Ashday (1986) Limited
Activities of sport clubs
Contacts of Ashday (1986) Limited: address, phone, fax, email, website, working hours
Address: 500 Elland Road Elland HX5 9JB West Yorkshire
Phone: +44-1497 8328704 +44-1497 8328704
Fax: +44-1520 6221801 +44-1520 6221801
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ashday (1986) Limited"? - Send email to us!
Registration data Ashday (1986) Limited
Get full report from global database of The UK for Ashday (1986) Limited
Addition activities kind of Ashday (1986) Limited
239999. Fabricated textile products, nec, nec
632100. Accident and health insurance
20150401. Game, small: processed, canned
23359901. Dresses,paper, cut and sewn
25220300. Office cabinets and filing drawers, except wood
27520700. Tag, ticket, and schedule printing: lithographic
34529901. Bolts, metal
35560304. Smokers, food processing equipment
50740204. Convectors
79229900. Theatrical producers and services, nec
Owner, director, manager of Ashday (1986) Limited
Director - John Turmbull Luckman. Address: Weavenham, Near Northwich, Cheshire, CW8 3DW, United Kingdom. DoB: January 1952, British
Director - Clive William Edwards. Address: 500 Elland Road, Elland, West Yorkshire, HX5 9JB. DoB: September 1951, British
Director - John Alfred Edward Cragg. Address: 500 Elland Road, Elland, West Yorkshire, HX5 9JB. DoB: May 1947, British
Director - Alan Wallace. Address: 500 Elland Road, Elland, West Yorkshire, HX5 9JB. DoB: March 1944, British
Secretary - Bryan Francis Jago. Address: 500 Elland Road, Elland, West Yorkshire, HX5 9JB. DoB: n\a, British
Director - Stirling Ross Buckley. Address: 500 Elland Road, Elland, West Yorkshire, HX5 9JB. DoB: April 1955, British
Director - Deborah Whitaker. Address: 500 Elland Road, Elland, West Yorkshire, HX5 9JB. DoB: August 1961, British
Director - Maureen Cragg. Address: 500 Elland Road, Elland, West Yorkshire, HX5 9JB. DoB: August 1949, British
Director - Caroline Nancy Walker. Address: 500 Elland Road, Elland, West Yorkshire, HX5 9JB. DoB: May 1958, British
Director - Alan Marshall. Address: 500 Elland Road, Elland, West Yorkshire, HX5 9JB. DoB: June 1941, British
Director - Michael John Cryer. Address: 9 Rye Way, Airdale, Castleford, West Yorkshire, WF10 3DR. DoB: January 1951, British
Director - Alan Parkinson. Address: 500 Elland Road, Elland, West Yorkshire, HX5 9JB. DoB: April 1942, British
Director - Stirling Ross Buckley. Address: 50 Marlborough Close, Ramsbottom, Bury, BL0 9YU. DoB: April 1955, British
Director - Lynn Mary Tack. Address: 33 Swallow Lane, Golcar, Huddersfield, West Yorkshire, HD7 4NB. DoB: August 1953, British
Director - Stirling Ross Buckley. Address: 50 Marlborough Close, Ramsbottom, Bury, BL0 9YU. DoB: April 1955, British
Director - Ted Lewis. Address: 11 West Wynd, Killingworth, Newcastle Upon Tyne, NE12 6FP. DoB: October 1935, British
Director - Lynn Mary Tack. Address: 33 Swallow Lane, Golcar, Huddersfield, West Yorkshire, HD7 4NB. DoB: August 1953, British
Director - Ann Cranswick. Address: 32 Lovell Park Heights, Leeds, West Yorkshire, LS7 1DP. DoB: May 1950, British
Director - Judith Anne Parkinson. Address: 13 Woodlands Avenue, Gomersal, Cleckheaton, West Yorkshire, BD19 4SW. DoB: February 1947, British
Director - John Trevor Railton. Address: 2 Bourne Walk, Mapplewell, Barnsley, South Yorkshire, S75 6JQ. DoB: January 1942, British
Director - Max Patel. Address: 115 Matlock Road, Chaddesden, Derby, Derbyshire, DE21 4QE. DoB: August 1962, British
Director - Alan Parkinson. Address: 13 Woodlands Avenue, Gomersal, Cleckheaton, West Yorkshire, BD19 4SW. DoB: April 1942, British
Director - Norman Stockle. Address: 36 Bank Top, Southowram, Halifax, West Yorkshire, HX3 9PD. DoB: August 1937, British
Director - Sallie Ruth Holgate. Address: 1 Russell Avenue, Queensbury, Bradford, West Yorkshire, BD13 2AL. DoB: November 1946, British
Director - Alwyn Turner Armitage. Address: 86 Gramfield Road, Crosland Moor, Huddersfield, HD4 5QD. DoB: May 1929, British
Director - Kenneth Watkinson. Address: 46 St Leonards Court, Alfred Street, Lancaster, LA1 1FD. DoB: February 1936, British
Director - Trevor Rounding. Address: 35 Elmtree Close, Norristhorpe, West Yorkshire, WF15 7BU. DoB: March 1963, British
