Redbridge Sports Centre Trust Limited

All companies of The UKArts, entertainment and recreationRedbridge Sports Centre Trust Limited

Activities of sport clubs

Contacts of Redbridge Sports Centre Trust Limited: address, phone, fax, email, website, working hours

Address: Forest Rd. Barkingside IG6 3HD Essex

Phone: 0208 498 1000 0208 498 1000

Fax: 0208 498 1000 0208 498 1000

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Redbridge Sports Centre Trust Limited"? - Send email to us!

Redbridge Sports Centre Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Redbridge Sports Centre Trust Limited.

Registration data Redbridge Sports Centre Trust Limited

Register date: 1971-01-22
Register number: 01000490
Capital: 470,000 GBP
Sales per year: More 642,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
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 Redbridge Sports Centre Trust Limited

Addition activities kind of Redbridge Sports Centre Trust Limited

354200. Machine tools, metal forming type
13890104. Grading oil and gas well foundations
26210501. Art paper
28340105. Thyroid preparations
29990201. Fuel briquettes or boulets: made with petroleum binder
34430600. Liners/lining
34460107. Railings, bannisters, guards, etc: made from metal pipe
35699915. Sifting and screening machines
39990104. Hair curlers, designed for beauty parlors
59219901. Hard liquor

Owner, director, manager of Redbridge Sports Centre Trust Limited

Director - Martin Lawrence. Address: Barkingside, Ilford, Essex, IG6 3HD, United Kingdom. DoB: August 1965, British

Director - Councillor Wesley Paul William Streeting. Address: Town Hall, High Road, Ilford, Essex, IG1 1DD, England. DoB: January 1983, British

Director - Tom Jameson. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: September 1941, British

Director - Richard David Firmstone. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: January 1976, English

Director - Rasmita Gohil. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: July 1964, British

Director - Eric William Brown. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: n\a, British

Director - Jane Kelloe. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: January 1952, British

Secretary - Carolynne Spencer. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: March 1967, British

Director - Kenneth Leggate. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: May 1962, British

Director - Carolynne Spencer. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: March 1967, British

Director - Councillor Robert Charles Littlewood. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: July 1952, British

Director - John George Hill. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: December 1942, British

Director - Wendy Spencer. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: October 1942, British

Director - Clive Beverly Rippon. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: January 1944, British

Director - John Cecil Fortescue. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: September 1928, British

Director - Councillor Mrs Joyce Ellen Ryan. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: April 1941, British

Director - Paul Robert Fawssett Clarke. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: n\a, British

Director - Councillor Ashok Kumar. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: January 1954, British

Director - Robin Andrew Turbefield. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: March 1966, British

Director - Cllr Suzanne Margaret Nolan. Address: Forest Rd., Barkingside, Essex, IG6 3HD. DoB: June 1949, British

Director - Paul Horton Fishenden. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: August 1947, British

Director - Alan Edward Weinberg. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: August 1946, British

Director - Cllr Glenn Clive Corfield. Address: Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8EX. DoB: February 1954, British

Director - Richard Anthony Bull. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: October 1951, British

Director - Cllr Keth Anthony Prince. Address: 692b Cranbrook Road, Ilford, Essex, IG6 1HP. DoB: September 1958, British

Director - Mervyn Charles Berrill. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: December 1953, British

Director - Frederick James Josland. Address: 13 The Friars, Chigwell, Essex, IG7 6NG. DoB: August 1954, British

Director - Mark Aaron. Address: 68 Freshwell Avenue, Romford, RM6 5DT. DoB: December 1962, British

Director - Alan John Chapman. Address: 236 North Block County Hall, Belvedere Road, London, SE1 7GF. DoB: January 1950, British

Director - Michael Inije. Address: 39 Stainforth Road, Newbury Park, Ilford, Essex, IG2 7EJ. DoB: April 1961, British

Director - Janet Mary Jarvis. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: February 1958, British

Director - Daphne Menear. Address: Deban Cottage, Methersgate Sutton, Woodbridge, Suffolk, IP12 3JL. DoB: December 1942, British

Director - Janice Sandra Green. Address: 11 Suffolk Road, Newbury Park, Ilford, Essex, IG3 8JF. DoB: August 1953, English

