Basketball England

All UK companiesArts, entertainment and recreationBasketball England

Other sports activities

Basketball England contacts: address, phone, fax, email, website, shedule

Address: Eis-sheffield Coleridge Road S9 5DA Sheffield

Phone: +44-1565 3449127

Fax: +44-1304 2692718

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Basketball England"? - send email to us!

Basketball England detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Basketball England.

Registration data Basketball England

Register date: 1979-06-15

Register number: 01429756

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

Get full report form global database UK for Basketball England

Owner, director, manager of Basketball England

Michael James Bett Director. Address: Coleridge Road, Sheffield, S9 5DA. DoB: February 1960, British

Abigail Lindy Cohen Director. Address: Coleridge Road, Sheffield, S9 5DA. DoB: June 1982, British

Michael James Bett Director. Address: Coleridge Road, Sheffield, S9 5DA. DoB: February 1960, British

Russell James Lidstone Director. Address: Coleridge Road, Sheffield, S9 5DA. DoB: March 1970, British

Allen Bruce Heye Director. Address: Coleridge Road, Sheffield, S9 5DA. DoB: April 1968, British

Mark Roy Clark Director. Address: Epping Way, London, E4 7PB, England. DoB: July 1961, British

Nicola Marie Shaw Director. Address: 49 Church Lane, Copthorne, Crawley, West Sussex, RH10 3QF, England. DoB: May 1963, British

Grace Jacca Director. Address: Rosemary House, 136 Botley Road Swanwick, Southampton, Hampshire, SO31 1BU, England. DoB: June 1963, British

Jeffrey Jones Director. Address: 55 Marlborough Road, Flixton Urmston, Manchester, Lancashire, M41 5QP. DoB: May 1954, British/American

Jan Christiaan Hagen Director. Address: Overford Drive, Cranleigh, Surrey, GU6 8BJ, England. DoB: September 1963, Dutch

Andrew Michael Ryan Director. Address: 1 Gifford Street, London, N1 0GJ, England. DoB: November 1980, Australian/British

Ameesh Manek Director. Address: Flora Close, Stanmore, Middlesex, HA7 4PY, England. DoB: February 1975, British

Richard Boomgaardt Director. Address: Oak Lane, Sevenoaks, Kent, TN13 1TB, England. DoB: March 1973, Canadian

Trevor William Lowes Director. Address: David Road, Norton, Stockton-On-Tees, Cleveland, TS20 2EY, England. DoB: September 1950, British

Roger Clifford Moreland Director. Address: 17 Crewes Avenue, Warlingham, Surrey, CR6 9NZ. DoB: March 1958, British

Robert Mitchell Director. Address: 3 Ford Bank, Great Easton, Leicestershire, LE16 8SL. DoB: November 1951, British

Kevin Barry George Hibbs Director. Address: 4 West Drive, Tadworth, Surrey, KT20 5PA. DoB: January 1942, British

Alison Muir Director. Address: 24 Winchester Drive, Burbage, Hinckley, Leicestershire, LE10 2BB. DoB: March 1958, British

Peter Graham Morton Director. Address: 40 Sunny Bank Road, Liverpool, Merseyside, L16 7PW. DoB: October 1952, British

Joyce Emberley Richardson Director. Address: Wintrick Farm Cottage, Morpeth, Northumberland, NE65 9QN. DoB: January 1947, British

John Amaechi Director. Address: 15 Arena Building, 33a Clapham High Street, London, SW4 7TP. DoB: November 1970, British

Kenneth Nottage Director. Address: 30 Ledmore Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8RA. DoB: September 1959, British

Edward Allen Director. Address: 3 Reinwood Avenue, Lindley, Huddersfield, West Yorkshire, HD3 4DP. DoB: January 1945, British

Alexander Keith Mair Secretary. Address: 61 Shirland Lane, Sheffield, South Yorkshire, S9 3SQ. DoB: February 1944, British

Terence Michael Donovan Director. Address: Chez Merlet, St Cesaire, Charente Maritime 17770, France. DoB: March 1947, British

Graham Jones Secretary. Address: 34 Greenway Avenue, Taunton, Somerset, TA2 6HY. DoB: November 1969, British

Richard John Stokes Director. Address: 12 Westwood Avenue, Heaton, Newcastle, Tyne & Wear, NE6 5QT. DoB: June 1967, British

Alison Muir Director. Address: 24 Winchester Drive, Burbage, Hinckley, Leicestershire, LE10 2BB. DoB: March 1958, British

Roy Birch Director. Address: West Acres, Westmill Road, Ware, Hertfordshire, SG12 0EW. DoB: September 1946, British

Angela Valerie Francis Director. Address: 18 Waterhall Avenue, London, E4 6NB. DoB: May 1965, British

Michael John Vear Director. Address: 5 Garden Court, Hanworth Road, Hampton, Middlesex, TW12 3EH. DoB: n\a, British

