Cranford Sports Club Limited

All companies of The UKArts, entertainment and recreationCranford Sports Club Limited

Activities of sport clubs

Fitness facilities

Contacts of Cranford Sports Club Limited: address, phone, fax, email, website, working hours

Address: 42 Salterton Road Exmouth EX8 2EQ Devon

Phone: +44-151 9431732 +44-151 9431732

Fax: +44-151 9431732 +44-151 9431732

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cranford Sports Club Limited"? - Send email to us!

Cranford Sports Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cranford Sports Club Limited.

Registration data Cranford Sports Club Limited

Register date: 1992-01-06
Register number: 02675347
Capital: 411,000 GBP
Sales per year: Approximately 158,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Cranford Sports Club Limited

Addition activities kind of Cranford Sports Club Limited

3695. Magnetic and optical recording media
22319902. Cloth, wool: mending
26560000. Sanitary food containers
28160202. Iron oxide pigments (ochers, siennas, umbers)
48419902. Closed circuit television services
51419901. Food brokers

Owner, director, manager of Cranford Sports Club Limited

Director - Richard Lodge. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: October 1954, British

Director - Jill Anderson. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: February 1955, British

Director - Christopher Caws. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: August 1968, British

Director - Claire Mccarthy. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: November 1967, British

Director - Carol Heather Doran. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: September 1952, British

Director - Louise Griffin. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: November 1970, British

Director - Christopher Allison. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: February 1950, British

Secretary - Derrick Stuart Hough. Address: 53 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: January 1949, British

Director - Gerald Anthony Bolt. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: March 1946, British

Director - Luke Pitson. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: September 1970, British

Director - Joseph Davies. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: July 1978, Uk

Director - Stuart Mcgoldrick. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: July 1944, British

Director - Jacqui Breading. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: November 1960, British

Director - Paul George Hurley. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: May 1967, British

Director - Colin Weston. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: March 1973, British

Director - Nicholas Lewis Breading. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: February 1956, British

Director - Geoffrey Evans. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: January 1952, British

Director - David Perkins. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: November 1979, British

Director - Howard Allison. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: October 1958, British

Director - Carl Gwyn Burnett. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: n\a, British

Director - Stephen Andrew Worth. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: February 1965, British

Director - Katrina Cannon. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: March 1981, British

Director - Barry Smethurst. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: March 1950, British

Director - Ben Ward. Address: 42 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: October 1984, British

Director - Dr Tim Caudrelier. Address: 4 Alexandra Terrace, Exmouth, Devon, EX8 1BB, United Kingdom. DoB: December 1981, British

Director - Paul Fox. Address: 3 Mayfield Drive, Exmouth, Devon, EX8 2HD. DoB: June 1966, British

Director - Paul Nero. Address: Flat 4 The Beehive, 4 Cranford Avenue, Exmouth, Devon, EX8 2HT. DoB: August 1964, British

Director - Nicholas Lewis Breading. Address: Brookdene, Longmeadow Road, Lympstone, Exmouth, Devon, EX8 5LF. DoB: February 1956, British

Director - Simon Gibbs. Address: Featherbed Lane, Exmouth, Devon, EX8 3NE, United Kingdom. DoB: July 1982, British

Director - Geoffrey Evans. Address: Salterton Road, Exmouth, Devon, EX8 2EJ, United Kingdom. DoB: January 1952, British

Director - Jacqui Breading. Address: Longmeadow Road, Lympstone, Exmouth, Devon, EX8 5LF, United Kingdom. DoB: November 1960, British

Director - Natasha Martin. Address: Chaucer Rise, Exmouth, Devon, EX8 5SY, United Kingdom. DoB: February 1974, British

Director - Sheila Priddes. Address: Harbour Court, Exmouth, Devon, EX8 1XX, United Kingdom. DoB: March 1953, British

Director - Solveig Jane Sansom. Address: 30a Douglas Avenue, Exmouth, Devon, EX8 2HB. DoB: December 1970, British

Director - Mark Jonathan Stevens. Address: 194 Withycombe Village Road, Exmouth, Devon, EX8 3BD. DoB: August 1974, British

Director - Derrick Stuart Hough. Address: 53 Salterton Road, Exmouth, Devon, EX8 2EQ. DoB: January 1949, British

Director - Neil Edward Cannon. Address: 69a Salterton Road, Exmouth, Devon, EX8 2EN. DoB: July 1954, British

Director - Peter Naile. Address: 11 Parkside Drive, Exmouth, Devon, EX8 4LA. DoB: April 1944, British

Director - Amanda Woodward. Address: 20a Raleigh Road, Exmouth, Devon, EX8 2SB. DoB: April 1965, British

Director - Gordon Parker. Address: 37 Byron Way, Exmouth, Devon, EX8 5SE. DoB: September 1940, British

Director - Anna Lynn Smith. Address: Hinter Barton, Lower Ebford Barton Ebford, Exeter, Devon, EX3 0RA. DoB: November 1952, British

Director - James Dalley. Address: 9 Montpellier Road, Exmouth, Devon, EX8 1JN. DoB: September 1980, British

