Worsley Cruising Club Limited The

All companies of The UKAccommodation and food service activitiesWorsley Cruising Club Limited The

Licensed clubs

Activities of sport clubs

Contacts of Worsley Cruising Club Limited The: address, phone, fax, email, website, working hours

Address: The Club House Cawdor Street Eccles M30 0QF Salford

Phone: +44-1395 9432556 +44-1395 9432556

Fax: +44-1395 9432556 +44-1395 9432556

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Worsley Cruising Club Limited The"? - Send email to us!

Worsley Cruising Club Limited The detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Worsley Cruising Club Limited The.

Registration data Worsley Cruising Club Limited The

Register date: 1972-02-29
Register number: 01044190
Capital: 279,000 GBP
Sales per year: More 262,000 GBP
Employees: Less 10
Credit rating: Negative
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 Worsley Cruising Club Limited The

Addition activities kind of Worsley Cruising Club Limited The

503999. Construction materials, nec, nec
596302. Food services, direct sales
799101. Physical fitness clubs with training equipment
10110202. Iron ore pelletizing
23539906. Hats: cloth, straw, and felt
26210913. Tar paper, building/roofing
34950101. Clock springs, precision
35110000. Turbines and turbine generator sets
52610200. Lawn and garden supplies
78190500. Developing and laboratory services, motion picture

Owner, director, manager of Worsley Cruising Club Limited The

Director - Gareth Jones. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: October 1976, British

Director - John Bickerdike. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: October 1966, British

Director - Angela Moyes Kirk Perkins. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: August 1946, British

Director - William Arthur Pownall. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: October 1951, British

Director - Terence Sales. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: April 1948, British

Director - David Pyatt. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: January 1955, British

Director - Anthony Paul Walker. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: June 1959, English

Director - Angela Harrison. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: March 1952, British

Director - Judith Margery Walkden. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: March 1946, British

Director - Judith Margery Walkden. Address: Orlanda Avenue, Salford, Gtr Manchester, M6 8FX. DoB: March 1946, British

Director - Eric Smith. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: May 1944, British

Director - Paul Alexander Sims. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: December 1965, British

Director - Charlotte Elizabeth Clare Hartshorne. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: March 1960, British

Director - Maurice Anthony O Kell. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: December 1937, British

Director - Peter Ross Bullivant. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: November 1951, British

Director - Terence Harrison. Address: 12 Summerseat Close, Salford, Lancashire, M5 3JQ. DoB: March 1948, British

Director - Geoffrey Tonge. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: November 1958, British

Director - Alan Lingard. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: April 1928, British

Director - Peter Lowe. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: October 1949, British

Director - Linda Mary Sales. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: March 1953, British

Director - Lynda Brides. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: December 1958, British

Director - Beverley Doyle. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: March 1950, British

Director - Audrey Makin. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: June 1934, British

Director - Geoffrey Towler. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: October 1949, British

Director - Stephen John Brides. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: February 1956, British

Director - Peter Hamer. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: August 1944, British

Director - Alan Collinson. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: October 1955, British

Director - Andrea Elizabeth Collinson. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: August 1956, British

Director - Christopher Eric Hoyle. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: December 1944, British

Director - Emma Jane Macpherson. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: June 1978, British

Director - Aidan Simpson. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: December 1970, British

Director - Helen Lorna Macpherson. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: October 1986, British

Director - Geoffrey Towler. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: October 1949, British

Director - Dorothy Leanora Macpherson. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: August 1955, British

Director - Michael Peter Smith. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: June 1959, British

Director - Patricia Bullivant. Address: 14 Newry Road, Eccles, Manchester, Lancashire, M30 0LD. DoB: June 1951, British

Director - James Neil Rattenbury. Address: 14 Highfield Drive, Monton, Eccles, M30 9PZ. DoB: January 1965, British

Director - Kevin Lambert. Address: 18 Bromley Drive, Leigh, Lancashire, WN7 5NA. DoB: December 1943, British

Director - Audrey Makin. Address: The Club House, Cawdor Street Eccles, Salford, M30 0QF. DoB: June 1934, British

