Park Avenue Holiday Village (leysdown) Limited

All companies of The UKAccommodation and food service activitiesPark Avenue Holiday Village (leysdown) Limited

Holiday centres and villages

Contacts of Park Avenue Holiday Village (leysdown) Limited: address, phone, fax, email, website, working hours

Address: Park Avenue Holiday Village Park Avenue Leysdown-on-sea ME12 4QP Sheerness

Phone: +44-1475 4052276 +44-1475 4052276

Fax: +44-1475 4052276 +44-1475 4052276

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Park Avenue Holiday Village (leysdown) Limited"? - Send email to us!

Park Avenue Holiday Village (leysdown) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Park Avenue Holiday Village (leysdown) Limited.

Registration data Park Avenue Holiday Village (leysdown) Limited

Register date: 1980-01-29
Register number: 01475992
Capital: 598,000 GBP
Sales per year: Approximately 691,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 Park Avenue Holiday Village (leysdown) Limited

Addition activities kind of Park Avenue Holiday Village (leysdown) Limited

142200. Crushed and broken limestone
221103. Towels, dishcloths and washcloths: cotton
26750200. Cards, folders, and mats: die-cut
27599901. Business forms: printing, nsk
28349904. Extracts of botanicals: powdered, pilular, solid, or fluid
30690701. Pillows, sponge rubber
38250221. Radar testing instruments, electric
51450103. Toppings, soda fountain
52110106. Wallboard (composition) and paneling
73899927. Human skeleton preparation

Owner, director, manager of Park Avenue Holiday Village (leysdown) Limited

Director - William Pritchard. Address: Park Avenue, Leysdown-On-Sea, Sheerness, Kent, ME12 4QP, England. DoB: July 1973, British

Secretary - Sharon Bowles. Address: Park Avenue, Leysdown-On-Sea, Sheerness, Kent, ME12 4QP, England. DoB:

Director - John Pomroy. Address: Park Avenue, Leysdown-On-Sea, Sheerness, Kent, ME12 4QP, England. DoB: February 1955, English

Director - David Lawrence. Address: 49 Alderney Road, Slade Green, Erith, Kent, DA8 2JH. DoB: November 1947, British

Director - Michael Wright. Address: 158 Sidcup Road, Lee, London, SE12 9AJ. DoB: n\a, British

Director - Sharon Bowles. Address: 10 Teapot Lane, Aylesford, Maidstone, Kent, ME20 7JX. DoB: November 1956, British

Director - Raymond Matthews. Address: 158 Sidcup Road, Eltham, London, SE12 9AJ. DoB: April 1967, British

Secretary - Lorraine Higgins. Address: 158 Sidcup Road, Eltham, London, SE12 9AJ. DoB:

Director - Ronald Jagger. Address: Griffin Road, London, SE18 7QE. DoB: September 1958, British

Director - Stephen Maynard. Address: Tring Gardens, Harold Hill, Romford, Essex, RM3 9EJ. DoB: December 1948, British

Director - Tracey Whenlock. Address: 112 Leslie Road, Custom House, London, E16 3AZ. DoB: November 1958, British

Director - Lorraine Higgins. Address: 24 Falkland Park Avenue, South Norwood, London, SE25 6SH. DoB: February 1964, British

Director - John Turner. Address: 207 Prestwick Road, Watford, Hertfordshire, WD19 6EJ. DoB: November 1946, British

Director - Jeffrey Joyce. Address: 1 Carpenter House, Brecknock, Road Estate, London, W19 5AJ. DoB: May 1949, British

Director - Jacqueline Greer. Address: 14 Scholefield Road, London, N19 3EX. DoB: November 1951, British

Director - Terrance Ronayne. Address: Harps Avenue, Minster On Sea, Sheerness, Kent, ME12 3PL, United Kingdom. DoB: October 1962, British

Director - Maureen Marchant. Address: 59 Eden Avenue, Walderslade, Chatham, Kent, ME5 0HW. DoB: September 1944, British

Director - John Grigg. Address: 3 Pym Orchard, Brasted, Kent, TN16 1JT. DoB: May 1934, British

Director - Mark Cook. Address: 3 Greenlaw Place, Bletchley, Milton Keynes, MK3 6QB. DoB: October 1966, British

Director - David Lawrence. Address: 49 Alderney Road, Slade Green, Erith, Kent, DA8 2JH. DoB: November 1947, British

Director - Barrie Stemp. Address: 90 Wallis Avenue, Maidstone, Kent, ME15 9JG. DoB: April 1945, British

Director - Violet Walker. Address: 6 Worple Avenue, Isleworth, Middlesex, TW7 7JJ. DoB: May 1932, British

Director - Peter Nippress. Address: 3 Yates House, Gossett Street, Betnal Green, London, E2 6NU. DoB: April 1960, British

Director - Pauline Twiss. Address: 15 Gaitskell House, Villa Street, Walworth, London, SE17 2BP. DoB: March 1939, British

Director - John Grigg. Address: 24 Magdalene Close, Peckham, London, SE15 3SQ. DoB: May 1934, British

Director - Steve Maynard. Address: 45 Poulett Road, East Ham, London, E6 4EG. DoB: December 1948, British

