Abbeyfield Lytham St.annes Society Limited(the)
Other accommodation
Contacts of Abbeyfield Lytham St.annes Society Limited(the): address, phone, fax, email, website, working hours
Address: 1 Park Avenue Lytham St. Annes FY8 5QU Lancashire
Phone: +44-1330 7097961 +44-1330 7097961
Fax: +44-1330 7097961 +44-1330 7097961
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Abbeyfield Lytham St.annes Society Limited(the)"? - Send email to us!
Registration data Abbeyfield Lytham St.annes Society Limited(the)
Get full report from global database of The UK for Abbeyfield Lytham St.annes Society Limited(the)
Addition activities kind of Abbeyfield Lytham St.annes Society Limited(the)
953100. Housing programs
32920104. Mattresses, asbestos
35470203. Galvanizing lines (rolling mill equipment)
38420419. Walkers
39519901. Ball point pens and parts
50940105. Precious stones (gems), nec
57319903. High fidelity stereo equipment
79991516. Hot air balloon rides
80110508. Gynecologist
Owner, director, manager of Abbeyfield Lytham St.annes Society Limited(the)
Director - Martin Rex Wilkinson. Address: 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. DoB: June 1952, British
Director - Janice May Downward. Address: 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. DoB: April 1944, British
Director - Peter Rhodes Woodhead. Address: Longwood Close, Lytham St. Annes, Lancashire, FY8 4RW, England. DoB: December 1932, British
Secretary - Linden Dorothy Stringer. Address: 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. DoB:
Director - Julie Anne Mabel Smith. Address: 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. DoB: June 1951, British
Director - Beverley Anne Coleridge-smith. Address: 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. DoB: October 1961, British
Director - Anne Longstaff. Address: 18 The Lodge Dunlin Drive, Lytham St Annes, Lancs, FY8 4FJ. DoB: November 1950, British
Director - Brian Whitlock Cooper. Address: 6 Wykeham Road, Lytham St Annes, Lancashire, FY8 4JN. DoB: January 1946, British
Director - Joan Howarth. Address: 23 The Boulevard, Lytham St Annes, Lancashire, FY8 1EH. DoB: June 1942, British
Director - Isabel Hill. Address: 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. DoB: October 1946, British
Director - Terence George Wright. Address: 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. DoB: July 1947, British
Director - Jeremiah Coughlan. Address: 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. DoB: May 1951, British
Director - Carole Jeanne Parker. Address: 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. DoB: July 1945, British
Director - Kay Denise Bamford. Address: 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. DoB: February 1947, British
Director - David Barker. Address: 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. DoB: June 1947, British
Director - Elaine Wroe. Address: 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. DoB: November 1947, British
Director - Sheila Simone Bailey. Address: Scarborough Road, Lytham St. Annes, Lancashire, FY8 3ER, United Kingdom. DoB: August 1948, British
Director - Janice May Downward. Address: The Lodge Dunlin Drive, Lytham St. Annes, Lancashire, FY8 4FJ, United Kingdom. DoB: April 1944, British
Director - William Thompson. Address: Ringwood Close, Lytham St. Annes, Lancashire, FY8 4RR, United Kingdom. DoB: August 1947, British
Secretary - Anne Longstaff. Address: 18 The Lodge Dunlin Drive, Lytham St Annes, Lancs, FY8 4FJ. DoB: November 1950, British
Director - Richard William Ireland. Address: 14 Fylde Road, Lytham St. Annes, Lancashire, FY8 4DY. DoB: May 1951, British
Director - Ivor James Green. Address: 25 Riley Avenue, Lytham St Annes, Lancashire, FY8 1HZ. DoB: November 1935, British
Director - Peter Charles Morgan. Address: 19 Shalbourn Road, Lytham St Annes, Lancashire, FY8 1DN. DoB: February 1944, British
Director - Margaret Holt. Address: 1 Westwood Mews, Lytham St. Annes, Lancashire, FY8 5QE. DoB: n\a, British
Director - Margaret Ruth Dodd. Address: 220 Church Road, St. Annes, Lytham St. Annes, Lancashire, FY8 3NW. DoB: December 1931, British
Director - Sylvia Ingham. Address: 36 Molyneux Place, Lytham St. Annes, Lancashire, FY8 4PY. DoB: March 1931, British
Director - Ian Galloway Milner. Address: 47 Central Drive, Lytham St. Annes, Lancashire, FY8 4DF. DoB: October 1946, British
Director - Laurence Desmond O'connor. Address: 2 Hall Park Drive, Lytham St Annes, Lancashire, FY8 4QR. DoB: March 1936, Irish
