National Coaching Foundation(the)
Other sports activities
National Coaching Foundation(the) contacts: address, phone, fax, email, website, shedule
Address: Chelsea Close Off Amberley Road Armley LS12 4HP Leeds
Phone: +44-1408 8662963
Fax: +44-1408 8662963
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "National Coaching Foundation(the)"? - send email to us!
Registration data National Coaching Foundation(the)
Register date: 1987-01-23
Register number: 02092919
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 National Coaching Foundation(the)Owner, director, manager of National Coaching Foundation(the)
Gillian Caroline Wilmot Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP. DoB: February 1960, British
Stephanie Joanne Marie Maurel Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP. DoB: November 1976, English
Jacqueline Ruth Bryson Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: September 1964, British
Peter Prince Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: July 1963, British
Kevin William Bowring Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: May 1954, British
Philip Andrew Kimberley Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: February 1950, British
Mark Taylor Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: March 1963, British
Nicholas John Bunting Secretary. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: March 1962, British
Beverley Ann Smith Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: June 1957, British
Joslyn Yvonne Hoyte-smith Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: December 1954, British
Nicholas John Bunting Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: March 1962, British
Ben Richard Benedict Langdon Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: August 1963, British
Phil Smith Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: August 1972, British
Christopher Latham Baillieu Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: December 1949, British
Derek Roger Taylor Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: August 1940, British
Timothy John Grist Lewis Director. Address: Avenue Des Corbieres, Fraisse Des Corbieres, AUDE 11360, France. DoB: August 1948, British
Andrew James Worthington Director. Address: Cefn Bychan Road, Pantymwyn, Mold, Flintshire, CH7 5EN. DoB: February 1949, British
Brian William Porteous Director. Address: Croft House 2 Spokers Loan, Balfron, Glasgow, Stirlingshire, G63 0PA. DoB: February 1951, British
Heather Alice Crouch Director. Address: 114 Cardigan Road, Headingley, Leeds, LS6 3BJ. DoB: February 1949, British
Roderick David Thorpe Director. Address: 5 Turvey Lane, Long Whatton, Loughborough, Leicestershire, LE12 5DN. DoB: March 1943, British
Stephen John Parkin Director. Address: 20 Wildcroft Drive, Wokingham, Berkshire, RG40 3HY. DoB: May 1961, British
Richard William Palmer Director. Address: Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England. DoB: n\a, British
Christina Tracy Boxer Director. Address: 5 Minett Avenue, Rushwick, Worcester, Worcestershire, WR25TQ. DoB: March 1957, British
John Damien Spurling Director. Address: Flat 22, 34 Bryanston Square, London, W1H 2DY. DoB: July 1939, British
Colin James Beale Secretary. Address: 35 Fieldgate Lane, Kenilworth, Coventry, CV8 1BT. DoB: May 1945, British
Colin James Beale Director. Address: 35 Fieldgate Lane, Kenilworth, Coventry, CV8 1BT. DoB: May 1945, British
David Brian Whitaker Director. Address: Brackenwood, 2 Folleigh Close, Long Ashton, Bristol, BS41 9HX. DoB: August 1948, British
Helen Frances Rollason Director. Address: 23 Margaret Avenue, Shenfield, Brentwood, Essex, CM15 8RF. DoB: March 1956, British
Ian Robert Mcgeechan Director. Address: 114 Cardigan Road, Headingley, Leeds, LS6 3BJ. DoB: October 1946, British
John Bromley Director. Address: 20 Hillcrest Road, Camberley, Surrey, GU15 1LG. DoB: January 1934, British
Hamish Mcdonald Telfer Director. Address: 14 Guldrey Terrace, Sedbergh, Cumbria, LA10 5DT. DoB: April 1950, British
Geoffrey Douglas Cooke Secretary. Address: 56 Hawksworth Lane, Guiseley, Leeds, West Yorkshire, LS20 8HE. DoB: June 1941, British
Terry Denison Director. Address: 39 Green Hill Drive, Leeds, Yorkshire, LS13 4JZ. DoB: December 1940, British
John Brewer Director. Address: 4 Blue House Barns, Chetwynd Road, Newport, Salop, TF10 7UE. DoB: December 1961, British
Brian George Samson Director. Address: 15 Denham Green Terrace, Edinburgh, Lothian, EH5 3PG. DoB: September 1947, British
David Westgarth Director. Address: 56 The Walk, Potters Bar, Hertfordshire, EN6 1QE. DoB: February 1944, British
