The Southwood Club Ltd.

All UK companiesOther service activitiesThe Southwood Club Ltd.

Other service activities not elsewhere classified

The Southwood Club Ltd. contacts: address, phone, fax, email, website, shedule

Address: Southwood Birdcage Lane HX3 0JQ Halifax

Phone: +44-1494 7561584

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Southwood Club Ltd."? - send email to us!

The Southwood Club Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Southwood Club Ltd..

Registration data The Southwood Club Ltd.

Register date: 1985-09-12

Register number: 01946716

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

Get full report form global database UK for The Southwood Club Ltd.

Owner, director, manager of The Southwood Club Ltd.

Brian Walker Director. Address: Birdcage Lane, Savile Park, Halifax, West Yorkshire, HX2 0JQ, Uk. DoB: June 1931, British

Philip Stuart Mitchell Director. Address: Birdcage Lane, Savile Park, Halifax, West Yorkshire, HX2 0JQ. DoB: March 1959, British

Michael Stuart Calvert Director. Address: Birdcage Lane, Halifax, West Yorkshire, HX3 0JQ, England. DoB: July 1945, British

Martin Peter Longbottom Director. Address: Birdcage Lane, Halifax, West Yorkshire, HX3 0JQ, England. DoB: April 1952, British

Dr Michael John Day Director. Address: Rochdale Road, Greetland, Halifax, West Yorkshire, HX4 8JE. DoB: December 1942, British

David George Sweeting Secretary. Address: Birdcage Lane, Halifax, West Yorkshire, HX3 0JQ, Uk. DoB:

Barry Eggett Director. Address: Birdcage Lane, Halifax, West Yorkshire, HX3 0JQ. DoB: March 1948, British

Andrew Fairbairn Director. Address: Birdcage Lane, Halifax, West Yorkshire, HX3 0JQ, England. DoB: September 1962, British

David John Nesbitt Director. Address: Birdcage Lane, Halifax, West Yorkshire, HX3 0JQ. DoB: January 1966, British

Bruce Parker Director. Address: Woodcroft Grange, Burnley Road, Halifax, West Yorkshire, HX2 7LQ. DoB: March 1937, British

Malcolm Irvine Priestley Director. Address: Glen Terrace, Clover Hill, Halifax, West Yorkshire, HX1 2YN. DoB: September 1947, British

George Richard Harker Director. Address: Mare Hill Farm Stocks Lane, Mount Tabor, Halifax, West Yorkshire, HX2 7TA. DoB: March 1940, British

John Arthur Davis Director. Address: Little Aiken, New Lane Skircoat Green, Halifax, West Yorkshire, HX3 0TE. DoB: September 1938, British

David George Sweeting Director. Address: Breck Top Cottage, Stocks Lane, Halifax, West Yorkshire, HX2 7TA. DoB: November 1951, British

Richard Bowling Director. Address: Pitt Hill Cottage, Kell Lane Shibden, Halifax, HX3 7AY. DoB: December 1953, British

Martin Peter Longbottom Director. Address: 37 Towngate, Northowram, Halifax, West Yorkshire, HX3 7DX. DoB: April 1952, British

Peter Stewart Flesher Director. Address: Woodridge 11 Bridle Dene, Shelf, Halifax, West Yorkshire, HX3 7NR. DoB: November 1942, British

Clive William Edwards Director. Address: 14 Greenton Crescent, Queensbury, Bradford, West Yorkshire, BD13 2AZ. DoB: September 1951, British

Nigel Jonathan Broadbent Director. Address: Clovelly, Leeds Road Lightcliffe, Halifax, West Yorkshire, HX3 8NU. DoB: March 1967, British

Kevin Shutt Director. Address: Primrose Cottage Benns Lane, Luddenden, Halifax, West Yorkshire, HX2 6SP. DoB: March 1949, British

Dr Michael John Day Director. Address: 220 Rochdale Road, Greetland, Halifax, West Yorkshire, HX4 8JE. DoB: December 1942, British

John Rea Doyle Director. Address: 101 Hollingwood Lane, Bradford, West Yorkshire, BD7 4AY. DoB: September 1940, British

