Rossendale Ski Club Limited

Dormant Company

Contacts of Rossendale Ski Club Limited: address, phone, fax, email, website, working hours

Address: 117 Newchurch Road Rawtenstall BB4 7SU Rossendale

Phone: +44-1489 4513702 +44-1489 4513702

Fax: +44-1489 4513702 +44-1489 4513702

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rossendale Ski Club Limited"? - Send email to us!

Rossendale Ski Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rossendale Ski Club Limited.

Registration data Rossendale Ski Club Limited

Register date: 1982-04-22
Register number: 01630604
Capital: 296,000 GBP
Sales per year: Approximately 177,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Rossendale Ski Club Limited

Addition activities kind of Rossendale Ski Club Limited

291102. Light distillates
873300. Noncommercial research organizations
17419908. Tuckpointing or restoration
27549907. Intaglio printing
34430903. Standpipes
34710107. Plating of metals or formed products
39550102. Stencil paper, for typewriters
57350202. Compact discs
65199903. Landholding office

Owner, director, manager of Rossendale Ski Club Limited

Director - Lorna Hazel Paula Side. Address: Bolton Road, Hawkshaw, Bury, Lancashire, BL8 4JN. DoB: November 1970, British

Secretary - Maurice Hugo. Address: Newchurch Road, Rawtenstall, Rossendale, Lancashire, BB4 7SU. DoB: March 1943, British

Director - Stephen Kay. Address: The Pines 180 Booth Road, Stacksteads, Bacup, Lancashire, OL13 0TH. DoB: June 1947, British

Director - Maurice Hugo. Address: 117 Newchurch Road, Rawtenstall, Rossendale, Lancashire, BB4 7SU. DoB: March 1943, British

Director - James Robert Heyes. Address: 21 Plantation Street, Rawtenstall, Rossendale, Lancashire, BB4 7NZ. DoB: December 1985, British

Director - Pamela Henderson. Address: Flat 2 18 Watling Street Road, Preston, Lancashire, PR2 8DY. DoB: November 1972, British

Director - Robert Rey. Address: 28 Old Wortley Road, Kimberworth, South Yorkshire, S61 1NH. DoB: January 1980, British

Director - Jane Wigman. Address: 12 Brooklands Avenue, Helmshore, Rossendale, Lancashire, BB4 4EU. DoB: February 1959, British

Director - William Mccann. Address: 12 Brooklands Avenue, Helmshore, Rossendale, Lancashire, BB4 4EU. DoB: August 1951, British

Director - Elizabeth Mitchelmore. Address: 9 Churchgate, Urmston, Manchester, M41 9LE. DoB: April 1947, British

Director - Alex Davis. Address: 30 Ribbledale Road, Liverpool, L18 5HH. DoB: August 1960, British

Secretary - Nicola Jane Crompton. Address: 2 Summerfield, Leyland, Preston, Lancashire, PR5 1ZG. DoB: December 1966, British

Director - Beryl Waterfield. Address: 34 Brook Avenue, Timperley, Altrincham, Cheshire, WA15 6SJ. DoB: January 1936, British

Director - John Crompton. Address: 148 Fox Lane, Leyland, Preston, PR5 1HD. DoB: April 1948, British

Director - Hugh Sloan. Address: 169 Southport Road, Leyland, Preston, PR5 3LN. DoB: October 1949, British

Director - Mary Croasdale. Address: 5 Mandeville Terrace, Hawkshaw, Bury, BL8 4JP. DoB: February 1957, British

Director - Nicola Jane Crompton. Address: 2 Summerfield, Leyland, Preston, Lancashire, PR5 1ZG. DoB: December 1966, British

Director - Susan Livesey. Address: The Ridings Tottington Road, Bolton, BL2 4DF. DoB: May 1956, British

Director - Susan Watson. Address: 8 Hawthorn Avenue, Ramsbottom, Bury, Lancashire, BL0 9UZ. DoB: October 1974, British

Director - Derek Cutforth. Address: 21 Ventnor Road, Haslingden, Rossendale, Lancashire, BB4 6QP. DoB: August 1951, British

