The Federation Of Sports And Play Associations Limited

All UK companiesOther service activitiesThe Federation Of Sports And Play Associations Limited

Activities of professional membership organizations

The Federation Of Sports And Play Associations Limited contacts: address, phone, fax, email, website, shedule

Address: Rural Innovation Centre National Agricultural Centre Stoneleigh Park CV8 2LG Kenilworth

Phone: +44-1355 4605987

Fax: +44-1355 4605987

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Federation Of Sports And Play Associations Limited"? - send email to us!

The Federation Of Sports And Play Associations Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Federation Of Sports And Play Associations Limited.

Registration data The Federation Of Sports And Play Associations Limited

Register date: 1926-10-09

Register number: 00216719

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

Get full report form global database UK for The Federation Of Sports And Play Associations Limited

Owner, director, manager of The Federation Of Sports And Play Associations Limited

Robert Alan Baker Director. Address: National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: July 1972, British

Nigel Dennis Freemantle Director. Address: National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England. DoB: January 1957, British

Paul Adrian Jepson Director. Address: National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England. DoB: April 1951, British

Nicholas Palmer Director. Address: National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England. DoB: February 1970, British

Jack Roberts Osborne Director. Address: National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England. DoB: September 1947, British

Jane Ann Montgomery Director. Address: Napton Rise, Southam, Warwicks, CV47 1GN. DoB: March 1957, British

Liam Kenneth Burns Director. Address: Wetheral, Carlisle, Cumbria, CA4 8NR. DoB: December 1967, British

Rosemary Frances Hardy Secretary. Address: National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England. DoB:

Colin Alexander Macadam Director. Address: National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England. DoB: April 1958, British

Douglas Stephen Poole Director. Address: Primrose Hill, Little Gransden, Sandy, Bedfordshire, SG19 3DP, United Kingdom. DoB: May 1947, British

Jennifer Richards Secretary. Address: Federation House, National Agricultural Centre, Stoneleigh Park, Warwickshire, CV8 2RF. DoB:

Thomas George Bunner Director. Address: Federation House, National Agricultural Centre, Stoneleigh Park, Warwickshire, CV8 2RF. DoB: January 1968, British

John David Wells Director. Address: 84 Chesterfield Road, Chestfield, Whitstable, Kent, CT5 3LT. DoB: May 1961, British

Mark Edward Hardy Director. Address: 6 Sunnyside, Wootton, Northamptonshire, NN4 6LG. DoB: February 1960, British

Dr Nigel Mark Broughton Director. Address: Trenchard, Lower Bromstead Lane, Moreton, Newport, Shropshire, TF10 9DQ. DoB: March 1950, British

Christopher Michael Harrod Director. Address: Southside Holly Lane, Mutford, Beccles, Suffolk, NR34 7HK. DoB: October 1955, British

Ward Robertson Director. Address: 5 The Belfry, Sedbury Park, Chepstow, NP16 7FD. DoB: n\a, British

John Christopher Peal Director. Address: 114 High Street, Yelling, St.Neots, Cambridgeshire, PE19 6SD. DoB: March 1956, British

Matthew Tudor Director. Address: 16 Roman Road, Colchester, Essex, CO1 1UP. DoB: September 1963, British

Paul James Redden Director. Address: Hole Farm, Thursley, Godalming, Surrey, GU8 6NN. DoB: September 1963, New Zealander

Simon Jon Henton Director. Address: 11 Lea Close, Worcester, Worcestershire, WR3 7PR. DoB: August 1964, British

David Robert Hall Director. Address: 60 Hillmorton Road, Rugby, Warwickshire, CV22 5AF. DoB: January 1943, British

Christopher Michael Hewitt Director. Address: The Coach House, Wallnook Lane, Langley Park, Durham, County Durham, DH7 9TW. DoB: September 1965, British

Gavin Sinclair Director. Address: 86 Altrincham Road, Wilmslow, Cheshire, SK9 5NG. DoB: January 1954, British

Barry John Leach Director. Address: The Fields, Aspull, Wigan, Lancashire, WN2 1QX. DoB: February 1966, British

Thomas Roger Smith Director. Address: Forest View 21 Larch Crescent, Wood Of Doune, Doune, Perthshire, FK16 6JB. DoB: August 1946, British

Barry Victor Underwood Director. Address: 20 Linglongs Avenue, Whaley Bridge, Derbyshire, SK23 7DT. DoB: May 1946, British

