The Supporters Of Chelmsford City Football Club Limited

All UK companiesArts, entertainment and recreationThe Supporters Of Chelmsford City Football Club Limited

Activities of sport clubs

The Supporters Of Chelmsford City Football Club Limited contacts: address, phone, fax, email, website, shedule

Address: Chelmsford Sport & Athletics Centre Salerno Way CM1 2EH Chelmsford

Phone: +44-1553 9282318

Fax: +44-1553 9282318

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Supporters Of Chelmsford City Football Club Limited"? - send email to us!

The Supporters Of Chelmsford City Football Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Supporters Of Chelmsford City Football Club Limited.

Registration data The Supporters Of Chelmsford City Football Club Limited

Register date: 1994-08-10

Register number: 02957198

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

Get full report form global database UK for The Supporters Of Chelmsford City Football Club Limited

Owner, director, manager of The Supporters Of Chelmsford City Football Club Limited

Alistair John Whipps Director. Address: Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, Essex, CM1 2EH. DoB: August 1962, British

Nr Alan Gordon Brown Director. Address: Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, Essex, CM1 2EH. DoB: January 1952, British

David George Selby Secretary. Address: Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, Essex, CM1 2EH. DoB:

Trevor Owen Smith Director. Address: Sunnyside, Honey Tye, Leavenheath, Essex, CO6 4NX, England. DoB: August 1959, British

Derek Anthony Murr Director. Address: St. Denis Close, Dovercourt, Harwich, Essex, CO12 3SX, United Kingdom. DoB: June 1949, British

Trevor Edward Wright Director. Address: Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, Essex, CM1 2EH. DoB: December 1953, British

Chloe Rebecca Wallace Director. Address: Church Green, Roxwell, Chelmsford, CM1 4NZ, United Kingdom. DoB: December 1991, British

Martin Rodney Bissett Director. Address: Woodland Close, Hatfield Peverel, Chelmsford, Essex, CM3 2DA, England. DoB: May 1938, English

Trevor Owen Smith Secretary. Address: Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, Essex, CM1 2EH. DoB:

Trevor Edward Wright Director. Address: School View Cottages, Felstead, Essex, CM6 3EB, England. DoB: December 1953, British

Martyn Gard Director. Address: 3 Rough Hill Farm Cottages, The Tye East Hanningfield, Chelmsford, Essex, CM3 8AA. DoB: July 1944, British

Mansell Wallace Director. Address: 14 Church Green, Roxwell, Essex, CM1 4NZ. DoB: August 1949, British

David George Selby Secretary. Address: 34 Paddock Drive, Chelmsford, Essex, CM1 6SS. DoB: June 1953, British

Peter Webb Director. Address: Coval Lodge Valletta Close, Chelmsford, Essex, CM1 2PT. DoB: September 1960, British

Stephen Philip Bennett Director. Address: 6 The Limes, Galleywood, Chelmsford, Essex, CM2 8RA. DoB: April 1955, British

Raymond Christopher Cross Director. Address: 95 Lakeside Path, Canvey Island, Essex, SS8 9RX. DoB: December 1952, British

David James Hall Director. Address: 49 Church Lane, Lexden, Colchester, Essex, CO3 4AE. DoB: March 1971, British

Peter David Stroud Director. Address: Bulimers Farm, Ongar Road Writtle, Chelmsford, Essex, CM1 3NZ. DoB: July 1965, British

Paul Hopkins Director. Address: The Limes, 224 Springfield Road, Chelmsford, Essex, CM2 6BN. DoB: August 1965, British

Stephen Paul Davies Director. Address: Marl Pond House, Scotts Hill, Outwood, Surrey, RH1 5PR. DoB: August 1965, British

Barry John Arnold Director. Address: Spring Cottage, 47 School Road Downham, Billericay, Essex, CM11 1QP. DoB: January 1946, British

Stuart Francis John Collard Director. Address: Rosemallew Millers Lane, Out Wood, Redhill, Surrey, RH1 5PU. DoB: February 1943, British

Adrian Marcus Neale Director. Address: Rosebank, The Street, Chelmsford, Essex, CM3 2DP. DoB: October 1953, British

Colin Malcolm Mullinger Director. Address: 12 Goldenacres, Chelmsford, CM1 6YT. DoB: n\a, British

Trevor Owen Smith Secretary. Address: Paddock Drive, Chelmsford, Essex, CM1 6SS. DoB: August 1959, British

Stephen Philip Bennett Director. Address: 6 The Limes, Galleywood, Chelmsford, Essex, CM2 8RA. DoB: April 1955, British

David Alan Clarke Director. Address: 1 London Road, Pakefield, Lowestoft, Suffolk, NR33 7AA. DoB: April 1951, British

Gary John Mixture Director. Address: 27 Moulsham Chase, Chelmsford, Essex, CM2 0TB. DoB: March 1967, British

Stephen Victor Dorrington Director. Address: 37 Wallasea Gardens, Chelmsford, Essex, CM1 6JY. DoB: July 1959, British