Director - Peter Evans. Address: 23 Springvale Drive, Tottington, Bury, Lancashire, BL8 3SB. DoB: May 1950, British

Director - Paul Cassidy. Address: 6 Fairbourne Close, Callands, Warrington, WA5 5RR. DoB: June 1960, British

Director - Linda Norton. Address: 4 Park Mews, Gisburn Road Gisburn, Clitheroe. DoB: June 1949, British

Director - David Maxwell Bird. Address: 36 Horne Street, Bury, Lancashire, BL9 9BW. DoB: April 1954, British

Secretary - Elizabeth Mitchelmore. Address: 89 Urmston Lane, Stretford, Manchester, M32 9BG. DoB: April 1947, British

Director - Peter Holt. Address: 18 Knowsley Road, Southport, Merseyside, PR9 0HQ. DoB: September 1959, British

Director - Elizabeth Mitchelmore. Address: 89 Urmston Lane, Stretford, Manchester, M32 9BG. DoB: April 1947, British

Director - Timothy Wareing. Address: 9 Springfield Road, Sharples, Bolton, BL1 7LQ. DoB: April 1943, British

Director - John Whelan. Address: The Coach House, Lower Lane, Longridge, Preston, PR3 2YH. DoB: March 1943, British

Director - Jean Lonsdale. Address: 6 Ellwood Cottages, Lawgcliffe, Settle, North Yorkshire, BD24 9NR. DoB: July 1948, British

Director - Margaret Anne Bird. Address: 36 Horne Street, Bury, Lancashire, BL9 9BW. DoB: September 1952, British

Director - Jim Hatton. Address: 99 Ripon Hall Avenue, Ramsbottom, Bury, BL0 9TQ. DoB: September 1927, British

Director - Ray Bishop. Address: 17 Malvern Road, Middleton, Manchester, Lancashire, M24 1QA. DoB: November 1931, British

Director - Anne Harwood. Address: Springhill Cottage, Higher Craughfold, Rossendale, Lancashire, BB4 7JR. DoB: March 1946, British

Director - Carl Ogden. Address: 39 Pevensey Drive, Knutsford, Cheshire, WA16 9BX. DoB: December 1961, British

Director - Christine Raczycki. Address: 21 Garden Way, Smithy Bridge, Littleborough, Lancashire, OL15 0ED. DoB: December 1950, British

Director - Angela Riley. Address: 52 Haslingden Old Road, Blackburn, Lancashire, BB1 2DY. DoB: May 1951, British

Director - Alex Robinson. Address: 65 Falinge Road, Rochdale, Lancashire, OL12 6LB. DoB: August 1939, British

Director - Patricia Ellen Elizabeth Hartley. Address: 21 Heatherside Road, Ramsbottom, Bury, Lancashire, BL0 9BX. DoB: November 1930, British

Director - Jim Warburton. Address: 8 Coppice Drive, Whitworth, Rochdale, Lancashire, OL12 8QA. DoB: September 1950, British

Director - Derek Cutforth. Address: 21 Ventnor Road, Haslingden, Rossendale, Lancashire, BB4 6QP. DoB: August 1951, British

Secretary - Kathryn Mary Todd. Address: 106 Albert Road West, Bolton, Lancashire, BL1 5EB. DoB: June 1950, British

Director - Cris Gherardi. Address: 23 Linkside Avenue, Nelson, Lancashire, BB9 9LJ. DoB: November 1955, Italian

Director - Clifford Garnett. Address: Mercer House Gisburn Road, Barnoldswick, Colne, Lancashire, BB8 5HA. DoB: February 1943, British

Director - Eric Crowther. Address: 144 Andover Avenue, Ackrington,Middleton, Manchester, M24 1JW. DoB: July 1947, British

Director - Kenneth Harry Holden. Address: 22 Borrowdale Drive, Burnley, Lancashire, BB10 2QL. DoB: April 1944, British

Director - Stephen Kay. Address: The Pines 180 Booth Road, Stacksteads, Bacup, Lancashire, OL13 0TH. DoB: June 1947, British

