Swimtime Limited

All UK companiesArts, entertainment and recreationSwimtime Limited

Activities of sport clubs

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

Address: Design Works William Street NE10 0JP Felling

Phone: +44-1536 1445770

Fax: +44-1536 1445770

Email: n\a

Website:

Shedule:

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

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

Registration data Swimtime Limited

Register date: 1989-11-17

Register number: 02443931

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

Get full report form global database UK for Swimtime Limited

Owner, director, manager of Swimtime Limited

Greta Irene Foulds Director. Address: 7 Wellgarth Court, North Bitchburn, Crook, County Durham, DL15 8EL. DoB: May 1940, British

Kevin James Hughes Director. Address: 2 Meadowfield Way, Tanfield Lea, Stanley, County Durham, DH9 9PG. DoB: September 1956, British

Philip Edward Powell Secretary. Address: Blencathra, North Road Dipton, Stanley, County Durham, DH9 9BB. DoB:

George Shevels Downes Director. Address: 26 Cromarty, Ouston, Chester Le Street, County Durham, DH2 1LA. DoB: August 1947, British

James Henry Drury Director. Address: 18 Vicarage Farm Close, Escomb, Bishop Auckland, County Durham, DL14 7UT. DoB: March 1957, British

Peter Stephenson Director. Address: 48 Waldridge Road, Chester Le Street, County Durham, DH2 2AG. DoB: November 1959, British

Terence Siegel Director. Address: 20 Lyndhurst Road, Stanley, County Durham, DH9 7RH. DoB: November 1947, British

Rita Armstrong Director. Address: 6 Alnwick Close, Deneside View, Chester Le Street, County Durham, DH2 3JL. DoB: March 1961, British

Ian Revely Director. Address: 14 Arbroath, Ouston, Chester-Le-Street, Co Durham, DH2 1QY. DoB: March 1955, British

Robert Garden Director. Address: 63 Bourn Lea, Shiney Row, Houghton-Le-Spring, Tyne & Wear, DH4 4PG. DoB: April 1933, British

Brian Craig Secretary. Address: 41 Barrasford Road, Durham, County Durham, DH1 5NB. DoB: October 1948, British

Raymond Gray Director. Address: 6 Glenston Close, Hartlepool, Cleveland, TS26 0PD. DoB: July 1945, British

Moria Foster Director. Address: 68 Kingsmere, Chester Le Street, County Durham, DH3 4DE. DoB: March 1950, British

Brian Craig Director. Address: 41 Barrasford Road, Durham, County Durham, DH1 5NB. DoB: October 1948, British

Joan Irene Colling Director. Address: 8 West Acre, Blackhill, Consett, County Durham, DH8 0AY. DoB: May 1944, British

Paul Nicholas Gray Director. Address: 6 Glenston Close, Hartlepool, Cleveland, TS26 0PD. DoB: November 1973, British

Derek Beadle Director. Address: Swan Farm House, Heighington, Darlington, Durham, DL2 2XN. DoB: October 1935, British

Arthur David Best Director. Address: 2 Balmer Hill, Gainford, Darlington, County Durham, DL2 3EJ. DoB: August 1934, British

Geoffrey Marsh Director. Address: 3 Weaverthorpe, Nunthorpe, Middlesbrough, Cleveland, TS7 0PU. DoB: August 1947, British

Pamela Ann Marsh Director. Address: 3 Weaverthorpe, Nunthorpe, Middlesbrough, Cleveland, TS7 0PU. DoB: April 1945, British

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

Controller. From GBP 2300

Director. From GBP 6300

Carpenter. From GBP 2200

Responds for Swimtime Limited on FaceBook

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

Address Swimtime Limited on google map

Other similar UK companies as Swimtime Limited: 9 Alfred Road Management Company Limited | Mr Motor Auto Centres Limited | Lake Consultancy And Investments Limited | Carbrook Investments Ltd | Purple Chimney Ltd

Swimtime has been operating in this business for at least twenty seven years. Started under no. 02443931, this company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the main office of the company during office times under the following address: Design Works William Street, NE10 0JP Felling. The enterprise SIC and NACE codes are 93120 which stands for Activities of sport clubs. Its latest filings were submitted for the period up to 31st March 2015 and the latest annual return information was submitted on 10th November 2015. 27 years of presence on the market comes to full flow with Swimtime Ltd as they managed to keep their customers happy throughout their long history.

1 transaction have been registered in 2011 with a sum total of £485. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

The directors currently chosen by the following company include: Greta Irene Foulds chosen to lead the company on 2004-04-01, Kevin James Hughes chosen to lead the company twelve years ago and George Shevels Downes chosen to lead the company twenty four years ago. To maximise its growth, for the last nearly one month the following company has been making use of Philip Edward Powell, who's been looking into ensuring that the Board's meetings are effectively organised.