All England Netball Association Limited

All UK companiesArts, entertainment and recreationAll England Netball Association Limited

Other sports activities

All England Netball Association Limited contacts: address, phone, fax, email, website, shedule

Address: Netball House 1-12 Old Park Road SG5 2JR Hitchin

Phone: +44-1353 6744750

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "All England Netball Association Limited"? - send email to us!

All England Netball Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders All England Netball Association Limited.

Registration data All England Netball Association Limited

Register date: 1983-02-10

Register number: 01698144

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for All England Netball Association Limited

Owner, director, manager of All England Netball Association Limited

Debbie Ryan Director. Address: Paynes Park, Hitchin, Hertfordshire, SG5 1EH, England. DoB: January 1965, British

Tracy Clarke Director. Address: Paynes Park, Hitchin, Hertfordshire, SG5 1EH, England. DoB: February 1967, British

Bridget Blow Director. Address: Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB: June 1949, British

Julie Tucker Secretary. Address: Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB:

Vicky Annis Director. Address: Paynes Park, Hitchin, Hertfordshire, SG5 1EH, England. DoB: May 1969, British

Colin Povey Director. Address: Paynes Park, Hitchin, Hertfordshire, SG5 1EH, England. DoB: December 1960, British

Charlotte Rose Director. Address: Paynes Park, Hitchin, Hertfordshire, SG5 1EH, England. DoB: May 1991, British

Joanna Adams Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR. DoB: November 1966, British

Catherine Elinor Vaughan Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR. DoB: November 1974, British

Martyn Kevin Wilks Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB: February 1958, British

Frances Steele Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB: June 1964, British

Sally Ann Horrox Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB: November 1967, British

Julie Tucker Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR. DoB: July 1968, British

Alexandra Caroline Miranda Scott-bayfield Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB: July 1974, British

Julie Matilda Moon Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB: March 1979, Australian

Alison Margaret Brown Director. Address: Netball House, 9 Paynes Park, Hitchin, Hertfordshire. , SG5 1EH. DoB: May 1978, British

Anabel Sophia Sexton Director. Address: Pylle Hill, Pylle, Shepton Mallet, Somerset, BA4 6TE, United Kingdom. DoB: May 1978, British

Victoria Louise Annis Secretary. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB:

Dr Anita Louise Navin Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB: June 1965, British

Cheryl Linda Danson Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB: February 1951, British

Andrew Borrie Director. Address: Netball House, 9 Paynes Park, Hitchin, Hertfordshire. , SG5 1EH. DoB: April 1963, British

Nicholas John Bunting Director. Address: 6 Horseshoe Close, Brixworth, Northampton, NN6 9EQ. DoB: March 1962, British

Esther Erica Nichols Director. Address: Netball House, 9 Paynes Park, Hitchin, Hertfordshire. , SG5 1EH. DoB: February 1980, British

William Innes Alexander Director. Address: Netball House, 9 Paynes Park, Hitchin, Hertfordshire. , SG5 1EH. DoB: November 1954, British

Kerrie Elizabeth Jones Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB: December 1961, British

Geraldine Cornwell Director. Address: 4 Copper Beech Way, Leighton Buzzard, Bedfordshire, LU7 3BD. DoB: September 1945, British

Lloyd Douglas Conaway Director. Address: 34 Kathie Road, Manor Park, Bedford, Bedfordshire, MK42 0QJ. DoB: October 1957, British

Paul Clark Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB: April 1952, British

Christine Elizabeth Harpham Director. Address: 53 Lavenham Road, Ipswich, Suffolk, IP2 0LA. DoB: June 1950, British

Leslie Ross Director. Address: 173 Rosebery Avenue, London, EC1R 4UL. DoB: October 1962, Uk

Susan Margaret Graham Director. Address: Gunnersbury Crescent, London, W3 9AA. DoB: n\a, British

Paul Robert Smith Secretary. Address: Netball House, 9 Paynes Park, Hitchin, Hertfordshire. , SG5 1EH. DoB: n\a, British

Dr Anita Louise Navin Director. Address: 53 Weymouth Drive, Biddick Woods, Houghton Le Spring, Tyne & Wear, DH4 7TQ. DoB: June 1965, British