Timothy John Larcombe Director. Address: 12 Stanhope Close, Wilmslow, Cheshire, SK9 2NN. DoB: February 1966, British

Garry John Cook Director. Address: Marbury House, High Street, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AB. DoB: March 1962, British

Nigel Patrick Dorai Ross Director. Address: 5 Evelyn Grove, London, W5 3QG. DoB: April 1952, British

Warren Sunderland Director. Address: 17 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AS. DoB: August 1943, British

Timothy Michael Pearce Director. Address: 2 Parklands Walk, Bramhope, Leeds, West Yorkshire, LS16 9LD. DoB: May 1961, British

David Robert Hall Director. Address: 60 Hillmorton Road, Rugby, Warwickshire, CV22 5AF. DoB: January 1943, British

Edward Robert Charles Lowy Director. Address: Ringmere Town Hill, Lingfield, Surrey, RH7 6AG. DoB: September 1962, British

Alan Charles Grant Director. Address: Rustlings, Field Hurst, Barkisland, West Yorkshire, HX4 0JE. DoB: January 1949, British

John Adrian Simmons Director. Address: 971a Loughborough Road, Rothley, Leicestershire, LE7 7NJ. DoB: May 1942, British

Andrew Ronnie Director. Address: 5 Duncombe Drive, The Shires, Ashbourne, Derbyshire, DE6 1LJ. DoB: October 1968, British

Robert David Paice Director. Address: 9 Bradden Way, Greens Norton, Towcester, Northamptonshire, NN12 8BY. DoB: December 1948, British

Mark Andrew Hammersley Director. Address: Lee Cottage, Silkmore Lane, West Horsley, Surrey, KT24 6JB. DoB: July 1947, British

David Martin Anthony Cain Director. Address: 37 Mossdale Road, Sale, Cheshire, M33 4ET. DoB: September 1947, British

David James Pomfret Secretary. Address: 21a Park Hill Drive, Aylestone, Leicester, Leicestershire, LE2 8HS. DoB: n\a, English

John Middleton Director. Address: 4 Welsh Gardens, Bridge Of Allan, Stirling, Stirlingshire, FK9 4QF. DoB: December 1946, British

Paul David Bennett Director. Address: The Manor House, Exelby, Bedale, North Yorkshire, DL8 2HB. DoB: June 1960, British

Peter Norman Clare Director. Address: 16 Poplar Avenue, Crosby, Liverpool, Merseyside, L23 2SU. DoB: January 1949, British

Geoffrey John Smith Director. Address: Avalon, 16 Maple Avenue, Braintree, Essex, CM7 7NT. DoB: April 1935, British

Trevor Walker Director. Address: 16 Trafalgar Way, Bar Hill, Cambridge, CB3 8SQ. DoB: January 1947, British

David Ronald Gent Director. Address: Sunnycroft, Butts Road, Raunds, Northamptonshire, NN9 6UG. DoB: November 1953, British

Dr John David Hooper Secretary. Address: Wester, Ballachraggan House Trochry, Dunkeld, Pertshire, PH8 0EA. DoB: n\a, British

Martin Arthur Aynsley Director. Address: 8 Orchard Close, Bromham, Bedford, Bedfordshire, MK43 8HN. DoB: August 1956, British

Michael John Trethewey Director. Address: 33 New Street, Henley On Thames, Oxfordshire, RG9 2BP. DoB: January 1945, British

Gerald Moor Director. Address: Herons Court, Wittersham, Kent, TN30 7EJ. DoB: June 1954, British

Michael Francis Rabbitt Director. Address: 50 Verity Street, East Bierley, Bradford, West Yorkshire, BD4 6PN. DoB: December 1947, Irish

Peter James Draper Director. Address: 9 Wooley Avenue, Poynton, Stockport, Cheshire, SK12 1XU. DoB: May 1952, British

Colin Wooldridge Director. Address: 215 Leigh Hunt Drive, Lipton Park Southgate, London, N14 6DS. DoB: November 1945, British

Charles Clifford Seager Lawrence Director. Address: Cranleigh Park, 153a Farndon Road, Newark, Nottinghamshire, NG24 4SP. DoB: February 1939, British

Christopher Charles Hughes Director. Address: The Chequers, Whitesmith, Lewes, East Sussex, BM8 6JQ. DoB: December 1944, Welsh