Director - Councillor Edmund Ralph Barralet Peake. Address: 166 High Road, Ilford, Essex, IG1 1TW. DoB: August 1960, British

Director - Derrick Desmond Higgins. Address: 37 Shepherds Close, Romford, RM6 5AD. DoB: May 1946, British

Director - Dennis William Walby. Address: 1 Wid Close, Hutton, Brentwood, Essex, CM13 1JQ. DoB: June 1944, British

Director - Stephen Foster. Address: 14 Ashbourne Road, Romford, Essex, RM3 7YT. DoB: January 1948, British

Director - Kiran Assi. Address: 80 Gants Hill Crescent, Gants Hill, Ilford, Essex, IG2 6TT. DoB: December 1957, British

Director - Wendy Spencer. Address: 30 Woolhampton Way, Chigwell, Essex, IG7 4QH. DoB: October 1942, British

Director - Councillor Maganbhai Govindbhai Patel. Address: 35 Downshall Avenue, Ilford, Essex, IG3 8NB. DoB: January 1937, British

Director - John Edward Leigh. Address: 38 Grange Crescent, Chigwell, Essex, IG7 5JF. DoB: May 1944, British

Director - Thomas Wheeler Anderson. Address: 70 Rosedene Gardens, Gants Hill, Ilford, Essex, IG2 6YD. DoB: November 1946, English

Director - Robert Maurice Clark. Address: Fairway Cottage 40 Heath Drive, Gidea Park, Romford, Essex, RM2 5QJ. DoB: September 1956, British

Director - Joan Margaret Witton. Address: 103 Heath Park Road, Gidea Park, Romford, Essex, RM2 5XH. DoB: January 1941, British

Director - Clive Philip Cullen. Address: Forest Road, Barkingside, Essex, IG6 3HD. DoB: March 1931, British

Director - Royston Fields. Address: 2 Brackley Square, Woodford Green, Essex, IG8 7LL. DoB: April 1948, British

Director - Paul Horton Fishenden. Address: 48 Parkway, Gidea Park, Romford, Essex, RM2 5PA. DoB: August 1947, British

Director - Raymond Francis Temple. Address: 38 Humber Drive, Upminster, Essex, RM14 1PU. DoB: July 1932, British

Director - Victor Michael D`ambra. Address: 24 Franklyn Gardens, Hainault, Ilford, Essex, IG6 2UT. DoB: May 1948, Italian

Director - Reginald Woda. Address: 2 Hatchwood Close, Woodford Green, Essex, IG8 0SX. DoB: January 1937, British

Director - Nora Perry. Address: Robin Hill, Debden Green, Loughton, Essex, IG10 2NY. DoB: June 1954, English

Director - Jennifer Creswell. Address: 25 Brook Way, Chigwell, Essex, IG7 6AW. DoB: December 1937, English

Director - Brian Dean. Address: 48 Overton Drive, Chadwell Heath, Romford, Essex, RM6 4EA. DoB: February 1950, British

Secretary - Paul Robert Fawssett Clarke. Address: 15 Devonshire House, Off Brandesbury Square, Woodford Green, Essex, IG8 8RN. DoB: n\a, British

Director - Brian Roberts. Address: 278 Sherrard Road, Manor Park, London, E12 6UF. DoB: February 1958, British

Director - Martin Paul Cope. Address: 41 Cairns Avenue, Woodford Bridge, Woodford Green, Essex, IG8 8DH. DoB: August 1957, British

Director - Thomas Frank Cobb. Address: 45 Ethelbert Gardens, Gants Hill, Ilford, Essex, IG2 6UN. DoB: September 1912, British

Director - Norman William Booth. Address: Redgrave Court, Denham Garden Village, Uxbridge, Middlesex, UB9 5NT. DoB: June 1927, British

Director - Robert Alexander Cole. Address: 36 Danehurst Gardens, Redbridge, Ilford, Essex, IG4 5HQ. DoB: May 1952, British

Director - Elsie Doreen Bedford. Address: 20 Brook Way, Chigwell, Essex, IG7 6AW. DoB: August 1931, British

Secretary - Joyce Irene Thomas. Address: Cedar Lodge Church Lane, Sheering, Bishops Stortford, Hertfordshire, CM22 7NR. DoB:

Director - Roy Leslie Flood. Address: 13 Longfield, Loughton, Essex, IG10 4EE. DoB: August 1950, British

