The Football Conference Limited
Other sports activities
Contacts of The Football Conference Limited: address, phone, fax, email, website, working hours
Address: Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, B2 5TB Birmingham
Phone: +44-20 5625793 +44-20 5625793
Fax: +44-20 5625793 +44-20 5625793
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Football Conference Limited"? - Send email to us!
Registration data The Football Conference Limited
Get full report from global database of The UK for The Football Conference Limited
Addition activities kind of The Football Conference Limited
504602. Coin-operated equipment
22980000. Cordage and twine
25110105. Dressers, household: wood
30699919. Trays, rubber
38220502. Line control for electric heat
48139901. Telephone cable service, land or submarine
50469901. Balances, excluding laboratory
50910703. Motorboats
50999914. Tanning salon equipment and supplies
Owner, director, manager of The Football Conference Limited
Director - Leeland Robert Harding. Address: Threxton Road Industrial Estate, Watton, Thetford, Norfolk, IP25 6NG, England. DoB: March 1963, British
Director - Oliver Ash. Address: Rue De Pontoise, 78 Aou, Saint Germaine, En-Laye, France. DoB: March 1958, British
Director - Stephen Roy Thompson. Address: Brookdale Avenue, Upminster, Essex, RM14 2LT, England. DoB: December 1959, British
Director - Trevor James Parmenter. Address: (Part) Fourth Floor, Waterloo House,, 20 Waterloo Street,, Birmingham, B2 5TB. DoB: June 1958, British
Director - Shahid Azeem. Address: 20 Waterloo Street, Birmingham, B2 5TB, England. DoB: December 1958, British
Director - John Michael Turner. Address: Wraglings, Bishops Stortford, Hertfordshire, CM23 5TB, England. DoB: August 1956, British
Director - Joseph Daniel Murphy. Address: Middlewood Close, Solihull, West Midlands, B91 2TZ, England. DoB: May 1977, English
Director - Colin James Peake. Address: 25 Skylark Way, Painswick Road, Gloucester, Gloucestershire, GL4 4QY. DoB: April 1945, British
Director - Charles Clapham. Address: 34 Waterloo Road, Birkdale, Southport, Merseyside, PR8 2NG. DoB: August 1946, British
Director - Anthony Andrew Kleanthous. Address: London Road, Stanmore, Middlesex, HA7 4PA, England. DoB: January 1966, English
Director - Michael John Smith. Address: Avon Close, Addlestone, Surrey, KT15 1JD, England. DoB: December 1956, British
Director - Lee Daniel Carter. Address: Arlestone Lane, Wellington, Telford, Shropshire, TF1 2LT, England. DoB: January 1978, British
Director - Graham Stewart Wood. Address: (Part) Fourth Floor, Waterloo House,, 20 Waterloo Street,, Birmingham, B2 5TB, England. DoB: March 1944, English
Director - Wayne Victor Allen. Address: Bier, Teddington, Tewksbury, Gloucestershire, GL20 8JA, England. DoB: May 1955, English
Director - Christopher Richard Blight. Address: Ridgeway Grove, Newport, Monmouthshire, NP20 5AN. DoB: April 1954, British
Director - Nigel Henry Collins. Address: The Morelands, West Heath, Birmingham, West Midlands, B31 3HA. DoB: July 1944, English
Director - John Erik Samuelson. Address: Third Floor Wellington House, Waterloo Street, Birmingham, B2 5TJ. DoB: February 1948, British
Director - David Rees Martin. Address: (Part) Fourth Floor, Waterloo House,, 20 Waterloo Street,, Birmingham, B2 5TB, England. DoB: June 1962, English
Director - Helen Elizabeth Thompson. Address: 5 Manor Court, Rushden, Northamptonshire, NN10 0NN. DoB: July 1946, British
Director - Gary Peter Sweet. Address: Tithe Barn, Wymondley Bury, Hitchin, SG4 7JN. DoB: January 1964, British
Director - Gary Thomas Calder. Address: 9 Elounda Court, Benfleet, Essex, SS7 5QA. DoB: December 1956, British
Director - Gareth Baldwin. Address: Woodstock 46 St Ives Road, Hemingford Grey, Huntingdon, Cambs, PE28 9DX. DoB: August 1966, British
Secretary - Dennis John Strudwick. Address: Nursery Cottage 66 Bilford Road, Worcester, Worcestershire, WR3 8PU. DoB: n\a, British
Director - Brian Vincent Kilcullen. Address: 11 Elmfield Close, Gravesend, Kent, DA11 0LP. DoB: December 1961, British
Director - Julian Frances Tagg. Address: Rolls Bridge House, Rolls Bridge Farm Ide, Exeter, EX2 9SU. DoB: October 1956, British
Director - Brian Russell Lee. Address: Mulligans, Hyde Bere Regis, Wareham, Dorset, BH20 7NT. DoB: February 1936, British
Director - Michael Anthony Brown. Address: 38 Field Gardens, Steventon, Oxfordshire, OX13 6TE. DoB: April 1957, British
