British Boxing Board Of Control Limited
Other sports activities
Contacts of British Boxing Board Of Control Limited: address, phone, fax, email, website, working hours
Address: 14 North Road CF10 3DY Cardiff
Phone: +44-1502 2130767 +44-1502 2130767
Fax: +44-1502 2130767 +44-1502 2130767
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "British Boxing Board Of Control Limited"? - Send email to us!
Registration data British Boxing Board Of Control Limited
Get full report from global database of The UK for British Boxing Board Of Control Limited
Addition activities kind of British Boxing Board Of Control Limited
543199. Fruit and vegetable markets, nec
735999. Equipment rental and leasing, nec, nec
872102. Accounting services, except auditing
30869905. Packaging and shipping materials, foamed plastics
73891302. Bail bonding
Owner, director, manager of British Boxing Board Of Control Limited
Director - Reginald Long. Address: North Road, Cardiff, CF10 3DY. DoB: April 1951, British
Director - Michael John Collier. Address: North Road, Cardiff, CF10 3DY. DoB: August 1954, English
Director - Alistair Hayes. Address: North Road, Cardiff, CF10 3DY. DoB: March 1971, British
Secretary - Robert Winsor Smith. Address: Lon Pinwydden, Ystradowen, Cowbridge, Vale Of Glamorgan, CF71 7SF. DoB:
Director - Martin John Florey. Address: 153 The Broadway, Norton, Stourbridge, West Midlands, DY8 3HY. DoB: April 1955, British
Director - The Barroness Llinos Golding. Address: 6 Lancaster Avenue, Newcastle Under Lyme, Staffordshire, ST5 1DR. DoB: March 1933, British
Director - Ronald Pavett. Address: 7 Roberts Close, Glynneath, Neath, West Glamorgan, SA11 5HR. DoB: October 1947, British
Director - John Charles Rees. Address: Marleigh Lodge, Druidstone Road, Cardiff, South Glamorgan, CF3 6XD. DoB: May 1949, Welsh
Director - Bernard Connolly. Address: 7 Inveralmond Grove, Edinburgh, Lothian, EH4 6RA. DoB: November 1932, British
Director - John Alfred Handelaar. Address: Douglas Close, Hadley Wood, Barnet, Hertfordshire, EN4 0AQ. DoB: April 1940, British
Director - John Victor Williamson. Address: Valley Hotel, Five Mile Town, County Tyrone, BT75 0PW, N Ireland. DoB: September 1945, British
Director - Charles John Giles. Address: 12 Springfield Road, Castle Bromwich, Birmingham, B36 0DT. DoB: March 1944, British
Director - Andrew Leroy Vanzie. Address: 30-34 New Road, Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5DZ. DoB: November 1969, British
Director - Anthony David Behan. Address: 1169 Bristol Road South, Northfield, Birmingham, West Midlands, B31 2SL. DoB: March 1967, British
Director - Sir Geoffrey Inkin. Address: Castle Upon Alun, St Brides Major, Bridgend, CF32 0TN. DoB: October 1934, British
Director - David Ronald Roden. Address: 2 Beaks Hill Road, Kings Norton, Birmingham, West Midlands, B38 8BG. DoB: January 1950, British
Director - Frederick Potter. Address: 13 North Drive, Hartlepool, Cleveland, TS26 8NG. DoB: March 1931, British
Director - Geoffrey Boulter. Address: 16 Quayside Waterside, Thorne, Doncaster, South Yorkshire, DN8 4JH. DoB: July 1949, British
Director - David William Furnish. Address: New Fleurs Club, Portmanmoor Road Splott, Cardiff, South Glamorgans, CF24 5FX. DoB: June 1940, British
Director - Bernard Christopher Buckley. Address: Parklands, The Park, Hertingford Bury, Hertfordshire, SG14 2LX. DoB: April 1945, British
Director - Lez Potts. Address: 1 Sunnyside Villas, Newport Road Gnosall, Stafford, Staffordshire, ST20 0BL. DoB: November 1954, British
Secretary - Simon Jonathan Block. Address: The Old Library, Trinity Street, Cardiff, CF10 1BH. DoB:
Director - Philip Henry Lundgren. Address: Salbris Close, Dymchurch, Kent, TN29 0HW. DoB: January 1940, British