Jobs in Redbridge Sports Centre Trust Limited, vacancies. Career and training on Redbridge Sports Centre Trust Limited, practic

Now Redbridge Sports Centre Trust Limited have no open offers. Look for open vacancies in other companies

  • Student Recruitment Manager (London, Canary Wharf)

    Region: London, Canary Wharf

    Company: University of Sunderland in London

    Department: N\A

    Salary: £35,000 to £42,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Recruitment Campaigns Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Engineer (HEC System Engineer - Supercomputing Wales) (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Assistant/Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Bioengineering

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Other Engineering

  • Research Fellow (80773 - 087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

    Salary: £29,799 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Research Associate (Senior Scientist) (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

Responds for Redbridge Sports Centre Trust Limited on Facebook, comments in social nerworks

Read more comments for Redbridge Sports Centre Trust Limited. Leave a comment for Redbridge Sports Centre Trust Limited. Profiles of Redbridge Sports Centre Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location Redbridge Sports Centre Trust Limited on Google maps

Other similar companies of The United Kingdom as Redbridge Sports Centre Trust Limited: Sir John Soane's Museum Trust | Perry Road Records Limited | Tws (tenby) Limited | Pro-dome Limited | Scubaco Limited

Redbridge Sports Centre Trust came into being in 1971 as company enlisted under the no 01000490, located at IG6 3HD Essex at Forest Rd.. It has been expanding for 45 years and its last known status is active. This enterprise principal business activity number is 93120 - Activities of sport clubs. 2015-12-31 is the last time the accounts were filed. It's been fourty five years for Redbridge Sports Centre Trust Ltd in this field, it is still strong and is very inspiring for many.

The enterprise was registered as a charity on 18th February 1971. Its charity registration number is 303187. The geographic range of the enterprise's area of benefit is london borough of redbridge and neighbourhood. They operate in Waltham Forest, Barking And Dagenham, Essex, Hackney, Havering, Newham, Redbridge and Tower Hamlets. Their board of trustees features sixteen people: Ms Joyce Ryan, Paul Clarke, Wendy Spencer, Jane Kelloe and John Hill, and others. As concerns the charity's financial summary, their most prosperous year was 2011 when they earned £6,685,617 and their spendings were £1,813,235. The corporation focuses on the area of amateur sport, amateur sports activities. It devotes its dedicates its efforts the whole mankind, the whole mankind. It provides help to the above beneficiaries by providing facilities, buildings and open spaces and providing buildings, facilities or open spaces. In order to learn anything else about the company's activity, call them on the following number 0208 498 1000 or check their website. In order to learn anything else about the company's activity, mail them on the following e-mail [email protected] or check their website.

The data at our disposal regarding the following company's personnel shows us the existence of sixteen directors: Martin Lawrence, Councillor Wesley Paul William Streeting, Tom Jameson and 13 other directors who might be found below who became the part of the company on Monday 18th May 2015, Monday 21st July 2014 and Monday 13th May 2013. Furthermore, the managing director's assignments are continually aided by a secretary - Carolynne Spencer, age 49, from who was hired by the limited company 8 years ago.

Redbridge Sports Centre Trust Limited is a domestic nonprofit company, located in Essex, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Forest Rd. Barkingside IG6 3HD Essex. Redbridge Sports Centre Trust Limited was registered on 1971-01-22. 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 - 470,000 GBP, sales per year - more 642,000 GBP. Redbridge Sports Centre Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Redbridge Sports Centre Trust Limited is Arts, entertainment and recreation, including 10 other directions. Director of Redbridge Sports Centre Trust Limited is Martin Lawrence, which was registered at Barkingside, Ilford, Essex, IG6 3HD, United Kingdom. Products made in Redbridge Sports Centre Trust Limited were not found. This corporation was registered on 1971-01-22 and was issued with the Register number 01000490 in Essex, 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 Redbridge Sports Centre Trust Limited, open vacancies, location of Redbridge Sports Centre Trust 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 Redbridge Sports Centre Trust Limited from yellow pages of The United Kingdom. Find address Redbridge Sports Centre Trust Limited, phone, email, website credits, responds, Redbridge Sports Centre Trust Limited job and vacancies, contacts finance sectors Redbridge Sports Centre Trust Limited