Special Olympics Great Britain
Other sports activities
Activities of sport clubs
Contacts of Special Olympics Great Britain: address, phone, fax, email, website, working hours
Address: Simpson Wreford & Partners Suffolk House CR0 0YN George Street
Phone: 0207 247 8891 0207 247 8891
Fax: 0207 247 8891 0207 247 8891
Email: [email protected]
Website: www.specialolympicsgb.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Special Olympics Great Britain"? - Send email to us!
Registration data Special Olympics Great Britain
Get full report from global database of The UK for Special Olympics Great Britain
Addition activities kind of Special Olympics Great Britain
0252. Chicken eggs
344304. Plate work for the metalworking trade
37280401. Aircraft armament, except guns
38610601. Developers, photographic (not made in chemical plants)
73610000. Employment agencies
75199902. Travel, camping or recreational trailer rental
Owner, director, manager of Special Olympics Great Britain
Director - Robert Andrew Powell. Address: 6 - 8 Great Eastern Street, London, EC2A 3NT, England. DoB: January 1983, British
Secretary - Tanya Layng. Address: Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN, England. DoB:
Director - Professor Jan Burns. Address: Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN. DoB: September 1960, British
Director - Tom Gorman. Address: 6 - 8 Great Eastern Street, 1st Floor, London, EC2A 3NT, England. DoB: December 1965, British
Director - Laura Ann Pender Smith. Address: Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN. DoB: March 1965, Scottish
Director - Kathryn Mccoll. Address: 6-8 Great Eastern Street, London, EC2A 3NT, Great Britain. DoB: October 1980, British
Director - Len Dunne. Address: Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN. DoB: April 1965, British
Director - Miles Stewart Mackinnon. Address: Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN. DoB: March 1977, British
Director - Andrew John Reed. Address: Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN. DoB: September 1964, British
Director - Gregory Silvester. Address: 8 Wrottesley Road, Tettenhall Wood, Wolverhampton, WV6 8SD, United Kingdom. DoB: November 1976, British
Director - Martin Paul Mann. Address: Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN. DoB: March 1967, British
Director - Philip Charles Nathan. Address: Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN. DoB: May 1951, British
Director - Terence Keith Wilcox. Address: 1 Osprey Close, Guisborough, Redcar Cleveland, TS14 8HN. DoB: February 1952, British
Director - Christopher Hull. Address: Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN. DoB: November 1972, British
Director - Gordon Lamont Mccormack. Address: Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN. DoB: March 1950, British
Director - James Gordon Blair. Address: Umfreville Road, London, N4 1SB. DoB: October 1967, British
Director - James Patrick Sidney England. Address: Pudding Bag Lane, Exton, Nr Oakham, Rutland, LE15 8BH. DoB: May 1930, British
Director - William C Bilsborough. Address: Tresanton, Hancocks Mount, Sunninghill, Berkshire, SL5 9PQ. DoB: March 1959, Us Citizen
Director - Georgina Rachel Hulme. Address: Springcottage, 168 Wallerscote Road, Weaverham, Cheshire, CW8 3LZ. DoB: November 1976, British
Director - Timothy Peter Madgwick. Address: 9 Applegarth, Easingwold, York, North Yorkshire, YO61 3LZ. DoB: July 1958, British
Director - Peter Silverman. Address: Dover Street, London, W1S 4NQ, United Kingdom. DoB: June 1961, United States
Director - Nicholas Dean Russell. Address: 40 Barnmead Road, Beckenham, Kent, BR3 1JE. DoB: February 1962, British
