Midland Flyfishers Limited

All UK companiesArts, entertainment and recreationMidland Flyfishers Limited

Other sports activities

Midland Flyfishers Limited contacts: address, phone, fax, email, website, shedule

Address: Waterside House 1649 Pershore Road Kings Norton B30 3DR Birmingham

Phone: +44-1332 7395141

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Midland Flyfishers Limited"? - send email to us!

Midland Flyfishers Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Midland Flyfishers Limited.

Registration data Midland Flyfishers Limited

Register date: 1959-06-12

Register number: 00630294

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

Get full report form global database UK for Midland Flyfishers Limited

Owner, director, manager of Midland Flyfishers Limited

Nigel Gerald Lind Smith Director. Address: 1649 Pershore Road, Kings Norton, Birmingham, B30 3DR, England. DoB: April 1944, British

John Carmel Watkinson Director. Address: 1649 Pershore Road, Kings Norton, Birmingham, B30 3DR, England. DoB: June 1954, British

Alan Philip Johnson Director. Address: 1649 Pershore Road, Kings Norton, Birmingham, B30 3DR, England. DoB: January 1950, British

Dr Alan Philip Johnson Secretary. Address: 1649 Pershore Road, Kings Norton, Birmingham, B30 3DR, England. DoB:

Alan Philip Johnson Director. Address: 1649 Pershore Road, Kings Norton, Birmingham, B30 3DR, England. DoB: January 1950, British

Dr Andrew John Bywater Director. Address: Bromyard Road, Knightwick, Worcester, WR6 5PH, England. DoB: February 1958, British

Dr William James Edward Southall Director. Address: Catesby Park, Kings Norton, Birmingham, B38 8SE, England. DoB: September 1960, British

Dr Andrew John Bywater Director. Address: Bromyard Road, Knightwick, Worcester, WR6 5PH, England. DoB: February 1958, British

Dr Hugh Dominic Carr-smith Director. Address: Mill Lane, Great Alne, Alcester, Warwickshire, B49 6JA, England. DoB: July 1963, British

David Rance Director. Address: Kemberton, Shifnal, Shropshire, TF11 9LL, England. DoB: November 1959, British

Stephen James Braithwaite Director. Address: New Inn Lane, Shrawley, Worcester, Worcestershire, WR6 6TE, United Kingdom. DoB: May 1947, British

Viscount Christopher Charles Cobham Director. Address: Hagley, Stourbridge, West Midlands, DY9 9LG, United Kingdom. DoB: October 1947, British

Ryland James Thomas Director. Address: Hopstone, Claverley, Wolverhampton, Shropshire, WV5 7BW, United Kingdom. DoB: October 1942, British

Geoffrey John Southall Director. Address: 5 Maney Corner, Sutton Coldfield, West Midlands, B72 1QL, England. DoB: February 1956, British

Dr Francis Thomas Taylor Director. Address: 82 Hewell Road, Barnt Green, Birmingham, Worcestershire, B45 8NF, England. DoB: October 1958, British

Richard Simon Waller Director. Address: Welland, Malvern, Worcestershire, WR13 6NB, United Kingdom. DoB: July 1966, British

Stephen Jeremy Thomas Director. Address: 174 High Street, Harborne, Birmingham, B17 9PP, United Kingdom. DoB: August 1967, British

Andrew Michael Spittle Director. Address: 174 High Street, Harborne, Birmingham, B17 9PP, United Kingdom. DoB: August 1959, British

Malcolm Adams Secretary. Address: Upton Road, Callow End, Worcester, WR2 4TG, England. DoB:

Michael John Scott-bolton Director. Address: Farm, Bridgnorth Road Enville, Stourbridge, West Midlands, DY7 5LB, England. DoB: May 1933, British

Ian Mcenery Director. Address: Hardwick Road, Sutton Coldfield, West Midlands, B74 2BY. DoB: February 1944, British

Anthony Ralph Collins Secretary. Address: Upton Road, Callow End, Worcester, WR2 4TG, United Kingdom. DoB: June 1943, British

Malcolm Adams Director. Address: Bush Cottage, Upton Road, Callow End, Worcester, Worcestershire, WR2 4TG. DoB: July 1942, British

Nigel Leigh Collis Director. Address: 1 Coles Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DW. DoB: December 1942, British

Alan Philip Johnson Director. Address: Wordley Farm, Dunley, Stourport On Severn, Worcestershire, DY13 0UT. DoB: January 1950, British

Timothy James Percy Lea Director. Address: Keepers Cottage, Hill Lane, Pershore, Worcestershire, WR10 3JA. DoB: November 1959, British

