Loughton Sports And Social Club Limited

All companies of The UKArts, entertainment and recreationLoughton 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Loughton Sports And Social Club Limited"? - Send email to us!

Loughton Sports And Social Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Loughton Sports And Social Club Limited.

Registration data Loughton Sports And Social Club Limited

Register date: 1989-01-19
Register number: 02336744
Capital: 491,000 GBP
Sales per year: Less 393,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
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 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, MySpace

Location 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

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