Director - Lawrence Mcmenemy. Address: Festina Lente Church Lane, Braishfield, Romsey, Hampshire, SO51 0QH. DoB: July 1936, British
Director - Jane Silverman. Address: Chesterfield Hill, London, W1J 5BL, United Kingdom. DoB: June 1960, American
Director - Rose Cecilia Stancer. Address: Bohuns Hall, Tollesbury, Essex, CM9 8QL. DoB: January 1960, British
Director - Moira Brown. Address: 26 Cairnswell Avenue, Cambuslang, Glasgow, G72 8SW. DoB: June 1963, British
Director - Jed Renilson. Address: Lawside 45 Doune Hill, Jedburgh, TD8 6LJ. DoB: April 1960, British
Director - Robert Andrew Simon Datnow. Address: 19 Creighton Road, London, NW6 6EE. DoB: August 1971, British
Director - Carol Ann Potter. Address: Bell House, 61 Clapham Common North, London, SW4 9SA. DoB: March 1955, British
Director - Paul Richard Anderson. Address: The Retreat, Barrack Square, Winchelsea, East Sussex, TN36 4EG. DoB: February 1935, British
Director - Lady Sandra Carol Ann Sorrell. Address: 6 Walton Place, London, SW3 1RH. DoB: December 1945, British
Director - Freda Hussain. Address: 4 Blankley Drive, Stoneygate, Leicester, Leicestershire, LE2 2DE. DoB: August 1946, British
Director - Mark William Booth. Address: Collingham Gardens, London, SW5 0HS. DoB: July 1956, British
Director - Jean Mcneil. Address: 221 Stevenson Street, Glasgow, Lanarkshire, G40 2RW. DoB: March 1968, British
Director - John Galley. Address: 3 East Court, Cosham, Portsmouth, Hampshire, PO6 2NX. DoB: January 1931, British
Director - Colin John Vincent. Address: 17 Longdown Road, Lower Bourne, Farnham, Surrey, GU10 3JU. DoB: May 1935, British
Secretary - Karen Bernice Wallin. Address: 7 Woodland Road, Tunbridge Wells, Kent, TN4 9HW. DoB: n\a, British
Director - David William Hammond. Address: 118 Hopepark Gardens, Bathgate, West Lothian, EH48 2QX. DoB: November 1947, British
Director - Michael Paul Holmes. Address: The Thatch, Idstone, Swindon, SN6 8LL. DoB: April 1951, British
Director - Andrew Robert Paul Heffer. Address: Toll Cottage 3 Monument Lane, Tittensor, Stoke On Trent, Staffordshire, ST12 9JH. DoB: July 1961, British
Director - Patrick England. Address: 73 Harley Street, London, W1N 1DE. DoB: May 1930, British
Director - Sir Derek (Roy) Reffell. Address: 1 Rozeldene, Hindhead, Surrey, GU26 6TW. DoB: October 1928, British
Director - Avryl Elder. Address: Achosnich Midanguston, Peterculter, Aberdeenshire, AB14 0PP. DoB: March 1959, British
Director - Ian Andrew Muir. Address: 2 Islet Park House, Islet Park, Maidenhead, Berkshire, SL6 8LE. DoB: December 1940, British
Director - James Charles Biggs. Address: 7 Chinnery Close, Enfield, Middlesex, EN1 4AX. DoB: October 1935, British
Director - Michael Cooke. Address: 1 Farnborough Drive, Shirley, Solihull, West Midlands, B90 4TB. DoB: September 1938, British
Director - William Beresford Owen. Address: Hartley Dyke Farmhouse, Hartley Road Hartley, Cranbrook, Kent, TN17 3QG. DoB: June 1947, British
Director - Lady Homayoun Renwick. Address: 11 North Court Great Peter Street, London, SW1P 3LL. DoB: July 1939, British
Director - Andrew Robert Paul Heffer. Address: 6 Baddeley Hall Road, Baddeley Green, Stoke On Trent, ST2 7JZ. DoB: July 1961, British
Director - Sir John Hannam. Address: 85 Bromfelde Road, London, SW4 6PP. DoB: August 1929, British
Director - Robert Balfour Mcculloch. Address: 20 York Crescent, Wilmslow Park, Wilmslow, Cheshire, SK9 2BB. DoB: October 1947, British
Director - Brendan Timothy Delaney. Address: Flat A, 9 Cadogan Square, London, SW1. DoB: March 1946, British