Director - Roger Singleton. Address: 44a Hulton Centre, Worsley, Gtr Manchester, M28 0AX. DoB: January 1942, British

Director - Christopher Eric Hoyle. Address: 203 Manchester Road, Tyldesley, Greater Manchester, M29 8WT. DoB: December 1944, British

Director - Mark Smalley. Address: 53 Ellesmere Street, Eccles, Manchester, Lancashire, M30 0JN. DoB: August 1962, British

Director - Rodney John Hearne. Address: 199 Warrington Road, Leigh, Lancashire, WN7 3XG. DoB: November 1935, British

Director - Kathleen Mary Pilling. Address: 60 Winchester Road, Radcliffe, M26 3LY. DoB: May 1947, British

Director - Aidan Simpson. Address: 71 Barton Rd, Worsley, Manchester, Gmc, M28 2GX. DoB: December 1970, British

Director - Christine Bradbury. Address: 2 Queens Gardens, Leigh, Lancashire, WN7 2JH. DoB: April 1947, British

Director - Emma Jane Macpherson. Address: 9 Platts Drive, Irlam, Manchester, Lancashire, M44 6NF. DoB: June 1978, British

Director - Stephen Pilling. Address: 60 Winchester Road, Radcliffe, Manchester, M26 3LY. DoB: October 1945, British

Director - Sarah Sutton Kirkby. Address: 71 Barton Road, Worsley, Manchester, Lancashire, M28 2GX. DoB: January 1973, British

Director - Ann O`kell. Address: 10 Cannon Street, Eccles, Manchester, Lancashire, M30 0FT. DoB: August 1944, British

Director - Christopher Eric Hoyle. Address: 21 Vicars Hall Gardens, Worsley, Manchester, Lancashire, M28 1HZ. DoB: December 1944, British

Director - Brian Jones. Address: 1 Edgeworth Road, Hindley, Wigan, Lancashire, WN2 4PT. DoB: December 1942, British

Director - Brenda Drabble. Address: 5 Glebelands Road, Prestwich, Manchester, M25 1NE. DoB: November 1937, British

Director - Peter Drabble. Address: 5 Glebelands Road, Prestwich, Manchester, Lancashire, M25 1NE. DoB: June 1934, British

Director - John Donald Macpherson. Address: 9 Platts Drive, Irlam, Manchester, M44 6NF. DoB: December 1954, British

Director - Jean Shortman. Address: 1 Kempton Avenue, Little Lever, Bolton, Lancashire, BL3 1TD. DoB: August 1953, British

Director - Geoffrey Towler. Address: 2 Tarbet Drive, Bolton, Lancashire, BL2 6LT. DoB: October 1949, British

Director - Olwyn Wilkinson. Address: 20 Willan Road, Eccles, Manchester, Lancashire, M30 0WY, England. DoB: January 1936, British

Director - Angela Harrison. Address: 12 Summerseat Close, Salford, Lancashire, M5 3JQ. DoB: March 1952, British

Director - Maurice O'kell. Address: 10 Cannon Street, Eccles, Manchester, Lancashire, M30 0FT. DoB: December 1937, British

Director - John Harding Snowden. Address: 66 Westbourne Road, Urmston, Manchester, Lancashire, M41 0XQ. DoB: August 1935, British

Director - Jean Bradley. Address: 31 Balmoral Avenue, Royton, Oldham, Lancashire, OL2 6NY. DoB: April 1934, British

Director - Rear Commodore Albert Wilkinson. Address: 20 Willan Road, Eccles, Manchester, Lancashire, M30 0WT. DoB: April 1935, British

Director - Dorothy Leanora Macpherson. Address: 9 Plattsdrive, Irlam, Manchester, M44 6NF. DoB: August 1955, British

Director - David Hewart Smith. Address: 18 Lansdale Street, Eccles, Manchester, M30 7DB. DoB: July 1941, British

Director - Thomas Anthony Bessell. Address: 37 Gilda Road, Worsley, Manchester, M28 1BA. DoB: May 1938, British