Jane Louise Horridge Director. Address: 18 Clare Croft, Middleton, Milton Keynes, Buckinghamshire, MK10 9HD. DoB: October 1968, British

John Ellis Ruane Stevens Director. Address: 11 Birch Lea, Walkington, North Humberside, HU17 8TH. DoB: July 1952, British

Lindsay Marguerite Ann Sartori Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB: n\a, British

Lyn Carpenter Director. Address: 1-12 Old Park Road, Hitchin, Hertfordshire, SG5 2JR, England. DoB: November 1965, British

Pauline Harrison Director. Address: 8 Bedford Close, Shillington, Hertfordshire, SG5 3PL. DoB: July 1953, British

Lyn Carpenter Director. Address: 4 Russells, Tadworth Park, Tadworth, Surrey, KT20 5TJ. DoB: November 1965, British

Heather Alice Crouch Director. Address: Park Cottage, Patchacott, Beaworthy, Devon, EX21 5AR. DoB: February 1949, British

Pamela Ann Orton Director. Address: 23 Windings Road, Elmsett, Ipswich, Suffolk, IP7 6QE. DoB: December 1942, British

Pauline Harrison Secretary. Address: 8 Bedford Close, Shillington, Hertfordshire, SG5 3PL. DoB: July 1953, British

Georgina Ruth Wallis Director. Address: 17 Laburnum Street, Stourbridge, West Midlands, DY8 4NX. DoB: September 1951, British

Susan Carol Connor Director. Address: 4 Dayncourt Walk, Farnsfield, Nottinghamshire, NG22 8DP. DoB: September 1952, British

Fiona Ann Murtagh Director. Address: 4 Richmond Crescent, Highams Park, London, E4 9RU. DoB: April 1967, British

Gordon Padley Secretary. Address: 51 Luke Lane, Sheffield, South Yorkshire, S6 4BP. DoB: December 1944, British

Catherine Nina Alcock Secretary. Address: 76 Brockswood Lane, Welwyn Garden City, Hertfordshire, AL8 7BQ. DoB: May 1957, British

Jacqueline Ashworth Director. Address: 26 Clarkes Lane, Rochdale, Lancashire, OL12 6PY. DoB: December 1937, British

Gordon Padley Secretary. Address: 51 Luke Lane, Sheffield, South Yorkshire, S6 4BP. DoB: December 1944, British

Elizabeth Broomhead Director. Address: 5 Lamond Close, Mansfield, Nottinghamshire, NG19 6RQ. DoB: September 1947, British

Marion Barbara Lofthouse Director. Address: 45 Harwood Road, Rishton, Blackburn, Lancashire, BB1 4DH. DoB: January 1941, British

Sheila Mary Corrigan Director. Address: Squirrels 62 Hunting Gate, Hemel Hempstead, Hertfordshire, HP2 6NY. DoB: October 1951, British

Cheryl Linda Danson Director. Address: 7 Sunset Drive, Luton, Bedfordshire, LU2 7TN. DoB: February 1951, British

Jill Mary Barter Director. Address: 7 Grey Fell Close, Stanmore, Middlesex, HA7 3DQ. DoB: June 1947, British

Janet Wrighton Director. Address: 27 Glamis Road, New Invention, Willenhall, West Midlands, WV12 5ST. DoB: December 1948, British

Helen Jean Watt Director. Address: 16 St Merryn Court, 14 Brackley Road, Beckenham, Kent, BR3 1RQ. DoB: October 1940, British

Joan Christine Mills Director. Address: Church Cottage, Tinker Pot Lane, Woodlands, Otford, Kent, TN15 6AA. DoB: May 1944, British

Mary Alwyne Thomas Director. Address: 41 Collingwood Road, Downham Market, Norfolk, PE38 9SB. DoB: September 1928, British

Joyce Wheeler Director. Address: 2 Caygill Close, Bromley, BR2 0PS. DoB: September 1933, British

Janet Wrighton Director. Address: 27 Glamis Road, New Invention, Willenhall, West Midlands, WV12 5ST. DoB: December 1948, British

Gordon Padley Director. Address: 51 Luke Lane, Sheffield, South Yorkshire, S6 4BP. DoB: December 1944, British

Edward Howland Director. Address: 41 Penyghent Avenue, York, North Yorkshire, YO31 OQH. DoB: n\a, British

