Midland Flyfishers Limited

All companies of The UKArts, entertainment and recreationMidland Flyfishers Limited

Other sports activities

Contacts of Midland Flyfishers Limited: address, phone, fax, email, website, working hours

Address: Waterside House 1649 Pershore Road Kings Norton B30 3DR Birmingham

Phone: +44-1332 7395141 +44-1332 7395141

Fax: +44-1332 7395141 +44-1332 7395141

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Midland Flyfishers Limited"? - Send email to us!

Midland Flyfishers Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Midland Flyfishers Limited.

Registration data Midland Flyfishers Limited

Register date: 1959-06-12
Register number: 00630294
Capital: 210,000 GBP
Sales per year: Approximately 302,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Midland Flyfishers Limited

Addition activities kind of Midland Flyfishers Limited

7384. Photofinish laboratories
384101. Ophthalmic instruments and apparatus
20260207. Pot cheese
26520000. Setup paperboard boxes
26710000. Paper; coated and laminated packaging
29110700. Nonaromatic chemical products
35410402. Lathes, metal cutting and polishing
50750103. Air pollution control equipment and supplies
96210403. Regulation, administration of transportation, county government

Owner, director, manager of Midland Flyfishers Limited

Director - Nigel Gerald Lind Smith. Address: 1649 Pershore Road, Kings Norton, Birmingham, B30 3DR, England. DoB: April 1944, British

Director - John Carmel Watkinson. Address: 1649 Pershore Road, Kings Norton, Birmingham, B30 3DR, England. DoB: June 1954, British

Director - Alan Philip Johnson. Address: 1649 Pershore Road, Kings Norton, Birmingham, B30 3DR, England. DoB: January 1950, British

Secretary - Dr Alan Philip Johnson. Address: 1649 Pershore Road, Kings Norton, Birmingham, B30 3DR, England. DoB:

Director - Alan Philip Johnson. Address: 1649 Pershore Road, Kings Norton, Birmingham, B30 3DR, England. DoB: January 1950, British

Director - Dr Andrew John Bywater. Address: Bromyard Road, Knightwick, Worcester, WR6 5PH, England. DoB: February 1958, British

Director - Dr William James Edward Southall. Address: Catesby Park, Kings Norton, Birmingham, B38 8SE, England. DoB: September 1960, British

Director - Dr Andrew John Bywater. Address: Bromyard Road, Knightwick, Worcester, WR6 5PH, England. DoB: February 1958, British

Director - Dr Hugh Dominic Carr-smith. Address: Mill Lane, Great Alne, Alcester, Warwickshire, B49 6JA, England. DoB: July 1963, British

Director - David Rance. Address: Kemberton, Shifnal, Shropshire, TF11 9LL, England. DoB: November 1959, British

Director - Stephen James Braithwaite. Address: New Inn Lane, Shrawley, Worcester, Worcestershire, WR6 6TE, United Kingdom. DoB: May 1947, British

Director - Viscount Christopher Charles Cobham. Address: Hagley, Stourbridge, West Midlands, DY9 9LG, United Kingdom. DoB: October 1947, British

Director - Ryland James Thomas. Address: Hopstone, Claverley, Wolverhampton, Shropshire, WV5 7BW, United Kingdom. DoB: October 1942, British

Director - Geoffrey John Southall. Address: 5 Maney Corner, Sutton Coldfield, West Midlands, B72 1QL, England. DoB: February 1956, British

Director - Dr Francis Thomas Taylor. Address: 82 Hewell Road, Barnt Green, Birmingham, Worcestershire, B45 8NF, England. DoB: October 1958, British

Director - Richard Simon Waller. Address: Welland, Malvern, Worcestershire, WR13 6NB, United Kingdom. DoB: July 1966, British

Director - Stephen Jeremy Thomas. Address: 174 High Street, Harborne, Birmingham, B17 9PP, United Kingdom. DoB: August 1967, British

