Aquaterra Leisure

Fitness facilities

Operation of sports facilities

Contacts of Aquaterra Leisure: address, phone, fax, email, website, working hours

Address: 4th Floor, Allan House John Princes Street W1G 0JW London

Phone: 0203 474 0089 0203 474 0089

Fax: 0203 474 0089 0203 474 0089

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Aquaterra Leisure"? - Send email to us!

Aquaterra Leisure detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aquaterra Leisure.

Registration data Aquaterra Leisure

Register date: 1970-09-15
Register number: 00989353
Capital: 419,000 GBP
Sales per year: Less 512,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic 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 Aquaterra Leisure

Addition activities kind of Aquaterra Leisure

202699. Fluid milk, nec
07830100. Planting, pruning, and trimming services
38129904. Pictorial deviation indicators
38450121. Ultrasonic scanning devices, medical
79290110. Popular music groups or artists

Owner, director, manager of Aquaterra Leisure

Director - Pamela Henry. Address: John Princes Street, London, W1G 0JW, England. DoB: January 1969, United States

Director - Monika Moravkova. Address: John Princes Street, London, W1G 0JW, England. DoB: April 1982, Czech

Director - Catrin Eluned Hughes. Address: John Princes Street, London, W1G 0JW, England. DoB: October 1976, British

Director - Paul James St. Hilaire. Address: John Princes Street, London, W1G 0JW, England. DoB: August 1986, British

Director - Laura Annmarie Lee. Address: John Princes Street, London, W1G 0JW, England. DoB: September 1985, Irish

Director - Neil Gary Best. Address: John Princes Street, Walthamston, London, W1G 0JW, England. DoB: January 1968, British

Director - Steven Paul Barrett. Address: John Princes Street, London, W1G 0JW, England. DoB: November 1969, British

Secretary - Linda Diane Coopersmith. Address: 21-24 Millbank, London, SW1P 4QP, England. DoB:

Secretary - Linda Diane Coopersmith. Address: Isledon Road, London, N7 7LP. DoB:

Director - Adeniyi Ajayi. Address: Caledonian Road, London, N7 9RN, England. DoB: December 1973, British

Director - Dr Sandra Gruescu. Address: Riversdale Road, London, N5 2JZ, England. DoB: May 1971, German

Director - Nicola Mathiason. Address: Belgrave Crescent, Bath, BA1 5JU, England. DoB: July 1961, British

Director - David Paul Sherlock-jones. Address: 3 Highbury Hill, London, N5 1SU, England. DoB: May 1965, British

Director - Richard George Best. Address: Richmond Road, Bath, BA1 5TU, England. DoB: February 1963, British

Director - Anthea Gillian Cooke. Address: Furze Hill Road, Headley Down, Hampshire, GU35 8EY, England. DoB: July 1955, British

Director - Filam Ian Kenneth Hook. Address: 47 High Street, Osbournby, Sleaford, Lincolnshire, NG34 0DW. DoB: August 1952, British

Director - Anthea Gillian Cooke. Address: 24 Chester Road, London, E17 7HR. DoB: July 1955, British

Director - Brian Laurence Parry. Address: 8 Finland Street, Norway Dock, London, SE16 7TP. DoB: June 1964, British

Director - Valerie Jane Raven-hill. Address: Newtown, Bradford On Avon, Wiltshire, BA15 1NG. DoB: March 1953, British

Director - John Andrew Arney. Address: Highbury Hill, London, N5 1AL, England. DoB: February 1968, British

Director - Julian David Moseley. Address: 100 Middleton Road, London, E8 4LN. DoB: November 1947, British

Director - John Roger Warren Evans. Address: 23 St Peters Road, Newton, Swansea, SA3 4SB. DoB: December 1935, British

Director - Simon Savel Kaplinsky. Address: John Princes Street, London, W1G 0JW, England. DoB: September 1941, British

Director - Sheila Camp. Address: Lower Flat 74 Regina Road, London, N4 3PP. DoB: January 1943, British

Director - Laura Willoughby. Address: 114 D Blackstock Road, London, N4 2DR. DoB: May 1974, British

Director - Syed Talha Ali. Address: 117 Daneland, East Barnet, Hertfordshire, EN4 8QB. DoB: July 1962, British

Director - Steven John Dedman. Address: Mayberry Cottage 26 Ashendene Road, Bayford, Hertfordshire, SG13 8PX. DoB: March 1957, British

Director - Rebecca Jane Canning. Address: 190 Navarino Mansions, Dalston Lane, London, E8 1LF. DoB: May 1970, British

