Loughton Sports And Social Club Limited
Activities of sport clubs
Contacts of Loughton Sports And Social Club Limited: address, phone, fax, email, website, working hours
Address: The Pavilion Linceslade Grove MK5 8DL Loughton
Phone: +44-1466 8442413 +44-1466 8442413
Fax: +44-1466 8442413 +44-1466 8442413
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Loughton Sports And Social Club Limited"? - Send email to us!
Registration data Loughton Sports And Social Club Limited
Get full report from global database of The UK for Loughton Sports And Social Club Limited
Addition activities kind of Loughton Sports And Social Club Limited
35590502. Smelting and refining machinery and equipment
35679911. Radiant heating systems, industrial process
36690201. Highway signals, electric
48229904. Stock ticker service
50230104. Glassware
51810000. Beer and ale
60199902. Federal home loan banks
63310200. Fire, marine and casualty insurance and carriers
87449904. Environmental remediation
Owner, director, manager of Loughton Sports And Social Club Limited
Director - Peter John Rockell. Address: The Pavilion, Linceslade Grove, Loughton, Milton Keynes, MK5 8DL. DoB: August 1955, British
Director - David John Perry. Address: 38 Paynes Drive, Loughton, Milton Keynes, MK5 8EY. DoB: May 1954, British
Director - Neil Cairns. Address: Linceslade Grove, Loughton, Milton Keynes, MK5 8DL, United Kingdom. DoB: May 1951, British
Director - Robert Young. Address: The Pavilion, Linceslade Grove, Loughton, Milton Keynes, MK5 8DL. DoB: November 1950, British
Secretary - Mark Jeffrey. Address: 13 Kidd Close, Crownhill, Milton Keynes, Buckinghamshire, MK8 0BS. DoB: September 1977, British
Director - John Doyle. Address: 59 Leafield Rise, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8BX. DoB: August 1955, Irish
Secretary - Stephen Peter Hawes. Address: 23 Livesley Hill, Shenley Lodge, Milton Keynes, Bucks, MK5 7DT. DoB:
Director - Allison Jane Hawes. Address: 23 Livesey Hill, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7DT. DoB: March 1963, British
Director - Robert Edward Caddock. Address: 23 Vyne Crescent, Milton Keynes, Buckinghamshire, MK8 9EJ. DoB: August 1963, British
Director - Adrian Donald Jones. Address: 36 Egerton Gate, Shenley Brook End, Milton Keynes, Buckinghamshire, MK5 7HH. DoB: July 1941, British
Director - Mark Jeffrey. Address: 13 Kidd Close, Crownhill, Milton Keynes, Buckinghamshire, MK8 0BS. DoB: September 1977, British
Secretary - Gary Frederick Hustwitt. Address: 48 Rushleys Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8DH. DoB: November 1953, British
Director - David James Oakley. Address: 31 Linceslade Grove, Loughton, Milton Keynes, MK5 8DJ. DoB: December 1959, British
Director - Nigel Jones. Address: 9 Homestall Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8DZ. DoB: March 1954, British
Director - Billy Marks. Address: 23 Gramwell, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6DE. DoB: November 1959, British
Director - Kari Dahl. Address: 13 Fury Court Crownhill, Milton Keynes, Buckinghamshire, MK8 0AP. DoB: March 1957, Norwegian
Director - Trevor Harvey. Address: 44 Mercury Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0BY. DoB: April 1956, British
Director - Diane Harvey. Address: 44 Mercury Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0BY. DoB: November 1964, British
Director - Andy Alun Hewer. Address: 3 Glebe Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8HB. DoB: November 1966, British
Director - Colin Thomas Flatt. Address: 33 Livesey Hill, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7DT. DoB: August 1966, British
Director - Nigel Jones. Address: 9 Homestall Close, Loughton, Hertfordshire, MK5 8DZ. DoB: March 1954, British
Director - Jamie Alexander Slade. Address: 2 The Green, Loughton, Milton Keynes, MK5 8AW. DoB: November 1964, British
Director - Robert Young. Address: 16 Hutchings Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8DS. DoB: November 1950, British
Director - Micheal Joseph Grain. Address: 11 Church Lane, Loughton, Milton Keynes, Buckinghamshire, MK5 8AS. DoB: October 1952, British
Director - Malcolm Paul Cullip. Address: Elton House 40 Bradwell Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AJ. DoB: April 1959, British
Director - Gary Frederick Hustwitt. Address: 48 Rushleys Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8DH. DoB: November 1953, British
Director - Trevor John Winn. Address: 33 Westwood Close, Great Holm, Milton Keynes, Buckinghamshire, MK8 9EE. DoB: February 1952, British
Director - Chris Milton. Address: 28 Chatsworth, Great Holm, Milton Keynes, Buckinghamshire, MK8 9BD. DoB: September 1949, British
Director - David James Oakley. Address: 31 Linceslade Grove, Loughton, Milton Keynes, MK5 8DJ. DoB: December 1959, British
Secretary - Shirley Anne Marlin. Address: 75 London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AF. DoB: May 1957, British
Director - Sean Dennis Gibson. Address: 3 Primatt Crescent, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AS. DoB: August 1964, British
Director - Wayne Anthony Wing. Address: 33 Livesey Hill, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7DT. DoB: March 1962, British
Director - Andrew Walsham. Address: 52 Mercury Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0BY. DoB: December 1960, British
Director - Shirley Anne Marlin. Address: 75 London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AF. DoB: May 1957, British