Director - Raymond Chichester. Address: 45 Glastonbury Terrace, Llanrumney, Cardiff, South Glamorgan, CF3 4HB. DoB: June 1923, British
Director - Nicholas Piper. Address: Llangoed 16 Clos Llan Fair, Wenvoe, Cardiff, South Glamorgan, CF5 6DJ. DoB: May 1966, British
Director - William Joseph Walker. Address: 237a Romford Road, London, E7 9HL. DoB: March 1939, British
Director - David Thomas Andrew Venn. Address: 33 Stainmore Drive, Great Lumley, County Durham, DH3 4SH. DoB: January 1940, English
Director - Judith Rollestone. Address: 22 Alton Close, Bexley, Kent, DA5 3QJ. DoB: January 1956, British
Director - Nigel Peter Underwood. Address: 30 Hazel Grove, Hockley Heath, Solihull, West Midlands, B94 6QW. DoB: May 1958, British
Director - James Severs Morton. Address: 1 Dury Road, Hadley Green, Barnet, Hertfordshire, EN5 5PU. DoB: November 1938, British
Director - John Hywel Daniel Francis. Address: Tyn Y Gors Upper Cimla Road, Neath, West Glamorgan, SA11 3AZ. DoB: January 1926, British
Director - Sir Andrew Sloan. Address: Nidaroo 15 Queensberry Beeches, Thornhill, Dumfries & Galloway, DG3 5DD. DoB: February 1931, British
Director - Ronald Terry Jacobson. Address: Abbotswood The Pastures, London, N20 8AN. DoB: June 1938, British
Director - Kenneth George Honniball. Address: Woodhayes Avenue, Highcliffe, Christchurch, Dorset, BH23 4RW. DoB: May 1937, British
Director - Brian Vivian Renney. Address: 9 Cae Syr Dafydd, Cardiff, South Glamorgan, CF11 9QG. DoB: January 1941, British
Director - Richard Brownson. Address: Bon Repos, 8 Woodlands Park Northam, Bideford, North Devon, EX39 2RP. DoB: October 1938, British
Director - Alexander Anderson Mcallister. Address: 9 Tiree St Leonards, East Kilbride, Glasgow, G74 2DR. DoB: April 1930, British
Director - David Mclean Sanderson. Address: 140 Falkland Drive, East Kilbride, Glasgow, Lanarkshire, G74 1EN. DoB: January 1922, British
Director - Terrence Joseph Gooding. Address: 25 North Rise, Llanishen, Cardiff, South Glamorgan, CF14 0RN. DoB: April 1931, British
Director - Philip Henry Lundgren. Address: 30 Avondale Road, Bromley, Kent, BR1 4EP. DoB: January 1940, British
Director - John Hall. Address: 128 Walton Road, Sale, Cheshire, M33 4DE. DoB: July 1930, British
Director - Anthony David Behan. Address: 68 Romany Road, Rubery Rednal, Birmingham, B45 0LQ. DoB: March 1967, British
Director - Sebastian Coe. Address: 5 Guiles Hill Farm, Ockham, Surrey, RH5 6SY. DoB: September 1956, British
Director - David Ogilvie. Address: 32 East View, Meadowfield, Durham, DH7 8RY. DoB: May 1931, British
Director - Kenneth George Lyas. Address: 126 Hayes Lane, Hayes, Bromley, Kent, BR2 9EP. DoB: September 1938, British
Director - Dr George Dermot O'neill. Address: 25 Malone Park, Belfast, Northern Ireland, BT9 6NJ. DoB: May 1947, Irish
Director - David Malcolm Corp. Address: 113 Hillcrest Brynna, Pontyclun, Mid Glamorgan, CF7 9SN. DoB: August 1940, Welsh
Director - Lincoln Crawford. Address: 32 Kylemore Road, West Hampstead, London, NW6 2PT. DoB: November 1946, British
Secretary - John Michael Douglas Morris. Address: 1 Parkside, 14 Court Downs Road, Beckenham, Kent, BR3 6TN. DoB: n\a, British
Director - Dr Julian Michael Gordon Critchley. Address: 18 Bridge Square, Farnham, Surrey, GU9 7QR. DoB: December 1930, British
Director - Dr James Neil Shea. Address: 110 Hamilton Road, Rutherglen, Glasgow, G73 3DS, Scotland. DoB: May 1923, British
Director - William Murray Sheeran. Address: Larchvale, Craan Craanford, Gorey, Cowexford, Rep Of Ireland. DoB: July 1927, British
Director - His Honour Alan Simpson. Address: 41 Colton Road, Whitkirk, Leeds, Yorkshire, LS15 9AA. DoB: April 1937, British
Director - Cliff Nan Curvis. Address: 92 King Edward Road, Brynkill, Swansea, West Glamorgan, SA1 4LU. DoB: November 1927, British
