BRITISH AMERICAN FOOTBALL ASSOCIATION
LONDON

Hellopages » Greater London » Westminster » SW1H 0QT
Company number 02175911
Status Active
Incorporation Date 9 October 1987
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BURWOOD HOUSE 14 - 16 CAXTON STREET, CAXTON STREET, LONDON, ENGLAND, SW1H 0QT
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Registered office address changed from C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE England to Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT on 16 March 2017; Appointment of Mr Martin Antony Cockerill as a secretary on 30 December 2016; Termination of appointment of Richard Andrew Prattley as a secretary on 30 December 2016. The most likely internet sites of BRITISH AMERICAN FOOTBALL ASSOCIATION are www.britishamericanfootball.co.uk, and www.british-american-football.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and four months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British American Football Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02175911. British American Football Association has been working since 09 October 1987. The present status of the company is Active. The registered address of British American Football Association is Burwood House 14 16 Caxton Street Caxton Street London England Sw1h 0qt. The company`s financial liabilities are £246.99k. It is £-56.78k against last year. The cash in hand is £386.87k. It is £-2.86k against last year. And the total assets are £425.93k, which is £6.54k against last year. COCKERILL, Martin Antony is a Secretary of the company. ARCHIBALD, Jade is a Director of the company. COCKERILL, Martin Anthony is a Director of the company. HEWITT, Russell James is a Director of the company. PARSONS, David is a Director of the company. PRICE, Marlene Gwen is a Director of the company. SHERRATT, Paul Jonathan is a Director of the company. WYSE, Jonathan Paul is a Director of the company. Secretary FRASER-MACNAMARA, Charles Valentine has been resigned. Secretary FRASER-MACNAMARA, Charles Valentine has been resigned. Secretary MASKELL, David Lawrence has been resigned. Secretary MENDELL, Joseph Charles has been resigned. Secretary PRATTLEY, Richard Andrew has been resigned. Director ANDERSON, Andrew has been resigned. Director ATKIN, Angeline Mary has been resigned. Director BAMFORD, Wendy Lorraine has been resigned. Director BRIGGS, James Stewart, Dr has been resigned. Director BUTTERY, Craig Stephen has been resigned. Director CAMPBELL, William George has been resigned. Director CONE, Lance Leslie has been resigned. Director DAVIES, Matthew has been resigned. Director ENSOR, Leigh has been resigned. Director FEELEY, Ian Gordon has been resigned. Director FRASER MACNAMARA, Charles Valentine has been resigned. Director FRASER-MACNAMARA, Charles Valentine has been resigned. Director FULLER, Andrew Simon has been resigned. Director HANDBY, Richard Anthony has been resigned. Director JACKSON, Caleb has been resigned. Director JARVIS, Paul has been resigned. Director JOHNSON, Peter Leonard has been resigned. Director MAPLESTON, Patrick Francis John has been resigned. Director MARSHALL, Gary has been resigned. Director MASKELL, David Lawrence has been resigned. Director MENDELL, Joseph Charles has been resigned. Director MESSENGER, James Ian has been resigned. Director MOON, Stephen Nigel has been resigned. Director NORMAN, Richard James has been resigned. Director PERSINGER, Harold Wayne has been resigned. Director ROBERTS, Matthew Neil has been resigned. Director ROGERS, Jeremy Mark has been resigned. Director ROWLAND, Lee Bernard has been resigned. Director SCHILD, Glen Stuart has been resigned. Director WEISZ, Ronald Stuart has been resigned. Director WICKHAM, Keith Rae has been resigned. Director WYSE, Jonathan Paul has been resigned. Director WYSE, Jonathan Paul has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


british american football Key Finiance

LIABILITIES £246.99k
-19%
CASH £386.87k
-1%
TOTAL ASSETS £425.93k
+1%
All Financial Figures

Current Directors

Secretary
COCKERILL, Martin Antony
Appointed Date: 30 December 2016

Director
ARCHIBALD, Jade
Appointed Date: 31 August 2016
43 years old

Director
COCKERILL, Martin Anthony
Appointed Date: 01 December 2010
60 years old

Director
HEWITT, Russell James
Appointed Date: 31 August 2016
53 years old

Director
PARSONS, David
Appointed Date: 02 November 2010
69 years old

Director
PRICE, Marlene Gwen
Appointed Date: 31 August 2016
79 years old

Director
SHERRATT, Paul Jonathan
Appointed Date: 01 June 2016
53 years old

Director
WYSE, Jonathan Paul
Appointed Date: 31 August 2016
55 years old

Resigned Directors

Secretary
FRASER-MACNAMARA, Charles Valentine
Resigned: 05 November 2016
Appointed Date: 16 September 1995

Secretary
FRASER-MACNAMARA, Charles Valentine
Resigned: 03 February 1993

Secretary
MASKELL, David Lawrence
Resigned: 15 September 1995
Appointed Date: 04 February 1995