Director - Ron Smith. Address: 1 Sand Court, Leysdown Road, Leysdown, Kent. DoB: December 1934, British

Director - Keith Petars. Address: 27 Heybridge Drive, Barksingside, Essex. DoB: May 1938, British

Director - Robert Pittauay. Address: 15 Dudley House, London, SW9 0BW. DoB: March 1931, British

Director - Michael Eagling. Address: 313 Holmefield House, London, W10 5FS. DoB: November 1944, British

Secretary - Michael Wright. Address: 158 Sidcup Road, Lee, London, SE12 9AJ. DoB: n\a, British

Director - David Terence Williams. Address: 181 Westrow Drive, Barking, Essex, IG11 9BS. DoB: May 1951, British

Director - John Ryan. Address: 34 St Nicholas House, Deptford, London, SE8 3DQ. DoB: July 1945, British

Director - Frank Obrian. Address: 62 Palmerar Road, Bexley Heath, Kent, DA7 4UX. DoB: August 1939, British

Jobs in Park Avenue Holiday Village (leysdown) Limited, vacancies. Career and training on Park Avenue Holiday Village (leysdown) Limited, practic

Now Park Avenue Holiday Village (leysdown) Limited have no open offers. Look for open vacancies in other companies

  • Assistant Outreach Officer (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: External Relations

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lifeguard/Sports Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford University Sport

    Salary: £16,289 to £18,412 Grade 2 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • PhD studentship in Mechanical Properties of Ceramic Composites (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Molecular Genetics and Genomics, National Heart and Lung Institute

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Fellow - Programmer / Software Engineer (Particle Physics Group) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Physics & Astronomy

    Salary: £29,301 to £40,523

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems

  • PhD Scholarship: Computational Design of Nanomaterials for Energy (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering

  • B83989C - Operations Assistant - 0.6FTE (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - English Lit, Language & Linguistics

    Salary: £16,618 to £17,399 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Facilities Supervisor (09182-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group- Library

    Salary: £16,983 to £18,263 pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Library Services and Information Management,Property and Maintenance

  • Post Doctoral Research Scientist (KTP Associate) (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering and Design

    Salary: £32,000 to £35,000 (+ £4.000 Personal Development Budget)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Biotechnology

  • Research Associate - Supramolecular Chemistry (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Experimental Officer in the Clean Combustion Laboratory (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Other Engineering

  • Post-doctoral Research Associate - Ferroelectric, Ferroelastic and Multiferroic Materials (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Earth Sciences

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

Responds for Park Avenue Holiday Village (leysdown) Limited on Facebook, comments in social nerworks

Read more comments for Park Avenue Holiday Village (leysdown) Limited. Leave a comment for Park Avenue Holiday Village (leysdown) Limited. Profiles of Park Avenue Holiday Village (leysdown) Limited on Facebook and Google+, LinkedIn, MySpace

Location Park Avenue Holiday Village (leysdown) Limited on Google maps

Other similar companies of The United Kingdom as Park Avenue Holiday Village (leysdown) Limited: Best Student Lets Limited | 29 Honor Oak Park Rtm Company Ltd | Rtmp Limited | Multiberry Ltd | Pub Smart Limited

Park Avenue Holiday Village (leysdown) Limited 's been on the market for thirty six years. Registered with number 01475992 in 1980-01-29, it have office at Park Avenue Holiday Village Park Avenue, Sheerness ME12 4QP. This business Standard Industrial Classification Code is 55201 which means Holiday centres and villages. The company's latest records were filed up to 2015-11-30 and the latest annual return information was filed on 2016-05-09. Ever since it began in the field 36 years ago, the firm managed to sustain its impressive level of success.

William Pritchard, John Pomroy, David Lawrence and 2 other members of the Management Board who might be found within the Company Staff section of this page are the enterprise's directors and have been working on the company success since August 2014. Additionally, the director's efforts are continually aided by a secretary - Sharon Bowles, from who found employment in the limited company on 2014-08-23.

Park Avenue Holiday Village (leysdown) Limited is a domestic company, located in Sheerness, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Park Avenue Holiday Village Park Avenue Leysdown-on-sea ME12 4QP Sheerness. Park Avenue Holiday Village (leysdown) Limited was registered on 1980-01-29. 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 - 598,000 GBP, sales per year - approximately 691,000,000 GBP. Park Avenue Holiday Village (leysdown) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Park Avenue Holiday Village (leysdown) Limited is Accommodation and food service activities, including 10 other directions. Director of Park Avenue Holiday Village (leysdown) Limited is William Pritchard, which was registered at Park Avenue, Leysdown-On-Sea, Sheerness, Kent, ME12 4QP, England. Products made in Park Avenue Holiday Village (leysdown) Limited were not found. This corporation was registered on 1980-01-29 and was issued with the Register number 01475992 in Sheerness, 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 Park Avenue Holiday Village (leysdown) Limited, open vacancies, location of Park Avenue Holiday Village (leysdown) 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 Park Avenue Holiday Village (leysdown) Limited from yellow pages of The United Kingdom. Find address Park Avenue Holiday Village (leysdown) Limited, phone, email, website credits, responds, Park Avenue Holiday Village (leysdown) Limited job and vacancies, contacts finance sectors Park Avenue Holiday Village (leysdown) Limited