Boomsign Limited
Boomsign Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Pure Gym Limited Town Centre House Merrion Centre LS2 8LY Leeds
Phone: +44-1299 7849700
Fax: +44-1341 8506408
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Boomsign Limited"? - send email to us!
Registration data Boomsign Limited
Register date: 1988-10-13
Register number: 02305174
Type of company: Private Limited Company
Get full report form global database UK for Boomsign LimitedOwner, director, manager of Boomsign Limited
Peter William Denby Roberts Director. Address: Hutts Lane, Grewelthorpe, Ripon, HG4 3DA, United Kingdom. DoB: August 1945, British
Humphrey Michael Cobbold Director. Address: Town Centre House, Merrion Centre, Leeds, South Yorkshire, LS2 8LY, United Kingdom. DoB: November 1964, British
Adam John Gordon Bellamy Secretary. Address: Town Centre House, Merrion Centre, Leeds, South Yorkshire, LS2 8LY, United Kingdom. DoB:
Adam John Gordon Bellamy Director. Address: Town Centre House, Merrion Centre, Leeds, South Yorkshire, LS2 8LY, United Kingdom. DoB: May 1969, British
Jacques De Bruin Director. Address: Town Centre House, Merrion Centre, Leeds, South Yorkshire, LS2 8LY, United Kingdom. DoB: July 1974, British
Arthur Mccoll Director. Address: C/O La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR. DoB: September 1963, British
Ross Steven Chester Director. Address: C/O La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR. DoB: March 1967, British
Martin Long Director. Address: C/O La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR. DoB: March 1967, British
Steven Paul Gosling Director. Address: 5 Little Heath Lane, Dunham Massey, Altrincham, Cheshire, WA14 4TS. DoB: August 1967, British
Christopher James Storr Secretary. Address: The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB. DoB: March 1959, British
Graham Taylor Secretary. Address: 14 Roupell Street, London, SE1 8SP. DoB:
Stuart Paul Broster Director. Address: Greystones Bromley Road, Cockleford Heath Ardleigh, Colchester, Essex, CO7 7SE. DoB: April 1961, British
Christopher James Storr Director. Address: The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB. DoB: March 1959, British
Frederick Oliver Turok Director. Address: 1 Broome Hall, Cold Harbour, Surrey, RH5 6HJ. DoB: February 1955, South African
Christian Mark Cecil Purslow Director. Address: The Grove, Warren Park Coombe Hill, Kingston Upon Thames, KT2 7HX. DoB: December 1963, British
Richard Taylor Director. Address: 33 Green Lane, Edgware, Middlesex, HA8 7PS. DoB: February 1955, British
Christopher James Storr Director. Address: The Grange, Hollingdon, Ashbourne, Derbyshire, DE6 3GB. DoB: March 1959, British
Diane Jarvis Secretary. Address: Tudor Cottage, Ranks Green, Fairstead, Essex, CM3 2BG. DoB: August 1964, British
Martyn Grealey Director. Address: Rowington House Pound Close, Off Poolhead Lane, Earlswood, Warwickshire, B94 5ET. DoB: July 1958, British
Diane Jarvis Director. Address: Tudor Cottage, Ranks Green, Fairstead, Essex, CM3 2BG. DoB: August 1964, British
Raymond Alan Davies Director. Address: 1 Woburn Close, Frimley, Surrey, GU16 8NU. DoB: August 1957, British
John Robert Treharne Director. Address: Forsdyke House Rocky Lane, Haywards Heath, West Sussex, RH16 4RN. DoB: January 1954, British
Harry Ronald Rollason Secretary. Address: Gate House, Chapel Lane, Badby, Daventry, Northamptonshire, NN11 3AQ. DoB: February 1923, British
Harry Ronald Rollason Director. Address: Gate House, Chapel Lane, Badby, Daventry, Northamptonshire, NN11 3AQ. DoB: February 1923, British
Frank Nixon Director. Address: Furzdon Cottage, Horningtop, Cornwall, PL14 3PZ. DoB: July 1927, British
Michael Charles Rollason Director. Address: Keeper Cottage Banbury Road, Litchborough, Northants, Northamptonshire, NN12 8JF. DoB: January 1961, British
Anthony John Nixon Director. Address: 1 Mole Road, Syndlesham, Reading, Berkshire, RG11 5BX. DoB: June 1959, British
Michael Charles Rollason Secretary. Address: Keeper Cottage Banbury Road, Litchborough, Northants, Northamptonshire, NN12 8JF. DoB: January 1961, British
Jobs in Boomsign Limited vacancies. Career and practice on Boomsign Limited. Working and traineeship
Project Co-ordinator. From GBP 1600
Fabricator. From GBP 2700
Administrator. From GBP 2400
Driver. From GBP 2500
Responds for Boomsign Limited on FaceBook
Read more comments for Boomsign Limited. Leave a respond Boomsign Limited in social networks. Boomsign Limited on Facebook and Google+, LinkedIn, MySpaceAddress Boomsign Limited on google map
Other similar UK companies as Boomsign Limited: Global Vocational Skills Ltd | Qa Limited | Quindigital Ltd | Alchemy Training & Development Limited | Proactive Training Partners Ltd
Located in C/o Pure Gym Limited Town Centre House, Leeds LS2 8LY Boomsign Limited is classified as a Private Limited Company with 02305174 registration number. The firm was established twenty eight years ago. This company principal business activity number is 93130 which means Fitness facilities. Friday 31st October 2014 is the last time when the company accounts were reported. 28 years of experience in this particular field comes to full flow with Boomsign Ltd as they managed to keep their customers satisfied through all the years.
In order to be able to match the demands of its client base, this particular firm is permanently being guided by a number of four directors who are, amongst the rest, Peter William Denby Roberts, Humphrey Michael Cobbold and Adam John Gordon Bellamy. Their joint efforts have been of critical use to the firm since 2015. In order to help the directors in their tasks, since 2015 the firm has been providing employment to Adam John Gordon Bellamy, who has been in charge of making sure that the firm follows with both legislation and regulation.