Football League Limited(the)

All companies of The UKArts, entertainment and recreationFootball League Limited(the)

Other sports activities

Contacts of Football League Limited(the): address, phone, fax, email, website, working hours

Address: 5b Edward Vii Quay Navigation Way PR2 2YF Ashton On Ribble

Phone: +44-1520 1904724 +44-1520 1904724

Fax: +44-1520 1904724 +44-1520 1904724

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Football League Limited(the)"? - Send email to us!

Football League Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Football League Limited(the).

Registration data Football League Limited(the)

Register date: 1904-04-11
Register number: 00080612
Capital: 526,000 GBP
Sales per year: Less 736,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Football League Limited(the)

Addition activities kind of Football League Limited(the)

322101. Food containers, glass
354104. Lathes
22110604. Casement cloth, cotton
30890615. Extruded finished plastics products, nec
36610114. Toll switching equipment, telephone
39990201. Comb mountings

Owner, director, manager of Football League Limited(the)

Director - Clifford Crown. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: October 1956, British

Director - Ian Francis Lenagan. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: June 1946, British

Director - John Lee Nixon. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: August 1948, British

Director - Jeremy Derek Moxey. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: April 1963, British

Director - Andrew Jeremy Ambler. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: November 1965, British

Director - Paul John Barber. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: March 1967, British

Director - James Richard Rodwell. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: November 1970, British

Director - Deborah Ann Jevans. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: May 1960, British

Director - Shaun Antony Harvey. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: February 1970, British

Director - Steven Richard Bowker. Address: Navigation Way, Preston, Lancashire, PR2 2YF, Uk. DoB: April 1966, British

Secretary - Tadeusz Stephen Detko. Address: Yew Tree Barn, White Horse Lane Barton, Preston, Lancashire, PR3 5AH. DoB: n\a, British

Director - Andrew Paul Cullen. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: July 1961, British

Director - Matthew Richard Porter. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: January 1980, British

Director - Karl Samuel Oyston. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: January 1967, British

Director - Andrew Jeremy Ambler. Address: Zampa Road, London, SE16 3LN, England. DoB: November 1965, British

Director - James Richard Rodwell. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: November 1970, British

Director - Ian Francis Lenagan. Address: Market Place, Woodstock, Oxfordshire, OX20 1TA, England. DoB: June 1946, British

Director - Jeffrey Anthony Mostyn. Address: Navigation Way, Preston, Lancashire, PR2 2YF, Uk. DoB: September 1945, British

Director - Philip James Alexander. Address: 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. DoB: September 1962, British

Director - John Lee Nixon. Address: Navigation Way, Preston, Lancashire, PR2 2YF. DoB: August 1948, British

Director - Shaun Antony Harvey. Address: Edward Vii Quay, Navigation Way, Preston, Lancashire, PR2 2YF, Uk. DoB: February 1970, British

Director - Thomas Allen Glick. Address: Edward Vii Quay, Navigation Way, Preston, Lancashire, PR2 2YF. DoB: November 1968, Usa

Director - Gregory Allison Clarke. Address: Edward Vii Quay, Navigation Way, Preston, Lancashire, PR2 2YF. DoB: October 1957, British

Director - Keith Lamb. Address: Middlehaven Way, Middlesbrough, Cleveland, TS3 6RS. DoB: October 1946, British

Director - Adam Faulkner Pearson. Address: Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ. DoB: November 1964, British

Director - Anthony Andrew Kleanthous. Address: 141 Whitchurch Lane, Edgware, Middlesex, HA8 6NZ. DoB: January 1966, British

Director - Peter David Powell. Address: 17 Elianore Road, Colchester, Essex, CO3 3RX. DoB: March 1947, English

Director - Terence James Robinson. Address: The Long Barn, Hollymount Lane, Greenmount, Bury, Lancashire, BL8 4HP. DoB: March 1944, British

