Hertsmere Leisure
Other sports activities
Operation of arts facilities
Other amusement and recreation activities n.e.c.
Operation of sports facilities
Contacts of Hertsmere Leisure: address, phone, fax, email, website, working hours
Address: Unit 8 Borderlake House Lowbell Lane London Colney AL2 1HG St Albans
Phone: 01727 744 250 01727 744 250
Fax: 01727 744 250 01727 744 250
Email: [email protected]
Website: www.hertsmereleisure.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Hertsmere Leisure"? - Send email to us!
Registration data Hertsmere Leisure
Get full report from global database of The UK for Hertsmere Leisure
Addition activities kind of Hertsmere Leisure
226102. Chemical coating or treating of cotton broadwoven fabrics
514905. Beverages, except coffee and tea
563200. Women's accessory and specialty stores
35940201. Motors, pneumatic
38410206. Eye examining instruments and apparatus
49590302. Environmental cleanup services
50850303. Valves and fittings
63990000. Insurance carriers, nec
79991303. Gambling machines, operation
Owner, director, manager of Hertsmere Leisure
Secretary - Clifford Mark Hedley. Address: Riverside Industrial Estate, London Colney, St. Albans, Hertfordshire, AL2 1HG, England. DoB:
Director - Alison Muriel Sinclair. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: January 1953, British
Director - Christine Anne Ayrton. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: February 1952, British
Director - Anthony John Keating. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: December 1959, British
Director - Kevin John O'malley. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: March 1956, British
Director - Colin Neil Warne. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: January 1956, British
Director - Gavin Key. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: March 1976, British
Director - Rob Julian Daniel Leboff. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: December 1970, British
Director - Nigel David Walsh. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: August 1975, Irish
Director - Michael Gibson. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: May 1954, Irish
Secretary - Nicola Susan Taylor. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB:
Director - Rekha Patel. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: December 1956, British
Director - Reshma Paresh Mehta. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: October 1967, British
Director - Anthony Christopher Gaughan. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: June 1968, British
Director - Tony Stewart. Address: Radlett Park Road, Radlett, Hertfordshire, WD7 7BQ. DoB: March 1966, British
Director - Alison Ratcliffe. Address: 4 The Byeway, Rickmansworth, Hertfordshire, WD3 1JW. DoB: January 1966, British
Director - Christopher John Murphy. Address: 10 Mornington Road, Radlett, Hertfordshire, WD7 7BL. DoB: March 1964, British
Secretary - Pratheepan Thurairajah. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: January 1969, British
Secretary - Philip Ronald Collins. Address: 9 Poultney Close, Shenley, Hertfordshire, WD7 9JH. DoB: August 1952, British
Director - Lewis Cohen. Address: Lowbell Lane, London Colney, St Albans, Herts, AL2 1HG. DoB: June 1970, British
Secretary - Richard Henry Lloyd Phillips. Address: Saw Mill Cottage, Water End Lane, Ayot Green, Welwyn, AL6 9BB. DoB: August 1947, British
Director - Professor Beng Leong William Wong. Address: 33 St Vincents Way, Potters Bar, Hertfordshire, EN6 2RF. DoB: September 1960, Singaporean
Secretary - Philip Ronald Collins. Address: 9 Poultney Close, Shenley, Hertfordshire, WD7 9JH. DoB: August 1952, British
Director - Stuart Martin Nagler. Address: 29 Beech Avenue, Radlett, Hertfordshire, WD7 7DD. DoB: June 1946, British
Director - Peter Tony Stanley. Address: Elm View, 473 Walting Street, Radlett, Hertfordshire, WD7 7JG. DoB: March 1956, British
Director - Christine Ann Murphy. Address: Windy Ridge, 99 Cowley Hill, Borehamwood, Hertfordshire, WD6 5NA. DoB: January 1952, British
Director - Gillian Ellis. Address: 8 Norton Close, Borehamwood, Hertfordshire, WD6 5DW. DoB: n\a, British
Secretary - Mark Richard Young. Address: 10 Koh I Noor Avenue, Bushey, Hertfordshire, WD23 3EJ. DoB:
Director - Jonathan Foy. Address: 36 Byng Drive, Potters Bar, Hertfordshire, EN6 1UF. DoB: November 1968, British
Director - Malcolm Robert Barrow. Address: 34 Heath Drive, Potters Bar, Hertfordshire, EN6 1EH. DoB: April 1945, British
Director - Jonathan Passmore. Address: 51 Nash Close, North Mymms, Herts, AL9 7NN. DoB: January 1964, British
Director - Joanna Burrell. Address: 23 Queens Road, London, SW14 8PH. DoB: June 1968, British
Jobs in Hertsmere Leisure, vacancies. Career and training on Hertsmere Leisure, practic
Now Hertsmere Leisure have no open offers. Look for open vacancies in other companies
-
Lecturer in Mental Health Nursing (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: £33,518 to £38,833 pro rata per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Psychology
-
Post-Doctoral Research Assistant in Mass Spectrometry (Reading)
Region: Reading
Company: University of Reading
Department: Department of Chemistry
Salary: £29,799 to £35,550 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Postdoctoral Researcher in Computer Science - Systems Security (2 positions). Prof. N. Asokan. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
HR Administration Assistant (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £17,088 to £19,850 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Teaching Fellow in Geospatial Analysis (London)
Region: London
Company: University College London
