Sport And Recreation Alliance

All companies of The UKArts, entertainment and recreationSport And Recreation Alliance

Other amusement and recreation activities n.e.c.

Activities of sport clubs

Contacts of Sport And Recreation Alliance: address, phone, fax, email, website, working hours

Address: Burwood House 14 - 16 Caxton Street SW1H 0QT London

Phone: +44-1400 4894104 +44-1400 4894104

Fax: +44-1400 4894104 +44-1400 4894104

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sport And Recreation Alliance"? - Send email to us!

Sport And Recreation Alliance detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sport And Recreation Alliance.

Registration data Sport And Recreation Alliance

Register date: 1949-10-31
Register number: 00474512
Capital: 724,000 GBP
Sales per year: More 764,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Sport And Recreation Alliance

Addition activities kind of Sport And Recreation Alliance

20150703. Rabbit, processed: cooked
25110200. Kitchen and dining room furniture
28690300. Amines, acids, salts, esters
33530102. Flat rolled shapes, nec, aluminum
34990102. Chests, fire or burglary resistive: metal
35699915. Sifting and screening machines
50849914. Recycling machinery and equipment
50910503. Hot tubs
80119903. Physical medicine, physician/surgeon

Owner, director, manager of Sport And Recreation Alliance

Director - Andrew John Moss. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: March 1958, British

Director - Brendon Batson. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: February 1953, British

Director - Emma Louise Boggis. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: April 1973, British

Director - Philip Chamberlain. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: July 1973, British

Director - Elizabeth Anne Mcmahon. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: May 1945, United Kingdom

Director - Carolyn Mary West. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: October 1954, British

Director - Jane Elizabeth Bateman. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: April 1965, British

Director - Michael John Power. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: October 1947, British

Director - Andrew John Reed. Address: Nursery Lane, Quorn, Loughborough, Leicestershire, LE12 8BH, England. DoB: September 1964, British

Director - Nicholas John Bunting. Address: 6 Horseshoe Close, Brixworth, Northampton, NN6 9EQ. DoB: March 1962, British

Secretary - Catherine Mary Lawrenson. Address: Albert Road, Gillingham, Kent, ME7 5UX. DoB: n\a, British

Director - Howard James Cowen Wells. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: January 1947, British

Director - Paul Joseph Thorogood. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: April 1957, British

Director - John Andrew Boyd. Address: Floor Ariel House, Charlotte Street, London, W1T 4QJ, United Kingdom. DoB: September 1977, British

Director - John Bell. Address: Onston Lane, Crowton, Northwich, Cheshire, CW8 2RG, United Kingdom. DoB: March 1948, British

Director - Peter Arthur King. Address: Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. DoB: n\a, British

Director - Janice Moore. Address: 37 Westwood Road, Trowbridge, Wiltshire, BA14 9BR. DoB: October 1935, British

Director - John Anthony Crowther. Address: Parklands, 125 Hookstone Road, Harrogate, Yorkshire, HG2 8QJ. DoB: October 1951, British

Director - Anabel Sophia Sexton. Address: Balstone Farm, Ibworth, Tadley, Hampshire, RG26 5TJ. DoB: July 1969, British

Director - Michael Herbert Reynolds. Address: The Leasow, Old Palace Farm, King's Somborne, Hampshire, SO20 6NJ. DoB: December 1942, British

Director - Timothy Michael Lamb. Address: 40 Clarence Road, St. Albans, Hertfordshire, AL1 4NG. DoB: March 1953, British

Director - Edmund Colman Whelan. Address: 27 Station Road, Netley, Hampshire, SO31 5AE. DoB: June 1947, British

Director - Sally Jane Hancock. Address: 59 Montague Road, Uxbridge, Middlesex, UB8 1QN. DoB: January 1962, British

Director - Richard Yule. Address: 25 Linton Road, Hastings, East Sussex, TN34 1TW. DoB: n\a, British

