Unsworth Cricket And Tennis Club,limited
Activities of sport clubs
Contacts of Unsworth Cricket And Tennis Club,limited: address, phone, fax, email, website, working hours
Address: Pole Lane Unsworth Bury BL9 8QL Lancashire
Phone: +44-1462 6287170 +44-1462 6287170
Fax: +44-1260 3540039 +44-1260 3540039
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Unsworth Cricket And Tennis Club,limited"? - Send email to us!
Registration data Unsworth Cricket And Tennis Club,limited
Get full report from global database of The UK for Unsworth Cricket And Tennis Club,limited
Addition activities kind of Unsworth Cricket And Tennis Club,limited
3914. Silverware and plated ware
394400. Games, toys, and children's vehicles
501502. Automotive servicing equipment, used
28359905. Enzyme and isoenzyme diagnostic agents
28920222. Well shooting torpedoes (explosive)
34629906. Machinery forgings, ferrous
36340119. Urns, electric: household
Owner, director, manager of Unsworth Cricket And Tennis Club,limited
Director - John Leonard Phair. Address: Pole Lane, Unsworth Bury, Lancashire, BL9 8QL. DoB: March 1958, British
Director - Paul Leslie Edge. Address: Pole Lane, Unsworth Bury, Lancashire, BL9 8QL. DoB: April 1957, British
Director - Robert David Judge. Address: Pole Lane, Unsworth Bury, Lancashire, BL9 8QL. DoB: June 1950, British
Director - Stephen Earnshaw. Address: Pole Lane, Unsworth Bury, Lancashire, BL9 8QL. DoB: October 1961, British
Director - Patrick Anthony Casey. Address: Pole Lane, Unsworth Bury, Lancashire, BL9 8QL. DoB: May 1966, British
Director - Steven Mark Judge. Address: Pole Lane, Unsworth Bury, Lancashire, BL9 8QL. DoB: October 1975, British
Director - Gary Andrew Jones. Address: Pole Lane, Unsworth Bury, Lancashire, BL9 8QL. DoB: April 1971, British
Director - Peter Yorke-robinson. Address: Pole Lane, Unsworth Bury, Lancashire, BL9 8QL. DoB: February 1944, British
Director - Peter Brian Long. Address: 6 Willow Drive, Unsworth, Bury, Lancashire, BL9 8JB. DoB: December 1959, British
Director - Stephen Walter Bailey. Address: 10 Willow Drive, Unsworth, Bury, Lancashire, BL9 8NT. DoB: March 1958, British
Director - Michael Boothroyd. Address: 14 Wilton Drive, Hollins, Bury, Lancashire, BL9 8BG. DoB: August 1959, British
Director - Lynn Maxwell. Address: Pole Lane, Unsworth Bury, Lancashire, BL9 8QL. DoB: December 1955, British
Director - Patrick Anthony Casey. Address: Hathaway Road, Bury, Lancashire, BL9 8EG. DoB: May 1966, British
Director - Alan Douglas Ryder. Address: Coronation Avenue, Heywood, Lancashire, OL10 2NB. DoB: August 1955, British
Director - Colin Maxwell. Address: 45 Leyton Drive, Bury, Lancashire, BL9 9TS. DoB: January 1955, British
Director - Stephen Earnshaw. Address: 24 Cartmel Close, Bury, Lancashire, BL9 8JA. DoB: October 1961, British
Director - Harry Hulbert. Address: 34 Cunningham Drive, Unsworth, Bury, Lancashire, BL9 8PP. DoB: June 1943, British
Director - Edward Pius Kealey. Address: 115 Randale Drive, Bury, Lancashire, BL9 8NE. DoB: January 1962, British
Director - Kathleen Margaret Manley. Address: 14 Mayfield Road, Ramsbottom, Bury, Lancashire, BL0 9TB. DoB: February 1945, British
Director - Frank Ward. Address: 28 Apollo Avenue, Sunnybank, Bury, Lancashire, BL9 8HG. DoB: October 1933, British
Director - Margaret Jones. Address: 186 Parr Lane, Unsworth, Bury, Lancashire, BL9 8JT. DoB: December 1944, British
Director - John Leonard Phair. Address: 19 Leyton Drive, Blackford Bridge, Bury, Lancashire, BL9 9SL. DoB: March 1958, British
Director - Neil Elliot Johnson. Address: 14 Langdale Drive, Unsworth, Bury, Greater Manchester, BL9 8HP. DoB: October 1975, British
Director - Albert Edward Crighton. Address: 108 Parr Lane, Unsworth, Bury, Lancashire, BL9 8JT. DoB: May 1936, British
Director - Alan Gordon Howarth. Address: 11 Hall Street, Bury, Lancashire, BL8 1RY. DoB: July 1966, British
Director - Stuart Andrew Hunter. Address: 18 Lichfield Road, Radcliffe, Manchester, Greater Manchester, M26 3LZ. DoB: September 1958, British
Director - Peter Yorke Robinson. Address: 10 Patton Close, Bury, Lancashire, BL9 8PY. DoB: February 1944, British
Director - Peter Geelan. Address: 16 Wavell Drive, Unsworth, Bury, Lancashire, BL9 8PG. DoB: February 1943, British
Director - David Keith Bamber. Address: 8 Plantation Grove, Unsworth, Bury, Lancashire, BL9 8LS. DoB: July 1944, British
Director - David Joynson. Address: 9 Elm Avenue, Radcliffe, Manchester, M26 1DR. DoB: July 1970, British
Secretary - Thomas Williams. Address: 20 Millom Drive, Unsworth, Bury, Lancashire, BL9 8NJ. DoB: November 1937, British