Malcolm Irvine Priestley Director. Address: 19 Pye Nest Avenue, Pye Nest, Halifax, HX2 7HT. DoB: September 1947, British

Robert Mark Gledhill Director. Address: 291 Skircoat Green Road, Halifax, West Yorkshire, HX3 0BW. DoB: November 1963, British

David George Sweeting Director. Address: Breck Top Cottage, Stocks Lane, Halifax, West Yorkshire, HX2 7TA. DoB: November 1951, British

Rodger Edwin Greening Director. Address: Lower Westbury Lea Avenue, Skircoat Green, Halifax, West Yorkshire, HX3 0LL. DoB: August 1931, British

Ian Robert Mcphail Director. Address: 436 Burnley Road, Halifax, West Yorkshire, HX2 7LW. DoB: December 1944, British

Martin Peter Longbottom Director. Address: 37 Towngate, Northowram, Halifax, West Yorkshire, HX3 7DX. DoB: April 1952, British

David Ian Firth Director. Address: Busker Lane, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9EP. DoB: December 1941, British

George Richard Harker Director. Address: Mare Hill Farm Stocks Lane, Mount Tabor, Halifax, West Yorkshire, HX2 7TA. DoB: March 1940, British

Walter John Bamford Director. Address: 25 Green Lane Holywell Green, Sowood, Halifax, West Yorkshire, HX4 9JL. DoB: September 1930, British

Colin Richard Farweather Director. Address: Tree Tops Copley Lane, Halifax, West Yorkshire, HX3 0TJ. DoB: February 1947, British

Richard Howard Rayner Director. Address: 16 Town End, Golcar, Huddersfield, West Yorkshire, HD7 4QD. DoB: January 1947, British

Patrick Haywood Haws Director. Address: 26 Elmfield Terrace, Halifax, West Yorkshire, HX1 3EB. DoB: January 1926, British

John Stanley Sweeting Director. Address: Wheatcroft Heath Royd, Halifax, West Yorkshire, HX3 0NW. DoB: October 1920, British

Cyril Raynor Greenwood Director. Address: 6 Grange Park, Halifax, West Yorkshire, HX3 0JS. DoB: August 1923, British

Jack Schofield Director. Address: 15 Park Road, Dewsbury, West Yorkshire, WF13 4LQ. DoB: October 1925, British

Ernest Harry Bateman Director. Address: 20 Godfrey Road, Halifax, West Yorkshire, HX3 0SX. DoB: January 1926, British

Peter Green Secretary. Address: Norcroft 21 St Albans Road, Halifax, West Yorkshire, HX3 0ND. DoB: May 1929, British

Jobs in The Southwood Club Ltd. vacancies. Career and practice on The Southwood Club Ltd.. 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 The Southwood Club Ltd. on FaceBook

Read more comments for The Southwood Club Ltd.. Leave a respond The Southwood Club Ltd. in social networks. The Southwood Club Ltd. on Facebook and Google+, LinkedIn, MySpace

Address The Southwood Club Ltd. on google map

Other similar UK companies as The Southwood Club Ltd.: Mofohifi Records Limited | Sumit Services Limited | Yellowman Limited | Prosum Projects Limited | Medical Marine Computing Limited

01946716 is the company registration number for The Southwood Club Ltd.. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Thu, 12th Sep 1985. It has been in this business for the last 31 years. The firm may be gotten hold of Southwood Birdcage Lane in Halifax. The company zip code assigned to this place is HX3 0JQ. The firm SIC code is 96090 , that means Other service activities not elsewhere classified. The company's most recent records cover the period up to 2016-04-30 and the latest annual return information was submitted on 2015-09-26. Since the company began in the field thirty one years ago, the company has managed to sustain its impressive level of success.

Brian Walker, Philip Stuart Mitchell, Michael Stuart Calvert and 2 other directors have been described below are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies for two years. In order to find professional help with legal documentation, for the last almost one month this specific company has been utilizing the skills of David George Sweeting, who's been working on ensuring efficient administration of this company.