Director - James Sidney Edwell. Address: 1 Silverdale Road, Lytham St Annes, Lancashire, FY8 3RE. DoB: March 1937, British
Director - Dennis Norman Grundy. Address: 30 Sharman Avenue, Lytham St Annes, Lancashire, FY8 3EJ. DoB: April 1939, British
Director - Trevor Royston Schofield. Address: 15 Painley Close, Lytham St Annes, Lancashire, FY8 4QE. DoB: September 1925, British
Director - Ian Clegg Hartley. Address: 35 Freckleton Street, Lytham St Annes, Lancashire, FY8 5DY. DoB: July 1937, British
Director - Michael Anthony Barnett. Address: 24 Chatsworth Road, St Annes On Sea, Lytham St Annes, Lancashire, FY8 2JN. DoB: January 1933, British
Director - Ronald Ernest Campbell. Address: 9 Knightsbridge Close, Lytham St Annes, Lancashire, FY8 4QW. DoB: August 1923, British
Director - Dr Walter Graham. Address: 9 Preston Road, Lytham St Annes, Lancashire, FY8 5BL. DoB: January 1922, British
Director - Hilda Margaret Richmond. Address: 51 Ashley Road, Lytham St Annes, Lancashire, FY8 3EL. DoB: March 1927, British
Director - Laurence Richards. Address: 3 Knightsbridge Close, Lytham St Annes, Lancashire, FY8 4QW. DoB: February 1913, British
Director - Sylvia Beatrice Brown. Address: 22 Norfolk Road, Lytham St Annes, Lancashire, FY8 4JG. DoB: February 1930, British
Director - Frances Edith Orr. Address: 259 Inner Promenade, Lytham, Lytham St Annes, Lancashire, FY8 1AZ. DoB: May 1915, British
Director - Wendy Diane Wilson. Address: 4 Hall Park Drive, Lytham St Annes, Lancashire, FY8 4QR. DoB: June 1939, British
Director - Henry Harvey Wardell. Address: 20 Oxford Road, Lytham St Annes, Lancashire, FY8 2EA. DoB: September 1916, British
Director - Rita Margaret Coulby. Address: 39 Poulton Avenue, Lytham St Annes, Lancashire, FY8 3JR. DoB: February 1922, British
Director - Audrey Shaw. Address: 29 South Holme, Lytham St Annes, Lancashire, FY8 4JR. DoB: January 1930, British
Director - Arthur Taylor. Address: 16 Dorset Road, Lytham St Annes, Lancashire, FY8 2ED. DoB: January 1928, British
Secretary - Caroline Mary Plenderleith. Address: 99 Blackpool Road, Lytham St. Annes, Lancashire, FY8 4EN. DoB: February 1935, British
Director - Ann Margaret Hartley. Address: 35 Freckleton Street, Lytham St Annes, Lancashire, FY8 5DY. DoB: January 1937, British
Director - Audrey Rose Jones. Address: 27 The Lodge, Dunlin Drive Cypress Point, Lytham St Annes, Lancashire, FY8 4FJ. DoB: April 1925, British
Director - Margaret Frances Lee Ingham. Address: 25 Central Drive, Lytham St Annes, Lancashire, FY8 4DQ. DoB: November 1931, British
Director - Dr James Wilson Croall. Address: 118 Clifton Drive, Lytham St Annes, Lancashire, FY8 1DU. DoB: June 1923, British
Director - Caroline Mary Plenderleith. Address: 145 Blackpool Road, Lytham St. Annes, Lancashire, FY8 4AA. DoB: February 1935, British
Jobs in Abbeyfield Lytham St.annes Society Limited(the), vacancies. Career and training on Abbeyfield Lytham St.annes Society Limited(the), practic
Now Abbeyfield Lytham St.annes Society Limited(the) have no open offers. Look for open vacancies in other companies
-
Professional Teaching Fellow (Physics) (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Department of Physics
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Lecturer/Assistant Lecturer in Sociology (Cave Hill - Barbados)
Region: Cave Hill - Barbados
Company: University of the West Indies
Department: Department of Government, Sociology & Social Work
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
PhD Studentship: Tailored Routes to Architectured Ceramic Nanocomposite Materials For Energy and Communications Applications (Coventry)
Region: Coventry
Company: University of Warwick
Department: WMG
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Research Funding Officer (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Department of Research Operations
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Laboratory Technician in Stable Isotope Analysis (Oxford)
Region: Oxford
Company: University of Oxford
Department: The School of Archaeology
Salary: £21,585 to £24,983 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Mathematics and Statistics,Statistics,Historical and Philosophical Studies,Archaeology
-
Facilities and Laboratory Glassware Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine (NDM)
Salary: £16,017 to £18,212 Grade 2 p.a. (pro-rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Research Assistant in Single Molecule Nanotechnology (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Biomedical Sciences
