Bannatyne Fitness (7) Limited

Dormant Company

Contacts of Bannatyne Fitness (7) Limited: address, phone, fax, email, website, working hours

Address: Power House Haughton Road DL1 1ST Darlington

Phone: +44-1207 2872619 +44-1207 2872619

Fax: +44-1432 8699768 +44-1432 8699768

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Bannatyne Fitness (7) Limited"? - Send email to us!

Bannatyne Fitness (7) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bannatyne Fitness (7) Limited.

Registration data Bannatyne Fitness (7) Limited

Register date: 1990-05-01
Register number: 02497983
Capital: 983,000 GBP
Sales per year: More 214,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Bannatyne Fitness (7) Limited

Addition activities kind of Bannatyne Fitness (7) Limited

20990204. Yeast
28340400. Drugs acting on the respiratory system
33310200. Refined primary copper products
34919908. Steam traps
35640105. Filters, air: furnaces, air conditioning equipment, etc.
50850302. Industrial fittings
58120401. Automat (eating places)
59210101. Beer (packaged)

Owner, director, manager of Bannatyne Fitness (7) Limited

Director - Kenneth Peter Campling. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: May 1963, British

Director - Edwin Michael Lewis James. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: February 1980, British

Director - Edwin Michael Lewis James. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: February 1980, British

Director - Justin Musgrove. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: September 1969, British

Secretary - Edwin James. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB:

Director - Steven Hancock. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: November 1965, British

Director - Christopher Paul Watson. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: February 1969, British

Secretary - Christopher Paul Watson. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: February 1969, British

Director - Scott Hopkinson. Address: 53 Lancaster Drive, Hadrian Park, Wallsend, Tyne & Wear, NE28 9TF. DoB: August 1974, British

Director - Duncan Walker Bannatyne. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: February 1949, British

Secretary - Scott Hopkinson. Address: 53 Lancaster Drive, Hadrian Park, Wallsend, Tyne & Wear, NE28 9TF. DoB: August 1974, British

Director - Graham Nigel Armstrong. Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST. DoB: March 1971, British

Director - Anthony Bell. Address: 169 Coniscliffe Road, Darlington, County Durham, DL3 8EX. DoB: November 1953, British

Secretary - Brian Wilson. Address: Tudor Cottage, 70 High Street, Eaton Bray, Dunstable, LU6 2DP. DoB: June 1962, British

Director - Andrew Potter. Address: 21 Water Close, Old Stratford, Buckinghamshire, MK9 6NZ. DoB: May 1970, British

Director - Simon Sprowell. Address: 20 Nelson Road, Dartford, Kent, DA1 3EJ. DoB: April 1972, British

Director - Keith Alexander Burnet. Address: The Barn Wood Burcote, Towcester, Northamptonshire, NN12 6JR. DoB: March 1970, British

Director - Jonathan David Thomson. Address: 79 Hamlet Gardens, Hammersmith, London, W6 0SX. DoB: August 1972, British

Director - Mark Jonathan Way. Address: Princess Diana Drive, St. Albans, Hertfordshire, AL4 0DY. DoB: September 1971, British

Director - Joanna Boydell. Address: Boreas, Rushmere Lane, Chesham, Buckinghamshire, HP5 3QY. DoB: March 1969, British

Director - Patrick William Fitzgibbon. Address: Maystone House, Stoney Hill Paulersbury, Towcester, Northamptonshire, HG5 8EE. DoB: January 1968, British

Director - Antonius Van Vilsteren. Address: 18 Hever Close, Pitstone, Buckinghamshire, LU7 9FH. DoB: June 1970, British

Director - John Geoffrey Chester. Address: Hatherley House 4 Hatherley Road, Kew Gardens, Richmond, Surrey, TW9 3LH. DoB: July 1951, British

Director - Paul Victor Harvey. Address: Flat 2, The Cotton Mill, 35 King Street, Leicester, Leicestershire, LE1 6RN. DoB: January 1961, British

