Ukactive

All UK companiesOther service activitiesUkactive

Activities of business and employers membership organizations

Ukactive contacts: address, phone, fax, email, website, shedule

Address: 26-28 Bedford Row WC1R 4HE London

Phone: +44-1229 5278350

Fax: +44-1229 5278350

Email: n\a

Website:

Shedule:

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

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

Registration data Ukactive

Register date: 1991-03-07

Register number: 02589238

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Ukactive

Owner, director, manager of Ukactive

Jonathan Mark Sesnan Director. Address: 1 Seymour Street, The Royal Arsenal, Woolwich, London, SE18 6SX, Uk. DoB: October 1955, British

Mark Sesnan Director. Address: 1 Seymour Street, The Royal Arsenal, Woolwich, London, SE18 6SX, Uk. DoB: October 1955, British

Sandra Dodd Director. Address: Bedford Row, London, WC1R 4HE. DoB: September 1958, British

Dr. Ewan Hamnett Director. Address: Bedford Row, London, WC1R 4HE. DoB: April 1956, British

Matthew Graham Merrick Director. Address: Bedford Row, London, WC1R 4HE. DoB: February 1978, British

Baroness Tanni Carys Davina Grey-thompson Director. Address: Bedford Row, London, WC1R 4HE. DoB: July 1969, British

David Michael Stalker Director. Address: Bedford Row, London, WC1R 4HE. DoB: November 1963, British

Stephen Richard Williams Secretary. Address: 34 Mostyn Road, London, SW19 3LN. DoB:

Nigel David Wallace Director. Address: Triangle West, Bristol, BS8 1EJ. DoB: January 1961, British

Martin Seibold Director. Address: 58 Fleets Lane, Poole, Dorset, BH15 3BT, Uk. DoB: May 1971, German

Andrew Gerald Matthew Mccabe Director. Address: The Royal Arsenal, Woolwich, London, England, SE18 6SX. DoB: December 1962, British

Martin Long Director. Address: Straight Mile, Ampfield, Hants, SO51 9BA, Uk. DoB: March 1967, British

David John Bibby Director. Address: Bedford Row, London, WC1R 4HE, England. DoB: August 1961, British

Peter Anthony Todd Director. Address: Bedford Row, London, WC1R 4HE, England. DoB: August 1963, British

Malcolm Mcphail Director. Address: Bedford Row, London, WC1R 4HE, England. DoB: June 1967, British

James Simon Roy Preece Director. Address: Bedford Row, London, WC1R 4HE, England. DoB: November 1979, Australian

John David Oxley Director. Address: Bedford Row, London, WC1R 4HE, England. DoB: April 1963, British

David Vaughan Pugh Director. Address: Bedford Row, London, WC1R 4HE, England. DoB: January 1961, British

Susan Jane Anstiss Director. Address: Bedford Row, London, WC1R 4HE, England. DoB: April 1966, British

Jonathan Bradley Cleland Director. Address: 77-91 New Oxford Street, London, WC1A 1PX, England. DoB: December 1965, British

Debra-Lynn Lynn Stuart Director. Address: Mill Road, Buckden, St. Neots, Cambridgeshire, PE19 5WX. DoB: August 1961, British

Campbell Innes Kerr Director. Address: Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England. DoB: September 1960, British

Ian Jeffery Kendall Director. Address: The Royal Arsenal, Greenwich, London, SE18 6SX, England. DoB: April 1952, British

Nicola Jane Keene Director. Address: Ritchie Road, Woodley, Texas, 76712, Usa. DoB: March 1964, British

David Wright Director. Address: Bedford Row, London, WC1R 4HE, England. DoB: July 1973, Australian

John William Gamble Director. Address: 77-91 New Oxford Street, London, WC1A 1PX, England. DoB: January 1961, British

Heather Jane Frankham Director. Address: Triangle West, Clifton, Bristol, BS8 1EJ. DoB: July 1968, British

Anthony Gerard Majakas Director. Address: Boltons Lane, Binfield, Berkshire, RG42 4UA. DoB: July 1955, British

Robin Gardner Johnson Director. Address: Hilton Street, Manchester, Trafford, M1 2BL. DoB: March 1956, British