Anthony Ralph Collins Director. Address: 16 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: June 1943, British

John Frederick Pette Director. Address: 173 Little Aston Road, Walsall, West Midlands, WS9 0NX. DoB: January 1956, British

Barry Jenkinson Director. Address: South Pavilion, Morville Hall, Morville, Bridgnorth, Shropshire, WV16 5NB. DoB: April 1933, British

Simon Arthur Watson Jones Director. Address: Avenue Farm, Uppington, Telford, Shropshire, TF6 5HW. DoB: November 1945, British

Anthony Cristopher Shubra Hordern Director. Address: 7 Bridge Street, Pershore, Worcestershire, WR10 1AJ. DoB: July 1936, British

Anthony Dorsay Clark Director. Address: Lower Hilltop Farm Horsham, Martley, Worcester, Worcestershire, WR6 6PN. DoB: November 1921, British

John Karel Norbury Director. Address: Flat 1 Morville Hall, Bridgnorth, Shropshire, WV16 5NB. DoB: May 1940, British

John Delmar Director. Address: Cleobury Lodge Farm, Cleobury Mortimer, Worcestershire, DY14 8HW. DoB: December 1939, British

Professor Lynn Jones Director. Address: 10 Woodchester, West Hagley, West Midlands, DY9 0NF. DoB: March 1939, British

Charles Roderick King-farlow Director. Address: 8 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES. DoB: February 1940, British

Hugh Richard Waller Director. Address: Woodbury The Purlieu, Upper Colwall, Malvern, Worcestershire, WR14 4DJ. DoB: April 1939, British

Peter Henry Gough Director. Address: Courtenay House, Feiashill Road Trysull, Wolverhampton, West Midlands, WV5 7HT. DoB: May 1939, British

Anthony Ralph Collins Director. Address: 16 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: June 1943, British

Jeremy Charles Thomas Director. Address: Gwinlan, Vinesend Lane, Malvern, Worcestershire, WR13 5NH. DoB: October 1939, British

Barry Jenkinson Director. Address: South Pavilion, Morville Hall, Morville, Bridgnorth, Shropshire, WV16 5NB. DoB: April 1933, British

Michael Coleman Smith Secretary. Address: 75 Old Street, Ludlow, Shropshire, SY8 1NS. DoB:

Richard Thomas Onslow Hughes Director. Address: Broncroft Lodge, Broncroft, Craven Arms, Shropshire, SY7 9HP. DoB: October 1942, British

Ryland James Thomas Director. Address: Hillcrest, Hopstone Claverley, Claverley, Shropshire, WV5 7BW. DoB: October 1942, British

Malcolm Adams Director. Address: Bush Cottage, Upton Road, Callow End, Worcester, Worcestershire, WR2 4TG. DoB: July 1942, British

Robert Herman Smith Director. Address: Halfpenny Manor, Halfpenny Green Bobbington, Stourbridge, West Midlands, DY7 5EG. DoB: January 1940, British

Geoffrey John Southall Director. Address: 27 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: February 1956, British

Anthony Neil Andrews Director. Address: Wentworth Cottage, 15 Wentworth Road Four Oaks, Sutton Coldfield, West Midlands, B74 2SD. DoB: February 1950, British

Michael Eric Stirk Director. Address: Mere Oak Hollies Lane, Pattingham, Wolverhampton, West Midlands, WV6 7HJ. DoB: April 1947, British

Lord George Cecil Brook Forester Director. Address: Willey Park, Broseley, Shropshire, TF12 5JJ. DoB: February 1938, British

Nigel Leigh Collis Director. Address: 1 Coles Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DW. DoB: December 1942, British

Alistair Hugh Neville Thompson Director. Address: Hannigans Farm, Aldenham Park, Morville, Bridgnorth, Salop, WV16 4RN. DoB: May 1951, British

Anthony Ralph Collins Director. Address: 16 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: June 1943, British

Michael Arthur Spittle Director. Address: The Croft, Elmbridge, Droitwich, Worcestershire, WR9 0DB. DoB: February 1931, British

Charles Michael Coleman-smith Director. Address: 75 Old Street, Ludlow, Salop, SY8 1NS. DoB: May 1930, British

Anthony Christopher Shubra Hordern Director. Address: Church House, North Piddle Grafton Flyford, Worcester, WR7 4PR. DoB: July 1936, British

Charles Roderick King-farlow Director. Address: 8 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES. DoB: February 1940, British

Stephen Morley Director. Address: Compton Court, Kinver, Stourbridge, West Midlands, DY7 5LX. DoB: December 1939, British