John Anderson Director. Address: Port Allen Cottage, Errol, Perthshire, PH2 7TH. DoB: November 1931, Scottish
Sue Slocombe Director. Address: Brackenwood, 2 Folleigh Close Long Ashton, Bristol, Avon, BS18 9HX. DoB: June 1949, British
Thomas Mcnab Director. Address: 9 Corder Close, St Albans, Hertfordshire, AL3 4NH. DoB: December 1933, British
John Atkinson Director. Address: B A G A Ford Hall, Lilleshall National Sports Centre Ne, Telford, Shropshire, TF10 9NB. DoB: December 1937, English
Laurence Julian Bridgeman Director. Address: 22 Denmark Avenue, Woodley, Reading, Berks, RG5 4RS. DoB: June 1932, British
Wendy Adelle Dodds Director. Address: Marleydene, West Scholes Queensbury, Bradford, West Yorkshire, BD13 1NH. DoB: December 1950, British
Graham John Davies Director. Address: 46 Bowham Avenue, Bridgend, CF31 3PA. DoB: February 1948, British
Brian William Porteous Director. Address: 11 Marmion Road, North Berwick, East Lothian, EH39 4PG, Eh39 4pg. DoB: February 1951, British
James Kevin Hickey Director. Address: 180 West Park Drive, Marton, Blackpool, FY3 9LW. DoB: July 1941, British
John Gilbert Mckenzie Shedden Director. Address: 43 Greendale Road, Port Sunlight, Wirral, Merseyside, L62 5DF. DoB: July 1943, British
Christopher Earle Director. Address: 8 The Mount, St James Road, Sutton, Surrey, SM1 2TP. DoB: December 1960, British
Keith Kirkman Mitchell Director. Address: 7 Park Crescent, Guiseley, Leeds, West Yorkshire, LS20 8EL. DoB: May 1927, British
Prof Margaret Jean Talbot Director. Address: 89 Leeds Road, Rawdon, Leeds, LS19 6NT. DoB: September 1946, British
Professor Elizabeth Murdoch Director. Address: Flat 3 24 Grassington Road, Eastbourne, East Sussex, BN20 7BJ. DoB: May 1937, Scottish
Constance Philip O Callaghan Director. Address: 10 Mount Merrion Crescent, Belfast, County Antrim, BT6 0FY. DoB: February 1935, British
Professor John Allan Patmore Director. Address: 4 Aston Hall Drive, North Ferriby, North Humberside, HU14 3EB. DoB: November 1931, British
John Geoffrey Birch Director. Address: 1 Wicket Hill, Bat And Ball Lane Shortheath, Farnham, Surrey, GU10 4RD. DoB: April 1931, British
Susan Catherine Campbell Secretary. Address: Swallow Cottage Adel Mill, Eccup Lane Adel, Leeds, West Yorkshire, LS16 8AH. DoB: October 1948, English
Professor Roger Michael Bartlett Director. Address: 12 Edward Avenue, Newcastle, Staffordshire, ST5 2HB. DoB: December 1945, British
James Biddle Director. Address: Hannington Pentons Hill, Frogham, Fordingbridge, Hampshire, SP6 2HL. DoB: October 1922, British
Sir Trevor Brooking Director. Address: Cramond, Mill Hill Shenfield, Brentwood, Essex, CM15 8EU. DoB: October 1948, British
Geoffrey Douglas Cooke Director. Address: 7 Beechwood Avenue, Shipley, West Yorkshire, BD18 4JU. DoB: n\a, British
Jobs in National Coaching Foundation(the) vacancies. Career and practice on National Coaching Foundation(the). Working and traineeship
Manager. From GBP 3100
Engineer. From GBP 2400
Controller. From GBP 3000
Controller. From GBP 2500
Responds for National Coaching Foundation(the) on FaceBook
Read more comments for National Coaching Foundation(the). Leave a respond National Coaching Foundation(the) in social networks. National Coaching Foundation(the) on Facebook and Google+, LinkedIn, MySpaceAddress National Coaching Foundation(the) on google map
Other similar UK companies as National Coaching Foundation(the): Kit And Kaboodle Cleaning Ltd | Vogt Bustouristik Limited | Dexter Contract Services Ltd | Oasis Fashion Limited | Praxisifm Trust & Corporate Services Limited
The company is known under the name of National Coaching Foundation(the). It first started twenty nine years ago and was registered under 02092919 as its reg. no.. This registered office of this company is situated in Leeds. You can reach it at Chelsea Close Off Amberley Road, Armley. The company SIC code is 93199 meaning Other sports activities. The business latest filings cover the period up to 2015-03-31 and the most current annual return was filed on 2015-09-26. It's been 29 years for National Coaching Foundation(the) on this market, it is not planning to stop growing and is an example for it's competition.
In order to satisfy their clientele, this company is constantly being supervised by a team of ten directors who are, amongst the rest, Gillian Caroline Wilmot, Stephanie Joanne Marie Maurel and Jacqueline Ruth Bryson. Their work been of pivotal use to the company for one year. In addition, the managing director's responsibilities are continually supported by a secretary - Nicholas John Bunting, age 54, from who was chosen by the company eleven years ago.