Director - Keith Robert Scott. Address: 23 Clover Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8HA. DoB: March 1953, British
Director - Keith Lawson. Address: 25 Leys Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AZ. DoB: May 1962, British
Director - Paul Ventners. Address: 653 South Ninth Street, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 3DF. DoB: October 1959, British
Director - Pauline Grain. Address: 11 Church Lane, Loughton, Milton Keynes, Buckinghamshire, MK5 8AS. DoB: n\a, British
Director - Christopher William Milton. Address: 28 Chatsworth Great Holm, Milton Keynes, Buckinghamshire, MK5 8DG. DoB: September 1949, British
Director - Antony Smith. Address: 15 Chatsworth, Great Holm, Milton Keynes, Bukinghamshire, MK8 9AS. DoB: July 1958, English
Director - Ian John Roberts. Address: 13 Perran Avenue, Fishermead, Milton Keynes, Buckinghamshire, MK6 2BT. DoB: January 1959, British
Secretary - Susan Cattell. Address: 34 Greenhill Close, Loughton, Milton Keynes, MK5 8DG. DoB:
Director - Peter John Rockell. Address: 13 Glyn Street, New Bradwell, Milton Keynes. DoB: August 1955, British
Director - Mark Jonathan Brown. Address: 56 Bradwell Road, Loughton, Milton Keynes, MK5 8AJ. DoB: August 1966, British
Director - Steven Sidney Wakeland. Address: 51 Gatcombe, Great Holm, Milton Keynes, Buckinghamshire, MK8 9EA. DoB: January 1955, British
Secretary - Keith Robert Scott. Address: 23 Clover Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8HA. DoB: March 1953, British
Director - David James Oakley. Address: Cell Farm Cottage 1 The Green, Loughton, Milton Keynes, Buckinghamshire, MK5 8AW. DoB: December 1959, British
Director - Sue Scott. Address: 23 Clover Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8HA. DoB: November 1955, British
Director - Andrew Ying. Address: 20 Bercham, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8HX. DoB: May 1970, British
Secretary - Terry Hawes. Address: 68 Bradwell Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AL. DoB: June 1955, British
Director - Nigel Frank Crompton. Address: 19 Douglas Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2XQ. DoB: September 1969, British
Director - Shirley Anne Marlin. Address: 75 London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AF. DoB: May 1957, British
Director - Christopher William Milton. Address: 28 Chatsworth Great Holm, Milton Keynes, Buckinghamshire, MK5 8DG. DoB: September 1949, British
Director - Andrew Paul Danbury. Address: 5 Glebe Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8HB. DoB: March 1969, British
Director - James William Shaw. Address: 41 Huntingbrook, Great Holm, Milton Keynes, Buckinghamshire, MK8 9DF. DoB: August 1923, British
Director - Ronald Leslie Grisley. Address: 18 Buscot Place, Great Holm, Milton Keynes, Buckinghamshire, MK8 9BS. DoB: February 1930, English
Director - Tom Graham. Address: 29 Stafford Grove, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AX. DoB: May 1953, British
Director - Ronald James Daniels. Address: 88 London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AQ. DoB: October 1930, English
Director - Debbie Julie Brockwell. Address: 26 Greenhill Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8DG. DoB: April 1965, British
Director - Mark James Kelsey. Address: 7 Chevalier Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EJ. DoB: April 1966, British
Director - David Ernest Gibson. Address: 16 Belvoir Avenue, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2AB. DoB: April 1949, English
Director - John William Marchant. Address: 21 Dovecote Cottages, Church End Road Shenley Brook End, Milton Keynes, MK5 7AA. DoB: May 1947, British
Director - Joanne Walsall. Address: 2 Lowndes Grove, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6EF. DoB: May 1963, English
Director - Ian Richard Collier. Address: 9 Pitcher Lane, Loughton, Milton Keynes, MK5 8AU. DoB: November 1946, British
Director - Paul Hale. Address: 26 Willowford, Bancroft, Milton Keynes, Buckinghamshire, MK13 0RH. DoB: October 1960, British
Director - Bertram Roy Fossey. Address: 66 Bradwell Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AL. DoB: May 1932, British
Director - Thomas Raymond Knapper. Address: 36 Paynes Drive, Loughton, Milton Keynes, Buckinghamshire, MK5 8EY. DoB: August 1928, British
Director - Ralph Richard Martin. Address: 69 London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AF. DoB: March 1935, British
Director - Malcolm Edward Nunn. Address: Manor Cottage Leys Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AZ. DoB: February 1949, British
Director - James Paul Oneill. Address: 1 Wilton Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK3 6BN. DoB: October 1957, British
Director - Eileen Collier. Address: 22 Rushleys Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8DH. DoB: November 1930, British
Director - Michael John Bartlett. Address: 21 Dalvina Place, Hodge Lea, Milton Keynes, Buckinghamshire, MK12 6JF. DoB: May 1955, British
Director - Keith Robert Scott. Address: 23 Clover Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8HA. DoB: March 1953, British
Director - Leonard Willett. Address: 8 Bradwell Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AJ. DoB: April 1920, British
Secretary - David Ernest Gibson. Address: 70 London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AQ. DoB:
Director - Pauline Grain. Address: 11 Church Lane, Loughton, Milton Keynes, Buckinghamshire, MK5 8AS. DoB: n\a, British
