Upper Armley Tennis Club Limited(the)

All UK companiesArts, entertainment and recreationUpper Armley Tennis Club Limited(the)

Other sports activities

Upper Armley Tennis Club Limited(the) contacts: address, phone, fax, email, website, shedule

Address: The Pavilion Stanningley Rd LS12 2QS Armley

Phone: +44-115 9647888

Fax: +44-115 9647888

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Upper Armley Tennis Club Limited(the)"? - send email to us!

Upper Armley Tennis Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Upper Armley Tennis Club Limited(the).

Registration data Upper Armley Tennis Club Limited(the)

Register date: 1924-02-02

Register number: 00195498

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

Get full report form global database UK for Upper Armley Tennis Club Limited(the)

Owner, director, manager of Upper Armley Tennis Club Limited(the)

Peter Housencroft Director. Address: Marsh Terrace, Pudsey, West Yorkshire, LS28 7NT, England. DoB: April 1943, British

Gillian Pedder Director. Address: The Pavilion, Stanningley Rd, Armley, Leeds , LS12 2QS. DoB: August 1964, British

Rachel Mcdonald Secretary. Address: The Pavilion, Stanningley Rd, Armley, Leeds , LS12 2QS. DoB:

Margaret Rosalie Berrington Director. Address: The Pavilion, Stanningley Rd, Armley, Leeds , LS12 2QS. DoB: October 1942, British

Geoffrey Charles Berrington Director. Address: The Pavilion, Stanningley Rd, Armley, Leeds , LS12 2QS. DoB: May 1939, British

Nicholas James Mcdonald Director. Address: The Pavilion, Stanningley Rd, Armley, Leeds , LS12 2QS. DoB: May 1980, British

Katharine Jane Hoggard Director. Address: The Pavilion, Stanningley Rd, Armley, Leeds , LS12 2QS. DoB: February 1968, British

Rachel Katherine Mcdonald Director. Address: The Pavilion, Stanningley Rd, Armley, Leeds , LS12 2QS. DoB: November 1980, British

Andrew Guy Smith Director. Address: The Pavilion, Stanningley Rd, Armley, Leeds , LS12 2QS. DoB: October 1956, British

Janet Catherine Pritchard Director. Address: The Pavilion, Stanningley Rd, Armley, Leeds , LS12 2QS. DoB: October 1957, British

Carol Patricia Scott Director. Address: The Pavilion, Stanningley Rd, Armley, Leeds , LS12 2QS. DoB: December 1949, British

Glenn Michael Gaines Director. Address: Dean Park Avenue, Drighlington, Bradford, West Yorkshire, BD11 1AR, England. DoB: September 1960, British

Frank Edward Richardson Director. Address: Glenthorpe Avenue, Leeds, West Yorkshire, LS9 7QR. DoB: February 1949, British

Janine Mary Johnson Director. Address: 21 Woodside Drive, Leeds, West Yorkshire, LS27 9NL. DoB: March 1952, British

Jeremy Robert Dunne Director. Address: 16 Greenhill Road, Armley, Leeds, West Yorkshire, LS12 3QA. DoB: July 1966, British

Suzanne Alexandra Mary Wildridge Director. Address: 10 Ibbetson Drive, Leeds, West Yorkshire, LS27 7TZ. DoB: August 1945, British

Daniel Robert Wharton Director. Address: 18 Yewdall Road, Leeds, West Yorkshire, LS13 1NB. DoB: July 1973, British

Michael Bernard Charles Farnham Director. Address: 6 Hazelhurst Court, Pudsey, West Yorkshire, LS28 9NW. DoB: September 1949, British

Peter Wood Kenyon Secretary. Address: 17 Holt Park Avenue, Leeds, West Yorkshire, LS16 7RA. DoB: July 1943, British

Emma Louise Spratley Director. Address: 6 Hough End Close, Leeds, West Yorkshire, LS13 4HF. DoB: October 1973, British

Geoff Tingle Director. Address: 7 Green Hill Way, Leeds, West Yorkshire, LS13 4LB. DoB: October 1959, British

John Simon Collins Director. Address: 19 Aberdeen Walk, Leeds, West Yorkshire, LS12 3SB. DoB: April 1977, British

Gillian Pedder Director. Address: 8 Horton Garth, Rodley, Leeds, West Yorkshire, LS13 1PG. DoB: August 1964, British

Geoffrey Charles Berrington Director. Address: 23 Ravens Mount, Pudsey, West Yorkshire, LS28 9HT. DoB: May 1939, British

Alison Jane Griffin Director. Address: 58 Billingbauk Drive, Leeds, West Yorkshire, LS13 4RX. DoB: April 1972, British

Judith Anne Tingle Director. Address: 7 Green Hill Way, Leeds, West Yorkshire, LS13 4LB. DoB: December 1965, British

Peter Wood Kenyon Director. Address: 17 Holt Park Avenue, Leeds, West Yorkshire, LS16 7RA. DoB: July 1943, British

Simon Maurice Frieze Director. Address: 73 Primley Park Road, Leeds, West Yorkshire, LS17 7HR. DoB: May 1970, British

