Worcestershire Football Association Limited
Other sports activities
Worcestershire Football Association Limited contacts: address, phone, fax, email, website, shedule
Address: Craftsman House De Salis Drive, Hampton Lovett WR9 0QE Industrial Estate Droitwich
Phone: +44-1547 4565338
Fax: +44-1547 4565338
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Worcestershire Football Association Limited"? - send email to us!
Registration data Worcestershire Football Association Limited
Register date: 1999-10-18
Register number: 03861169
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Worcestershire Football Association LimitedOwner, director, manager of Worcestershire Football Association Limited
Eric Birch Director. Address: Craftsman House, De Salis Drive, Hampton Lovett, Industrial Estate Droitwich, Worcestershire, WR9 0QE. DoB: July 1954, British
Richard Harry Bate Director. Address: Craftsman House, De Salis Drive, Hampton Lovett, Industrial Estate Droitwich, Worcestershire, WR9 0QE. DoB: March 1957, British
Nichola Elinor Trigg Director. Address: Craftsman House, De Salis Drive, Hampton Lovett, Industrial Estate Droitwich, Worcestershire, WR9 0QE. DoB: September 1967, British
David Cyril Hodges Director. Address: 36 Battenhall Rise, Worcester, Worcestershire, WR5 2DE. DoB: December 1945, British
Roy Northall Director. Address: 40 Rainbow Hill, Worcester, Worcestershire, WR3 8NL. DoB: January 1948, British
David Alan Thombs Director. Address: Craftsman House, De Salis Drive, Hampton Lovett, Industrial Estate Droitwich, Worcestershire, WR9 0QE. DoB: October 1952, British
Bernhard Mallette Director. Address: De Salis Drive, Hampton Lovett Industrial Estate, Droitwich, Worcs, WR9 0QE, England. DoB: October 1955, British
Martin Malin Director. Address: Field Lane, Willersey, Broadway, Worcs, WR12 7QB, England. DoB: September 1963, British
George Morris Silverman Director. Address: Lavender Walk, Malvern, Worcestershire, WR14 3SE. DoB: January 1947, British
David Alan Thombs Director. Address: Ashmores Close, Redditch, Worcestershire, B97 5LP. DoB: October 1952, British
Dean Graham Speake Director. Address: 18 Laburnum Drive, Evesham, Worcestershire, WR11 1XW. DoB: June 1961, British
Joseph Whitehouse Director. Address: 49 Giffard Drive, Welland, Malvern, Worcestershire, WR13 6SE. DoB: August 1947, British
Ernest William Pyke Director. Address: Offside, 2a Wilden Lane, Stourport On Severn, Worcestershire, DY13 9LR. DoB: December 1938, British
Roger Newbold Director. Address: 25 Salford Close, Redditch, Worcestershire, B98 7UL. DoB: October 1942, British
Colin Charles Waldron Director. Address: 3 Cedar Terrace, New Road, Bromsgrove, Worcestershire, B60 2JR. DoB: August 1949, British
Alan Cole Director. Address: 10 Tennyson Drive, Malvern, Worcestershire, WR14 2TQ. DoB: April 1952, British
Brenda Carole Milne Director. Address: 6 Sycamore Avenue, Redditch, Worcestershire, B98 7EF. DoB: May 1949, British
John Arthur Lovegrove Director. Address: 3 The Glade, Lyfs Lane, Kempsey, Worcester, Worcestershire, WR5 3JN. DoB: October 1935, British
Norman William Green Director. Address: 31 Avon Street, Evesham, Worcestershire, WR11 4LQ. DoB: March 1919, British
Brian William Collett Director. Address: 22 Apple Tree Road, Pershore, Worcestershire, WR10 1ER. DoB: September 1944, British
Norman Henry James Simmons Director. Address: Nortina, 86 The Beeches, Upton Upon Severn, Worcester, Worcestershire, WR8 0QQ. DoB: August 1935, British
Michael John Thomson Director. Address: 244 Stourbridge Road, Kidderminster, Worcestershire, DY10 2XB. DoB: October 1937, British
Kenneth John Clifford Director. Address: 10 Westview Close, Worcester, Worcestershire, WR2 5HG. DoB: December 1935, British
Charles William Poole Director. Address: Kingfisher House Lakeside Court, Upton Warren, Bromsgrove, Worcs, B61 7EY. DoB: May 1930, British
Peter Eveson Townsend Director. Address: 38 Sycamore Avenue, Redditch, Worcestershire, B98 7EF. DoB: September 1954, British
Royston Bernard Marchant Director. Address: 7 Carlton Close, Kidderminster, Worcestershire, DY11 5NB. DoB: May 1923, British
Mervyn Reginald Leggett Director. Address: Fermain 12 Worcester Road, Evesham, Worcestershire, WR11 4JU. DoB: June 1949, British
Jonathan Michael Bayliss Director. Address: 15 Preston Close, Strawberry Hill, Twickenham, TW2 5RU. DoB: July 1958, British
Jeremy Simon Tizzard Director. Address: 90 Lower Richmond Road, London, SW15 1LL. DoB: March 1971, British
Serena Maude Angela Hedley Dent Director. Address: Lilac Cottage, Newton Toney, Salisbury, Wiltshire, SP4 0HA. DoB: May 1974, British
Robert Edward Foster Director. Address: 47 Gosberton Road, London, SW12 8LE. DoB: November 1958, British
Crispin Frederick Pettifer Director. Address: 69 Carlton Mansions, Randolph Avenue, London, W9 1NS. DoB: August 1967, British
Jobs in Worcestershire Football Association Limited vacancies. Career and practice on Worcestershire Football Association Limited. Working and traineeship
Sorry, now on Worcestershire Football Association Limited all vacancies is closed.
Responds for Worcestershire Football Association Limited on FaceBook
Read more comments for Worcestershire Football Association Limited. Leave a respond Worcestershire Football Association Limited in social networks. Worcestershire Football Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Worcestershire Football Association Limited on google map
Other similar UK companies as Worcestershire Football Association Limited: Cityserve Ltd | Force Networks Limited | Room 8 Studio Limited | Simon Fry Limited | The Chelsea Exhibition Company Limited
1999 is the year of the establishment of Worcestershire Football Association Limited, the firm located at Craftsman House, De Salis Drive, Hampton Lovett in Industrial Estate Droitwich. This means it's been 17 years Worcestershire Football Association has existed in the business, as the company was established on Monday 18th October 1999. The firm registered no. is 03861169 and the postal code is WR9 0QE. The company is registered with SIC code 93199 and their NACE code stands for Other sports activities. The most recent filed account data documents cover the period up to 2015-12-31 and the most recent annual return information was released on 2015-09-21. Since the firm debuted on the market seventeen years ago, this firm managed to sustain its great level of prosperity.
The directors currently registered by the following limited company include: Eric Birch assigned this position in 2014 in June, Richard Harry Bate assigned this position in 2014 in June, Nichola Elinor Trigg assigned this position in 2012 and 2 other directors have been described below.