Saltburn(lune Street)social Club,limited(the)

All companies of The UKAccommodation and food service activitiesSaltburn(lune Street)social Club,limited(the)

Licensed clubs

Contacts of Saltburn(lune Street)social Club,limited(the): address, phone, fax, email, website, working hours

Address: 16/18 Lune Street Saltburn-by-the-sea TS12 1JU Cleveland

Phone: +44-1243 1489990 +44-1243 1489990

Fax: +44-1243 1489990 +44-1243 1489990

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Saltburn(lune Street)social Club,limited(the)"? - Send email to us!

Saltburn(lune Street)social Club,limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Saltburn(lune Street)social Club,limited(the).

Registration data Saltburn(lune Street)social Club,limited(the)

Register date: 1925-05-02
Register number: 00205698
Capital: 309,000 GBP
Sales per year: Less 762,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
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 Saltburn(lune Street)social Club,limited(the)

Addition activities kind of Saltburn(lune Street)social Club,limited(the)

24930101. Building board, except gypsum, nsk
35460101. Drill attachments, portable
36210000. Motors and generators
73840103. Photograph enlarging
82449902. Commercial school
83990000. Social services, nec

Owner, director, manager of Saltburn(lune Street)social Club,limited(the)

Director - Bernard Andrew Watson. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: September 1960, British

Director - Carl Tann. Address: Back Lane, Skelton-In-Cleveland, Saltburn-By-The-Sea, Cleveland, TS12 2BN, England. DoB: January 1954, British

Director - Gavin Mitchell. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: September 1970, British

Director - Richard Snowdon. Address: Windsor Road, Saltburn-By-The-Sea, Cleveland, TS12 1BQ, England. DoB: October 1973, British

Director - Alan Leake. Address: Irvin Avenue, Saltburn-By-The-Sea, Cleveland, TS12 1QH, England. DoB: August 1970, British

Director - James Wingham. Address: Leven Street, Saltburn-By-The-Sea, Cleveland, TS12 1JY, England. DoB: December 1940, British

Director - Michael Paul Titchmarsh. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: August 1981, British

Director - Andrew Tregonnning. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: March 1964, British

Secretary - Donald Pringle. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB:

Director - Stephen Christopher Watson. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: July 1957, British

Director - Paul Leslie Hume. Address: Old Station Yard, Windsor Road, Saltburn, Cleveland, TS12 1BF, United Kingdom. DoB: September 1965, British

Director - Adrian Cottle. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: January 1970, British

Director - David Harrison. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: September 1966, British

Director - Michael Anthony Jewell. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: July 1944, British

Director - John Fawcett. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: May 1968, British

Director - Derrick Tregonnning. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: January 1958, British

Director - Jeffrey Lamb. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: December 1957, British

Director - Douglas Mitchell. Address: Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU, England. DoB: May 1944, British

Director - John Hale. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: October 1944, British

Secretary - Anthony John Stoddard. Address: Marske Road, Saltburn-By-The-Sea, Cleveland, TS12 1QN, United Kingdom. DoB:

Director - Douglas Wilson. Address: 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. DoB: March 1950, British

Director - Alan William Lightburn. Address: Garnet Street, Saltburn-By-The-Sea, Cleveland, Cleveland, United Kingdom. DoB: April 1946, British

Director - Gavin Paul Mitchell. Address: Windsor Road, Saltburn, Yorkshire, TS12 1BG. DoB: September 1970, British

Director - Anthony Fildes. Address: Sycamore Avenue, Saltburn, Yorkshire, TS12 1PF. DoB: April 1969, British

Director - Michael Anthony Jewell. Address: Limes Crescent, Marske, Redcar, Yorkshire, TS11 7BX. DoB: July 1944, British

Director - Stephen Watson. Address: Old Methodist Chaple, Boosbeck, Saltburn, Yorkshire, TS12. DoB: July 1957, British

Director - Clive Vincent Linford. Address: 52 Wilton Bank, Saltburn By The Sea, Cleveland, TS12 1PD. DoB: March 1939, British

Director - John Dodd. Address: Dunbar Court, Easington, Saltburn, Yorkshire, TS13 4NQ. DoB: July 1948, British

