Oadby (granville) Tennis And Social Club Limited

All UK companiesArts, entertainment and recreationOadby (granville) Tennis And Social Club Limited

Activities of sport clubs

Oadby (granville) Tennis And Social Club Limited contacts: address, phone, fax, email, website, shedule

Address: Leicester Road LE2 4AB Oadby

Phone: +44-1470 6487945

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Oadby (granville) Tennis And Social Club Limited"? - send email to us!

Oadby (granville) Tennis And Social Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oadby (granville) Tennis And Social Club Limited.

Registration data Oadby (granville) Tennis And Social Club Limited

Register date: 1977-03-11

Register number: 01302353

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

Get full report form global database UK for Oadby (granville) Tennis And Social Club Limited

Owner, director, manager of Oadby (granville) Tennis And Social Club Limited

Gary Van Der Byl Director. Address: Leicester Road, Oadby, Leicestershire, LE2 4AB. DoB: March 1963, British

Alex Brown Director. Address: Leicester Road, Oadby, Leicestershire, LE2 4AB, England. DoB: June 1986, British

Timothy John Greenwood Director. Address: South Kingsmead Road, Leicester, Leicestershire, LE2 3YN, England. DoB: December 1953, British

Paul Handford Director. Address: Horton House, Main Street, Mowsley, Leics, LE17 6NT. DoB: February 1954, British

Louise Mehmet Director. Address: Old Church Road, Enderby, Leicester, Leics, LE19 2EE, England. DoB: January 1966, British

Katherine Lucy England Director. Address: 42 Hidcote Road, Oadby, Leicester, Leicestershire, LE2 5PE. DoB: October 1974, British

Susan Margaret Lester Director. Address: 7 Nene Court, Oadby, Leicester, LE2 4JF. DoB: January 1955, British

George Bennett Milne Director. Address: 32 Woodcroft Avenue, Leicester, Leicestershire, LE2 6HU. DoB: February 1948, British

John David Braint Director. Address: Leicester Road, Oadby, Leicestershire, LE2 4AB, England. DoB: October 1965, British

Simon James Leavy Director. Address: Highway Road, Leicester, Leicestershire, LE5 5RD, England. DoB: November 1967, British

Lorraine Summers Director. Address: Oaks Road, Great Glen, Leicester, LE8 9EG, United Kingdom. DoB: August 1962, British

Jennifer Jane Howse Director. Address: 40 Fairhaven Road, Anstey, Leicester, Leicestershire, LE7 7TF. DoB: September 1961, British

Harish Chauhan Director. Address: 12 South Kingsmead Road, Knighton, Leicester, Leicestershire, LE2 3YL. DoB: February 1956, British

Caroline Elizabeth King Director. Address: 2 Percy Road, Leicester, Leicestershire, LE2 8FP. DoB: April 1979, British

Vera Christine Belcher Director. Address: 10 Launde Road, Oadby, Leicester, Leicestershire, LE2 4HG. DoB: December 1947, British

Jennifer Jane Howse Secretary. Address: 40 Fairhaven Road, Anstey, Leicester, Leicestershire, LE7 7TF. DoB: September 1961, British

James William Poynton Director. Address: 2 Percy Road, Leicester, Leicestershire, LE2 8FP. DoB: March 1972, British

Susan Valerie Wyllie Director. Address: 4 Mawby Close, Whetstone, Leicestershire, LE8 6XA. DoB: May 1942, British

John David Braint Director. Address: 7 Drury Lane, Oadby, Leicester, Leicestershire, LE2 5FD. DoB: October 1965, British

Alan Derek Poultney Director. Address: 50 Stanhope Road, Wigston, Leicester, Leicestershire, LE18 3SJ. DoB: July 1952, British

Kay Drummond Director. Address: 43 Victoria Court, Oadby, Leicester, Leicestershire, LE2 4AG. DoB: April 1970, British

Gary Van Der Byl Director. Address: 3 Wyndham Close, Oadby, Leicester, Leicestershire, LE2 4HR. DoB: March 1963, British

Jayne Eyre Director. Address: 11 Camellia Close, Narborough, Leicester, Leicestershire, LE19 3WL. DoB: June 1964, British

Michael Harold Minski Director. Address: 5 Leopold St South Wigston, Leicester, Leics, LE18 4SX. DoB: December 1962, British

Jacqueline Anne Greenwood Director. Address: 59 South Kingsmead Road, Knighton, Leicester, Leicestershire, LE2 3YN. DoB: May 1956, British

