Park 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Park Avenue Holiday Village (leysdown) Limited"? - Send email to us!
Registration data Park Avenue Holiday Village (leysdown) Limited
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, MySpaceLocation 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