Bannatyne Fitness (7) Limited

All UK companiesActivities of extraterritorial organisations and otherBannatyne Fitness (7) Limited

Dormant Company

Bannatyne Fitness (7) Limited contacts: address, phone, fax, email, website, shedule

Address: Power House Haughton Road DL1 1ST Darlington

Phone: +44-1207 2872619

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bannatyne Fitness (7) Limited"? - send email to us!

Bannatyne Fitness (7) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bannatyne Fitness (7) Limited.

Registration data Bannatyne Fitness (7) Limited

Register date: 1990-05-01

Register number: 02497983

Type of company: Private Limited Company

Get full report form global database UK for Bannatyne Fitness (7) Limited

Owner, director, manager of Bannatyne Fitness (7) Limited

Kenneth Peter Campling Director. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: May 1963, British

Edwin Michael Lewis James Director. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: February 1980, British

Edwin Michael Lewis James Director. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: February 1980, British

Justin Musgrove Director. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: September 1969, British

Edwin James Secretary. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB:

Steven Hancock Director. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: November 1965, British

Christopher Paul Watson Director. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: February 1969, British

Christopher Paul Watson Secretary. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: February 1969, British

Scott Hopkinson Director. Address: 53 Lancaster Drive, Hadrian Park, Wallsend, Tyne & Wear, NE28 9TF. DoB: August 1974, British

Duncan Walker Bannatyne Director. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: February 1949, British

Scott Hopkinson Secretary. Address: 53 Lancaster Drive, Hadrian Park, Wallsend, Tyne & Wear, NE28 9TF. DoB: August 1974, British

Graham Nigel Armstrong Director. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: March 1971, British

Anthony Bell Director. Address: 169 Coniscliffe Road, Darlington, County Durham, DL3 8EX. DoB: November 1953, British

Brian Wilson Secretary. Address: Tudor Cottage, 70 High Street, Eaton Bray, Dunstable, LU6 2DP. DoB: June 1962, British

Andrew Potter Director. Address: 21 Water Close, Old Stratford, Buckinghamshire, MK9 6NZ. DoB: May 1970, British

Simon Sprowell Director. Address: 20 Nelson Road, Dartford, Kent, DA1 3EJ. DoB: April 1972, British

Keith Alexander Burnet Director. Address: The Barn Wood Burcote, Towcester, Northamptonshire, NN12 6JR. DoB: March 1970, British

Jonathan David Thomson Director. Address: 79 Hamlet Gardens, Hammersmith, London, W6 0SX. DoB: August 1972, British

Mark Jonathan Way Director. Address: Princess Diana Drive, St. Albans, Hertfordshire, AL4 0DY. DoB: September 1971, British

Joanna Boydell Director. Address: Boreas, Rushmere Lane, Chesham, Buckinghamshire, HP5 3QY. DoB: March 1969, British

Patrick William Fitzgibbon Director. Address: Maystone House, Stoney Hill Paulersbury, Towcester, Northamptonshire, HG5 8EE. DoB: January 1968, British

Antonius Van Vilsteren Director. Address: 18 Hever Close, Pitstone, Buckinghamshire, LU7 9FH. DoB: June 1970, British

John Geoffrey Chester Director. Address: Hatherley House 4 Hatherley Road, Kew Gardens, Richmond, Surrey, TW9 3LH. DoB: July 1951, British

Paul Victor Harvey Director. Address: Flat 2, The Cotton Mill, 35 King Street, Leicester, Leicestershire, LE1 6RN. DoB: January 1961, British

John Geoffrey Chester Director. Address: Hatherley House 4 Hatherley Road, Kew Gardens, Richmond, Surrey, TW9 3LH. DoB: July 1951, British

Stephen Humphreys Director. Address: 1 Victoria Yard, Fairclough Street, London, E1 1PP. DoB: February 1960, British

Paul Frederick James Director. Address: 53 Lonsdale Drive, Oakwood, Enfield, EN2 7LR. DoB: October 1949, British

Desmond Louis Mildmay Taljaard Director. Address: 59 Crescent West, Hadley Wood, Hertfordshire, EN4 0EQ. DoB: April 1961, British

Graeme James Campbell Director. Address: 11 Hawkshill, Dellfield Road, St. Albans, Hertfordshire, AL1 5HU. DoB: March 1972, British