Director - Geoffrey Peter Parsons. Address: 35 Kingfisher Way, Loughborough, Leicestershire, LE11 3NF. DoB: August 1964, British

Director - Nicholas Ian Coward. Address: 340 Old Ford Road, London, E3 5TA. DoB: February 1966, British

Director - James Cedric Selby. Address: 21 Cherry Croft, Romiley, Stockport, Cheshire, SK6 4HW. DoB: January 1934, British

Director - Peter Hart. Address: 21 The Maltings, Tingewick, Buckingham, MK18 4LQ. DoB: August 1960, British

Director - Paul Julian Vaughan. Address: The Rafters, Chenies Avenue Little Chalfont, Amersham, Buckinghamshire, HP6 6PP. DoB: November 1955, British

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

Director - Pauline Harrison. Address: 8 Bedford Close, Shillington, Hertfordshire, SG5 3PL. DoB: July 1953, British

Director - Penelope Anne Erica Spink. Address: 3 Melbourne Mews, Devizes, Wiltshire, SN10 2AS. DoB: September 1938, British

Director - Peter Arthur King. Address: Appletree Cottage, Okewood Hill, Dorking, Surrey, RH5 5NB. DoB: n\a, British

Secretary - Prof Margaret Jean Talbot. Address: 89 Leeds Road, Rawdon, Leeds, LS19 6NT. DoB: September 1946, British

Director - John Anthony Crowther. Address: 2 Sharp House, 32 Clevedon Road, Twickenham, Middlesex, TW1 2TQ. DoB: October 1951, British

Director - Elaine Margaret Shaw. Address: 187 Nottingham Road, Ashby De La Zouch, Leicestershire, LE65 1DP. DoB: May 1957, British

Director - Edmund Colman Whelan. Address: Broadleigh, Longmoor Road, Greatham, Liss, Hampshire, GU33 6AQ. DoB: June 1947, British

Director - Brigid Mary Simmonds. Address: 17a Chartfield Avenue, London, SW15 6DX. DoB: April 1958, British

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

Director - Roger Payne. Address: 101 Carrhill Road, Mossley, Ashton Under Lyne, Lancashire, OL5 0SA. DoB: n\a, British

Director - Patrick Cecil Smith. Address: 95 Boxley Drive, West Bridgford, Nottinghamshire, NG2 7GN. DoB: May 1935, British

Director - Reginald Way. Address: 10 Ilkley Drive, Davyhulme, Manchester, Greater Manchester, M41 8DB. DoB: June 1932, British

Director - Ernest Peter Thomas. Address: 5 Rosemullion Avenue, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3AH. DoB: October 1938, British

Director - Peter Craig Cotgrove. Address: 10 Woodfield Gardens, Leigh On Sea, Essex, SS9 1EW. DoB: April 1929, British

Director - Geoffrey Snowdon. Address: 8 Redland Drive, Loughton, Milton Keynes, Buckinghamshire, MK5 8EL. DoB: n\a, British

Director - Peter Joseph Harper. Address: Mayhall Lodge, Oakway, Amersham, Buckinghamshire, HP6 5PQ. DoB: September 1935, British

Director - David Sidney Oxley. Address: 31 Leeds Road, Harrogate, North Yorkshire, HG2 8AY. DoB: January 1938, British

Director - Brian Clifford Hyde. Address: Pear Tree Cottage, Valley Lane Lapworth, Solihull, West Midlands, B94 6HB. DoB: n\a, British

Director - Anthony Terence Gordon Richards. Address: Cherry Gardens Farm, Goudhurst, Kent, TN17 2NP. DoB: September 1944, British

Director - Malcolm William Denton. Address: Lystra Alders Road, Reigate, Surrey, RH2 0EA. DoB: June 1938, British

Director - Maurice Patrick Lindsay. Address: Oak House Finch Lane, Appley Bridge, Wigan, Greater Manchester, WN6 9DT. DoB: May 1941, British

