Hallamshire Tennis And Squash Club Limited
Operation of sports facilities
Contacts of Hallamshire Tennis And Squash Club Limited: address, phone, fax, email, website, working hours
Address: Hunters Bar Sheffield S11 8TA
Phone: +44-1432 8699768 +44-1432 8699768
Fax: +44-1432 8699768 +44-1432 8699768
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hallamshire Tennis And Squash Club Limited"? - Send email to us!
Registration data Hallamshire Tennis And Squash Club Limited
Get full report from global database of The UK for Hallamshire Tennis And Squash Club Limited
Addition activities kind of Hallamshire Tennis And Squash Club Limited
262110. Pressed and molded pulp and fiber products
599500. Optical goods stores
35340102. Stair elevators, motor powered
38299912. Pitometers
76410200. Furniture repair and maintenance
Owner, director, manager of Hallamshire Tennis And Squash Club Limited
Director - Hedley Drew Willis Matthew. Address: Hunters Bar, Sheffield, S11 8TA. DoB: June 1947, English
Director - Neil Widdowson. Address: Hunters Bar, Sheffield, S11 8TA. DoB: January 1961, English
Director - Brandon Petty. Address: Hunters Bar, Sheffield, S11 8TA. DoB: March 1966, English
Director - Alison Stack. Address: Hunters Bar, Sheffield, S11 8TA. DoB: April 1957, English
Director - Barbara Mary Cartledge. Address: Hunters Bar, Sheffield, S11 8TA. DoB: April 1944, English
Director - Dr Jean Peters. Address: Oaksedge, Tansley, Matlock, Derbyshire, DE4 5FQ, United Kingdom. DoB: February 1946, British
Director - Daniel Lawrence. Address: Hunters Bar, Sheffield, S11 8TA. DoB: November 1983, British
Director - Matthew Ian Harrison. Address: Hunters Bar, Sheffield, S11 8TA. DoB: January 1965, British
Director - Kate Elizabeth Alice Guest. Address: Hunters Bar, Sheffield, S11 8TA. DoB: November 1965, English
Director - Julie Bradley. Address: Hunters Bar, Sheffield, S11 8TA. DoB: December 1957, British
Director - Ray Christine Moore. Address: Hunters Bar, Sheffield, S11 8TA. DoB: October 1968, British
Director - Darren Andrew Guest. Address: Hunters Bar, Sheffield, S11 8TA. DoB: January 1966, English
Director - Dinah Alice Docherty. Address: Stumperlowe Hall Road, Sheffield, South Yorkshire, S10 3QT, United Kingdom. DoB: July 1956, British
Director - Stephen Richard Illidge. Address: Fulwood Road, Sheffield, S10 3QE, England. DoB: June 1953, English
Director - Martin Nicholas Kirk. Address: Stephen Drive, Sheffield, South Yorkshire, S10 5NX, United Kingdom. DoB: April 1957, British
Director - Annette Christine Illidge. Address: Fulwood Road, Sheffield, S10 3QE, England. DoB: January 1957, British
Director - John Frederick Whidborne. Address: Westwick Crescent, Sheffield, South Yorkshire, S8 7DN, United Kingdom. DoB: June 1930, British
Director - Stephen Mark Jones. Address: The Gables, 6 Bramble Close Wickersley, Rotherham, South Yorkshire, S66 1FH. DoB: December 1958, British
Director - Jacqueline Anne Iosson. Address: 211 Ringinglow Road, Sheffield, South Yorkshire, S11 7PT. DoB: February 1958, British
Director - Timothy James Savage. Address: 19 Dunkeld Road, Sheffield, Yorkshire, S11 9HN. DoB: April 1957, British
Director - Vernon Owen Scrimgeour Jones. Address: 10 Caxton Road, Broomhill, Sheffield, South Yorkshire, S10 3DE. DoB: April 1951, British
Director - Jonathan Mark Hinton Jones. Address: 1 Graham Court, Graham Road, Sheffield, South Yorkshire, S10 3DX. DoB: October 1958, British
Director - Neil Davis. Address: 72 Pingle Road, Sheffield, South Yorkshire, S7 2LL. DoB: September 1959, British
Director - Anthony John Buckham. Address: 297 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PQ. DoB: June 1954, British
Director - David Mantle. Address: 2 Derriman Avenue, Sheffield, South Yorkshire, S11 9LA. DoB: October 1950, British
Director - Roger Hurst. Address: 22 Broad Elms Lane, Sheffield, Yorkshire, S11 9RQ. DoB: July 1950, British
Director - John Paul Morris. Address: 301 Ringinglow Road, Bents Green, Sheffield, South Yorkshire, S11 7PZ. DoB: July 1961, British
Director - Shirley Anne Headley. Address: 67 Milden Road, Sheffield, South Yorkshire, S6 4AT. DoB: September 1937, British
