The Holwell Sports And Social Club Limited
Public houses and bars
Operation of sports facilities
Contacts of The Holwell Sports And Social Club Limited: address, phone, fax, email, website, working hours
Address: 41 Welby Road Asfordby Hill LE14 3RD Melton Mowbray
Phone: +44-1300 9750610 +44-1300 9750610
Fax: +44-1300 9750610 +44-1300 9750610
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Holwell Sports And Social Club Limited"? - Send email to us!
Registration data The Holwell Sports And Social Club Limited
Get full report from global database of The UK for The Holwell Sports And Social Club Limited
Addition activities kind of The Holwell Sports And Social Club Limited
2999. Petroleum and coal products, nec
371102. Truck and tractor truck assembly
832208. Substance abuse counseling
20529914. Saltine crackers
23920103. Pillows, bed: made from purchased materials
36619901. Carrier equipment, telephone or telegraph
50510218. Terneplate
59610200. Computer equipment and electronics, mail order
80310000. Offices and clinics of osteopathic physicians
Owner, director, manager of The Holwell Sports And Social Club Limited
Director - Sarah Jane Watson. Address: Welby Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3RB, England. DoB: August 1970, British
Director - David Harry Reek. Address: Cranmere Road, Melton Mowbray, Leicestershire, LE13 1TA, England. DoB: September 1937, English
Director - Stuart Raymond Bartram. Address: Welby Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3RD, England. DoB: November 1977, British
Director - Raymond John Lambert. Address: 2 Dovedale Close, Melton Mowbray, Leicestershire, LE13 0HQ. DoB: April 1941, British
Director - Michael John Davis. Address: 14 South Street, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QZ. DoB: December 1949, British
Director - Philip Woodcock. Address: 41 Welby Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3RB, England. DoB: September 1967, British
Director - Ian Welbourn. Address: 41 Welby Road, Asfordby On The Hill, Melton Mowbray, Leics, LE14 3RD, England. DoB: December 1962, British
Director - Stefan Ian Packwood. Address: 41 Welby Road, Melton Mowbray, Leicestershire, LE14 3RD, England. DoB: January 1977, British
Director - Katie Hunter. Address: Princess Drive, Melton Mowbray, Leicestershire, LE13 0DJ, United Kingdom. DoB: April 1980, British
Director - James Paul Whitehead. Address: Victoria Street, Melton Mowbray, Leicestershire, LE13 0AR, United Kingdom. DoB: April 1969, British
Director - Graham Sidney Parker. Address: Chapel Close, Ab Kettleby, Melton Mowbray, Leicestershire, LE14 3HW, United Kingdom. DoB: January 1951, British
Director - Alan Smith. Address: Needham Close, Melton Mowbray, Leics, LE13 1TW. DoB: March 1946, British
Secretary - David John Martin. Address: 22 Sarson Close, Asfordby, Melton Mowbray, Leicestershire, LE14 3UG. DoB: January 1938, British
Director - Zenon Kurys. Address: 29 Fernie Avenue, Melton Mowbray, Leicestershire, LE13 0HZ. DoB: April 1972, British
Director - Victor Reginald Jackson. Address: 6 St Johns Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QY. DoB: February 1952, British
Director - Phillip Saddington. Address: 54 Redwood Avenue, Melton Mowbray, Leicestershire, LE13 1UT. DoB: November 1947, British
Director - Steven Rowbotham. Address: Brentingby Lodge Woodfold Lane, Brentingby, Melton Mowbray, Leicestershire, LE14 4SQ. DoB: December 1962, British
Director - David Plowman. Address: 16 Rutland Street, Melton Mowbray, Leicestershire, LE13 1QS. DoB: January 1933, British
Director - Bryon William Cavill. Address: 9 Ash Grove, Melton Mowbray, Leicestershire, LE13 0PL. DoB: November 1932, British
Director - Barry Patrick Claypole. Address: 53 Baldocks Lane, Melton Mowbray, Leicestershire, LE13 1EN. DoB: May 1939, British
Director - David Michael Betts. Address: 18 Glebe Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QT. DoB: October 1956, British
Director - Colin Moulds. Address: 12 Needham Close, Melton Mowbray, Leicestershire, LE13 1TW. DoB: September 1944, British
Director - Sarah Louise Wells. Address: 11 Galsworthy Crescent, Melton Mowbray, Leicestershire, LE13 1JD. DoB: September 1966, British
Secretary - Sarah Louise Wells. Address: 11 Galsworthy Crescent, Melton Mowbray, Leicestershire, LE13 1JD. DoB: September 1966, British
Director - David John Martin. Address: 22 Sarson Close, Asfordby, Melton Mowbray, Leicestershire, LE14 3UG. DoB: January 1938, British
Director - Brian Ward. Address: 27 Grantwood Road, Melton Mowbray, Leicestershire, LE13 1SB. DoB: November 1937, British