Director - Dr Thomas Alan Trotter. Address: 12 Fairway Close, Brunton Park Gosforth, Newcastle Upon Tyne, NE3 5AR. DoB: February 1924, British
Director - Thomas Pendry. Address: Flat 15, 26/27 Medway Street, London, SW1P 2BD. DoB: June 1934, British
Director - Robert Ian Graham. Address: 27 Montagu Court, Gosforth, Newcastle Upon Tyne, NE3 4JL. DoB: May 1915, British
Director - Robert Gray. Address: 106 Churchill Drive, Glasgow, G11 7EZ. DoB: March 1928, British
Director - Norman Nathaniel Jacobs. Address: 64 Moss Lane, Pinner, Middlesex, HA5 3AU. DoB: August 1930, British
Director - Jim Paull. Address: The Coach House, Clarence Court Kent Road Congresbury, Bristol, BS19 5BE. DoB: July 1935, British
Director - Leonard Ernest Read. Address: 23 North Barn, Broxbourne, Hertfordshire, EN10 6RR. DoB: March 1925, British
Director - Herbert Dennis Lockton. Address: 20 Ansdell Drive, Manchester, Lancashire, M43 6NG. DoB: July 1927, British
Director - Frank James Butler. Address: Robin Hill, Chislehurst Road, Orpington, Kent, BR5 1NS. DoB: September 1916, British
Director - John Francis Clifford. Address: The Corner House, 97 High Road, Loughton, Essex, IG10 4JD. DoB: June 1939, British
Director - Henry James Warner. Address: 14 St Christophers Road, 18th Fairway, Ashton-Under-Lyne, Lancashire, OL6 9EA. DoB: July 1928, British
Director - William Frederick Martin. Address: 23 Hill Brow Avenue, Herne, Herne Bay, Kent, CT6 7DY. DoB: September 1924, British
Director - Sir David Hopkin. Address: Jack Petersen House, 52a Borough High Street, London, SE1 1XW. DoB: January 1922, British
Director - Lord Brooks Of Tremorfa John Edward Brooks. Address: Kennerleigh Road, Rumney, Cardiff, CF3 9BJ. DoB: April 1927, British
Director - Dr Adrian Leon Whiteson. Address: Oakleigh Park North, Whetstone, London, N20 9AR. DoB: December 1934, British
Director - David Ronald Roden. Address: 2 Beaks Hill Road, Kings Norton, Birmingham, West Midlands, B38 8BG. DoB: January 1950, British
Director - Dr Oswald Ross. Address: Flat 6 Fairmead Court, High Road, London, N20 9PF. DoB: November 1923, British
Director - Gerald Paxton Woolard. Address: 28 Beaconsfield Road, Kelvinside, Glasgow, G12 0NY. DoB: March 1934, British
Jobs in British Boxing Board Of Control Limited, vacancies. Career and training on British Boxing Board Of Control Limited, practic
Now British Boxing Board Of Control Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Position in the Business Ethics Research Project (Aarhus - Denmark)
Region: Aarhus - Denmark
Company: University of Aarhus
Department: Department of Management
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Business and Management Studies,Other Business and Management Studies
-
Research Assistant in Functional Genomics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Trust Centre for Human Genetics
Salary: £28,098 to £31,604 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Research Fellow (80773 - 087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £29,799 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
General Manager - Dentistry (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: VP Health's Office
Salary: £52,878 to £59,104
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer / Senior Lecturer in Engineering Management (London)
Region: London
Company: University of Greenwich
Department: Faculty of Engineering and Science
Salary: £32,004 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Business and Management Studies,Management,Business Studies
-
Learning Support Assistants (Bank/Pool) (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £8.46 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Teaching Fellow or Senior Teaching Fellow (in Economics) (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Economics and Finance