Director - Andrew Michael Spittle. Address: 174 High Street, Harborne, Birmingham, B17 9PP, United Kingdom. DoB: August 1959, British

Secretary - Malcolm Adams. Address: Upton Road, Callow End, Worcester, WR2 4TG, England. DoB:

Director - Michael John Scott-bolton. Address: Farm, Bridgnorth Road Enville, Stourbridge, West Midlands, DY7 5LB, England. DoB: May 1933, British

Director - Ian Mcenery. Address: Hardwick Road, Sutton Coldfield, West Midlands, B74 2BY. DoB: February 1944, British

Secretary - Anthony Ralph Collins. Address: Upton Road, Callow End, Worcester, WR2 4TG, United Kingdom. DoB: June 1943, British

Director - Malcolm Adams. Address: Bush Cottage, Upton Road, Callow End, Worcester, Worcestershire, WR2 4TG. DoB: July 1942, British

Director - Nigel Leigh Collis. Address: 1 Coles Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DW. DoB: December 1942, British

Director - Alan Philip Johnson. Address: Wordley Farm, Dunley, Stourport On Severn, Worcestershire, DY13 0UT. DoB: January 1950, British

Director - Timothy James Percy Lea. Address: Keepers Cottage, Hill Lane, Pershore, Worcestershire, WR10 3JA. DoB: November 1959, British

Director - Anthony Ralph Collins. Address: 16 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: June 1943, British

Director - John Frederick Pette. Address: 173 Little Aston Road, Walsall, West Midlands, WS9 0NX. DoB: January 1956, British

Director - Barry Jenkinson. Address: South Pavilion, Morville Hall, Morville, Bridgnorth, Shropshire, WV16 5NB. DoB: April 1933, British

Director - Simon Arthur Watson Jones. Address: Avenue Farm, Uppington, Telford, Shropshire, TF6 5HW. DoB: November 1945, British

Director - Anthony Cristopher Shubra Hordern. Address: 7 Bridge Street, Pershore, Worcestershire, WR10 1AJ. DoB: July 1936, British

Director - Anthony Dorsay Clark. Address: Lower Hilltop Farm Horsham, Martley, Worcester, Worcestershire, WR6 6PN. DoB: November 1921, British

Director - John Karel Norbury. Address: Flat 1 Morville Hall, Bridgnorth, Shropshire, WV16 5NB. DoB: May 1940, British

Director - John Delmar. Address: Cleobury Lodge Farm, Cleobury Mortimer, Worcestershire, DY14 8HW. DoB: December 1939, British

Director - Professor Lynn Jones. Address: 10 Woodchester, West Hagley, West Midlands, DY9 0NF. DoB: March 1939, British

Director - Charles Roderick King-farlow. Address: 8 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES. DoB: February 1940, British

Director - Hugh Richard Waller. Address: Woodbury The Purlieu, Upper Colwall, Malvern, Worcestershire, WR14 4DJ. DoB: April 1939, British

Director - Peter Henry Gough. Address: Courtenay House, Feiashill Road Trysull, Wolverhampton, West Midlands, WV5 7HT. DoB: May 1939, British

Director - Anthony Ralph Collins. Address: 16 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: June 1943, British

Director - Jeremy Charles Thomas. Address: Gwinlan, Vinesend Lane, Malvern, Worcestershire, WR13 5NH. DoB: October 1939, British

Director - Barry Jenkinson. Address: South Pavilion, Morville Hall, Morville, Bridgnorth, Shropshire, WV16 5NB. DoB: April 1933, British

Secretary - Michael Coleman Smith. Address: 75 Old Street, Ludlow, Shropshire, SY8 1NS. DoB:

Director - Richard Thomas Onslow Hughes. Address: Broncroft Lodge, Broncroft, Craven Arms, Shropshire, SY7 9HP. DoB: October 1942, British

Director - Ryland James Thomas. Address: Hillcrest, Hopstone Claverley, Claverley, Shropshire, WV5 7BW. DoB: October 1942, British

