Little Tongues Leisure Park Limited

All UK companiesActivities of extraterritorial organisations and otherLittle Tongues Leisure Park Limited

Dormant Company

Recreational vehicle parks, trailer parks and camping grounds

Little Tongues Leisure Park Limited contacts: address, phone, fax, email, website, shedule

Address: Summerdale Head Dyke Lane Pilling PR3 6SJ Preston

Phone: +44-1535 4506835

Fax: +44-1535 4506835

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Little Tongues Leisure Park Limited"? - send email to us!

Little Tongues Leisure Park Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Little Tongues Leisure Park Limited.

Registration data Little Tongues Leisure Park Limited

Register date: 1955-12-08

Register number: 00558378

Type of company: Private Limited Company

Get full report form global database UK for Little Tongues Leisure Park Limited

Owner, director, manager of Little Tongues Leisure Park Limited

Debbie Louise Gornall Director. Address: Parlick Road, Garstang, Preston, Lancashire, PR3 1NE, England. DoB: May 1987, British

Steven Matthew Gornall Director. Address: Parlick Road, Garstang, Preston, Lancashire, PR3 1NE, England. DoB: May 1977, British

Victoria Grace Danson-webster Director. Address: Head Dyke Lane, Pilling, Preston, Lancashire, PR3 6SJ, England. DoB: July 1990, British

Victoria Danson-webster Secretary. Address: Head Dyke Lane, Pilling, Preston, Lancashire, PR3 6SJ. DoB: n\a, British

Richard Stephen Dewhirst Director. Address: Selbys Farm, Little Tongues Lane Preesall, Poulton Le Fylde, Lancashire, FY6 0PD. DoB: September 1960, British

Tracey Kent Secretary. Address: Selbys Farm, Little Tongues Lane Preesall, Poulton Le Fylde, Lancashire, FY6 0PD. DoB:

Gordon Graham Clilverd Harris Director. Address: Wellow Vineyard, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP. DoB: December 1944, British

Glen Osborne Harris Director. Address: 48 Acorn Court, Acorn Walk, London, SE16 1EW. DoB: June 1973, British

Jennifer Margaret Selby Director. Address: Ludlow Green Inn Cottage, Ludlow Green Ruscombe, Stroud, Gloucestershire, GL6 6DQ. DoB: April 1950, British

Elizabeth Selby Director. Address: Longacres Back Lane, Stalmine, Poulton Le Fylde, Lancashire, FY6 0LA. DoB: February 1911, British

Elizabeth Selby Secretary. Address: Longacres Back Lane, Stalmine, Poulton Le Fylde, Lancashire, FY6 0LA. DoB: February 1911, British

Malcolm Walter Selby Director. Address: Malroy House, Long Acres Farm Back Lane Stalmine, Poulton Le Fylde, Lancashire, FY6 0LN. DoB: April 1950, British

Walter Sereno Selby Director. Address: Little Tonques Lane, Preesall, Blackpool, Lancashire, FY6 0PD. DoB: July 1917, British

Jobs in Little Tongues Leisure Park Limited vacancies. Career and practice on Little Tongues Leisure Park Limited. Working and traineeship

Carpenter. From GBP 2400

Driver. From GBP 1900

Manager. From GBP 2300

Tester. From GBP 3900

Responds for Little Tongues Leisure Park Limited on FaceBook

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

Address Little Tongues Leisure Park Limited on google map

Other similar UK companies as Little Tongues Leisure Park Limited: 143 Gloucester Avenue Limited | Ibrows Etc Limited | Oskar Pink Three Limited | Goodwin Sales Agencies Limited | Ultimate Business Management Solutions Limited

Little Tongues Leisure Park Limited has existed on the market for 61 years. Started with registration number 00558378 in 1955/12/08, it have office at Summerdale Head Dyke Lane, Preston PR3 6SJ. Little Tongues Leisure Park Limited was known five years ago as Selby Bros.(farmers). The enterprise Standard Industrial Classification Code is 99999 and has the NACE code: Dormant Company. Little Tongues Leisure Park Ltd filed its account information for the period up to 2015-09-30. The latest annual return was released on 2016-03-06.

Debbie Louise Gornall, Steven Matthew Gornall, Victoria Grace Danson-webster and Victoria Grace Danson-webster are registered as the enterprise's directors and have been working on the company success since 2011. In order to find professional help with legal documentation, since the appointment on 2009/09/20 this company has been utilizing the skills of Victoria Danson-webster, who has been looking for creative solutions maintaining the company's records.