THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED
KENILWORTH THE SPORTS INDUSTRIES FEDERATION LIMITED BRITISH SPORTS AND ALLIED INDUSTRIES FEDERATION LIMITED(THE)

Hellopages » Warwickshire » Warwick » CV8 2LG
Company number 00216719
Status Active
Incorporation Date 9 October 1926
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RURAL INNOVATION CENTRE NATIONAL AGRICULTURAL CENTRE, STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2LG
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Appointment of Mr Jason Anthony Bowers as a director on 24 January 2017; Termination of appointment of Liam Kenneth Burns as a director on 24 January 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED are www.thefederationofsportsandplayassociations.co.uk, and www.the-federation-of-sports-and-play-associations.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and four months. The Federation of Sports and Play Associations Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00216719. The Federation of Sports and Play Associations Limited has been working since 09 October 1926. The present status of the company is Active. The registered address of The Federation of Sports and Play Associations Limited is Rural Innovation Centre National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire Cv8 2lg. . BAKER, Robert Alan is a Director of the company. BOWERS, Jason Anthony is a Director of the company. FREEMANTLE, Nigel Dennis is a Director of the company. JEPSON, Paul Adrian is a Director of the company. MONTGOMERY, Jane Ann is a Director of the company. OSBORNE, Jack Roberts is a Director of the company. PALMER, Nicholas is a Director of the company. Secretary HARDY, Rosemary Frances has been resigned. Secretary HOOPER, John David has been resigned. Secretary POMFRET, David James has been resigned. Secretary RICHARDS, Jennifer has been resigned. Secretary STANDEN, Leslie Frank has been resigned. Director AUSTEN, Patrick George has been resigned. Director AYLETT, Christopher John has been resigned. Director AYNSLEY, Martin Arthur has been resigned. Director BENNETT, Paul David has been resigned. Director BROUGHTON, Nigel Mark, Dr has been resigned. Director BUNNER, Thomas George has been resigned. Director BURNS, Liam Kenneth has been resigned. Director CAIN, David Martin Anthony has been resigned. Director CHANNON, Ronald Frederick George has been resigned. Director CLARE, Peter Norman has been resigned. Director COOK, Garry John has been resigned. Director DRAPER, Peter James has been resigned. Director GENT, David Ronald has been resigned. Director GRANT, Alan Charles has been resigned. Director GUY, Graham John De N has been resigned. Director HALL, David Robert has been resigned. Director HALL, David Robert has been resigned. Director HAMMERSLEY, Mark Andrew has been resigned. Director HARDY, Mark Edward has been resigned. Director HARROD, Christopher Michael has been resigned. Director HARROD, Ronald has been resigned. Director HENTON, Simon Jon has been resigned. Director HEWITT, Christopher Michael has been resigned. Director HUGHES, Christopher Charles has been resigned. Director LARCOMBE, Tim has been resigned. Director LAWRENCE, Charles Clifford Seager has been resigned. Director LEACH, Barry John has been resigned. Director LOWY, Edward Robert Charles has been resigned. Director LOWY, Michael Francis has been resigned. Director MACADAM, Colin Alexander has been resigned. Director MIDDLETON, John Anthony has been resigned. Director MOOR, Gerald has been resigned. Director PAICE, Robert David has been resigned. Director PEAL, John Christopher has been resigned. Director PEARCE, Timothy Michael has been resigned. Director POLLARD, Graham Frederick has been resigned. Director POOLE, Douglas Stephen has been resigned. Director RABBITT, Michael Francis has been resigned. Director READER, John Villiers has been resigned. Director REDDEN, Paul James has been resigned. Director ROBERTSON, Ward has been resigned. Director RONNIE, Andrew has been resigned. Director ROSS, Nigel Patrick Dorai has been resigned. Director RUSSELL, Geoffrey Gordon Darcy has been resigned. Director SIMMONS, John Adrian has been resigned. Director SINCLAIR, Gavin has been resigned. Director SMITH, Geoffrey John has been resigned. Director SMITH, Thomas Roger has been resigned. Director SUNDERLAND, Warren Mark has been resigned. Director SURRIDGE, John Swannack has been resigned. Director TALBOT, Philip James Williams has been resigned. Director TITTERSHILL, Ian Colin has been resigned. Director TRETHEWEY, Michael John has been resigned. Director TUDOR, Matthew has been resigned. Director UNDERWOOD, Barry Victor has been resigned. Director WALKER, Trevor has been resigned. Director WELLS, John David has been resigned. Director WOOLDRIDGE, Colin has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
BAKER, Robert Alan
Appointed Date: 19 November 2015
53 years old