Director - Malcolm Adams. Address: Bush Cottage, Upton Road, Callow End, Worcester, Worcestershire, WR2 4TG. DoB: July 1942, British

Director - Robert Herman Smith. Address: Halfpenny Manor, Halfpenny Green Bobbington, Stourbridge, West Midlands, DY7 5EG. DoB: January 1940, British

Director - Geoffrey John Southall. Address: 27 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: February 1956, British

Director - Anthony Neil Andrews. Address: Wentworth Cottage, 15 Wentworth Road Four Oaks, Sutton Coldfield, West Midlands, B74 2SD. DoB: February 1950, British

Director - Michael Eric Stirk. Address: Mere Oak Hollies Lane, Pattingham, Wolverhampton, West Midlands, WV6 7HJ. DoB: April 1947, British

Director - Lord George Cecil Brook Forester. Address: Willey Park, Broseley, Shropshire, TF12 5JJ. DoB: February 1938, British

Director - Nigel Leigh Collis. Address: 1 Coles Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DW. DoB: December 1942, British

Director - Alistair Hugh Neville Thompson. Address: Hannigans Farm, Aldenham Park, Morville, Bridgnorth, Salop, WV16 4RN. DoB: May 1951, British

Director - Anthony Ralph Collins. Address: 16 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: June 1943, British

Director - Michael Arthur Spittle. Address: The Croft, Elmbridge, Droitwich, Worcestershire, WR9 0DB. DoB: February 1931, British

Director - Charles Michael Coleman-smith. Address: 75 Old Street, Ludlow, Salop, SY8 1NS. DoB: May 1930, British

Director - Anthony Christopher Shubra Hordern. Address: Church House, North Piddle Grafton Flyford, Worcester, WR7 4PR. DoB: July 1936, British

Director - Charles Roderick King-farlow. Address: 8 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES. DoB: February 1940, British

Director - Stephen Morley. Address: Compton Court, Kinver, Stourbridge, West Midlands, DY7 5LX. DoB: December 1939, British

Director - Bryan John Harrison. Address: Chetney Park, Bishops Frome, Worcestershire, WR6 5AS. DoB: June 1934, British

Director - Andrew Michael Spittle. Address: Liskeard 201 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: August 1959, British

Director - Terence Skene Smallwood Walley. Address: Little Yarhampton, Yarhampton, Stourport On Severn, Worcestershire, DY13 0XA. DoB: August 1933, British

Secretary - Paul Thomas Stafford. Address: Middle Moorend Farm, Much Cowarne, Bromyard, Herefordshire, HR7 4JL. DoB: November 1955, British

Director - Richard Andrew Garland. Address: 108 Park Hill, Moseley, Birmingham, West Midlands, B13 8DS. DoB: June 1945, British

Director - Lord Geoffrey James Dear. Address: Impney Park, Droitwich Spa, Worcestershire, WR9 0BJ. DoB: September 1937, British

Director - Geoffrey John Southall. Address: 27 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: February 1956, British

Director - Paul Thomas Stafford. Address: Middle Moorend Farm, Much Cowarne, Bromyard, Herefordshire, HR7 4JL. DoB: November 1955, British

Director - Michael John Scott-bolton. Address: Leigh House, Enville, Stourbridge, West Midlands, DY7 5LB. DoB: May 1933, British

Director - Anthony Ralph Collins. Address: 16 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: June 1943, British

Director - John Alexander Willison. Address: Ravenhills Green, Lulsley, Worcestershire, WR6 5QW. DoB: January 1914, British

Director - Professor Edward Lynn Jones. Address: 10 Woodchester, West Hagley, West Midlands, DY9 0NF. DoB: March 1939, British

Director - David George Fossett Thompson. Address: Albrighton Hall, Albrighton, Wolverhampton, West Midlands, WV7 3JQ. DoB: July 1954, British

Director - Professor Sir Geoffrey Slaney. Address: 23 Aston Bury, Edgbaston, Birmingham, B15 3BQ. DoB: September 1922, British