Blane Norman Dodds Director. Address: Burndale Lane, Kilmacolm, PA13 4DD, Scotland. DoB: December 1966, British

Neil Graham King Director. Address: Bishopton Lane, Stratford Upon Avon, Warwickshire, CV37 9JW. DoB: November 1966, British

Graeme John Hinde Director. Address: Holbrook Close, Great Sankey, Warrington, Cheshire, WA5 3SE. DoB: June 1964, British

Scott Anthony Lloyd Director. Address: Thornton Road, Wimbledon, London, SW19 4NG. DoB: April 1975, Uk

Rosemary Jill Prescott Director. Address: Chatsworth Lodge, London, W4 2EE. DoB: September 1954, British

Stewart Miller Director. Address: King Hams Meadow, Hudnall Lane, Little Gaddesden, Hertfordshire, HP4 1QE. DoB: December 1952, British

Andrew David Jackson Director. Address: 3 Torrington Close, Mereworth, Maidstone, Kent, ME18 5LQ. DoB: December 1962, British

Richard Anthony John Durrant Director. Address: 38 Wellington Road, Maidenhead, Berkshire, SL6 6DQ. DoB: August 1953, British

Michael Dickenson Director. Address: 40 Hewell Road, Barnt Gleen, Birmingham, West Midlands, B45 8NF. DoB: April 1957, British

Kevin Moore Secretary. Address: Flat F, 157 Queens Crescent, London, NW5 4EA. DoB:

The Right Honourable Viscount John Archibald Thurso Director. Address: Thurso East Mains, Thurso, Caithness, RW14 8HP. DoB: September 1953, British

Harm Bartholomew Tegelaars Director. Address: Farnham House, Farnham Lane, Langton Green, Kent, TN3 0JT. DoB: February 1948, Dutch

Michael William Balfour Director. Address: 11 Bury Road, Poole, Dorset, BH13 7DD. DoB: May 1949, British

Helen Elizabeth Whitrod Brown Director. Address: 4 Stoneleigh Close, Moortown, Leeds, West Yorkshire, LS17 8FH. DoB: May 1958, British

Michael Charles Rollason Director. Address: Apt 3 Highcliffe & Beachmount, Port Erin, Isle Of Man, IM9 6JD. DoB: January 1961, British

Clare Margaret Kennedy Director. Address: 37 Darby Green Lane, Blackwater, Surrey, GU17 0DN. DoB: September 1953, British

Fred Turok Director. Address: 101 Commercial Road, London, E1 1RD. DoB: February 1955, British

Jeremy Taylor Director. Address: 59 Sandlands Road, Walton On The Hill, Tadworth, Surrey, KT20 7XB. DoB: December 1964, British

Paul Victor Harvey Director. Address: The Cottage, Aston Flamville, Leicester, Leicestershire, LE10 3AE. DoB: January 1961, British

John Marsden Director. Address: 27 Wentworth Drive, Anfield, Liverpool, Merseyside, L5 4SY. DoB: December 1961, British

Carlyle Beverley Ward Director. Address: 15 Five Acres, Dursley, Gloucestershire, GL11 4JP. DoB: n\a, British

Christopher Robert Oconnor Director. Address: 19 Cam Drive, Ely, Cambridgeshire, CB6 2WH. DoB: January 1966, British

Sean Phillips Director. Address: 4 Crichel Mount Road, Poole, BH14 8LT. DoB: August 1963, American

David Edward Courteen Director. Address: Boltons Farm, Bedfield, Woodbridge, Suffolk, IP13 7HE. DoB: March 1965, British

Arthur Mccoll Director. Address: Malt Cottage, 57 Main Street, Kirby Muxloe, Leicester, LE9 2AN. DoB: September 1963, British

Barry John Cronin Director. Address: 63 Green Dragon Lane, Winchmore Hill, London, N21 2LB. DoB: n\a, British

Nicholas James Smith Director. Address: 37 John Bunn Mill, Bourneside Road, Addlestone, Surrey, KT15 2JX. DoB: July 1972, British

Martin Skivington Director. Address: 205 Pine Road, Charminster, Bournemouth, Dorset, BH9 1LY. DoB: May 1968, British

Robert James Barker Director. Address: Chestnut View, 22 Laburnham Road, Maidenhead, Berkshire, SL6 4DB. DoB: July 1966, British

