Basketball League Limited(the)
Other sports activities
Basketball League Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Unit E3 Leicester Business Centre 111 Ross Walk LE4 5HH Leicester
Phone: +44-1492 4991333
Fax: +44-1288 3712249
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Basketball League Limited(the)"? - send email to us!
Registration data Basketball League Limited(the)
Register date: 1986-03-11
Register number: 01998309
Type of company: Private Limited Company
Get full report form global database UK for Basketball League Limited(the)Owner, director, manager of Basketball League Limited(the)
David Low Director. Address: Leicester Business Centre, 111 Ross Walk, Leicester, LE4 5HH. DoB: June 1958, British
Andrew John Billingham Director. Address: Winterstoke Road, Bristol, Avon, BS3 2EJ, England. DoB: November 1969, British
Michael Thomas Donovan Director. Address: Henwick Grove, Worcester, WR2 6AJ, England. DoB: February 1959, British
Gavin Baker Director. Address: Richard Meyjes Road, Guildford, Surrey, GU2 7AD, England. DoB: December 1978, British
Matthew Martin Newby Director. Address: Leicester Business Centre, 111 Ross Walk, Leicester, LE4 5HH, England. DoB: January 1978, British
John Bernard Dwan Director. Address: Southlands Avenue, Eccles, Manchester, M30 7GL, England. DoB: February 1961, British
Michael Burton Director. Address: Leicester Business Centre, 111 Ross Walk, Leicester, LE4 5HH, England. DoB: October 1947, British
Robert Charles Widdecombe Director. Address: Weston Park Road, Plymouth, Devon, PL3 4NU, England. DoB: November 1940, British
Kevin Timothy Routledge Director. Address: 156 Victoria Park Road, Leicester, Leicestershire, LE2 1XD. DoB: July 1951, British
Paul Blake Secretary. Address: 11 Eskdale Mansions, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4DL. DoB: May 1971, British
Yuri George Matischen Director. Address: 7 Rookery Chase, Deepcar, Sheffield, South Yorkshire, S36 2NF. DoB: November 1961, British
Paul Blake Director. Address: 11 Eskdale Mansions, Eskdale Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4DL. DoB: May 1971, British
Vince Macauley-razaq Director. Address: No 32 Crawesbill Place, Milton Keynes, Buckinghamshire, HP23 4JB. DoB: June 1961, British
Guy Alexander Coles Director. Address: New Road, Stoke Gifford, Bristol, BS34 8LP, England. DoB: April 1979, British
Joanne Coyne Director. Address: Ross Walk, Leicester, Leicestershire, LE4 5HH, England. DoB: May 1970, British
Emma Chambers Director. Address: Leicester Business Centre, 111 Ross Walk, Leicester, LE4 5HH, England. DoB: March 1980, British
Stephen Mansfield Director. Address: Nassau Mill Industrial Estate, Vine Street Eccles, Manchester, M30 0GF, England. DoB: August 1966, British
Quentin Sloper Director. Address: Dalton Crescent, Sheraton Park, Durham, County Durham, DH1 4FB, England. DoB: October 1982, British
Alison Jane Reeve Director. Address: 87 Church Street, Crowthorne, Berkshire, RG45 7AW, England. DoB: February 1956, British
Timothy Lewis Director. Address: Vanguard Way, Shoeburyness, Southend-On-Sea, SS3 9QY, England. DoB: October 1967, British
Frank Richard Gainsbury Director. Address: 4 Heatherbank, Haywards Heath, West Sussex, RH16 1HY. DoB: March 1955, British
Alan Mcclafferty Director. Address: Chestnut Lodge, 46 Grand Avenue, Camberley, Surrey, GU15 3QH. DoB: January 1963, British
Gary Townsend Director. Address: 11 Hadleley Green, Lostock, Bolton, Lancashire, BL6 4ET. DoB: November 1972, British
Brandon Bethel Director. Address: 27 Debham Court, Pine Martin Close, London, NW2 6YX. DoB: December 1966, Bahamian
Michael Harvey Steptoe Director. Address: 6 Goldhill Gardens, South Knighton, Leicester, LE2 3LW. DoB: n\a, British
Gary Stronach Director. Address: 18 Compass House, Mariners Court, Plymouth, Devon, PL4 0BT. DoB: February 1964, British
Peter Hawkins Director. Address: The Old School, Guilden Sutton Lane Guilden Sutton, Chester, Cheshire, CH3 7EX. DoB: July 1967, British
Paul James Director. Address: 22 Kingtree Avenue, Cottingham, East Riding Of York, HU16 4DS. DoB: September 1964, British
Colin Phillips Director. Address: 11 Covert Close, Oadby, Leicester, Leicestershire, LE2 4HB. DoB: January 1962, British
Heather Henry Director. Address: The Old Clinic, Castle Gate, Lewes, East Sussex, BN7 1YS. DoB: April 1965, British
Andrew Webb Secretary. Address: 10 Yeomans Dale, East Goscote, Leicester, Leicestershire, LE7 3SZ. DoB:
Nick Nurse Director. Address: 80a Crescent Drive South, Brighton, East Sussex, BN2 6RB. DoB: December 1969, British
Roger Clarke Director. Address: 112 De Montfort Way, Coventry, West Midlands, CV4 7DT. DoB: November 1960, British