Salary: £26,495 to £31,604 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Biotechnology,Other Engineering
-
Critical & Historical Studies Senior Tutor (Research) Architecture Liaison (Kensington, White City)
Region: Kensington, White City
Company: Royal College of Art
Department: Critical & Historical Studies
Salary: £51,814 to £57,973 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Historical and Philosophical Studies,History of Art
-
Research Associate (fixed-term) (Bath)
Region: Bath
Company: University of Bath
Department: Psychology
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Lecturer (Assistant Professor)/Senior Lecturer/Reader (Associate Professor) in Statistics (Bath)
Region: Bath
Company: University of Bath
Department: Mathematical Sciences
Salary: £39,324 to £55,998 depending on appointment, skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
KTP Associate: Residential Atmospheric Moisture Diagnostics (London)
Region: London
Company: University College London
Department: UCL The Bartlett School of Environment, Energy and Resources
Salary: £26,829 to £38,183 per annum, exclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building
-
Lecturer - Entrepreneurship (London, Manchester, Birmingham)
Region: London, Manchester, Birmingham
Company: QA Higher Education
Department: QA Higher Education
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Marketing,Business Studies,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies
Responds for Abbeyfield Lytham St.annes Society Limited(the) on Facebook, comments in social nerworks
Read more comments for Abbeyfield Lytham St.annes Society Limited(the). Leave a comment for Abbeyfield Lytham St.annes Society Limited(the). Profiles of Abbeyfield Lytham St.annes Society Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Abbeyfield Lytham St.annes Society Limited(the) on Google maps
Other similar companies of The United Kingdom as Abbeyfield Lytham St.annes Society Limited(the): Starfish (tividale) Limited | Eesa &co Limited | Le Touquet Syndicate Limited | Ever Kibworth Ltd | Soho House Limited
Abbeyfield Lytham St.annes Society Limited(the) is officially located at Lancashire at 1 Park Avenue. Anyone can look up the firm using the area code - FY8 5QU. The enterprise has been in the field on the British market for fifty years. The enterprise is registered under the number 00869721 and its last known state is active. The enterprise declared SIC number is 55900 : Other accommodation. Abbeyfield Lytham St.annes Society Ltd(the) filed its account information up to 2015-09-30. The firm's latest annual return was submitted on 2016-02-23. It has been 50 years for Abbeyfield Lytham St.annes Society Ltd(the) in this field, it is still strong and is an example for the competition.
Martin Rex Wilkinson, Janice May Downward, Peter Rhodes Woodhead and 5 remaining, listed below are the company's directors and have been doing everything they can to help the company since 2015-09-16. In order to increase its productivity, for the last nearly one month the following company has been providing employment to Linden Dorothy Stringer, who's been concerned with ensuring efficient administration of the company.
Abbeyfield Lytham St.annes Society Limited(the) is a foreign stock company, located in Lancashire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 1 Park Avenue Lytham St. Annes FY8 5QU Lancashire. Abbeyfield Lytham St.annes Society Limited(the) was registered on 1966-01-25. 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 - 846,000 GBP, sales per year - more 170,000,000 GBP. Abbeyfield Lytham St.annes Society Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Abbeyfield Lytham St.annes Society Limited(the) is Accommodation and food service activities, including 9 other directions. Director of Abbeyfield Lytham St.annes Society Limited(the) is Martin Rex Wilkinson, which was registered at 1 Park Avenue, Lytham St. Annes, Lancashire, FY8 5QU. Products made in Abbeyfield Lytham St.annes Society Limited(the) were not found. This corporation was registered on 1966-01-25 and was issued with the Register number 00869721 in Lancashire, 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 Abbeyfield Lytham St.annes Society Limited(the), open vacancies, location of Abbeyfield Lytham St.annes Society 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