Upper 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Upper Armley Tennis Club Limited(the)"? - send email to us!
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, MySpaceAddress 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.