Director - Michael Frederick Jordan. Address: 44 Marpool Hill, Exmouth, Devon, EX8 2LL. DoB: December 1953, British

Director - Terence Ernest Hext. Address: 4 Claremont Lane, Exmouth, Devon, EX8 2LE. DoB: March 1938, British

Director - James Stanley Hall Dibley. Address: 75 Salterton Road, Exmouth, Devon, EX8 2EN. DoB: September 1944, British

Director - Nicholas Lewis Breading. Address: Brookdene, Longmeadow Road, Lympstone, Exmouth, Devon, EX8 5LF. DoB: February 1956, British

Director - Charles Thomas Edbrooke. Address: Gerrards Croft, 46 Cranford Avenue, Exmouth, Devon, EX8 2QD. DoB: September 1942, British

Director - Rosemary Elizabeth Hannah. Address: 4 Merrion Avenue, Exmouth, Devon, EX8 2HX. DoB: August 1959, British

Director - John David Findel-hawkins. Address: 60 Salterton Road, Exmouth, Devon, EX8 2NF. DoB: June 1943, British

Director - Peter Frank Waller. Address: 7 Hereford Close, Exmouth, Devon, EX8 5QT. DoB: April 1964, British

Director - Geoffrey John Evans. Address: 52a Salterton Road, Exmouth, Devon, EX8 2EJ. DoB: November 1952, British

Director - Richard Preston Harrison. Address: 141 Hulham Road, Exmouth, Devon, EX8 4QZ. DoB: December 1946, British

Secretary - Janet Eileen Rolf. Address: 6 Moorlands, West Hill, Ottery St Mary, Devon, EX11 1UL. DoB: February 1935, British

Director - Roger John Anniss. Address: 5 Miller Close, Exeter, Devon, EX2 5NE. DoB: September 1938, British

Director - Richard Anthony Holden. Address: Spring Tides 77 Foxholes Hill, Exmouth, Devon, EX8 2DH. DoB: June 1937, British

Director - Julia Cornish. Address: Parkholme 14 West Hill, Budleigh Salterton, Devon, EX9 6BS. DoB: March 1954, British

Director - Ronald James Lowles. Address: 15 Heatherdale, Exmouth, Devon, EX8 2HZ. DoB: December 1926, British

Director - Paul Stuart Taylor. Address: 11 Cherry Close, Exmouth, Devon, EX8 5PR. DoB: September 1964, British

Director - Jeffrey James Kamester. Address: 16 Durham Close, Exmouth, Devon, EX8 3BD. DoB: September 1963, British

Director - Caroline Edna Louise Magne. Address: Leah Croft 18 Mansfield Terrace, Budleigh Salterton, Devon, EX9 6EN. DoB: May 1951, British

Director - John William Ackland. Address: Brook House, Castle Lane, Littleham Exmouth, Devon, EX8 2RF. DoB: April 1935, British

Director - Benjamin Paul Findel-hawkins. Address: 19 Byron Way, Exmouth, Devon, EX8 5SE. DoB: February 1972, British

Secretary - Janet Eileen Rolf. Address: 6 Moorlands, West Hill, Ottery St Mary, Devon, EX11 1UL. DoB: February 1935, British

Director - Anthony Michael Cowey. Address: 14 Mountain Close, Exmouth, Devon, EX8 2PJ. DoB: April 1943, British

Director - Gordon Derek Trevor Smith. Address: South Lodge, St Johns Road, Exmouth, Devon, EX8 5EG. DoB: June 1936, British

Director - Charles Hall Donald. Address: 5 Chudley Close, Exmouth, Devon, EX8 4DY. DoB: February 1945, British

Director - Thomas Richard Bickley. Address: Ferman House, 44a Cranford Avenue, Exmouth, Devon, EX8 2QD. DoB: January 1941, British

Director - David Nicholas Farrer Viner. Address: 73 Salterton Road, Exmouth, Devon, EX8 2EN. DoB: December 1943, British

Director - George Christie Thomson. Address: 63 Bradham Lane, Exmouth, Devon, EX8 4AW. DoB: December 1950, Scot

Director - Jonathan Phillip Smith. Address: 29 George Street, Exmouth, Devon, EX8 1LL. DoB: July 1968, British

Director - Martin Clook. Address: 61 Ashleigh Road, Exmouth, Devon, EX8 2JZ. DoB: August 1945, British

Secretary - Jeffrey Philip Osborne. Address: 10 Valley Way, Exmouth, Devon, EX8 4PD. DoB: January 1943, British

Director - Jeffrey Philip Osborne. Address: 10 Valley Way, Exmouth, Devon, EX8 4PD. DoB: January 1943, British

Director - John David Findel-hawkins. Address: 60 Salterton Road, Exmouth, Devon, EX8 2NF. DoB: June 1943, British

Director - Donald Richard Arscott. Address: 68 Chichester Close, Exmouth, Devon, EX8 2LA. DoB: January 1956, British

Director - Nicholas Carlton Lewis. Address: 182 Exeter Road, Exmouth, Devon, EX8 3DZ. DoB: n\a, British