Patrick George Austen Director. Address: 14 Chantry View Road, Guildford, Surrey, GU1 3XR. DoB: September 1943, British

Graham De Normanville Guy Director. Address: 15 Cross Lane Close, Orwell, Royston, Hertfordshire, SG8 5QW. DoB: October 1945, British

John Villiers Reader Director. Address: 18a Wilbury Villas, Hove, East Sussex, BN3 6GD. DoB: March 1936, British

Graham Frederick Pollard Director. Address: 11 Fairfield, Oakleigh Park North, London, N20 9AW. DoB: November 1944, British

Christopher Aylett Director. Address: 10, Charlecote, Warwick, CV35 9EW. DoB: January 1947, British

Geoffrey Gordon Darcy Russell Director. Address: The Pigeons, High Street, Dorchester-On-Thames, Oxon, OX10 7HH. DoB: January 1945, British

Leslie Standen Secretary. Address: 18 Poplar Avenue, Orpington, Kent, BR6 8LA. DoB:

Philip James Williams Talbot Director. Address: 5 Amery Lodge, North Littleton, Evesham, Worcestershire, WR11 8QY. DoB: n\a, British

John Swannack Surridge Director. Address: Smidgins 10 Hedingham Close, Langshott, Horley, Surrey, RH6 9NB. DoB: February 1951, British

Ronald Frederick George Channon Director. Address: The Grange, Flax Bourton, Bristol, North Somerset, BS48 3QH. DoB: May 1939, British

Ian Colin Tittershill Director. Address: 32 Glendon Street, Stanley Common, Ilkestone, Derbyshire, DE7 6GQ. DoB: November 1962, British

Michael Francis Lowy Director. Address: Paynes Cottage, Charlwood Farm, East Grinstead, West Sussex, RH19 4JW. DoB: March 1938, British

Ronald Harrod Director. Address: 8 Silverwood Close, Lowestoft, Suffolk, NR33 7LX. DoB: May 1931, British

Jobs in The Federation Of Sports And Play Associations Limited vacancies. Career and practice on The Federation Of Sports And Play Associations Limited. Working and traineeship

Electrical Supervisor. From GBP 2000

Controller. From GBP 2200

Engineer. From GBP 2100

Welder. From GBP 1300

Controller. From GBP 2200

Project Co-ordinator. From GBP 1200

Controller. From GBP 2400

Package Manager. From GBP 1700

Responds for The Federation Of Sports And Play Associations Limited on FaceBook

Read more comments for The Federation Of Sports And Play Associations Limited. Leave a respond The Federation Of Sports And Play Associations Limited in social networks. The Federation Of Sports And Play Associations Limited on Facebook and Google+, LinkedIn, MySpace

Address The Federation Of Sports And Play Associations Limited on google map

Other similar UK companies as The Federation Of Sports And Play Associations Limited: Calmax Ltd | Won234 Limited | Prendaw Int Limited | Simpsons Landscapes Ltd | Plumes Ltd

The Federation Of Sports And Play Associations is a firm registered at CV8 2LG Kenilworth at Rural Innovation Centre National Agricultural Centre. The enterprise was established in 1926 and is established under reg. no. 00216719. The enterprise has been active on the British market for ninety years now and the last known state is is active. Although lately it's been referred to as The Federation Of Sports And Play Associations Limited, it was not always so. This company was known under the name The Sports Industries Federation until 2006-01-13, then it got changed to British Sports And Allied Industries Federation (the). The Last was known under the name took place in 1998-06-08. The enterprise is registered with SIC code 94120 , that means Activities of professional membership organizations. Wednesday 31st December 2014 is the last time account status updates were filed. The Federation Of Sports And Play Associations Ltd has been working on the market for at least 90 years, something not many of it’s competitors could ever achieve.

The enterprise's trademark number is UK00003001344. They filed a trademark application on 2013/04/10 and it was accepted after three months. The trademark remains valid until 2023/04/10. The company's Intellectual Property Office representative is Withers & Rogers LLP.

The data at our disposal describing the firm's members shows us employment of seven directors: Robert Alan Baker, Nigel Dennis Freemantle, Paul Adrian Jepson and 4 other members of the Management Board who might be found within the Company Staff section of this page who became a part of the team on 2015-11-19, 2013-11-13 and 2011-11-08.