Cyril Wood Director. Address: 10 Ash Tree Road, Oadby, Leicester, Leicestershire, LE2 5YA. DoB: September 1950, British

Paul Handford Director. Address: Horton House, Main Street, Mowsley, Leics, LE17 6NT. DoB: February 1954, British

Alison Herries Cryer Director. Address: 11 Cranbrook Road, Thurnby, Leicestershire, LE7 9UA. DoB: December 1951, British

Maureen Josephine Wigley Director. Address: 23 Dalby Avenue, Bushby, Leicester, Leicestershire, LE7 9RE. DoB: August 1954, British

Ronney Panerai Director. Address: 33 Alexandra Road, Leicester, Leicestershire, LE2 2BB. DoB: April 1947, British

Jennifer Marie Hayes Director. Address: 31 Alvington Way, Market Harborough, Leicestershire, LE16 7NF. DoB: October 1950, British

David Rex Cooper Director. Address: 149 Coleridge Drive, Narborough, Leicester, Leicestershire, LE9 5QJ. DoB: October 1942, British

Jennifer Jane Howse Director. Address: 40 Fairhaven Road, Anstey, Leicester, Leicestershire, LE7 7TF. DoB: September 1961, British

Jane Marriott Director. Address: 2 Herricks Close, Enderby, Leicester, LE9 5RU. DoB: June 1970, British

Howard Mason Director. Address: 106 Coverside Road, Great Glen, Leicestershire, LE8 9EA. DoB: December 1957, British

Philippa Robyn Norman Director. Address: 7 Drury Lane, Oadby, Leicestershire, LE2 5FD. DoB: May 1965, British

Diane Zarins Director. Address: 97, Foxhunter Drive, Oadby, Leicester, LE2 5FH. DoB: July 1957, British

Marion Ethel Vaughan Director. Address: 11 Southfields Avenue, Oadby, Leicester, Leicestershire, LE2 5GL. DoB: November 1951, British

Anne Bourne Director. Address: 31 Dalby Avenue, Bushby, Leicester, LE7 9RE. DoB: August 1953, British

Vera Christine Belcher Director. Address: 10 Launde Road, Oadby, Leicester, Leicestershire, LE2 4HG. DoB: December 1947, British

Richard David Mckenlay Director. Address: 33 Mablowe Field, Wigston Harcourt, Leicestershire, LE18 3UJ. DoB: April 1972, British

Susan Hampton Mobsby Director. Address: Little Orcgard The Fairway, Oadby, Leicester, Leicestershire, LE2 2HN. DoB: February 1949, British

Cyril Wood Director. Address: 10 Ash Tree Road, Oadby, Leicester, Leicestershire, LE2 5YA. DoB: September 1950, British

Deborah Hopewell Director. Address: 5 The Chase, Markfield, Leicestershire, LE67 9XF. DoB: August 1967, British

Alan Derek Poultney Director. Address: 50 Stanhope Road, Wigston, Leicester, Leicestershire, LE18 3SJ. DoB: July 1952, British

George Simon Howse Director. Address: 102 Stamford Street, Ratby, Leicestershire, LE6 0JU. DoB: March 1961, British

Richard John Belcher Director. Address: 10 Launde Road, Oadby, Leicester, LE2 4HG. DoB: November 1946, British

Gary Van Der Byl Director. Address: 3 Wyndham Close, Oadby, Leicester, Leicestershire, LE2 4HR. DoB: March 1963, British

Ivan George Imlay Director. Address: 41 The Morwoods, Oadby, Leicester, LE2 5ED. DoB: March 1944, British

Michael David Howkins Director. Address: 22 Belleville Drive, Oadby, Leicester, LE2 4HA. DoB: May 1935, British

Michael Thomas Hinks Secretary. Address: 39 Bridgewater Drive, Great Glen, Leicester, Leicestershire, LE8 9DX. DoB: November 1943, British

Margaret Mary Jackson Director. Address: 11 Hill Way, Oadby, Leicester, LE2 5YG. DoB: September 1941, British

Brenda Herbert Director. Address: 2 Thirlmere Road, Wigston, Leicestershire, LE18 3RR. DoB: October 1950, British

Andrew John Noble Secretary. Address: 6 Lynmouth Drive, Wigston, Leicestershire, LE18 1BP. DoB:

Diane Margaret Monk Director. Address: 5 Half Moon Crescent, Oadby, Leicester, LE2 4HD. DoB: October 1943, British

Gary Van Der Byl Director. Address: 3 Cherry Street, Wigston, Leicestershire, LE18 2BB. DoB: March 1963, British