Director - Nigel Lawrence Colne. Address: Nettlesworth Farm, Nettlesworth Lane, Vines Cross, East Sussex, TN21 9AR. DoB: June 1940, British
Director - Professor Peter Mittler. Address: 22 Ballbrook Court, Wilmslow Road, Manchester, M20 3QW. DoB: April 1930, British
Director - Bernard Macaulay Scott. Address: 415 Merry Street, Motherwell, Lanarkshire, ML1 4BP. DoB: June 1918, British
Director - Beryl Borchard. Address: The Laurels 102 London Road, Bridgeyate, Bristol, South Gloucestershire, BS15 5JL. DoB: January 1927, British
Director - Roger Wyn Bowen. Address: 96 Dolaufan, Burry Port, Dyfed, SA16 0RG. DoB: June 1964, British
Director - John Thomas Leingang. Address: 15 Barham Road, Wimbledon, London, SW20 0EX. DoB: n\a, Usa
Director - Nigel John Burnett. Address: Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. DoB: November 1954, British
Director - Stuart Morris. Address: 36 The Fairway, Oadby, Leicester, Leicestershire, LE2 2HJ. DoB: July 1934, British
Director - Paul Richard Anderson. Address: The Retreat, Barrack Square, Winchelsea, East Sussex, TN36 4EG. DoB: February 1935, British
Secretary - Paul Richard Anderson. Address: The Retreat, Barrack Square, Winchelsea, East Sussex, TN36 4EG. DoB: February 1935, British
Director - Janet Longden. Address: Bargate, High Street, Moorsholm, Cleveland, TS12 3JH. DoB: December 1953, British
Director - Ian Craig Shaw. Address: School House, Hatton Of Fintray, Aberdeen, Grampian, AB2 0YB. DoB: July 1931, British
Secretary - Ronald Hugh Johnston. Address: 59 Wellington Road, Bush Hill Park, Enfield, Middlesex, EN1 2PH. DoB: July 1936, British
Director - Wilfred Richard Cass. Address: Hathill Copse, Goodwood, Chichester, West Sussex, PO18 0QP. DoB: November 1924, British
Director - David Young Agnew. Address: 5 Bramley Road, Birstall, Leicester, Leicestershire, LE4 4FH. DoB: August 1939, British
Director - Elizabeth Dendy. Address: 9 Kingswood Road, London, W4 5EU. DoB: January 1930, British
Secretary - James Peter Tanner. Address: 1 Mountway, Potters Bar, Hertfordshire, EN6 1ER. DoB:
Director - Bernard Macaulay Scott. Address: 415 Merry Street, Motherwell, Lanarkshire, ML1 4BP. DoB: June 1918, British
Director - Ian Andrew Muir. Address: Cloghran 186 Upper Chobham Road, Camberley, Surrey, GU15 1EU. DoB: December 1940, British
Director - Richard Arthur Frame. Address: Birkdale The Ridgeway, Oxshott, Leatherhead, Surrey, KT22 0LJ. DoB: January 1943, American
Director - Dennis William Wilcox. Address: 69 Hill Rise, Rickmansworth, Hertfordshire, WD3 2NT. DoB: March 1932, British
Director - Derak Holmes. Address: 15 Afon Close, New Inn, Pontypool, Gwent, NP4 0QE. DoB: March 1939, British
Director - Ronald Hugh Johnston. Address: 59 Wellington Road, Bush Hill Park, Enfield, Middlesex, EN1 2PH. DoB: July 1936, British
Director - Terence Keith Wilcox. Address: 1 Osprey Close, Guisborough, Cleveland, TS14 8HN. DoB: February 1952, British
Director - Alan Pearson. Address: Chapel House, Chapel Street, Ormskirk, Lancashire, L39 4QF. DoB: March 1933, British
Director - Richard Patrick Tracey. Address: 49 Earlsfield Road, London, SW18 3DA. DoB: February 1943, British
Director - Gordon Lamont Mccormack. Address: 26 Mcgrigor Road, Milngavie, Glasgow, G62 7LD. DoB: March 1950, British
Jobs in Special Olympics Great Britain, vacancies. Career and training on Special Olympics Great Britain, practic
Now Special Olympics Great Britain have no open offers. Look for open vacancies in other companies
-
Catering General Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Hospitality and Accommodation Services
Salary: £15,440 to £15,735 With potential progression once in post to £18,047 a year.
