The Football Conference Limited

All UK companiesArts, entertainment and recreationThe Football Conference Limited

Other sports activities

The Football Conference Limited contacts: address, phone, fax, email, website, shedule

Address: Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, B2 5TB Birmingham

Phone: +44-20 5625793

Fax: +44-20 5625793

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Football Conference Limited"? - send email to us!

The Football Conference Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Football Conference Limited.

Registration data The Football Conference Limited

Register date: 1997-05-01

Register number: 03364308

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

Get full report form global database UK for The Football Conference Limited

Owner, director, manager of The Football Conference Limited

Leeland Robert Harding Director. Address: Threxton Road Industrial Estate, Watton, Thetford, Norfolk, IP25 6NG, England. DoB: March 1963, British

Oliver Ash Director. Address: Rue De Pontoise, 78 Aou, Saint Germaine, En-Laye, France. DoB: March 1958, British

Stephen Roy Thompson Director. Address: Brookdale Avenue, Upminster, Essex, RM14 2LT, England. DoB: December 1959, British

Trevor James Parmenter Director. Address: (Part) Fourth Floor, Waterloo House,, 20 Waterloo Street,, Birmingham, B2 5TB. DoB: June 1958, British

Shahid Azeem Director. Address: 20 Waterloo Street, Birmingham, B2 5TB, England. DoB: December 1958, British

John Michael Turner Director. Address: Wraglings, Bishops Stortford, Hertfordshire, CM23 5TB, England. DoB: August 1956, British

Joseph Daniel Murphy Director. Address: Middlewood Close, Solihull, West Midlands, B91 2TZ, England. DoB: May 1977, English

Colin James Peake Director. Address: 25 Skylark Way, Painswick Road, Gloucester, Gloucestershire, GL4 4QY. DoB: April 1945, British

Charles Clapham Director. Address: 34 Waterloo Road, Birkdale, Southport, Merseyside, PR8 2NG. DoB: August 1946, British

Anthony Andrew Kleanthous Director. Address: London Road, Stanmore, Middlesex, HA7 4PA, England. DoB: January 1966, English

Michael John Smith Director. Address: Avon Close, Addlestone, Surrey, KT15 1JD, England. DoB: December 1956, British

Lee Daniel Carter Director. Address: Arlestone Lane, Wellington, Telford, Shropshire, TF1 2LT, England. DoB: January 1978, British

Graham Stewart Wood Director. Address: (Part) Fourth Floor, Waterloo House,, 20 Waterloo Street,, Birmingham, B2 5TB, England. DoB: March 1944, English

Wayne Victor Allen Director. Address: Bier, Teddington, Tewksbury, Gloucestershire, GL20 8JA, England. DoB: May 1955, English

Christopher Richard Blight Director. Address: Ridgeway Grove, Newport, Monmouthshire, NP20 5AN. DoB: April 1954, British

Nigel Henry Collins Director. Address: The Morelands, West Heath, Birmingham, West Midlands, B31 3HA. DoB: July 1944, English

John Erik Samuelson Director. Address: Third Floor Wellington House, Waterloo Street, Birmingham, B2 5TJ. DoB: February 1948, British

David Rees Martin Director. Address: (Part) Fourth Floor, Waterloo House,, 20 Waterloo Street,, Birmingham, B2 5TB, England. DoB: June 1962, English

Helen Elizabeth Thompson Director. Address: 5 Manor Court, Rushden, Northamptonshire, NN10 0NN. DoB: July 1946, British

Gary Peter Sweet Director. Address: Tithe Barn, Wymondley Bury, Hitchin, SG4 7JN. DoB: January 1964, British

Gary Thomas Calder Director. Address: 9 Elounda Court, Benfleet, Essex, SS7 5QA. DoB: December 1956, British

Gareth Baldwin Director. Address: Woodstock 46 St Ives Road, Hemingford Grey, Huntingdon, Cambs, PE28 9DX. DoB: August 1966, British

Dennis John Strudwick Secretary. Address: Nursery Cottage 66 Bilford Road, Worcester, Worcestershire, WR3 8PU. DoB: n\a, British

Brian Vincent Kilcullen Director. Address: 11 Elmfield Close, Gravesend, Kent, DA11 0LP. DoB: December 1961, British

Julian Frances Tagg Director. Address: Rolls Bridge House, Rolls Bridge Farm Ide, Exeter, EX2 9SU. DoB: October 1956, British

Brian Russell Lee Director. Address: Mulligans, Hyde Bere Regis, Wareham, Dorset, BH20 7NT. DoB: February 1936, British

Michael Anthony Brown Director. Address: 38 Field Gardens, Steventon, Oxfordshire, OX13 6TE. DoB: April 1957, British

Andrew John Shaw Director. Address: High Row, Elco Road Bowdon, Altrincham, Cheshire, WA14 2TH. DoB: June 1955, British

David Boddy Director. Address: Straddle Stones The Cross, Wyre Piddle, Worcestershire, WR10 2HU. DoB: April 1963, British

Joanna Adams Director. Address: 71 The Spittal, Castle Donington, Derbyshire, DE74 2NQ. DoB: November 1966, British

Clarence Bennie Robinson Director. Address: 16a Bushton Lane, Anslow, Burton On Trent, Staffordshire, DE13 9QL. DoB: September 1945, British