Director - June Winifred Firth. Address: 50 Manor Park, Mirfield, West Yorkshire, WF14 0EP. DoB: May 1946, British
Director - Alan Graham Smith. Address: 8 Dorset Terrace, Harehills, Leeds, West Yorkshire, LS8 3QR. DoB: July 1956, British
Director - Peter Firth. Address: 50 Manor Park, Mirfield, West Yorkshire, WF14 0EP. DoB: January 1941, British
Director - Mavis Lesley Garnett. Address: 50 Woodroyd, Golcar, Huddersfield, HD7 4PG. DoB: September 1949, British
Director - Bryan Francis Jago. Address: 500 Elland Road, Elland, West Yorkshire, HX5 9JB. DoB: n\a, British
Director - Jack Cragg. Address: 17 Stanford Road, Luton, Bedfordshire, LU2 0PY. DoB: May 1947, British
Director - Max Patel. Address: 3 Armley Grange Avenue, Leeds, West Yorkshire, LS12 3QM. DoB: August 1951, British
Director - Julia Phoenix. Address: 47 Lucern Road, Fullwood, Preston, Lancashire, PR2 6FD. DoB: June 1961, British
Director - David Garnett. Address: 50 Woodroyd, Golcar, Huddersfield, West Yorkshire, HD7 4PG. DoB: May 1945, British
Director - Michael Richardson. Address: 91 Orchard Lane, Beighton, Sheffield, South Yorkshire, S19 6EW. DoB: March 1947, British
Director - Alan Vernon. Address: 56 Airedale Avenue, Tickhill, Doncaster, South Yorkshire, DN11 9UH. DoB: February 1943, British
Director - Joseph Walter Gill. Address: 155 Southfield Road, Almondbury, Huddersfield, South Yorkshire, HD5 8UA. DoB: August 1932, British
Secretary - Valerie Long. Address: 697 Halifax Road, Cleckheaton, West Yorkshire, BD19 5QT. DoB:
Director - David Larder. Address: 28 Shire Oak Road, Headingley, Leeds, West Yorkshire, LS6 2DE. DoB: November 1933, British
Director - Donald Holdsworth. Address: 71 Highbury Place, Lower Edge, Brighouse, W Yorks, HD6 3LE. DoB: November 1958, British
Director - David Jeremy Long. Address: 697 Halifax Road, Cleckheaton, West Yorkshire, BD19 6LJ. DoB: September 1943, British
Director - Kathleen Hobson. Address: 3 Armley Grange Avenue, Leeds, West Yorkshire, LS12 3QN. DoB: November 1949, British
Director - John Trevor Railton. Address: 2 Bourne Walk, Mapplewell, Barnsley, South Yorkshire, S75 6JQ. DoB: January 1942, British
Director - Sheila Ramage. Address: 48 The Crossways, Otley, West Yorkshire, LS21 2AR. DoB: May 1943, British
Director - Maureen Cragg. Address: 42 Chester Place, Bowerham, Lancaster, Lancs, LA1 4HA. DoB: August 1949, British
Director - Andrew Sykes. Address: 288 Saddleworth Road, Greetland, Halifax, West Yorkshire, HX4 8NF. DoB: March 1946, British
Director - John Cragg. Address: 42 Chester Place, Bowerham, Lancaster, Lancs, LA1 4HA. DoB: May 1947, British
Director - Derek Brumfitt. Address: 4 Birchwood Avenue, Birstall, Batley, West Yorkshire, WF17 0RD. DoB: July 1936, British
Director - Judith Anne Wallace. Address: 26 Filley Royd, Cleckheaton, West Yorkshire, BD19 5JW. DoB: February 1947, British
Director - Pamela Wallace. Address: 42 Trenance Gardens, Greetland, Halifax, West Yorkshire, HX4 8NN. DoB: April 1952, British
Jobs in Ashday (1986) Limited, vacancies. Career and training on Ashday (1986) Limited, practic
Now Ashday (1986) Limited have no open offers. Look for open vacancies in other companies
-
Lecturer, Economics X 2 (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Marketing Officer x3 (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations / University Marketing Services
Salary: £24,983 to £28,936 (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Postdoctoral Research Associate in Adsorption and Membrane Separation (Shenzhen - China)
Region: Shenzhen - China
Company: Shenzhen University
Department: College of Chemical and Environmental Engineering
Salary: ¥250,000 to ¥270,000
£29,325 to £31,671 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Chemical Engineering
-
Student Intervention Officer (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £21,310 to £22,238 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Clinical Research Fellow – Cancer Metabolism (London)
Region: London
Company: Imperial College London
Department: Surgery & Cancer, Division of Cancer, Faculty of Medicine
Salary: £32,478 to £57,444 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
-
