Citisport Limited

All UK companiesHuman health and social work activitiesCitisport Limited

Other human health activities

Citisport Limited contacts: address, phone, fax, email, website, shedule

Address: Epsom Sports Club Woodcote Road KT18 7QN Epsom

Phone: +44-151 1853363

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Citisport Limited"? - send email to us!

Citisport Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Citisport Limited.

Registration data Citisport Limited

Register date: 1988-03-28

Register number: 02236357

Type of company: Private Limited Company

Get full report form global database UK for Citisport Limited

Owner, director, manager of Citisport Limited

Elizabeth Gale Secretary. Address: n\a. DoB: May 1975, British

Elizabeth Gale Director. Address: The Priors, Ashtead, Surrey, KT21 2QF, United Kingdom. DoB: May 1975, British

Michael Sutton Director. Address: College Road, Epsom, Surrey, KT17 4HQ. DoB: November 1969, British

John Holmes Director. Address: The Chapter House, 13 Monks Well, Farnham, Surrey, GU10 1RH. DoB: February 1957, British

Audrey Kolbe Director. Address: Glenesk, The Drive, Belmont, Surrey, SM2 7DP. DoB: November 1941, British

Steven Hicks Director. Address: 3 Shinmoor Close, Didcot, Oxfordshire, OX11 7PY. DoB: March 1972, British

Sharon Reynolds Director. Address: 40 Bunbury Way, Epsom Downs, Surrey, KT17 4JP. DoB: January 1966, British

Doctor John Reynolds Director. Address: 40 Bunbury Way, Epsom Downs, Surrey, KT17 4JP. DoB: April 1951, British

Katharine Johnston Secretary. Address: Stock Cottage Bones Lane, Newchapel, Lingfield, Surrey, RH7 6HR. DoB: April 1946, British

Katharine Johnston Director. Address: Stock Cottage Bones Lane, Newchapel, Lingfield, Surrey, RH7 6HR. DoB: April 1946, British

Pamela Jordan Secretary. Address: 200 Gilders Road, Chessington, Surrey, KT9 2EA. DoB:

Raymond Bruce Smyth Secretary. Address: 80 Fleet Street, London, EC4Y 1NA. DoB: n\a, British

Bernard Marchant Secretary. Address: 22 Downland Way, Epsom Downs, Surrey, KT18 5SG. DoB: July 1959, British

Robert Gatenby Secretary. Address: 12 Chartwell Drive, Luton, Bedfordshire, LU2 7JD. DoB: February 1949, British

Jeanette Dulieu Director. Address: 5 Gledhow Wood, Kingswood, Surrey, KT20 6JQ. DoB: July 1950, British

Bernard Marchant Secretary. Address: 10 Harkness Close, Epsom, Surrey, KT17 3PG. DoB: July 1959, British

Kenneth Dulieu Director. Address: 5 Gledhow Wood, Kingswood, Surrey, KT20 6JQ. DoB: February 1947, British

Dr John Reynolds Secretary. Address: 27 Hayward Drive, Carterton, Oxfordshire, OX18 3HX. DoB: April 1951, British

Neil Black Director. Address: 4 Copthorne Bank, Copthorne, Crawley, West Sussex, RH10 3QX. DoB: May 1959, British

Gordon Bosworth Director. Address: 19 Beech Tree Avenue, Marlow Bottom, Buckinghamshire, SL7 3YT. DoB: March 1959, British

Stanley John Secretary. Address: 22 Colcokes Road, Banstead, Surrey, SM7 2EW. DoB: August 1942, British

Brian Malcolm Kolbe Director. Address: Glenesk The Drive, Belmont, Sutton, Surrey, SM2 7DP. DoB: October 1940, British

Dr John Reynolds Director. Address: 27 Hayward Drive, Carterton, Oxfordshire, OX18 3HX. DoB: April 1951, British

Jobs in Citisport Limited vacancies. Career and practice on Citisport Limited. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for Citisport Limited on FaceBook

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

Address Citisport Limited on google map

Other similar UK companies as Citisport Limited: Lakes Lodges Limited | Cornish Bay Holidays Ltd | The Moel Siabod Cafe Limited | The Stag Cemaes Ltd | The White Lion Pub Hankelow Ltd

The enterprise referred to as Citisport has been created on 1988-03-28 as a PLC. The enterprise headquarters could be reached at Epsom on Epsom Sports Club, Woodcote Road. When you need to reach the firm by mail, the area code is KT18 7QN. It's reg. no. for Citisport Limited is 02236357. Registered as Orthopaedic Medical Clinics (epsom), the firm used the name up till 2001-09-07, then it was replaced by Citisport Limited. The enterprise principal business activity number is 86900 , that means Other human health activities. Its most recent filed account data documents were submitted for the period up to Tue, 31st Mar 2015 and the most current annual return was submitted on Fri, 14th Aug 2015. It's been twenty eight years for Citisport Ltd in this field of business, it is not planning to stop growing and is an example for many.

Elizabeth Gale is this specific firm's individual managing director, that was designated to this position in 2004 in March. That company had been directed by Michael Sutton (age 47) who finally on 2012-01-26. Additionally a different director, namely John Holmes, age 59 in 2010. In order to help the directors in their tasks, since the appointment on 2004-04-01 the following company has been making use of Elizabeth Gale, age 41 who's been focusing on ensuring that the Board's meetings are effectively organised.