkshire, S11 9RQ. DoB: July 1950, British

John Paul Morris Director. Address: 301 Ringinglow Road, Bents Green, Sheffield, South Yorkshire, S11 7PZ. DoB: July 1961, British

Alan Biggin Director. Address: 427 Redmires Road, Sheffield, South Yorkshire, S10 4LF. DoB: September 1949, British

Shirley Anne Headley Director. Address: 67 Milden Road, Sheffield, South Yorkshire, S6 4AT. DoB: September 1937, British

John Warner Secretary. Address: Brookhouse Hill, Sheffield, South Yorkshire, S10 3TB. DoB: July 1955, British

Robert Paul Harrison Director. Address: 4 Storth Avenue, Sheffield, S10 3HL. DoB: March 1963, British

Julie Pickering Director. Address: Old Hay, Old Hay Lane, Sheffield, South Yorkshire, S17 3AT. DoB: March 1957, British

David Alexander Cheetham Director. Address: 49 Durvale Court, Dore, Sheffield, South Yorkshire, S17 3PT. DoB: July 1947, British

Galen Russell Mc Loughlin Director. Address: 14 Rosedale Gardens, Sheffield, South Yorkshire, S11 8QB. DoB: January 1948, British

Kathleen Mowforth Director. Address: 58 Chelsea Road, Sheffield, S11 9BR. DoB: May 1953, British

Mark Newton Director. Address: Flat 1 Oakburn Court, Broomhall Road, Sheffield, South Yorkshire, S10 2DR. DoB: July 1924, British

David William Purchon Director. Address: 69 Dore Road, Sheffield, S17 3ND. DoB: June 1944, British

Marlene Patricia Rodgers Director. Address: 3 Meadowbank Avenue, Sheffield, S7 1PB. DoB: November 1941, British

Andrew James Hartley Director. Address: Overbrook House Moorview Farm, Ecclesall Road South, Sheffield, South Yorkshire, S11 9QE. DoB: July 1946, British

Hedley Drew Willis Matthew Director. Address: 1 Kenwood Avenue, Sheffield, South Yorkshire, S7 1NN. DoB: June 1947, British

John Warner Director. Address: Brookhouse Hill, Sheffield, South Yorkshire, S10 3TB. DoB: July 1955, British

Christine Jane Alison Dalton Director. Address: 55 Winchester Crescent, Sheffield, South Yorkshire, S10 4ED. DoB: n\a, British

Arnold William Bluff Director. Address: Fairways, Lindrick Common, Worksop, Nottinghamshire, S81 8BA. DoB: April 1928, British

Adrian Charles Daily Secretary. Address: 14 Conduit Road, Sheffield, South Yorkshire, S10 1EW. DoB: January 1938, British

Peter John Greatorex Director. Address: 384 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PY. DoB: February 1948, British

Geoffrey James Spencer Director. Address: 10 Crabtree Crescent, Sheffield, South Yorkshire, S5 7BL. DoB: April 1941, British

Ralph Miles Secretary. Address: 38 Stainton Road, Sheffield, South Yorkshire, S11 7AX. DoB:

Adrian Charles Daily Director. Address: 14 Conduit Road, Sheffield, South Yorkshire, S10 1EW. DoB: January 1938, British

Eric Mott Director. Address: 46 Clarendon Road, Sheffield, South Yorkshire, S10 3TR. DoB: June 1918, British

Arnold William Bluff Director. Address: Fairways, Lindrick Common, Worksop, Nottinghamshire, S81 8BA. DoB: April 1928, British

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

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Hallamshire Racquet Sports Trust Limited on FaceBook

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

Address Hallamshire Racquet Sports Trust Limited on google map

Other similar UK companies as Hallamshire Racquet Sports Trust Limited: Frogleap Media Limited | Warbz Consulting Limited | V J S Consultants Limited | Lime Web Solutions Limited | J And L Designs Limited

Hallamshire Racquet Sports Trust has been in this business field for at least seventy six years. Registered under company registration number 00358804, the firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the headquarters of the company during its opening times at the following address: Hunters Bar 716 Ecclesall Road, S11 8TA Sheffield. Created as Hallamshire Tennis Trust, the firm used the business name until 1999, the year it was changed to Hallamshire Racquet Sports Trust Limited. This business is registered with SIC code 99999 which stands for Dormant Company. 2014-12-31 is the last time when company accounts were filed.

Taking into consideration the following company's employees register, since 2016 there have been seven directors including: Daniel Lawrence, Hedley Drew Willis Matthew and Neil Widdowson.