Director - John Geoffrey Chester. Address: Hatherley House 4 Hatherley Road, Kew Gardens, Richmond, Surrey, TW9 3LH. DoB: July 1951, British

Director - Stephen Humphreys. Address: 1 Victoria Yard, Fairclough Street, London, E1 1PP. DoB: February 1960, British

Director - Paul Frederick James. Address: 53 Lonsdale Drive, Oakwood, Enfield, EN2 7LR. DoB: October 1949, British

Director - Desmond Louis Mildmay Taljaard. Address: 59 Crescent West, Hadley Wood, Hertfordshire, EN4 0EQ. DoB: April 1961, British

Director - Graeme James Campbell. Address: 11 Hawkshill, Dellfield Road, St. Albans, Hertfordshire, AL1 5HU. DoB: March 1972, British

Secretary - Barbara Hughes. Address: Flat 3, 11 Hazelmere Road, London, NW6 6PY. DoB: n\a, British

Director - Paul Nathan Shafar. Address: 15 Forrestfield Crescent, Newton Mearns, Glasgow, Lanarkshire, G77 6DZ. DoB: April 1957, British

Director - Stuart Paul Broster. Address: Charley Chapel Lodge Charley Road, Charley, Loughborough, Leicestershire, LE12 9YB. DoB: April 1961, British

Secretary - Simon Hodges. Address: Meadowbank 102 Crosshill Street, Lennoxtown, Glasgow, Lanarkshire, G66 7HQ. DoB: n\a, British

Director - David Michael Charles Michels. Address: 15 Court Drive, Stanmore, Middlesex, HA7 4QH. DoB: December 1946, British

Director - Ronald Neil Chisman. Address: 1 Beaufort Close, London, SW15 3TL. DoB: March 1947, British

Director - Christopher Conor Mccann. Address: Sydney House, 10 Lonsdale Square, London, N1 1EN. DoB: June 1947, British

Director - Michael John York. Address: 9 Watts Way, Long Buckby, Northampton, NN6 7QX. DoB: March 1943, British

Director - Stanley James Robinson. Address: 3 Bridge Street, Brigstock, Kettering, Northamptonshire, NN14 3ET. DoB: January 1948, British

Director - Abdulla Ahmed Mannai. Address: PO BOX 76, Doha, QATAR. DoB: December 1966, Qatari

Director - Matthew William Bucknall. Address: 34 The Mount, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EA. DoB: June 1960, British

Director - David John Hunter. Address: 78 Hillside Road, Marlow, Buckinghamshire, SL7 3LB. DoB: April 1958, British

Secretary - Matthew William Bucknall. Address: 34 The Mount, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EA. DoB: June 1960, British

Director - Gavin Mair. Address: Datchets Church Hill, Merstham, Redhill, Surrey, RH1 3BL. DoB: n\a, British

Director - Michael William Balfour. Address: 7 Old Park Lane, London, W1Y 3LJ. DoB: May 1949, British

Director - Frank Andrew Reed. Address: 46 Crieff Road, London, SW18 2EA. DoB: March 1957, British

Secretary - Mark Adam Hollis. Address: 48 Uphill Road, London, NW7 4PP. DoB: May 1962, British

Director - Peter Manson Jackson. Address: 7 Old Park Lane, London, W17 3LJ. DoB: February 1937, British

Jobs in Bannatyne Fitness (7) Limited, vacancies. Career and training on Bannatyne Fitness (7) Limited, practic

Now Bannatyne Fitness (7) Limited have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Computer Games Programming (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: School of Creative Technologies

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Teaching Assistant in Cyber Security Laboratory (Full-time) (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Mathematics, Computer Science and Engineering - Department of Computer Science

    Salary: £36,613 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Caretaker (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: Estates Department