Barbara Hughes Secretary. Address: Flat 3, 11 Hazelmere Road, London, NW6 6PY. DoB: n\a, British

Paul Nathan Shafar Director. Address: 15 Forrestfield Crescent, Newton Mearns, Glasgow, Lanarkshire, G77 6DZ. DoB: April 1957, British

Stuart Paul Broster Director. Address: Charley Chapel Lodge Charley Road, Charley, Loughborough, Leicestershire, LE12 9YB. DoB: April 1961, British

Simon Hodges Secretary. Address: Meadowbank 102 Crosshill Street, Lennoxtown, Glasgow, Lanarkshire, G66 7HQ. DoB: n\a, British

David Michael Charles Michels Director. Address: 15 Court Drive, Stanmore, Middlesex, HA7 4QH. DoB: December 1946, British

Ronald Neil Chisman Director. Address: 1 Beaufort Close, London, SW15 3TL. DoB: March 1947, British

Christopher Conor Mccann Director. Address: Sydney House, 10 Lonsdale Square, London, N1 1EN. DoB: June 1947, British

Michael John York Director. Address: 9 Watts Way, Long Buckby, Northampton, NN6 7QX. DoB: March 1943, British

Stanley James Robinson Director. Address: 3 Bridge Street, Brigstock, Kettering, Northamptonshire, NN14 3ET. DoB: January 1948, British

Abdulla Ahmed Mannai Director. Address: PO BOX 76, Doha, QATAR. DoB: December 1966, Qatari

Matthew William Bucknall Director. Address: 34 The Mount, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EA. DoB: June 1960, British

David John Hunter Director. Address: 78 Hillside Road, Marlow, Buckinghamshire, SL7 3LB. DoB: April 1958, British

Matthew William Bucknall Secretary. Address: 34 The Mount, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EA. DoB: June 1960, British

Gavin Mair Director. Address: Datchets Church Hill, Merstham, Redhill, Surrey, RH1 3BL. DoB: n\a, British

Michael William Balfour Director. Address: 7 Old Park Lane, London, W1Y 3LJ. DoB: May 1949, British

Frank Andrew Reed Director. Address: 46 Crieff Road, London, SW18 2EA. DoB: March 1957, British

Mark Adam Hollis Secretary. Address: 48 Uphill Road, London, NW7 4PP. DoB: May 1962, British

Peter Manson Jackson Director. Address: 7 Old Park Lane, London, W17 3LJ. DoB: February 1937, British

Jobs in Bannatyne Fitness (7) Limited vacancies. Career and practice on Bannatyne Fitness (7) Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Bannatyne Fitness (7) Limited on FaceBook

Read more comments for Bannatyne Fitness (7) Limited. Leave a respond Bannatyne Fitness (7) Limited in social networks. Bannatyne Fitness (7) Limited on Facebook and Google+, LinkedIn, MySpace

Address Bannatyne Fitness (7) Limited on google map

Other similar UK companies as Bannatyne Fitness (7) Limited: Teapot Music Limited | Larkfield And New Hythe Sports And Social Club Limited | Dolphin Gaming Limited | Love To Drum Limited | Verb Ltd

Bannatyne Fitness (7) Limited could be contacted at Power House, Haughton Road in Darlington. Its postal code is DL1 1ST. Bannatyne Fitness (7) has been present in this business for twenty six years. Its registered no. is 02497983. Started as Livingwell Health And Leisure, it used the business name up till 2006, at which moment it was replaced by Bannatyne Fitness (7) Limited. This firm Standard Industrial Classification Code is 99999 and their NACE code stands for Dormant Company. 2014-12-31 is the last time the company accounts were filed.

Council Barnsley Metropolitan Borough can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 9,058 pounds of revenue. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Collection Fund - Nndr Refunds Paid.

Due to this specific firm's number of employees, it was imperative to recruit further company leaders, to name just a few: Kenneth Peter Campling, Edwin Michael Lewis James, Edwin Michael Lewis James who have been participating in joint efforts since 2016 for the benefit of this firm. In order to maximise its growth, for the last almost one month this firm has been providing employment to Edwin James, who has been tasked with successful communication and correspondence within the firm. One of the directors of this company is another limited company: Bannatyne Fitness Limited.