Director - Renee Belinda Harris. Address: 2 Hamilton Park, London, N5 1SJ. DoB: October 1958, Australian

Director - Nigel Andrew Thomas. Address: Flat 3 86 Downs Park Road, London, E8 2HZ. DoB: November 1962, British

Director - Martin Christopher Weisselberg. Address: 56 Brookfield, 5 Highgate West Hill, London, N6 6AT. DoB: September 1942, British

Director - Howard Simon Moss. Address: John Princes Street, London, W1G 0JW, England. DoB: n\a, British

Director - Stephen Macarthur. Address: 111 Mayola Road, London, E5 0RL. DoB: January 1954, British

Director - Eric Walter Dear. Address: 2 Chiltern Close, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5SP. DoB: May 1936, British

Director - Markos Chrysostomou. Address: 10 Church Way, Whestone, London, N20 0LA. DoB: n\a, British

Director - Jon Bird. Address: 31 Elder Avenue, London, N8 8PS. DoB: November 1945, British

Director - Thomas Jupp. Address: 103 Hemingford Road, London, N1 1BY. DoB: April 1939, British

Director - Thuvia Patricia Jones. Address: 30 Wrens Park House, Warwick Grove, Upper Clapton, London, E5 9LL. DoB: November 1963, British

Director - Simon Hicklin. Address: 22 Cruden Street, London, N18 NH. DoB: May 1943, British

Director - Maureen Elizabeth Taylor. Address: 10 Thornhill Crescent, London, N1 1BL. DoB: November 1946, British

Secretary - Rory Alan Budds. Address: 35 Creighton Road, Tottenham, London, N17 8JU. DoB: December 1947, British

Director - Jacqueline Anne Eimermann. Address: 46 Imperial Drive, North Harrow, Middlesex, HA2 7LH. DoB: April 1961, British

Director - Stewart Cross. Address: 17a Highbury Park, Islington, London, N5 1QJ. DoB: May 1961, British

Director - Talal Karim. Address: 91a Stroud Green Road, London, N4 3PX. DoB: December 1953, British

Director - Roger Mckenzie. Address: 57 Birnam Road, London, N4 3LJ. DoB: May 1963, British

Director - Maureen Leigh. Address: 8 Arthur Henderson House, London, N19 3BN. DoB: December 1935, British

Secretary - The Council Of The London Borough Of Islington. Address: Town Hall, Upper Street Islington, London, N1 2UD. DoB:

Director - Patrick Ernest Haynes. Address: 28 Mildmay Road, Islington, London, N1 4NG. DoB: September 1931, British

Director - Kevin Sean Arthurs. Address: 159 Southgate Road, Islington, London, N1 3LE. DoB: August 1960, Irish

Director - Michael John Devenney. Address: 1 Highbury Terrace, Islington, London, N5 1UP. DoB: June 1959, British

Director - Alan Clinton. Address: 38 Elthorne Road, London, N19 4AG. DoB: June 1943, British

Director - David Llewelyn Yorath. Address: 14 Roslyn Road, Bristol, BS6 6NN. DoB: December 1945, British

Director - Derek Antoney Sawyer. Address: 60 Charteris Road, London, N4 3AB. DoB: April 1949, British

Director - Terence John Herbert. Address: 71 Peabody Tower, Golden Lane, London, EC1Y 0RX. DoB: May 1939, British

Director - Milton Khemraj Babulall. Address: 69 Cardinals Way, Islington, London, N19 3UY. DoB: September 1933, British

Jobs in Aquaterra Leisure, vacancies. Career and training on Aquaterra Leisure, practic

Now Aquaterra Leisure have no open offers. Look for open vacancies in other companies

  • Women's Football 1st Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic and International Partnerships

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Postdoctoral Research Fellow in Business Economics (Dublin 2)

    Region: Dublin 2

    Company: Economic and Social Research Institute - ESRI

    Department: N\A

    Salary: €39,554 to €43,838
    £36,413.41 to £40,357.26 converted salary* per annum, commensurate with experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Economics,Business and Management Studies,Accountancy and Finance,Business Studies

  • Business Accounting and Finance Trainer (London)

    Region: London

    Company: Quest Professional

    Department: N\A

    Salary: Competitive salary, according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Alumni Relations Officer (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • GW4 Developing People Officer (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Human Resources

    Salary: £36,001 to £40,523 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • GoWell Research Associate/Fellow (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social Sciences

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Human and Social Geography

  • Postdoctoral Research Fellow in Global Finance (London)

    Region: London

    Company: SOAS University of London

    Department: Research Centre for Global Finance

    Salary: £35,775 to £42,060 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Other Social Sciences,Business and Management Studies,Accountancy and Finance,Management,Business Studies,Other Business and Management Studies

