Alvechurch Football Club Limited
Operation of sports facilities
Alvechurch Football Club Limited contacts: address, phone, fax, email, website, shedule
Address: Lye Meadow Redditch Road, Alvechurch B48 7RS Birmingham
Phone: +44-1344 4301940
Fax: +44-1432 8699768
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Alvechurch Football Club Limited"? - send email to us!
Registration data Alvechurch Football Club Limited
Register date: 1995-03-09
Register number: 03031058
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Alvechurch Football Club LimitedOwner, director, manager of Alvechurch Football Club Limited
Paul Weaver Director. Address: Lye Meadow, Redditch Road, Alvechurch, Birmingham, West Midlands, B48 7RS. DoB: September 1972, British
Dougie Griffiths Director. Address: Lye Meadow, Redditch Road, Alvechurch, Birmingham, West Midlands, B48 7RS. DoB: October 1948, British
Richard David Thorndike Director. Address: Lye Meadow, Redditch Road, Alvechurch, Birmingham, West Midlands, B48 7RS. DoB: June 1969, British
Stephen Denny Director. Address: Lye Meadow, Redditch Road, Alvechurch, Birmingham, West Midlands, B48 7RS. DoB: June 1957, British
Stephen Denny Secretary. Address: Lye Meadow, Redditch Road, Alvechurch, Birmingham, West Midlands, B48 7RS. DoB:
Neil Tomlin Director. Address: 49 Redditch Road, Alvechurch, Birmingham, Worcestershire, B48 7RS. DoB: November 1972, British
Dean Holtham Director. Address: Lye Meadow, Redditch Road, Alvechurch, Birmingham, West Midlands, B48 7RS. DoB: September 1963, British
Stephen Denny Director. Address: 11 Shawhurst Croft, Hollywood, Birmingham, West Midlands, B47 5PB. DoB: June 1957, British
John Foster Director. Address: Blythesway, Alvechurch, Birmingham, West Midlands, B48 7NB, England. DoB: June 1951, British
Roy Yardley Secretary. Address: Glaslyn 2 Wordsley Close, Church Hill, Redditch, Worcestershire, B98 8RT. DoB:
Mark Ciemson Director. Address: 33 Tomlinson Road, Castle Bromwich, Birmingham, West Midlands, B36 9HH. DoB: January 1958, British
Colin Strong Director. Address: 12 Lyndon Close, Castle Brom, Birmingham, West Midlands, B36 0AJ. DoB: November 1956, British
Stephen Denny Director. Address: 11 Shawhurst Croft, Hollywood, Birmingham, West Midlands, B47 5PB. DoB: June 1957, British
Glyn Paul Slade Director. Address: 25 Elm Road, Stratford Upon Avon, Warwickshire, CV37 0DQ. DoB: February 1963, British
Glyn Paul Slade Director. Address: 25 Elm Road, Stratford Upon Avon, Warwickshire, CV37 0DQ. DoB: February 1963, British
Peter Eacock Director. Address: 353 Highters Heath Lane, Hollywood, Birmingham, West Midlands, B14 4TA. DoB: May 1954, British
Robert Waldron Director. Address: 6 Brecon Avenue, Bromsgrove, Worcestershire, B61 0TQ. DoB: September 1961, British
Stephen Denny Secretary. Address: 11 Shawhurst Croft, Hollywood, Birmingham, West Midlands, B47 5PB. DoB: June 1957, British
Thomas Dunne Director. Address: 80 Callow Hill Road, Alvechurch, Worcestershire, B48 7LR. DoB: September 1949, British
Michael Rowley Director. Address: 61 Derwent Drive, Priorslee, Telford, Salop, TF2 9QR. DoB: December 1951, British
Frederick Evans Director. Address: Ridge End Cottage, Hanbury Road, Hanbury, Bromsgrove, B60 4HJ. DoB: June 1948, British
Andrew Roberts Director. Address: 88 Saint Judes Avenue, Studley, Warwickshire, B80 7HZ. DoB: March 1957, British
Gordon Wilkie Director. Address: 13a Duxford Close, Headless Cross, Redditch, Worcestershire, B97 5BY. DoB: September 1955, British
