The National Football Museum

All UK companiesArts, entertainment and recreationThe National Football Museum

Museums activities

The National Football Museum contacts: address, phone, fax, email, website, shedule

Address: Urbis Cathedral Gardens M4 3BG Manchester

Phone: 0161 870 9275

Fax: 0161 870 9275

Email: [email protected]

Website:

Shedule:

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

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

Registration data The National Football Museum

Register date: 1995-06-16

Register number: 03070670

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 The National Football Museum

Owner, director, manager of The National Football Museum

Luther Rahman Director. Address: Albert Square, Manchester, Greater Manchester, M60 2LA, Uk. DoB: October 1976, British

Sara Maria Todd Director. Address: Machester Town Hall, Lloyd Street, Manchester, Greater Manchester, M60 2LA, Uk. DoB: January 1968, British

Paul Edward Mainds Director. Address: Woodend, Medmenham, Marlow, Bucks, SL7 2HW, Uk. DoB: June 1950, British

Cllr Rosa May Battle Director. Address: Town Hall, Manchester, M60 2LA. DoB: February 1983, Uk British

Nicholas Jon Paske Director. Address: Cathedral Gardens, Manchester, M4 3BG, England. DoB: July 1960, British

Lord Richard Oliver Faulkner Director. Address: Wilton Crescent, Wimbledon, London, SW19 3QY, Uk. DoB: March 1946, British

Steven John Broomhead Director. Address: 32 Blackhurst Avenue, Hutton, Preston, Lancashire, PR4 4BG. DoB: January 1956, British

Sir Howard Bernstein Director. Address: Albert Square, Manchester, Greater Manchester, M60 2LA. DoB: n\a, British

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

Clive Allan James Memmott Director. Address: 14 Ford Lane, Allestree, Derby, Derbyshire, DE22 2EW. DoB: September 1954, British

Fayyaz Ahmed Ali Director. Address: 8 Southern Avenue, Preston, Lancashire, PR1 4NL. DoB: February 1960, British

David James Martland Secretary. Address: 73 Hall Lane, Aspull, Wigan, Greater Manchester, WN2 2SF. DoB: n\a, British

John Alan Farquharson Director. Address: Oak Lodge Windmill Lane, Appleton, Warrington, Cheshire, WA4 5JN. DoB: September 1937, British

Madeleine Joy Digby Director. Address: 36 Blackshaw Drive, Westbrook, Warrington, Cheshire, WA5 8XT. DoB: April 1960, British

Paul Bernard Dermody Director. Address: 6 Roe Green, Worsley, Manchester, Lancashire, M28 2RF. DoB: October 1945, British

Eamonn Peter O'rourke Director. Address: Lloyd Street, Manchester, M60 2LA, Uk. DoB: May 1958, British

Hadley Piers Swain Director. Address: St Swithuns Road, London, SE13 6RW. DoB: December 1961, British

Victoria Susan Rosin Director. Address: Town Hall, Albert Square, Manchester, M60 2CA. DoB: February 1952, British

Michael Lee Amesbury Director. Address: Lloyd Street, Manchester, Lancashire, M60 2LA. DoB: May 1969, British

Stephen Michael Mycio Director. Address: Albert Square, Manchester, Lancashire, M60 2LA. DoB: September 1953, British

Sir Howard Joseph Newby Director. Address: Wharf Barn, Passage Road Aust, Bristol, Avon, BS35 4BG. DoB: December 1947, British

Geoffrey Thompson Director. Address: Tumbly, Clifford Close, Chesterfield, Derbyshire, S40 3PP. DoB: August 1945, British

William Frederick Tyson Director. Address: 795 Whittingham Lane, Goosnargh, Preston, Lancashire, PR3 2AY. DoB: May 1942, British

Lord Richard Oliver Faulkner Director. Address: 13 Wilton Crescent, Wimbledon, London, SW19 3QY. DoB: March 1946, British

Simon Harris Johnson Director. Address: 10 Cornwood Close, London, N2 0HP. DoB: September 1966, British

Kevin Robert Ellard Director. Address: 38 Highgate Avenue, Fulwood, Preston, Lancashire, PR2 8LN. DoB: November 1950, British

Alasdair Russell Mcnee Director. Address: 2a Carrick Road, Curzon Park, Chester, Cheshire, CH4 8AW. DoB: August 1956, British

Simon Barker Director. Address: Yew Tree Cottage 61 Heybridge Lane, Prestbury, Macclesfield, Cheshire, SK10 4ER. DoB: November 1964, British

David Houston Will Director. Address: Ingledene,13 Latch Road, Brechin, Angus, DD9 6JH. DoB: November 1936, British

Margaret Eva Seed Secretary. Address: 4 The Glebe, Leyland, Lancashire, PR26 7TG. DoB: August 1944, British

Cliff Elliott Director. Address: Cock Lane Farm, Warrington Road, Great Budworth, Cheshire, CW9 6HB. DoB: February 1951, British

Moira Helen Stevenson Director. Address: The Lodge Aldwarden Hill, Legh Road, Knutsford, Cheshire, WA16 8LP. DoB: September 1949, British