Director - Andrew Tregonning. Address: 42 Marske Road, Saltburn, Cleveland, TS12 1QN. DoB: March 1964, British

Director - Stephen Albany Lloyd. Address: 1 The Court, Lune Street, Saltburn By The Sea, Cleveland, TS12 1JL. DoB: April 1945, British

Director - Derrick Tregonning. Address: 13 Cambridge Street, Saltburn, Cleveland, TS12 1LD. DoB: January 1958, British

Director - Donald Henderson Pringle. Address: 6 Lune Street, Saltburn, TS12 1JU. DoB: January 1947, British

Director - Thomas Cummins. Address: 28 Upleatham Street, Saltburn, Cleveland, TS12 1LP. DoB: August 1939, British

Director - Peter Cornelius Lannon. Address: 3 Marton Gill, Saltburn, Cleveland, TS12 1QU. DoB: June 1938, British

Director - Bernard Andrew Watson. Address: 27 Howard Drive, Marske, Redcar, Cleveland, TS11 7EH. DoB: September 1960, British

Secretary - John Robinson. Address: 16-18 Lune Street, Saltburn, Yorkshire, TS12 1JU. DoB: April 1949, British

Director - John James Savin. Address: 8 The Roseway, Saltburn By Sea, Cleveland, TS12 1JB. DoB: July 1952, British

Director - Anthony John Green. Address: 37 Coral Street, Saltburn By The Sea, Cleveland, TS12 1DB. DoB: June 1954, British

Director - Nigel John Moss. Address: 9 The Roseway, Saltburn, Cleveland, TS12 1JB. DoB: February 1966, British

Director - Andrew Tregonning. Address: 42 Marske Road, Saltburn, Cleveland, TS12 1QN. DoB: March 1964, British

Director - Stuart Edward Holmes. Address: 6 Sycamore Avenue, Saltburn, Cleveland, TS12 1PF. DoB: February 1946, British

Director - Gavin Mitchell. Address: 1 Ingleside Mansions, Saltburn, Cleveland, TS12 1LY. DoB: September 1970, British

Director - Paul Michael Watson. Address: 98 Wilton Bank, Saltburn, Cleveland, TS12 1NU. DoB: January 1956, British

Director - Verdun Crane. Address: Flat 2, 44 Diamond Street, Saltburn By Sea, Cleveland, TS12 1EB. DoB: December 1939, British

Director - Jack Hardaker Hudson. Address: 82 Irvin Avenue, Saltburn, Cleveland, TS12 1QP. DoB: December 1926, British

Director - Michael Collantine. Address: 36 Linden Road, Brotton, Cleveland, TS12 2SH. DoB: August 1974, British

Director - Lawson Houston. Address: 12 Lune Street, Saltburn, Cleveland, TS12 1JU. DoB: September 1947, British

Director - William Macfarlane. Address: 20 Gresley Court, Saltburn, Cleveland, Cleveland, TS12 1BT. DoB: March 1928, British

Director - Gary Robert Moon. Address: 27 Randolph Street, Saltburn By The Sea, Cleveland, TS12 1LN. DoB: April 1962, British

Director - Bernard Andrew Watson. Address: 27 Howard Drive, Marske, Redcar, Cleveland, TS11 7EH. DoB: September 1960, British

Secretary - Anthony John Stoddard. Address: 56 Marske Road, Saltburn By The Sea, Cleveland, TS12 1QN. DoB:

Director - Peter Cornelius Lannon. Address: 3 Marton Gill, Saltburn, Cleveland, TS12 1QU. DoB: June 1938, British

Director - Andrew Tregonning. Address: 42 Marske Road, Saltburn, Cleveland, TS12 1QN. DoB: March 1964, British

Director - Peter Conlin. Address: 63 Wilton Bank, Saltburn By The Sea, Cleveland, TS12 1PD. DoB: February 1952, British

Director - Douglas Wilson. Address: 52 Marske Road, Saltburn By The Sea, Cleveland, TS12 1QN. DoB: March 1950, Scottish

Director - James Wingham. Address: 13 Leven Street, Saltburn By The Sea, North Yorkshire, TS12 1JY. DoB: December 1940, British