John Foster Director. Address: 14 Robins Hill Drive, Alvechurch, Worcestershire, B48 7NJ. DoB: June 1951, British
David Edwards Director. Address: 15 Crown Meadow, Alvechurch, Worcestershire, B78 8NZ. DoB: February 1959, British
Peter Hunt Director. Address: 10a Duxford Close, Headless Cross, Redditch, Worcestershire, B97 5BY. DoB: May 1951, British
Richard Jennings Director. Address: Bank Top Farm 104 Middlemore Road, Northfield, Birmingham, West Midlands, B31 3UW. DoB: July 1939, British
Michael Preece Director. Address: 7 Berkeley Close, Harwood Park, Bromsgrove, Worcestershire, B60 2HL. DoB: May 1946, British
L & A Secretarial Limited Corporate-nominee-secretary. Address: 31 Corsham Street, London, N1 6DR. DoB:
L & A Registrars Limited Corporate-nominee-director. Address: 31 Corsham Street, London, N1 6DR. DoB:
Lee Shaw Director. Address: The Bungalow, Old Wharf, Tardebigge, Worcestershire, B60 1LR. DoB: March 1956, British
John Mccarthy Director. Address: 76 Rockford Close, Oakenshaw South, Redditch, Worcestershire, B98 7YL. DoB: August 1961, British
Peter Turton Director. Address: 91 Wildmoor Lane, Catshill, Bromsgrove, Worcester, B61 0PQ. DoB: March 1961, British
Gordon Wilkie Secretary. Address: 13a Duxford Close, Headless Cross, Redditch, Worcestershire, B97 5BY. DoB: September 1955, British
Jobs in Alvechurch Football Club Limited vacancies. Career and practice on Alvechurch Football Club Limited. Working and traineeship
Assistant. From GBP 2000
Director. From GBP 5200
Other personal. From GBP 1000
Electrical Supervisor. From GBP 1800
Carpenter. From GBP 2200
Package Manager. From GBP 1600
Director. From GBP 5300
Welder. From GBP 1800
Helpdesk. From GBP 1400
Responds for Alvechurch Football Club Limited on FaceBook
Read more comments for Alvechurch Football Club Limited. Leave a respond Alvechurch Football Club Limited in social networks. Alvechurch Football Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress Alvechurch Football Club Limited on google map
Other similar UK companies as Alvechurch Football Club Limited: Macari's Maidenhead Limited | Russell Park Bowls Consortium Limited | Surfability Uk Cic | Music By Arrangement Limited | Frame London Limited
Alvechurch Football Club Limited with Companies House Reg No. 03031058 has been operating on the market for twenty one years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Lye Meadow, Redditch Road, Alvechurch , Birmingham and its area code is B48 7RS. Registered as Alvechurch Villa F.c, the company used the business name until 1996/07/22, then it was changed to Alvechurch Football Club Limited. This business is registered with SIC code 93110 and their NACE code stands for Operation of sports facilities. Alvechurch Football Club Ltd reported its latest accounts up to 2015-05-31. Its latest annual return was submitted on 2016-03-09. 21 years of competing in this field of business comes to full flow with Alvechurch Football Club Ltd as the company managed to keep their customers happy through all this time.
Regarding to the business, many of director's assignments have so far been fulfilled by Paul Weaver, Dougie Griffiths, Richard David Thorndike and 2 remaining, listed below. Within the group of these five individuals, Neil Tomlin has been with the business the longest, having been a vital addition to Board of Directors in July 2003. In addition, the managing director's tasks are bolstered by a secretary - Stephen Denny, from who was recruited by the following business in 2011.