Director - Lorraine Rogers. Address: Three Stacks, The Akbar, Heswall, Wirral, CH60 9HQ. DoB: February 1963, British

Director - Neil Antony Doncaster. Address: 11 Claremont Road, Norwich, Norfolk, NR4 6SH. DoB: March 1970, British

Director - Mark Alexander Arthur. Address: The Threshing Barn, Thorpe Newark, Nottingham, Nottinghamshire, NG23 5PX. DoB: October 1958, British

Director - Adam Faulkner Pearson. Address: Son Vida 5 Tib Garth, North Gate Lane, Wetherby, West Yorkshire, LS22 4US. DoB: November 1964, British

Director - Ivor Leonard Beeks. Address: Old Tythe Barn Speen Road, North Dean, High Wycombe, Buckinghamshire, HP14 4NG. DoB: November 1941, British

Director - Karl Oyston. Address: Manor House Farm Farleton Lane, Farleton, Lancaster, Lancashire, LA2 9LG. DoB: January 1967, British

Director - Ian Russell Ritchie. Address: Burnside Gorse Hill Road, Virginia Water, Surrey, GU25 4AR. DoB: November 1953, British

Director - Ronald Martin. Address: Hollytree House 344 Benfleet Road, Benfleet, Essex, SS7 1PW. DoB: January 1953, British

Director - Rt Hon The Lord Brian Stanley Mawhinney. Address: Butts Lodge Loop Road, Keyston, Huntingdon, PE28 0RE. DoB: July 1940, British

Director - Terence James Robinson. Address: The Long Barn, Hollymount Lane, Greenmount, Bury, Lancashire, BL8 4HP. DoB: March 1944, British

Director - Theodoros Paphitis. Address: 22 Burstead Close, Cobham, Surrey, KT11 2NL. DoB: September 1959, British

Director - David Richard Sheepshanks. Address: The White Lodge, Eyke, Woodbridge, Suffolk, IP12 2RP. DoB: October 1952, British

Director - Michael Norman Lloyd. Address: The Hayloft, Lapley Hall Mews, Lapley, Staffordshire, ST19 9JR. DoB: March 1943, British

Director - John Elsom. Address: 24 Roundhay Road, Bridlington, East Yorkshire, YO15 3JY. DoB: August 1939, British

Director - Anthony John Scholes. Address: Stone Steps Turnleys Farm, Four Acre Lane, Thornley, Lancashire, PR3 2TD. DoB: March 1965, British

Director - Ivor Leonard Beeks. Address: Old Tythe Barn Speen Road, North Dean, High Wycombe, Buckinghamshire, HP14 4NG. DoB: November 1941, British

Director - Paul Thompson. Address: Moorgate Road, Rotherham, South Yorkshire, S60 2AD. DoB: February 1952, British

Director - Geoffrey Richmond. Address: 21 Sandmoor Drive, Leeds, LS17 7DF. DoB: March 1941, British

Director - Peter Storrie. Address: 7a Northfield Avenue, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2HX. DoB: January 1952, British

Director - Bryan Anthony Richardson. Address: Kingham Barn, The Green, Kingham, Chipping Norton, Oxfordshire, OX7 6YD. DoB: February 1944, British

Director - Lorraine Rogers. Address: Three Stacks, The Akbar, Heswall, Wirral, CH60 9HQ. DoB: February 1963, British

Director - David Campbell Burns. Address: 12 Broadway, Hale, Cheshire, WA15 0PG. DoB: July 1956, British

Director - Keith Reginald Harris. Address: 14 Eaton Row, London, SW1W 0GA. DoB: April 1953, British

Director - Nicholas Graham Goddard Blackburn. Address: 34 Boston Place, London, NW1 6ER. DoB: n\a, British

Director - John Wilson Mckeown. Address: 1 Swithland Lane, Rothley, Leicestershire, LE7 7SG. DoB: April 1950, British

