Astral Sports And Leisure (retail) Limited
Other retail sale not in stores, stalls or markets
Astral Sports And Leisure (retail) Limited contacts: address, phone, fax, email, website, shedule
Address: 8 Princes Parade L3 1QH Liverpool
Phone: +44-1366 8254821
Fax: +44-1264 6237182
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Astral Sports And Leisure (retail) Limited"? - send email to us!
Registration data Astral Sports And Leisure (retail) Limited
Register date: 1955-12-22
Register number: 00559053
Type of company: Private Limited Company
Get full report form global database UK for Astral Sports And Leisure (retail) LimitedOwner, director, manager of Astral Sports And Leisure (retail) Limited
David Robert Williams Secretary. Address: Princes Parade, Liverpool, L3 1QH, United Kingdom. DoB:
David Robert Williams Director. Address: Princes Parade, Liverpool, L3 1QH, United Kingdom. DoB: May 1966, British
Keith John Jones Director. Address: C/O J J B Sports Plc, Martland Park Challenge Way, Wigan, Lancashire, WN5 0LD. DoB: July 1964, British
Lawrence Patrick Coppock Director. Address: C/O J J B Sports Plc, Martland Park Challenge Way, Wigan, Lancashire, WN5 0LD. DoB: January 1952, Uk
Richard Denley John Manning Secretary. Address: C/O J J B Sports Plc, Martland Park Challenge Way, Wigan, Lancashire, WN5 0LD. DoB:
Richard Denley John Manning Director. Address: C/O J J B Sports Plc, Martland Park Challenge Way, Wigan, Lancashire, WN5 0LD. DoB: November 1964, British
Jonathan Ashby Secretary. Address: Hinckley Court, Congleton, Cheshire, CW12 4WE. DoB: n\a, British
David Phillip Madeley Director. Address: Mill Lane, Ashley, Cheshire, WA15 0RD. DoB: August 1960, British
Christopher Ronnie Director. Address: Grove House, 83 Knutsford Road, Wilmslow, Cheshire, SK9 6JH. DoB: March 1962, British
Thomas William Knight Director. Address: Flat 5 Eastfield House, 15 Moor Road South, Gosforth, NE3 1ND. DoB: July 1952, British
John David Greenwood Director. Address: 1 Brookside, Euxton, Chorley, Lancashire, PR7 6HR. DoB: August 1943, British
David Whelan Director. Address: The Manor House, Miry Lane Parbold, Wigan, Lancashire, WN8 7TA. DoB: November 1936, British
Mary Rigby Director. Address: Greystone Farm 1 Hall Lane, Parbold, Wigan, Lancashire, WN8 7BD. DoB: October 1943, British
Duncan James Sharpe Director. Address: Waddington Old Hall Clitheroe Road, Waddington, Clitheroe, Lancashire, BB7 3HP. DoB: November 1959, British
Barry John Keith Dunn Director. Address: The Farm House, Back Lane Heath Charnock, Chorley, PR6 9DJ. DoB: September 1956, British
John Kinnaird Director. Address: 1 Courthill, Bearsden, Glasgow, Lanarkshire, G61 3SN. DoB: July 1959, British
Christopher Ronnie Director. Address: 2 Arnprior Place, Alloway, Ayr, Ayrshire, KA7 4PT. DoB: March 1962, British
Ian Michael Grabiner Director. Address: Daylesford, 5 Methven Road, Glasgow, G46 6TG. DoB: May 1959, British
Brian Mccluskey Director. Address: 5b Longbank Road, Alloway, Ayr, Ayrshire, KA7 4SA, Uk. DoB: October 1961, British
Clairmonts Solicitors Secretary. Address: 9 Clairmont Gardens, Glasgow, G3 7LW. DoB:
David Stanley Kaye Secretary. Address: 56 Castleton Drive, Newton Mearns, Glasgow, G77 5LE. DoB: n\a, British
Peter John Lewis Foots Secretary. Address: 11 Walnut Avenue, Birstall, Leicester, Leicestershire, LE4 3EB. DoB:
Sir Thomas Blane Hunter Director. Address: Ladykirk House, Ladykirk Estate, Monkton, KA9 2SF. DoB: May 1961, British