Director - Graham Parker. Address: 167 West Avenue, Melton Mowbray, Leicestershire, LE13 0JJ. DoB: January 1951, British
Director - Derek Bettany. Address: 10 Redbrook Crescent, Melton Mowbray, Leicestershire, LE13 0EU. DoB: February 1950, British
Director - James Hackett. Address: 54 Main Road, Asfordby Valley, Melton Mowbray, Leicestershire, LE14 3SW. DoB: June 1946, British
Director - Michael Peter Laws. Address: Wy Yuen 10 Swine Hill, Harlaxton, Grantham, Lincolnshire, NG32 1HP. DoB: June 1946, British
Director - Barry Patrick Claypole. Address: 53 Baldocks Lane, Melton Mowbray, Leicestershire, LE13 1EN. DoB: May 1939, British
Director - Brian Stuart Nicholson. Address: 24 Glebe Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QT. DoB: June 1955, British
Director - Gerald Hazlewood. Address: 1 Saxelby Road, Asfordby, Melton Mowbray, Leicestershire, LE14 3TU. DoB: February 1937, British
Director - Joy Helson. Address: 14 Glebe Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QT. DoB: October 1959, British
Secretary - Stephen John Parker. Address: 16 Burton Road, Melton Mowbray, Leicestershire, LE13 1DJ. DoB: November 1961, British
Director - David Jones. Address: 10 Redland Road, Oakham, Leicestershire, LE15 6PJ. DoB: January 1949, British
Director - Colin Parker. Address: 1 Branston Crescent, Melton Mowbray, Leicestershire, LE13 1ER. DoB: April 1968, British
Director - Michael John Davis. Address: 14 South Street, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QZ. DoB: December 1949, British
Director - Raymond John Lambert. Address: 38 Laycock Avenue, Melton Mowbray, Leicestershire, LE13 1TL. DoB: April 1941, British
Director - Stephen John Parker. Address: 16 Burton Road, Melton Mowbray, Leicestershire, LE13 1DJ. DoB: November 1961, British
Director - Brian Stuart Nicholson. Address: 24 Glebe Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QT. DoB: June 1955, British
Director - Derek Green. Address: 8 Glebe Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QT. DoB: June 1934, British
Director - Gerald Hazlewood. Address: 1 Saxelby Road, Asfordby, Melton Mowbray, Leicestershire, LE14 3TU. DoB: February 1937, British
Director - James Stuart Lewin. Address: 65 Welby Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3RD. DoB: December 1954, British
Director - Stanley Paling. Address: 17 St Johns Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QY. DoB: October 1927, British
Director - Colin Kinninmonth Guthrie. Address: 10 West Side, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3RF. DoB: June 1958, British
Director - Jeffrey Spiby. Address: 10 Gladstone Avenue, Melton Mowbray, Leicestershire, LE13 0NG. DoB: May 1923, British
Director - Anthony John Smith. Address: 16 Stanton Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3RA. DoB: December 1936, British
Director - Geoffrey Ilett Sinclair. Address: 63 Welby Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3RD. DoB: June 1923, British
Director - Raymond John Lambert. Address: 43 Norfolk Drive, Melton Mowbray, Leicestershire, LE13 0AZ. DoB: April 1941, British
Director - Frederick Alfred Burton. Address: 46 Robin Crescent, Melton Mowbray, Leicestershire, LE13 0AX. DoB: June 1938, British
Director - Hackett James. Address: 54 Main Street, Asfordby, Melton Mowbray, Leicestershire, LE14 3SA. DoB: June 1946, British
Director - Richard Woolman Batsford. Address: 35 Welby Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3RB. DoB: February 1941, British
Director - Frederick Harold Brown. Address: 13 Melton Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QX. DoB: January 1914, British
Director - Terrance Ivan Warner. Address: 40 Klondyke Way, Asfordby, Melton Mowbray, Leicestershire, LE14 3TW. DoB: August 1943, British
Jobs in The Holwell Sports And Social Club Limited, vacancies. Career and training on The Holwell Sports And Social Club Limited, practic
Now The Holwell Sports And Social Club Limited have no open offers. Look for open vacancies in other companies
-
Men's Football 2nd Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic and International Partnerships
Salary: £26,495 to £32,548 per annum, pro rata (Grade E)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Coaching
-
Sales Officer – Sports and Events (Central London)
Region: Central London
Company: University of Westminster
Department: Estates & Planning Services
Salary: £25,766 per annum (including LWA)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Director of the Institute for Innovation and Enhancement in Learning and Teaching (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Research Lecturer in Vascular Biology (Dublin)