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events,Property and Maintenance
-
Research Assistants/Associates – Biomedical Image Analysis and Machine Learning (London)
Region: London
Company: Imperial College London
Department: Department of Computing
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Artificial Intelligence
-
UCL Senior Teaching Fellow - MA Early Years Education (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Institute of Education, Department of Learning and Leadership
Salary: £43,023 to £44,243 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Research Fellow - Programmer / Software Engineer (Particle Physics Group) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Physics & Astronomy
Salary: £29,301 to £40,523
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems
-
Assistant Finance Business Partner (College of Arts and Law) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £26,052 to £32,004 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Head of Department - Criminology, Law & Policing (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Social Sciences, Humanities & Law
Salary: £62,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Law
-
Administration Officer (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £15,673 to £18,868 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
IB Examiner for Information Technology in a Global Society (Bilingual English-Spanish) (Nationwide, Cardiff)
Region: Nationwide, Cardiff
Company: International Baccalaureate Organization
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Linguistics,Languages
-
Lecturer in Applied Health Statistics (London)
Region: London
Company: King's College London
Department: N\A
Salary: £40,523 to £44,240
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Reader (Associate Professor) in Chemical Engineering (Bath)
Region: Bath
Company: University of Bath
Department: Department of Chemical Engineering
Salary: £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering
-
Director of Marketing & External Relations (Beaconsfield)
Region: Beaconsfield
Company: National Film and Television School - NFTS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Professor and Head of Studies, Psychology (Singapore)
Region: Singapore
Company: Yale-NUS College
Department: Division of Social Sciences
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
Responds for Special Olympics Great Britain on Facebook, comments in social nerworks
Read more comments for Special Olympics Great Britain. Leave a comment for Special Olympics Great Britain. Profiles of Special Olympics Great Britain on Facebook and Google+, LinkedIn, MySpaceLocation Special Olympics Great Britain on Google maps
Other similar companies of The United Kingdom as Special Olympics Great Britain: The Glasshouse Playing Fields Limited | Coloursound Records Ltd. | Inside Out Skiing Limited | Salli Isaak Music Publishing Limited | Glitterbugz Glittertattoos Ltd
Special Olympics Great Britain has been offering its services for at least 28 years. Registered under number 02301452, it is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the headquarters of the firm during its opening times at the following location: Simpson Wreford & Partners Suffolk House, CR0 0YN George Street. This firm is known as Special Olympics Great Britain. Moreover it also was listed as Special Olympics Uk up till the name was changed 15 years from now. This enterprise SIC and NACE codes are 93199 and their NACE code stands for Other sports activities. Special Olympics Great Britain filed its latest accounts up to 2014-12-31. The company's most recent annual return information was submitted on 2015-08-31. Since it started in this field twenty eight years ago, it has sustained its great level of success.
The enterprise started working as a charity on 1988/11/02. It works under charity registration number 800329. The range of the company's area of benefit is not defined and it provides aid in different locations in Throughout England And Wales, Scotland. Their board of trustees has eleven representatives: Philip Charles Nathan, Andrew Reed, Jim Blair, Murton Mann and Gregory Silvester, and others. In terms of the charity's financial statement, their best time was in 2013 when they raised £2,845,650 and their expenditures were £3,120,863. Special Olympics Great Britain focuses on the problem of disability, the area of amateur sport, the issue of disability. It strives to improve the situation of the elderly, children or youth, youth or children. It helps its recipients by the means of providing various services, providing human resources and providing human resources. If you want to get to know anything else about the company's undertakings, call them on this number 0207 247 8891 or see their official website. If you want to get to know anything else about the company's undertakings, mail them on this e-mail [email protected] or see their official website.
We have a team of twelve directors working for the following limited company now, including Robert Andrew Powell, Professor Jan Burns, Tom Gorman and 9 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors obligations since 2016-03-30. Additionally, the managing director's duties are constantly supported by a secretary - Tanya Layng, from who joined this specific limited company in March 2016.
Special Olympics Great Britain is a foreign company, located in George Street, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Simpson Wreford & Partners Suffolk House CR0 0YN George Street. Special Olympics Great Britain was registered on 1988-09-30. 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 - 541,000 GBP, sales per year - less 508,000 GBP. Special Olympics Great Britain is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Special Olympics Great Britain is Arts, entertainment and recreation, including 6 other directions. Director of Special Olympics Great Britain is Robert Andrew Powell, which was registered at 6 - 8 Great Eastern Street, London, EC2A 3NT, England. Products made in Special Olympics Great Britain were not found. This corporation was registered on 1988-09-30 and was issued with the Register number 02301452 in George Street, 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 Special Olympics Great Britain, open vacancies, location of Special Olympics Great Britain 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 June 1st, 2024