Director - Paul Watkins. Address: 9 Arley Walk, Ettiley Heath, Sandbach, Cheshire, CW11 32N. DoB: November 1962, British
Director - Steven Paul Barlow. Address: 264 Sunny Bank Road, Bury, Lancashire, BL9 8LA. DoB: April 1972, British
Director - Graeme Keith Jones. Address: 13 Lindale Avenue, Sunny Bank, Bury, Lancashire, BL9 8ED. DoB: October 1968, British
Director - Thomas Lewis Oldham. Address: 22 Burndale Drive, Unsworth, Bury, Lancashire, BL9 8EN. DoB: March 1935, British
Director - Patricia Elizabeth Holt. Address: 12 Burndale Drive, Unsworth, Bury, Lancashire, BL9 8EN. DoB: September 1941, British
Director - Marjorie Bamber. Address: 8 Plantation Grove, Unsworth, Bury, Lancashire, BL9 8LS. DoB: April 1944, British
Director - Derek Iain Bamber. Address: 2a Norwood Terrace, Leeds, LS6 1EA. DoB: April 1972, British
Director - Leonard Lott. Address: 17 Laburnum Drive, Unsworth, Bury, Lancashire, BL9 8NB. DoB: September 1935, British
Director - Mark Richard Manley. Address: 8 Tamworth Avenue, Whitefield, Manchester, Lancashire, M45 6UL. DoB: January 1994, British
Director - Derek G Bernard. Address: 21 Bradley Drive, Bury, Lancashire, BL9 8PT. DoB: July 1952, British
Director - Reginald Taylor Joynson. Address: 58 Hathaway Road, Unsworth, Bury, Lancashire, BL9 8EG. DoB: January 1933, British
Director - Charles Richard Boothroyd. Address: 7 Cartmel Close, Unsworth, Bury, Lancashire, BL9 8JA. DoB: April 1931, British
Director - Graham Jeffrey Ward. Address: 28 Apollo Avenue, Bury, Lancashire, BL9 8HG. DoB: August 1960, British
Director - Margaret Ward. Address: 28 Apollo Avenue, Bury, Lancashire, BL9 8HG. DoB: July 1935, British
Director - Dorothy Williams. Address: 20 Millom Drive, Bury, Lancashire, BL9 8NJ. DoB: May 1943, British
Director - Thomas Williams. Address: 20 Millom Drive, Unsworth, Bury, Lancashire, BL9 8NJ. DoB: November 1937, British
Director - Peter Brandwood. Address: 6 Millom Drive, Unsworth, Bury, Lancashire, BL9 8NJ. DoB: August 1935, British
Director - Alan Charles Davis. Address: 86 Polefield Road, Prestwich, Manchester, Greater Manchester, M25 2QW. DoB: July 1943, British
Director - Robert Harrison. Address: 128 Parr Lane, Unsworth, Bury, Lancashire, BL9 8JT. DoB: April 1921, British
Director - Valerie Ann Harrison. Address: 16 Deacons Crescent, Tottington, Bury, Lancashire, BL8 3DW. DoB: July 1947, British
Director - James Heywood. Address: 34 Hillsborough Drive, Unsworth, Bury, Lancashire, BL9 8LF. DoB: November 1936, British
Director - Harry Hulbert. Address: 34 Cunningham Drive, Unsworth, Bury, Lancashire, BL9 8PP. DoB: June 1943, British
Director - Allan Jones. Address: 148 Parr Lane, Unsworth, Bury, Lancashire, BL9 8JT. DoB: January 1943, British
Director - Graeme Keith Jones. Address: 66 Peveril Close, Whitefield, Manchester, Greater Manchester, M45 6NR. DoB: October 1968, British
Director - Margaret Jones. Address: 148 Parr Lane, Unsworth, Bury, Lancashire, BL9 8JT. DoB: December 1944, British
Director - Frank Manley. Address: 14 Mayfield Road, Ramsbottom, Bury, Lancashire, BL0 9TB. DoB: July 1944, British
Director - Edward Mcdonald. Address: 79 Albert Road, Levenshulme, Manchester, Lancashire, M19 2FT. DoB: January 1932, British
Director - Thomas Lewis Oldham. Address: 22 Burndale Drive, Unsworth, Bury, Lancashire, BL9 8EN. DoB: March 1935, British
Director - Anthony David Parkes. Address: 48 Melton Drive, Hollins, Bury, Lancashire, BL9 8BE. DoB: February 1945, British
Director - Kenneth Sutton. Address: 16 Harris Drive, Unsworth, Bury, Lancashire, BL9 8PS. DoB: July 1936, British
Director - Patrick Walsh. Address: 22 Elms Road, Whitefield, Manchester, Lancashire, M45 8GR. DoB: July 1951, British
Director - Frank Ward. Address: 28 Apollo Avenue, Sunnybank, Bury, Lancashire, BL9 8HG. DoB: October 1933, British
Jobs in Unsworth Cricket And Tennis Club,limited, vacancies. Career and training on Unsworth Cricket And Tennis Club,limited, practic
Now Unsworth Cricket And Tennis Club,limited have no open offers. Look for open vacancies in other companies
-
MR Clinical Research Facility Manager (London)
Region: London
Company: King's College London
Department: School of Biomedical Engineering and Imaging Sciences
Salary: £50,618 to £58,655 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Administrative,Senior Management
-
Senior Clinical Research Fellow (London)
Region: London
Company: University College London
Department: MRC Clinical Trials Unit at UCL
Salary: £40,491 to £55,288 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Research Associate (London)
Region: London
Company: King's College London
Department: Cardiology/Cardiovascular
Salary: £33,518 to £34,520
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
