Sport And Recreation Alliance

All UK companiesArts, entertainment and recreationSport And Recreation Alliance

Other amusement and recreation activities n.e.c.

Activities of sport clubs

Sport And Recreation Alliance contacts: address, phone, fax, email, website, shedule

Address: Burwood House 14 - 16 Caxton Street SW1H 0QT London

Phone: +44-1400 4894104

Fax: +44-1400 4894104

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sport And Recreation Alliance"? - send email to us!

Sport And Recreation Alliance detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sport And Recreation Alliance.

Registration data Sport And Recreation Alliance

Register date: 1949-10-31

Register number: 00474512

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 Sport And Recreation Alliance

Owner, director, manager of Sport And Recreation Alliance

Andrew John Moss Director. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: March 1958, British

Brendon Batson Director. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: February 1953, British

Emma Louise Boggis Director. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: April 1973, British

Philip Chamberlain Director. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: July 1973, British

Elizabeth Anne Mcmahon Director. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: May 1945, United Kingdom

Carolyn Mary West Director. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: October 1954, British

Jane Elizabeth Bateman Director. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: April 1965, British

Michael John Power Director. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: October 1947, British

Andrew John Reed Director. Address: Nursery Lane, Quorn, Loughborough, Leicestershire, LE12 8BH, England. DoB: September 1964, British

Nicholas John Bunting Director. Address: 6 Horseshoe Close, Brixworth, Northampton, NN6 9EQ. DoB: March 1962, British

Catherine Mary Lawrenson Secretary. Address: Albert Road, Gillingham, Kent, ME7 5UX. DoB: n\a, British

Howard James Cowen Wells Director. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: January 1947, British

Paul Joseph Thorogood Director. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: April 1957, British

John Andrew Boyd Director. Address: Floor Ariel House, Charlotte Street, London, W1T 4QJ, United Kingdom. DoB: September 1977, British

John Bell Director. Address: Onston Lane, Crowton, Northwich, Cheshire, CW8 2RG, United Kingdom. DoB: March 1948, British

Peter Arthur King Director. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: n\a, British

Janice Moore Director. Address: 37 Westwood Road, Trowbridge, Wiltshire, BA14 9BR. DoB: October 1935, British

John Anthony Crowther Director. Address: Parklands, 125 Hookstone Road, Harrogate, Yorkshire, HG2 8QJ. DoB: October 1951, British

Anabel Sophia Sexton Director. Address: Balstone Farm, Ibworth, Tadley, Hampshire, RG26 5TJ. DoB: July 1969, British

Michael Herbert Reynolds Director. Address: The Leasow, Old Palace Farm, King's Somborne, Hampshire, SO20 6NJ. DoB: December 1942, British

Timothy Michael Lamb Director. Address: 40 Clarence Road, St. Albans, Hertfordshire, AL1 4NG. DoB: March 1953, British

Edmund Colman Whelan Director. Address: 27 Station Road, Netley, Hampshire, SO31 5AE. DoB: June 1947, British

Sally Jane Hancock Director. Address: 59 Montague Road, Uxbridge, Middlesex, UB8 1QN. DoB: January 1962, British

Richard Yule Director. Address: 25 Linton Road, Hastings, East Sussex, TN34 1TW. DoB: n\a, British

Geoffrey Peter Parsons Director. Address: 35 Kingfisher Way, Loughborough, Leicestershire, LE11 3NF. DoB: August 1964, British

Nicholas Ian Coward Director. Address: 340 Old Ford Road, London, E3 5TA. DoB: February 1966, British

James Cedric Selby Director. Address: 21 Cherry Croft, Romiley, Stockport, Cheshire, SK6 4HW. DoB: January 1934, British

Peter Hart Director. Address: 21 The Maltings, Tingewick, Buckingham, MK18 4LQ. DoB: August 1960, British

Paul Julian Vaughan Director. Address: The Rafters, Chenies Avenue Little Chalfont, Amersham, Buckinghamshire, HP6 6PP. DoB: November 1955, British

Brian Arthur Stocks Director. Address: Oakfield Gardens, Atherstone, Warwickshire, CV9 1SA. DoB: July 1951, British

Pauline Harrison Director. Address: 8 Bedford Close, Shillington, Hertfordshire, SG5 3PL. DoB: July 1953, British

Penelope Anne Erica Spink Director. Address: 3 Melbourne Mews, Devizes, Wiltshire, SN10 2AS. DoB: September 1938, British