Region: Dublin
Company: Royal College of Surgeons in Ireland - RCSI
Department: RCSI StAR: The Future of International Healthcare Research
Salary: €63,125
£58,144.44 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences
-
Web Portal Service Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
GCU London Requires Occasional Lecturers for the Academic Year 2017-18: Business and Management (London)
Region: London
Company: Glasgow Caledonian University
Department: N\A
Salary: Competitive rates per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Lecturer in Transport Studies (London)
Region: London
Company: University College London
Department: UCL Department of Civil, Environmental & Geomatic Engineering
Salary: £42,304 to £49,904 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
-
Course Leader in Law and Policing (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Lecturer in Scottish Visual History (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Divinity, History & Philosophy
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,History of Art,Cultural Studies
-
Lecturer/Senior Lecturer in People and Organizations (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Business School
Salary: £39,324 to £68,814 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management,Business Studies,Other Business and Management Studies
-
PhD: Novel Sensors For Electric Actuators and Propulsion Drives (Bristol)
Region: Bristol
Company: University of Bristol
Department: Electrical and Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Regional Assessor – Chevening Programme Reading Committees (London)
Region: London
Company: Association of Commonwealth Universities
Department: N\A
Salary: See advert
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services,International Activities
Responds for The Holwell Sports And Social Club Limited on Facebook, comments in social nerworks
Read more comments for The Holwell Sports And Social Club Limited. Leave a comment for The Holwell Sports And Social Club Limited. Profiles of The Holwell Sports And Social Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Holwell Sports And Social Club Limited on Google maps
Other similar companies of The United Kingdom as The Holwell Sports And Social Club Limited: Fosters Leisure Corporation Ltd | Spot Bar Ltd | Netherhall Educational Association | Halal Hampers Limited | Perischicken Limited
The The Holwell Sports And Social Club Limited business has been offering its services for at least 28 years, as it's been established in 1988. Registered with number 02324283, The Holwell Sports And Social Club is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 41 Welby Road, Melton Mowbray LE14 3RD. This enterprise is classified under the NACe and SiC code 56302 and their NACE code stands for Public houses and bars. The company's latest records were submitted for the period up to 2016-01-01 and the latest annual return information was submitted on 2015-12-02. It has been twenty eight years for The Holwell Sports And Social Club Ltd in this field of business, it is still strong and is very inspiring for many.
The info we gathered detailing the firm's members implies the existence of five directors: Sarah Jane Watson, David Harry Reek, Stuart Raymond Bartram and 2 other directors who might be found below who became the part of the company on 2013-10-03, 2005-01-01 and 2001-01-24.
The Holwell Sports And Social Club Limited is a domestic nonprofit company, located in Melton Mowbray, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 41 Welby Road Asfordby Hill LE14 3RD Melton Mowbray. The Holwell Sports And Social Club Limited was registered on 1988-12-02. 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 - 360,000 GBP, sales per year - approximately 552,000 GBP. The Holwell Sports And Social Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Holwell Sports And Social Club Limited is Accommodation and food service activities, including 9 other directions. Director of The Holwell Sports And Social Club Limited is Sarah Jane Watson, which was registered at Welby Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3RB, England. Products made in The Holwell Sports And Social Club Limited were not found. This corporation was registered on 1988-12-02 and was issued with the Register number 02324283 in Melton Mowbray, 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 The Holwell Sports And Social Club Limited, open vacancies, location of The Holwell 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 July 1st, 2025