Director - Kenneth James Ogg. Address: 14 Kempnough Hall, Kempnough Hall Road Worsley, Manchester, M28 2GN. DoB: December 1949, British

Director - Terence Egerton. Address: 63 Duchy Road, Salford, Lancashire, M6 7JT. DoB: June 1942, British

Director - Elaine Barratt. Address: 71 Kingsway Park, Davyhulme Urmston, Manchester, M41 7EB. DoB: August 1948, British

Director - Dennis Shortman. Address: 1 Kempton Avenue, Little Lever, Bolton, BL3 1TD. DoB: September 1952, British

Director - Barry Charles Barnes. Address: 71 Kingsway Park, Urmston, Manchester, M41 7EB. DoB: December 1946, British

Director - Harold Rule. Address: 26 Finch Avenue, Farnworth, Bolton, BL4 0QS. DoB: July 1939, British

Director - Sean Munster. Address: 47 Crawford Street, Eccles, Manchester, Lancashire, M30 9PW. DoB: September 1948, British

Director - Peter Drabble. Address: 5 Glebelands Road, Prestwich, Manchester, Lancashire, M25 1NE. DoB: June 1934, British

Secretary - Ivy Towler. Address: 158 Cambell Street, Farnworth, Bolton, Lancs, BL4 7NW. DoB: February 1923, English

Director - Mark Duncan Millington. Address: 2 Willan Road, Eccles, Manchester, Lancashire, M30 0WT. DoB: December 1960, British

Director - Christine Janice Brooke. Address: 2 Winchester Road, Pendleton, Salford, Lancashire, M6 8PG. DoB: November 1954, British

Director - Simon David Warburton. Address: Olive Mount Cottage Astley Road, Irlam, Manchester, Lancashire, M44 5LU. DoB: March 1964, British

Director - Ann Myra Arnold. Address: 76 Sandersons Croft, Leigh, Lancashire, WN7 2BB. DoB: March 1932, British

Director - Terence John Rushby. Address: 3 Barlow Fold, Little Hulton, Salford, Greater Manchester, M28 6P7. DoB: September 1941, English

Director - David George Drysdale. Address: 53 Armitage Close, Middleton, Manchester, Lancashire, M24 4PA. DoB: June 1928, English

Director - John Stephen Jones. Address: 1 Edgeworth Road, Hindley Green, Wigan, Lancs, WN2 4PT. DoB: November 1967, British

Director - Terence Harrison. Address: 12 Summerseat Close, Salford, Lancashire, M5 3JQ. DoB: March 1948, British

Director - Jack Bradley. Address: 31 Balmoral Avenue, Royton, Oldham, Lancashire, OL2 6NY. DoB: July 1933, English

Director - Maurice Jones. Address: 36 Alma Street, Eccles, Manchester, Lancashire, M30 0EX. DoB: June 1934, British

Director - Marion Jones. Address: 1 Edgeworth Road, Hindley, Wigan, Lancashire, WN2 4PT. DoB: July 1943, British

Director - John Dowsett. Address: 5 Greenways, Leigh, Lancashire, WN7 1JG. DoB: July 1947, English

Director - Geoffrey Towler. Address: 2 Tarbet Drive, Bolton, Lancashire, BL2 6LT. DoB: October 1949, British

Director - William Henry Ransome Arnold. Address: 76 Sandersons Croft, Leigh, Lancashire, WN7 2BB. DoB: November 1927, British

Director - Kenneth Albert Smith. Address: 21 Fair Street Patricroft, Eccles, Manchester, Greater Manchester, M30 0PQ. DoB: June 1937, British

Director - Brian Jones. Address: 1 Edgeworth Road, Hindley, Wigan, Lancashire, WN2 4PT. DoB: December 1942, British

Director - Terence Egerton. Address: 63 Duchy Road, Salford, Lancashire, M6 7JT. DoB: June 1942, British

Director - Ivy Towler. Address: 158 Cambell Street, Farnworth, Bolton, Lancs, BL4 7NW. DoB: February 1923, English

Director - John Towler. Address: 158 Campbell Street, Farnworth, Bolton, Lancashire, BL4 7HW. DoB: June 1922, British