Salary: £34,520 to £46,924 per annum, depending on appointment.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Technical Specialist - Chemical and Environment Engineering (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £29,301 to £38,183 per annum, depending on skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Chemical Engineering,Other Engineering
-
Muslim Chaplain (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Student Services
Salary: £32,004 to £37,075 pro rata, per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Materials Science and Metallurgy
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science
-
UTRCI Research Scientist, Control Systems (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Lecturer / Senior Lecturer (Education) in Psychology - GAB0086-1 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Division of Psychology
Salary: See further particulars
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
Responds for British Boxing Board Of Control Limited on Facebook, comments in social nerworks
Read more comments for British Boxing Board Of Control Limited. Leave a comment for British Boxing Board Of Control Limited. Profiles of British Boxing Board Of Control Limited on Facebook and Google+, LinkedIn, MySpaceLocation British Boxing Board Of Control Limited on Google maps
Other similar companies of The United Kingdom as British Boxing Board Of Control Limited: Goldstones Simulated Game Shoots Ltd | The Private Pilates Studio Limited | Rmb Promotions Limited | City Of Birmingham Basketball Club Community Interest Company | Charlie Mann Racing Limited
Situated at 14 North Road, Cardiff CF10 3DY British Boxing Board Of Control Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02316536 registration number. It has been founded twenty eight years ago. The company principal business activity number is 93199 , that means Other sports activities. British Boxing Board Of Control Ltd filed its account information up to 2015-12-31. The firm's latest annual return information was submitted on 2015-11-11. It has been 28 years for British Boxing Board Of Control Ltd on the local market, it is still in the race and is an object of envy for many.
That business owes its achievements and constant improvement to a team of eleven directors, who are Reginald Long, Michael John Collier, Alistair Hayes and 8 other members of the Management Board who might be found within the Company Staff section of this page, who have been supervising it since 2016. Furthermore, the managing director's efforts are regularly helped by a secretary - Robert Winsor Smith, from who was chosen by the business on 2008-10-20.
British Boxing Board Of Control Limited is a foreign stock company, located in Cardiff, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 14 North Road CF10 3DY Cardiff. British Boxing Board Of Control Limited was registered on 1988-11-11. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 160,000 GBP, sales per year - more 473,000,000 GBP. British Boxing Board Of Control Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Boxing Board Of Control Limited is Arts, entertainment and recreation, including 5 other directions. Director of British Boxing Board Of Control Limited is Reginald Long, which was registered at North Road, Cardiff, CF10 3DY. Products made in British Boxing Board Of Control Limited were not found. This corporation was registered on 1988-11-11 and was issued with the Register number 02316536 in Cardiff, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of British Boxing Board Of Control Limited, open vacancies, location of British Boxing Board Of Control Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024