Director - Peter Cornelius Lannon. Address: 3 Marton Gill, Saltburn, Cleveland, TS12 1QU. DoB: June 1938, British

Director - Paul Michael Watson. Address: 98 Wilton Bank, Saltburn, Cleveland, TS12 1NU. DoB: January 1956, British

Director - Jack Hardaker Hudson. Address: 82 Irvin Avenue, Saltburn, Cleveland, TS12 1QP. DoB: December 1926, British

Director - David Laverick. Address: 6 The Crescent, Saltburn, Cleveland, TS12 1HY. DoB: November 1953, British

Secretary - James Alan Watson. Address: 17 Laurel Road, Saltburn By The Sea, Cleveland, TS12 1HU. DoB:

Director - Geoffrey Kitchen. Address: 22 Princes Road, Saltburn By The Sea, Cleveland, TS12 1LJ. DoB: December 1943, British

Director - William James Kerr. Address: 45 Randolph Street, Saltburn By The Sea, Cleveland, TS12 1LN. DoB: April 1943, British

Director - Neil Grainger. Address: 75 Stump Cross, Guisborough, Cleveland, TS14 6NH. DoB: February 1950, British

Director - Michael Glover. Address: 50 Montrose Street, Saltburn-By-The-Sea, Cleveland, TS12 1LH. DoB: March 1963, British

Director - Colin Robinson. Address: 3 Oxford Street, Saltburn By The Sea, Cleveland, TS12 1LG. DoB: July 1941, British

Director - Vincent Kettlewell. Address: 6 Roseway, Saltburn By The Sea, Cleveland, TS12 1JB. DoB: October 1937, British

Director - Jack Hardaker Hudson. Address: 82 Irvin Avenue, Saltburn, Cleveland, TS12 1QP. DoB: December 1926, British

Director - Lewis Hill. Address: 11 Foster Street, Brotton, Saltburn By The Sea, Cleveland, TS12 2TR. DoB: July 1932, British

Director - Alan Peacock. Address: 31 Oxford Street, Saltburn By The Sea, Cleveland, TS12 1LG. DoB: June 1932, British

Director - Neil Grainger. Address: 8 Pasture Close, Marske By The Sea, Redcar, Cleveland, TS11 6EB. DoB: February 1958, British

Director - Colin Robinson. Address: 3 Oxford Street, Saltburn By The Sea, Cleveland, TS12 1LG. DoB: July 1941, British

Director - Walter Ross. Address: 23 Rifts Avenue, Saltburn By The Sea, Cleveland, TS12 1QE. DoB: August 1933, British

Secretary - Alan Boocock Campbell. Address: 16 Coral Street, Saltburn By The Sea, Cleveland, TS12 1DB. DoB:

Director - James Cheyney. Address: 132 Irvin Avenue, Saltburn By The Sea, Cleveland, TS12 1QP. DoB: March 1922, British

Director - Sidney Brown. Address: Queensway, Saltburn, Cleveland, TS12 1NP. DoB: March 1927, British

Director - Thomas Watson. Address: 16 Oxford Street, Saltburn By The Sea, Cleveland, TS12 1LG. DoB: November 1931, British

Director - Geoffrey Wicks. Address: 19 Hilda Place, Saltburn By The Sea, Cleveland, TS12 1BP. DoB: April 1948, British

Director - Robert Wilson. Address: 9 Montrose Street, Saltburn By The Sea, Cleveland, TS12 1LH. DoB: December 1926, British

Jobs in Saltburn(lune Street)social Club,limited(the), vacancies. Career and training on Saltburn(lune Street)social Club,limited(the), practic

Now Saltburn(lune Street)social Club,limited(the) have no open offers. Look for open vacancies in other companies

  • Research Associate/Senior Research Associate in Organic Chemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Chemistry

    Salary: £32,548 to £41,212 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Part-Time Hourly Lecturer: Textile Design (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £37.36 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Technical Analyst (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

    Salary: £35,850 to £40,840 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,IT,Library Services and Information Management

  • Medical Statistician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The Botnar Research Centre