Department: Department of Geography
Salary: £38,581 to £41,864 per annum, inclusive of London Allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography
-
Learning and Teaching Development Manager (Learning Design) (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Learning and Teaching Innovation (LTI)
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Regional Manager - East & South East Asia (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: University Recruitment
Salary: £37,706 to £42,418 Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Clinical Trials Auditor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative
-
Research Associate in Semiconductor Epitaxy Integrated with Optical Lithography (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Electronic and Electrical Engineering
Salary: £30,175 to £34,956 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Software Consultant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Physics and Astronomy
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
UTRCI Research Scientist, Machine Learning and Data Analytics (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Associate/Full Professor in Information Science, Information Management and Information Systems (Guangzhou, China - China)
Region: Guangzhou, China - China
Company: Sun Yat-sen University
Department: School of Information Management
Salary: Internationally competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
Responds for Hertsmere Leisure on Facebook, comments in social nerworks
Read more comments for Hertsmere Leisure. Leave a comment for Hertsmere Leisure. Profiles of Hertsmere Leisure on Facebook and Google+, LinkedIn, MySpaceLocation Hertsmere Leisure on Google maps
Other similar companies of The United Kingdom as Hertsmere Leisure: Mosquito Aircraft Museum Limited | Woolmer Hill Sports Association | Your World In Print Ltd | The Kokoro Group Limited | One The Square Limited
Registered as 04343347 fifteen years ago, Hertsmere Leisure is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business present registration address is Unit 8 Borderlake House Lowbell Lane, London Colney St Albans. The firm Standard Industrial Classification Code is 93199 and their NACE code stands for Other sports activities. The business most recent records were filed up to 2015-03-31 and the latest annual return information was filed on 2015-12-02. 15 years of experience in this field comes to full flow with Hertsmere Leisure as they managed to keep their clients satisfied through all this time.
On 2014/12/05, the firm was looking for a Cleaner to fill a part time post in Rickmansworth, Home Counties.
The firm has five trademarks, all are valid. The Intellectual Property Office representative of Hertsmere Leisure is Scott & York Intellectual Property Law. The first trademark was submitted in 2014.
The firm was registered as a charity on 2002/09/02. It works under charity registration number 1093653. The range of the charity's area of benefit is south east of england and the midlands and it provides aid in different towns and cities around Milton Keynes, Ealing and Hertfordshire. The corporate board of trustees consists of nine people: Michael Gibson, Nigel D Walsh, Lewis Cohen, Robert Leboff and Tony Stewart, and others. As for the charity's financial report, their best period was in 2013 when they raised 16,951,744 pounds and their spendings were 17,501,697 pounds. Hertsmere Leisure focuses on charitable purposes, the area of arts, culture, heritage or science, the area of arts, heritage, science or culture. It strives to improve the situation of the elderly, the youngest, the whole humanity. It provides aid to the above beneficiaries by the means of providing specific services, providing open spaces, buildings and facilities and providing specific services. If you wish to find out more about the enterprise's undertakings, dial them on the following number 01727 744 250 or see their official website. If you wish to find out more about the enterprise's undertakings, mail them on the following e-mail [email protected] or see their official website.
For this particular business, many of director's assignments have so far been performed by Alison Muriel Sinclair, Christine Anne Ayrton, Anthony John Keating and 6 others listed below. Within the group of these nine individuals, Michael Gibson has been working for the business the longest, having been a vital part of company's Management Board in 2002-01-04. Moreover, the managing director's responsibilities are constantly supported by a secretary - Clifford Mark Hedley, from who was selected by the following business on 2016-06-13.
Hertsmere Leisure is a domestic nonprofit company, located in St Albans, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Unit 8 Borderlake House Lowbell Lane London Colney AL2 1HG St Albans. Hertsmere Leisure was registered on 2001-12-19. 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 - 360,000 GBP, sales per year - approximately 552,000 GBP. Hertsmere Leisure is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Hertsmere Leisure is Arts, entertainment and recreation, including 9 other directions. Secretary of Hertsmere Leisure is Clifford Mark Hedley, which was registered at Riverside Industrial Estate, London Colney, St. Albans, Hertfordshire, AL2 1HG, England. Products made in Hertsmere Leisure were not found. This corporation was registered on 2001-12-19 and was issued with the Register number 04343347 in St Albans, 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 Hertsmere Leisure, open vacancies, location of Hertsmere Leisure 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