David Paul Turner Director. Address: 5 Larking Drive, Allington, Kent, ME16 0UT. DoB: November 1948, British

James Walsh Director. Address: 294 Chipstead Valley Road, Coulsdon, Surrey, CR5 3BE. DoB: April 1957, Irish

Richard John Stokes Director. Address: 12 Westwood Avenue, Heaton, Newcastle, Tyne & Wear, NE6 5QT. DoB: June 1967, British

Ian Mollard Director. Address: Sudburys Farm, Sudbury Road, Downham, Essex, CM11 1LB. DoB: July 1966, British

David Frederick Smith Director. Address: 124 East Parade, York, North Yorkshire, YO31 7YG. DoB: February 1952, British

Simon Philip Kirkland Secretary. Address: 16 Celandine, 5 Badgers Bank Road, Sutton Coldfield, West Midlands, B74 4ET. DoB:

Norman Edward Waldron Director. Address: 44 Northleat Avenue, Paignton, Devon, TQ3 3UG. DoB: August 1947, British

Peter Edward Jaques Director. Address: 44 Dunvegan Road, Eltham, London, SE9 1SA. DoB: September 1936, British

Patricia Lorraine Fairclough Director. Address: 32 Lawrence Close, White City Estate, London, W12 7ND. DoB: June 1952, British

Stephen Arthur Catton Secretary. Address: Waterwheel Cottage, Old Mill Lane Thurgoland, Sheffield, S35 7EG. DoB: March 1959, British

Betty Enid Codona Director. Address: 225 The Wheel, Ecclesfield, Sheffield, S35 9ZA. DoB: April 1938, British

Jennifer Anne Collins Director. Address: 77 Birchfield Road, Northampton, Northamptonshire, NN1 4RG. DoB: August 1947, British

Alan Richardson Director. Address: Wintrick Farm Cottage East Thirston, Felton, Morpeth, Northumberland, NE65 9QN. DoB: September 1948, British

David Ransom Director. Address: 41 Mylor Road, Sheffield, South Yorkshire, S11 7PF. DoB: September 1947, British

Nicholas Brent Stonard Secretary. Address: 2 Cavan Road, Redbourn, St Albans, Hertfordshire, AL3 7BJ. DoB: April 1955, British

Alan William Hodgkinson Director. Address: 10 Brampton Road, Melton Mowbray, Leicestershire, LE13 0NA. DoB: November 1945, British

David Harold Fisher Director. Address: 25 Wylde Green Road, Sutton Coldfield, West Midlands, B72 1HD. DoB: November 1943, British

Duncan Smith Director. Address: 10 Hunt Avenue, Heanor, Derbyshire, DE75 7QB. DoB: June 1946, British

Michael Neal Director. Address: 1 Red Hill, Lodge Park, Redditch, Worcestershire, B98 7JE. DoB: May 1943, British

Morris Arnold Wordsworth Director. Address: 36 Auckland Road, Doncaster, South Yorkshire, DN2 4AG. DoB: February 1938, British

Richard Eric Pearce Director. Address: 24 Foston Gate, Wigston Harcourt, Leicester, Leicestershire, LE8 1SS. DoB: April 1947, British

John Arthur Lloyd Director. Address: The Arena Circular Road East, Colchester, Essex, CO2 7SZ. DoB: January 1944, British

Harry Keats Director. Address: Dengilly 102 Purley Oaks Road, Sanderstead, South Croydon, Surrey, CR2 0NS. DoB: October 1930, British

Jobs in Basketball England vacancies. Career and practice on Basketball England. Working and traineeship

Sorry, now on Basketball England all vacancies is closed.

Responds for Basketball England on FaceBook

Read more comments for Basketball England. Leave a respond Basketball England in social networks. Basketball England on Facebook and Google+, LinkedIn, MySpace

Address Basketball England on google map

Other similar UK companies as Basketball England: 206 Ladbroke Grove Management Limited | Ty Wern Court (cardiff) Management Company Limited | Ashdale House Management Limited | Seacote Leasehold Residents Company Limited | London Road (buckingham) Management Company Limited

Basketball England with the registration number 01429756 has been a part of the business world for thirty seven years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Eis-sheffield, Coleridge Road , Sheffield and its postal code is S9 5DA. This firm changed its business name already two times. Before 2014 the firm has provided the services it specializes in as English Basketball Association but currently the firm operates under the name Basketball England. This business declared SIC number is 93199 meaning Other sports activities. 2015-05-31 is the last time the company accounts were filed. It's been 37 years for Basketball England on the market, it is constantly pushing forward and is an example for many.

The company owes its accomplishments and constant progress to a group of nine directors, who are Michael James Bett, Abigail Lindy Cohen, Michael James Bett and 6 other members of the Management Board who might be found within the Company Staff section of this page, who have been controlling it since 12th September 2015.