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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Rossendale Ski Club Limited"? - Send email to us!
Registration data Rossendale Ski Club Limited
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, MySpaceLocation 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