David George Selby Secretary. Address: 34 Paddock Drive, Chelmsford, Essex, CM1 6SS. DoB: June 1953, British

Trevor Edward Wright Director. Address: 187 Rutland Road, Chelmsford, Essex, CM1 4BW. DoB: December 1953, British

Adrian Marcus Neale Director. Address: Rosebank, The Street, Chelmsford, Essex, CM3 2DP. DoB: October 1953, British

Timothy Edward Rosbottom Director. Address: 29 Harcourt Way, Northampton, Northamptonshire, NN4 8JR. DoB: July 1971, British

Peter David Lawrence Director. Address: 14 Cambridge Close, Stock, Ingatestone, Essex, CM4 9FA. DoB: February 1962, British

David Clarke Director. Address: 4 Homestead Cottages, Nightingale Road, Lowestoft, Suffolk, NR33 7BZ. DoB: May 1951, British

Brian Connolly Director. Address: Chelmer House Springfield Road, Chelmsford, CM2 6JE. DoB: January 1957, English

Brian Roy Honeywood Director. Address: 1 Brook Hill, Little Waltham, Essex, CM3 3LN. DoB: May 1949, British

David John Coward-talbott Director. Address: 54 Watchouse Road, Galleywood, Chelmsford, Essex, CM2 8PT. DoB: April 1948, British

Peter David Stroud Director. Address: Bulimers Farm, Ongar Road Writtle, Chelmsford, Essex, CM1 3NZ. DoB: July 1965, British

Trevor Owen Smith Director. Address: Edwin Panks Road, Hadleigh, Ipswich, Suffolk, CM1 6SS. DoB: August 1959, British

Michael William Wright Director. Address: 187 Rutland Road, Chelmsford, Essex, CM1 4BW. DoB: September 1955, British

David George Selby Director. Address: 34 Paddock Drive, Chelmsford, Essex, CM1 6SS. DoB: June 1953, British

Dean Peter Ketley Director. Address: Lindsell House, Fanners Green Gtreat Waltham, Chelmsford, Essex, CM3 1EA. DoB: November 1957, British

Richard John Bonnington Director. Address: 12 Lovibond Place, Chelmer Village, Chelmsford, Essex, CM2 6TS. DoB: November 1955, British

Nigel Graham Henson Director. Address: Charnwood Links Drive, Chelmsford, Essex, CM2 9AW. DoB: May 1954, British

Brian Glen Butcher Director. Address: 134 Broad Road, Braintree, Essex, CM7 6RX. DoB: May 1931, British

Donald Walker Director. Address: 48 Salerno Way, Chelmsford, Essex, CM1 2EH. DoB: December 1923, British

Trevor Edward Wright Director. Address: 9 Rectory Road, North Fambridge, Maldon, Essex, CM9 6RD. DoB: December 1953, British

Adrian Marcus Neale Director. Address: Rosebank, The Street, Chelmsford, Essex, CM3 2DP. DoB: October 1953, British

Jobs in The Supporters Of Chelmsford City Football Club Limited vacancies. Career and practice on The Supporters Of Chelmsford City Football Club Limited. Working and traineeship

Project Planner. From GBP 3800

Engineer. From GBP 2100

Fabricator. From GBP 2800

Assistant. From GBP 1200

Other personal. From GBP 1200

Plumber. From GBP 2200

Carpenter. From GBP 2300

Other personal. From GBP 1000

Director. From GBP 5300

Responds for The Supporters Of Chelmsford City Football Club Limited on FaceBook

Read more comments for The Supporters Of Chelmsford City Football Club Limited. Leave a respond The Supporters Of Chelmsford City Football Club Limited in social networks. The Supporters Of Chelmsford City Football Club Limited on Facebook and Google+, LinkedIn, MySpace

Address The Supporters Of Chelmsford City Football Club Limited on google map

Other similar UK companies as The Supporters Of Chelmsford City Football Club Limited: Ao Communications Limited | Arie Van Duijn Ltd. | Scotchmoor Ltd | Elg Oilfield Services Limited | People Fresh Limited

The enterprise named The Supporters Of Chelmsford City Football Club has been created on 1994-08-10 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise registered office may be contacted at Chelmsford on Chelmsford Sport &, Athletics Centre Salerno Way. Should you have to contact this company by post, the post code is CM1 2EH. It's registration number for The Supporters Of Chelmsford City Football Club Limited is 02957198. The enterprise Standard Industrial Classification Code is 93120 , that means Activities of sport clubs. The Supporters Of Chelmsford City Football Club Ltd released its latest accounts up until Sunday 31st May 2015. The company's most recent annual return was released on Monday 10th August 2015. Twenty two years of experience on the local market comes to full flow with The Supporters Of Chelmsford City Football Club Ltd as they managed to keep their customers satisfied through all the years.

The business owes its achievements and constant growth to exactly three directors, specifically Alistair John Whipps, Nr Alan Gordon Brown and Trevor Owen Smith, who have been hired by it for one year. What is more, the managing director's efforts are regularly backed by a secretary - David George Selby, from who was recruited by this specific business in September 2011.