Director - Jeremy Charles Thomas. Address: Gwinlan, Vinesend Lane, Malvern, Worcestershire, WR13 5NH. DoB: October 1939, British

Director - Derek Montague Percy Lea. Address: 20 Mearse Lane, Barnt Green, Birmingham, West Midlands, B45 8HW, England. DoB: October 1929, British

Director - Anthony Christopher Shubra Hordern. Address: Church House, North Piddle Grafton Flyford, Worcester, WR7 4PR. DoB: July 1936, British

Secretary - Anthony Ralph Collins. Address: 16 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL. DoB: June 1943, British

Director - Bryan John Harrison. Address: Netherley, Mathon, Malvern, Worcester, WR13 5LW. DoB: June 1934, British

Director - Charles Michael Coleman-smith. Address: 4 Selkirk Street, Cheltenham, Glos, GL52 2HH. DoB: May 1930, British

Director - Peter Henry Gough. Address: Courtenay House, Feiashill Road Trysull, Wolverhampton, West Midlands, WV5 7HT. DoB: May 1939, British

Director - Geoffrey John Southall. Address: 27 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: February 1956, British

Jobs in Midland Flyfishers Limited, vacancies. Career and training on Midland Flyfishers Limited, practic

Now Midland Flyfishers Limited have no open offers. Look for open vacancies in other companies

Responds for Midland Flyfishers Limited on Facebook, comments in social nerworks

Read more comments for Midland Flyfishers Limited. Leave a comment for Midland Flyfishers Limited. Profiles of Midland Flyfishers Limited on Facebook and Google+, LinkedIn, MySpace

Location Midland Flyfishers Limited on Google maps

Other similar companies of The United Kingdom as Midland Flyfishers Limited: Jon Nicholas Golf School Limited | Full Power Entertainments Limited | Swansea Cardiff Kabadhi Club Ltd | Junoberry Ltd | Graham Anderson Promotions Limited

The exact moment this company was started is 1959-06-12. Registered under 00630294, the company is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of this company during office times at the following location: Waterside House 1649 Pershore Road Kings Norton, B30 3DR Birmingham. This enterprise declared SIC number is 93199 and their NACE code stands for Other sports activities. Its most recent filed account data documents cover the period up to 2015-09-30 and the most current annual return was submitted on 2016-02-01. Midland Flyfishers Ltd has been operating as a part of this field for more than fifty seven years, an achievement not many competitors could achieve.

As for this specific firm, all of director's tasks have so far been done by Nigel Gerald Lind Smith, John Carmel Watkinson, Alan Philip Johnson and 9 other directors who might be found below. Within the group of these twelve people, Stephen James Braithwaite has been with the firm for the longest period of time, having been a vital part of the Management Board in January 2012. Furthermore, the managing director's tasks are bolstered by a secretary - Dr Alan Philip Johnson, from who was chosen by this specific firm in 2016.

Midland Flyfishers Limited is a foreign stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Waterside House 1649 Pershore Road Kings Norton B30 3DR Birmingham. Midland Flyfishers Limited was registered on 1959-06-12. 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 - 210,000 GBP, sales per year - approximately 302,000,000 GBP. Midland Flyfishers Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Midland Flyfishers Limited is Arts, entertainment and recreation, including 9 other directions. Director of Midland Flyfishers Limited is Nigel Gerald Lind Smith, which was registered at 1649 Pershore Road, Kings Norton, Birmingham, B30 3DR, England. Products made in Midland Flyfishers Limited were not found. This corporation was registered on 1959-06-12 and was issued with the Register number 00630294 in Birmingham, 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 Midland Flyfishers Limited, open vacancies, location of Midland Flyfishers 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 April 1st, 2024

Detailed data about Midland Flyfishers Limited from yellow pages of The United Kingdom. Find address Midland Flyfishers Limited, phone, email, website credits, responds, Midland Flyfishers Limited job and vacancies, contacts finance sectors Midland Flyfishers Limited