    Salary: £19,305 to £22,876 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Demonstrator in Biosciences (Fixed Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Teaching Fellow in Geospatial Analysis (London)

    Region: London

    Company: University College London

    Department: Department of Geography

    Salary: £38,581 to £41,864 per annum, inclusive of London Allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography

  • Qualified Veterinary Nurse - Small Animal Wing and Theatres (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Marketing and Student Recruitment Coordinator (78191) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Science

    Salary: £27,285 to £30,688

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Reader in Sustainable Energy Technologies (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: School of Engineering and Technology

    Salary: £49,149 to £58,655 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • IT Project Manager (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Student and Academic Administration Transformation Programme (SAAT)

    Salary: £49,149 to £56,950 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,IT

  • LEE Grants and Funding Officer (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: Professional Services

    Salary: £32,548 to £36,613 p.a

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • General Assistant (m/f) (Rome - Italy)

    Region: Rome - Italy

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 3 or 4; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,Other

  • Lecturer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Urban Studies and Planning

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management

Responds for Bannatyne Fitness (7) Limited on Facebook, comments in social nerworks

Read more comments for Bannatyne Fitness (7) Limited. Leave a comment for Bannatyne Fitness (7) Limited. Profiles of Bannatyne Fitness (7) Limited on Facebook and Google+, LinkedIn, MySpace

Location Bannatyne Fitness (7) Limited on Google maps

Other similar companies of The United Kingdom as Bannatyne Fitness (7) Limited: Juicycigs Pensions Ltd | Self Help Africa (uk) | Fdm Services Ltd | Tarmac Topblock Limited | Linyi Haitian Plastics Co., Ltd

Bannatyne Fitness (7) Limited could be contacted at Power House, Haughton Road in Darlington. Its postal code is DL1 1ST. Bannatyne Fitness (7) has been present in this business for twenty six years. Its registered no. is 02497983. Started as Livingwell Health And Leisure, it used the business name up till 2006, at which moment it was replaced by Bannatyne Fitness (7) Limited. This firm Standard Industrial Classification Code is 99999 and their NACE code stands for Dormant Company. 2014-12-31 is the last time the company accounts were filed.

Council Barnsley Metropolitan Borough can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 9,058 pounds of revenue. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Collection Fund - Nndr Refunds Paid.

Due to this specific firm's number of employees, it was imperative to recruit further company leaders, to name just a few: Kenneth Peter Campling, Edwin Michael Lewis James, Edwin Michael Lewis James who have been participating in joint efforts since 2016 for the benefit of this firm. In order to maximise its growth, for the last almost one month this firm has been providing employment to Edwin James, who has been tasked with successful communication and correspondence within the firm. One of the directors of this company is another limited company: Bannatyne Fitness Limited.

Bannatyne Fitness (7) Limited is a foreign company, located in Darlington, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Power House Haughton Road DL1 1ST Darlington. Bannatyne Fitness (7) Limited was registered on 1990-05-01. 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 - 983,000 GBP, sales per year - more 214,000,000 GBP. Bannatyne Fitness (7) Limited is Private Limited Company.
The main activity of Bannatyne Fitness (7) Limited is Activities of extraterritorial organisations and other, including 8 other directions. Director of Bannatyne Fitness (7) Limited is Kenneth Peter Campling, which was registered at Power House, Haughton Road, Darlington, County Durham, DL1 1ST. Products made in Bannatyne Fitness (7) Limited were not found. This corporation was registered on 1990-05-01 and was issued with the Register number 02497983 in Darlington, 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 Bannatyne Fitness (7) Limited, open vacancies, location of Bannatyne Fitness (7) 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

Detailed data about Bannatyne Fitness (7) Limited from yellow pages of The United Kingdom. Find address Bannatyne Fitness (7) Limited, phone, email, website credits, responds, Bannatyne Fitness (7) Limited job and vacancies, contacts finance sectors Bannatyne Fitness (7) Limited