PhD Studentship: Recycling Aluminium Alloys for the Automotive Application (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
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,Production Engineering and Manufacturing,Other Engineering
-
Disability Cycling Activator (Leeds)
Region: Leeds
Company: University of Leeds
Department: Commercial & Campus Support Services
Salary: £14,767 to £15,976 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Sport and Leisure
-
Professor/Associate Professor, Occupational Therapy (Gold Coast, Nathan - Australia)
Region: Gold Coast, Nathan - Australia
Company: N\A
Department: N\A
Salary: AU$156,521 to AU$201,622
£96,448.24 to £124,239.48 converted salary* per annum, includes 17% employer superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences
-
Coach in Practice- Acute Sector 0.5 FTE (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The School of Health and Social Care
Salary: £32,548 to £36,613 pa pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Sport and Leisure,Sports Coaching
-
PhD Studentship in Patient Centred Outcomes Research (PCOR) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Biological Sciences,Molecular Biology and Biophysics
-
Research Assistant/Associate in ‘Mechanical Properties of Structural Power Composites’ (London)
Region: London
Company: Imperial College London
Department: Aeronautics, FoE; Chemistry, FoNS
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Lecturer (Assistant Professor) / Senior Lecturer (Associate Professor) (Bath)
Region: Bath
Company: University of Bath
Department: Pharmacy & Pharmacology
Salary: £39,324 to £55,998 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute
Salary: £32,405 to £42,431 per annum dependent on experience and inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Bioinformatician (Genomics) (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: £31,604 to £38,883 per annum (grade 7, salary cap at spinal point 32).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science
Responds for Unsworth Cricket And Tennis Club,limited on Facebook, comments in social nerworks
Read more comments for Unsworth Cricket And Tennis Club,limited. Leave a comment for Unsworth Cricket And Tennis Club,limited. Profiles of Unsworth Cricket And Tennis Club,limited on Facebook and Google+, LinkedIn, MySpaceLocation Unsworth Cricket And Tennis Club,limited on Google maps
Other similar companies of The United Kingdom as Unsworth Cricket And Tennis Club,limited: Behind The Force Ltd. | Young Opera Venture Limited | Howling Down The Street Ltd | Activate Pilates Limited | T6 Elite Cic
Started with Reg No. 00170337 96 years ago, Unsworth Cricket And Tennis Club,limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's latest registration address is Pole Lane, Unsworth Bury Lancashire. The firm is classified under the NACe and SiC code 93120 which means Activities of sport clubs. The company's latest records were submitted for the period up to 2015-09-30 and the most current annual return was filed on 2016-03-07. Unsworth Cricket And Tennis Club,ltd has operated on the market for more than ninety six years, an achievement not many companies could ever achieve.
In order to satisfy the client base, the firm is continually being taken care of by a body of eleven directors who are, to name just a few, John Leonard Phair, Paul Leslie Edge and Robert David Judge. Their joint efforts have been of cardinal use to this specific firm since Tue, 10th Jul 2012.
Unsworth Cricket And Tennis Club,limited is a domestic stock company, located in Lancashire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Pole Lane Unsworth Bury BL9 8QL Lancashire. Unsworth Cricket And Tennis Club,limited was registered on 1920-09-20. 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 - 829,000 GBP, sales per year - approximately 707,000,000 GBP. Unsworth Cricket And Tennis Club,limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Unsworth Cricket And Tennis Club,limited is Arts, entertainment and recreation, including 7 other directions. Director of Unsworth Cricket And Tennis Club,limited is John Leonard Phair, which was registered at Pole Lane, Unsworth Bury, Lancashire, BL9 8QL. Products made in Unsworth Cricket And Tennis Club,limited were not found. This corporation was registered on 1920-09-20 and was issued with the Register number 00170337 in Lancashire, 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 Unsworth Cricket And Tennis Club,limited, open vacancies, location of Unsworth Cricket And Tennis 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 May 1st, 2024