  • Senior Research Officer - WCPP (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Other Social Sciences

  • Lecturer in Accounting & Finance - B81377A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £29,301 to £46,924 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Programme Manager (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer - Entrepreneurship (London, Manchester, Birmingham)

    Region: London, Manchester, Birmingham

    Company: QA Higher Education

    Department: QA Higher Education

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Business Studies,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies

  • Librarian (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

Responds for Aquaterra Leisure on Facebook, comments in social nerworks

Read more comments for Aquaterra Leisure. Leave a comment for Aquaterra Leisure. Profiles of Aquaterra Leisure on Facebook and Google+, LinkedIn, MySpace

Location Aquaterra Leisure on Google maps

Other similar companies of The United Kingdom as Aquaterra Leisure: Chard Town Football Club Limited | Xigua Limited | Watch This Space Projects Limited | Play4 Fun Active Club Limited | Lymington Town Sailing Club Limited

This business referred to as Aquaterra Leisure has been created on 1970-09-15 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business headquarters could be found at London on 4th Floor, Allan House, John Princes Street. Should you need to reach this business by post, its zip code is W1G 0JW. The company reg. no. for Aquaterra Leisure is 00989353. Although recently known as Aquaterra Leisure, the name was not always so. This company was known as Aquaterra Leisure until 2000-11-02, when the name got changed to Sobell Variety Islington Trust (the). The definitive was known as came in 2000-09-07. This business is registered with SIC code 93130 , that means Fitness facilities. Its most recent filed account data documents cover the period up to 2015/03/31 and the most current annual return information was filed on 2016/02/26. Since the company started in this particular field 46 years ago, the firm managed to sustain its great level of success.

Having eight job advertisements since 2014-08-05, the enterprise has been one of the most active firms on the job market. Recently, it was employing new employees in Slough, Keynsham and Bath. They tend to employ workers on a part time basis under Fixed term contract mode. They employ workers on such positions as for example: Gym Instructor, Customer Services Advisor and Golf Attendants. Out of the offered posts, the best paid one is Weekend Party Host in Slough with £15300 on an annual basis. Applicants wanting to apply for this vacancy ought to send email to [email protected] or [email protected] or call the enterprise on the following phone number: 01225486902.

The company's trademark is "ACTIVUS". They filed a trademark application on 2014-10-23 and their IPO published it in the journal number 2014-047. The enterprise's Intellectual Property Office representative is Stevens Hewlett & Perkins.

The enterprise was registered as a charity on 1970-10-14. It is registered under charity number 306153. The geographic range of the firm's activity is london borough of islington and elsewhere throughout the united kingdom. They provide aid in Bath And North East Somerset and Islington. The company's trustees committee consists of seven people: Howard Moss, Simon Kaplinsky, Steven Barrett, Neil Best and Adeniyi Ajayi, to namea few. As for the charity's financial statement, their most successful time was in 2014 when they raised 15,419,000 pounds and their spendings were 15,926,000 pounds. Aquaterra Leisure engages in the area of culture, arts, heritage or science, the issue of disability and saving lives and the advancement of health. It strives to support the elderly people, young people or children, the whole mankind. It tries to help these beneficiaries by providing specific services, providing buildings, open spaces and facilities and providing various services. If you would like to find out anything else about the charity's activity, call them on the following number 0203 474 0089 or check their official website. If you would like to find out anything else about the charity's activity, mail them on the following e-mail [email protected] or check their official website.

When it comes to the company's employees register, since 2015 there have been seven directors to name just a few: Pamela Henry, Monika Moravkova and Catrin Eluned Hughes.

Aquaterra Leisure is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 4th Floor, Allan House John Princes Street W1G 0JW London. Aquaterra Leisure was registered on 1970-09-15. 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 - 419,000 GBP, sales per year - less 512,000 GBP. Aquaterra Leisure is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Aquaterra Leisure is Arts, entertainment and recreation, including 5 other directions. Director of Aquaterra Leisure is Pamela Henry, which was registered at John Princes Street, London, W1G 0JW, England. Products made in Aquaterra Leisure were not found. This corporation was registered on 1970-09-15 and was issued with the Register number 00989353 in London, 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 Aquaterra Leisure, open vacancies, location of Aquaterra Leisure 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 June 1st, 2024

Detailed data about Aquaterra Leisure from yellow pages of The United Kingdom. Find address Aquaterra Leisure, phone, email, website credits, responds, Aquaterra Leisure job and vacancies, contacts finance sectors Aquaterra Leisure