Director - Alan Biggin. Address: 427 Redmires Road, Sheffield, South Yorkshire, S10 4LF. DoB: September 1949, British
Director - Robert Paul Harrison. Address: 4 Storth Avenue, Sheffield, S10 3HL. DoB: March 1963, British
Director - Julie Pickering. Address: Old Hay, Old Hay Lane, Sheffield, South Yorkshire, S17 3AT. DoB: March 1957, British
Director - David William Purchon. Address: 69 Dore Road, Sheffield, S17 3ND. DoB: June 1944, British
Director - Andrew James Hartley. Address: Overbrook House Moorview Farm, Ecclesall Road South, Sheffield, South Yorkshire, S11 9QE. DoB: July 1946, British
Director - David Alexander Cheetham. Address: 49 Durvale Court, Dore, Sheffield, South Yorkshire, S17 3PT. DoB: July 1947, British
Director - John Warner. Address: Brookhouse Hill, Sheffield, South Yorkshire, S10 3TB. DoB: July 1955, British
Secretary - Geoffrey James Spencer. Address: 10 Crabtree Crescent, Sheffield, South Yorkshire, S5 7BL. DoB: April 1941, British
Director - Galen Russell Mc Loughlin. Address: 14 Rosedale Gardens, Sheffield, South Yorkshire, S11 8QB. DoB: January 1948, British
Director - Richard Beckett. Address: 274 Ecclesall Road South, Sheffield, Yorkshire, S11 9PS. DoB: December 1971, British
Director - David William Purchon. Address: 40 Devonshire Road, Dore, Sheffield, South Yorkshire, S17 3NT. DoB: June 1944, British
Director - Kathleen Mowforth. Address: 58 Chelsea Road, Sheffield, S11 9BR. DoB: May 1953, British
Director - Adrian Charles Daily. Address: 14 Conduit Road, Sheffield, South Yorkshire, S10 1EW. DoB: January 1938, British
Director - Christine Jane Alison Dalton. Address: 55 Winchester Crescent, Sheffield, South Yorkshire, S10 4ED. DoB: n\a, British
Director - Mark Newton. Address: Flat 1 Oakburn Court, Broomhall Road, Sheffield, South Yorkshire, S10 2DR. DoB: July 1924, British
Director - William Ferguson. Address: 32 Rushley Drive, Dore, Sheffield, South Yorkshire, S17 3EN. DoB: January 1927, British
Director - Fergus George Ferguson Gibb. Address: 70 Park Head Road, Sheffield, South Yorkshire, S11 9RB. DoB: February 1941, British
Director - Christopher John Hart. Address: 3a Brickhouse Lane, Dore, Sheffield, South Yorkshire, S17 3DQ. DoB: January 1945, British
Director - Hedley Drew Willis Matthew. Address: 1 Kenwood Avenue, Sheffield, South Yorkshire, S7 1NN. DoB: June 1947, British
Director - Eric Mott. Address: 46 Clarendon Road, Sheffield, South Yorkshire, S10 3TR. DoB: June 1918, British
Secretary - Ralph Miles. Address: 38 Stainton Road, Sheffield, South Yorkshire, S11 7AX. DoB:
Director - Linda Beckett. Address: 274 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS. DoB: March 1946, British
Director - Peter John Greatorex. Address: 384 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PY. DoB: February 1948, British
Director - Geoffrey James Spencer. Address: 10 Crabtree Crescent, Sheffield, South Yorkshire, S5 7BL. DoB: April 1941, British
Director - Jeremy Chapman Biggin. Address: 7 Taptonville Road, Broomhill, Sheffield, South Yorkshire, S10 5BQ. DoB: February 1946, British
Director - Arnold William Bluff. Address: Fairways, Lindrick Common, Worksop, Nottinghamshire, S81 8BA. DoB: April 1928, British
Director - Stephanie Jane Thomas. Address: 243 Dobcroft Road, Sheffield, South Yorkshire, S11 9LG. DoB: March 1956, British
Director - Marlene Patricia Rodgers. Address: 3 Meadowbank Avenue, Sheffield, S7 1PB. DoB: November 1941, British
Jobs in Hallamshire Tennis And Squash Club Limited, vacancies. Career and training on Hallamshire Tennis And Squash Club Limited, practic
Now Hallamshire Tennis And Squash Club Limited have no open offers. Look for open vacancies in other companies
-
Catering Assistant (Canvey Island)
Region: Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £7.23 per hour, minimum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Social & Human Sciences
Salary: £29,799 Pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work
-
Clinical Trials Finance Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Oncology
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Lecturer (Filmmaking - Editing) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: Manchester School of Art