Joan Horton Director. Address: Hopedene 36 Bosmere Gardens, Emsworth, Hampshire, PO10 7NP. DoB: December 1941, British

Elizabeth Glasworthy Director. Address: 25 Broad Lane, Coventry, West Midlands, CV5 7AA. DoB: September 1938, British

Gwyneth Janet Foster Director. Address: 31 Fieldfare Road, Newport, Isle Of Wight, PO30 5FH. DoB: September 1943, British

Barbara Bishop Director. Address: Roundwood 23 Mauldeth Road, Heaton Mersey, Stockport, Cheshire, SK4 3NE. DoB: July 1936, British

Jean Bourne Director. Address: 9 Ashchurch Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2RB. DoB: October 1928, British

Eileen Ivy Brewer Director. Address: 9 Greenway, Raynes Park, London, SW20 9BQ. DoB: October 1922, British

Elizabeth Mary Nicholl Secretary. Address: All England Netball Association Ltd, Netball House 9 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. DoB:

Gillian Margaret Queripel Director. Address: Acresfield, Bouverie Road, Cobo Castel, Guernsey, CHANNEL. DoB: March 1952, British

June Pauline Jack Director. Address: 103 Sellywick Road, Selly Park, Birmingham, B29 7LH. DoB: June 1933, British

Nora Ashworth Director. Address: 10 Ashlea Court, Warlingham, Surrey, CR6 9BH. DoB: July 1929, British

Brian Frank Worrell Director. Address: 29 Ridge Lea, Hemel Hempstead, Hertfordshire, HP1 2AY. DoB: June 1938, British

Lesley Ann Pilbin Director. Address: 24 Tynedale Road, South Shields, Tyne & Wear, NE34 6EX. DoB: June 1937, British

Lilian Mcgurk Director. Address: 24 Tynedale Road, South Shields, Tyne & Wear, NE34 6EX. DoB: February 1927, British

Christine Elizabeth Harpham Director. Address: 53 Lavenham Road, Ipswich, Suffolk, IP2 0LA. DoB: June 1950, British

Betty Thomson Director. Address: 79 Bath Hill Court, Bath Road, Bournemouth, Dorset, BH1 2HT. DoB: May 1924, British

Sylvia Eastley Director. Address: 69 London Road, Biggleswade, Bedfordshire, SG18 8EE. DoB: April 1935, British

Cheryl Dewhirst Director. Address: The Royal Oak, 826 Manchester Road Linthwaite, Huddersfield, HD7 5QS. DoB: February 1953, British

Jobs in All England Netball Association Limited vacancies. Career and practice on All England Netball Association Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for All England Netball Association Limited on FaceBook

Read more comments for All England Netball Association Limited. Leave a respond All England Netball Association Limited in social networks. All England Netball Association Limited on Facebook and Google+, LinkedIn, MySpace

Address All England Netball Association Limited on google map

Other similar UK companies as All England Netball Association Limited: Jem Estates Limited | Ravenswood Capital Management Limited | Melbourne Mill (apartment Management) Limited | Old Coach Yard Management Company Limited | Shepherd Offshore Limited

All England Netball Association came into being in 1983 as company enlisted under the no 01698144, located at SG5 2JR Hitchin at Netball House. The firm has been expanding for 33 years and its current status is active. The company principal business activity number is 93199 and has the NACE code: Other sports activities. 2015-03-31 is the last time the company accounts were reported. Thirty three years of presence on the local market comes to full flow with All England Netball Association Ltd as they managed to keep their customers satisfied through all this time.

The corporation owns three trademarks, all are valid. The IPO representative of All England Netball Association is Clintons Solicitors. The first trademark was registered in 2013.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 1 transactions from worth at least 500 pounds each, amounting to £24,000 in total. The company also worked with the Cornwall Council (1 transaction worth £6,565 in total).

In order to be able to match the demands of its clientele, the following limited company is permanently being controlled by a body of eleven directors who are, to mention just a few, Debbie Ryan, Tracy Clarke and Bridget Blow. Their constant collaboration has been of cardinal importance to the following limited company for one year. Moreover, the managing director's tasks are regularly bolstered by a secretary - Julie Tucker, from who was recruited by the following limited company on Saturday 19th September 2015.