Director - Edward John Bowler. Address: 63 Park Road, Willaston, Nantwich, Cheshire, CW5 6PL. DoB: February 1937, British

Director - John Peter Richards. Address: Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU. DoB: November 1950, British

Director - Peter James Middleton. Address: 3 Kempson Road, London, SW6 4PX. DoB: February 1940, British

Director - Richard Craig Scudamore. Address: Old Rectory, Duntisbourne Abbotts, Cirencester, Gloucestershire, GL7 7JN, England. DoB: August 1959, British

Director - Francis Daniel Corfe. Address: Hillcrest Redhill Road, Storeton, Wirral, Merseyside, CH63 6HJ. DoB: January 1939, British

Director - Peter James Heard. Address: Flat 4, 22 Elvaston Place, London, SW7 5QE. DoB: October 1938, British

Director - Barry Maurice William Hearn. Address: Mascalls Mascalls Lane, Great Warley, Brentwood, Essex, CM14 5LJ. DoB: June 1948, British

Director - Edward John Bowler. Address: 63 Park Road, Willaston, Nantwich, Cheshire, CW5 6PL. DoB: February 1937, British

Director - Keith Thomas Haslam. Address: 16 Little Common Lane, Sheffield, S11 9NB. DoB: February 1960, British

Director - Ian Hood Stott. Address: Pownall Hall Farm, Broadwalk, Wilmslow, Cheshire, SK9 5PZ. DoB: January 1934, British

Director - David Richard Sheepshanks. Address: White Lodge, Eyke, Woodbridge, Suffolk, IP12 2RR. DoB: October 1952, British

Director - David Frank Kilpatrick. Address: 30 Union Road, Rochdale, Lancashire, OL12 9QA. DoB: September 1943, British

Director - Paul Damien Philip Scally. Address: Hatcham Place The Hurst, Crouch Plaxtol, Tonbridge, Kent, TN15 8QA. DoB: October 1955, British

Director - Ronald Geoffrey Noades. Address: St Malo, 7 Rose Walk, Purley, Surrey, CR8 3LG. DoB: June 1937, British

Director - Martin Francis George. Address: Fotheringhay Manor, Fotheringhay, Peterborough, Cambridgeshire, PE8 5HZ. DoB: November 1942, British

Director - William Thomas Bell. Address: Clay Lake Farm, Brown Edge, Stoke-On-Trent, Staffordshire, ST6 8TR. DoB: January 1932, British

Director - Douglas Malcolm Craig. Address: 17 Askham Lane, York, North Yorkshire, YO2 3HB. DoB: July 1929, British

Director - Garry Gibson. Address: 12 St Edmunds Green, Sedgefield, Co Durham. DoB: January 1955, British

Director - Jonathan Michael Hayward. Address: East Learmouth, Cornhill On Tweed, Northumberland, TD12 4QB. DoB: June 1957, British

Director - David Glyndwr Hammond. Address: 72 Belgrave Road, Gorseinon, Swansea, SA4 6RE. DoB: February 1945, British

Director - Terence James Robinson. Address: The Long Barn, Hollymount Lane, Greenmount, Bury, Lancashire, BL8 4HP. DoB: March 1944, British

Director - James William Thomas Hill. Address: Goldbridge House Langton Lane, Hurstpierpoint, West Sussex, BN6 9HA. DoB: July 1928, British

Director - Anthony Stuart Webb. Address: Longford Mill, Longford, Derbyshire, DE6 3DT. DoB: May 1941, British

Director - Keith John Reames. Address: Owens Farmhouse Threekingham, Sleaford, Lincolnshire. DoB: February 1942, British

Director - Ian Hood Stott. Address: Pownall Hall Farm, Broadwalk, Wilmslow, Cheshire, SK9 5PZ. DoB: January 1934, British

Director - George Naxwell Holmes. Address: High Whipley House, Whipley Laner, Ripley, North Yorkshire, HG3 3DL. DoB: November 1927, British