Director - David James Minnery. Address: The Willows Betton Road, Market Drayton, Shropshire, TF9 1HH. DoB: August 1949, British

Director - Margaret Anne Spencer. Address: 12 Percy Road, Penge, London, SE20 7QJ. DoB: September 1920, British

Director - Diana King. Address: 3 Hazel Grove, Hockley Heath, Solihull, West Midlands, B94 6QW. DoB: June 1953, English

Director - Elizabeth Nicholl. Address: 40 New Close, Knebworth, Hertfordshire, SG3 6NU. DoB: August 1952, British

Director - Margaret Ann Peggie. Address: Willow House Onslow Road, Sunningdale, Ascot, Berkshire, SL5 0HW. DoB: March 1943, British

Director - Robert Gavin Pettigrew. Address: Greenwood, Ingleby Road, Stanton By Bridge, Derby, Derbyshire, DE73 1HT. DoB: January 1931, British

Director - Charles Stuart Palmer. Address: 42 Rosebank, London, SW6 6LQ. DoB: April 1930, British

Director - Richard Gwynne Robinson. Address: Longview Limes Lane, Buxted, Uckfield, East Sussex, TN22 4PB. DoB: October 1916, British

Director - Lt Col Richard George Satterthwaite. Address: Meadow Cottage, East Harting, Petersfield, Hampshire, GU31 5LX. DoB: April 1920, British

Director - Keith Kirkman Mitchell. Address: 7 Park Crescent, Guiseley, Leeds, West Yorkshire, LS20 8EL. DoB: May 1927, British

Director - Eileen Alexander. Address: Pateley House 1 Bushmead Avenue, Bedford, Bedfordshire, MK40 3QJ. DoB: April 1911, British

Secretary - Peter Edward Lawson. Address: 20 Crescent Road, Sidcup, Kent, DA15 7HN. DoB: January 1939, British

Director - Keith Douglas Smith. Address: 1 St Nicholas Close, Cublington, Leighton Buzzard, Bedfordshire, LU7 0NB. DoB: July 1929, British

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

Director - Arthur Edward Hodges. Address: The Pines 32 Tile Kiln Lane, Bexley, Kent, DA5 2BB. DoB: April 1922, British

Director - Marea Hartman. Address: 5 Greener Court, Lower Downs Road, London, SW19. DoB: June 1922, British

Director - James Frank Elms. Address: 18 Ladydell Road, Worthing, West Sussex, BN11 2LE. DoB: August 1919, British

Director - Hilary Weedon. Address: 3 The Close, London, SE3 0UR. DoB: December 1936, British

Director - Commander Peter John Cantelo. Address: 108 Bedhampton Road, Bedhampton, Havant, Hampshire, PO9 3EZ. DoB: January 1935, English

Director - George Albert Cubitt. Address: 25 Rectory Park, Sanderstead, South Croydon, Surrey, CR2 9JQ. DoB: April 1927, British

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

Director - John Veats. Address: Thorns Brook Guildford Road, Cranleigh, Surrey, GU6 8PG. DoB: December 1929, British

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

Director - Ronald Emes. Address: 147 Gravelly Hill, Erdington, Birmingham, West Midlands, B23 7NR. DoB: February 1927, British

Director - Audrey Bambra. Address: 21 Priory Court, Eastbourne, East Sussex, BN20 7ED. DoB: July 1917, British

Director - David Sidney Oxley. Address: 31 Leeds Road, Harrogate, North Yorkshire, HG2 8AY. DoB: January 1938, British

Director - Raymond Carter. Address: Fir Cottage Green Street, Hoxne, Eye, Suffolk, IP21 5AX. DoB: April 1930, British

Jobs in Sport And Recreation Alliance, vacancies. Career and training on Sport And Recreation Alliance, practic

Now Sport And Recreation Alliance have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Associate in Ultra-Dense Networks (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Employability Adviser (3 Posts) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: The Student Support and Wellbeing Division