Director - Terry Hawes. Address: 68 Bradwell Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AL. DoB: June 1955, British
Director - Alan Henry Grisley. Address: 106 Hilliard Drive, Bradwell, Milton Keynes, Buckinghamshire, MK13 9EP. DoB: June 1958, British
Jobs in Loughton Sports And Social Club Limited, vacancies. Career and training on Loughton Sports And Social Club Limited, practic
Now Loughton Sports And Social Club Limited have no open offers. Look for open vacancies in other companies
-
Assistant Programme Manager (Finance) (Canary Wharf, London)
Region: Canary Wharf, London
Company: University of Sunderland in London
Department: N\A
Salary: £35,000 to £42,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Research Fellow (London)
Region: London
Company: University of Greenwich
Department: Systems Management and Strategy
Salary: £26,052 to £37,075 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Human and Social Geography,Languages, Literature and Culture,Cultural Studies
-
Research Assistant (CCRI) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences - Counselling, Psychology & Applied Social Sciences
Salary: £27,285 to £31,604 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences
-
Registry Adviser - Timetabling (York)
Region: York
Company: N\A
Department: N\A
Salary: £20,989 to £23,557 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management
-
Digital and Multimedia Designer (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations
Salary: £24,983 to £28,936 (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Administrator – Multiple Birth Centre (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £25,700 to £28,508 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Research Assistant in HIV (Falmer)
Region: Falmer
Company: The Brighton and Sussex Medical School
Department: Department of Global Health and Infection
Salary: £28,936 to £32,548 per annum. It is normal to appoint at the first point of the salary scale.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Senior Trial Co-Ordinator (Edinburgh)
Region: Edinburgh
Company: N\A
Department: N\A
Salary: £26,565 to £35,577 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Administrative,PR, Marketing, Sales and Communication
-
Band 500 Trainee Analyst Programmer (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Birmingham Clinical Trials Unit
Salary: £21,904 to £23,532 with potential progression to £27,242
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Evaluation Analyst (Swindon)
Region: Swindon
Company: Economic and Social Research Council - ESRC
Department: N\A
Salary: £30,056 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
PhD Studentship – Identification of molecular and protein biomarkers of asthma treatment response (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Respiratory Medicine
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
UFP Tutor - Business (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
Responds for Loughton Sports And Social Club Limited on Facebook, comments in social nerworks
Read more comments for Loughton Sports And Social Club Limited. Leave a comment for Loughton Sports And Social Club Limited. Profiles of Loughton Sports And Social Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Loughton Sports And Social Club Limited on Google maps
Other similar companies of The United Kingdom as Loughton Sports And Social Club Limited: Titans Den Fitness Ltd | Rowley Gallery Limited(the) | Consortium 101 Limited | Erin Petson Limited | Adam Carroll Racing Limited
Loughton Sports And Social Club Limited 's been in this business for twenty seven years. Started with Registered No. 02336744 in the year 1989-01-19, it have office at The Pavilion, Loughton MK5 8DL. This business principal business activity number is 93120 : Activities of sport clubs. Loughton Sports And Social Club Ltd released its latest accounts for the period up to 2015-03-31. The firm's latest annual return was released on 2015-08-26. From the moment it started in this line of business 27 years ago, this company has sustained its great level of prosperity.
The directors currently registered by the business are as follow: Peter John Rockell selected to lead the company on 2010-12-01 and David John Perry selected to lead the company fifteen years ago.
Loughton Sports And Social Club Limited is a foreign stock company, located in Loughton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in The Pavilion Linceslade Grove MK5 8DL Loughton. Loughton Sports And Social Club Limited was registered on 1989-01-19. 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 - 491,000 GBP, sales per year - less 393,000,000 GBP. Loughton Sports And Social Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Loughton Sports And Social Club Limited is Arts, entertainment and recreation, including 9 other directions. Director of Loughton Sports And Social Club Limited is Peter John Rockell, which was registered at The Pavilion, Linceslade Grove, Loughton, Milton Keynes, MK5 8DL. Products made in Loughton Sports And Social Club Limited were not found. This corporation was registered on 1989-01-19 and was issued with the Register number 02336744 in Loughton, 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 Loughton Sports And Social Club Limited, open vacancies, location of Loughton Sports And Social 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