Director - William Gordon Mckeag. Address: 15 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE. DoB: November 1927, British

Director - Michael David Bradley Sinclair. Address: 24 St Saviourgate, York, North Yorkshire, YO1 2NN. DoB: April 1942, British

Director - William Fox. Address: Tree Tops Billinge End Road, Blackburn, Lancashire, BB2 6PT. DoB: January 1928, British

Director - Herbert Douglas Ellis. Address: 2 Ladywood Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SN. DoB: January 1924, British

Director - Robert Timothy Chase. Address: Halvergate Hall, Halvergate, Norwich, Norfolk, NR13 3AN. DoB: July 1938, British

Secretary - John David Dent. Address: 166 St Andrews Road South, Lytham St Annes, Lancashire, FY8 1YA. DoB:

Jobs in Football League Limited(the), vacancies. Career and training on Football League Limited(the), practic

Now Football League Limited(the) have no open offers. Look for open vacancies in other companies

  • Student Mental Health Adviser (London)

    Region: London

    Company: Imperial College London

    Department: Education Office – Student Counselling and Mental Health Advice Service

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Assistant Registrar (Overseas Assessment) (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

  • Lead Researcher - The Oxford Martin Programme on Technological and Economic Change (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: £46,336 to £53,691 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Lecturer/Senior Lecturer in Computer Science (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £34,520 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Assistant Librarian- Information Services (0.6 FTE) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Library & Archives Service

    Salary: £33,567 to £38,533 (pro rata) inclusive per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Marketing and Student Recruitment Coordinator (78191) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Science

    Salary: £27,285 to £30,688

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

Responds for Football League Limited(the) on Facebook, comments in social nerworks

Read more comments for Football League Limited(the). Leave a comment for Football League Limited(the). Profiles of Football League Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Football League Limited(the) on Google maps

Other similar companies of The United Kingdom as Football League Limited(the): Surrey Hills Productions Limited | Rewritten Limited | Virtual Links Developments Ltd | Funky Feet Dance Club Limited | Scenic Workshops Limited

The firm named Football League (the) has been founded on 1904-04-11 as a PLC. The firm registered office can be gotten hold of Ashton On Ribble on 5b Edward Vii Quay, Navigation Way. When you want to contact the company by post, the post code is PR2 2YF. The office company registration number for Football League Limited(the) is 00080612. The firm is classified under the NACe and SiC code 93199 meaning Other sports activities. Football League Ltd(the) released its latest accounts for the period up to 2015/06/30. Its latest annual return was filed on 2016/06/23. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Football League Ltd(the).

As found in this enterprise's employees data, since June 2016 there have been ten directors including: Clifford Crown, Ian Francis Lenagan and John Lee Nixon. To increase its productivity, since July 2001 this specific company has been making use of Tadeusz Stephen Detko, who has been working on ensuring the company's growth.

Football League Limited(the) is a domestic company, located in Ashton On Ribble, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 5b Edward Vii Quay Navigation Way PR2 2YF Ashton On Ribble. Football League Limited(the) was registered on 1904-04-11. 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 - 526,000 GBP, sales per year - less 736,000,000 GBP. Football League Limited(the) is Private Limited Company.
The main activity of Football League Limited(the) is Arts, entertainment and recreation, including 6 other directions. Director of Football League Limited(the) is Clifford Crown, which was registered at 5b Edward Vii Quay, Navigation Way, Ashton On Ribble, Preston, PR2 2YF. Products made in Football League Limited(the) were not found. This corporation was registered on 1904-04-11 and was issued with the Register number 00080612 in Ashton On Ribble, 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 Football League Limited(the), open vacancies, location of Football League Limited(the) 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 Football League Limited(the) from yellow pages of The United Kingdom. Find address Football League Limited(the), phone, email, website credits, responds, Football League Limited(the) job and vacancies, contacts finance sectors Football League Limited(the)