David Alan Thompson Director. Address: Barnfield House East Common, Harpenden, Hertfordshire, AL5 1AW. DoB: August 1953, British
Vikki Hall Secretary. Address: 28 Burman Drive, Coleshill, Birmingham, B46 3NB. DoB: n\a, British
Peter John Lewis Foot Director. Address: 1 Normanton Lane, Stanford On Soar, Loughborough, Leicestershire, LE12 5PZ. DoB: n\a, British
Anthony David Jones Director. Address: 32 Cross Lane, Mountsorrel, Loughborough, Leicestershire, LE12 7BY. DoB: February 1944, British
Peter John Lewis Foot Secretary. Address: 1 Normanton Lane, Stanford On Soar, Loughborough, Leicestershire, LE12 5PZ. DoB: n\a, British
John Edward Fallon Director. Address: Gardeners Cottage Old Hall Drive, Widmerpool Keyworth, Nottingham, NG12 5PZ. DoB: February 1949, British
Paul Charles Simkins Secretary. Address: 49 Hazel Crescent, Towcester, Northamptonshire, NN12 6UQ. DoB:
Adrian Chamberlain Director. Address: Butlers Hall, Wareside, Ware, Hertfordshire, SG12 7QL. DoB: May 1957, British
John Langdale Heather Secretary. Address: 32 Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA. DoB:
Alan Christopher Vickers Director. Address: The Ashes 8 Cross Hedge, Rothley, Leicester, Leicestershire, LE7 7RR. DoB: July 1951, British
Andrew David Meehan Director. Address: Southview Church Lane, Lighthorne, Warwick, CV35 0AT. DoB: May 1955, British
Sears Sports And Leisurewear Plc Secretary. Address: Sunningdale Road, Leicester, LE3 1TP. DoB:
Jobs in Astral Sports And Leisure (retail) Limited vacancies. Career and practice on Astral Sports And Leisure (retail) Limited. Working and traineeship
Other personal. From GBP 1300
Project Planner. From GBP 4000
Fabricator. From GBP 2900
Assistant. From GBP 1000
Electrician. From GBP 1900
Cleaner. From GBP 1100
Plumber. From GBP 2100
Responds for Astral Sports And Leisure (retail) Limited on FaceBook
Read more comments for Astral Sports And Leisure (retail) Limited. Leave a respond Astral Sports And Leisure (retail) Limited in social networks. Astral Sports And Leisure (retail) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Astral Sports And Leisure (retail) Limited on google map
Other similar UK companies as Astral Sports And Leisure (retail) Limited: Hanks Sandwich Shop Limited | Iteso Ltd | The Bay Hotel Greenock Limited | Stone Holdings Royal Arsenal Limited | Somerset Cider And Ales Limited
Astral Sports And Leisure (retail) Limited with the registration number 00559053 has been competing in the field for 61 years. This particular PLC can be found at 8 Princes Parade, in Liverpool and company's area code is L3 1QH. The firm is classified under the NACe and SiC code 47990 - Other retail sale not in stores, stalls or markets. Its latest filings were submitted for the period up to 2012-01-29 and the latest annual return was filed on 2012-06-04.
At the moment, this specific limited company is governed by one director: David Robert Williams, who was assigned to lead the company on 2011-01-17. Since 2011-07-08 Keith John Jones, age 52 had worked for this specific limited company up to the moment of the resignation in July 2012. In addition another director, including Lawrence Patrick Coppock, age 64 quit after one year of fulfilling the tasks put before him. To find professional help with legal documentation, since the appointment on 2011-07-08 this specific limited company has been providing employment to David Robert Williams, who has been looking for creative solutions ensuring the company's growth.