Director
BOWERS, Jason Anthony
Appointed Date: 24 January 2017
50 years old

Director
FREEMANTLE, Nigel Dennis
Appointed Date: 13 November 2013
69 years old

Director
JEPSON, Paul Adrian
Appointed Date: 13 November 2013
74 years old

Director
MONTGOMERY, Jane Ann
Appointed Date: 14 January 2009
68 years old

Director
OSBORNE, Jack Roberts
Appointed Date: 08 November 2011
78 years old

Director
PALMER, Nicholas
Appointed Date: 13 November 2013
56 years old

Resigned Directors

Secretary
HARDY, Rosemary Frances
Resigned: 15 April 2016
Appointed Date: 01 January 2012

Secretary
HOOPER, John David
Resigned: 31 July 1996
Appointed Date: 06 September 1995

Secretary
POMFRET, David James
Resigned: 28 February 2011
Appointed Date: 30 July 1996

Secretary
RICHARDS, Jennifer
Resigned: 31 December 2011
Appointed Date: 28 February 2011

Secretary
STANDEN, Leslie Frank
Resigned: 05 September 1995

Director
AUSTEN, Patrick George
Resigned: 14 April 1993
Appointed Date: 09 June 1992
82 years old

Director
AYLETT, Christopher John
Resigned: 01 June 1999
79 years old

Director
AYNSLEY, Martin Arthur
Resigned: 19 November 1996
Appointed Date: 07 August 1995
69 years old

Director
BENNETT, Paul David
Resigned: 07 April 1997
Appointed Date: 11 June 1996
65 years old

Director
BROUGHTON, Nigel Mark, Dr
Resigned: 31 December 2013
Appointed Date: 06 December 2007
75 years old

Director
BUNNER, Thomas George
Resigned: 08 November 2011
Appointed Date: 03 December 2009
58 years old

Director
BURNS, Liam Kenneth
Resigned: 24 January 2017
Appointed Date: 06 November 2008
58 years old

Director
CAIN, David Martin Anthony
Resigned: 28 March 2000
Appointed Date: 12 May 1998
78 years old

Director
CHANNON, Ronald Frederick George
Resigned: 12 May 1998
86 years old

Director
CLARE, Peter Norman
Resigned: 14 September 1998
Appointed Date: 11 June 1996
77 years old

Director
COOK, Garry John
Resigned: 28 August 2001
Appointed Date: 28 March 2000
63 years old

Director
DRAPER, Peter James
Resigned: 15 June 1995
Appointed Date: 07 June 1994
73 years old

Director
GENT, David Ronald
Resigned: 10 June 2004
Appointed Date: 11 June 1996
72 years old

Director
GRANT, Alan Charles
Resigned: 23 November 2000
Appointed Date: 12 May 1998
77 years old

Director
GUY, Graham John De N
Resigned: 15 June 1995
Appointed Date: 02 June 1992
80 years old

Director
HALL, David Robert
Resigned: 12 November 2003
Appointed Date: 29 April 2003
83 years old

Director
HALL, David Robert
Resigned: 20 March 2001
Appointed Date: 28 March 2000
83 years old

Director
HAMMERSLEY, Mark Andrew
Resigned: 06 December 2007
Appointed Date: 12 May 1998
78 years old

Director
HARDY, Mark Edward
Resigned: 30 April 2013
Appointed Date: 06 December 2007
66 years old

Director
HARROD, Christopher Michael
Resigned: 03 December 2009
Appointed Date: 01 January 2007
70 years old

Director
HARROD, Ronald
Resigned: 20 March 2001
94 years old

Director
HENTON, Simon Jon
Resigned: 04 December 2006
Appointed Date: 16 March 2005
61 years old

Director
HEWITT, Christopher Michael
Resigned: 28 May 2002
Appointed Date: 12 July 2001
60 years old

Director
HUGHES, Christopher Charles
Resigned: 15 June 1995
Appointed Date: 01 June 1993
81 years old

Director
LARCOMBE, Tim
Resigned: 27 April 2004
Appointed Date: 22 May 2001
60 years old

Director
LAWRENCE, Charles Clifford Seager
Resigned: 22 May 2001
Appointed Date: 21 September 1993
87 years old

Director
LEACH, Barry John
Resigned: 16 October 2002
Appointed Date: 22 May 2001
60 years old