Peter Arthur King Director. Address: Appletree Cottage, Okewood Hill, Dorking, Surrey, RH5 5NB. DoB: n\a, British

Prof Margaret Jean Talbot Secretary. Address: 89 Leeds Road, Rawdon, Leeds, LS19 6NT. DoB: September 1946, British

John Anthony Crowther Director. Address: 2 Sharp House, 32 Clevedon Road, Twickenham, Middlesex, TW1 2TQ. DoB: October 1951, British

Elaine Margaret Shaw Director. Address: 187 Nottingham Road, Ashby De La Zouch, Leicestershire, LE65 1DP. DoB: May 1957, British

Edmund Colman Whelan Director. Address: Broadleigh, Longmoor Road, Greatham, Liss, Hampshire, GU33 6AQ. DoB: June 1947, British

Brigid Mary Simmonds Director. Address: 17a Chartfield Avenue, London, SW15 6DX. DoB: April 1958, British

Dame Diana Margaret Ellis Director. Address: 3 Marshwood Road, Lightwater, Surrey, GU18 5QZ. DoB: April 1938, British

Roger Payne Director. Address: 101 Carrhill Road, Mossley, Ashton Under Lyne, Lancashire, OL5 0SA. DoB: n\a, British

Patrick Cecil Smith Director. Address: 95 Boxley Drive, West Bridgford, Nottinghamshire, NG2 7GN. DoB: May 1935, British

Reginald Way Director. Address: 10 Ilkley Drive, Davyhulme, Manchester, Greater Manchester, M41 8DB. DoB: June 1932, British

Ernest Peter Thomas Director. Address: 5 Rosemullion Avenue, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3AH. DoB: October 1938, British

Peter Craig Cotgrove Director. Address: 10 Woodfield Gardens, Leigh On Sea, Essex, SS9 1EW. DoB: April 1929, British

Geoffrey Snowdon Director. Address: 8 Redland Drive, Loughton, Milton Keynes, Buckinghamshire, MK5 8EL. DoB: n\a, British

Peter Joseph Harper Director. Address: Mayhall Lodge, Oakway, Amersham, Buckinghamshire, HP6 5PQ. DoB: September 1935, British

David Sidney Oxley Director. Address: 31 Leeds Road, Harrogate, North Yorkshire, HG2 8AY. DoB: January 1938, British

Brian Clifford Hyde Director. Address: Pear Tree Cottage, Valley Lane Lapworth, Solihull, West Midlands, B94 6HB. DoB: n\a, British

Anthony Terence Gordon Richards Director. Address: Cherry Gardens Farm, Goudhurst, Kent, TN17 2NP. DoB: September 1944, British

Malcolm William Denton Director. Address: Lystra Alders Road, Reigate, Surrey, RH2 0EA. DoB: June 1938, British

Maurice Patrick Lindsay Director. Address: Oak House Finch Lane, Appley Bridge, Wigan, Greater Manchester, WN6 9DT. DoB: May 1941, British

David James Minnery Director. Address: The Willows Betton Road, Market Drayton, Shropshire, TF9 1HH. DoB: August 1949, British

Margaret Anne Spencer Director. Address: 12 Percy Road, Penge, London, SE20 7QJ. DoB: September 1920, British

Diana King Director. Address: 3 Hazel Grove, Hockley Heath, Solihull, West Midlands, B94 6QW. DoB: June 1953, English

Elizabeth Nicholl Director. Address: 40 New Close, Knebworth, Hertfordshire, SG3 6NU. DoB: August 1952, British

Margaret Ann Peggie Director. Address: Willow House Onslow Road, Sunningdale, Ascot, Berkshire, SL5 0HW. DoB: March 1943, British

Robert Gavin Pettigrew Director. Address: Greenwood, Ingleby Road, Stanton By Bridge, Derby, Derbyshire, DE73 1HT. DoB: January 1931, British

Charles Stuart Palmer Director. Address: 42 Rosebank, London, SW6 6LQ. DoB: April 1930, British

Richard Gwynne Robinson Director. Address: Longview Limes Lane, Buxted, Uckfield, East Sussex, TN22 4PB. DoB: October 1916, British

Lt Col Richard George Satterthwaite Director. Address: Meadow Cottage, East Harting, Petersfield, Hampshire, GU31 5LX. DoB: April 1920, British

