Hallamshire Tennis And Squash Club Limited

All companies of The UKArts, entertainment and recreationHallamshire 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hallamshire Tennis And Squash Club Limited"? - Send email to us!

Hallamshire Tennis And Squash Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hallamshire Tennis And Squash Club Limited.

Registration data Hallamshire Tennis And Squash Club Limited

Register date: 1885-11-11
Register number: 00021795
Capital: 162,000 GBP
Sales per year: Less 156,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Hallamshire Tennis And Squash Club Limited from yellow pages of The United Kingdom. Find address Hallamshire Tennis And Squash Club Limited, phone, email, website credits, responds, Hallamshire Tennis And Squash Club Limited job and vacancies, contacts finance sectors Hallamshire Tennis And Squash Club Limited