The Football Pools Limited

All UK companiesAdministrative and support service activitiesThe Football Pools Limited

Other business support service activities not elsewhere classified

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

Address: Walton House 55 Charnock Road L67 1AA Liverpool

Phone: +44-1403 8451477

Fax: +44-1403 8451477

Email: n\a

Website:

Shedule:

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

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

Registration data The Football Pools Limited

Register date: 1955-02-25

Register number: 00545018

Type of company: Private Limited Company

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

Owner, director, manager of The Football Pools Limited

Maneck Minoo Kalifa Director. Address: Wigmore Street, London, W1U 1QU, England. DoB: April 1967, British

Conleth Simon Byrne Director. Address: Walton House, 55 Charnock Road, Liverpool, Merseyside, L67 1AA. DoB: January 1967, Irish

Ian Richard Penrose Director. Address: Walton House, 55 Charnock Road, Liverpool, Merseyside, L67 1AA. DoB: April 1965, British

Carl William Lynn Director. Address: Walton House, 55 Charnock Road, Liverpool, Merseyside, L67 1AA. DoB: July 1973, Irish

Carl William Lynn Secretary. Address: Walton House, 55 Charnock Road, Liverpool, Merseyside, L67 1AA. DoB:

Mark Julian Burnett Hogarth Secretary. Address: 66a Freshfield Road, Formby, Liverpool, Merseyside, L37 7BQ. DoB: April 1955, British

John Clifford Baty Director. Address: Walton House, 55 Charnock Road, Liverpool, Merseyside, L67 1AA. DoB: June 1970, British

Ian Christopher Hogg Director. Address: Charnock Road, Liverpool, L67 1AA. DoB: April 1963, British

Steven Paul Cunliffe Director. Address: Charnock Road, Liverpool, L67 1AA, United Kingdom. DoB: April 1968, British

Gary Speakman Director. Address: 77a Wigan Road, Standish, Wigan, Lancashire, WN6 0BE. DoB: September 1961, British

Angela Moran Director. Address: Dagnals Bridge Farmhouse, Crank Road, Windle, St Helens, WA11 7RQ. DoB: May 1955, British

Ian Richard Penrose Director. Address: Abbotswood 17 Hill Road, Penwortham, Preston, Lancashire, PR1 9XH. DoB: April 1965, British

Gary Speakman Secretary. Address: 77a Wigan Road, Standish, Wigan, Lancashire, WN6 0BE. DoB: September 1961, British

Roger Dean Withers Director. Address: Ivy Cottage The Green, Dinton, Aylesbury, Buckinghamshire, HP17 8UP. DoB: August 1942, British

George Anthony Rushton Director. Address: West Winds, Wix Hill, West Horsley, Surrey, KT24 6ED. DoB: July 1953, British

Robert Arthur Haggis Secretary. Address: 5 The Towers, Spencer Road, Buxton, Derbyshire, SK17 9DX. DoB: March 1954, British

Gary Speakman Secretary. Address: 77a Wigan Road, Standish, Wigan, Lancashire, WN6 0BE. DoB: September 1961, British

David Carr Mathewson Secretary. Address: 7 Barnton Park, Edinburgh, EH4 6JF. DoB: July 1947, British

Colin Scott Mcgill Director. Address: 10 Wester Coates Avenue, Edinburgh, Midlothian, EH12 5LS. DoB: December 1948, British

Gary Speakman Director. Address: 77a Wigan Road, Standish, Wigan, Lancashire, WN6 0BE. DoB: September 1961, British

Jeremy John Collis Director. Address: 18 Lancaster Road, Wimbledon Village, London, SW19 5DD. DoB: February 1951, British

Stephen Robert Taylor Director. Address: Woodlands Lodge, Fernyhalgh Lane, Fulwood, Preston, Lancashire, PR2 9NU. DoB: October 1961, British

Roger Dean Withers Director. Address: Ivy Cottage The Green, Dinton, Aylesbury, Buckinghamshire, HP17 8UP. DoB: August 1942, British

Richard Waters Younger Director. Address: 1 St Peters Avenue, Formby, Merseyside, L37 1NE. DoB: February 1942, British

Robert Ian Duncan Director. Address: Oakley Houser, Oak Drive, Swindon, Wiltshire, SN6 7BP. DoB: May 1947, British

Gary Speakman Director. Address: 77a Wigan Road, Standish, Wigan, Lancashire, WN6 0BE. DoB: September 1961, British

Anthony Richard Hillyer Director. Address: 13 Cumbers Drive, Ness, Cheshire, L64 4AU. DoB: October 1958, British

Shop Direct Secretarial Services Ltd Corporate-secretary. Address: 100 Old Hall Street, Liverpool, L70 1AB. DoB:

Paul William Rew Secretary. Address: Deepwood Cottage Lower Wood Road, Bromfield, Ludlow, Shropshire, SY8 2JQ. DoB: n\a, British

John Colin Thwaite Director. Address: 3 Lansdown, Mill Lane, Liverpool, Merseyside, L12 7LQ. DoB: June 1945, British

Marianne Mckenzie Green Director. Address: The Owl House 19 Eagle Row, Lymm, Cheshire, WA13 0PY. DoB: November 1954, British

Sir Desmond Henry Pitcher Director. Address: Onston Hall, Onston, Cheshire, CW8 2RG. DoB: March 1935, British

Mark Julian Burnett Hogarth Director. Address: 66a Freshfield Road, Formby, Liverpool, Merseyside, L37 7BQ. DoB: April 1955, British

Barry Gordon Dale Director. Address: Tanglewood Spinney Lane, Knutsford, Cheshire, WA16 0NQ. DoB: July 1938, British

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

Director. From GBP 5300

Carpenter. From GBP 2000

Controller. From GBP 2700

Responds for The Football Pools Limited on FaceBook

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

Address The Football Pools Limited on google map

This enterprise named The Football Pools has been established on Friday 25th February 1955 as a Private Limited Company. This enterprise office is gotten hold of Liverpool on Walton House, 55 Charnock Road. If you need to contact this company by mail, the area code is L67 1AA. The company company registration number for The Football Pools Limited is 00545018. It 's been six years since The company's name is The Football Pools Limited, but up till 2010 the business name was Littlewoods Promotions and before that, until Friday 11th March 1994 this company was known under the name Nova Securities. It means this company used three different company names. This enterprise declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. The Football Pools Ltd released its account information up to 2015-12-31. The business latest annual return was released on 2016-05-17. The Football Pools Ltd is a perfect example that a well prospering company can last for over 61 years and enjoy a constant satisfactory results.

The company owns one restaurant or cafe. Its FHRSID is PI/000265377. It reports to Liverpool and its last food inspection was carried out on 2015-07-02 in Walton House, Liverpool, L67 1AA. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 10 for confidence in management.

Since 2016-11-11, the corporation has been seeking a Sales Agent to fill a part time post in the in Liverpool, North West. They offer a part time job with wage from £8.35 to £9.49 per hour. The offered job position requires no experience. The Football Pools require workers with under one year of job experience.

There's a number of four directors leading this particular firm at the moment, namely Maneck Minoo Kalifa, Conleth Simon Byrne, Ian Richard Penrose and Ian Richard Penrose who have been executing the directors duties since March 2016. Moreover, the managing director's efforts are backed by a secretary - Carl William Lynn, from who was selected by this firm in 2013.