Keith Kirkman Mitchell Director. Address: 7 Park Crescent, Guiseley, Leeds, West Yorkshire, LS20 8EL. DoB: May 1927, British

Eileen Alexander Director. Address: Pateley House 1 Bushmead Avenue, Bedford, Bedfordshire, MK40 3QJ. DoB: April 1911, British

Peter Edward Lawson Secretary. Address: 20 Crescent Road, Sidcup, Kent, DA15 7HN. DoB: January 1939, British

Keith Douglas Smith Director. Address: 1 St Nicholas Close, Cublington, Leighton Buzzard, Bedfordshire, LU7 0NB. DoB: July 1929, British

Walter William Robert Holland Director. Address: 3 Iffley Turn, Oxford, Oxfordshire, OX4 4DU. DoB: January 1918, British

Arthur Edward Hodges Director. Address: The Pines 32 Tile Kiln Lane, Bexley, Kent, DA5 2BB. DoB: April 1922, British

Marea Hartman Director. Address: 5 Greener Court, Lower Downs Road, London, SW19. DoB: June 1922, British

James Frank Elms Director. Address: 18 Ladydell Road, Worthing, West Sussex, BN11 2LE. DoB: August 1919, British

Hilary Weedon Director. Address: 3 The Close, London, SE3 0UR. DoB: December 1936, British

Commander Peter John Cantelo Director. Address: 108 Bedhampton Road, Bedhampton, Havant, Hampshire, PO9 3EZ. DoB: January 1935, English

George Albert Cubitt Director. Address: 25 Rectory Park, Sanderstead, South Croydon, Surrey, CR2 9JQ. DoB: April 1927, British

Sir Arthur Gold Director. Address: 49 Friern Mount Drive, Whetstone, London, N20 9DJ. DoB: January 1917, British

John Veats Director. Address: Thorns Brook Guildford Road, Cranleigh, Surrey, GU6 8PG. DoB: December 1929, British

Dame Mary Alison Glen-haig Director. Address: 66 North End House, Fitzjames Avenue, London, W14 0RX. DoB: July 1918, British

Ronald Emes Director. Address: 147 Gravelly Hill, Erdington, Birmingham, West Midlands, B23 7NR. DoB: February 1927, British

Audrey Bambra Director. Address: 21 Priory Court, Eastbourne, East Sussex, BN20 7ED. DoB: July 1917, British

David Sidney Oxley Director. Address: 31 Leeds Road, Harrogate, North Yorkshire, HG2 8AY. DoB: January 1938, British

Raymond Carter Director. Address: Fir Cottage Green Street, Hoxne, Eye, Suffolk, IP21 5AX. DoB: April 1930, British

Jobs in Sport And Recreation Alliance vacancies. Career and practice on Sport And Recreation Alliance. Working and traineeship

Plumber. From GBP 1600

Cleaner. From GBP 1000

Fabricator. From GBP 2800

Responds for Sport And Recreation Alliance on FaceBook

Read more comments for Sport And Recreation Alliance. Leave a respond Sport And Recreation Alliance in social networks. Sport And Recreation Alliance on Facebook and Google+, LinkedIn, MySpace

Address Sport And Recreation Alliance on google map

Other similar UK companies as Sport And Recreation Alliance: Hbtechconsulting Limited | Moby Prime Ltd | Cebec Limited | Methods+algorithms Limited | Joseph Opare Limited

Sport And Recreation Alliance can be found at London at Burwood House. You can look up the firm by referencing its area code - SW1H 0QT. Sport And Recreation Alliance's founding dates back to year 1949. The enterprise is registered under the number 00474512 and their last known status is active. Sport And Recreation Alliance was listed six years ago under the name of Central Council Of Physical Recreation(the). The enterprise is registered with SIC code 93290 and has the NACE code: Other amusement and recreation activities n.e.c.. The firm's latest financial reports were filed up to 2016-03-31 and the latest annual return was filed on 2015-06-30. Sport And Recreation Alliance has been functioning as a part of this market for over 67 years, an achievement not many firms could achieve.

That business owes its achievements and unending progress to a team of eleven directors, who are Andrew John Moss, Brendon Batson, Emma Louise Boggis and 8 other directors have been described below, who have been hired by the firm since January 2016. In order to find professional help with legal documentation, since June 2005 this business has been making use of Catherine Mary Lawrenson, who has been responsible for making sure that the firm follows with both legislation and regulation.