British Olympic Association(the)

All UK companiesArts, entertainment and recreationBritish Olympic Association(the)

Other sports activities

British Olympic Association(the) contacts: address, phone, fax, email, website, shedule

Address: 60 Charlotte Street W1T 2NU London

Phone: +44-1320 8439941

Fax: +44-1320 8439941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "British Olympic Association(the)"? - send email to us!

British Olympic Association(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Olympic Association(the).

Registration data British Olympic Association(the)

Register date: 1981-07-23

Register number: 01576093

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 British Olympic Association(the)

Owner, director, manager of British Olympic Association(the)

Annamarie Phelps Director. Address: Charlotte Street, London, W1T 2NU. DoB: May 1966, British

Ian Philip Howard Director. Address: Charlotte Street, London, W1T 2NU. DoB: June 1955, British

Rt Hon Sir Hugh Michael Robertson Director. Address: Charlotte Street, London, W1T 2NU. DoB: October 1962, British

Benjamin Robert Hawes Director. Address: Charlotte Street, London, W1T 2NU. DoB: July 1980, British

Therese Lynn Miller Director. Address: Charlotte Street, London, W1T 2NU. DoB: November 1951, British/Us

Shahab Uddin Secretary. Address: Charlotte Street, London, W1T 2NU. DoB:

William Martin Sweeney Director. Address: Charlotte Street, London, W1T 2NU. DoB: October 1957, British

Lord Sebastian Newbold Coe Director. Address: Charlotte Street, London, W1T 2NU. DoB: September 1956, British

Sarah Louise Treseder Director. Address: Charlotte Street, London, W1T 2NU. DoB: June 1969, British

David Peter John Ross Director. Address: Charlotte Street, London, W1T 2NU. DoB: July 1965, British

Andrew Edward Anson Director. Address: Charlotte Street, London, W1T 2NU. DoB: October 1964, British

Hew Ormiston Chalmers Director. Address: Charlotte Street, London, W1T 2NU. DoB: February 1953, British

Adam Laird Pengilly Director. Address: Charlotte Street, London, W1T 2NU. DoB: October 1977, British

Richard Alexander Leman Director. Address: Great Harwoods Barn, Harwoods Lane, East Grinstead, West Sussex, RH19 4NJ. DoB: July 1959, British

Sir Philip Lee Craven Director. Address: 1 Meadow Close, Shavington, Crewe, Cheshire, CW2 5BE. DoB: July 1950, British

Sir Craig Collins Reedie Director. Address: Senara, Hazelwood Road, Bridge Of Weir, Renfrewshire, PA11 3DB. DoB: May 1941, British

Simon Paul Clegg Director. Address: Charlotte Street, London, W1T 2NU. DoB: August 1959, British

Andrew James Hunt Director. Address: Charlotte Street, London, W1T 2NU. DoB: January 1964, British

Denise Nichola Jagger Director. Address: Charlotte Street, London, W1T 2NU. DoB: September 1958, British

Sarah Katharine Winckless Director. Address: Charlotte Street, London, W1T 2NU. DoB: October 1973, British

David Sparkes Director. Address: Charlotte Street, London, W1T 2NU. DoB: November 1948, British

Niels Ernest De Vos Director. Address: Charlotte Street, London, W1T 2NU. DoB: March 1967, British

Martin Dawe Director. Address: Charlotte Street, London, W1T 2NU. DoB: March 1946, English

Andrew James Hunt Secretary. Address: Millswood, Old Neighbouring, Chalford, Stroud, Gloucestershire, GL6 8AA. DoB: January 1964, British

Densign White Director. Address: Middle Hatton Barn, Pendeford Hall Lane, Coven, Staffordshire, WV9 5BD. DoB: December 1961, British

David Alan Cranston Director. Address: West End Manor, Durrington, Salisbury, SP4 8AQ. DoB: October 1945, British

Paul Marek Pruszynski Director. Address: 22 Lansdowne Court, Brighton Road, Purley, CR8 2BD. DoB: June 1950, British

Lord Colin Berkeley Moynihan Director. Address: Charlotte Street, London, W1T 2NU. DoB: September 1955, British

Lynne Avril Evans Director. Address: 17 Henley Rise, Shepton Mallet, Somerset, BA4 4AW. DoB: August 1948, British

Karen Denise Pickering Director. Address: 101 Anglesea Road, Ipswich, Suffolk, IP1 3PJ. DoB: December 1971, British

Guinevere Batten Director. Address: 31 Luker Avenue, Henley On Thames, Oxfordshire, RG9 2HA. DoB: September 1967, Uk

Brian Arthur Stocks Director. Address: Oakfield Gardens, Atherstone, Warwickshire, CV9 1SA. DoB: July 1951, British

Sir Matthew Pinsent Director. Address: Kelso, Norman Avenue, Henley, Berkshire, RG9 1SG. DoB: October 1970, British

Colonel Mark Anthony Armstrong Director. Address: 4 Lower Folley, Wilton, Salisbury, Wiltshire, SP2 0NB. DoB: December 1962, British

Lynne Avril Evans Director. Address: 17 Henley Rise, Shepton Mallet, Somerset, BA4 4AW. DoB: August 1948, British

David Hemery Director. Address: Whiteacre, Fyfield, Marlborough, Wiltshire, SN8 1PX. DoB: July 1944, British

Michael Brian Cookson Director. Address: 15 Bridge End, Billington, Clitheroe, Lancashire, BB7 9NU. DoB: June 1951, British