Bryan John Harrison Director. Address: Chetney Park, Bishops Frome, Worcestershire, WR6 5AS. DoB: June 1934, British

Andrew Michael Spittle Director. Address: Liskeard 201 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: August 1959, British

Terence Skene Smallwood Walley Director. Address: Little Yarhampton, Yarhampton, Stourport On Severn, Worcestershire, DY13 0XA. DoB: August 1933, British

Paul Thomas Stafford Secretary. Address: Middle Moorend Farm, Much Cowarne, Bromyard, Herefordshire, HR7 4JL. DoB: November 1955, British

Richard Andrew Garland Director. Address: 108 Park Hill, Moseley, Birmingham, West Midlands, B13 8DS. DoB: June 1945, British

Lord Geoffrey James Dear Director. Address: Impney Park, Droitwich Spa, Worcestershire, WR9 0BJ. DoB: September 1937, British

Geoffrey John Southall Director. Address: 27 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: February 1956, British

Paul Thomas Stafford Director. Address: Middle Moorend Farm, Much Cowarne, Bromyard, Herefordshire, HR7 4JL. DoB: November 1955, British

Michael John Scott-bolton Director. Address: Leigh House, Enville, Stourbridge, West Midlands, DY7 5LB. DoB: May 1933, British

Anthony Ralph Collins Director. Address: 16 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: June 1943, British

John Alexander Willison Director. Address: Ravenhills Green, Lulsley, Worcestershire, WR6 5QW. DoB: January 1914, British

Professor Edward Lynn Jones Director. Address: 10 Woodchester, West Hagley, West Midlands, DY9 0NF. DoB: March 1939, British

David George Fossett Thompson Director. Address: Albrighton Hall, Albrighton, Wolverhampton, West Midlands, WV7 3JQ. DoB: July 1954, British

Professor Sir Geoffrey Slaney Director. Address: 23 Aston Bury, Edgbaston, Birmingham, B15 3BQ. DoB: September 1922, British

Jeremy Charles Thomas Director. Address: Gwinlan, Vinesend Lane, Malvern, Worcestershire, WR13 5NH. DoB: October 1939, British

Derek Montague Percy Lea Director. Address: 20 Mearse Lane, Barnt Green, Birmingham, West Midlands, B45 8HW, England. DoB: October 1929, British

Anthony Christopher Shubra Hordern Director. Address: Church House, North Piddle Grafton Flyford, Worcester, WR7 4PR. DoB: July 1936, British

Anthony Ralph Collins Secretary. Address: 16 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: June 1943, British

Bryan John Harrison Director. Address: Netherley, Mathon, Malvern, Worcester, WR13 5LW. DoB: June 1934, British

Charles Michael Coleman-smith Director. Address: 4 Selkirk Street, Cheltenham, Glos, GL52 2HH. DoB: May 1930, British

Peter Henry Gough Director. Address: Courtenay House, Feiashill Road Trysull, Wolverhampton, West Midlands, WV5 7HT. DoB: May 1939, British

Geoffrey John Southall Director. Address: 27 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: February 1956, British

Jobs in Midland Flyfishers Limited vacancies. Career and practice on Midland Flyfishers Limited. Working and traineeship

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Midland Flyfishers Limited on FaceBook

Read more comments for Midland Flyfishers Limited. Leave a respond Midland Flyfishers Limited in social networks. Midland Flyfishers Limited on Facebook and Google+, LinkedIn, MySpace

Address Midland Flyfishers Limited on google map

Other similar UK companies as Midland Flyfishers Limited: Hqn Limited | Boughton Associates Engineering Limited | Ingard Limited | Psh Properties Uk Limited | Relay Floor Systems Ltd

The exact moment this company was started is 1959-06-12. Registered under 00630294, the company is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of this company during office times at the following location: Waterside House 1649 Pershore Road Kings Norton, B30 3DR Birmingham. This enterprise declared SIC number is 93199 and their NACE code stands for Other sports activities. Its most recent filed account data documents cover the period up to 2015-09-30 and the most current annual return was submitted on 2016-02-01. Midland Flyfishers Ltd has been operating as a part of this field for more than fifty seven years, an achievement not many competitors could achieve.

As for this specific firm, all of director's tasks have so far been done by Nigel Gerald Lind Smith, John Carmel Watkinson, Alan Philip Johnson and 9 other directors who might be found below. Within the group of these twelve people, Stephen James Braithwaite has been with the firm for the longest period of time, having been a vital part of the Management Board in January 2012. Furthermore, the managing director's tasks are bolstered by a secretary - Dr Alan Philip Johnson, from who was chosen by this specific firm in 2016.