Martin Timothy Oliver Director. Address: Flat 2 Chivelston, 78 Parkside Wimbledon, London, SW19 5LH. DoB: May 1968, British

Kristine Tynan Director. Address: West House Cottage, Pond Road, Woking, Surrey, GU22 0JY. DoB: April 1960, New Zealand

Lynne Briggs Director. Address: 28 Kings Meadow, Runcorn, Cheshire, WA7 6PB. DoB: October 1957, British

Andree Denise Deane Director. Address: Badgers Bottom, Lodge Road, Hurst, Reading, Berkshire, RG10 0SG. DoB: August 1955, British

Mark Ian Bremner Secretary. Address: 26 Albany Road, Fleet, Hampshire, GU51 3LY. DoB: June 1962, British

Nigel David Wallace Director. Address: 6 Yeo Valley Way, Wraxall, Bristol, BS48 1PS. DoB: January 1961, British

Brent Hallo Director. Address: 14 Dangan Road, Wanstead, London, E11 2RF. DoB: October 1957, Australian

Stuart Paul Broster Director. Address: Charley Chapel Lodge Charley Road, Charley, Loughborough, Leicestershire, LE12 9YB. DoB: April 1961, British

Fergus Craig William Ahern Director. Address: 9 Carlina Gardens, Woodford Green, Essex, IG8 0BP. DoB: June 1971, British

Michael Charles Rollason Director. Address: 3 Harwood Court, North Shore Road, Ramsey, Isle Of Man, IM8 3AN. DoB: January 1961, British

Helen Mary Marais Secretary. Address: 9 Pump House Close, London, SE16 7HS. DoB:

Cynthia Ann Robinson Director. Address: Golden Cottage, Lower Froyle, Alton, Hampshire, GU34 4LS. DoB: n\a, British

David Michael Stalker Director. Address: 26 Atfield Grove, Windlesham, Surrey, GU20 6DP. DoB: November 1963, British

Stuart Douglas Parker Director. Address: 2 Chestnut Close, North Duffield, Selby, North Yorkshire, YO8 5TP. DoB: May 1965, British

Michael William Balfour Director. Address: 51 Canford Cliffs Road, Poole, Dorset, BH13 7AQ. DoB: May 1949, British

Harm Bartholomew Tegelaars Secretary. Address: Farnham House, Farnham Lane, Langton Green, Kent, TN3 0JT. DoB: February 1948, Dutch

Pauline Muldoon Director. Address: 29 Poplar Avenue, Crosby, Merseyside, L23 2ST. DoB: September 1950, British

Anthony Gerard Majakas Director. Address: 30 Munday Court, Binfield, Bracknell, Berkshire, RG1L 5UG. DoB: July 1955, British

Stephen John Randall Philpott Director. Address: St John's Cottage, Cherry Tree Lane, Fulmer, Berkshire, SL3 6JE. DoB: December 1955, British

Elizabeth Katherine Dicker Director. Address: 2 Bidwell Farm Barns, Bedford Road Thorn, Dunstable, Bedfordshire, LU5 6JS. DoB: March 1957, British

Mark Ian Bremner Director. Address: 26 Albany Road, Fleet, Hampshire, GU51 3LY. DoB: June 1962, British

Timothy William Webster Director. Address: West House Cottage Pond Road, Woking, Surrey, GU22 0JY. DoB: April 1954, British

Paul Douglas Hanson Director. Address: Heatherbank 10 Glasfryn, Brackla, Bridgend, Mid Glamorgan, CF31 2JN. DoB: April 1954, British

David Edward Courteen Director. Address: Boltons Farm, Bedfield, Woodbridge, Suffolk, IP13 7HE. DoB: March 1965, British

John William Gamble Director. Address: 43 Chalfont Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QP. DoB: July 1961, British

Carol Lesley Pearce Director. Address: 12 Bray Court, North Parade, Chessington, Surrey, KT9 1QN. DoB: February 1955, British

Patrick Henchoz Director. Address: Huntington Court, Huntington Lane, Hereford, Herefordshire, HR4 7RA. DoB: June 1957, Swiss