    Salary: £26,495 to £30,688 per annum (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Senior Business Analyst (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Technology and Information Services

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Fellow in Coastal Communities in South East Asia (Truro)

    Region: Truro

    Company: University of Exeter

    Department: University of Exeter Medical School (UEMS) & College of Life & Environmental Sciences (CLES)

    Salary: £34,520 depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Human and Social Geography

  • Business Adviser (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £20,005 to £22,517 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,PR, Marketing, Sales and Communication

  • Finance Officer (London)

    Region: London

    Company: University College London

    Department: UCL Library Services

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Fellow (80436-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Accountant (London)

    Region: London

    Company: Aga Khan University (International) in the UK

    Department: N\A

    Salary: £24,000 to £28,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • German-Speaking Research Analyst – Biopharmaceutical Product Strategy Consultancy (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Languages, Literature and Culture,Languages,PR, Marketing, Sales and Communication,International Activities

  • Lecturer in Marketing (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Business School

    Salary: £39,993 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Trainee Contract Administrator (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Finance/Procurement

    Salary: £26,829 to £29,301 pa with potential to progress to £32,004 by annual increments on achieving designated skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Academic Learning Support Tutor (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Professional Services - Learning Enhancement and Development

    Salary: £36,001 to £41,709 per annum.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

Responds for Sport And Recreation Alliance on Facebook, comments in social nerworks

Read more comments for Sport And Recreation Alliance. Leave a comment for Sport And Recreation Alliance. Profiles of Sport And Recreation Alliance on Facebook and Google+, LinkedIn, MySpace

Location Sport And Recreation Alliance on Google maps

Other similar companies of The United Kingdom as Sport And Recreation Alliance: Crackers Forshaw Ltd | Greenmeadow Golf And Country Club Limited | The Salisbury & South Wilts Golf Club Limited | Swansea Stadium Management Company Limited | Bfive Investments Limited

Sport And Recreation Alliance can be found at London at Burwood House. You can look up the firm by referencing its area code - SW1H 0QT. Sport And Recreation Alliance's founding dates back to year 1949. The enterprise is registered under the number 00474512 and their last known status is active. Sport And Recreation Alliance was listed six years ago under the name of Central Council Of Physical Recreation(the). The enterprise is registered with SIC code 93290 and has the NACE code: Other amusement and recreation activities n.e.c.. The firm's latest financial reports were filed up to 2016-03-31 and the latest annual return was filed on 2015-06-30. Sport And Recreation Alliance has been functioning as a part of this market for over 67 years, an achievement not many firms could achieve.

That business owes its achievements and unending progress to a team of eleven directors, who are Andrew John Moss, Brendon Batson, Emma Louise Boggis and 8 other directors have been described below, who have been hired by the firm since January 2016. In order to find professional help with legal documentation, since June 2005 this business has been making use of Catherine Mary Lawrenson, who has been responsible for making sure that the firm follows with both legislation and regulation.

Sport And Recreation Alliance is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Burwood House 14 - 16 Caxton Street SW1H 0QT London. Sport And Recreation Alliance was registered on 1949-10-31. 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 - 724,000 GBP, sales per year - more 764,000,000 GBP. Sport And Recreation Alliance is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Sport And Recreation Alliance is Arts, entertainment and recreation, including 9 other directions. Director of Sport And Recreation Alliance is Andrew John Moss, which was registered at Burwood House, 14 - 16 Caxton Street, London, SW1H 0QT. Products made in Sport And Recreation Alliance were not found. This corporation was registered on 1949-10-31 and was issued with the Register number 00474512 in London, 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 Sport And Recreation Alliance, open vacancies, location of Sport And Recreation Alliance 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

Detailed data about Sport And Recreation Alliance from yellow pages of The United Kingdom. Find address Sport And Recreation Alliance, phone, email, website credits, responds, Sport And Recreation Alliance job and vacancies, contacts finance sectors Sport And Recreation Alliance