The Derby County Football Club Limited
Other sports activities
The Derby County Football Club Limited contacts: address, phone, fax, email, website, shedule
Address: Ipro Stadium Pride Park DE24 8XL Derby
Phone: +44-1376 3267852
Fax: +44-1376 3267852
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Derby County Football Club Limited"? - send email to us!
Registration data The Derby County Football Club Limited
Register date: 1896-08-14
Register number: 00049139
Type of company: Private Limited Company
Get full report form global database UK for The Derby County Football Club LimitedOwner, director, manager of The Derby County Football Club Limited
Melvyn Morris Director. Address: Pride Park, Derby, DE24 8XL. DoB: February 1956, British
Stephen Anthony Pearce Secretary. Address: Pride Park, Derby, DE24 8XL, England. DoB:
Samuel John Rush Director. Address: Pride Park, Derby, DE24 8XL, England. DoB: March 1972, British
Jeffrey Mallett Director. Address: Pride Park, Derby, DE24 8XL, England. DoB: August 1964, Canadian
Thomas Vertin Director. Address: Pride Park, Derby, DE24 8XL, England. DoB: September 1946, American
William Luby Director. Address: Pride Park, Derby, DE24 8XL, England. DoB: October 1959, United States
Thomas Ricketts Director. Address: Pride Park, Derby, DE24 8XL, England. DoB: September 1965, American
David Richardson Director. Address: Pride Park, Derby, DE24 8XL, England. DoB: June 1953, Canadian
William Brett Wilson Director. Address: 10th Street Sw, Calgary, Alberta T2t 3g4, Canada. DoB: July 1957, Canadian
Malachy Brannigan Secretary. Address: Pride Park Stadium, Pride Park, Derby, DE24 8XL. DoB: September 1966, British
Andrew D Appleby Director. Address: Pride Park, Derby, DE24 8XL, England. DoB: November 1962, United States
Thomas Allen Glick Director. Address: Pride Park Stadium, Pride Park, Derby, DE24 8XL. DoB: November 1968, Usa
Adam Faulkner Pearson Director. Address: Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ. DoB: November 1964, British
Martin Paul Ridgeway Secretary. Address: 175 Allestree Lane, Allestree, Derby, Derbyshire, DE22 2PG. DoB: June 1970, British
Jill Denise Marples Secretary. Address: The Manor House, Morley Manor Morley, Ilkeston, Derbyshire, DE7 6DG. DoB: June 1964, British
Melvyn Morris Director. Address: Redmire Gap, Mercaston Lane, Turnditch, Derbyshire, DE56 2LU. DoB: February 1956, British
John Nigel Kirkland Director. Address: The Grange, Wigwell, Wirksworth, Derbyshire, DE4 4GS. DoB: April 1938, British
Peter James Gadsby Director. Address: Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR. DoB: July 1948, British
Donald Keith Amott Director. Address: Hargate Manor Farm, Hilton, Derbyshire, DE65 5FJ. DoB: February 1949, British
Jill Denise Marples Director. Address: The Manor House, Morley Manor Morley, Ilkeston, Derbyshire, DE7 6DG. DoB: June 1964, British
Michael Alan Horton Director. Address: Morley Hall, Main Road, Morley, Derby, Derbyshire, DE7 6DF. DoB: January 1951, British
Paul Andrew Clouting Director. Address: 18 Burrows Road, Melton, Woodbridge, Suffolk, IP12 1GN. DoB: May 1959, British
Andrew Tuach Mackenzie Director. Address: 597 Burton Road, Littleover, Derby, Derbyshire, DE23 6EJ. DoB: n\a, British
Steven Raymond Harding Director. Address: 14 Waldemar Road, Wimbledon, London, SW19 7LJ. DoB: September 1957, British
John Trevor Sleightholme Director. Address: 15 Bolton Way, Boston Spa, Yorkshire, LS23 6PT. DoB: January 1942, British
Jeremy Philip Charles Keith Director. Address: Long Meadows, Eaton, Abingdon, Oxfordshire, OX13 5PS. DoB: July 1964, British
Alfred Merton Vinton Director. Address: Pelham Cottage, 24 Pelham Street, London, SW7 2NG. DoB: May 1938, American
Andrew Tuach Mackenzie Secretary. Address: 597 Burton Road, Littleover, Derby, Derbyshire, DE23 6EJ. DoB: n\a, British
Peter James Gadsby Director. Address: Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR. DoB: July 1948, British
Anthony Stuart Webb Director. Address: Longford Mill, Longford, Derbyshire, DE6 3DT. DoB: May 1941, British
Lance Luther Luckhurst Secretary. Address: 4 The Crofts, Markfield, Leicestershire, LE67 9UW. DoB:
Michael Alan Horton Director. Address: 8 Rectory Gardens, Aston On Trent, Derby, DE72 2AZ. DoB: January 1951, British
Colin William Mckerrow Director. Address: 6 Thornton Road, Wimbledon, London, SW19 4NE. DoB: January 1934, British
Michael John Dunford Secretary. Address: 97 Chain Lane, Littleover, Derby, Derbyshire, DE23 7EA. DoB: n\a, British
Arthur John Cox Director. Address: 16 Park Road, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8DW. DoB: December 1939, British
Brian Ervin Fearn Director. Address: The Lodge Yewlands, Hoddesdon, Hertfordshire, EN11 8BT. DoB: July 1939, British
John Nigel Kirkland Director. Address: The Grange, Wigwell, Wirksworth, Derbyshire, DE4 4GS. DoB: April 1938, British
Lionel Victor Pickering Director. Address: Ednaston Manor, Ednaston, Brailsford, Derbyshire, DE6 3BA. DoB: December 1931, British
William Hart Director. Address: 1 Somersall Willows, Somersall Lane, Chesterfield, Derbyshire, S40 3SR. DoB: December 1929, British
Michael David Mills Director. Address: Willowcroft 18 Menin Road, Allestree, Derby, Derbyshire, DE22 2NL. DoB: March 1949, British
Jobs in The Derby County Football Club Limited vacancies. Career and practice on The Derby County Football Club Limited. Working and traineeship
Sorry, now on The Derby County Football Club Limited all vacancies is closed.
Responds for The Derby County Football Club Limited on FaceBook
Read more comments for The Derby County Football Club Limited. Leave a respond The Derby County Football Club Limited in social networks. The Derby County Football Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Derby County Football Club Limited on google map
Other similar UK companies as The Derby County Football Club Limited: Map Business Services Limited | Serious Trivia Holdings Limited | Orange Span Limited | Ariane Design Flight Simulation Ltd | A Brave New World Limited
The Derby County Football Club started conducting its operations in 1896 as a Private Limited Company with reg. no. 00049139. This firm has been functioning successfully for 120 years and it's currently active. The company's headquarters is situated in Derby at Ipro Stadium. Anyone can also find the company by the postal code , DE24 8XL. This business is registered with SIC code 93199 meaning Other sports activities. The Derby County Football Club Ltd reported its latest accounts for the period up to 2015-06-30. The latest annual return was submitted on 2015-11-25. For over one hundred and twenty years, The Derby County Football Club Ltd has been one of the powerhouses of this field of business.
Council Derby City Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 3,500 pounds of revenue. Cooperation with the Derby City Council council covered the following areas: Lstf Strand 2 - Smarter Choices-materials - General.
Because of this specific firm's constant development, it was imperative to employ other company leaders: Melvyn Morris and Samuel John Rush who have been working as a team since May 2014 for the benefit of this business. Furthermore, the managing director's duties are constantly backed by a secretary - Stephen Anthony Pearce, from who found employment in the following business in September 2013.