Rodney Harold Taylor Director. Address: 13a Victoria Parade, Morecambe, Lancashire, LA4 5NX. DoB: January 1953, British

John David Pearce Director. Address: 1 Tower Road, Southsea, Hampshire, PO4 9AX. DoB: May 1949, British

Anthony Andrew Kleanthous Director. Address: 141 Whitchurch Lane, Edgware, Middlesex, HA8 6NZ. DoB: January 1966, British

Trevor Martin Horsley Director. Address: Ardroo, Gunhouse Lane, Bowbridge, Stroud, Gloucestershire, GL5 2DB. DoB: October 1955, British

Andrew John Shaw Director. Address: Sunny Corner, 76 Upperway, Upper Longdon, Staffordshire, WS15 1QA. DoB: March 1965, British

Philip Bettison Clayton Director. Address: 14 Briars Close, Nuneaton, Warwickshire, CV11 6LQ. DoB: August 1937, British

Phillip Owen Wallace Director. Address: Rolls Park Farm, High Road, Chigwell, Essex, IG7 6DL. DoB: October 1949, British

John Russell Director. Address: Kirkham Station, Kirkham Abbey, York, North Yorkshire, YO60 7JS. DoB: March 1956, British

Colin Christopher Youngjohns Director. Address: 38 Ludgate Avenue, Kidderminster, Worcestershire, DY11 6JP. DoB: March 1946, British

Geoffrey William Chapple Director. Address: 10 Pottery Court, Pottery Lane Wrecclesham, Farnham, Surrey, GU10 4QW. DoB: November 1945, British

John Anthony Moules Director. Address: 25 Brantwood Avenue, Erith, Kent, DA8 1EH. DoB: August 1953, British

Philip John Ledger Director. Address: 19 Ainsdale Way Goldsworth Park, Woking, Surrey, GU21 3PP. DoB: June 1931, British

James Craig Thompson Director. Address: Prescott House, The Street, Otham, Kent, ME15 8RL. DoB: October 1933, British

Bryan William Moore Director. Address: 99 High Lea, Yeovil, Somerset, BA21 4PE. DoB: April 1936, British

John Arthur Baldwin Director. Address: 17 Aragon Drive, Sutton Coldfield, West Midlands, B73 6BQ. DoB: May 1954, British

David Lawton Reynolds Director. Address: High Trees, Hall Farm Lane Trimpley, Kidderminster, Worcestershire, DY12 1NP. DoB: April 1947, British

Gerald Edward Smith Director. Address: Bronallt 321 Holyhead Road, Wellington, Telford, Salop, TF1 2EZ. DoB: October 1941, British

Derek Nuttall Director. Address: 10 Cedar Close Evergreens, Lostock Gralam, Northwich, Cheshire, CW9 7XA. DoB: August 1927, British

Christopher Owen Holland Director. Address: 8 Revills Close, Scotter, Gainsborough, Lincolnshire, DN21 3TG. DoB: November 1951, British

Graham Terence Hobbins Director. Address: 23 Westbrooke Road, Welling, Kent, DA16 1PR. DoB: April 1949, British

Peter Barnes Director. Address: 10 Ashes Close, Stalybridge, Cheshire, SK15 2RQ. DoB: May 1941, British

Charles Clapham Director. Address: 34 Waterloo Road, Birkdale, Southport, Merseyside, PR8 2NG. DoB: August 1946, British

John Trevor Husk Director. Address: 12 Lenacre Lane, Whitfield, Dover, Kent, CT16 3HL. DoB: June 1942, British

David Joyce Director. Address: 54 Ferrestone Road, Wellingborough, Northamptonshire, NN8 4EJ. DoB: May 1943, British

William James King Director. Address: Springwood House, Birch Heath Lane, Christleton, Chester, Cheshire, CH3 7AP. DoB: November 1929, British

Peter Hunter Director. Address: 24 Barnehurst Road, Bexleyheath, Kent, DA7 6EZ. DoB: December 1928, British

Jobs in The Football Conference Limited vacancies. Career and practice on The Football Conference Limited. Working and traineeship

Electrical Supervisor. From GBP 2300

Engineer. From GBP 2300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Responds for The Football Conference Limited on FaceBook

Read more comments for The Football Conference Limited. Leave a respond The Football Conference Limited in social networks. The Football Conference Limited on Facebook and Google+, LinkedIn, MySpace

Address The Football Conference Limited on google map

The Football Conference is a business registered at B2 5TB Birmingham at Waterloo House (part) Fourth Floor, Waterloo House,. This business has been operating since 1997 and is registered under the registration number 03364308. This business has been on the British market for nineteen years now and its current status is is active. This business Standard Industrial Classification Code is 93199 and their NACE code stands for Other sports activities. The Football Conference Ltd reported its latest accounts up until 31st May 2015. The business latest annual return information was filed on 28th July 2015. 19 years of competing in this field of business comes to full flow with The Football Conference Ltd as the company managed to keep their clients happy throughout their long history.

Regarding to this particular company, many of director's tasks have been carried out by Leeland Robert Harding, Oliver Ash, Stephen Roy Thompson and 6 remaining, listed below. When it comes to these nine executives, Charles Clapham has been an employee of the company the longest, having been a member of company's Management Board in Saturday 5th June 2004.