Marcus Robert Bluett Johnstone Director. Address: 29 Hunters Drive, Burnley, BB12 0HT. DoB: April 1959, British

Harold Parker Director. Address: 2 Clanfield, Fulwood, Preston, PR2 9RR. DoB: October 1931, British

Catharine Ann Long Director. Address: 90b Queens Drive, Mossley Hill, Liverpool, Merseyside, L18 2DY. DoB: February 1966, British

Michael Edward Burns Director. Address: 19b Broadhurst Lane, Wrightington, Lancashire, WN6 9RY. DoB: December 1946, British

Leslie William Dawson Director. Address: 177a London Road, Appleton, Warrington, Cheshire, WA4 5BJ. DoB: February 1957, British

Brian Howard Stott Secretary. Address: 14 Bosburn Drive, Mellor Brook, Blackburn, Lancashire, BB2 7PA. DoB: May 1938, British

David Johnston Davies Director. Address: West Meadows Grange Lane, Alvechurch, Birmingham, B48 7DJ. DoB: May 1949, British

Colin Higginson Secretary. Address: 14 Ridge Way, Penwortham, Preston, PR1 9XW. DoB:

Keith David Cooper Director. Address: Oberseeburghalde 28, Lucerne 6006, Switzerland, FOREIGN. DoB: January 1947, British

Anthony John Scholes Secretary. Address: Stone Steps Turnleys Farm, Four Acre Lane, Thornley, Lancashire, PR3 2TD. DoB: March 1965, British

Christopher James Newbery Director. Address: 43 Kings Road, Uxbridge, Middlesex, UB8 2NW. DoB: December 1949, British

Brian George Booth Director. Address: 9 Moorfield Close, Fulwood, Preston, Lancashire, PR2 9SW. DoB: September 1942, British

Dr David Fleming Director. Address: 16 Rectory Drive, Newcastle Upon Tyne, NE3 1XT. DoB: December 1952, British

Stephen James Caunce Secretary. Address: 106 Brindle Road, Bamber Bridge, Preston, Lancashire, PR5 6RP. DoB:

Laurence King Secretary. Address: Conifers 6 Highgate Avenue, Fulwood, Preston, Lancashire, PR2 8LL. DoB: December 1962, British

Laurence King Director. Address: Conifers 6 Highgate Avenue, Fulwood, Preston, Lancashire, PR2 8LL. DoB: December 1962, British

Bryan Mark Gray Director. Address: The Firs 69 The Common, Parbold, Wigan, Lancashire, WN8 7EA. DoB: June 1953, British

Jobs in The National Football Museum vacancies. Career and practice on The National Football Museum. Working and traineeship

Other personal. From GBP 1500

Other personal. From GBP 1000

Director. From GBP 5800

Responds for The National Football Museum on FaceBook

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

Address The National Football Museum on google map

Other similar UK companies as The National Football Museum: 4ever It Limited | Textionnaire Uk Ltd | Ashby It Ltd | D B R F Communications Ltd | Tower 31 Limited

The National Football Museum could be gotten hold of Urbis, Cathedral Gardens in Manchester. Its zip code is M4 3BG. The National Football Museum has existed in this business since it was registered on 1995-06-16. Its reg. no. is 03070670. This enterprise declared SIC number is 91020 and has the NACE code: Museums activities. 2015-03-31 is the last time the company accounts were reported. Since it started on the market twenty one years ago, this firm has managed to sustain its impressive level of success.

The firm's trademark is "NATIONAL FOOTBALL MUSEUM". They applied for it on 2012/06/07 and it was granted after twelve months. The trademark's registration is valid until 2022/06/07. The corporation's Intellectual Property Office representative is Wilson Gunn.

The firm started working as a charity on 1995/11/17. Its charity registration number is 1050792. The geographic range of their area of benefit is not defined and it works in various places in Throughout England And Wales. The company's board of trustees features fourteen people: Fayyaz Ahmed Ali, John Alan Farquharson, Ms Moira Stevenson, Paul Bernard Dermody Obe and Simon Barker, and others. In terms of the charity's finances, their most prosperous time was in 2013 when their income was 2,678,531 pounds and their spendings were 2,957,454 pounds. The company focuses on the area of arts, culture, heritage or science, training and education, the area of arts, heritage, science or culture. It devotes its dedicates its efforts all the people, the whole mankind. It tries to help the above recipients by the means of counselling and providing advocacy, sponsoring or undertaking research and doing research or supporting it financially. If you wish to learn anything else about the charity's activities, dial them on this number 0161 870 9275 or see their website. If you wish to learn anything else about the charity's activities, mail them on this e-mail [email protected] or see their website.

Considering this particular company's constant development, it became necessary to find additional executives, including: Luther Rahman, Sara Maria Todd, Paul Edward Mainds who have been assisting each other since June 2016 to fulfil their statutory duties for the following business. In addition, the director's duties are continually aided by a secretary - David James Martland, from who was hired by this specific business in November 2005.