    Salary: £28,098 to £33,518 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • PhD Studentship: Investigation of Bi-directional Crosstalk between Leukaemia and the Cancer Micro-environment (Rushworth_U18FMH) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Norwich Medical School, Faculty of Medicine and Health Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry

  • Head of Learning Enhancement (Academic Skills) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Academic Services – Library Services

    Salary: £39,324 to £52,793

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management,Student Services

  • Graduate Research Assistant (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Social Sciences & International Studies

    Salary: £26,495 to £33,518

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Media and Communications,Media Studies,Creative Arts and Design,Design,Other Creative Arts

  • Research Fellow in Intelligent & Autonomous Systems Towards Industrial 6th Sense (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Electrical & Electronic Engineering

    Salary: £30,688 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • PhD Positions in Cancer Research (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences

  • Research Associate (Chemometrics) (London)

    Region: London

    Company: Imperial College London

    Department: Surgery and Cancer/Computational and Systems Medicine/Medicine

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Lecturer/Senior Lecturer/Associate Professor in Accounting (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Graduate School of Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Dean, School of Business & Leadership (Islamabad - Pakistan)

    Region: Islamabad - Pakistan

    Company: N\A

    Department: N\A

    Salary: Up to $174,000
    Up to £134,154 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

Responds for Saltburn(lune Street)social Club,limited(the) on Facebook, comments in social nerworks

Read more comments for Saltburn(lune Street)social Club,limited(the). Leave a comment for Saltburn(lune Street)social Club,limited(the). Profiles of Saltburn(lune Street)social Club,limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Saltburn(lune Street)social Club,limited(the) on Google maps

Other similar companies of The United Kingdom as Saltburn(lune Street)social Club,limited(the): Fair Dinkum Ltd | Mamars Limited | The Dining Room (sw) Limited | Masonic Wine Ltd | Otantik Limited

1925 is the date that marks the start of Saltburn(lune Street)social Club,limited(the), the company located at 16/18 Lune Street, Saltburn-by-the-sea in Cleveland. That would make 91 years Saltburn(lune Street)social Club,(the) has prospered in the UK, as the company was started on 1925/05/02. The reg. no. is 00205698 and its area code is TS12 1JU. The firm is registered with SIC code 56301 : Licensed clubs. Saltburn(lune Street)social Club,ltd(the) reported its account information up to 2015/12/31. The business latest annual return information was filed on 2016/02/28. Saltburn(lune Street)social Club,ltd(the) is one of the rare examples that a well prospering company can constantly deliver the highest quality of services for over ninety one years and achieve a constant satisfactory results.

From the information we have gathered, this particular firm was founded in May 1925 and has so far been steered by seventy three directors, and out this collection of individuals ten (Bernard Andrew Watson, Carl Tann, Gavin Mitchell and 7 other directors have been described below) are still active. Moreover, the managing director's efforts are constantly helped by a secretary - Donald Pringle, from who was recruited by the firm on 2012/04/01.

Saltburn(lune Street)social Club,limited(the) is a foreign company, located in Cleveland, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 16/18 Lune Street Saltburn-by-the-sea TS12 1JU Cleveland. Saltburn(lune Street)social Club,limited(the) was registered on 1925-05-02. 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 - 309,000 GBP, sales per year - less 762,000 GBP. Saltburn(lune Street)social Club,limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Saltburn(lune Street)social Club,limited(the) is Accommodation and food service activities, including 6 other directions. Director of Saltburn(lune Street)social Club,limited(the) is Bernard Andrew Watson, which was registered at 16/18 Lune Street, Saltburn-By-The-Sea, Cleveland, TS12 1JU. Products made in Saltburn(lune Street)social Club,limited(the) were not found. This corporation was registered on 1925-05-02 and was issued with the Register number 00205698 in Cleveland, 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 Saltburn(lune Street)social Club,limited(the), open vacancies, location of Saltburn(lune Street)social Club,limited(the) 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

Detailed data about Saltburn(lune Street)social Club,limited(the) from yellow pages of The United Kingdom. Find address Saltburn(lune Street)social Club,limited(the), phone, email, website credits, responds, Saltburn(lune Street)social Club,limited(the) job and vacancies, contacts finance sectors Saltburn(lune Street)social Club,limited(the)