Director - Andrew John Shaw. Address: High Row, Elco Road Bowdon, Altrincham, Cheshire, WA14 2TH. DoB: June 1955, British
Director - David Boddy. Address: Straddle Stones The Cross, Wyre Piddle, Worcestershire, WR10 2HU. DoB: April 1963, British
Director - Joanna Adams. Address: 71 The Spittal, Castle Donington, Derbyshire, DE74 2NQ. DoB: November 1966, British
Director - Clarence Bennie Robinson. Address: 16a Bushton Lane, Anslow, Burton On Trent, Staffordshire, DE13 9QL. DoB: September 1945, British
Director - Rodney Harold Taylor. Address: 13a Victoria Parade, Morecambe, Lancashire, LA4 5NX. DoB: January 1953, British
Director - John David Pearce. Address: 1 Tower Road, Southsea, Hampshire, PO4 9AX. DoB: May 1949, British
Director - Anthony Andrew Kleanthous. Address: 141 Whitchurch Lane, Edgware, Middlesex, HA8 6NZ. DoB: January 1966, British
Director - Trevor Martin Horsley. Address: Ardroo, Gunhouse Lane, Bowbridge, Stroud, Gloucestershire, GL5 2DB. DoB: October 1955, British
Director - Andrew John Shaw. Address: Sunny Corner, 76 Upperway, Upper Longdon, Staffordshire, WS15 1QA. DoB: March 1965, British
Director - Philip Bettison Clayton. Address: 14 Briars Close, Nuneaton, Warwickshire, CV11 6LQ. DoB: August 1937, British
Director - Phillip Owen Wallace. Address: Rolls Park Farm, High Road, Chigwell, Essex, IG7 6DL. DoB: October 1949, British
Director - John Russell. Address: Kirkham Station, Kirkham Abbey, York, North Yorkshire, YO60 7JS. DoB: March 1956, British
Director - Colin Christopher Youngjohns. Address: 38 Ludgate Avenue, Kidderminster, Worcestershire, DY11 6JP. DoB: March 1946, British
Director - Geoffrey William Chapple. Address: 10 Pottery Court, Pottery Lane Wrecclesham, Farnham, Surrey, GU10 4QW. DoB: November 1945, British
Director - John Anthony Moules. Address: 25 Brantwood Avenue, Erith, Kent, DA8 1EH. DoB: August 1953, British
Director - Philip John Ledger. Address: 19 Ainsdale Way Goldsworth Park, Woking, Surrey, GU21 3PP. DoB: June 1931, British
Director - James Craig Thompson. Address: Prescott House, The Street, Otham, Kent, ME15 8RL. DoB: October 1933, British
Director - Bryan William Moore. Address: 99 High Lea, Yeovil, Somerset, BA21 4PE. DoB: April 1936, British
Director - John Arthur Baldwin. Address: 17 Aragon Drive, Sutton Coldfield, West Midlands, B73 6BQ. DoB: May 1954, British
Director - David Lawton Reynolds. Address: High Trees, Hall Farm Lane Trimpley, Kidderminster, Worcestershire, DY12 1NP. DoB: April 1947, British
Director - Gerald Edward Smith. Address: Bronallt 321 Holyhead Road, Wellington, Telford, Salop, TF1 2EZ. DoB: October 1941, British
Director - Derek Nuttall. Address: 10 Cedar Close Evergreens, Lostock Gralam, Northwich, Cheshire, CW9 7XA. DoB: August 1927, British
Director - Christopher Owen Holland. Address: 8 Revills Close, Scotter, Gainsborough, Lincolnshire, DN21 3TG. DoB: November 1951, British
Director - Graham Terence Hobbins. Address: 23 Westbrooke Road, Welling, Kent, DA16 1PR. DoB: April 1949, British
Director - Peter Barnes. Address: 10 Ashes Close, Stalybridge, Cheshire, SK15 2RQ. DoB: May 1941, British
Director - Charles Clapham. Address: 34 Waterloo Road, Birkdale, Southport, Merseyside, PR8 2NG. DoB: August 1946, British
Director - John Trevor Husk. Address: 12 Lenacre Lane, Whitfield, Dover, Kent, CT16 3HL. DoB: June 1942, British
Director - David Joyce. Address: 54 Ferrestone Road, Wellingborough, Northamptonshire, NN8 4EJ. DoB: May 1943, British
Director - William James King. Address: Springwood House, Birch Heath Lane, Christleton, Chester, Cheshire, CH3 7AP. DoB: November 1929, British
Director - Peter Hunter. Address: 24 Barnehurst Road, Bexleyheath, Kent, DA7 6EZ. DoB: December 1928, British
Jobs in The Football Conference Limited, vacancies. Career and training on The Football Conference Limited, practic
Now The Football Conference Limited have no open offers. Look for open vacancies in other companies
-
Tutor - Business Administration (HMP Downview) (Sutton)
Region: Sutton
Company: Novus
Department: N\A
Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Research Fellow (London)
Region: London
Company: University of Greenwich
Department: Systems Management and Strategy
Salary: £26,052 to £37,075 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Human and Social Geography,Languages, Literature and Culture,Cultural Studies