Salary: £34,520 to £39,992 pro rata, Grade 8
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Research Fellow in Chemical Biology/Medicinal (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Lab Technician (London)
Region: London
Company: Imperial College London
Department: Department of Materials
Salary: £27,190 to £30,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science
-
Assistant Curriculum Manager - Animal Management (Plumpton)
Region: Plumpton
Company: Plumpton College
Department: N\A
Salary: £31,644 to £36,743 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture
-
Course Leader BA (Hons) Comic & Concept Art (Leeds)
Region: Leeds
Company: Leeds Arts University
Department: N\A
Salary: £46,924 to £51,260 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts,Senior Management
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government
-
Senior Lecturer In Security Studies and/or Conflict Studies (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Politics
Salary: £48,327 to £68,814
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
-
Graduate Teaching Assistant: Studentship Scheme (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Development and Society
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Sociology,Social Work,Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL
-
Research Technician (London)
Region: London
Company: University College London
Department: Cancer Institute
Salary: £27,545 to £32,281 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
Responds for Hallamshire Tennis And Squash Club Limited on Facebook, comments in social nerworks
Read more comments for Hallamshire Tennis And Squash Club Limited. Leave a comment for Hallamshire Tennis And Squash Club Limited. Profiles of Hallamshire Tennis And Squash Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hallamshire Tennis And Squash Club Limited on Google maps
Other similar companies of The United Kingdom as Hallamshire Tennis And Squash Club Limited: Atiframai Limited | Jjrg Limited | Uk Print And Promotions Ltd | Glyndebourne Productions Limited | Tramway Museum Services Limited
Hallamshire Tennis And Squash Club Limited can be reached at Hunters Bar, Sheffield in Ecclesall. The zip code is S11 8TA. Hallamshire Tennis And Squash Club has been actively competing on the market for one hundred and thirty one years. The registration number is 00021795. This firm is classified under the NACe and SiC code 93110 : Operation of sports facilities. The most recent financial reports were submitted for the period up to 2014-12-31 and the most recent annual return information was submitted on 2015-07-01. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Hallamshire Tennis And Squash Club Ltd.
Hedley Drew Willis Matthew, Neil Widdowson, Brandon Petty and 3 other members of the Management Board who might be found within the Company Staff section of our website are the enterprise's directors and have been working on the company success since 2016.
Hallamshire Tennis And Squash Club Limited is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Hunters Bar Sheffield S11 8TA. Hallamshire Tennis And Squash Club Limited was registered on 1885-11-11. 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 - 162,000 GBP, sales per year - less 156,000 GBP. Hallamshire Tennis And Squash Club Limited is Private Limited Company.
The main activity of Hallamshire Tennis And Squash Club Limited is Arts, entertainment and recreation, including 5 other directions. Director of Hallamshire Tennis And Squash Club Limited is Hedley Drew Willis Matthew, which was registered at Hunters Bar, Sheffield, S11 8TA. Products made in Hallamshire Tennis And Squash Club Limited were not found. This corporation was registered on 1885-11-11 and was issued with the Register number 00021795 in The United Kingdom, 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 Hallamshire Tennis And Squash Club Limited, open vacancies, location of Hallamshire Tennis And Squash Club 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 June 1st, 2024