Ian Charles Boucher Taylor Director. Address: Woodlands, Littleton, Somerset, TA11 6NS. DoB: September 1954, British

Simon Paul Clegg Director. Address: Bonhams Lodge, London Road Holybourne, Alton, Hampshire, GU34 4JA. DoB: August 1959, British

Neil David Robertson Aitken Director. Address: Bridge House, The Green, Finchingfield, Braintree, Essex, CM7 4JS. DoB: November 1967, British

Simon Paul Clegg Secretary. Address: Foxhill House, Church Lane Ewshot, Farnham, Surrey, GU10 5BD. DoB: August 1959, British

Dame Diana Margaret Ellis Director. Address: 3 Marshwood Road, Lightwater, Surrey, GU18 5QZ. DoB: April 1938, British

Peter Robin Duchesne Director. Address: Lake Lodge, Churt, Farnham, Surrey, GU10 2QB. DoB: September 1936, British

Albert John Woods Director. Address: 35 Killerton Park Drive, West Bridgford, Nottingham, NG2 7SB. DoB: June 1949, British

Malcolm Charles Robarts Wallace Director. Address: The Manor House, Stoke Albany, Market Harborough, Leicestershire, LE16 8PT. DoB: June 1947, British

Alan Malcolm Clarkson Director. Address: The Old House 109 York Road, Haxby, York, North Yorkshire, YO3 3EN. DoB: September 1936, British

Donald William James Anthony Director. Address: 15 Elm Road, Sidcup, Kent, DA14 6AF. DoB: November 1928, British

Dame Mary Alison Glen-haig Director. Address: 66 North End House, Fitzjames Avenue, London, W14 0RX. DoB: July 1918, British

Richard David Allan Dodds Director. Address: Glebe Lodge, Thames Street, Sonning Reading, Berkshire, RG4 6UR. DoB: February 1959, British

Martin Lewis Director. Address: 51 West Drive, Harrow Weald, Harrow, Middlesex, HA3 6TX. DoB: January 1927, British

Frederick Meredith Director. Address: Tollgate House Tollgate, Maidenhead, Berkshire, SL6 4LJ. DoB: November 1936, British

Ian Robert Emmerson Director. Address: 5 Larkin Avenue, Cherry Willingham, Lincoln, Lincolnshire, LN3 4AZ. DoB: February 1944, British

Paul Marek Pruszynski Director. Address: 22 Lansdowne Court, Brighton Road, Purley, CR8 2BD. DoB: June 1950, British

Dr Neil William Norman Townshend Director. Address: Peel House, High Street, Broadway, Worcestershire, WR12 7AJ. DoB: May 1955, British

Peter Richard Carstairs Coni Director. Address: 3 Churton Place, London, SW1V 2LN. DoB: November 1935, British

Stanley Patterson Director. Address: 15 St Marys Terrace, East Boldon, Tyne & Wear, NE36 0LX. DoB: August 1928, British

Eileen Mary Gray Director. Address: 129 Grand Avenue, Surbiton, Surrey, KT5 9HY. DoB: April 1920, British

Richard William Palmer Secretary. Address: 25 Church Lane, Teddington, Middlesex, TW11 8PA. DoB: n\a, British

Sir Arthur Gold Director. Address: 49 Friern Mount Drive, Whetstone, London, N20 9DJ. DoB: January 1917, British

The Rt Hon Lord Ian St John Luke Director. Address: Odell Castle, Odell, Bedfordshire, MK43 7BB. DoB: June 1905, British

Walter William Robert Holland Director. Address: 3 Iffley Turn, Oxford, Oxfordshire, OX4 4DU. DoB: January 1918, British

John Christopher Urmston James Director. Address: Parkfield Cottage 18 Osterley Road, Isleworth, Middlesex, TW7 4PD. DoB: June 1937, British

Jobs in British Olympic Association(the) vacancies. Career and practice on British Olympic Association(the). Working and traineeship

Sorry, now on British Olympic Association(the) all vacancies is closed.

Responds for British Olympic Association(the) on FaceBook

Read more comments for British Olympic Association(the). Leave a respond British Olympic Association(the) in social networks. British Olympic Association(the) on Facebook and Google+, LinkedIn, MySpace

Address British Olympic Association(the) on google map

Other similar UK companies as British Olympic Association(the): Dochosting Data Management Ltd | In-touch Calls Ltd | Locate Productions Limited | Willrow Consulting Limited | Offkey Creatives Limited

British Olympic Association(the) has been prospering in the business for thirty five years. Registered with number 01576093 in the year 1981/07/23, it have office at 60 Charlotte Street, London W1T 2NU. This firm Standard Industrial Classification Code is 93199 : Other sports activities. British Olympic Association(the) reported its account information for the period up to 2015-12-31. Its most recent annual return was submitted on 2015-10-31. 35 years of presence in this line of business comes to full flow with British Olympic Association(the) as they managed to keep their clients happy through all this time.

The trademark of British Olympic Association(the) is "TEAM GB". It was applied for in August, 2013 and it was published in the journal number 2014-031. The firm is represented by ANDALEEB BASUNIA.

The data obtained regarding this enterprise's employees shows that there are fifteen directors: Annamarie Phelps, Ian Philip Howard, Rt Hon Sir Hugh Michael Robertson and 12 remaining, listed below who were appointed to their positions on 2015/10/20, 2015/01/01 and 2014/06/05. To find professional help with legal documentation, since the appointment on 2014/01/21 the company has been implementing the ideas of Shahab Uddin, who's been looking into ensuring the company's growth.