Director
LOWY, Edward Robert Charles
Resigned: 29 April 2003
Appointed Date: 12 May 1998
63 years old

Director
LOWY, Michael Francis
Resigned: 18 May 1998
87 years old

Director
MACADAM, Colin Alexander
Resigned: 28 February 2015
Appointed Date: 08 November 2011
67 years old

Director
MIDDLETON, John Anthony
Resigned: 31 January 2000
Appointed Date: 11 June 1996
79 years old

Director
MOOR, Gerald
Resigned: 08 August 1996
Appointed Date: 27 January 1995
71 years old

Director
PAICE, Robert David
Resigned: 21 March 2000
Appointed Date: 12 May 1998
77 years old

Director
PEAL, John Christopher
Resigned: 13 March 2007
Appointed Date: 05 January 2006
69 years old

Director
PEARCE, Timothy Michael
Resigned: 20 July 2001
Appointed Date: 28 March 2000
64 years old

Director
POLLARD, Graham Frederick
Resigned: 15 December 1994
Appointed Date: 02 June 1992
81 years old

Director
POOLE, Douglas Stephen
Resigned: 13 November 2013
Appointed Date: 08 November 2011
78 years old

Director
RABBITT, Michael Francis
Resigned: 15 June 1995
Appointed Date: 06 September 1994
78 years old

Director
READER, John Villiers
Resigned: 07 June 1994
Appointed Date: 02 June 1992
89 years old

Director
REDDEN, Paul James
Resigned: 08 November 2011
Appointed Date: 05 May 2005
62 years old

Director
ROBERTSON, Ward
Resigned: 10 January 2007
Appointed Date: 05 January 2006
62 years old

Director
RONNIE, Andrew
Resigned: 01 June 1999
Appointed Date: 12 May 1998
57 years old

Director
ROSS, Nigel Patrick Dorai
Resigned: 21 March 2001
Appointed Date: 28 March 2000
73 years old

Director
RUSSELL, Geoffrey Gordon Darcy
Resigned: 02 June 1992
81 years old

Director
SIMMONS, John Adrian
Resigned: 07 February 2008
Appointed Date: 12 May 1998
83 years old

Director
SINCLAIR, Gavin
Resigned: 04 June 2003
Appointed Date: 22 May 2001
72 years old

Director
SMITH, Geoffrey John
Resigned: 12 May 1998
Appointed Date: 11 June 1996
90 years old

Director
SMITH, Thomas Roger
Resigned: 10 June 2004
Appointed Date: 22 May 2001
79 years old

Director
SUNDERLAND, Warren Mark
Resigned: 10 June 2004
Appointed Date: 28 March 2000
82 years old

Director
SURRIDGE, John Swannack
Resigned: 22 April 1993
75 years old

Director
TALBOT, Philip James Williams
Resigned: 21 September 1993
68 years old

Director
TITTERSHILL, Ian Colin
Resigned: 02 June 1992
63 years old

Director
TRETHEWEY, Michael John
Resigned: 22 February 1996
Appointed Date: 15 June 1995
81 years old

Director
TUDOR, Matthew
Resigned: 19 May 2008
Appointed Date: 27 June 2005
62 years old

Director
UNDERWOOD, Barry Victor
Resigned: 14 November 2006
Appointed Date: 22 May 2001
79 years old

Director
WALKER, Trevor
Resigned: 25 November 1997
Appointed Date: 11 June 1996
79 years old

Director
WELLS, John David
Resigned: 08 November 2011
Appointed Date: 06 December 2007
64 years old

Director
WOOLDRIDGE, Colin
Resigned: 15 December 1994
Appointed Date: 21 September 1993
80 years old

THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED Events

03 Feb 2017
Appointment of Mr Jason Anthony Bowers as a director on 24 January 2017
24 Jan 2017
Termination of appointment of Liam Kenneth Burns as a director on 24 January 2017
09 Oct 2016
Accounts for a small company made up to 31 December 2015
27 May 2016
Annual return made up to 9 May 2016 no member list
15 Apr 2016
Termination of appointment of Rosemary Frances Hardy as a secretary on 15 April 2016
...
... and 204 more events
13 Jul 1987
Full group accounts made up to 31 December 1986
13 Jul 1987
02/06/87 nsc

29 Jul 1986
Annual return made up to 03/06/86

27 Jun 1986
Group of companies' accounts made up to 31 December 1985
09 Oct 1926
Incorporation