Boxwood Leisure Limited

All UK companiesPublic administration and defence; compulsory socialBoxwood Leisure Limited

General public administration activities

Boxwood Leisure Limited contacts: address, phone, fax, email, website, shedule

Address: Parkwood House Cuerden Park Bamber Bridge PR5 6BY Preston

Phone: +44-1379 8863739

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

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

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

Registration data Boxwood Leisure Limited

Register date: 2001-04-09

Register number: 04196763

Type of company: Private Limited Company

Get full report form global database UK for Boxwood Leisure Limited

Owner, director, manager of Boxwood Leisure Limited

Philip Arthur Would Director. Address: Sandy Lane, Tealby, Market Rasen, Lincolnshire, LN8 3YF, England. DoB: November 1971, British

Richard Daniel Knight Director. Address: Main Road, Higham, Derbyshire, DE55 6EH, United Kingdom. DoB: January 1974, British

David John Harding Director. Address: Charterhouse Street, London, EC1M 6HR, United Kingdom. DoB: November 1980, British

Sion Laurence Jones Director. Address: Berkeley Drive, Cuerden Park Bamber Bridge, Preston, Lancashire, PR5 6BY, United Kingdom. DoB: April 1974, English

Michael Ian Jaffe Director. Address: Bishopsgate, London, EC2M 3AE. DoB: September 1964, British

Geoffrey Allan Jackson Director. Address: Cuerden Park, Berkley Drive Bamber Bridge, Preston, PR5 6BY. DoB: December 1954, British

John David Harris Director. Address: Parkwood House, Cuerden Park Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: July 1965, British

Fabio D'alonzo Director. Address: Cuerden Park, Berkeley Drive, Preston, PR5 6BY. DoB: December 1976, British

Christopher James Tanner Director. Address: Aden Grove, London, N16 9NJ. DoB: November 1972, British

Carolyn Stockdale Secretary. Address: Beacon View, Appley Bridge, Wigan, Lancashire, WN6 9AJ. DoB:

Nadine Loon Angela Ng Secretary. Address: 1 Lumwood, Smithills, Bolton, Lancashire, BL1 6TZ. DoB: April 1966, British

Sarah Louise Booker Director. Address: 2 Shepherds Avenue, Bowgreave, Garstang, Lancashire, PR3 1TE. DoB: November 1972, British

Norah Jane Jacinta Burns Secretary. Address: 78 Kilworth Drive, Lostock, Bolton, Lancashire, BL6 4RL. DoB:

Jeremy Lightfoot Director. Address: 33 Granville Road, Sevenoaks, Kent, TN13 1EZ. DoB: February 1973, British

Antonie Paul Woodbury Director. Address: Garden Flat, 23 Clifton Gardens, London, W9 1AR. DoB: February 1960, British

Steven Proctor Director. Address: 19 Amner Road, London, SW11 6AA. DoB: November 1968, British

Charles Peter Bithell Director. Address: The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA. DoB: August 1968, British

Jeremy Lightfoot Director. Address: 135 Windsor Road, Pitstone, Buckinghamshire, LU7 9GG. DoB: February 1973, British

Sarah Louise Booker Secretary. Address: 14 Greenacres Drive, Garstang, Lancashire, PR3 1RQ. DoB: November 1972, British

Sarah Anne Hughes Clarke Director. Address: 9 Broad Street, Stratford Upon Avon, CV37 6HN. DoB: November 1959, British

Nigel Wythen Middleton Director. Address: The Cottage, 198 High Molewood, Hertford, SG14 2PJ. DoB: November 1956, British

Robert Sean Mcclatchey Director. Address: Flat B 23 Holland Road, West Kensington, London, W14 8HJ. DoB: February 1965, British

Andrew Matthews Director. Address: Ravenscroft, Gannock Park, Deganwy Conwy, North Wales, LL31 9PJ. DoB: September 1962, British

Scott Duncan Campbell Director. Address: 6 Deane Close, Powick, Worcester, WR2 4QL. DoB: November 1974, British

Douglas Young Eadie Secretary. Address: 18 Chalfont Close, Appleton, Warrington, Cheshire, WA4 5JT. DoB: February 1969, British

Anthony William Hewitt Director. Address: Alston Lane, Longridge, Preston, Lancashire, PR3 3BN. DoB: January 1949, British

Mark Gordon Davies Director. Address: 16 Solent Place, Evesham, Worcestershire, WR11 6FB. DoB: December 1970, British

Jobs in Boxwood Leisure Limited vacancies. Career and practice on Boxwood Leisure Limited. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Boxwood Leisure Limited on FaceBook

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

Address Boxwood Leisure Limited on google map

Other similar UK companies as Boxwood Leisure Limited: Back Of The Net Fc Limited | Brinkburn Music | Tobias Trust Limited | Dicelines Promotions Ltd | Hangar Arts Trust

Boxwood Leisure Limited can be found at Preston at Parkwood House. You can look up the firm by its postal code - PR5 6BY. Boxwood Leisure's incorporation dates back to 2001. The company is registered under the number 04196763 and their last known status is active. The company is classified under the NACe and SiC code 84110 and their NACE code stands for General public administration activities. Its most recent financial reports were submitted for the period up to December 31, 2014 and the most recent annual return information was submitted on April 9, 2016. Ever since the company started on this market 15 years ago, this firm has sustained its praiseworthy level of success.

2 transactions have been registered in 2014 with a sum total of £529,192. In 2013 there was a similar number of transactions (exactly 8) that added up to £1,750,266.

As the information gathered suggests, this business was started in April 2001 and has so far been presided over by twenty two directors, and out this collection of individuals four (Philip Arthur Would, Richard Daniel Knight, David John Harding and David John Harding) are still working.