The Rugby Fives Association

All UK companiesArts, entertainment and recreationThe Rugby Fives Association

Other sports activities

The Rugby Fives Association contacts: address, phone, fax, email, website, shedule

Address: 15 Carlton Road Turvey MK43 8EG Bedford

Phone: +44-1341 6343200

Fax: +44-1341 6343200

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Rugby Fives Association"? - send email to us!

The Rugby Fives Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Rugby Fives Association.

Registration data The Rugby Fives Association

Register date: 2003-07-18

Register number: 04837244

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Rugby Fives Association

Owner, director, manager of The Rugby Fives Association

Philip George Atkinson Director. Address: Carlton Road, Turvey, Bedford, MK43 8EG. DoB: December 1956, British

Kathleen Briedenhann Director. Address: 59 Carlisle Road, Eastbourne, East Sussex, BN20 7BN, England. DoB: March 1982, South African

David Kenneth Bawtree Director. Address: Hugh Street, London, SW1V 1QJ, England. DoB: October 1937, British

Christopher Burrows Director. Address: Dexter Way, Warmington, Peterborough, PE8 6WH, England. DoB: January 1990, British

Bernard John Atkinson Director. Address: Wooden House Lane, Pilley, Lymington, Hampshire, SO41 5QU, England. DoB: April 1940, British

Robert Leslie Dolby Director. Address: Waverley Avenue, Beeston, Nottingham, Nottinghamshire, NG9 1HZ. DoB: February 1945, British

Stuart James Kirby Director. Address: Chatsworth Crescent, Allestree, Derby, Derbyshire, DE22 2AP, England. DoB: October 1957, British

Daniel Carneiro Tristao Director. Address: Marlborough Place, London, NW8 0PT, United Kingdom. DoB: November 1988, British

Alexandra Devina Steel Director. Address: 1 Holford Way, London, SW15 5DH, United Kingdom. DoB: March 1987, British

Charles Brooks Director. Address: 20 Bristol Gardens, London, W9 2JQ, Uk. DoB: August 1984, British

Peter John King Director. Address: Lonsdale Road, Barnes, London, SW13 9JT, Uk. DoB: June 1953, British

Alexander David Bentley Smith Director. Address: Carminia Road, London, SW17 8AJ. DoB: August 1973, British

Neil Hamish Buchanan Director. Address: 26 Harpenden Road, London, SE27 0AE. DoB: July 1964, British

David Edward Gardner Director. Address: Andace Park Gardens, Widmore Road, Bromley, BR1 3DH, England. DoB: November 1936, British

Patrick David D'ancona Director. Address: Wincanton Road Southfields, London, SW18 5TY. DoB: June 1972, British

Adrian Lee Director. Address: Moorings House, Tallow Road, Brentford, Middlesex, TW8 8EL, England. DoB: August 1984, British

Richard Thomas Weston Warner Director. Address: Melrose Terrace, London, W6 7RL, England. DoB: March 1951, British

Jeremy Stowe Schroeter Director. Address: 2 Lower Lincoln Street, Hunstanton, Norfolk, PE36 6DD, Uk. DoB: August 1952, British

Ian Paul Fuller Secretary. Address: Marsh Way, Camber, Rye, East Sussex, TN31 7WQ, England. DoB:

Kevin Andrew Henry Director. Address: Armcon Business Park, London Road South, Poynton, Cheshire, SK12 1LQ. DoB: October 1964, British

Andrew Blair Pringle Secretary. Address: 66 Brayburne Avenue, Clapham, London, SW4 6AA. DoB: February 1968, British

Dr Frank Macdonald Akerman Director. Address: 7 The Harrage, Romsey, Hampshire, SO51 8AE. DoB: December 1939, British

Melanie Shirley Whitehead Director. Address: Kingslea House, Cullompton, Devon, EX15 1QR. DoB: July 1966, British

Edward John Fuller Director. Address: 6 Essex Grove, London, SE19 3SX. DoB: December 1980, British