Director - Judith Margery Walkden. Address: 2 Orlanda Avenue, Salford, Lancashire, M6 8FX. DoB: March 1946, British

Jobs in Worsley Cruising Club Limited The, vacancies. Career and training on Worsley Cruising Club Limited The, practic

Now Worsley Cruising Club Limited The have no open offers. Look for open vacancies in other companies

  • Head of Disability & Wellbeing (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Student Services

    Salary: Up to £50,629

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Research Fellow (Chilworth)

    Region: Chilworth

    Company: University of Southampton

    Department: SHTAC

    Salary: £29,799 to £36,613 per annum

    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,Mathematics and Statistics,Statistics

  • Senior Assistant Registrar (Quality Assurance and Enhancement) (London)

    Region: London

    Company: Imperial College London

    Department: Registry

    Salary: £54,880 to £62,980 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- Birmingham Business School

    Salary: Grade 9, Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Management,Business Studies

  • Tenure Track Professorships to ERC Starting Grantees - Arts (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts

  • Implementation & Technical Support Consultant (UK) (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Future Networks & Communications (Dublin)

    Region: Dublin

    Company: EDGE

    Department: CONNECT

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Media and Communications,Communication Studies,Media Studies

  • PhD Studentship: Monitoring the World's Most Threatened Bird Migration (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Biosciences Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Zoology,Other Biological Sciences

  • Application Programmer/Developer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Health and Wellbeing

    Salary: £33,943 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Events Organiser (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic Partnerships

    Salary: £21,220 to £25,298 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • UFP Tutor - Chemistry (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Professor of Epidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health, Oxford in association with St Cross College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Worsley Cruising Club Limited The on Facebook, comments in social nerworks

Read more comments for Worsley Cruising Club Limited The. Leave a comment for Worsley Cruising Club Limited The. Profiles of Worsley Cruising Club Limited The on Facebook and Google+, LinkedIn, MySpace

Location Worsley Cruising Club Limited The on Google maps

Other similar companies of The United Kingdom as Worsley Cruising Club Limited The: Duddingston Leisure Limited | Eighteen14 Limited | Ellanos Limited | Nadhouse Ltd | Budda Vally (uk) Ltd

Worsley Cruising Club Limited The can be reached at Salford at The Club House. Anyone can search for the company by its postal code - M30 0QF. This enterprise has been operating on the UK market for fourty four years. This enterprise is registered under the number 01044190 and company's current status is active. This enterprise principal business activity number is 56301 meaning Licensed clubs. Worsley Cruising Club Ltd The reported its latest accounts for the period up to 2015/12/31. The company's latest annual return information was filed on 2016/02/17. 44 years of competing in this field comes to full flow with Worsley Cruising Club Ltd The as the company managed to keep their customers satisfied throughout their long history.

Because of this particular company's constant growth, it became necessary to recruit additional company leaders, namely: Gareth Jones, John Bickerdike, Angela Moyes Kirk Perkins who have been participating in joint efforts since 2015/02/25 to fulfil their statutory duties for this firm.

Worsley Cruising Club Limited The is a domestic nonprofit company, located in Salford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in The Club House Cawdor Street Eccles M30 0QF Salford. Worsley Cruising Club Limited The was registered on 1972-02-29. 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 - 279,000 GBP, sales per year - more 262,000 GBP. Worsley Cruising Club Limited The is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Worsley Cruising Club Limited The is Accommodation and food service activities, including 10 other directions. Director of Worsley Cruising Club Limited The is Gareth Jones, which was registered at The Club House, Cawdor Street Eccles, Salford, M30 0QF. Products made in Worsley Cruising Club Limited The were not found. This corporation was registered on 1972-02-29 and was issued with the Register number 01044190 in Salford, 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 Worsley Cruising Club Limited The, open vacancies, location of Worsley Cruising 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 Worsley Cruising Club Limited The from yellow pages of The United Kingdom. Find address Worsley Cruising Club Limited The, phone, email, website credits, responds, Worsley Cruising Club Limited The job and vacancies, contacts finance sectors Worsley Cruising Club Limited The