Janet Catherine Pritchard Director. Address: 7 Greenside Drive, Leeds, West Yorkshire, LS12 4SF. DoB: October 1957, British

Jenny Sylvester Director. Address: 5 Martindale Drive, Leeds, West Yorkshire, LS13 2HB. DoB: March 1970, British

Andrew Guy Smith Director. Address: 27 Aberdeen Grove, Armley, Leeds, West Yorkshire, LS12 3QY. DoB: October 1956, British

Adrian Keith Barraclough Director. Address: 10 Forrest Avenue, Marsh, Huddersfield, West Yorkshire, HD1 4PL. DoB: October 1967, British

Dr Ruth Marie Robson Director. Address: Low Intake Low Moor Side Lane, Leeds, West Yorkshire, LS12 5HY. DoB: May 1931, British

Heather Senior Director. Address: 20 Waterloo Road, Pudsey, West Yorkshire, LS28 7PW. DoB: December 1959, British

Frances Jane Wilkinson Director. Address: 3 Coleridge Lane, Pudsey, West Yorkshire, LS28 9NS. DoB: February 1958, British

Brian Layfield Secretary. Address: 36 Oak Dene Close, Pudsey, West Yorkshire, LS28 9LW. DoB: January 1932, British

Elizabeth Jane Campbell Director. Address: 34 Allerton Grange Drive, Moortown, Leeds, West Yorkshire, LS17 6LW. DoB: December 1964, British

David Andrew Nunn Director. Address: 4 Bruntcliffe Close, Morley, Leeds, West Yorkshire, LS27 0NG. DoB: March 1963, British

Dorcas Dupin Director. Address: 20 Waterloo Road, Pudsey, West Yorkshire, LS28 7PW. DoB: May 1951, British

William Terrence Fairbank Director. Address: 3 Smithy Mills Lane, Off Long Causeway, Adel Leeds, West Yorkshire, LS16 8HF. DoB: n\a, British

Reginald Brace Director. Address: 7 Buckstone Rise, Leeds, West Yorkshire, LS17 5HR. DoB: March 1930, British

Geoffrey Harold Wright Director. Address: 11 Woodhall Park Grove, Stanningley, Pudsey, West Yorkshire, LS28 7HB. DoB: May 1953, British

Jean Layfield Director. Address: 36 Oak Dene Close, Pudsey, West Yorkshire, LS28 9LW. DoB: August 1939, British

Brian Layfield Director. Address: 36 Oak Dene Close, Pudsey, West Yorkshire, LS28 9LW. DoB: January 1932, British

Bryan Butler Director. Address: 72 Holme Grove, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7QD. DoB: April 1938, British

Gary Pickard Director. Address: 14 Rockwood Road, Calverley, Pudsey, West Yorkshire, LS28 5AA. DoB: February 1948, British

Pamela Pepper Director. Address: 14 Wynmore Avenue, Bramhope, Leeds, West Yorkshire, LS16 9DE. DoB: December 1946, British

Mary Booth Smith Director. Address: 9 Rossefield Place, Bramley, Leeds, West Yorkshire, LS13 3RJ. DoB: December 1926, British

Stuart Pedder Director. Address: 8 Horton Garth, Rodley, Leeds, West Yorkshire, LS13 1PG. DoB: October 1962, British

Brian David Hayward Director. Address: The Lindens, Woodside, Aspley Guise, Buckinghamshire, MK17 8ED. DoB: October 1959, British

Jobs in Upper Armley Tennis Club Limited(the) vacancies. Career and practice on Upper Armley Tennis Club Limited(the). Working and traineeship

Sorry, now on Upper Armley Tennis Club Limited(the) all vacancies is closed.

Responds for Upper Armley Tennis Club Limited(the) on FaceBook

Read more comments for Upper Armley Tennis Club Limited(the). Leave a respond Upper Armley Tennis Club Limited(the) in social networks. Upper Armley Tennis Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Upper Armley Tennis Club Limited(the) on google map

Other similar UK companies as Upper Armley Tennis Club Limited(the): 96 Rock Limited | Kilgrainy Limited | Relocation Planning & Management Limited | Foundry Court (brook Street, Coleraine) Services Limited | Thameslink Limited

Upper Armley Tennis Club (the) is a firm situated at LS12 2QS Armley at The Pavilion. The company has been registered in year 1924 and is registered under the registration number 00195498. The company has been active on the English market for 92 years now and the current status is is active. The company principal business activity number is 93199 - Other sports activities. Upper Armley Tennis Club Ltd(the) reported its account information for the period up to 2015-12-31. The company's most recent annual return information was submitted on 2016-04-29. Upper Armley Tennis Club Ltd(the) is an ideal example that a well prospering company can last for over ninety two years and continually achieve high level of success.

Within the following firm, the majority of director's obligations up till now have been done by Peter Housencroft, Gillian Pedder, Margaret Rosalie Berrington and 7 other directors have been described below. Out of these ten managers, Carol Patricia Scott has been working for the firm the longest, having been a vital part of directors' team in 2007-03-26. In order to find professional help with legal documentation, since April 2012 the firm has been making use of Rachel Mcdonald, who has been in charge of successful communication and correspondence within the firm.