Whinfell Activities Centre Limited
Operation of sports facilities
Whinfell Activities Centre Limited contacts: address, phone, fax, email, website, shedule
Address: 35 Wilkinson Street Sheffield S10 2GB South Yorkshire
Phone: +44-1355 1007965
Fax: +44-1355 1007965
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Whinfell Activities Centre Limited"? - send email to us!
Registration data Whinfell Activities Centre Limited
Register date: 1981-08-07
Register number: 01578673
Type of company: Private Limited Company
Get full report form global database UK for Whinfell Activities Centre LimitedOwner, director, manager of Whinfell Activities Centre Limited
Michael Peter Herdman Holloway Director. Address: 35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB. DoB: December 1940, British
Carlette Sarayreh Director. Address: 35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB. DoB: July 1963, British
Nigel Laurence Gregory Director. Address: Whinfell Court, Sheffield, S11 9QA, England. DoB: January 1934, British
Graham Christopher Thompson Director. Address: Whinfell Court, Sheffield, S11 9QA, England. DoB: April 1946, British
Graham Christopher Thompson Secretary. Address: 35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB. DoB:
Michael Graham Cox Director. Address: 6 Whinfell Court, Sheffield, S11 9QA. DoB: January 1939, British
Susan Young Director. Address: 24 Whinfell Court, Whirlow, Sheffield, S11 9QA. DoB: December 1946, British
Michael Alexander Lenihan Director. Address: 35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB. DoB: November 1945, British
John Rodger Colin Taylor Secretary. Address: Whinfell Court, Sheffield, S11 9QA, England. DoB:
Christopher John Johnson Secretary. Address: 35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB. DoB:
Christopher John Johnson Director. Address: 35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB. DoB: July 1951, British
Rodger Colin John Taylor Secretary. Address: Whinfell Court, Sheffield, S11 9QA, England. DoB:
William John Robertshaw Director. Address: Whinfell Court, Sheffield, S11 9QA, England. DoB: August 1932, British
David William Harold Jordan Director. Address: Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: May 1940, British
Rita Margaret Woodcock Director. Address: 18 Whinfell Court, Whirlow, Sheffield, South Yorkshire, S11 9QA. DoB: February 1930, British
Rodger Colin John Taylor Director. Address: The Coach House, Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: August 1947, British
Annemarie Pauline Elisabeth Coghlan Director. Address: 30 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: March 1939, British
Brian Cobley Hill Director. Address: 8 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: May 1932, British
Thomas Edward Malcolm Jones Director. Address: 43 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: March 1931, British
Mary Parkinson Director. Address: 15 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: August 1948, British
John Vincent Harrison Director. Address: 20 Whinfell Court, Whirlow, Sheffield, S11 9QA. DoB: July 1945, British
Michael Stanley Neal Director. Address: 23 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: March 1942, British
Susanne Maxine Butterworth Director. Address: 27 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: April 1943, British
Dennis Gillott Director. Address: 14 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: September 1930, British
David Ralph Duroe Director. Address: 41 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: November 1946, British
Anthony Raymond Clement Director. Address: 52 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: September 1928, British
Michael Graham Cox Director. Address: 6 Whinfell Court, Sheffield, S11 9QA. DoB: January 1939, British
Abraham Joseph Davidson Director. Address: 40 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: March 1922, British
Michael Graham Cox Secretary. Address: 6 Whinfell Court, Sheffield, S11 9QA. DoB: January 1939, British
Rita Margaret Woodcock Director. Address: 18 Whinfell Court, Whirlow, Sheffield, South Yorkshire, S11 9QA. DoB: February 1930, British
Gerald Laitner Director. Address: 32 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: March 1928, British
Doctor James Goulding Director. Address: 34 Sale Hill, Broomhill, Sheffield, South Yorkshire, S10 5BX. DoB: May 1946, British
Christopher Edward Druce Director. Address: 44 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: January 1937, British
Reginald Arthur Haley Director. Address: Queens Fire Service Medal 37 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: September 1925, British
John Edward Harding Director. Address: Owlett House, Hathersage, Sheffield, S17 3AB. DoB: June 1933, British
David Edwin Crawford Bowie Director. Address: 25 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: September 1951, British
Brian Ralph Hiscoe Director. Address: 56 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: February 1926, British
Anthony Claude Fisher Director. Address: 1 Whinfell Court, Sheffield, South Yorkshire, S11 9QA. DoB: March 1948, British
Jobs in Whinfell Activities Centre Limited vacancies. Career and practice on Whinfell Activities Centre Limited. Working and traineeship
Project Planner. From GBP 2600
Plumber. From GBP 2000
Plumber. From GBP 2000
Plumber. From GBP 1600
Helpdesk. From GBP 1200
Responds for Whinfell Activities Centre Limited on FaceBook
Read more comments for Whinfell Activities Centre Limited. Leave a respond Whinfell Activities Centre Limited in social networks. Whinfell Activities Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress Whinfell Activities Centre Limited on google map
Other similar UK companies as Whinfell Activities Centre Limited: Aloula Multimedia Company Limited | Impex Avon Limited | Blackwood Management Company Limited | Campbell Hunter Consultants Limited | Printers Cloth Company Limited
This particular company is situated in South Yorkshire registered with number: 01578673. It was registered in 1981. The headquarters of this company is situated at 35 Wilkinson Street Sheffield. The post code for this place is S10 2GB. This firm is registered with SIC code 93110 : Operation of sports facilities. 2015/09/30 is the last time when the accounts were reported. Ever since the firm started on the local market 35 years ago, this firm managed to sustain its praiseworthy level of success.
For this specific company, all of director's responsibilities have so far been carried out by Michael Peter Herdman Holloway, Carlette Sarayreh, Nigel Laurence Gregory and 3 other directors who might be found below. Within the group of these six managers, Susan Young has been employed by the company for the longest period of time, having become a part of the Management Board in 2004. Moreover, the managing director's responsibilities are helped by a secretary - Graham Christopher Thompson, from who was recruited by this specific company in 2013.