This company is commonly known as Swim England East Midlands Ltd. The company was founded 5 years ago and was given the registration number 12682494. The firm's registered office is in BROMSGROVE. You can find them at Unit 7 Basepoint Business Centre, Isidore Road, Bromsgrove, . This company's SIC code is 85510 - Sports and recreation education.
| Name | : | SWIM ENGLAND EAST MIDLANDS LTD |
|---|---|---|
| Company Number | : | 12682494 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 19 June 2020 |
| Industry Codes | : |
|
| Registered Address | : | Unit 7 Basepoint Business Centre, Isidore Road, Bromsgrove, England, B60 3ET |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 47, Ploughmans Lea, East Goscote, Leicester, England, LE7 3ZR | Director | 01 June 2022 | Active |
| 47, Spinney Hill Road, Northampton, England, NN3 6DH | Director | 01 June 2022 | Active |
| 21, Millfields, Oundle, Peterborough, England, PE8 4LF | Director | 19 June 2020 | Active |
| 30, Postern Road, Tatenhill, Burton-On-Trent, England, DE13 9SJ | Director | 19 June 2020 | Active |
| 70, Sandringham Road, Sandiacre, Nottingham, England, NG10 5LD | Director | 19 June 2020 | Active |
| 119, Hall Drive, Chilwell, Nottingham, England, NG9 5BW | Director | 01 June 2022 | Active |
| 40, Crab Tree Hill, Little Eaton, Derby, England, DE21 5DL | Director | 01 June 2022 | Active |
| 28 Chadwick Way, Chadwick Way, Coningsby, Lincoln, England, LN4 4UQ | Director | 19 June 2023 | Active |
| 5, Thoresby Close, Radcliffe-On-Trent, Nottingham, England, NG12 1BZ | Director | 01 June 2022 | Active |
| 12, Hunter Street, Nottingham, England, NG2 2AB | Director | 01 June 2022 | Active |
| 67, Wharf Road, Higham Ferrers, Rushden, England, NN10 8BQ | Director | 01 June 2022 | Active |
| 35, Shearwater Road, Lincoln, England, LN6 0UZ | Director | 01 June 2022 | Active |
| Mr Brian Collis | ||
| Notified on | : | 19 June 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1947 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 21, Millfields, Peterborough, England, PE8 4LF |
| Nature of control | : |
|
| Mrs Deborah Marie Dean | ||
| Notified on | : | 19 June 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1976 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 30, Postern Road, Burton-On-Trent, England, DE13 9SJ |
| Nature of control | : |
|
| Mr John Hidle | ||
| Notified on | : | 19 June 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1947 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 70, Sandringham Road, Nottingham, England, NG10 5LD |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.