Director - Millie Black. Address: Scaffold Meadow, Bury Road Horncliffe, Rossendale, Lancashire, BB4 6JS. DoB: September 1927, British

Jobs in Rossendale Ski Club Limited, vacancies. Career and training on Rossendale Ski Club Limited, practic

Now Rossendale Ski Club Limited have no open offers. Look for open vacancies in other companies

  • Lecturer – Construction Management (Moulton)

    Region: Moulton

    Company: Moulton College

    Department: N\A

    Salary: £28,030 to £39,959 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Schools and Colleges Administrator (National Collaborative Outreach Programme - Health and Social Care) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Admissions and UK Student Recruitment (AUKR) - UK Student Recruitment

    Salary: £18,412 to £21,220 dependent on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Executive Assistant (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Professor of Gastroenterology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences and Nutrition

    Salary: £78,304 to £105,570 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Tenure Track Professorships to ERC Starting Grantees - Physics, Chemistry and Geosciences (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology,Geography

  • Adjunct/Temporary Teaching & Assessment Opportunities: Macroeconomics (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Business School - Economics

    Salary: Competitive pay rate which will vary depending on the type of work undertaken and level of your skills and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Academic Administrator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Department of Psychology

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Environmental Socio-Economist (Southampton)

    Region: Southampton

    Company: National Oceanography Centre

    Department: Marine Systems Modelling (MSM) Group

    Salary: £28,200 to £40,166 per annum (Band 5/6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Sociology,Social Policy

  • Learning Technologist (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £26,052 to £31,076 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Assistant Professor in Creative Writing (Durham)

    Region: Durham

    Company: Durham University

    Department: English Studies

    Salary: £32,004 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Tutor in Access to Higher Education (Science and Social Science) (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum, pro rata plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Sociology

  • PhD Studentship: Development of Netshape Hot Isostatic Pressing for Nickel Superalloys (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy & Materials

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering

Responds for Rossendale Ski Club Limited on Facebook, comments in social nerworks

Read more comments for Rossendale Ski Club Limited. Leave a comment for Rossendale Ski Club Limited. Profiles of Rossendale Ski Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Rossendale Ski Club Limited on Google maps

Other similar companies of The United Kingdom as Rossendale Ski Club Limited: Rqa Grocers Ltd | Health Intelligence Exchange Limited | Motri Limited | Strathfare Limited | Pro-synergy Tax Limited

The exact moment this firm was registered is 1982-04-22. Started under number 01630604, this firm is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of the company during its opening times under the following address: 117 Newchurch Road Rawtenstall, BB4 7SU Rossendale. This firm principal business activity number is 99999 which stands for Dormant Company. Its latest filed account data documents cover the period up to 2013-10-31 and the most recent annual return was submitted on 2013-10-15.

Given this enterprise's magnitude, it became imperative to find further company leaders: Lorna Hazel Paula Side, Stephen Kay and Maurice Hugo who have been cooperating since November 2004 for the benefit of this limited company. In order to maximise its growth, since 2003 this limited company has been implementing the ideas of Maurice Hugo, age 73 who has been looking into maintaining the company's records.

Rossendale Ski Club Limited is a domestic company, located in Rossendale, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 117 Newchurch Road Rawtenstall BB4 7SU Rossendale. Rossendale Ski Club Limited was registered on 1982-04-22. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 296,000 GBP, sales per year - approximately 177,000 GBP. Rossendale Ski Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Rossendale Ski Club Limited is Activities of extraterritorial organisations and other, including 9 other directions. Director of Rossendale Ski Club Limited is Lorna Hazel Paula Side, which was registered at Bolton Road, Hawkshaw, Bury, Lancashire, BL8 4JN. Products made in Rossendale Ski Club Limited were not found. This corporation was registered on 1982-04-22 and was issued with the Register number 01630604 in Rossendale, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Rossendale Ski Club Limited, open vacancies, location of Rossendale Ski Club Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Rossendale Ski Club Limited from yellow pages of The United Kingdom. Find address Rossendale Ski Club Limited, phone, email, website credits, responds, Rossendale Ski Club Limited job and vacancies, contacts finance sectors Rossendale Ski Club Limited