Nicholas Montgomery Director. Address: 32 Monteney Gardens, Sheffield, South Yorkshire, S5 9DY. DoB: December 1962, British
Rick Taylor Director. Address: 16 Courtleigh Avenue, Barnet, Hertfordshire, EN4 0HS. DoB: March 1956, British
Michael Burton Director. Address: 21 Beech Grove, Ellesmere Port, Cheshire, CH66 2PA. DoB: October 1947, British
Ian Reid Director. Address: Ravenstone Drive, Giffnock, Glasgow, G46 6AL, Scotland. DoB: March 1943, British
Michael Smith Secretary. Address: 14 Ashdene Close, Sutton Coldfield, West Midlands, B73 6HL. DoB:
Joseph Lofthouse Director. Address: Oake Farm Cottage, Yeld Lane, Kelsall, Cheshire, CW6 0TE. DoB: July 1951, British
Yuri George Matischen Director. Address: 7 Rookery Chase, Deepcar, Sheffield, South Yorkshire, S36 2NF. DoB: November 1961, British
Craig William Bown Director. Address: Black Horse Farm Main Street, Norwell, Newark, Nottinghamshire, NG23 6JN. DoB: August 1957, British
Romek Jan Kriwald Director. Address: Little Oldwick House, West Lavant, Chichester, PO18 9AD. DoB: February 1962, British
Michael Alan Horton Director. Address: Morley Hall, Main Road, Morley, Derby, Derbyshire, DE7 6DF. DoB: January 1951, British
Arthur Hicks Director. Address: Rookery Nook 8 Stocks Lane, Orwell, Royston, Hertfordshire, SG8 5QS. DoB: August 1943, Us
Edward Simons Director. Address: 16 Park Village East, Regents Park, London, NW1 7PX. DoB: December 1945, British
Michael Smith Secretary. Address: 19 Moorfield Court, Moorfield Drive, Sutton Coldfield, West Midlands, B73 5LG. DoB:
Barrington Patrick Marshall Director. Address: 22 Monarch Court, London, N2 0RA. DoB: October 1942, British
Leonard John Nike Director. Address: Woodhaven, Roman Ride, Crowthorne, Berkshire, RG45 6BU. DoB: July 1935, British
Harry Wrublewski Director. Address: 69 Beaks Hill Road, Kings Norton, Birmingham, West Midlands, B38 8BL. DoB: June 1951, Australian
Barry Dow Director. Address: 12 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW. DoB: August 1944, British
Colin Smith Director. Address: 71 The Boulevard, Worthing, West Sussex, BN13 1JT. DoB: June 1943, British
Nigel Edward Roden Director. Address: 19 Highfield Park, Heaton Mersey, Stockport, Cheshire, SK4 3HD. DoB: April 1946, British
Edward Percival Director. Address: 18 Agars Place, Datchet, Slough, Berkshire, SL3 9AH. DoB: November 1946, British
John Hazelwood Secretary. Address: Woodland Avenue, Worthing, West Sussex, BN13 3AF. DoB: n\a, British
Kevin Timothy Routledge Director. Address: 156 Victoria Park Road, Leicester, Leicestershire, LE2 1XD. DoB: July 1951, British
Martin Shaw Director. Address: 269 Victoria Avenue, Ockbrook, Derby, Derbyshire, DE72 3RL. DoB: March 1947, British
Jobs in Basketball League Limited(the) vacancies. Career and practice on Basketball League Limited(the). Working and traineeship
Welder. From GBP 1400
Driver. From GBP 1500
Plumber. From GBP 1900
Controller. From GBP 2300
Responds for Basketball League Limited(the) on FaceBook
Read more comments for Basketball League Limited(the). Leave a respond Basketball League Limited(the) in social networks. Basketball League Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Basketball League Limited(the) on google map
Other similar UK companies as Basketball League Limited(the): 37 Rosebery Gardens Limited | Bassingham Road Sw18 Management Company Limited | Rolle Barton Limited | Warley Management (exmouth) Ltd | Spruce (uk) Limited
Basketball League Limited(the) is located at Leicester at Unit E3 Leicester Business Centre. Anyone can look up the company by the zip code - LE4 5HH. Basketball League (the)'s launching dates back to 1986. The firm is registered under the number 01998309 and their current status is active. The firm SIC code is 93199 , that means Other sports activities. Basketball League Ltd(the) released its latest accounts up to Fri, 31st Jul 2015. The firm's most recent annual return information was released on Sat, 30th Apr 2016. From the moment the company started in this particular field 30 years ago, it has managed to sustain its praiseworthy level of prosperity.
Considering the enterprise's constant expansion, it became vital to find more company leaders, namely: David Low, Andrew John Billingham, Michael Thomas Donovan who have been working together for one year to promote the success of the following company. To help the directors in their tasks, for the last almost one month the following company has been making use of Paul Blake, age 45 who has been looking into making sure that the firm follows with both legislation and regulation.