QualityWatch Research Analyst (London)
Region: London
Company: The Nuffield Trust
Department: N\A
Salary: £30,000 to £35,000 per annum depending on experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems
-
Senior Access Officer (Access UCL) (London)
Region: London
Company: University College London
Department: Student and Registry Services, Access and Admissions
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,Student Services
-
Research Associate in Web-Based Infectious Disease Surveillance (London)
Region: London
Company: University College London
Department: Media Futures Research Group
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Library Adviser (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Customer Services
Salary: £17,399 to £20,624 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Professor of Mathematics and Head of Department (80802-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Mathematics
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Lecturer in Psychology: Research Methods and Methodology (Albany, Palmerston North - New Zealand)
Region: Albany, Palmerston North - New Zealand
Company: Massey University
Department: School of Psychology, College of Humanities and Social Sciences
Salary: NZ$68,945 to NZ$87,990
£38,760.88 to £49,467.98 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Assistant in Biomedical Informatics and “Big Data” Analytics (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: £25,728 to £38,883 per annum (grade 6 or 7 depending on experience). Salary capped at spinal point 32.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Computer Science,Computer Science
Responds for Ashday (1986) Limited on Facebook, comments in social nerworks
Read more comments for Ashday (1986) Limited. Leave a comment for Ashday (1986) Limited. Profiles of Ashday (1986) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ashday (1986) Limited on Google maps
Other similar companies of The United Kingdom as Ashday (1986) Limited: Matrix Promo Ltd | Dotball Cricket Limited | Walton Driving Range Ltd | Walking Forward Media Limited | Rdas Gym Limited
Ashday (1986) is a firm registered at HX5 9JB West Yorkshire at 500 Elland Road. This business has been in existence since 1986 and is established under the identification number 02014751. This business has been operating on the English market for 30 years now and its state is is active. This business declared SIC number is 93120 and has the NACE code: Activities of sport clubs. Its latest filings were submitted for the period up to 31st October 2015 and the most current annual return information was filed on 14th November 2015. It has been thirty years for Ashday (1986) Ltd in the field, it is doing well and is an example for many.
John Turmbull Luckman, Clive William Edwards, John Alfred Edward Cragg and John Alfred Edward Cragg are the company's directors and have been doing everything they can to help the company since 2014-03-09. In order to find professional help with legal documentation, for the last almost one month the following firm has been implementing the ideas of Bryan Francis Jago, who's been looking for creative solutions ensuring efficient administration of the company.
Ashday (1986) Limited is a domestic stock company, located in West Yorkshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 500 Elland Road Elland HX5 9JB West Yorkshire. Ashday (1986) Limited was registered on 1986-04-28. 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 - 685,000 GBP, sales per year - more 391,000,000 GBP. Ashday (1986) Limited is Private Limited Company.
The main activity of Ashday (1986) Limited is Arts, entertainment and recreation, including 10 other directions. Director of Ashday (1986) Limited is John Turmbull Luckman, which was registered at Weavenham, Near Northwich, Cheshire, CW8 3DW, United Kingdom. Products made in Ashday (1986) Limited were not found. This corporation was registered on 1986-04-28 and was issued with the Register number 02014751 in West Yorkshire, 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 Ashday (1986) Limited, open vacancies, location of Ashday (1986) 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