Secretary
MENDELL, Joseph Charles
Resigned: 04 February 1995
Appointed Date: 03 February 1993

Secretary
PRATTLEY, Richard Andrew
Resigned: 30 December 2016
Appointed Date: 05 November 2016

Director
ANDERSON, Andrew
Resigned: 16 April 2013
Appointed Date: 01 December 2010
60 years old

Director
ATKIN, Angeline Mary
Resigned: 15 January 2005
78 years old

Director
BAMFORD, Wendy Lorraine
Resigned: 25 October 2010
Appointed Date: 15 January 2005
74 years old

Director
BRIGGS, James Stewart, Dr
Resigned: 22 March 2010
Appointed Date: 28 January 2006
66 years old

Director
BUTTERY, Craig Stephen
Resigned: 14 August 2002
Appointed Date: 14 February 1998
68 years old

Director
CAMPBELL, William George
Resigned: 01 September 2005
Appointed Date: 20 February 1999
67 years old

Director
CONE, Lance Leslie
Resigned: 04 February 1994
84 years old

Director
DAVIES, Matthew
Resigned: 01 January 2012
Appointed Date: 26 February 2011
42 years old

Director
ENSOR, Leigh
Resigned: 30 July 1994
Appointed Date: 01 October 1993
70 years old

Director
FEELEY, Ian Gordon
Resigned: 01 January 1992
64 years old

Director
FRASER MACNAMARA, Charles Valentine
Resigned: 31 August 2016
Appointed Date: 28 April 2009
67 years old

Director
FRASER-MACNAMARA, Charles Valentine
Resigned: 03 February 1993
67 years old

Director
FULLER, Andrew Simon
Resigned: 01 April 2015
Appointed Date: 25 April 2009
48 years old

Director
HANDBY, Richard Anthony
Resigned: 21 April 2007
Appointed Date: 15 October 2005
56 years old

Director
JACKSON, Caleb
Resigned: 01 May 2012
Appointed Date: 26 February 2011
42 years old

Director
JARVIS, Paul
Resigned: 07 July 1997
57 years old

Director
JOHNSON, Peter Leonard
Resigned: 25 October 2010
Appointed Date: 22 March 2010
39 years old

Director
MAPLESTON, Patrick Francis John
Resigned: 20 June 2009
Appointed Date: 26 February 2009
78 years old

Director
MARSHALL, Gary
Resigned: 01 December 2013
Appointed Date: 14 February 1998
71 years old

Director
MASKELL, David Lawrence
Resigned: 15 September 1995
Appointed Date: 04 February 1995

Director
MENDELL, Joseph Charles
Resigned: 04 February 1995
Appointed Date: 03 February 1993
78 years old

Director
MESSENGER, James Ian
Resigned: 01 May 2012
Appointed Date: 15 January 2005
68 years old

Director
MOON, Stephen Nigel
Resigned: 16 November 2016
Appointed Date: 31 August 2016
68 years old

Director
NORMAN, Richard James
Resigned: 01 March 2010
Appointed Date: 20 June 2009
43 years old

Director
PERSINGER, Harold Wayne
Resigned: 10 June 1996
Appointed Date: 15 June 1991
84 years old

Director
ROBERTS, Matthew Neil
Resigned: 01 April 2015
Appointed Date: 01 December 2013
43 years old

Director
ROGERS, Jeremy Mark
Resigned: 01 March 2010
Appointed Date: 20 June 2009
62 years old

Director
ROWLAND, Lee Bernard
Resigned: 09 February 1996
Appointed Date: 30 July 1994
72 years old

Director
SCHILD, Glen Stuart
Resigned: 26 March 2009
Appointed Date: 25 August 2004
65 years old

Director
WEISZ, Ronald Stuart
Resigned: 01 October 1993
Appointed Date: 19 May 1990
76 years old

Director
WICKHAM, Keith Rae
Resigned: 28 January 2006
Appointed Date: 25 August 2004
63 years old

Director
WYSE, Jonathan Paul
Resigned: 01 June 2016
Appointed Date: 01 April 2015
55 years old

Director
WYSE, Jonathan Paul
Resigned: 21 July 2012
Appointed Date: 06 June 2009
55 years old

BRITISH AMERICAN FOOTBALL ASSOCIATION Events

16 Mar 2017
Registered office address changed from C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE England to Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT on 16 March 2017
16 Mar 2017
Appointment of Mr Martin Antony Cockerill as a secretary on 30 December 2016
16 Mar 2017
Termination of appointment of Richard Andrew Prattley as a secretary on 30 December 2016
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 Nov 2016
Appointment of Mr Richard Andrew Prattley as a secretary on 5 November 2016
...
... and 151 more events
16 Nov 1989
Annual return made up to 06/04/89

18 Apr 1989
Full accounts made up to 31 March 1988

12 Nov 1987
Director resigned;new director appointed

26 Oct 1987
Registered office changed on 26/10/87 from: suite 3 212 old christchurch road bournemouth dorset BH1

09 Oct 1987
Incorporation