Thomas Ian Roberts Director. Address: Old Sharrow Head House, 311 Cemetery Road, Sheffield, South Yorkshire, S11 8FS. DoB: November 1956, British

John Christopher Stephenson Horrocks Director. Address: 91 Riversdale Road, London, N5 2SU. DoB: March 1944, British

Andrew Blair Pringle Director. Address: 66 Brayburne Avenue, Clapham, London, SW4 6AA. DoB: February 1968, British

David Andrew Fox Director. Address: 2 Dartmouth Road, Chorlton, Manchester, M21 9XJ. DoB: December 1965, British

Christopher Edward Meynell Jones Director. Address: 7 Mews Street, St Katharine Docks, London, E1W 1UG. DoB: December 1977, British

Oliver Henry Stone Lee Director. Address: 51a Netherford Road, London, SW4 6AF. DoB: June 1976, British

Robert Leslie Dolby Director. Address: 26 Waverley Avenue, Beeston, Nottingham, Nottinghamshire, NG9 1HZ. DoB: February 1945, British

John Hilary Mortlock East Director. Address: 8 Silver Lane, Purley, Surrey, CR8 3HG. DoB: March 1947, British

Denise Phyllis Hall-wilton Director. Address: Windy Ridge, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9HT. DoB: April 1943, British

David Barnes Director. Address: Froudes Cottage, Bucklebury Village, Reading, RG7 6PP. DoB: April 1941, British

Ian Paul Fuller Secretary. Address: 32 Ashbourne Grove, Camber, London, East Sussex, SE22 8RL, England. DoB: n\a, British

Geoffrey Philip Sherratt Director. Address: 12 Spring Bank Lane, Rochdale, Lancashire, OL11 5SF. DoB: May 1941, British

Jobs in The Rugby Fives Association vacancies. Career and practice on The Rugby Fives Association. Working and traineeship

Sorry, now on The Rugby Fives Association all vacancies is closed.

Responds for The Rugby Fives Association on FaceBook

Read more comments for The Rugby Fives Association. Leave a respond The Rugby Fives Association in social networks. The Rugby Fives Association on Facebook and Google+, LinkedIn, MySpace

Address The Rugby Fives Association on google map

Other similar UK companies as The Rugby Fives Association: Huntsfort Limited | Temps-online Limited | Usher Travel Service Limited | Gab Recruitment Services Limited | Leisure Trailer Hire Limited

This particular business is based in Bedford under the ID 04837244. It was established in 2003. The headquarters of the firm is located at 15 Carlton Road Turvey. The zip code for this location is MK43 8EG. This enterprise is classified under the NACe and SiC code 93199 and their NACE code stands for Other sports activities. The Rugby Fives Association reported its account information up till 2015-07-31. Its most recent annual return was released on 2015-07-18. It's been thirteen years for The Rugby Fives Association in this particular field, it is constantly pushing forward and is very inspiring for the competition.

The firm became a charity on Wednesday 14th July 2010. It is registered under charity number 1136872. The geographic range of the company's area of benefit is undefined. in practice, national.. They work in Throughout England And Wales. The corporate trustees committee has fourteen representatives: Stuart Kirby, Peter King, Alexandra Steel, Charles Brooks and Robert Leslie Dolby, to namea few. When it comes to the charity's finances, their most prosperous year was 2013 when their income was £19,060 and their expenditures were £17,042. The Rugby Fives Association engages in amateur sports activities, amateur sports activities. It tries to improve the situation of other voluntary organisations or charities, all the people, other voluntary bodies or charities. It provides help to the above agents by providing various services, acting as a resource body or an umbrella and providing advocacy and counselling services. In order to get to know anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or visit their official website.

Taking into consideration this particular firm's employees register, since 2015 there have been fifteen directors to name just a few: Philip George Atkinson, Kathleen Briedenhann and David Kenneth Bawtree.