Secretary - Graham John Denis Deasy. Address: The Coach House 32 Douglas Avenue, Exmouth, Devon, EX8 2HB. DoB: August 1952, British

Director - Keith Marshman. Address: Temple Winds, The Beacon, Exmouth, Devon, EX8 1NS. DoB: May 1951, British

Director - David Frederick Madams. Address: Marksfield Fulford Way, Woodbury, Exeter, Devon, EX5 1PD. DoB: May 1951, British

Director - Clive Hurley. Address: Rosecroft 1 Drakes Avenue, Exmouth, Devon, EX8 4AB. DoB: July 1942, British

Director - Barbara Anne Thomson. Address: 140 Withycombe Village Road, Exmouth, Devon, EX8 3BA. DoB: September 1961, British

Director - Janet Eileen Rolf. Address: 6 Moorlands, West Hill, Ottery St Mary, Devon, EX11 1UL. DoB: February 1935, British

Jobs in Cranford Sports Club Limited, vacancies. Career and training on Cranford Sports Club Limited, practic

Now Cranford Sports Club Limited have no open offers. Look for open vacancies in other companies

  • Research Associate in Reduced Order Modelling for Carbon Capture (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Chemical and Biological Engineering

    Salary: £30,688 to £33,518 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • DTP Co-Ordinator (Impact & Collaboration) Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Humanities & Social Sciences

    Salary: £27,629 to £32,004 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Nurse Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (Nationwide)

    Region: Nationwide

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Photonics Group, Department of Physics

    Salary: £36,800 to £44,220 per annum*

    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,Engineering and Technology,Electrical and Electronic Engineering

  • Teaching Fellow in African History (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

  • Collections Librarian (Course Materials) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Library Services

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Post-doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: St. John’s Institute of Dermatology

    Salary: £32,958 to £39,324 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Other Biological Sciences

  • Research Officer: Meat Scientist / Biochemist (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: N\A

    Department: N\A

    Salary: €32,729 to €63,700
    £29,734.30 to £57,871.45 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Biochemistry

  • Academic appointment in Compound Semiconductor Optoelectronics and Technology (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Physics and Astronomy

    Salary: £40,523 to £55,998 per annum, see advert text

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering,Metallurgy and Minerals Technology,Biotechnology,Other Engineering

  • Tutor in Electrical/Mechanical Engineering (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Technical Engineer for High-performance Cluster Computing, Storage, and Network Operation & Maintenance (Beijing - China)

    Region: Beijing - China

    Company: N\A

    Department: N\A

    Salary: ¥200,000 to ¥300,000
    £22,800 to £34,200 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate in Heat Transfer (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Mechanical Engineering

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering

Responds for Cranford Sports Club Limited on Facebook, comments in social nerworks

Read more comments for Cranford Sports Club Limited. Leave a comment for Cranford Sports Club Limited. Profiles of Cranford Sports Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Cranford Sports Club Limited on Google maps

Other similar companies of The United Kingdom as Cranford Sports Club Limited: Carlisle United Association Football Club (1921) Limited | Kala Phool | Topsy Ojo Limited | Accidental Limited | Simply Sail Limited

Cranford Sports Club started conducting its business in the year 1992 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 02675347. The business has been prospering with great success for 24 years and the present status is active. This company's registered office is based in Devon at 42 Salterton Road. You could also find the company using its zip code : EX8 2EQ. This business declared SIC number is 93120 and has the NACE code: Activities of sport clubs. Cranford Sports Club Ltd filed its account information up until 2015-03-31. Its most recent annual return was filed on 2015-11-30. Ever since the firm started on the local market twenty four years ago, it managed to sustain its impressive level of prosperity.

On 2014/11/11, the firm was employing a Apprentice Fitness Instructor - Exmouth to fill a full time position in Exmouth, South West. They offered a full time job with wage £81.90 per week. The offered job required no experience and a CSE or its equivalent. All the applications should include reference number Exmouth Fitness.

That firm owes its accomplishments and unending development to exactly seven directors, namely Richard Lodge, Jill Anderson, Christopher Caws and 4 other members of the Management Board who might be found within the Company Staff section of our website, who have been guiding it since 3rd March 2015. In order to increase its productivity, since November 1999 the following firm has been utilizing the expertise of Derrick Stuart Hough, age 67 who's been looking into ensuring efficient administration of this company.

Cranford Sports Club Limited is a foreign company, located in Devon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 42 Salterton Road Exmouth EX8 2EQ Devon. Cranford Sports Club Limited was registered on 1992-01-06. 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 - 411,000 GBP, sales per year - approximately 158,000,000 GBP. Cranford Sports Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cranford Sports Club Limited is Arts, entertainment and recreation, including 6 other directions. Director of Cranford Sports Club Limited is Richard Lodge, which was registered at 42 Salterton Road, Exmouth, Devon, EX8 2EQ. Products made in Cranford Sports Club Limited were not found. This corporation was registered on 1992-01-06 and was issued with the Register number 02675347 in Devon, 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 Cranford Sports Club Limited, open vacancies, location of Cranford Sports 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 April 1st, 2024

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