-
Research Associate/Research Fellow - Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty of Health and Life Sciences
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
PhD Studentship: Tracked Electric Vehicles (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Electrical and Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering
-
IT Trainer (Leicester)
Region: Leicester
Company: De Montfort University
Department: People & Organisational Development
Salary: £26,495 to £32,548 Grade E p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Dubai Provost (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Postdoctoral Research Scientist: Targeting Dysregulated Translational Control in the Tumour Environment (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology
-
Beamline Technician x2 (Didcot)
Region: Didcot
Company: Diamond Light Source
Department: Harwell Science & Innovation Campus
Salary: £25,247 to £29,702 (Discretionary range to £34,157)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Other
-
Associate and Professional Tutor (Southampton)
Region: Southampton
Company: University of Southampton
Department: Psychology
Salary: Will Be Negotiable
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Electron Microscopy Experimental Officer (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £26,495 to £33,518 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Faculty Position in Marketing (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
EI3POD: EMBL Interdisciplinary Postdocs (Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton)
Region: Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
Responds for The Football Conference Limited on Facebook, comments in social nerworks
Read more comments for The Football Conference Limited. Leave a comment for The Football Conference Limited. Profiles of The Football Conference Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Football Conference Limited on Google maps
Other similar companies of The United Kingdom as The Football Conference Limited: Runningwell Equestrian Centre Limited | Stenaction Limited | Keepie Uppie Football Ltd | Belair Productions Ltd | Trinity Football Club Limited(the)
The Football Conference is a business registered at B2 5TB Birmingham at Waterloo House (part) Fourth Floor, Waterloo House,. This business has been operating since 1997 and is registered under the registration number 03364308. This business has been on the British market for nineteen years now and its current status is is active. This business Standard Industrial Classification Code is 93199 and their NACE code stands for Other sports activities. The Football Conference Ltd reported its latest accounts up until 31st May 2015. The business latest annual return information was filed on 28th July 2015. 19 years of competing in this field of business comes to full flow with The Football Conference Ltd as the company managed to keep their clients happy throughout their long history.
Regarding to this particular company, many of director's tasks have been carried out by Leeland Robert Harding, Oliver Ash, Stephen Roy Thompson and 6 remaining, listed below. When it comes to these nine executives, Charles Clapham has been an employee of the company the longest, having been a member of company's Management Board in Saturday 5th June 2004.
The Football Conference Limited is a domestic stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, B2 5TB Birmingham. The Football Conference Limited was registered on 1997-05-01. 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 - 683,000 GBP, sales per year - less 707,000 GBP. The Football Conference Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Football Conference Limited is Arts, entertainment and recreation, including 9 other directions. Director of The Football Conference Limited is Leeland Robert Harding, which was registered at Threxton Road Industrial Estate, Watton, Thetford, Norfolk, IP25 6NG, England. Products made in The Football Conference Limited were not found. This corporation was registered on 1997-05-01 and was issued with the Register number 03364308 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 The Football Conference Limited, open vacancies, location of The Football Conference 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