Christopher Peter Lane Director. Address: Swallowford Cottage, 7 Church Street, Old Woking, Surrey, GU22 9JE. DoB: June 1948, British

Robert James Paton Director. Address: 73 Hillsborough Park, Camberley, Surrey, GU15 1HG. DoB: April 1958, British

Nick Cramp Director. Address: 3 The Tanyard, Leigh Road, Street, Somerset, BA16 0HD. DoB: May 1966, British

David John Howell Secretary. Address: 78 Hambledon, Henley On Thames, Oxfordshire. DoB: November 1951, British

Robert Carr Director. Address: Baskerville, Broad Street, Birmingham, B1 2NE. DoB: April 1946, British

Jennifer Ann Lawrence Director. Address: 15a The Village 101 Amies Street, London, SW11 2JW. DoB: June 1956, British

Robert James Paton Secretary. Address: 73 Hillsborough Park, Camberley, Surrey, GU15 1HG. DoB: April 1958, British

David John Howell Director. Address: 8 Spinners Walk, Marlow, Buckinghamshire, SL7 2AL. DoB: November 1951, British

David Anthony Giampaolo Director. Address: 105 Abingdon Road, London, W8 6DU. DoB: October 1958, United States

Harm Bartholomew Tegelaars Director. Address: Farnham House, Farnham Lane, Langton Green, Kent, TN3 0JT. DoB: February 1948, Dutch

Michael William Balfour Director. Address: 7 Old Park Lane, London, W1Y 3LJ. DoB: May 1949, British

John Edward Staniland Director. Address: 72 Albert Road, Farnborough, Hampshire, GU14 6SL. DoB: April 1949, British

Ronald Kenneth Edward Bradney Director. Address: Stanley House 46 Victoria Street, Littleport, Ely, Cambridgeshire, CB6 1LZ. DoB: December 1944, British

David Sheriff Director. Address: 17 Old Forge Close, Stanmore, Middlesex, HA7 3EB. DoB: November 1951, Usa

Stephen Geoffrey Lewis Director. Address: 18 Angelica Road, Bisley, Woking, Surrey, GU24 9EY. DoB: February 1954, British

Kenneth Heathcote Director. Address: 1 Haydock Lane, Bromley Cross, Bolton, Lancashire, BL7 9AZ. DoB: July 1935, British

Jobs in Ukactive vacancies. Career and practice on Ukactive. Working and traineeship

Cleaner. From GBP 1000

Helpdesk. From GBP 1400

Responds for Ukactive on FaceBook

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

Address Ukactive on google map

Other similar UK companies as Ukactive: Bentz Energy Limited | Bloomfield Place Management Limited | Armchair Shopping Uk Limited | Csp Promotions Limited | Ptp Consultants Limited

Ukactive started its business in 1991 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 02589238. This particular business has been working successfully for twenty five years and it's currently active. The company's headquarters is located in London at 26-28 Bedford Row. Anyone could also locate the company utilizing the zip code of WC1R 4HE. The company known today as Ukactive was known under the name Fitness Industry Association until 2013-02-27 then the business name was replaced. This company Standard Industrial Classification Code is 94110 which stands for Activities of business and employers membership organizations. The most recent filings were filed up to Tue, 31st Mar 2015 and the most current annual return information was released on Mon, 7th Mar 2016. 25 years of presence on the local market comes to full flow with Ukactive as the company managed to keep their customers happy through all the years.

With 19 recruitment announcements since 2014/12/09, the company has been one of the most active enterprise on the job market. Recently, it was seeking new workers in Holborn, London and Central London. They look for candidates for such positions as for example: Business Development and Key Account Manager, Trainee Licensing Administrator and HR Manager. Out of the offered posts, the highest paid offer is Lgm Project Coordinator in Holborn with £18000 on a yearly basis. More specific information concerning recruitment process and the career opportunity can be found in particular job offers.

When it comes to this particular firm, a variety of director's duties have so far been fulfilled by Jonathan Mark Sesnan, Mark Sesnan, Sandra Dodd and 4 remaining, listed below. Out of these seven people, David Michael Stalker has been employed by the firm for the longest time, having been one of the many members of Board of Directors in 2015. Additionally, the director's responsibilities are continually backed by a secretary - Stephen Richard Williams, from who was chosen by the firm eleven years ago.