Alan Derek Poultney Director. Address: 50 Stanhope Road, Wigston, Leicester, Leicestershire, LE18 3SJ. DoB: July 1952, British

Newsletter Susan Jane Hyman Director. Address: 38 Vandyke Road, Oadby, Leicester, Leicestershire, LE2 5UB. DoB: September 1946, British

Brian Barry Winters Director. Address: Cavendish House 94 Glen Road, Oadby, Leicester, Leicestershire, LE2 4PG. DoB: November 1935, British

Jayne Margaret Mason Director. Address: 106 Coverside Road, Great Glen, Leicester, Leicestershire, LE8 9EA. DoB: June 1964, British

Dorothy Muriel Hulford Secretary. Address: 2 Hewett Close, Great Glen, Leicester, Leicestershire, LE8 9DW. DoB: January 1936, British

George Bennett Milne Director. Address: 32 Woodcroft Avenue, Leicester, Leicestershire, LE2 6HU. DoB: February 1948, British

Jennifer Jane Howse Director. Address: 102 Stamford Street, Ratby, Leicester, Leicestershire, LE6 0JU. DoB: September 1961, British

Jennifer Jane Howse Secretary. Address: 102 Stamford Street, Ratby, Leicester, Leicestershire, LE6 0JU. DoB: September 1961, British

Margaret Mary Jackson Director. Address: 11 Hill Way, Oadby, Leicester, Leicestershire, LE2 5YG. DoB: September 1937, British

Dennis Norman Vesty Director. Address: 11 Peakdale, Wigston, Leicestershire, LE18 3UG. DoB: January 1938, British

Joan Barbara Smith Director. Address: 60 Coombe Rise, Oadby, Leicester, Leicestershire, LE2 5TW. DoB: n\a, British

Andrew Tyler Director. Address: 3 Wyndham Close, Oadby, Leicester, Leicestershire, LE2 4HR. DoB: October 1942, British

Philippa Robyn Norman Director. Address: 42 Whitteney Drive, Leicester, Leicestershire, LE2 9AN. DoB: May 1965, British

Greta Georgina Snow Director. Address: The Orchards 3 Glebe Road, Leicester, Leicestershire, LE2 2LD. DoB: May 1944, British

Dennis Edward Van Der Byl Director. Address: 64 Grosvenor Crescent, Oadby, Leicester, Leicestershire, LE2 5FP. DoB: December 1929, British

Dorothy Muriel Hulford Director. Address: 2 Hewett Close, Great Glen, Leicester, Leicestershire, LE8 9DW. DoB: January 1936, British

Dalziel Mclean Carr Director. Address: 7 Sunnyfield Close, Evington, Leicester, Leicestershire, LE5 6SP. DoB: January 1940, British

Michael Thomas Hinks Director. Address: 39 Bridgewater Drive, Great Glen, Leicester, Leicestershire, LE8 9DX. DoB: November 1943, British

Keith Hopewell Director. Address: Mow Meadow Beadswell Lane, Burton Overy, Leicester, Leicestershire, LE8 9DA. DoB: June 1940, British

Jobs in Oadby (granville) Tennis And Social Club Limited vacancies. Career and practice on Oadby (granville) Tennis And Social Club Limited. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Oadby (granville) Tennis And Social Club Limited on FaceBook

Read more comments for Oadby (granville) Tennis And Social Club Limited. Leave a respond Oadby (granville) Tennis And Social Club Limited in social networks. Oadby (granville) Tennis And Social Club Limited on Facebook and Google+, LinkedIn, MySpace

Address Oadby (granville) Tennis And Social Club Limited on google map

Other similar UK companies as Oadby (granville) Tennis And Social Club Limited: Webcom Ltd | Indigo Express Limited | Wheelchair Taxi Services Ltd | Nelsons For Storage Solutions Limited | Phoenix Taxis (hastings) Limited

Registered as 01302353 thirty nine years ago, Oadby (granville) Tennis And Social Club Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's current registration address is Leicester Road, Oadby. This company is classified under the NACe and SiC code 93120 which stands for Activities of sport clubs. Oadby (granville) Tennis And Social Club Ltd filed its account information up to 2015-06-30. The firm's most recent annual return information was released on 2015-10-01. Since it began in this field of business 39 years ago, the company has managed to sustain its praiseworthy level of prosperity.

In order to meet the requirements of the clientele, the following business is constantly guided by a body of eight directors who are, to name just a few, Gary Van Der Byl, Alex Brown and Timothy John Greenwood. Their outstanding services have been of crucial importance to this specific business since 2014.